John Gould

We have found 397 public records related to John Gould in 39 states . Ethnicity of all people found is Jewish. 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 101 business registration records connected with John Gould in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Teacher. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $59,740.


John Joseph Gould

Name / Names John Joseph Gould
Age 36
Birth Date 1988
Also Known As John Gould
Person 70 Zana Park Dr, Braintree, MA 02184
Phone Number 781-356-0854
Possible Relatives


Previous Address 88 PO Box, Dorchester, MA 02122
103 Oakton Ave #2, Dorchester, MA 02122
520 Adams St #120, Milton, MA 02186
532 Adams St, Milton, MA 02186
532 Adams St #120, Milton, MA 02186
88 PO Box, Boston, MA 02122
70 Vana Pk Dr, Braintree, MA 02184
70 Vine St, Braintree, MA 02184
Associated Business Virtual Real Estate, Inc

John F Gould

Name / Names John F Gould
Age 49
Birth Date 1975
Also Known As John Gould
Person 26 Stanley Rd, Medway, MA 02053
Phone Number 508-533-7072
Possible Relatives


Jr Johnf Gould
L A Gould
Previous Address 29 Touraine Ave, Hull, MA 02045
341 Pleasantdale Rd, Rutland, MA 01543
58 Gallops Hill Rd, Hull, MA 02045
24 Spencer Rd, Boxborough, MA 01719
6 Kadish Ave, Hull, MA 02045
30 Truro St, Hull, MA 02045
21 Adams St, Spencer, MA 01562
6 PO Box, Auburn, AL 36831
48 School St, North Chelmsford, MA 01863
24 Spencer Rd #14N, Boxborough, MA 01719
90 Rockaway Ave, Hull, MA 02045
2112 Adam St, Spencer, MA 01562
48 School, Chelmsford, MA 01824
48 School St, Chelmsford, MA 01824
24 Spencer Rd #12N, Boxborough, MA 01719
49 Farina Rd, Hull, MA 02045

John M Gould

Name / Names John M Gould
Age 50
Birth Date 1974
Person 28 Ralph St, North Attleboro, MA 02760
Phone Number 508-699-9117
Possible Relatives
Michael P Gouldjr






Previous Address 28 Ralph St #3, North Attleboro, MA 02760
28 Ralph St #3, N Attleboro, MA 02760
91 Grove St, North Attleboro, MA 02760
144 Washington St #3, North Attleboro, MA 02760
190 Oakridge Ave, North Attleboro, MA 02760
91 Grove St, N Attleboro, MA 02760
Email [email protected]

John B Gould

Name / Names John B Gould
Age 50
Birth Date 1974
Person 10226 Matoca Way, Austin, TX 78726
Phone Number 203-445-0324
Possible Relatives




Previous Address 21 Elmwood Rd, Wellesley, MA 02481
72 Coventry Ln, Trumbull, CT 06611
161 Central St #3, Framingham, MA 01701
21 Elmwood Rd, Wellesley Hills, MA 02481
10306 Morado Cv #223, Austin, TX 78759
2118 Acklen Ave #4, Nashville, TN 37212
270 Mohegan Ave #3561, New London, CT 06320
Email [email protected]

John Daniel Gould

Name / Names John Daniel Gould
Age 53
Birth Date 1971
Also Known As Dan Gould
Person 1111 Lynhurst Dr, Indianapolis, IN 46224
Phone Number 765-674-7306
Possible Relatives

Vickie Jean Gould

Previous Address 1111 Lynhurst Dr, Speedway, IN 46224
317 5th St, Gas City, IN 46933
218 38th St, Marion, IN 46953
6437 Maidstone Rd #924, Indianapolis, IN 46254
300 7th St #6, Lafayette, IN 47901
95697 PO Box, Shreveport, LA 71149
317 B #5TH, Gas City, IN 46933
5697 PO Box, Shreveport, LA 71135
317 5th St, Muncie, IN 47302
95697 PO Box, Shreveport, LA 71110
Email [email protected]

John F Gould

Name / Names John F Gould
Age 59
Birth Date 1965
Also Known As John C Gould
Person 102 Fonda Rd, Rockville Centre, NY 11570
Phone Number 617-323-1044
Possible Relatives

Lynn Ann Hurrell
Previous Address 5 Wedgemere Rd, West Roxbury, MA 02132
102 Fonda Rd, Rockville Ctr, NY 11570
5 Wedgemere Rd, Boston, MA 02132
61 State St, Rockville Centre, NY 11570
Wedgemere, West Roxbury, MA 02132

John Marrion Gould

Name / Names John Marrion Gould
Age 61
Birth Date 1963
Also Known As John M Gould
Person 2446 Richmond Way, Waldorf, MD 20603
Phone Number 301-374-9388
Possible Relatives Thelma S Gould



Cora Jean Boonegould
Previous Address 1119 Hillside Dr, Charleston, SC 29407
230 48th St, Miami, FL 33127
491 PO Box, Waldorf, MD 20604
4308 Torque St, Capitol Heights, MD 20743
565 179th Dr, North Miami Beach, FL 33162
4301 23rd Pkwy #207, Temple Hills, MD 20748
2467 Savannah Hwy, Charleston, SC 29414
3635 Firestone Rd, Charleston, SC 29418

John M Gould

Name / Names John M Gould
Age 61
Birth Date 1963
Person 350 Plain St, Braintree, MA 02184
Phone Number 781-843-4278
Possible Relatives

John L Gould

Name / Names John L Gould
Age 62
Birth Date 1962
Also Known As John F Gould
Person 8710 47th Ct, Lauderhill, FL 33351
Phone Number 954-749-0753
Possible Relatives
Previous Address 8710 47th St #447, Lauderhill, FL 33351
8710 47th Ct #447, Lauderhill, FL 33351
711 Hollybrook Dr, Pembroke Pines, FL 33025

John C Gould

Name / Names John C Gould
Age 62
Birth Date 1962
Also Known As John N Gould
Person 105 PO Box, Woodstock, CT 06281
Phone Number 413-625-6451
Possible Relatives Shalmai Gould
Kalla L Gould
Previous Address 45 Academy Rd, Woodstock, CT 06281
46 North St, Shelburne Fls, MA 01370
46 North St, Shelburne Falls, MA 01370
23 Hillendale Rd, Charlemont, MA 01339
226 RR 1, Charlemont, MA 01339
Hillandale Rd, Charlemont, MA 01339
226 PO Box, Charlemont, MA 01339
75 Newhall Rd, Conway, MA 01341

John H Gould

Name / Names John H Gould
Age 62
Birth Date 1962
Also Known As John Catering
Person 410 Pittsburgh Dr #4, Jupiter, FL 33458
Phone Number 561-747-4972
Possible Relatives

Malloy M Gould
Johns Catering
Previous Address 4200 Community Dr #1002, West Palm Beach, FL 33409
4714 Cherry Rd, West Palm Beach, FL 33417
4200 Community Dr, West Palm Beach, FL 33409
3915 Canal Rd #4, Lake Worth, FL 33461
597 47th Ave, Delray Beach, FL 33445

John Russell Gould

Name / Names John Russell Gould
Age 64
Birth Date 1960
Also Known As Russell J Gould
Person 8512 Woodall Ct, Tampa, FL 33615
Phone Number 813-249-9487
Possible Relatives

Garrard H Gould
Gould Caroline Friedell
Previous Address 1629 McClain St, Charleston, SC 29407
8933 Palmetto Way, Tampa, FL 33635
11500 Dale Mabry Hwy #407, Tampa, FL 33618
5972 Oak River Dr, Tampa, FL 33615
8201 Royal Sand Cir, Tampa, FL 33615
7450 Lost Crk, Lewisville, TX 75022
250 Sample Rd, Pompano Beach, FL 33064
7802 Cortez Ave, Tampa, FL 33614
14057 Briardale Ln, Tampa, FL 33618

John F Gould

Name / Names John F Gould
Age 66
Birth Date 1958
Also Known As J Gould
Person 1123 Somer Chase Ct, Charlottesville, VA 22911
Phone Number 434-973-7310
Possible Relatives




Don Gould
Previous Address 971 Somerset Ct, Charlottesville, VA 22901
6697 Lariat Ln, Prescott, AZ 86305
Paine Tpke, Montpelier, VT 05602
157 State St #4, Montpelier, VT 05602
314 Bedford St #12, Lexington, MA 02420
1500 RR 2 POB, Northfield, VT 05663
2035 RR 4, Montpelier, VT 05602
Paine Tpke, Berlin, VT 05602
2035 RR 4 POB, Montpelier, VT 05602

John R Gould

Name / Names John R Gould
Age 72
Birth Date 1952
Also Known As John R Gold
Person 50 Edge Shrs, Pembroke, MA 02359
Phone Number 781-294-7485
Possible Relatives

Previous Address 50 Shores Edge, Pembroke, MA 02359
105 Eastern Ave #210, Dedham, MA 02026
Shores Edge, Pembroke, MA 02359
50 Shrs, Pembroke, MA 02359
27 PO Box, Marshfield, MA 02050
57 Boston Providence Tpke, Norwood, MA 02062
Fox Condo, Marshfield, MA 02050
Associated Business M-R Land Excavation, Inc

John L Gould

Name / Names John L Gould
Age 72
Birth Date 1952
Also Known As John L Geval
Person 28 Emerson Pl, Lynn, MA 01902
Phone Number 781-592-3738
Possible Relatives
Previous Address 35 Redhawke Dr, Alton, NH 03809
35 Redhawke, Alton, NH 03809
Emerson, Lynn, MA 01902

John Joseph Gould

Name / Names John Joseph Gould
Age 74
Birth Date 1950
Person 6655 Hazeldell Dr, Temperance, MI 48182
Phone Number 734-847-6112
Possible Relatives
Previous Address 1914 State Line Rd, Toledo, OH 43612
631 Northgate Pkwy, Toledo, OH 43612
4510 Walker Ave, Toledo, OH 43612
1914 Stateline, Toledo, OH 43612
1914 Stateline, Toledo, OH 00000
Associated Business Massachusetts Employers Insurance Company

John M Gould

Name / Names John M Gould
Age 75
Birth Date 1949
Also Known As Jay Gould
Person 36 Cowesett Ave #3, West Warwick, RI 02893
Phone Number 401-823-4093
Previous Address 36 Cowesett Ave, West Warwick, RI 02893
36 Cowesett Ave #7, West Warwick, RI 02893
27 Cynthia Dr, Coventry, RI 02816
127 Brookside Ave #2, West Warwick, RI 02893
97 Foster Center Rd, Foster, RI 02825
45 Wakefield Ave, Cranston, RI 02920
133 Elsie St, Cranston, RI 02910

John F Gould

Name / Names John F Gould
Age 77
Birth Date 1947
Also Known As J Gould
Person 19 Park Ave #A, Framingham, MA 01701
Phone Number 508-877-5430
Possible Relatives
Michael L Kangisser



Previous Address 27 Ruthellen Rd, Framingham, MA 01701
358 Main St, Worcester, MA 01608
242 Main St, Natick, MA 01760
2 Vernon St, Framingham, MA 01701
Associated Business K & G Associates, Inc

John F Gould

Name / Names John F Gould
Age 80
Birth Date 1944
Also Known As Jhn Gould
Person 5219 Avenida Pescadora, Fort Myers Beach, FL 33931
Phone Number 239-765-1211
Possible Relatives

Jr Johnf Gould
Previous Address 5219 Avenida Pescadora, Ft Myers Bch, FL 33931
277 Peppard Dr, Ft Myers Bch, FL 33931
30 Truro St, Hull, MA 02045
29 Touraine Ave, Hull, MA 02045
90 Rockaway Ave, Hull, MA 02045
277 Peppard Dr, Fort Myers Beach, FL 33931
11 Gallops Hill Rd, Hull, MA 02045
41 D St, Hull, MA 02045
49 Farina Rd, Hull, MA 02045

John C Gould

Name / Names John C Gould
Age 81
Birth Date 1943
Also Known As John Goulb
Person 88 Forest St, Saugus, MA 01906
Phone Number 207-282-0135
Possible Relatives


Previous Address 2999 48th Ave #144, Lauderdale Lakes, FL 33313
2196 Sanford Rd #41, Wells, ME 04090
2705 Lewis O Gray Dr, Saugus, MA 01906
2999 48th Ave, Lauderdale Lakes, FL 33313
35 Water St #B203, Saco, ME 04072
40 Water St #A204, Saco, ME 04072
40 Water St #A219, Saco, ME 04072
40 Water St, Saco, ME 04072

John R Gould

Name / Names John R Gould
Age 88
Birth Date 1935
Person 12357 Gallery St, Olathe, KS 66062
Phone Number 913-397-6713
Possible Relatives
K Gould
Ginny Gould
Previous Address 14105 Constitution Ave, Edmond, OK 73013
2616 Summerfield Dr, Edmond, OK 73012
2616 Summerfield Dr, Edmond, OK 73003
728 Stonecroft Cir, Edmond, OK 73034
Email [email protected]

John H Gould

Name / Names John H Gould
Age 89
Birth Date 1934
Also Known As John Goukd
Person 19 Mill Rd, Foster, RI 02825
Phone Number 401-647-5835
Previous Address 844 RR 3 POB, Foster, RI 02825
Email [email protected]

John H Gould

Name / Names John H Gould
Age 102
Birth Date 1921
Person 234 Lucille St, Lake Charles, LA 70601
Phone Number 337-491-9712
Possible Relatives

John B Gould

Name / Names John B Gould
Age 118
Birth Date 1906
Person 115 Burkeside Ave, Brockton, MA 02301
Phone Number 508-583-2958
Possible Relatives
Email [email protected]

John J Gould

Name / Names John J Gould
Age N/A
Person 131 Pierce St, Malden, MA 02148
Possible Relatives
Previous Address 173 Shirley St #5, Winthrop, MA 02152
95 Washington St, Malden, MA 02148
33 Montrose St, Malden, MA 02148

John B Gould

Name / Names John B Gould
Age N/A
Person 11 Brookmere Ave, Wellesley, MA 02482
Possible Relatives

John Gould

Name / Names John Gould
Age N/A
Person 3845 E WINDSONG DR, PHOENIX, AZ 85048

John W Gould

Name / Names John W Gould
Age N/A
Person W HC 3, BOX 510 PAYSON, AZ 85541

John C Gould

Name / Names John C Gould
Age N/A
Person 13871 N 91ST LN, PEORIA, AZ 85381

John S Gould

Name / Names John S Gould
Age N/A
Person 1600 MANCHESTER LN, BIRMINGHAM, AL 35243

John Gould

Name / Names John Gould
Age N/A
Person 1203 GINGERWOOD LN, TUSCALOOSA, AL 35405

John P Gould

Name / Names John P Gould
Age N/A
Person 1701 E DIMOND CIR, ANCHORAGE, AK 99507

John Gould

Name / Names John Gould
Age N/A
Person PO BOX 1283, NOME, AK 99762

John E Gould

Name / Names John E Gould
Age N/A
Person PO BOX 84772, FAIRBANKS, AK 99708

John Gould

Name / Names John Gould
Age N/A
Person 3210 PARKS HWY UNIT 2, FAIRBANKS, AK 99709

John W Gould

Name / Names John W Gould
Age N/A
Person 162 PO Box, Amity, AR 71921
Previous Address 80A PO Box, Amity, AR 71921
88 PO Box, Amity, AR 71921

John W Gould

Name / Names John W Gould
Age N/A
Person 72 PO Box, Amity, AR 71921

John B Gould

Name / Names John B Gould
Age N/A
Person 4108 MOUNT CARMEL RD, JONESBORO, AR 72404
Phone Number 870-935-3803

John Gould

Name / Names John Gould
Age N/A
Person 159 MOUNTAIN VALLEY DR, MAUMELLE, AR 72113
Phone Number 501-803-4686

John Gould

Name / Names John Gould
Age N/A
Person 175 W KINGS DR, PAYSON, AZ 85541
Phone Number 928-468-2384

John Gould

Name / Names John Gould
Age N/A
Person 1509 E WINDSONG DR, PHOENIX, AZ 85048
Phone Number 480-283-1372

John D Gould

Name / Names John D Gould
Age N/A
Person 801 PALMETTO AVE, MOBILE, AL 36610
Phone Number 251-432-3273

John M Gould

Name / Names John M Gould
Age N/A
Person 116 TEAKWOOD DR SW, HUNTSVILLE, AL 35801
Phone Number 256-881-5815

John Gould

Name / Names John Gould
Age N/A
Person 291 OLD OVERTON DR, MADISON, AL 35756
Phone Number 256-232-3355

John P Gould

Name / Names John P Gould
Age N/A
Person 3107 W 36TH AVE, ANCHORAGE, AK 99517
Phone Number 907-677-1410

John J Gould

Name / Names John J Gould
Age N/A
Person 101 Oakton Ave, Boston, MA 02122
Possible Relatives

John J Gould

Name / Names John J Gould
Age N/A
Person 103 Oakton Ave, Boston, MA 02122

John K Gould

Name / Names John K Gould
Age N/A
Person 2085 E BOSWELL ST, BATESVILLE, AR 72501

John Gould

Business Name Westec Rent To Own
Person Name John Gould
Position company contact
State SD
Address 109 E Omaha St Rapid City SD 57701-2934
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 605-342-1144
Number Of Employees 5
Annual Revenue 1647300
Fax Number 605-342-0094

John Gould

Business Name Westec
Person Name John Gould
Position company contact
State SD
Address 109 E Omaha St Rapid City SD 57701-2934
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 605-342-1144
Email [email protected]
Fax Number 605-342-0094

JOHN GOULD

Business Name WILLIAM M. WOOD MEMORIAL POST NO. 1556, VETER
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD PO BOX 704, HAPPY CAMP, CA 96039
Care Of 64505 2ND AVE, HAPPY CAMP, CA 96039
CEO GARY HAHNPO BOX 403, HAPPY CAMP, CA 96039
Incorporation Date 1976-12-06
Corporation Classification Mutual Benefit

JOHN GOULD

Business Name UPSTATE APPLIANCE SERVICE
Person Name JOHN GOULD
Position company contact
State SC
Address 124 CORALVINE CT, GREENVILLE, SC 29611
SIC Code 154213
Phone Number 864-371-1310
Email [email protected]

John Gould

Business Name Todd-Brandt Inc
Person Name John Gould
Position company contact
State FL
Address 3320 Glen Cairn Ct # 101 Bonita Springs FL 34134-2678
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 239-947-0085
Number Of Employees 1
Annual Revenue 216000

JOHN R GOULD

Business Name THE JAZZ RADIO NETWORK, LLC
Person Name JOHN R GOULD
Position Manager
State NV
Address 1809 CANDLEBRIGHT DR 1809 CANDLEBRIGHT DR, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0642182008-8
Creation Date 2008-10-14
Type Domestic Limited-Liability Company

John Gould

Business Name THE COCA-COLA BOTTLERS' FOUNDATION, INC.
Person Name John Gould
Position registered agent
State GA
Address 3282 NORTHSIDE PKWY STE 200, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-05-24
Entity Status Active/Compliance
Type CEO

John Gould

Business Name THE COCA-COLA BOTTLERS' ASSOCIATION
Person Name John Gould
Position registered agent
State GA
Address 3282 Northside Parkway NWSuite 200, Atlanta, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1933-09-02
Entity Status Active/Compliance
Type CEO

JOHN L GOULD

Business Name TGS & ASSOCIATES, INC.
Person Name JOHN L GOULD
Position registered agent
State GA
Address 1482 CROWN TERRACE, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-13
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

John Gould

Business Name Swissgarten LLC
Person Name John Gould
Position company contact
State OR
Address 5737 SW 18th Dr Portland OR 97239-2089
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5023
SIC Description Homefurnishings
Phone Number 503-246-5685

John Gould

Business Name Stephanie Gould
Person Name John Gould
Position company contact
State NY
Address 109 Ebony Court - Brooklyn, BROOKLYN, 11228 NY
SIC Code 5192
Phone Number
Email [email protected]

John Gould

Business Name Sheppards Flock
Person Name John Gould
Position company contact
State NY
Address 57 Locust Hill Ave Yonkers NY 10701-3020
Industry Health Services (Services)
SIC Code 8069
SIC Description Specialty Hospitals, Except Psychiatric
Phone Number 914-423-4673

JOHN GOULD

Business Name STRINGS OF MODESTO, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Care Of JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Incorporation Date 2008-02-08

JOHN GOULD

Business Name SILICON VALLEY EAA ULTRALIGHTS CHAPTER 110
Person Name JOHN GOULD
Position CEO
Corporation Status Active
Agent 19998 GRAYSTONE LN, SAN JOSE, CA 95120
Care Of 19998 GRAYSTONE LN, SAN JOSE, CA 95120
CEO JOHN GOULD 19998 GRAYSTONE LN, SAN JOSE, CA 95120
Incorporation Date 2001-02-26
Corporation Classification Mutual Benefit

JOHN GOULD

Business Name SILICON VALLEY EAA ULTRALIGHTS CHAPTER 110
Person Name JOHN GOULD
Position registered agent
Corporation Status Active
Agent JOHN GOULD 19998 GRAYSTONE LN, SAN JOSE, CA 95120
Care Of 19998 GRAYSTONE LN, SAN JOSE, CA 95120
CEO JOHN GOULD19998 GRAYSTONE LN, SAN JOSE, CA 95120
Incorporation Date 2001-02-26
Corporation Classification Mutual Benefit

John Gould

Business Name Post Tension of Oregon
Person Name John Gould
Position company contact
State OR
Address 97402 W 11th Eugene OR 97402
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 541-681-3286

John Gould

Business Name Parole Probation Dst I Sub Off
Person Name John Gould
Position company contact
State NV
Address 1679 US Highway 395 N G Minden NV 89423-4317
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 775-782-2938

JOHN GOULD

Business Name PLAY-TECH FABRICATION, INC.
Person Name JOHN GOULD
Position CEO
Corporation Status Suspended
Agent 3031 E CORONADO #F G, ANAHEIM, CA 92806
Care Of 3031 E CORONADO #F G, ANAHEIM, CA 92806
CEO JOHN GOULD 161 PERALTA HILLS DR, ANAHEIM, CA 92807
Incorporation Date 2000-01-19

JOHN GOULD

Business Name PLAY-TECH FABRICATION, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 3031 E CORONADO #F G, ANAHEIM, CA 92806
Care Of 3031 E CORONADO #F G, ANAHEIM, CA 92806
CEO JOHN GOULD161 PERALTA HILLS DR, ANAHEIM, CA 92807
Incorporation Date 2000-01-19

JOHN GOULD

Business Name OMELET ENTERPRISES, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Dissolved
Agent JOHN GOULD 309 CHERRY LN, MANTECA, CA 95337
Care Of JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Incorporation Date 2003-01-28

John Gould

Business Name Morrisville School District
Person Name John Gould
Position company contact
State PA
Address 559 W Palmer St Morrisville PA 19067-2176
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 215-736-2681
Number Of Employees 130
Fax Number 215-736-0695
Website www.mv.org

JOHN GOULD

Business Name MID-CENTRAL COAST INVESTMENTS, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 309 CHERRY LN, MANTECA, CA 95337
Care Of GOULD & ASSOC - JOHN 309 CHERRY LN, MANTECA, CA 95337
Incorporation Date 2009-10-23

John Gould

Business Name Lewis County Primary Care Center
Person Name John Gould
Position company contact
State IL
Address 227 W 1st St, O Fallon, IL 62269
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

JOHN GOULD

Business Name KAY-JOY CORP.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Care Of JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Incorporation Date 2001-08-15

John Gould

Business Name John H Gould MD
Person Name John Gould
Position company contact
State NJ
Address 581 Shiloh Pike Bridgeton NJ 08302-1407
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 609-455-1464

John Gould

Business Name John Gould, Inc
Person Name John Gould
Position company contact
State FL
Address 4606 S. Clyde Morris Boulevard Suite 2H, DAYTONA BEACH, 32118 FL
SIC Code 3553
Phone Number
Email [email protected]

John Gould

Business Name John Gould Jewelers
Person Name John Gould
Position company contact
State MN
Address 512 Center Ave Moorhead MN 56560-1956
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 218-233-6676
Number Of Employees 1
Annual Revenue 157560

John Gould

Business Name John Gould Jewelers
Person Name John Gould
Position company contact
State MN
Address P.O. BOX 1286 Moorhead MN 56561-1286
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 218-233-6676

John Gould

Business Name John Gould
Person Name John Gould
Position company contact
State VA
Address 11271 Edgemoor Ct - Woodbridge, WOODBRIDGE, 22192 VA
Phone Number
Email [email protected]

John Gould

Business Name John D Gould
Person Name John Gould
Position company contact
State MN
Address 90 S 7th St Ste 3100 Minneapolis MN 55402-4102
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 612-336-4721

JOHN GOULD

Business Name JZ AUTO BODY, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Active
Agent JOHN GOULD 309 CHERRY LN, MANTECA, CA 95337
Care Of 309 CHERRY LN, MANTECA, CA 95337
Incorporation Date 2014-06-13

JOHN P GOULD

Business Name JSG, INC.
Person Name JOHN P GOULD
Position President
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1175-1999
Creation Date 1999-01-20
Type Domestic Corporation

JOHN P GOULD

Business Name JSG, INC.
Person Name JOHN P GOULD
Position Director
State NV
Address 112 N CURRY ST 112 N CURRY ST, CARSON CITY, NV 89703
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1175-1999
Creation Date 1999-01-20
Type Domestic Corporation

John Gould

Business Name JSG Inc.
Person Name John Gould
Position company contact
State IL
Address 7318 Hickory Grove, Wonder Lake, IL 60097
SIC Code 555103
Phone Number
Email [email protected]

John Gould

Business Name JSG Inc
Person Name John Gould
Position company contact
State IL
Address 7318 Hickory Grove, WINTHROP HARBOR, 60096 IL
Email [email protected]

JOHN GOULD

Business Name JOHN GOULD
Person Name JOHN GOULD
Position company contact
State OR
Address 1800 KILKENNY DR LAKE OSWEGO, , OR 97034
SIC Code 871120
Phone Number 503-644-8702
Email [email protected]

JOHN GOULD

Business Name JOHN GOULD
Person Name JOHN GOULD
Position company contact
State OR
Address 1800 KILKENNY DR, LAKE OSWEGO, 97034 OR
Phone Number
Email [email protected]

John Gould

Business Name J&C Marble Maintenance Inc
Person Name John Gould
Position company contact
State NJ
Address 216 Birchwood Rd Westwood NJ 07675-6829
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Treasurer
State NV
Address 8600 W. CHARLESTON BLVD #2110 8600 W. CHARLESTON BLVD #2110, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position President
State NV
Address 8550 W. CHARLESTON BLVDSTTE 102 #244 8550 W. CHARLESTON BLVDSTTE 102 #244, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Active
Agent JOHN GOULD 2251 PASEO SAUCEDAL, CARLSBAD, CA 92009
Care Of 8550 W CHARLESTON BLVD STE 102 #244, LAS VEGAS, NV 89117
Incorporation Date 2013-12-20

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Secretary
State NV
Address 8600 W. CHARLESTON BLVD #2110 8600 W. CHARLESTON BLVD #2110, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Secretary
State NV
Address 8550 W. CHARLESTON BLVD STE 102 #244 8550 W. CHARLESTON BLVD STE 102 #244, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position President
State NV
Address 8600 W. CHARLESTON BLVD #2110 8600 W. CHARLESTON BLVD #2110, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Treasurer
State NV
Address 8550 W. CHARLESTONE BLVD.STE 102 #244 8550 W. CHARLESTONE BLVD.STE 102 #244, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Director
State NV
Address 8550 W. CHARLESTONE BLVD. STE 102 #244 8550 W. CHARLESTONE BLVD. STE 102 #244, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN T GOULD

Business Name J TAYLOR EDUCATION INC.
Person Name JOHN T GOULD
Position Director
State NV
Address 8600 W. CHARLESTON BLVD #2110 8600 W. CHARLESTON BLVD #2110, LAS VEGAS, NV 89117
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0692112011-6
Creation Date 2011-12-28
Type Domestic Corporation

JOHN GOULD

Business Name J & MB INVESTOR, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Dissolved
Agent JOHN GOULD 309 CHERRY LANE, MANTECA, CA 95337
Care Of GOULD TAX, JOHN 309 CHERRY, MANTECA, CA 95337
Incorporation Date 2005-03-15

JOHN GOULD

Business Name Interlink Data Communications, Inc.
Person Name JOHN GOULD
Position company contact
State OR
Address Suite 300, 9725 SW Beaverton-Hillsdale Hwy. Beaverton, OR 97005
SIC Code 821103
Phone Number
Email [email protected]

John Gould

Business Name Inter Link Tech Solutions
Person Name John Gould
Position company contact
State FL
Address 4606 S Clyde Morris Blvd Daytona Beach FL 32129-6404
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 386-322-5440

JOHN GOULD

Business Name INTERDATA SYSTEMS, INC.
Person Name JOHN GOULD
Position company contact
State NJ
Address 1129 BROAD ST STE 9, SHREWSBURY, NJ 7702
SIC Code 573407
Phone Number 732-542-3399
Email [email protected]

JOHN GOULD

Business Name INTER LINK
Person Name JOHN GOULD
Position company contact
State FL
Address 1922 SOUTHCREEK BLVD, DAYTONA BEACH, FL 32124
SIC Code 154213
Phone Number 904-322-5440
Email [email protected]

John Gould

Business Name Gould, John
Person Name John Gould
Position company contact
State CT
Address 45,Sullivan Drive, WESTPORT, 6889 CT
Phone Number
Email [email protected]

John Gould

Business Name Gould Land Co
Person Name John Gould
Position company contact
State TX
Address 5511 Parkcrest Dr # 207 Austin TX 78731-4937
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 512-459-4377
Number Of Employees 1
Annual Revenue 131320
Fax Number 512-478-4650

John Gould

Business Name Gould John Frrms Cllctbles LLC
Person Name John Gould
Position company contact
State MI
Address P.O. BOX 68 Brant MI 48614-0068
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops
Phone Number 989-661-2615

John Gould

Business Name Gould John
Person Name John Gould
Position company contact
State TX
Address 14493 Deer Run Rd Carlsbad TX 76934
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 325-465-4278

John Gould

Business Name Gould Garage
Person Name John Gould
Position company contact
State MO
Address 332 W 3rd St Mountain Grove MO 65711-1650
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 417-926-5278

John Gould

Business Name Gould Auto Sales
Person Name John Gould
Position company contact
State IN
Address 1233 22nd St Bedford IN 47421-4825
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 812-279-8326

John Gould

Business Name Gould Associates
Person Name John Gould
Position company contact
State GA
Address 717 Brownwood Ave SE Atlanta GA 30316-3805
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8732
SIC Description Commercial Nonphysical Research
Phone Number 404-627-6867

John Gould

Business Name Gilded Baubles
Person Name John Gould
Position company contact
State FL
Address 8710 NW 47 Court - Lauderhill, FORT LAUDERDALE, 33351 FL
SIC Code 7319
Phone Number
Email [email protected]

JOHN GOULD

Business Name GOULD, JOHN
Person Name JOHN GOULD
Position company contact
State IL
Address 905 Manchester Circle, SCHAUMBURG, IL 60193
SIC Code 801104
Phone Number
Email [email protected]

JOHN GOULD

Business Name GILEAD V, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 309 CHERRY LN, MANTECA, CA 95337
Care Of JOHN S GOULD JN 309 CHERRY LN, MANTECA, CA 95337
Incorporation Date 2011-03-30

John Gould

Business Name Fire Dept
Person Name John Gould
Position company contact
State IN
Address 2415 29th St Bedford IN 47421-5259
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 812-279-5035
Number Of Employees 2

John Gould

Business Name Eureka
Person Name John Gould
Position company contact
State TX
Address 123 Northland Ave. - Austin, AUSTIN, 78730 TX
SIC Code 2281
Phone Number
Email [email protected]

John Gould

Business Name Eureka
Person Name John Gould
Position company contact
State TX
Address 123 Evergreen Terrace - Austin, AUSTIN, 78730 TX
SIC Code 912
Phone Number
Email [email protected]

John Gould

Business Name Edward Jones 21704
Person Name John Gould
Position company contact
State TX
Address 1360 W Campbell Rd 110 Plano TX 75025
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 972-235-9235

JOHN GOULD

Business Name EGREXX, INC.
Person Name JOHN GOULD
Position Treasurer
State NV
Address 2764 LAKE SAHARA DR STE 111 2764 LAKE SAHARA DR STE 111, LAS VEGAS, NV 89117
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C34573-2004
Creation Date 2004-12-20
Type Domestic Corporation

John Gould

Business Name Dlegal System
Person Name John Gould
Position company contact
State PA
Address 1965 Shenango Valley Fwy Hermitage PA 16148-2502
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores

John Gould

Business Name DLegal System, Inc.
Person Name John Gould
Position company contact
State PA
Address 1965 Shenango Valley FWY, 3-A Hermitage, PA 16148
SIC Code 614101
Phone Number
Email [email protected]

John Gould

Business Name DLegal System, Inc
Person Name John Gould
Position company contact
State PA
Address 1965 Shenango Valley FWY - 3-A, HERMITAGE, 16148 PA
Phone Number
Email [email protected]

John Gould

Business Name D Legal System
Person Name John Gould
Position company contact
State PA
Address 1965 Shenango Valley Fwy # 4a Hermitage PA 16148-2583
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 724-342-2211
Email [email protected]
Number Of Employees 4
Annual Revenue 2128560
Website www.dlegal.com

John Gould

Business Name Cornerstone Research Inc.
Person Name John Gould
Position company contact
State MA
Address 699 Boylston Street, Boston, MA 2116
Phone Number
Email [email protected]
Title Attorney

John Gould

Business Name Calvary Center
Person Name John Gould
Position company contact
State NY
Address 82 Welfare Rd Brewster NY 10509-4927
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 1
Fax Number 914-423-5798
Website www.calvarycenterchurch.org

JOHN R GOULD

Business Name CITIFINANCIAL INVESTMENTS, INC.
Person Name JOHN R GOULD
Position Director
State NV
Address 711 S CARSON STE 6 711 S CARSON STE 6, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20349-2002
Creation Date 2002-08-15
Type Domestic Corporation

JOHN R GOULD

Business Name CITIFINANCIAL INVESTMENTS, INC.
Person Name JOHN R GOULD
Position Treasurer
State NV
Address 711 S CARSON STE 6 711 S CARSON STE 6, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20349-2002
Creation Date 2002-08-15
Type Domestic Corporation

JOHN R GOULD

Business Name CITIFINANCIAL INVESTMENTS, INC.
Person Name JOHN R GOULD
Position Secretary
State NV
Address 711 S CARSON STE 6 711 S CARSON STE 6, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20349-2002
Creation Date 2002-08-15
Type Domestic Corporation

JOHN R GOULD

Business Name CITIFINANCIAL INVESTMENTS, INC.
Person Name JOHN R GOULD
Position President
State NV
Address 711 S CARSON STE 6 711 S CARSON STE 6, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C20349-2002
Creation Date 2002-08-15
Type Domestic Corporation

JOHN GOULD

Business Name C & F BLUSH LOUNGE, INC.
Person Name JOHN GOULD
Position registered agent
Corporation Status Suspended
Agent JOHN GOULD 309 CHERRY LN, MANTECA, CA 95337
Care Of GOULD TAX & BUSINESS SERVICE - JOHN 309 CHERRY LN, MANTECA, CA 95337
Incorporation Date 2011-01-03

John Gould

Business Name Arnold & Porter LLP
Person Name John Gould
Position company contact
State DC
Address 555 12th St. NW, Washington, DC 20004
Phone Number
Email [email protected]
Title Attorney

John Gould

Business Name Ambassador Glass & Window Co
Person Name John Gould
Position company contact
State NY
Address P.O. BOX 810 Port Jervis NY 12771-0810
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number
Fax Number 845-856-7581

John Gould

Business Name Ambassador Glass & Window Co
Person Name John Gould
Position company contact
State NY
Address PO Box 810 Port Jervis NY 12771-0810
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number
Number Of Employees 1
Annual Revenue 194970
Fax Number 845-856-7581

John Gould

Business Name Aaa Fast Cash
Person Name John Gould
Position company contact
State TX
Address 11 Results Way, George West, TX 78022
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

John P. Gould

Person Name John P. Gould
Filing Number 801210208
Position Director
State MA
Address 1050 Massachusetts Avenue, Cambridge MA 02138

John P Gould

Person Name John P Gould
Filing Number 801223655
Position Governing Person
State TX
Address 6300 Bee Cave Road, Building One, Austin TX 78746

John P. Gould

Person Name John P. Gould
Filing Number 801571118
Position Director
State TX
Address 6300 Bee Cave Road Bldg One, Austin TX 78746

JOHN GOULD

Person Name JOHN GOULD
Filing Number 801432089
Position DIRECTOR
State TX
Address 3724 JEFFERSON ST., SUITE 303, AUSTIN TX 78731

John P Gould

Person Name John P Gould
Filing Number 801169687
Position Director
State TX
Address 6300 Bee Cave Road Bldg., One, Austin TX 78746

JOHN GOULD

Person Name JOHN GOULD
Filing Number 801575025
Position DIRECTOR
State TX
Address PO BOX 5862, AUSTIN TX 78763

JOHN GOULD

Person Name JOHN GOULD
Filing Number 801432089
Position MANAGER
State TX
Address 3724 JEFFERSON ST., SUITE 303, AUSTIN TX 78731

John P Gould

Person Name John P Gould
Filing Number 801100019
Position Director
State TX
Address 6300 Bee Cave Road, Building One, Austin TX 78746

JOHN J GOULD

Person Name JOHN J GOULD
Filing Number 800003736
Position SENIOR VP
State IL
Address 231 SOUTH LASALLE STREET, CHICAGO IL 60604

JOHN E GOULD

Person Name JOHN E GOULD
Filing Number 8064206
Position Director
State NY
Address 3750 MONROE AVE, PITTSFORD NY

JOHN J GOULD

Person Name JOHN J GOULD
Filing Number 800003736
Position CREDIT MANAGER
State IL
Address 231 SOUTH LASALLE STREET, CHICAGO IL 60604

JOHN J GOULD

Person Name JOHN J GOULD
Filing Number 705979623
Position MANAGER

John Gould

Person Name John Gould
Filing Number 146328501
Position President
State TX
Address 9655 Covemeadow Dr., Dallas TX 75238

John Gould

Person Name John Gould
Filing Number 146328501
Position Director
State TX
Address 9655 Covemeadow Dr., Dallas TX 75238

John Gould

Person Name John Gould
Filing Number 140193201
Position Director
State TX
Address 2400 Northtown Ct., Midland TX 79705

JOHN J GOULD

Person Name JOHN J GOULD
Filing Number 100845300
Position SENIOR VICE PRESIDENT

JOHN J GOULD

Person Name JOHN J GOULD
Filing Number 11314006
Position SENIOR VP
State NC
Address 101 S TRYON STREET NC 1-002-38-20, CHARLOTTE NC 28255

JOHN H GOULD

Person Name JOHN H GOULD
Filing Number 801062899
Position MANAGER
State TX
Address 2400 NORTHTOWN COURT, MIDLAND TX 79705

JOHN GOULD

Person Name JOHN GOULD
Filing Number 801575025
Position MANAGER
State TX
Address PO BOX 5862, AUSTIN TX 78763

Gould John

State MA
Calendar Year 2016
Employer Town Of North Attleborough
Name Gould John
Annual Wage $60,260

Gould John A

State ME
Calendar Year 2018
Employer Secretary Of State
Job Title Mv Detective
Name Gould John A
Annual Wage $58,170

Gould John A

State ME
Calendar Year 2017
Employer Secretary Of State
Job Title Mv Detective
Name Gould John A
Annual Wage $53,992

Gould John A

State ME
Calendar Year 2016
Employer Secretary Of State
Job Title Mv Detective
Name Gould John A
Annual Wage $51,387

Gould John A

State ME
Calendar Year 2015
Employer Secretary Of State
Job Title Mv Detective
Name Gould John A
Annual Wage $47,732

Gould John

State IN
Calendar Year 2018
Employer Marion County (Marion)
Job Title Corrections Officer
Name Gould John
Annual Wage $1,082

Gould John

State IN
Calendar Year 2018
Employer Jasonville Civil City (Greene)
Job Title Sewer Labor
Name Gould John
Annual Wage $3,770

Gould John J

State IN
Calendar Year 2018
Employer Bedford Civil City (Lawrence)
Job Title Battalion Chief
Name Gould John J
Annual Wage $54,187

Gould John

State IN
Calendar Year 2017
Employer Jasonville Civil City (Greene)
Job Title Sewer Labor
Name Gould John
Annual Wage $3,079

Gould John J

State IN
Calendar Year 2017
Employer Bedford Civil City (Lawrence)
Job Title Battalion Chief
Name Gould John J
Annual Wage $52,677

Gould John J

State IN
Calendar Year 2016
Employer Bedford Civil City (lawrence)
Job Title Fire Captain
Name Gould John J
Annual Wage $34,597

Gould John J

State IN
Calendar Year 2016
Employer Bedford Civil City (lawrence)
Job Title Battalion Chief
Name Gould John J
Annual Wage $16,054

Gould John J

State IN
Calendar Year 2015
Employer Bedford Civil City (lawrence)
Job Title Fire Captain
Name Gould John J
Annual Wage $47,122

Gould John T

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Crossing Guard - Per Cba
Name Gould John T
Annual Wage $9,667

Gould John

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title 4h Summer Camp Worker
Name Gould John
Annual Wage $2,800

Gould John T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Crossing Guard - Per Cba
Name Gould John T
Annual Wage $15,691

Gould John T

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Crossing Guard - Per Cba
Name Gould John T
Annual Wage $13,403

Gould John M

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Office/Clerical Assistant
Name Gould John M
Annual Wage $1,898

Gould John T

State FL
Calendar Year 2018
Employer Broward County
Job Title Treatment Plant Oper
Name Gould John T
Annual Wage $49,934

Gould John T

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Gould John T
Annual Wage $43,143

Gould John G

State FL
Calendar Year 2016
Employer Columbia Co Bd Of Co Commissioners
Name Gould John G
Annual Wage $12,452

Gould John G

State FL
Calendar Year 2016
Employer Columbia Co Bd Of Co Commissioners
Name Gould John G
Annual Wage $27,225

Gould John T

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Gould John T
Annual Wage $37,276

Gould John G

State FL
Calendar Year 2015
Employer Columbia Co Bd Of Co Commissioners
Name Gould John G
Annual Wage $19,592

Gould John T

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Gould John T
Annual Wage $39,985

Gould John

State AR
Calendar Year 2018
Employer Batesville School District
Job Title Maint/Grounds
Name Gould John
Annual Wage $30,608

Gould John K

State AR
Calendar Year 2017
Employer Batesville School District
Name Gould John K
Annual Wage $35,103

Gould John K

State AR
Calendar Year 2016
Employer Batesville School District
Name Gould John K
Annual Wage $33,646

Gould John T

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Crossing Guard - Per Cba
Name Gould John T
Annual Wage $13,639

Gould John K

State AR
Calendar Year 2015
Employer Batesville School District
Name Gould John K
Annual Wage $25,536

Gould John R

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gould John R
Annual Wage $89,754

Gould John R

State NY
Calendar Year 2015
Employer Mott Haven Educational Campus
Job Title Teacher
Name Gould John R
Annual Wage $90,997

Gould John

State MA
Calendar Year 2016
Employer Town Of Dartmouth And School District Of Dartmouth
Name Gould John
Annual Wage $117,176

Gould John J

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Police Detective
Name Gould John J
Annual Wage $266,156

Gould John

State MA
Calendar Year 2015
Employer Town Of North Attleborough
Name Gould John
Annual Wage $5,047

Gould John F

State MA
Calendar Year 2015
Employer School District Of Dartmouth
Job Title Principal
Name Gould John F
Annual Wage $115,000

Gould John J

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Police Detective
Name Gould John J
Annual Wage $76,665

Gould John L

State MD
Calendar Year 2018
Employer Montgomery County Public School District
Job Title Paraeducator Spec Ed 12-13
Name Gould John L
Annual Wage $40,845

Gould John L

State MD
Calendar Year 2017
Employer Montgomery County Public School District
Job Title Paraeducator Spec Ed 12-13
Name Gould John L
Annual Wage $37,348

Gould John J Jr

State NY
Calendar Year 2018
Employer Town Of Haverstraw
Name Gould John J Jr
Annual Wage $168,076

Gould John J

State NY
Calendar Year 2018
Employer Town Of Haverstraw
Name Gould John J
Annual Wage $22,330

Gould John J

State NY
Calendar Year 2018
Employer Rockland County
Name Gould John J
Annual Wage $197,669

Gould John R

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gould John R
Annual Wage $1,002

Gould John R

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gould John R
Annual Wage $109,106

Gould John R

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gould John R
Annual Wage $2,008

Gould John J Jr

State NY
Calendar Year 2017
Employer Town Of Haverstraw
Name Gould John J Jr
Annual Wage $167,373

Gould John J

State NY
Calendar Year 2017
Employer Rockland County
Name Gould John J
Annual Wage $171,627

Gould John R

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gould John R
Annual Wage $320

Gould John R

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gould John R
Annual Wage $103,192

Gould John J Jr

State NY
Calendar Year 2016
Employer Town Of Haverstraw
Name Gould John J Jr
Annual Wage $146,144

Gould John J

State NY
Calendar Year 2016
Employer Town Of Haverstraw
Name Gould John J
Annual Wage $20,998

Gould John J

State NY
Calendar Year 2016
Employer Rockland County
Name Gould John J
Annual Wage $165,271

Gould John R

State NY
Calendar Year 2016
Employer Mott Haven Educational Campus
Job Title Teacher
Name Gould John R
Annual Wage $103,540

Gould John R

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Gould John R
Annual Wage $2,054

Gould John R

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Gould John R
Annual Wage $91,823

Gould John J Jr

State NY
Calendar Year 2015
Employer Town Of Haverstraw
Name Gould John J Jr
Annual Wage $154,787

Gould John J

State NY
Calendar Year 2015
Employer Town Of Haverstraw
Name Gould John J
Annual Wage $20,510

Gould John J

State NY
Calendar Year 2015
Employer Rockland County
Name Gould John J
Annual Wage $165,271

Gould John J

State NY
Calendar Year 2017
Employer Town Of Haverstraw
Name Gould John J
Annual Wage $21,706

Gould John M

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Gould John M
Annual Wage $14,841

John Gould

Name John Gould
Address 27 Barnestown Rd Camden ME 04843 -4015
Phone Number 207-236-8703
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed Graduate School
Language English

John Gould

Name John Gould
Address 26 Pleasant St Canton ME 04221-3144 -1820
Phone Number 207-364-7632
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John Gould

Name John Gould
Address 65 Mountain View Dr South Paris ME 04281 -6301
Phone Number 207-743-7761
Gender Male
Date Of Birth 1942-12-16
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John O Gould

Name John O Gould
Address 6 Pottle Hill Rd Minot ME 04258 -4800
Phone Number 207-782-3838
Gender Male
Date Of Birth 1940-01-13
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed High School
Language English

John Gould

Name John Gould
Address 3675 Broadway Fort Myers FL 33901 APT G2-8030
Phone Number 239-297-7902
Mobile Phone 239-440-6625
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John D Gould

Name John D Gould
Address 6909 Crestview Dr Fort Wayne IN 46835 -1525
Phone Number 260-492-4442
Mobile Phone 260-602-9098
Email [email protected]
Gender Male
Date Of Birth 1950-03-23
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John A Gould

Name John A Gould
Address 9015 G Dr N Battle Creek MI 49014 -8245
Phone Number 269-964-7683
Gender Male
Date Of Birth 1972-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John N Gould

Name John N Gould
Address 6339 Claridge Dr N Frederick MD 21701 -7618
Phone Number 301-695-7347
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John H Gould

Name John H Gould
Address 9558 Pendleton Dr Littleton CO 80126 -3505
Phone Number 303-683-0768
Mobile Phone 720-297-8266
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Gould

Name John Gould
Address 2500 Monaco Pkwy Denver CO 80207 -3457
Phone Number 303-788-0321
Telephone Number 303-788-0321
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John P Gould

Name John P Gould
Address 7846 Dornock Dr Indianapolis IN 46237 -9677
Phone Number 317-888-7899
Gender Male
Date Of Birth 1969-12-29
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Gould

Name John Gould
Address 717 Brownwood Ave Se Atlanta GA 30316 -3805
Phone Number 404-627-6867
Telephone Number 404-374-1380
Mobile Phone 404-374-1380
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Gould

Name John Gould
Address 4900 E 5th St Tucson AZ 85711-2204 APT 1511-2215
Phone Number 520-747-1710
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

John T Gould

Name John T Gould
Address 712 E Logan Leoti KS 67861 -9421
Phone Number 620-375-4139
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Gould

Name John Gould
Address 5762 Wolf Village Dr Colorado Springs CO 80924-2017 -2017
Phone Number 719-694-9968
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Gould

Name John Gould
Address 811 N Island Ter Atlanta GA 30327 -4626
Phone Number 770-955-8333
Gender Male
Date Of Birth 1965-12-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

John D Gould

Name John D Gould
Address 930 Regency Sq Vero Beach FL 32967-1810 APT 206-1812
Phone Number 772-794-7638
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

John B Gould

Name John B Gould
Address 5335 W County Road 1350 S Jasonville IN 47438 -8894
Phone Number 812-665-3659
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 3001
Education Completed High School
Language English

John Gould

Name John Gould
Address 312 N 80th Ter Kansas City KS 66112 -2657
Phone Number 816-529-6682
Telephone Number 913-306-1073
Mobile Phone 913-306-1073
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Gould

Name John M Gould
Address 12957 Pavilion Ct Union KY 41091 -7114
Phone Number 859-384-3808
Gender Male
Date Of Birth 1969-01-18
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John H Gould

Name John H Gould
Address 101 Meadowlark Dr Nicholasville KY 40356 -1050
Phone Number 859-494-1212
Gender Male
Date Of Birth 1955-09-11
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Gould

Name John Gould
Address 984 White Cir Hinesville GA 31313-5211 -5211
Phone Number 912-877-5749
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed High School
Language English

John R Gould

Name John R Gould
Address 12357 S Gallery St Olathe KS 66062 -6098
Phone Number 913-397-6713
Mobile Phone 913-486-4258
Email [email protected]
Gender Male
Date Of Birth 1931-09-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

GOULD, JOHN P

Name GOULD, JOHN P
Amount 1000.00
To David Hoffman (D)
Year 2010
Transaction Type 15
Filing ID 10020023697
Application Date 2010-01-04
Contributor Occupation PROFESSOR
Contributor Employer UNIVERSITY OF CHICAGO
Organization Name University of Chicago
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Hoffman for Illinois
Seat federal:senate

GOULD, JOHN

Name GOULD, JOHN
Amount 800.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933812847
Application Date 2008-09-27
Contributor Occupation Graphic Designer
Contributor Employer Dow Jones and Co
Organization Name Dow Jones & Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 824 3rd Pl PLAINFIELD NJ

GOULD, JOHN

Name GOULD, JOHN
Amount 750.00
To George Allen (R)
Year 2004
Transaction Type 15
Filing ID 25020042186
Application Date 2004-10-16
Contributor Occupation GOULD CONSTRUCTION LLC
Organization Name Gould Construction
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

Gould, John

Name Gould, John
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15j
Application Date 2004-07-14
Contributor Occupation Graphic Designer
Contributor Employer Dow Jones & Co Inc
Organization Name Dow Jones & Co
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 14 Stone St New Brunswick NJ

GOULD, JOHN

Name GOULD, JOHN
Amount 500.00
To Robert Roggio (D)
Year 2008
Transaction Type 15
Filing ID 28933482718
Application Date 2008-09-22
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Roggio for Congress Cmte
Seat federal:house
Address 10 Hillendale Rd CHADDS FORD PA

GOULD, JOHN

Name GOULD, JOHN
Amount 500.00
To FINNERAN, THOMAS M
Year 2004
Application Date 2004-03-23
Contributor Occupation RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 197 COMMONWEALTH AVE UNIT 5 BOSTON MA

GOULD, JOHN

Name GOULD, JOHN
Amount 500.00
To DIMASI, SALVATORE F
Year 20008
Application Date 2007-06-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 646 W CHATHAM MA

GOULD, JOHN

Name GOULD, JOHN
Amount 500.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930216965
Application Date 2006-05-17
Contributor Gender M
Committee Name Lyndon LaRouche PAC

GOULD, JOHN

Name GOULD, JOHN
Amount 500.00
To Kerry Victory 2004
Year 2004
Transaction Type 15
Filing ID 24962130841
Application Date 2004-07-14
Contributor Occupation Graphic Designer
Contributor Employer Dow Jones & Co Inc
Organization Name Dow Jones & Co
Contributor Gender M
Recipient Party D
Committee Name Kerry Victory 2004
Address 14 Stone St NEW BRUNSWICK NJ

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28993840743
Application Date 2008-10-16
Contributor Occupation Programmer/Analyst
Contributor Employer Sherwin-Williams
Organization Name Sherwin-Williams Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 326 Long Pointe Dr AVON LAKE OH

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To Bob Schaffer (R)
Year 2008
Transaction Type 15
Filing ID 29020030450
Application Date 2008-09-30
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer QUANTUM
Organization Name Quantum Corp
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Bob Schaffer for US Senate
Seat federal:senate

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931971971
Application Date 2008-05-01
Contributor Occupation Engineer
Contributor Employer Sherwin-Williams
Organization Name Sherwin-Williams Co
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 326 Long Pointe Dr AVON LAKE OH

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To Dave Hobson (R)
Year 2006
Transaction Type 15
Filing ID 26940598454
Application Date 2005-11-23
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Hobson for Congress Cmte
Seat federal:house
Address 115 Brighton Rd SPRINGFIELD OH

GOULD, JOHN J DR

Name GOULD, JOHN J DR
Amount 250.00
To North Carolina Medical Society
Year 2006
Transaction Type 15
Filing ID 25970772117
Application Date 2005-01-11
Contributor Occupation PH
Contributor Employer HEART CENTER OF EASTERN CAROLINA
Contributor Gender M
Committee Name North Carolina Medical Society
Address 3332 Bridges St Ste 3 MOREHEAD CITY NC

GOULD, JOHN J DR

Name GOULD, JOHN J DR
Amount 250.00
To North Carolina Medical Society
Year 2006
Transaction Type 15
Filing ID 26930044460
Application Date 2006-01-20
Contributor Occupation Physician
Contributor Employer Heart Center of Eastern Carolina
Contributor Gender M
Committee Name North Carolina Medical Society
Address 3332 Bridges St Ste 3 MOREHEAD CITY NC

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918572
Application Date 2011-10-16
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 9558 Pendleton Dr HIGHLANDS RANCH CO

GOULD, JOHN

Name GOULD, JOHN
Amount 250.00
To COAKLEY, MARTHA
Year 20008
Application Date 2007-03-16
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:office
Address PO BOX 646 CHATHAM MA

GOULD, JOHN MR

Name GOULD, JOHN MR
Amount 250.00
To Jeff Miller (R)
Year 2010
Transaction Type 15
Filing ID 10931442565
Application Date 2010-08-03
Contributor Occupation PRESIDENT-828
Contributor Employer CASON COMPANIES, INC.
Organization Name Cason Companies
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Cmte to Elect Jeff Miller
Seat federal:house

GOULD, JOHN

Name GOULD, JOHN
Amount 223.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492694
Application Date 2004-09-02
Contributor Occupation Student
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address 618 Dehaven Dr LANSDALE PA

GOULD, JOHN E

Name GOULD, JOHN E
Amount 204.00
To Thompson Hine LLP
Year 2006
Transaction Type 15
Filing ID 26930196289
Application Date 2006-04-27
Contributor Occupation Attorney
Contributor Employer Thompson Hine LLP
Contributor Gender M
Committee Name Thompson Hine LLP
Address 127 Public Square 3900 Key Center CLEVELAND OH

GOULD, JOHN

Name GOULD, JOHN
Amount 200.00
To ZELLER, JAMES J (JIM)
Year 20008
Application Date 2008-08-20
Contributor Occupation RETIRED
Recipient Party R
Recipient State KS
Seat state:upper
Address 29 WAVERTON LADUE MO

GOULD, JOHN

Name GOULD, JOHN
Amount 100.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-10-04
Contributor Occupation SCIENCE/TECHNOLOGY
Contributor Employer QUANTUM
Recipient Party I
Recipient State CO
Seat state:governor
Address 9558 S PENDLETON DR HIGHLANDS RANCH CO

GOULD, JOHN B

Name GOULD, JOHN B
Amount 100.00
To GALLAGHER, SUZANNE
Year 2004
Application Date 2004-04-15
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State OR
Seat state:lower
Address 4500 SW KRUSE WAY STE 270 LAKE OSWEGO OR

GOULD, JOHN

Name GOULD, JOHN
Amount 50.00
To DEWINE, MIKE
Year 2010
Application Date 2009-11-19
Contributor Employer SELF
Recipient Party R
Recipient State OH
Seat state:office
Address 115 BRIGHTON RD SPRINGFIELD OH

GOULD, JOHN

Name GOULD, JOHN
Amount 50.00
To MERRIFIELD, MICHAEL
Year 20008
Application Date 2008-10-27
Recipient Party D
Recipient State CO
Seat state:lower
Address 11 SUTHERLAND PL MANITOU SPGS CO

GOULD, JOHN

Name GOULD, JOHN
Amount 50.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2003-11-20
Contributor Occupation RETIRED DOCTOR
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 GARRISON RD FALMOUTH MA

GOULD, JOHN H

Name GOULD, JOHN H
Amount 50.00
To PATRICK, MATTHEW C
Year 2004
Application Date 2004-08-23
Recipient Party D
Recipient State MA
Seat state:lower
Address 25 GARRISON RD FALMOUTH MA

GOULD, JOHN

Name GOULD, JOHN
Amount 10.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-16
Recipient Party R
Recipient State IN
Seat state:governor
Address 824 MELLONWOOD DR INDIANAPOLIS IN

JOHN GOULD

Name JOHN GOULD
Address 7984 Symphony Lane Cincinnati OH 45242
Value 51000
Landvalue 51000

GOULD JR, JOHN

Name GOULD JR, JOHN
Physical Address 336 PALM DR, NAPLES, FL 34112
Owner Address JANET GOULD, NAPLES, FL 34112
Ass Value Homestead 45275
Just Value Homestead 45275
County Collier
Year Built 1975
Area 1270
Land Code Condominiums
Address 336 PALM DR, NAPLES, FL 34112

GOULD JOHN S & YVONNE E

Name GOULD JOHN S & YVONNE E
Physical Address 1922 SOUTHCREEK BLVD, PORT ORANGE, FL 32128
County Volusia
Year Built 1988
Area 2813
Land Code Single Family
Address 1922 SOUTHCREEK BLVD, PORT ORANGE, FL 32128

GOULD JOHN S

Name GOULD JOHN S
Physical Address LAKE HARNEY RD, OSTEEN, FL 32764
County Volusia
Land Code Vacant Residential
Address LAKE HARNEY RD, OSTEEN, FL 32764

GOULD JOHN S

Name GOULD JOHN S
Physical Address 22 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435
Owner Address RFD, VALPARAISO, NE 68065
County Palm Beach
Year Built 1983
Area 1200
Land Code Condominiums
Address 22 COLONIAL CLUB DR, BOYNTON BEACH, FL 33435

GOULD JOHN R

Name GOULD JOHN R
Physical Address 8512 WOODALL CT, TAMPA, FL 33615
Owner Address 8512 WOODALL CT, TAMPA, FL 33615
Ass Value Homestead 71811
Just Value Homestead 74806
County Hillsborough
Year Built 1971
Area 1443
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8512 WOODALL CT, TAMPA, FL 33615

GOULD JOHN R

Name GOULD JOHN R
Physical Address 2400 TRAILWOOD DR, CANTONMENT, FL 32533
Owner Address 2400 TRAILWOOD DR, CANTONMENT, FL 32533
Ass Value Homestead 70348
Just Value Homestead 70348
County Escambia
Year Built 2003
Area 1345
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2400 TRAILWOOD DR, CANTONMENT, FL 32533

GOULD JOHN P & ANNETTE R

Name GOULD JOHN P & ANNETTE R
Physical Address 3167 OSPREY LN, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 2000
Area 1617
Land Code Single Family
Address 3167 OSPREY LN, PORT CHARLOTTE, FL 33953

GOULD JOHN M

Name GOULD JOHN M
Physical Address 8 ORANGE DR, KEY LARGO, FL 33037
Ass Value Homestead 75594
Just Value Homestead 207569
County Monroe
Year Built 1964
Area 1479
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8 ORANGE DR, KEY LARGO, FL 33037

GOULD JOHN M

Name GOULD JOHN M
Owner Address 3904 HOBBS ROAD, NASHVILLE, TN 37213
Sale Price 100
Sale Year 2013
County Franklin
Land Code Vacant Residential
Price 100

GOULD JOHN H III

Name GOULD JOHN H III
Physical Address 410 PITTSBURGH DR, JUPITER, FL 33458
Owner Address 410 PITTSBURGH DR, JUPITER, FL 33458
Ass Value Homestead 92096
Just Value Homestead 107661
County Palm Beach
Year Built 1974
Area 1448
Land Code Single Family
Address 410 PITTSBURGH DR, JUPITER, FL 33458

GOULD TTEE JOHN J

Name GOULD TTEE JOHN J
Physical Address 100 SANDS POINT RD 121, LONGBOAT KEY, FL 34228
Owner Address PO BOX 646, WEST CHATHAM, MA 02669
Sale Price 100
Sale Year 2012
County Sarasota
Year Built 1966
Area 1540
Land Code Condominiums
Address 100 SANDS POINT RD 121, LONGBOAT KEY, FL 34228
Price 100

GOULD JOHN H & DOROTHEA LIFE

Name GOULD JOHN H & DOROTHEA LIFE
Physical Address 27301 RACQUET CIR, LEESBURG FL, FL 34748
Ass Value Homestead 159228
Just Value Homestead 159228
County Lake
Year Built 1997
Area 2442
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27301 RACQUET CIR, LEESBURG FL, FL 34748

GOULD JOHN F & BARBARA J

Name GOULD JOHN F & BARBARA J
Physical Address 10134 ORCHID DR, PORT RICHEY, FL 34668
Owner Address 10134 ORCHID DR, PORT RICHEY, FL 34668
Ass Value Homestead 42830
Just Value Homestead 42830
County Pasco
Year Built 1973
Area 1628
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10134 ORCHID DR, PORT RICHEY, FL 34668

Gould John D

Name Gould John D
Physical Address 6108 SPRUCE ST, Saint Lucie County, FL 34950
Owner Address 6108 Spruce Dr, Fort Pierce, FL 34982
Ass Value Homestead 53700
Just Value Homestead 53700
County St. Lucie
Year Built 1985
Area 1282
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6108 SPRUCE ST, Saint Lucie County, FL 34950

GOULD JOHN D

Name GOULD JOHN D
Physical Address 2931 SUNBITTERN CT, WINDERMERE, FL 34786
Owner Address GOULD PAMELA J, WINDERMERE, FLORIDA 34786
Ass Value Homestead 423610
Just Value Homestead 423610
County Orange
Year Built 1985
Area 4504
Land Code Single Family
Address 2931 SUNBITTERN CT, WINDERMERE, FL 34786

GOULD JOHN C + ELLEN S

Name GOULD JOHN C + ELLEN S
Physical Address 3407 67TH ST W, LEHIGH ACRES, FL 33971
Owner Address 38 QUINN RD, MARLBOROUGH, CT 06447
County Lee
Year Built 2006
Area 3001
Land Code Single Family
Address 3407 67TH ST W, LEHIGH ACRES, FL 33971

GOULD JOHN C

Name GOULD JOHN C
Physical Address 9828 TERRACE TRAIL LN, TEMPLE TERRACE, FL 33637
Owner Address 16138 SAGEBRUSH RD, TAMPA, FL 33618
County Hillsborough
Year Built 1990
Area 1580
Land Code Single Family
Address 9828 TERRACE TRAIL LN, TEMPLE TERRACE, FL 33637

GOULD JOHN & RHONDA

Name GOULD JOHN & RHONDA
Physical Address 5155 REGALO DR, PENSACOLA, FL 32526
Owner Address 5155 REGALO DR, PENSACOLA, FL 32526
Ass Value Homestead 143785
Just Value Homestead 155331
County Escambia
Year Built 1983
Area 2973
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5155 REGALO DR, PENSACOLA, FL 32526

GOULD JOHN & BARBARA

Name GOULD JOHN & BARBARA
Physical Address 3515 GRIFFIN AVE, LADY LAKE FL, FL 32159
Ass Value Homestead 52197
Just Value Homestead 78852
County Lake
Year Built 1984
Area 1236
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3515 GRIFFIN AVE, LADY LAKE FL, FL 32159

GOULD JOHN & ANNETTE R

Name GOULD JOHN & ANNETTE R
Physical Address 17246 EUGENE AVE, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 17246 EUGENE AVE, PORT CHARLOTTE, FL 33954

GOULD JOHN

Name GOULD JOHN
Physical Address W INTL SPEEDWAY BLVD, DAYTONA BEACH, FL 32724
County Volusia
Land Code Vacant Residential
Address W INTL SPEEDWAY BLVD, DAYTONA BEACH, FL 32724

GOULD JOHN

Name GOULD JOHN
Physical Address 6149 METROWEST BLVD UNIT 305, ORLANDO, FL 32835
Owner Address GOULD PAMELA, WINDERMERE, FLORIDA 34786
County Orange
Year Built 2004
Area 1124
Land Code Condominiums
Address 6149 METROWEST BLVD UNIT 305, ORLANDO, FL 32835

GOULD JOHN GORDON JR & BRENDA

Name GOULD JOHN GORDON JR & BRENDA
Owner Address 128 SE POUNDS HAMMOCK RD, LAKE CITY, FL 32025
County Columbia
Land Code Timberland - site index 80 to 89

GOULD JOHN

Name GOULD JOHN
Physical Address 6211 CHICAGO AVE, PENSACOLA, FL 32526
Owner Address 5155 REGALO DR, PENSACOLA, FL 32526
County Escambia
Year Built 1974
Area 1303
Land Code Single Family
Address 6211 CHICAGO AVE, PENSACOLA, FL 32526

GOULD W JOHN, GOULD BARBARA

Name GOULD W JOHN, GOULD BARBARA
Physical Address BROKEN STONE ST, WEBSTER, FL 33597
Owner Address 1 DICKINSON CT, RED BANK, NEW JERSEY 07701
County Hernando
Land Code Vacant Residential
Address BROKEN STONE ST, WEBSTER, FL 33597

GOULD JOHN C

Name GOULD JOHN C
Address 958 Colony Drive Highland Heights OH 44143
Value 62800
Usage Single Family Dwelling

JOHN GOULD

Name JOHN GOULD
Address 29 Felsmere Avenue Wakefield MA 01880
Value 185500
Landvalue 185500
Buildingvalue 153900
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN GOULD

Name JOHN GOULD
Address 70 Heather Circle Nottingham PA 19362
Value 41000
Landvalue 41000

JOHN GOULD

Name JOHN GOULD
Address 121 Bickford Street Lynn MA 01904
Value 89000
Landvalue 89000
Buildingvalue 213300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN GODFREY GOULD

Name JOHN GODFREY GOULD
Address 3765-3769 N Port Washington Avenue Milwaukee WI 53212
Value 3400
Landvalue 3400
Buildingvalue 104600

JOHN G GOULD LINDA A GOULD

Name JOHN G GOULD LINDA A GOULD
Address 3739 N 19th Place Milwaukee WI 53206
Value 3000
Landvalue 3000
Buildingvalue 71000
Numberofbathrooms 1
Bedrooms 8
Numberofbedrooms 8
Type Conventional Apartment 4-6 Units
Basement Full

JOHN G GOULD LINDA A GOULD

Name JOHN G GOULD LINDA A GOULD
Address 3802 N 6th Street Milwaukee WI 53212
Value 2900
Landvalue 2900
Buildingvalue 23500
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Residence old style
Basement Full

JOHN F III/LAURA A GOULD

Name JOHN F III/LAURA A GOULD
Address 26 Stanley Road Medway MA
Value 177500
Landvalue 177500
Buildingvalue 175700
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JOHN E GOULD & TAMRA L GOULD

Name JOHN E GOULD & TAMRA L GOULD
Address 540 Straton Chse Marietta GA
Value 210000
Landvalue 210000
Buildingvalue 392660
Type Residential; Lots less than 1 acre

JOHN E GOULD

Name JOHN E GOULD
Address 3918 Tynes Drive Garland TX
Value 76030
Landvalue 20000
Buildingvalue 76030

JOHN E AMY E GOULD

Name JOHN E AMY E GOULD
Address 544 Michael Avenue Crete IL 60417
Value 8775
Landvalue 8775
Buildingvalue 40258

GOULD F RESIDUARY JOHN TRUST

Name GOULD F RESIDUARY JOHN TRUST
Address 2565 Ocean Boulevard Unit 3080 Palm Beach FL 33480
Value 118000
Usage Condominium

JOHN D GOULD & SHELLEY A GOULD

Name JOHN D GOULD & SHELLEY A GOULD
Address 3205 Greens Road Lima OH 45805
Value 34800
Landvalue 34800
Buildingvalue 90200
Landarea 17,859 square feet

JOHN C/ DOROTHY H/ ANDREW W/ CONNIE T GOULD

Name JOHN C/ DOROTHY H/ ANDREW W/ CONNIE T GOULD
Address 13871 91st Lane Peoria AZ 85381
Value 17500
Landvalue 17500

JOHN C GOULD & DONNA M GOULD

Name JOHN C GOULD & DONNA M GOULD
Address 2016 Sandy Lane Lima OH 45806
Value 50200
Landvalue 50200
Buildingvalue 81400

JOHN C GOULD & CHRISTINE J GOULD

Name JOHN C GOULD & CHRISTINE J GOULD
Address 480 Market Street Kingston PA
Value 17500
Landvalue 17500
Buildingvalue 90900

JOHN B GOULD & RUTH GOULD

Name JOHN B GOULD & RUTH GOULD
Address Rt 00093 Wilkes Barre PA
Value 8900
Landvalue 8900

JOHN B GOULD

Name JOHN B GOULD
Address 4 Burnham Lane Danvers MA 01923
Value 274600
Landvalue 274600
Buildingvalue 300200
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN A GOULD & LAURA I GOULD

Name JOHN A GOULD & LAURA I GOULD
Address 3535 Oakway Drive Toledo OH
Value 21100
Landvalue 21100
Buildingvalue 147800
Bedrooms 4
Numberofbedrooms 4
Type Residential

John A Gould & Julie C Gould

Name John A Gould & Julie C Gould
Address Co Rte 32 Pamelia NY
Value 4700

John A Gould & Julie C Gould

Name John A Gould & Julie C Gould
Address 24596 Co Rte 32 Pamelia NY
Value 20100

GOULD JOHN M 3RD & JAIME O

Name GOULD JOHN M 3RD & JAIME O
Address 411 Main Street New Holland PA 17557
Value 35300
Landvalue 35300

GOULD JOHN GORDON JR & BRENDA

Name GOULD JOHN GORDON JR & BRENDA
Address 128 Se Pounds Hammock Road Lake FL
Value 24572
Landvalue 24572
Buildingvalue 190550
Landarea 1,685,336 square feet
Type Agricultural Property

JOHN D & JANET L GOULD

Name JOHN D & JANET L GOULD
Address 3277 Holman Way Sparks NV
Value 33500
Landvalue 33500
Buildingvalue 98301
Landarea 7,710 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 107000

GOULD JOHN

Name GOULD JOHN
Physical Address 630 SPENCER AVE, PENSACOLA, FL 32514
Owner Address 5155 REGALO DR, PENSACOLA, FL 32526
County Escambia
Year Built 1984
Area 961
Land Code Mobile Homes
Address 630 SPENCER AVE, PENSACOLA, FL 32514

JOHN GOULD

Name JOHN GOULD
Type Voter
State FL
Address 8710 NW 47TH CT, LAUDERHILL, FL 33351
Phone Number 954-294-1303
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State NY
Address PO BOX 1053, MONSEY, NY 10952
Phone Number 914-953-6028
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State KS
Address 312 N 80TH TERRACE, KANSAS CITY, KS 66112
Phone Number 913-306-1073
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State IL
Address 7318 HICKORY GRV, WONDER LAKE, IL 60097
Phone Number 815-728-8113
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Voter
State FL
Address 7500 133RD PL # B, SEBASTIAN, FL 32958
Phone Number 772-501-0581
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Democrat Voter
State FL
Address 5942 13TH ST, ZEPHYRHILLS, FL 33542
Phone Number 727-808-2171
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Voter
State CO
Address 9558 PENDLETON DR, LITTLETON, CO 80126
Phone Number 720-297-8266
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State IL
Address 544 MICHAEL ST, CRETE, IL 60417
Phone Number 708-347-0667
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State IL
Address 27 W WILLOW ST, LOMBARD, IL 60148
Phone Number 630-302-6113
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State IL
Address 609 NEWTON AVE, GLEN ELLYN, IL 60137
Phone Number 630-258-9719
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Voter
State IL
Address 1710 E BELLE AVE, BELLEVILLE, IL 62221
Phone Number 618-407-8302
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State MA
Address 11 NORTH AVE, BURLINGTON, MA 1803
Phone Number 617-899-4293
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State MN
Address 4629 14TH AVE S, MINNEAPOLIS, MN 55407
Phone Number 612-508-2780
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State NJ
Address 305 79TH ST, AVALON, NJ 8202
Phone Number 609-364-5485
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State NY
Address 43 FREDA AVE, BUFFALO, NY 14225
Phone Number 516-996-9377
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State MA
Address PO BOX 3380, FRAMINGHAM, MA 1705
Phone Number 508-877-7754
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State NE
Address 5916 N 24TH ST, OMAHA, NE 68111
Phone Number 402-208-1103
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Voter
State FL
Address 2104 NE 24TH TER, CAPE CORAL, FL 33909
Phone Number 386-788-7600
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State MO
Address 421 LANCASHIRE RD, SAINT LOUIS, MO 63137
Phone Number 314-867-6770
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Voter
State MI
Address 23463 VALL ST, NOVI, MI 48375
Phone Number 248-471-7173
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Republican Voter
State FL
Address 3320 GLEN CAIRN COURT 101, BONITA SPRINGS, FL 34134
Phone Number 239-495-8683
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State LA
Address 1508 VINEYARD CT, DENHAM SPRINGS, LA 70726
Phone Number 225-324-8253
Email Address [email protected]

JOHN GOULD

Name JOHN GOULD
Type Independent Voter
State ME
Address 199 PINE RIDGE LOOP, LIVERMORE FALLS, ME 4254
Phone Number 207-514-0439
Email Address [email protected]

John T Gould

Name John T Gould
Visit Date 4/13/10 8:30
Appointment Number U21674
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/9/12 14:00
Appt End 7/9/12 23:59
Total People 19
Last Entry Date 7/6/12 14:41
Meeting Location OEOB
Caller JAMAL
Release Date 10/26/2012 07:00:00 AM +0000
Badge Number 93586

John P Gould

Name John P Gould
Visit Date 4/13/10 8:30
Appointment Number U45433
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 11:30
Appt End 9/30/2011 23:59
Total People 367
Last Entry Date 9/27/2011 16:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John B Gould

Name John B Gould
Visit Date 4/13/10 8:30
Appointment Number U36702
Type Of Access VA
Appt Made 8/23/2011 0:00
Appt Start 8/30/2011 8:30
Appt End 8/30/2011 23:59
Total People 339
Last Entry Date 8/23/2011 12:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John B Gould

Name John B Gould
Visit Date 4/13/10 8:30
Appointment Number U36440
Type Of Access VA
Appt Made 8/22/2011 0:00
Appt Start 8/30/2011 7:30
Appt End 8/30/2011 23:59
Total People 332
Last Entry Date 8/22/2011 14:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John C Gould

Name John C Gould
Visit Date 4/13/10 8:30
Appointment Number U19636
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/25/2011 13:00
Appt End 6/25/2011 23:59
Total People 344
Last Entry Date 6/21/2011 11:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOHN S GOULD

Name JOHN S GOULD
Visit Date 4/13/10 8:30
Appointment Number U46575
Type Of Access VA
Appt Made 10/1/10 13:05
Appt Start 10/6/10 15:45
Appt End 10/6/10 23:59
Total People 133
Last Entry Date 10/1/10 13:05
Meeting Location OEOB
Caller CHELSEA
Description COMMON CAUSE EVENT/
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 77624

JOHN GOULD

Name JOHN GOULD
Visit Date 4/13/10 8:30
Appointment Number U27880
Type Of Access VA
Appt Made 7/23/10 13:30
Appt Start 7/30/10 10:30
Appt End 7/30/10 23:59
Total People 379
Last Entry Date 7/23/10 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 10/29/2010 07:00:00 AM +0000

JOHN E GOULD

Name JOHN E GOULD
Visit Date 4/13/10 8:30
Appointment Number U83919
Type Of Access VA
Appt Made 3/3/10 9:31
Appt Start 3/9/10 8:30
Appt End 3/9/10 23:59
Total People 350
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description 830AM GROUP TOUR
Release Date 06/25/2010 07:00:00 AM +0000

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET TRAILBLAZER
Year 2008
Address 3310 S 219th St, Elkhorn, NE 68022-2534
Vin 1GNDT13S082248736
Phone 402-289-4342

JOHN GOULD

Name JOHN GOULD
Car Mercury Villager Van 3dr Base
Year 2007
Address 2548 W Blake Dr, Salt Lake City, UT 84129-1904
Vin 4N17W212670130207

JOHN GOULD

Name JOHN GOULD
Car MITSUBISHI ECLIPSE
Year 2007
Address 3023 Wimberley Ln, Rockwall, TX 75032-7496
Vin 4A3AK34T97E010315

JOHN GOULD

Name JOHN GOULD
Car CHEV EQUI
Year 2007
Address 136 CLAIRE LN APT 303, MOORESVILLE, NC 28117-5590
Vin 2CNDL13F876052004

JOHN GOULD

Name JOHN GOULD
Car GMC ACADIA
Year 2007
Address 110 SEA TRACE LN, NEWPORT, NC 28570-6406
Vin 1GKER23707J127355

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 8452 Fawn Hill Ln, House Springs, MO 63051-3209
Vin 1GCEC19XX7Z142218
Phone 636-274-2842

John Gould

Name John Gould
Car FORD FREESTAR
Year 2007
Address 12957 Pavilion Ct, Union, KY 41091-7114
Vin 2FMDA58237BA15985
Phone 859-384-3808

JOHN GOULD

Name JOHN GOULD
Car BUICK LUCERNE
Year 2007
Address 200 PATTERSON AVE APT 614, SAN ANTONIO, TX 78209-6267
Vin 1G4HE57Y27U158576

JOHN GOULD

Name JOHN GOULD
Car JEEP GRAND CHEROKEE
Year 2007
Address 798 Providence Island Ct, Jacksonville, FL 32225-4946
Vin 1J8GR48K57C604968

JOHN GOULD

Name JOHN GOULD
Car GMC YUKON
Year 2007
Address 184 Meadow St, Litchfield, CT 06759-3507
Vin 1GKFK13057J198671
Phone 860-567-9023

JOHN GOULD

Name JOHN GOULD
Car LINCOLN MKZ
Year 2007
Address 8488 SUMMER WALK PKWY, MECHANICSVILLE, VA 23116-1842
Vin 3LNHM26T87R647420

JOHN GOULD

Name JOHN GOULD
Car TOYOTA YARIS
Year 2007
Address PO BOX 247, PALMYRA, MO 63461-0247
Vin JTDBT923471180339

John Gould

Name John Gould
Car DODGE RAM PICKUP 1500
Year 2007
Address PO Box 227, Luling, TX 78648-0227
Vin 1D7HA18K27J537457

JOHN GOULD

Name JOHN GOULD
Car HONDA PILOT
Year 2007
Address 1024 Carolina Cir SW, Vero Beach, FL 32962-6943
Vin 5FNYF28787B034309

JOHN GOULD

Name JOHN GOULD
Car GMC SIERRA 2500HD CLASSIC
Year 2007
Address 1351 Manzana St, Eugene, OR 97404-2888
Vin 1GTHK29D37E150678
Phone 541-688-8986

JOHN GOULD

Name JOHN GOULD
Car CHRYSLER ASPEN
Year 2007
Address 75 Sherbondy Rd, Greenville, PA 16125-9102
Vin 1A8HW58247F548362
Phone 724-932-3127

John Gould

Name John Gould
Car TOYOTA CAMRY SOLARA
Year 2008
Address 3277 Holman Way, Sparks, NV 89431-1156
Vin 4T1FA38P88U138539
Phone 775-232-9567

JOHN GOULD

Name JOHN GOULD
Car DODGE RAM PICKUP 3500
Year 2008
Address 2601 W Meadow Ridge Dr, West Jordan, UT 84088-8550
Vin 3D7MX38A88G161091
Phone 970-824-8874

JOHN GOULD

Name JOHN GOULD
Car NISSAN PATHFINDER
Year 2008
Address PO Box 328, Palmer, TX 75152-0328
Vin 5N1AR18U78C655334

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET IMPALA
Year 2008
Address 2513 Washington Ave, Bedford, IN 47421-4905
Vin 2G1WT58K381251205

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET TRAILBLAZER
Year 2008
Address 184 GOULD LN, MAHAFFEY, PA 15757-6830
Vin 1GNDT13S982133472

JOHN GOULD

Name JOHN GOULD
Car AUDI S4
Year 2008
Address PO Box 91, Prides Crossing, MA 01965-0091
Vin WAUGL78E38A164070

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET SILVERADO 1500
Year 2008
Address 3310 S 219th St, Elkhorn, NE 68022-2534
Vin 1GCEC14C38Z295402

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET EQUINOX
Year 2008
Address 40 Eagle Run, Brevard, NC 28712-9415
Vin 2CNDL43F486009993

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 3310 S 219th St, Elkhorn, NE 68022-2534
Vin 1GCHC29K38E206549
Phone 402-289-4342

JOHN GOULD

Name JOHN GOULD
Car VOLKSWAGEN JETTA
Year 2008
Address PO Box 497, Grand Lake, CO 80447-0497
Vin 3VWRM71K58M078395

JOHN GOULD

Name JOHN GOULD
Car HONDA ODYSSEY
Year 2007
Address 3250 Southshore Dr Apt 53C, Punta Gorda, FL 33955-1933
Vin 5FNRL38727B413468
Phone 203-895-3000

JOHN GOULD

Name JOHN GOULD
Car CHEVROLET AVEO
Year 2007
Address 32 ERIN WAY, HOLDEN, MA 01520-1540
Vin KL1TD52684B270966
Phone 813-783-1269

John Gould

Name John Gould
Domain cheeringforacause.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-04
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 833 SE Willowbrook Dr Waukee Iowa 50263
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain coinsfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-01
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain noteprospector.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-07
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain gumbypokey.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-05-03
Update Date 2013-05-04
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address 464 Glen Eira Rd Caulfield South VIC 3162
Registrant Country AUSTRALIA

John Gould

Name John Gould
Domain gamedaysaturday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-17
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1712 w south fork dr Phoenix Arizona 85045
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain theassetlife.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 29 Fellsmere Ave Wakefield MA 01880
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain jdsonsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-09-18
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 6646 Hamilton St.|[email protected] Omaha Nebraska 68132
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain bullet-casting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain lazercast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain noteportunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-07
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain tryandroid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-14
Update Date 2013-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 256 Seaboard Lane|Suite D-101 Franklin Tennessee 37067
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain walkthrufriday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1712 w south fork dr Phoenix Arizona 85045
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain sewspicy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-07
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain truthmonday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1712 w south fork dr Phoenix Arizona 85045
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain tactical-shooting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-18
Update Date 2013-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain cricutlover.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-25
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

JOHN GOULD

Name JOHN GOULD
Domain accountingforsmallbusinesses.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-05-12
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 51 HENLEY AVENUE|OXFORD OXFORD OX4 4DJ
Registrant Country UNITED KINGDOM

John Gould

Name John Gould
Domain doubleupoutfitters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-20
Update Date 2010-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4209 Edgewater way Stevensville Montana 59870
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain bfmc77.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-01
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 215 Winnipeg St London Ontario N5W4T8
Registrant Country CANADA

John Gould

Name John Gould
Domain saitekprofile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-25
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain johngouldantiques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-16
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Broad Street|P O Box 251 Yorktown Heights New York 10598
Registrant Country UNITED STATES

john gould

Name john gould
Domain gould-design.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-03-09
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 717 brownwood ave s.e. atlanta ga 30316
Registrant Country UNITED STATES

JOHN GOULD

Name JOHN GOULD
Domain oilandgascontractor.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2011-09-06
Update Date 2013-08-14
Registrar Name REGISTER.IT SPA
Registrant Address 1 Barnes Place, Mere Warminster BA12 6DN
Registrant Country UNITED KINGDOM

John Gould

Name John Gould
Domain propetphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-27
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John Gould

Name John Gould
Domain kwikspex.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-07-14
Update Date 2013-07-15
Registrar Name REGISTER.COM, INC.
Registrant Address Unit 5 unit 5 99A Cannock P WS11 0AZ
Registrant Country UNITED KINGDOM

John Gould

Name John Gould
Domain natparkcoins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 8710 NW 47 Court Lauderhill Florida 33351
Registrant Country UNITED STATES

Gould, John

Name Gould, John
Domain rustyrainbow.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2001-12-01
Update Date 2010-10-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address PO Box 127 West Redding CT 06896
Registrant Country UNITED STATES