John Gilligan

We have found 301 public records related to John Gilligan in 32 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 62 business registration records connected with John Gilligan in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 41 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Deputy District Attorney. These employees work in eight different states. Most of them work in New Jersey state. Average wage of employees is $114,303.


John Patrick Gilligan

Name / Names John Patrick Gilligan
Age 55
Birth Date 1969
Person 2315 Elm, Mesa, AZ 85202
Possible Relatives






Haron Gilligan
Previous Address 8110 Lemhi,Boise, ID 83709
8678 Rich,Minneapolis, MN 55437
2121 Penninger,Boise, ID 83709
1787 Heyburn,Twin Falls, ID 83301
2212 Bridgecreek,Vancouver, WA 98664
2104 Alberta,Portland, OR 97217
749 Bolton,Twin Falls, ID 83301
10770 Cavell,Minneapolis, MN 55438
12501 Portland,Burnsville, MN 55337
Email Available

John A Gilligan

Name / Names John A Gilligan
Age 59
Birth Date 1965
Person 13630 PO Box, Scottsdale, AZ 85267
Possible Relatives
Kathy J Gilligan
Previous Address 6120 13th,Phoenix, AZ 85013
9919 Desert Cove,Scottsdale, AZ 85260
106 Kent,Millers Creek, NC 28651
159 Mary Patricia,Payson, AZ
168 Mary Patricia,Payson, AZ
9188 PO Box,Scottsdale, AZ 85252
40310 PO Box,Mesa, AZ 85274
Associated Business WEST MAIN STREET HOLDINGS, LLC GILLIGAN REALTY INVESTMENTS, INC GILLIGAN REALTY INVESTMENTS, INC ASLAN I, LLC ASLAN I, LLC WLAD SUN VALLEY, LLC ASLAN DEVELOPMENT, LLC GILLIGAN REALTY DEVELOPMENT, LLC WLAD GOLD CANYON, LLC RED ROCK PLAZA, LLC

John P Gilligan

Name / Names John P Gilligan
Age 83
Birth Date 1940
Also Known As John Gil
Person 1117 Rosemonte Dr #D, Phoenix, AZ 85024
Phone Number 914-237-6343
Possible Relatives

Emily Pintogilligan
Previous Address 11 Bronx River Rd, Yonkers, NY 10704
11 Bronx River Rd #3G, Yonkers, NY 10704
11 Devoe Ave, Yonkers, NY 10705
1160 Midland Ave #8K, Bronxville, NY 10708
17017 12th St #1106, Phoenix, AZ 85022
24 Nassau Rd #1, Yonkers, NY 10710
88 Morningside Ave, Yonkers, NY 10703
1928 Orangewood Ave #7, Phoenix, AZ 85021
415 Warburton Ave #2N, Hastings On Hudson, NY 10706

John R Gilligan

Name / Names John R Gilligan
Age 84
Birth Date 1939
Person 447 Shewville Rd, Ledyard, CT 06339
Possible Relatives




G Gilligan
Previous Address 850 Atlantic St #210, Bridgeport, CT 06604
850 Atlantic St, Bridgeport, CT 06604
1151 Hope St, Stamford, CT 06907
127 Crystal Lake Rd #9, Groton, CT 06340
1151 Hope St #E, Stamford, CT 06907
850 Atlantic St #504, Bridgeport, CT 06604
5746 105th Ave, Portland, OR 97220
2 Gallup St, Groton, CT 06340
1151 Hope St #L, Stamford, CT 06907
214 Mitchell St, Groton, CT 06340
156 Gregory Blvd, Norwalk, CT 06855
20 Weed Hill Ave, Stamford, CT 06907
8502 Atlantic St, Bridgeport, CT 06604

John Michael Gilligan

Name / Names John Michael Gilligan
Age 100
Birth Date 1923
Person 2437 Racine, Gilbert, AZ 85295
Possible Relatives



Mike W Gilligan

Mike Gilligan
Previous Address 2437 Racine,Gilbert, AZ 85297
5815 Kenwood,Tempe, AZ 85283
4910 Plantation Run,Sugar Land, TX 77478
2510 Grants Lake,Sugar Land, TX 77479

John M Gilligan

Name / Names John M Gilligan
Age N/A
Also Known As M John Gilligan
Person 461 Main St, New Canaan, CT 06840
Phone Number 860-434-5668
Possible Relatives





B Gilligan
Previous Address 272 PO Box, Old Lyme, CT 06371
23 Mile Creek Rd #272, Old Lyme, CT 06371

John M Gilligan

Name / Names John M Gilligan
Age N/A
Person 6618 GAVIOTA, FORT PIERCE, FL 34951
Phone Number 772-595-6826

John P Gilligan

Name / Names John P Gilligan
Age N/A
Person 10036 SW 188TH CIR, DUNNELLON, FL 34432
Phone Number 352-489-2678

John A Gilligan

Name / Names John A Gilligan
Age N/A
Person PO BOX 13630, SCOTTSDALE, AZ 85267

John Gilligan

Name / Names John Gilligan
Age N/A
Person 6038 E ALBANY ST, MESA, AZ 85205

John M Gilligan

Name / Names John M Gilligan
Age N/A
Person 2437 S RACINE LN, GILBERT, AZ 85295
Phone Number 480-279-4378

John R Gilligan

Name / Names John R Gilligan
Age N/A
Person 60 KINGS HWY, APT 22 GALES FERRY, CT 6335
Phone Number 860-464-0465

John P Gilligan

Name / Names John P Gilligan
Age N/A
Person 2750 OLD SAINT AUGUSTINE RD, TALLAHASSEE, FL 32301
Phone Number 850-656-9966

John Gilligan

Name / Names John Gilligan
Age N/A
Person 1866 S ASH, MESA, AZ 85202
Phone Number 480-777-0763

John Gilligan

Name / Names John Gilligan
Age N/A
Person 25 Shelley Rd, Bethel, CT 06801

John B Gilligan

Name / Names John B Gilligan
Age N/A
Person 369 PO Box, Hartford, AR 72938

John A Gilligan

Name / Names John A Gilligan
Age N/A
Person 9919 E DESERT COVE AVE, SCOTTSDALE, AZ 85260

John A Gilligan

Name / Names John A Gilligan
Age N/A
Person 13266 CANOPUS DR, LITTLETON, CO 80124

John W Gilligan

Name / Names John W Gilligan
Age N/A
Person 1631 ADRIEL DR, FORT COLLINS, CO 80524
Phone Number 970-224-2481

John E Gilligan

Name / Names John E Gilligan
Age N/A
Person 11 VISTA GARDENS TRL APT 205, VERO BEACH, FL 32962

John Gilligan

Business Name Wjtech
Person Name John Gilligan
Position company contact
State NJ
Address P.O. BOX 1443 Burlington NJ 08016-7043
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 609-387-2527

JOHN GILLIGAN

Business Name WORLD MEMORABILIA, INC.
Person Name JOHN GILLIGAN
Position registered agent
Corporation Status Forfeited
Agent JOHN GILLIGAN 3501 E. 7TH STREET, LONG BEACH, CA 90804
Care Of MARTIN HAMMOND 5410 VIA FONTE, YORBA LINDA, CA 92686
Incorporation Date 1991-03-06

John Gilligan

Business Name TeleEase
Person Name John Gilligan
Position company contact
State MA
Address 111 Atlantic Aver Boston, , MA 2110
SIC Code 591205
Phone Number 617-310-0333
Email [email protected]

JOHN GILLIGAN

Business Name TELEEASE
Person Name JOHN GILLIGAN
Position company contact
State MA
Address 111 ATLANTIC AVE, BOSTON, MA 2110
SIC Code 811103
Phone Number 617-310-0333
Email [email protected]

JOHN P GILLIGAN

Business Name TEK VALLEY INC.
Person Name JOHN P GILLIGAN
Position President
State NV
Address PO BOX 2032 PO BOX 2032, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0114412006-6
Creation Date 2006-02-16
Type Domestic Corporation

JOHN P GILLIGAN

Business Name TEK VALLEY INC.
Person Name JOHN P GILLIGAN
Position Secretary
State NV
Address PO BOX 2032 PO BOX 2032, PAHRUMP, NV 89041
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0114412006-6
Creation Date 2006-02-16
Type Domestic Corporation

JOHN KEVIN GILLIGAN

Business Name TABOR INSULATION, INC.
Person Name JOHN KEVIN GILLIGAN
Position President
State MN
Address 3804 CRESCENT 3804 CRESCENT, MINNEAPOLIS, MN 55436
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C8644-2001
Creation Date 2001-04-05
Type Foreign Corporation

John Gilligan

Business Name Sight Shop
Person Name John Gilligan
Position company contact
State OR
Address 19250 SW 65th Ave Ste 205 Tualatin OR 97062-7707
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 503-691-6582

John Gilligan

Business Name Sight Shop
Person Name John Gilligan
Position company contact
State OR
Address 19250 SW 65th Ave # 205 Tualatin OR 97062-7707
Industry Miscellaneous Retail (Stores)
SIC Code 5995
SIC Description Optical Goods Stores
Phone Number 503-691-6582
Number Of Employees 2
Annual Revenue 223100
Fax Number 503-692-5852

JOHN GILLIGAN

Business Name SUPERIOR SIDING SOLUTIONS, INC.
Person Name JOHN GILLIGAN
Position CEO
Corporation Status Suspended
Agent 148 EAST VIRIGINIA SUITE 1, SAN JOSE, CA 95112
Care Of 148 EAST VIRGINIA SUITE 1, SAN JOSE, CA 95112
CEO JOHN GILLIGAN 148 EAST VIRGINIA SUITE 1, SAN JOSE, CA 95112
Incorporation Date 2006-07-14

JOHN GILLIGAN

Business Name SUPERIOR SIDING SOLUTIONS, INC.
Person Name JOHN GILLIGAN
Position registered agent
Corporation Status Suspended
Agent JOHN GILLIGAN 148 EAST VIRIGINIA SUITE 1, SAN JOSE, CA 95112
Care Of 148 EAST VIRGINIA SUITE 1, SAN JOSE, CA 95112
CEO JOHN GILLIGAN148 EAST VIRGINIA SUITE 1, SAN JOSE, CA 95112
Incorporation Date 2006-07-14

John Gilligan

Business Name Riviera Beach Resort
Person Name John Gilligan
Position company contact
State MA
Address 327 S Shore Dr Bass River MA 02664-5863
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 508-398-2273
Number Of Employees 92
Annual Revenue 4498200
Fax Number 508-398-1202

JOHN P GILLIGAN

Business Name REBEL TECHNOLOGIES, INC.
Person Name JOHN P GILLIGAN
Position President
State NV
Address 6430 WILLOW TREE COURT 6430 WILLOW TREE COURT, PAHRUMP, NV 89061
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0098172007-6
Creation Date 2007-02-12
Type Domestic Corporation

JOHN P GILLIGAN

Business Name REBEL TECHNOLOGIES, INC.
Person Name JOHN P GILLIGAN
Position Treasurer
State NV
Address 6430 WILLOW TREE COURT 6430 WILLOW TREE COURT, PAHRUMP, NV 89061
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0098172007-6
Creation Date 2007-02-12
Type Domestic Corporation

JOHN P GILLIGAN

Business Name REBEL TECHNOLOGIES, INC.
Person Name JOHN P GILLIGAN
Position Director
State NV
Address 6430 WILLOW TREE COURT 6430 WILLOW TREE COURT, PAHRUMP, NV 89061
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0098172007-6
Creation Date 2007-02-12
Type Domestic Corporation

JOHN J GILLIGAN

Business Name PAKATI, INC.
Person Name JOHN J GILLIGAN
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2439-1993
Creation Date 1993-03-05
Type Domestic Corporation

JOHN J GILLIGAN

Business Name PAKATI, INC.
Person Name JOHN J GILLIGAN
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2439-1993
Creation Date 1993-03-05
Type Domestic Corporation

JOHN J GILLIGAN

Business Name PAKATI, INC.
Person Name JOHN J GILLIGAN
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2439-1993
Creation Date 1993-03-05
Type Domestic Corporation

JOHN J GILLIGAN

Business Name PAKATI, INC.
Person Name JOHN J GILLIGAN
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C2439-1993
Creation Date 1993-03-05
Type Domestic Corporation

John Gilligan

Business Name Mother Earth Landscape Mason
Person Name John Gilligan
Position company contact
State NY
Address 350 Elwood Rd East Northport NY 11731-2215
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 631-368-6047
Number Of Employees 2
Annual Revenue 524160

John Gilligan

Business Name Mother Earth Landscape Co
Person Name John Gilligan
Position company contact
State NY
Address No5 Nyack Dr East Northport NY 11731
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 631-368-6047

John Gilligan

Business Name Living Faith Outreach Church
Person Name John Gilligan
Position company contact
State TX
Address 3700 Deats Rd Dickinson TX 77539-3758
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 281-309-0799

John Gilligan

Business Name Larchmont Gables Apartment Corporation
Person Name John Gilligan
Position company contact
State NY
Address 1444 Boston Post Road - Apt. 3G, LARCHMONT, 10538 NY
SIC Code 1382
Phone Number
Email [email protected]

John Gilligan

Business Name John W Gilligan Consulting
Person Name John Gilligan
Position company contact
State TX
Address 8203 Willow Place Dr S # 610 Houston TX 77070-5674
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 281-894-1454

John Gilligan

Business Name John T Gilligan Rl Est
Person Name John Gilligan
Position company contact
State IN
Address 8888 Keystone Xing # 825 Indianapolis IN 46240-4609
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 317-705-4400

John Gilligan

Business Name John H Gilligan Ltd
Person Name John Gilligan
Position company contact
State VA
Address 4660 Kenmore Ave Ste 416 Alexandria VA 22304-1306
Industry Health Services
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 703-998-6556

John Gilligan

Business Name John Gilligan & Sons Painting
Person Name John Gilligan
Position company contact
State PA
Address 835 Main St Pennsburg PA 18073-1601
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Fax Number 215-541-9504

John Gilligan

Business Name John Gilligan
Person Name John Gilligan
Position company contact
State MD
Address 3115 Guilford Ave., Baltimore, MD 21218
SIC Code 653118
Phone Number
Email [email protected]

John Gilligan

Business Name John F Gilligan & Son
Person Name John Gilligan
Position company contact
State NJ
Address 74 Greenwood Ave Haskell NJ 07420-1509
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 973-839-4706

John Gilligan

Business Name I.P.P.C.H.
Person Name John Gilligan
Position company contact
State NY
Address P.O. Box 635, New Hartford, NY 13413
SIC Code 271101
Phone Number
Email [email protected]

John Gilligan

Business Name Gilligans Guns & Hobbies
Person Name John Gilligan
Position company contact
State MI
Address 5703 W Decker Rd Ludington MI 49431-9452
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 231-843-8267

JOHN GILLIGAN

Business Name GILLIGAN, JOHN
Person Name JOHN GILLIGAN
Position company contact
State MA
Address 111 Atlantic Ave BOSTON, , MA 2110
SIC Code 821103
Phone Number 617-310-0597
Email [email protected]

John Gilligan

Business Name Furniture Shop
Person Name John Gilligan
Position company contact
State IL
Address 4259 S Western Blvd # 2 Chicago IL 60609-2237
Industry Miscellaneous Repair Services (Services)
SIC Code 7641
SIC Description Reupholstery And Furniture Repair
Phone Number 773-376-2525
Number Of Employees 18
Annual Revenue 1529500
Fax Number 773-376-2577

John Gilligan

Business Name Fayette Co
Person Name John Gilligan
Position company contact
State IL
Address 600 Fayette St Peoria IL 61603-3610
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 309-671-8005
Number Of Employees 44
Annual Revenue 12480000
Fax Number 309-671-8021

John Gilligan

Business Name Equipment B & L Inc
Person Name John Gilligan
Position company contact
State NY
Address 5015 Fayetteville Manlius Rd Manlius NY 13104-1021
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number
Number Of Employees 2
Annual Revenue 376980
Fax Number 315-682-2365

John Gilligan

Business Name Crabette Productions
Person Name John Gilligan
Position company contact
State MD
Address 3501 St. Paul St. #443, Baltimore, MD 21218
SIC Code 483301
Phone Number
Email [email protected]

John Gilligan

Business Name Consumer Credit Counseling Ser
Person Name John Gilligan
Position company contact
State NY
Address 50 Chestnut St FL 5 Rochester NY 14604-2318
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number
Fax Number 585-546-3440

John Gilligan

Business Name Chateau Rouge Lodge
Person Name John Gilligan
Position company contact
State MT
Address 1505 South Broadway, Red Lodge, MT 59068
SIC Code 821103
Phone Number
Email [email protected]

John Gilligan

Business Name Central Alarm Station
Person Name John Gilligan
Position company contact
State CT
Address P.O. BOX 208006 New Haven CT 06520-8006
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities

John Gilligan

Business Name Carrousel Restaurant
Person Name John Gilligan
Position company contact
State MI
Address 9130 Riverdale, Redford, MI 48239
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

John Gilligan

Business Name Boothroyd Dewhurst Inc
Person Name John Gilligan
Position company contact
State RI
Address 138 Main St # 2 Wakefield RI 02879-3574
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 401-783-5840
Number Of Employees 18
Annual Revenue 3198150
Fax Number 401-783-6872
Website www.dfma.com

John Gilligan

Business Name Boothroyd Dewhurst Inc
Person Name John Gilligan
Position company contact
State RI
Address 138 Main St Ste 2 Wakefield RI 02879-3574
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 401-783-5840

John Gilligan

Business Name Boothroyd Dewhurst Inc
Person Name John Gilligan
Position company contact
State RI
Address 801 Industrial Park Rd, Wakefield, RI 2879
Phone Number
Email [email protected]

JOHN GILLIGAN

Business Name ANAHEIM CLINICAL LABORATORIES, INC.
Person Name JOHN GILLIGAN
Position registered agent
Corporation Status Suspended
Agent JOHN GILLIGAN 1501 WESTCLIFF DR STE 300, NEWPORT BEACH, CA 92660
Care Of 925 GILBERT #8, ANAHEIM, CA
CEO ELIZABETH IVANCSO925 GILBERT, ANAHEIM, CA
Incorporation Date 1984-10-25

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 132616801
Position Treasurer
State NY
Address 50 CHESTNUT PLZ STE 500, Rochester NY 14604

John Gilligan

Person Name John Gilligan
Filing Number 801794199
Position Applicant
State TX
Address 3012 Woodland Drive, Dickinson TX 77539

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 801260474
Position CHIEF EXECUTIVE OFFICER
State VA
Address 8908 GLADE HILL ROAD, FAIRFAX VA 22031

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 801260474
Position DIRECTOR
State VA
Address 8908 GLADE HILL ROAD, FAIRFAX VA 22031

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 801219070
Position GOVERNING PERSON
State VA
Address 8908 GLADE HILL ROAD, FAIRFAX VA 22031

JOHN P J GILLIGAN

Person Name JOHN P J GILLIGAN
Filing Number 800826533
Position MANAGING MEMBER
State TX
Address 3012 WOODLAND DR, DICKINSON TX 77539

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 800520323
Position DIRECTOR
State UT
Address 1290 SANDHILL ROAD, OREM UT 84058

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 800222935
Position DIRECTOR
State TX
Address 3012 WOODLAND DR, DICKINSON TX 77539

John F. Gilligan

Person Name John F. Gilligan
Filing Number 151898701
Position Director
State TX
Address 3012 Woodland Dr., Dickinson TX 77539

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 800222935
Position DIRECTOR
State TX
Address 3012 WOODLAND DRIVE, DICKINSON TX 77539

John Gilligan

Person Name John Gilligan
Filing Number 800206101
Position Applicant
State TX
Address 3012 Woodland Dr, Dickinson TX 77539

John F. Gilligan

Person Name John F. Gilligan
Filing Number 151898701
Position Treasurer
State TX
Address 3012 Woodland Dr., Dickinson TX 77539

John F. Gilligan

Person Name John F. Gilligan
Filing Number 151898701
Position President
State TX
Address 3012 Woodland Dr., Dickinson TX 77539

JOHN M GILLIGAN

Person Name JOHN M GILLIGAN
Filing Number 8067906
Position DIRECTOR
State MA
Address 321 BILLERICA ROAD, CHELMSFORD MA 01824

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 132616801
Position Director
State NY
Address 50 CHESTNUT PLZ STE 500, Rochester NY 14604

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 132616801
Position Secretary
State NY
Address 50 CHESTNUT PLZ STE 500, Rochester NY 14604

JOHN GILLIGAN

Person Name JOHN GILLIGAN
Filing Number 800222935
Position PRESIDENT
State TX
Address 3012 WOODLAND DRIVE, DICKINSON TX 77539

John Gilligan

Person Name John Gilligan
Filing Number 801896786
Position Director
State NY
Address 31 Tech Valley Dr., East Greenbush NY 12061

JOHN GILLIGAN

State CA
Calendar Year 2018
Employer Los Angeles County
Job Title ASST INSPECTOR GENERAL (UC)
Name JOHN GILLIGAN
Annual Wage $287,784
Base Pay $214,002
Overtime Pay N/A
Other Pay $9,208
Benefits $64,574
Total Pay $223,210

Gilligan John J

State NY
Calendar Year 2015
Employer Police Department
Job Title Criminalist
Name Gilligan John J
Annual Wage $88,851

Gilligan John F

State NJ
Calendar Year 2018
Employer Parsippany Troy Hills Bd Of Ed
Name Gilligan John F
Annual Wage $69,164

Gilligan John G

State NJ
Calendar Year 2018
Employer Middletown Township
Name Gilligan John G
Annual Wage $54,688

Gilligan John F

State NJ
Calendar Year 2018
Employer Greater Egg Harbor Regional
Name Gilligan John F
Annual Wage $53,208

Gilligan John W

State NJ
Calendar Year 2018
Employer Carlstadt Borough
Name Gilligan John W
Annual Wage $209,076

Gilligan John F

State NJ
Calendar Year 2017
Employer Parsippany Troy Hills Bd Of Ed
Name Gilligan John F
Annual Wage $68,276

Gilligan John G

State NJ
Calendar Year 2017
Employer Middletown Township
Name Gilligan John G
Annual Wage $53,952

Gilligan John F

State NJ
Calendar Year 2017
Employer Greater Egg Harbor Regional
Name Gilligan John F
Annual Wage $48,916

Gilligan John J

State NY
Calendar Year 2016
Employer Police Department
Job Title Criminalist
Name Gilligan John J
Annual Wage $83,013

Gilligan John W

State NJ
Calendar Year 2017
Employer Carlstadt Borough
Name Gilligan John W
Annual Wage $207,036

Gilligan John J

State NJ
Calendar Year 2016
Employer County Of Monmouth
Job Title Board Of Elections Board Workers
Name Gilligan John J
Annual Wage $400

Gilligan John W

State NJ
Calendar Year 2016
Employer Borough Of Carlstadt
Job Title Police Capt.
Name Gilligan John W
Annual Wage $223,194

Gilligan John J

State NJ
Calendar Year 2015
Employer County Of Monmouth
Job Title Board Of Elections Board Workers
Name Gilligan John J
Annual Wage $400

Gilligan John W

State NJ
Calendar Year 2015
Employer Borough Of Carlstadt
Job Title Police Sergeant
Name Gilligan John W
Annual Wage $195,586

Gilligan John

State IL
Calendar Year 2018
Employer Village Of Crestwood
Name Gilligan John
Annual Wage $84,295

Gilligan John M

State IL
Calendar Year 2018
Employer Dupage Hsd 88
Name Gilligan John M
Annual Wage $3,278

Gilligan John

State IL
Calendar Year 2017
Employer Village Of Crestwood
Name Gilligan John
Annual Wage $80,470

Gilligan John G

State NJ
Calendar Year 2016
Employer Township Of Middletown
Job Title Computer Operator
Name Gilligan John G
Annual Wage $51,761

Gilligan John M

State IL
Calendar Year 2017
Employer Dupage Hsd 88
Name Gilligan John M
Annual Wage $1,783

Gilligan John J

State NY
Calendar Year 2017
Employer Police Department
Job Title Criminalist
Name Gilligan John J
Annual Wage $94,944

Gilligan John G

State NC
Calendar Year 2015
Employer N C State University
Job Title University and Community College Management
Name Gilligan John G
Annual Wage $275,979

John F Gilligan

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title ASST INSPECTOR GENERAL (UC)
Name John F Gilligan
Annual Wage $265,145
Base Pay $196,533
Overtime Pay N/A
Other Pay $8,208
Benefits $60,404
Total Pay $204,741

John Gilligan

State CA
Calendar Year 2016
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name John Gilligan
Annual Wage $234,072
Base Pay $173,509
Overtime Pay N/A
Other Pay $8,558
Benefits $52,005
Total Pay $182,067

JOHN GILLIGAN

State CA
Calendar Year 2015
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name JOHN GILLIGAN
Annual Wage $227,489
Base Pay $167,493
Overtime Pay N/A
Other Pay $10,935
Benefits $49,061
Total Pay $178,428

John F Gilligan

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name John F Gilligan
Annual Wage $220,577
Base Pay $162,239
Overtime Pay N/A
Other Pay $12,747
Benefits $45,591
Total Pay $174,986
Status FT

JOHN F GILLIGAN

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name JOHN F GILLIGAN
Annual Wage $211,089
Base Pay $157,762
Overtime Pay N/A
Other Pay $12,675
Benefits $40,652
Total Pay $170,437

JOHN F GILLIGAN

State CA
Calendar Year 2012
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name JOHN F GILLIGAN
Annual Wage $203,353
Base Pay $157,762
Overtime Pay N/A
Other Pay $9,048
Benefits $36,543
Total Pay $166,810

JOHN F GILLIGAN

State CA
Calendar Year 2011
Employer Los Angeles County
Job Title DEPUTY DISTRICT ATTORNEY IV
Name JOHN F GILLIGAN
Annual Wage $203,356
Base Pay $157,762
Overtime Pay N/A
Other Pay $12,479
Benefits $33,115
Total Pay $170,241

Gilligan John

State WA
Calendar Year 2017
Employer Centralia
Job Title Operator
Name Gilligan John
Annual Wage $8,673

Gilligan John J

State NY
Calendar Year 2018
Employer Police Department
Job Title Criminalist
Name Gilligan John J
Annual Wage $76,382

Gilligan John

State WA
Calendar Year 2016
Employer Centralia
Job Title Operator
Name Gilligan John
Annual Wage $17,652

Gilligan John

State PA
Calendar Year 2018
Employer Transportation
Job Title Maintenance Repairman 2
Name Gilligan John
Annual Wage $34,347

Gilligan John

State PA
Calendar Year 2017
Employer Transportation
Job Title Maintenance Repairman 2
Name Gilligan John
Annual Wage $32,841

Gilligan John

State PA
Calendar Year 2016
Employer Transportation
Job Title Maintenance Repairman 2
Name Gilligan John
Annual Wage $32,196

Gilligan John

State PA
Calendar Year 2015
Employer Transportation
Job Title Tradesman Helper
Name Gilligan John
Annual Wage $4,466

Gilligan John J

State MO
Calendar Year 2017
Employer City Of Joplin
Name Gilligan John J
Annual Wage $51,268

Gilligan John G

State NC
Calendar Year 2017
Employer N C State University
Job Title University And Community College Management
Name Gilligan John G
Annual Wage $289,821

Gilligan John G

State NC
Calendar Year 2016
Employer N C State University
Job Title University and Community College Management
Name Gilligan John G
Annual Wage $284,054

Gilligan John

State WA
Calendar Year 2015
Employer Centralia
Job Title Operator
Name Gilligan John
Annual Wage $26,960

Gilligan John

State IL
Calendar Year 2016
Employer Village Of Crestwood
Name Gilligan John
Annual Wage $26,623

John A Gilligan

Name John A Gilligan
Address 13266 Canopus Dr Lone Tree CO 80124 -2604
Mobile Phone 720-280-4327
Email [email protected]
Gender Male
Date Of Birth 1962-02-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John H Gilligan

Name John H Gilligan
Address 5703 W Decker Rd Ludington MI 49431 -9452
Phone Number 231-843-8267
Gender Male
Date Of Birth 1934-07-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John Gilligan

Name John Gilligan
Address 5411 McGrath Blvd Apt 1421 Rockville MD 20852-8633 -3637
Phone Number 240-305-9840
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Gilligan

Name John R Gilligan
Address 12006 Marblehead Ct Indianapolis IN 46236 -8973
Phone Number 317-823-9583
Gender Male
Date Of Birth 1927-02-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

John P Gilligan

Name John P Gilligan
Address 20451 Powell Rd Lot 54 Dunnellon FL 34431-6552 -4470
Phone Number 352-489-7482
Gender Male
Date Of Birth 1939-06-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John F Gilligan

Name John F Gilligan
Address 702 Thornwood Ct Towson MD 21286-7920 -7920
Phone Number 410-825-2474
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John J Gilligan

Name John J Gilligan
Address 40 Longeron Dr Middle River MD 21220 -4526
Phone Number 443-231-6481
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed College
Language English

John P Gilligan

Name John P Gilligan
Address 6038 E Albany St Mesa AZ 85205 -8908
Phone Number 480-671-9908
Mobile Phone 480-980-8794
Gender Male
Date Of Birth 1937-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

John J Gilligan

Name John J Gilligan
Address 66 Dunn Ave Wrentham MA 02093 -1646
Phone Number 508-384-3724
Mobile Phone 508-642-1241
Gender Male
Date Of Birth 1926-02-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

John M Gilligan

Name John M Gilligan
Address 55 Londonderry Rd Grafton MA 01519 -1504
Phone Number 508-839-6716
Gender Male
Date Of Birth 1951-03-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

John D Gilligan

Name John D Gilligan
Address 10 Wedgewood Ln Millbury MA 01527 -1002
Phone Number 508-865-6066
Mobile Phone 508-282-9087
Gender Male
Date Of Birth 1942-06-22
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Gilligan

Name John Gilligan
Address 3403 Woldhaven Dr South Bend IN 46614 -2057
Phone Number 574-855-2537
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

John L Gilligan

Name John L Gilligan
Address 828 Road R Olpe KS 66865 -9206
Phone Number 620-342-7844
Email [email protected]
Gender Male
Date Of Birth 1951-04-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John P Gilligan

Name John P Gilligan
Address 688 Pointe Dr Crystal Lake IL 60014 -8021
Phone Number 630-549-5232
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

John F Gilligan

Name John F Gilligan
Address 14332 Linder Ave Midlothian IL 60445 -2460
Phone Number 708-389-7232
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Language English

John D Gilligan

Name John D Gilligan
Address 2138 W 110th St Chicago IL 60643 -3204
Phone Number 773-233-1129
Mobile Phone 773-851-1580
Email [email protected]
Gender Male
Date Of Birth 1955-04-14
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John P Gilligan

Name John P Gilligan
Address 4882 Prestwick Pl Barrington IL 60010 -5643
Phone Number 847-302-5005
Mobile Phone 847-302-5005
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

John S Gilligan

Name John S Gilligan
Address 5704 N Woodland Dr Mchenry IL 60051 -8415
Phone Number 847-497-9770
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 101
Language English

John J Gilligan

Name John J Gilligan
Address 1131 Huber Ln Glenview IL 60025 -2678
Phone Number 847-729-2349
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed High School
Language English

John P Gilligan

Name John P Gilligan
Address 8123 Summit Ridge Ln Jacksonville FL 32256 -7149
Phone Number 904-620-0501
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John A Gilligan

Name John A Gilligan
Address Po Box 13630 Scottsdale AZ 85267 -3630
Phone Number 928-472-3117
Gender Male
Date Of Birth 1962-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

John M Gilligan

Name John M Gilligan
Address 100 Geiger Dr Tewksbury MA 01876 -2370
Phone Number 978-658-4209
Mobile Phone 978-239-7709
Email [email protected]
Gender Male
Date Of Birth 1951-12-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

John J Gilligan

Name John J Gilligan
Address 12 Barr St Salem MA 01970 -2302
Phone Number 978-744-7542
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 3001
Education Completed High School
Language English

John J Gilligan

Name John J Gilligan
Address 19 Cobblers Ln Beverly MA 01915 -1329
Phone Number 978-927-5870
Gender Male
Date Of Birth 1968-04-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

GILLIGAN, JOHN P

Name GILLIGAN, JOHN P
Amount 2535.00
To DNC Services Corp
Year 2012
Transaction Type 15j
Application Date 2012-06-25
Contributor Occupation LAWYER
Contributor Employer SCOTTENSTEIN ZOX AND DUNN
Organization Name Scottenstein, Zox & Dunn
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

GILLIGAN, JOHN E

Name GILLIGAN, JOHN E
Amount 2300.00
To Orrin G Hatch (R)
Year 2008
Transaction Type 15
Filing ID 28020601184
Application Date 2008-08-28
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Hatch Election Cmte
Seat federal:senate

GILLIGAN, JOHN P

Name GILLIGAN, JOHN P
Amount 1000.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12950519774
Application Date 2012-01-13
Contributor Occupation Lawyer
Contributor Employer Ice Miller
Organization Name Ice Miller Whiteboard
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN P

Name GILLIGAN, JOHN P
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-01-13
Contributor Occupation Lawyer
Contributor Employer Ice Miller
Organization Name Ice Miller Whiteboard
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 1000.00
To Ray LaHood (R)
Year 2004
Transaction Type 15
Filing ID 23991178415
Application Date 2003-03-28
Contributor Occupation CEO
Contributor Employer Fayette Co
Organization Name Fayette Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 634 Northern Oaks Dr GROVELAND IL

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 1000.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2005-08-01
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State KS
Seat state:governor
Address 1420 CASTLETON RD N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Eric D Fingerhut (D)
Year 2004
Transaction Type 15
Filing ID 24021071641
Application Date 2004-11-01
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fingerhut for US Senate
Seat federal:senate

GILLIGAN, JOHN J

Name GILLIGAN, JOHN J
Amount 500.00
To Greg Harris (D)
Year 2004
Transaction Type 15
Filing ID 24981541415
Application Date 2004-10-30
Contributor Occupation School Board Member
Contributor Employer Cincinnati Public Schools
Organization Name Cincinnati Public Schools
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Greg Harris for Congress
Seat federal:house
Address 3618 Hedgerow Lane CINCINNATI OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Ted Celeste (D)
Year 2012
Transaction Type 15
Filing ID 12951419715
Application Date 2012-02-29
Contributor Occupation LAWYER
Contributor Employer ICE MILLER
Organization Name Ice Miller Whiteboard
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Celeste for Congress
Seat federal:house
Address 1420 Castleston Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Ray LaHood (R)
Year 2004
Transaction Type 15
Filing ID 24961750838
Application Date 2004-05-17
Contributor Occupation CEO
Contributor Employer Fayette Co
Organization Name Fayette Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 634 Northern Oaks Dr GROVELAND IL

GILLIGAN, JOHN P ESQ

Name GILLIGAN, JOHN P ESQ
Amount 500.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020720322
Application Date 2006-08-30
Contributor Occupation ATTORNEY
Contributor Employer SCHOTTENSTEIN ZOX DUNN
Organization Name Schottenstein Zox Dunn
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Mary Jo Kilroy (D)
Year 2006
Transaction Type 15
Filing ID 26940555132
Application Date 2006-10-10
Contributor Occupation Attorney
Contributor Employer Schottenstein, Zox & Dunn
Organization Name Schottenstein, Zox & Dunn
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Kilroy For Congress
Seat federal:house
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Schottenstein, Zox & Dunn
Year 2008
Transaction Type 15
Filing ID 27039494540
Application Date 2007-02-06
Contributor Occupation ATTORNEY
Contributor Employer SCHOTTENSTEIN, ZOX & DUNN
Contributor Gender M
Committee Name Schottenstein, Zox & Dunn

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Steven Leo Driehaus (D)
Year 2008
Transaction Type 15
Filing ID 28934067631
Application Date 2008-10-14
Contributor Occupation Attorney
Contributor Employer SZD
Organization Name Szd
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Driehaus for Congress
Seat federal:house
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Steve Driehaus (D)
Year 2010
Transaction Type 15
Filing ID 10990534778
Application Date 2010-03-30
Contributor Occupation Attorney
Contributor Employer SZD
Organization Name Szd
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Driehaus for Congress
Seat federal:house
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Steve Driehaus (D)
Year 2010
Transaction Type 15
Filing ID 10930292733
Application Date 2009-12-07
Contributor Occupation Attorney
Contributor Employer SZD
Organization Name Szd
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Driehaus for Congress
Seat federal:house
Address 1420 Castleton Rd N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To Lee Irwin Fisher (D)
Year 2010
Transaction Type 15
Filing ID 29020222075
Application Date 2009-06-30
Contributor Occupation PARTNER
Contributor Employer SCHOTTENSTEIN ZOX & DUNN
Organization Name Schottenstein, Zox & Dunn
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Fisher for Ohio
Seat federal:senate

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To BOYCE, KEVIN L
Year 2010
Application Date 2010-02-17
Contributor Employer SCHOTTENSTEIN ZOX & DUNN PARTNER
Organization Name SCHOTTENSTEIN ZOX & DUNN
Recipient Party D
Recipient State OH
Seat state:office
Address 250 W ST COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To CORDRAY, RICHARD
Year 2010
Application Date 2010-01-29
Contributor Employer SZD ATTYY
Organization Name SCHOTTENSTEIN ZOX & DUNN
Recipient Party D
Recipient State OH
Seat state:office
Address 250 W ST COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12951166398
Application Date 2012-02-29
Contributor Occupation LAWYER
Contributor Employer ICE MILLER
Contributor Gender M
Committee Name ActBlue
Address 1420 CASTLETON Rd NORTH COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To BOYCE, KEVIN L
Year 2010
Application Date 2010-07-30
Contributor Employer LAWYER
Recipient Party D
Recipient State OH
Seat state:office
Address 1420 CASTELETON RD N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 500.00
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2006-09-15
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State KS
Seat state:governor
Address 1420 CASTLETON RD N COLUMBUS OH

GILLIGAN, JOHN R

Name GILLIGAN, JOHN R
Amount 400.00
To Vermont Congressional Victory Cmte
Year 2006
Transaction Type 15
Filing ID 26950255307
Application Date 2006-05-17
Contributor Occupation information requeste
Contributor Employer information requested
Organization Name State of Vermont
Contributor Gender M
Recipient Party R
Committee Name Vermont Congressional Victory Cmte
Address 122 Batchelder St A-6 Westview Condo BARRE VT

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 342.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962485776
Application Date 2004-08-21
Contributor Occupation Underwriter
Contributor Employer First Trenton
Contributor Gender M
Committee Name America Coming Together
Address 105 Webster Ave STRATFORD NJ

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 250.00
To GARLAND, NANCY
Year 20008
Application Date 2008-10-03
Contributor Employer SCHOTTENSTEIN ZOX & DUNN
Organization Name SCHOTTENSTEIN ZOX & DUNN
Recipient Party D
Recipient State OH
Seat state:lower
Address 4261 CASTLETON RD COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 250.00
To Ray LaHood (R)
Year 2006
Transaction Type 15
Filing ID 26940047315
Application Date 2006-03-13
Contributor Occupation CEO
Contributor Employer Fayette Co
Organization Name Fayette Co
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 634 Northern Oaks Dr GROVELAND IL

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 250.00
To Upper Arlington Progressive Action
Year 2010
Transaction Type 15
Filing ID 10931370866
Application Date 2010-09-12
Contributor Occupation ATTORNEY
Contributor Employer SZD
Contributor Gender M
Committee Name Upper Arlington Progressive Action

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 240.00
To Vermont Repub Federal Elections Cmte
Year 2010
Transaction Type 15
Filing ID 10991167469
Application Date 2010-08-20
Contributor Occupation retired
Contributor Employer n/a
Contributor Gender M
Recipient Party R
Committee Name Vermont Repub Federal Elections Cmte
Address 122 Batchelder St A-6 Westview Condos BARRE VT

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 200.00
To CULVER, CHET & JUDGE, PATTY
Year 2006
Application Date 2005-10-31
Recipient Party D
Recipient State IA
Seat state:governor
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 200.00
To YATES, TYRONE K
Year 2004
Application Date 2004-10-07
Contributor Occupation ELECTED OFFICIAL
Recipient Party D
Recipient State OH
Seat state:lower
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN P

Name GILLIGAN, JOHN P
Amount 200.00
To Peter Welch (D)
Year 2006
Transaction Type 15
Filing ID 26960462177
Application Date 2006-09-27
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Welch For Congress
Seat federal:house
Address 1420 Castleton Rd North COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 177.97
To SEBELIUS, KATHLEEN & PARKINSON, MARK
Year 2006
Application Date 2005-07-25
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State KS
Seat state:governor
Address 1420 CASTLETON RD N COLUMBUS OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 172.00
To NELSON, ADAM E
Year 20008
Application Date 2007-12-06
Recipient Party R
Recipient State IN
Seat state:lower
Address 1-82- SPRINGMILL RD CARMEL IN

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 102.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-02-19
Contributor Occupation RETIRED
Contributor Employer N/A
Organization Name N/A
Recipient Party R
Recipient State VT
Seat state:governor
Address 122 BATCHELDER S A-6 WESTVIEW CONDOS BARRE VT

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 100.00
To NEITZ, RICHARD W
Year 2004
Application Date 2004-04-02
Contributor Occupation RESORT MANAGER
Contributor Employer RED JACKET INNS
Recipient Party R
Recipient State MA
Seat state:lower
Address 281 SETUCKET RD YARMOUTH PORT MA

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 100.00
To NEITZ, RICHARD W
Year 2004
Application Date 2004-09-08
Contributor Occupation RESORT MANAGER
Contributor Employer RED JACKET INNS
Recipient Party R
Recipient State MA
Seat state:lower
Address 281 SETUCKET RD YARMOUTH PORT MA

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 70.00
To NEITZ, RICHARD W
Year 2006
Application Date 2006-07-09
Contributor Occupation RESORT MANAGER
Contributor Employer RED JACKET INNS
Recipient Party R
Recipient State MA
Seat state:lower
Address 281 SETUCKET RD YARMOUTH PORT MA

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 65.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-10-06
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN J

Name GILLIGAN, JOHN J
Amount 50.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-09-12
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN J

Name GILLIGAN, JOHN J
Amount 50.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-06-15
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 50.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2004
Application Date 2004-08-09
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN J

Name GILLIGAN, JOHN J
Amount 50.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2007-06-29
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 3618 HEDGEROW LN CINCINNATI OH

GILLIGAN, JOHN

Name GILLIGAN, JOHN
Amount 50.00
To DUBIE, BRIAN E
Year 2010
Application Date 2010-01-18
Contributor Occupation RETIRED
Contributor Employer N/A
Organization Name N/A
Recipient Party R
Recipient State VT
Seat state:governor
Address 122 BATCHELDER ST A-6 WESTVIEW CONDOS BARRE VT

John G Jr Gilligan & Jeanne A Gilligan

Name John G Jr Gilligan & Jeanne A Gilligan
Address 72 Kensington Drive East Fishkill NY 12533
Value 190000
Landvalue 190000
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

Gilligan John M

Name Gilligan John M
Physical Address 6618 GAVIOTA, Saint Lucie County, FL 34950
Owner Address 6618 Gaviota, Fort Pierce, FL 34951
Ass Value Homestead 73100
Just Value Homestead 73100
County St. Lucie
Year Built 1998
Area 1714
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6618 GAVIOTA, Saint Lucie County, FL 34950

GILLIGAN JOHN P

Name GILLIGAN JOHN P
Physical Address 10036 SW 188TH CIR, DUNNELLON, FL 34432
Owner Address 10036 SW 188TH CIR, DUNNELLON, FL 34432
Sale Price 100
Sale Year 2012
Ass Value Homestead 99135
Just Value Homestead 99508
County Marion
Year Built 2002
Area 1451
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10036 SW 188TH CIR, DUNNELLON, FL 34432
Price 100

GILLIGAN JOHN & SANDRA

Name GILLIGAN JOHN & SANDRA
Physical Address 74 GREENWOOD AVE
Owner Address 74 GREENWOOD AVE
Sale Price 55000
Ass Value Homestead 176200
County passaic
Address 74 GREENWOOD AVE
Value 270500
Net Value 270500
Land Value 94300
Prior Year Net Value 155200
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2001-08-01
Sale Assessment 155200
Year Constructed 1965
Price 55000

GILLIGAN JOHN F

Name GILLIGAN JOHN F
Physical Address 105 WEBSTER AVE
Owner Address 105 WEBSTER AVE
Sale Price 0
Ass Value Homestead 81600
County camden
Address 105 WEBSTER AVE
Value 107600
Net Value 107600
Land Value 26000
Prior Year Net Value 107600
Transaction Date 2004-05-19
Property Class Residential
Price 0

GILLIGAN JOHN F & CAROLYN M

Name GILLIGAN JOHN F & CAROLYN M
Physical Address 22 NORTH STREET
Owner Address 22 NORTH STREET
Sale Price 487742
Ass Value Homestead 276000
County mercer
Address 22 NORTH STREET
Value 497000
Net Value 497000
Land Value 221000
Prior Year Net Value 497000
Transaction Date 2008-12-08
Property Class Residential
Deed Date 2004-05-12
Sale Assessment 42000
Price 487742

GILLIGAN JOHN

Name GILLIGAN JOHN
Address 8809 85th Avenue Hickory Hills IL 60457
Landarea 10,204 square feet
Airconditioning Yes
Basement Partial and Rec Room

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address Price Street West Charlestown WV
Value 5500
Landvalue 5500

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address 2 Glen Elk Hill West Charlestown WV
Value 10000
Landvalue 10000

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address Yale Avenue West Charlestown WV
Value 7000
Landvalue 7000

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address Dartmoth Avenue West Charlestown WV
Value 3000
Landvalue 3000

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address 1 Edgewood Terrace West Charlestown WV
Value 3000
Landvalue 3000

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address Greendale Drive West Charlestown WV
Value 1800
Landvalue 1800

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address Edgewood Terrace West Charlestown WV
Value 7200
Landvalue 7200

GILLIGAN JOHN GARETH

Name GILLIGAN JOHN GARETH
Physical Address 309 NICHELE BLVD, LAKE PLACID, FL 33852
Owner Address 72 N KENSINGTON DR, HOPEWELL JCT, NY 12533
County Highlands
Land Code Vacant Residential
Address 309 NICHELE BLVD, LAKE PLACID, FL 33852

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address 95 Swathmore Avenue West Charlestown WV
Value 36700
Landvalue 36700

GILLIGAN JOHN J JR SOLE & SEPARATE PROPERTY TRUST UA3101

Name GILLIGAN JOHN J JR SOLE & SEPARATE PROPERTY TRUST UA3101
Address Rockledge Drive Nitro WV
Value 8100
Landvalue 8100

GILLIGAN JOHN J JR TRUSTEE

Name GILLIGAN JOHN J JR TRUSTEE
Address 414 Capitol Street East Charlestown WV
Value 173533
Landvalue 173533
Buildingvalue 5067

GILLIGAN JOHN J JR TRUSTEE PROP TRUST UA3101

Name GILLIGAN JOHN J JR TRUSTEE PROP TRUST UA3101
Address Moringside Drive Loudon WV
Value 20400
Landvalue 20400

JOHN C GILLIGAN

Name JOHN C GILLIGAN
Address 732 Fairfield Road Royersford PA
Value 131790
Landarea 6,592 square feet
Basement Full

JOHN C GILLIGAN

Name JOHN C GILLIGAN
Address 10026 S Major Avenue Oak Lawn IL 60453
Landarea 7,370 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN F GILLIGAN

Name JOHN F GILLIGAN
Address 4992 Prospect Street West Linn OR 97068
Value 97249
Landvalue 97249
Buildingvalue 154810
Bedrooms 3
Numberofbedrooms 3
Price 350000

JOHN F GILLIGAN

Name JOHN F GILLIGAN
Address 2129 East 37 Street Brooklyn NY 11234
Value 357000
Landvalue 9780

JOHN F GILLIGAN & CAROLYN M GILLIGAN

Name JOHN F GILLIGAN & CAROLYN M GILLIGAN
Address 22 North Street Hamilton township NJ
Value 221000
Landvalue 221000
Buildingvalue 276000

JOHN F GILLIGAN & KAREN GILLIGAN

Name JOHN F GILLIGAN & KAREN GILLIGAN
Address 21 9th Street Wyoming PA
Value 19200
Landvalue 19200
Buildingvalue 66600

JOHN F GILLIGAN JR & DIANA J GILLIGAN

Name JOHN F GILLIGAN JR & DIANA J GILLIGAN
Year Built 1983
Address 121 Gull Circle #NORTH Daytona Beach FL
Value 19505
Landvalue 19505
Buildingvalue 89296
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 78926

JOHN G GILLIGAN & BARBARA ANN GILLIGAN

Name JOHN G GILLIGAN & BARBARA ANN GILLIGAN
Address 409 Bathgate Lane Cary NC 27513
Value 160000
Landvalue 160000
Buildingvalue 500673

JOHN G GILLIGAN & HARRIET G GILLIGAN

Name JOHN G GILLIGAN & HARRIET G GILLIGAN
Address 8 Tower Place Lawrenceville NJ
Value 76800
Landvalue 76800
Buildingvalue 90200

GILLIGAN JOHN J JR

Name GILLIGAN JOHN J JR
Address 2 Edgewood Terrace West Charlestown WV
Value 800
Landvalue 800

GILLIGAN JOHN F JR & DIANA J

Name GILLIGAN JOHN F JR & DIANA J
Physical Address 121 GULL CIR NORTH, DAYTONA BEACH, FL 32119
County Volusia
Year Built 1980
Area 1712
Land Code Single Family
Address 121 GULL CIR NORTH, DAYTONA BEACH, FL 32119

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State NY
Address 125 E SANFORD ST, YONKERS, NY 10704
Phone Number 914-844-1641
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Republican Voter
State IL
Address 4882 PRESTWICK PL, HOFFMAN EST, IL 60010
Phone Number 847-302-5005
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State NJ
Address 49 IDEAL AVE, NORTH MIDDLETOWN, NJ 07748
Phone Number 732-939-1288
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State NJ
Address 49 IDEAL AVENUE, MIDDLETOWN, NJ 07748
Phone Number 732-787-5555
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State NJ
Address 49 IDEAL AVENUE, MIDDLETOWN, NJ 7748
Phone Number 732-787-1212
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State CO
Address 13266 CANOPUS DR, LITTLETON, CO 80124
Phone Number 720-280-4327
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State IL
Address 9510 S KOLMAR AVE APT 109, OAK LAWN, IL 60453
Phone Number 708-423-7118
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Republican Voter
State MA
Address 52 LOCUST ST, DOUGLAS, MA 1516
Phone Number 702-496-4756
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State OH
Address 1420 CASTLETON RD N, COLUMBUS, OH 43220
Phone Number 614-581-9872
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State PA
Address 239 N BISHOP AVE, CLIFTON HTS, PA 19018
Phone Number 610-470-4588
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State NJ
Address 8 TOWER PL, LAWRENCEVILLE, NJ 8648
Phone Number 609-947-2574
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State WI
Address 805 S 111TH ST, MILWAUKEE, WI 53214
Phone Number 608-436-1726
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Democrat Voter
State NH
Address 6 ANN LN, FREMONT, NH 3044
Phone Number 603-785-1149
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State IN
Address 3333 WOLDHAVEN DR, SOUTH BEND, IN 46614
Phone Number 574-855-2537
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State PA
Address 21 9TH ST, WYOMING, PA 18644
Phone Number 570-693-4597
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State MA
Address 25 KEEN ST, WORCESTER, MA 1603
Phone Number 508-733-4263
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Republican Voter
State FL
Address 10036 SW 188 CIRCLE, DUNNELLON, FL 34432
Phone Number 352-489-2678
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Voter
State LA
Phone Number 337-828-9792
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Independent Voter
State IL
Address 634 NORTHERN OAKS DR, GROVELAND, IL 61535
Phone Number 309-532-1703
Email Address [email protected]

JOHN GILLIGAN

Name JOHN GILLIGAN
Type Democrat Voter
State CT
Address 1 LONGVIEW AVE, DANBURY, CT 06811
Phone Number 203-858-8574
Email Address [email protected]

John K Gilligan

Name John K Gilligan
Visit Date 4/13/10 8:30
Appointment Number U09332
Type Of Access VA
Appt Made 5/16/2011 0:00
Appt Start 5/17/2011 13:00
Appt End 5/17/2011 23:59
Total People 4
Last Entry Date 5/16/2011 13:00
Meeting Location NEOB
Caller MABEL
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 82150

JOHN P GILLIGAN

Name JOHN P GILLIGAN
Visit Date 4/13/10 8:30
Appointment Number U66947
Type Of Access VA
Appt Made 12/10/10 11:39
Appt Start 12/13/10 17:00
Appt End 12/13/10 23:59
Total People 1
Last Entry Date 12/10/10 11:38
Meeting Location WH
Caller KRISTIN
Release Date 03/25/2011 07:00:00 AM +0000
Badge Number 82542

JOHN P GILLIGAN

Name JOHN P GILLIGAN
Visit Date 4/13/10 8:30
Appointment Number U66755
Type Of Access VA
Appt Made 12/9/10 18:51
Appt Start 12/13/10 18:30
Appt End 12/13/10 23:59
Total People 144
Last Entry Date 12/9/10 18:50
Meeting Location WH
Caller CLARE
Description SENIOR STAFF DINNER
Release Date 03/25/2011 07:00:00 AM +0000

JOHN P GILLIGAN

Name JOHN P GILLIGAN
Visit Date 4/13/10 8:30
Appointment Number U42994
Type Of Access VA
Appt Made 9/20/10 16:08
Appt Start 9/24/10 12:15
Appt End 9/24/10 23:59
Total People 4
Last Entry Date 9/20/10 16:08
Meeting Location WH
Caller BENJAMIN
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 77982

JOHN M GILLIGAN

Name JOHN M GILLIGAN
Visit Date 4/13/10 8:30
Appointment Number U97018
Type Of Access VA
Appt Made 4/14/10 13:22
Appt Start 4/15/10 7:30
Appt End 4/15/10 23:59
Total People 2
Last Entry Date 4/14/10 13:21
Meeting Location OEOB
Caller CAROLINE
Release Date 07/30/2010 07:00:00 AM +0000
Badge Number 73401

JOHN GILLIGAN

Name JOHN GILLIGAN
Car ACURA TL
Year 2009
Address 12015 Citrus Grove Rd, North Potomac, MD 20878-4913
Vin 19UUA86529A020713
Phone 301-728-9212

JOHN GILLIGAN

Name JOHN GILLIGAN
Car CHEVROLET TAHOE
Year 2007
Address 5804 Crescent Ter, Minneapolis, MN 55436-1319
Vin 1GNFK130X7J344694
Phone 952-922-6892

JOHN GILLIGAN

Name JOHN GILLIGAN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 213 Holly Hill St, North Wilkesboro, NC 28659-8758
Vin 1FMEU51K47UA46453
Phone

JOHN GILLIGAN

Name JOHN GILLIGAN
Car TOYOTA AVALON
Year 2007
Address 11606 Melody Gdn, Cypress, TX 77429-5394
Vin 4T1BK36B27U253834
Phone 281-655-0811

JOHN GILLIGAN

Name JOHN GILLIGAN
Car TOYOTA MATRIX
Year 2007
Address 3618 Hedgerow Ln, Cincinnati, OH 45220-1508
Vin 2T1KR32E67C646314

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HONDA ODYSSEY
Year 2007
Address 13 Midbridge Dr, Medford, NJ 08055-3338
Vin 5FNRL38687B416348

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HYUNDAI SANTA FE
Year 2007
Address 1 Copperfield Rd, Scotch Plains, NJ 07076-1511
Vin 5NMSH73E77H046470
Phone 908-233-0964

John Gilligan

Name John Gilligan
Car TOYOTA PRIUS
Year 2007
Address 2949 Fairhill Rd, Fairfax, VA 22031-2146
Vin JTDKB20U677564044

JOHN GILLIGAN

Name JOHN GILLIGAN
Car FORD F-150
Year 2007
Address 471 E Rock Rd, Allentown, PA 18103-7540
Vin 1FTRW14547FA83473
Phone 610-434-7923

JOHN GILLIGAN

Name JOHN GILLIGAN
Car JEEP GRAND CHEROKEE
Year 2008
Address 5804 CRESCENT TER, MINNEAPOLIS, MN 55436-1319
Vin 1J8HR58N68C124153
Phone 952-922-6892

John Gilligan

Name John Gilligan
Car TOYOTA CAMRY
Year 2008
Address 536 Lacabana Beach Dr, Las Vegas, NV 89138-7521
Vin 4T4BE46K98R045535
Phone 702-795-8651

JOHN GILLIGAN

Name JOHN GILLIGAN
Car PONTIAC G6
Year 2008
Address 2263 POPPLEWOOD CT, DAVISON, MI 48423-9528
Vin 1G2ZG57NX84242725

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HYUNDAI SONATA
Year 2008
Address 3 Ellington Cir, Rochester, NY 14612-3077
Vin 5NPEU46C68H354574

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HONDA ACCORD
Year 2007
Address 12015 CITRUS GROVE RD, NORTH POTOMAC, MD 20878
Vin 1HGCM66577A083469

JOHN GILLIGAN

Name JOHN GILLIGAN
Car TOYOTA CAMRY
Year 2008
Address 5704 N Woodland Dr, Mchenry, IL 60051-8415
Vin 4T4BE46K48R045829

JOHN GILLIGAN

Name JOHN GILLIGAN
Car TOYOTA SIENNA
Year 2008
Address 5257 36TH AVE S, MINNEAPOLIS, MN 55417-2123
Vin 5TDZK23C58S201050
Phone 612-722-3986

JOHN GILLIGAN

Name JOHN GILLIGAN
Car JEEP GRAND CHEROKEE
Year 2008
Address 5804 CRESCENT TER, MINNEAPOLIS, MN 55436-1319
Vin 1J8GR48KX8C103091
Phone 952-922-6892

John Gilligan

Name John Gilligan
Car FORD FOCUS
Year 2008
Address 6430 Willow Tree Ct, Pahrump, NV 89061-7776
Vin 1FAHP35N08W165873

JOHN GILLIGAN

Name JOHN GILLIGAN
Car JEEP GRAND CHEROKEE
Year 2008
Address 55 Londonderry Rd, Grafton, MA 01519-1504
Vin 1J8GR48KX8C148256
Phone 508-836-6716

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HONDA ACCORD
Year 2008
Address 1420 Castleton Rd N, Columbus, OH 43220-3810
Vin 1HGCP26858A163574
Phone 614-457-3185

JOHN GILLIGAN

Name JOHN GILLIGAN
Car LINCOLN NAVIGATOR
Year 2008
Address 450 Central Ave, Carlstadt, NJ 07072-1518
Vin 5LMFU28538LJ00459
Phone 201-370-7812

JOHN GILLIGAN

Name JOHN GILLIGAN
Car CADILLAC ESCALADE ESV
Year 2009
Address 65 GLENWOOD RD, GLEN HEAD, NY 11545-1219
Vin 1GYFK26209R273175
Phone 516-676-5668

JOHN GILLIGAN

Name JOHN GILLIGAN
Car FORD F-150
Year 2009
Address 3012 WOODLAND DR, DICKINSON, TX 77539-4423
Vin 1FTRF12W89KC17567
Phone 281-337-6015

JOHN GILLIGAN

Name JOHN GILLIGAN
Car KIA SPORTAGE
Year 2009
Address 5704 N Woodland Dr, Mchenry, IL 60051-8415
Vin KNDJE723497654445
Phone 847-497-9770

JOHN GILLIGAN

Name JOHN GILLIGAN
Car HYUNDAI ACCENT
Year 2009
Address 817 N Pembroke Rd, Pembroke, NH 03275-3821
Vin KMHCM36CX9U114125
Phone 603-738-1150

JOHN GILLIGAN

Name JOHN GILLIGAN
Car TOYOTA VENZA
Year 2009
Address 36 Turtleback Rd, Califon, NJ 07830-3508
Vin 4T3BK11AX9U009751
Phone 908-832-7952

John Gilligan

Name John Gilligan
Car CHEVROLET COLORADO
Year 2008
Address 5750 US Highway 8, Laona, WI 54541-9125
Vin 1GCDT13E788102477

JOHN GILLIGAN

Name JOHN GILLIGAN
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address PO Box 87, Alton Bay, NH 03810-0087
Vin 1GCHK29K67E579487
Phone 978-658-4209

JOHN GILLIGAN

Name JOHN GILLIGAN
Domain sys3tech.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-06
Update Date 2013-07-08
Registrar Name ENOM, INC.
Registrant Address 471 E ROCK RD ALLENTOWN PA 18103
Registrant Country UNITED STATES

john gilligan

Name john gilligan
Domain lstreettavern.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-14
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street Hampton New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain johnwgilligan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-03
Update Date 2012-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 490 Davis West Virginia 26505
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain mymaildrop.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-04-20
Update Date 2013-04-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1443 Burlington NJ 08016
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain jgilligan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-01
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5257 36th Ave So Minneapolis Minnesota 55417
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain westjerseynetwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-12-10
Update Date 2012-12-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1443 Burlington NJ 08016
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain beachviewinn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-04-30
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 101 Ocean Blvd Hampton Beach New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain thejohnnyg3.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-20
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 497 Dighton Ave Taunton Massachusetts 02780
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain burlnet.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-01-17
Update Date 2013-01-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1443 Burlington NJ 08016
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain coastalcookinginamerica.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-27
Update Date 2008-02-14
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Art Museum Dr Baltimore MD 21218
Registrant Country UNITED STATES
Registrant Fax 4108899689

John Gilligan

Name John Gilligan
Domain chesapeakebaycooking.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-02-10
Update Date 2012-12-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Art Museum Dr Baltimore MD 21218
Registrant Country UNITED STATES
Registrant Fax 4108899689

john gilligan

Name john gilligan
Domain aislingtech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-02
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street Hampton New Hampshire 03842
Registrant Country UNITED STATES

john gilligan

Name john gilligan
Domain oldbonesyoga.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Puritan Rd. Somerville Massachusetts 02145
Registrant Country UNITED STATES

JOHN GILLIGAN

Name JOHN GILLIGAN
Domain woodcrestfloors.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-10-08
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 65 GLENWOOD ROAD GLEN HEAD NEW YORK 11545
Registrant Country UNITED STATES

john gilligan

Name john gilligan
Domain fnjerk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-20
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 47 Puritan Rd. Somerville Massachusetts 02145
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain gilliganspub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-09-26
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street hampton New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain wjtech.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1997-05-25
Update Date 2013-05-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1443 Burlington NJ 08016
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain merrymountcondos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q ST Hampton New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain johnshields.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-03-13
Update Date 2006-10-04
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Art Museum Dr Baltimore MD 21218
Registrant Country UNITED STATES
Registrant Fax 4108899689

John Gilligan

Name John Gilligan
Domain promotegiveaway.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-04-21
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 422 Traverse City MI 49685
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain gertrudesofbaltimore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-12-10
Update Date 2006-12-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 10 Art Museum Dr Baltimore MD 21218
Registrant Country UNITED STATES
Registrant Fax 4108899689

JOHN GILLIGAN

Name JOHN GILLIGAN
Domain homepricemonitor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-18
Update Date 2013-08-20
Registrar Name ENOM, INC.
Registrant Address 471 E ROCK RD ALLENTOWN PA 18103
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain netbizmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-20
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street Hampton New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain motherearthssupplies.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-03-03
Update Date 2012-07-27
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5 Nyack Drive East Northport NY 11731
Registrant Country UNITED STATES

john gilligan

Name john gilligan
Domain hamptonbeachcam.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-22
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street Hampton New Hampshire 03842
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain rovingcam.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-04-01
Update Date 2013-04-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 1443 Burlington NJ 08016
Registrant Country UNITED STATES

John Gilligan

Name John Gilligan
Domain bunarama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-06
Update Date 2011-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 10 Art Museum Dr Baltimore Maryland 21218
Registrant Country UNITED STATES

john gilligan

Name john gilligan
Domain nhcodfishing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-27
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 5 Q Street Hampton New Hampshire 03842
Registrant Country UNITED STATES