John Hancock

We have found 404 public records related to John Hancock in 37 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 100 business registration records connected with John Hancock in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Bus Driver. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $49,730.


John Thomas Hancock

Name / Names John Thomas Hancock
Age 48
Birth Date 1976
Person 1019 Lori Dr, Atlanta, TX 75551
Phone Number 903-796-9842
Possible Relatives
Previous Address 412 PO Box, Bloomburg, TX 75556
14703 Pleasant Oaks Cv, Mabelvale, AR 72103
RR 1, Maud, TX 75567
1011 Lori Dr, Atlanta, TX 75551
302 PO Box, Big Sandy, TX 75755
Route 1 Bayside Pob, Maud, TX 75567
2001 Bingham Rd, Little Rock, AR 72206
82 RR 2 POB, Doddridge, AR 71834
85 RR 2 POB, Doddridge, AR 71834

John M Hancock

Name / Names John M Hancock
Age 56
Birth Date 1968
Also Known As John A Hancock
Person 8759 Highway 163, Harrisburg, AR 72432
Phone Number 870-578-9561
Possible Relatives

Porterfield Tony Hancock
Previous Address 263 PO Box, Harrisburg, AR 72432
12000 Highway 163, Harrisburg, AR 72432
10093 April Springs Dr, Olive Branch, MS 38654
859 Hwy 63, Harrisburg, AR 72432
331 PO Box, Harrisburg, AR 72432
8759 Hwy 163n, Harrisburg, AR 72432
HWY163N PO Box, Harrisburg, AR 72432
328 PO Box, Harrisburg, AR 72432
338 PO Box, Harrisburg, AR 72432
Email [email protected]

John Hancock

Name / Names John Hancock
Age 57
Birth Date 1967
Person 24 Crescent St, Somerville, MA 02145
Phone Number 617-776-6122
Possible Relatives






Previous Address 288 Salem St, Wakefield, MA 01880
113 Winthrop Shore Dr #2, Winthrop, MA 02152
165 Cottage St #513, Chelsea, MA 02150

John J Hancock

Name / Names John J Hancock
Age 59
Birth Date 1965
Person 1568 Concord St, Framingham, MA 01701
Phone Number 508-877-3777
Possible Relatives
Marguerite H Hancock

Previous Address 1570 Concord St, Framingham, MA 01701
262 Phillips Rd, Sandwich, MA 02563
262 Phillips, Sandwich, MA 02563
128 Cheryl Ln, Holliston, MA 01746

John Avery Hancock

Name / Names John Avery Hancock
Age 65
Birth Date 1959
Person 3 Marion Rd, Wakefield, MA 01880
Phone Number 781-245-1804
Possible Relatives


G T Hancock

John Wallace Hancock

Name / Names John Wallace Hancock
Age 68
Birth Date 1956
Person 17 Wayside Ct, Stafford, VA 22554
Possible Relatives
Previous Address 472 PO Box, Glenwood, AR 71943
218 Naaman School Rd, Garland, TX 75040
218 Naaman School, Garland, TX 75040
218 PO Box, Garland, TX 75045
218 PO Box, Garland, TX 00000
1 RR 1 #740, Idabel, OK 74745

John David Hancock

Name / Names John David Hancock
Age 73
Birth Date 1951
Person 10905 27th Pl, Sunrise, FL 33322
Phone Number 252-695-0127
Previous Address 237 Kimbel Dr #L-3, Phoenixville, PA 19460
2621 Richard Dr #A, Greenville, NC 27834
6928 213th St, Oakland Gardens, NY 11364
10 Washington Ave, Selden, NY 11784
30 Nutt Rd #L3, Phoenixville, PA 19460
10 Washington Heights St, Selden, NY 11784
515 Grand Canal Dr, Miami, FL 33144
69 28a #213, Bayside, NY 11360

John C Hancock

Name / Names John C Hancock
Age 76
Birth Date 1948
Person 6905 Hancock Ln, Denham Spgs, LA 70706
Phone Number 225-664-5197
Possible Relatives
Previous Address 6905 Hancock Ln, Denham Springs, LA 70706
91 PO Box, Watson, LA 70786
448 Cockerham Rd, Denham Springs, LA 70726

John A Hancock

Name / Names John A Hancock
Age 83
Birth Date 1940
Person 5811 19th Ave, Meridian, MS 39305
Phone Number 601-482-2907
Possible Relatives
Jube A Hancock
Previous Address 1500 Lafayette St, Gretna, LA 70053
1410 18th St, Meridian, MS 39301
237 Saint Andrews Cir, Oxford, MS 38655
403 20th St #26, Gretna, LA 70053

John N Hancock

Name / Names John N Hancock
Age 84
Birth Date 1939
Also Known As John E Hancock
Person 2918 Southbrook Dr, Kankakee, IL 60901
Phone Number 815-933-8961
Previous Address 2918S Southbrook Dr, Kankakee, IL 60901
318 PO Box, Kankakee, IL 60901
318 RR 1, Kankakee, IL 60901
468 Greenwood, Kkk, IL 00000
318 RR 1, Kkk, IL 60901
468 Greenwood, Kkk, IL
Email [email protected]

John Wallace Hancock

Name / Names John Wallace Hancock
Age 87
Birth Date 1936
Person 115 20th St, Alexandria, LA 71301
Phone Number 318-442-7200
Possible Relatives
Previous Address 2128 Levin St, Alexandria, LA 71301
115 Twentyth, Alexandria, LA 71301
115 Twentyth, Alexandria, LA 71302
1818 Tutwiler Ave, Memphis, TN 38107
3017 Duke Rd, Mount Airy, NC 27030
Email [email protected]

John B Hancock

Name / Names John B Hancock
Age 88
Birth Date 1935
Also Known As John Fred Shaw
Person 1310 Georgia St, Shreveport, LA 71104
Phone Number 318-865-5598
Possible Relatives


Email [email protected]

John W Hancock

Name / Names John W Hancock
Age 89
Birth Date 1934
Also Known As Jean C Hancock
Person 7910 Shawnee Run Rd, Cincinnati, OH 45243
Phone Number 513-271-2421
Possible Relatives





B Hancock
Previous Address 007910 Shawnee Run Rd, Cincinnati, OH 45243
2 Seminary St #1, Charlestown, MA 02129
350 North St #403, Boston, MA 02113
20 Bowden St, Marblehead, MA 01945
67 Bedford St #2, Burlington, MA 01803
850 Lake Shore Dr #1004, Chicago, IL 60611
20 Bartlett Pl #C, Boston, MA 02113
Email [email protected]

John J Hancock

Name / Names John J Hancock
Age 91
Birth Date 1932
Also Known As J Hancock
Person 676 Clifton Dr, Bear, DE 19701
Phone Number 302-449-1382
Possible Relatives
Previous Address 4440 Kent Ave, Metairie, LA 70006

John S Hancock

Name / Names John S Hancock
Age 94
Birth Date 1929
Also Known As John S Hancock
Person 2627 Tall Timbers Rd #R, Baton Rouge, LA 70816
Phone Number 225-293-7724
Possible Relatives

John M Hancock

Name / Names John M Hancock
Age 95
Birth Date 1928
Also Known As J M Hancock
Person 63114 Highway 1054, Amite, LA 70422
Phone Number 985-748-9967
Possible Relatives
Previous Address 445 Highway, Husser, LA 70442
58451 Highway 445, Husser, LA 70442
58451 Hwy #445, Amite, LA 70422
96A PO Box, Husser, LA 70442

John Tyson Hancock

Name / Names John Tyson Hancock
Age 96
Birth Date 1927
Person 25214 Gratiot Ave #161, Roseville, MI 48066
Phone Number 810-773-6196
Possible Relatives
Florence Hancock
Previous Address 25525 Lawn St #223, Roseville, MI 48066
25525 Lawn St, Roseville, MI 48066
25525 Lawn St #146, Roseville, MI 48066
25525 Lawn St #C146, Roseville, MI 48066
25525 Lawn St #142, Roseville, MI 48066

John Hancock

Name / Names John Hancock
Age 97
Birth Date 1926
Person 181 Holliston St, Medway, MA 02053
Phone Number 508-533-8225
Possible Relatives

Previous Address 18 181 Hollingston, Medway, MA 02053
18 181 Hollingston St, Medway, MA 02053

John J Hancock

Name / Names John J Hancock
Age 98
Birth Date 1925
Also Known As John Hancock
Person 220 Westend Ave #1B, Freeport, NY 11520
Phone Number 516-223-6729
Possible Relatives






John H Johnhancock
Previous Address 3150 48th Ct #203, Lighthouse Point, FL 33064
220 Westend Ave, Freeport, NY 11520
3150 48th Ct #312, Lighthouse Point, FL 33064
220 Westend Ave #1D, Freeport, NY 11520
1424 57th Ct, Fort Lauderdale, FL 33334
1424 57th Pl, Fort Lauderdale, FL 33334
22 Florence Ave #27B, Freeport, NY 11520
1424 57th St, Fort Lauderdale, FL 33334

John Lewis Hancock

Name / Names John Lewis Hancock
Age 98
Birth Date 1925
Also Known As John L Hancock
Person 2400 Valentine Ct, New Orleans, LA 70114
Phone Number 256-830-0799
Possible Relatives
Previous Address 8680 Leaf Manor Cv, Cordova, TN 38018
7820 Walking Horse Cir #230, Germantown, TN 38138
60 Bimini Ave, Kenner, LA 70065
7820 Walking Horse Cir, Germantown, TN 38138
7820 Walking Horse Cir #15, Germantown, TN 38138
7820 Walking Horse Cir #154, Germantown, TN 38138
305 Yancy Rd, Madison, AL 35758
1072 Sandy Springs Rd, Huntsville, AL 35806
Associated Business Carey & Associates, Inc

John F Hancock

Name / Names John F Hancock
Age 108
Birth Date 1916
Person 134 Summer St, Fitchburg, MA 01420
Phone Number 978-343-7059
Possible Relatives
Previous Address 334 Summer St, Fitchburg, MA 01420

John Hancock

Name / Names John Hancock
Age N/A
Person 26 Southern, Essex, MA 01929
Possible Relatives A L Hancocksmith
Previous Address 8 Brook St, Manchester, MA 01944
156 PO Box, Essex, MA 01929

John Hancock

Name / Names John Hancock
Age N/A
Also Known As J L Hancock
Person 8680 Leaf Manor Cv, Cordova, TN 38018
Phone Number 256-830-0799
Possible Relatives

Previous Address 305 Yancy Rd, Madison, AL 35758
2400 Valentine Ct, New Orleans, LA 70114
1072 Sandy Springs Rd, Huntsville, AL 35806
Email [email protected]

John C Hancock

Name / Names John C Hancock
Age N/A
Person 12276 CELESTE RD, CHUNCHULA, AL 36521
Phone Number 251-675-0533

John T Hancock

Name / Names John T Hancock
Age N/A
Person 27304 Summer Dr #13, Ruther Glen, VA 22546
Possible Relatives

Previous Address 4234 Industrial Park Rd, Van Buren, AR 72956
919 Buena Vista Ave, Van Buren, AR 72956

John D Hancock

Name / Names John D Hancock
Age N/A
Person 1 Post Office Sq, Boston, MA 02109
Possible Relatives V C Hancock
Previous Address 45 Linden St, Worcester, MA 01609
1 Winthrop Sq, Boston, MA 02110

John E Hancock

Name / Names John E Hancock
Age N/A
Also Known As John C Hancock
Person 354 Call Rd, Morrisville, VT 05661
Phone Number 802-888-4094
Possible Relatives

Previous Address 87 Court St #103-3, Morrisville, VT 05661
9 Court St, Morrisville, VT 05661
Court, Morrisville, VT 05661
9 Ct St, Morrisville, VT 05661
1088 PO Box, Morrisville, VT 05661
Coiburn Hl, Hyde Park, VT 05655
Rd1, Morrisville, VT 05661
1125 PO Box, Morrisville, VT 05661
Eden, Hyde Park, VT 00000
Associated Business Birch Enterprises Inc Birch Enterprises, Inc

John Hancock

Name / Names John Hancock
Age N/A
Person 26 Milton, Falmouth, MA 02540
Possible Relatives
Previous Address 42 Burr Rd, Hingham, MA 02043
87 High St, Norwell, MA 02061

John C Hancock

Name / Names John C Hancock
Age N/A
Person 120 BYRD ST, ENTERPRISE, AL 36330
Phone Number 334-308-1267

John N Hancock

Name / Names John N Hancock
Age N/A
Person 5608 BENTLEY LN, MOBILE, AL 36609

John R Hancock

Name / Names John R Hancock
Age N/A
Person 155 MICHELLE BLVD, JACKSON, AL 36545

John Hancock

Name / Names John Hancock
Age N/A
Person 1903 WILLIS RD SE, HUNTSVILLE, AL 35801

John Hancock

Name / Names John Hancock
Age N/A
Person 712 RIME VLG, BIRMINGHAM, AL 35216

John Hancock

Name / Names John Hancock
Age N/A
Person 4358 MONARCH DR N, MOBILE, AL 36609

John D Hancock

Name / Names John D Hancock
Age N/A
Person 26 Granite St, Somerville, MA 02143

John H Hancock

Name / Names John H Hancock
Age N/A
Person 1005 CIRCLEVIEW DR, DOTHAN, AL 36301
Phone Number 334-793-2459

John Hancock

Name / Names John Hancock
Age N/A
Person 85 DURAND ST, SECTION, AL 35771
Phone Number 256-228-7349

John Hancock

Name / Names John Hancock
Age N/A
Person 27033 GRAMERCY LN, DAPHNE, AL 36526
Phone Number 251-644-5496

John C Hancock

Name / Names John C Hancock
Age N/A
Person 800 E LAFAYETTE ST, DOTHAN, AL 36301
Phone Number 334-699-1548

John C Hancock

Name / Names John C Hancock
Age N/A
Person 5119 SEVEN PINE CIR, HUNTSVILLE, AL 35816
Phone Number 256-830-0991

John S Hancock

Name / Names John S Hancock
Age N/A
Person PO BOX 190969, ANCHORAGE, AK 99519

John D Hancock

Name / Names John D Hancock
Age N/A
Person 920 FRONTIER DR, PELHAM, AL 35124
Phone Number 205-663-4299

John Hancock

Name / Names John Hancock
Age N/A
Person 1366 AL HIGHWAY 35, SECTION, AL 35771
Phone Number 256-228-9699

John T Hancock

Name / Names John T Hancock
Age N/A
Person 25833 IRON GATE DR, MADISON, AL 35756
Phone Number 256-232-1217

John R Hancock

Name / Names John R Hancock
Age N/A
Person 552 SHADY GROVE DR, MONTGOMERY, AL 36109
Phone Number 334-356-9092

John Hancock

Name / Names John Hancock
Age N/A
Person 9459 COPPERFIELD DR N, MOBILE, AL 36608
Phone Number 251-634-1785

John C Hancock

Name / Names John C Hancock
Age N/A
Person 59 JACKSON WAY, DECATUR, AL 35603
Phone Number 256-355-9384

John Hancock

Name / Names John Hancock
Age N/A
Person 135 MARGARET AVE, SECTION, AL 35771
Phone Number 256-228-9702

John Hancock

Name / Names John Hancock
Age N/A
Person PO BOX 236, SECTION, AL 35771
Phone Number 256-228-7349

John O Hancock

Name / Names John O Hancock
Age N/A
Person 7680 DEAKLE RD, IRVINGTON, AL 36544
Phone Number 251-824-7300

John E Hancock

Name / Names John E Hancock
Age N/A
Person 4372 OSAGE DR, BIRMINGHAM, AL 35217
Phone Number 205-849-9378

John D Hancock

Name / Names John D Hancock
Age N/A
Person 2500 BODDIE LN, GULF SHORES, AL 36542
Phone Number 251-968-6071

John E Hancock

Name / Names John E Hancock
Age N/A
Person 909 PRINCETON AVE SW, APT 210 BIRMINGHAM, AL 35211
Phone Number 205-781-4111

John M Hancock

Name / Names John M Hancock
Age N/A
Person 813 SEINA VISTA DR, MADISON, AL 35758
Phone Number 256-772-9999

John N Hancock

Name / Names John N Hancock
Age N/A
Person 1170 NEWBURY LN E, MOBILE, AL 36695

John Hancock

Business Name coolblackdude.com
Person Name John Hancock
Position company contact
State FL
Address 9294 Legare St, Boca Raton, FL 33434
SIC Code 811103
Phone Number
Email [email protected]

JOHN M HANCOCK

Business Name ZEGI CORPORATION
Person Name JOHN M HANCOCK
Position Treasurer
State NV
Address 966 PACK SADDLE CT 966 PACK SADDLE CT, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0547882009-7
Creation Date 2009-10-15
Type Domestic Corporation

John Hancock

Business Name Wholesale Electronic
Person Name John Hancock
Position company contact
State AL
Address 12276 Celeste Rd Chunchula AL 36521-3536
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 251-679-1324
Number Of Employees 1
Annual Revenue 50500

JOHN M HANCOCK

Business Name W.H. SMITH TERMINAL SERVICES INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-07-24
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W.H. SMITH SERVICES INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-08-06
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W.H. SMITH OF VIRGINIA INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, MARIETTA, GA 30067
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-02-13
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name W. H. SMITH PUBLISHERS INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-06-01
End Date 1997-08-29
Entity Status Withdrawn
Type CEO

JOHN S HANCOCK

Business Name VAPOR BUBBLE TECHNOLOGY, INC.
Person Name JOHN S HANCOCK
Position President
State AK
Address PO BOX 190969 PO BOX 190969, ANCHORAGE, AK 99519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C8462-1981
Creation Date 1981-12-18
Type Domestic Corporation

John Hancock

Business Name Tree Relocator
Person Name John Hancock
Position company contact
State AZ
Address 2224 N Horne Mesa AZ 85203-1822
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 480-833-0655
Number Of Employees 2
Annual Revenue 70720

John Hancock

Business Name The Trane Company
Person Name John Hancock
Position company contact
State TN
Address 2701 Wilma Rudpolph Blvd, Clarksville, TN 37040
SIC Code 821103
Phone Number
Email [email protected]

John Hancock

Business Name The Bevill Company
Person Name John Hancock
Position company contact
State NH
Address PO Box 1237, Merrimack, NH 03054-1237
SIC Code 805904
Phone Number
Email [email protected]

JOHN M HANCOCK

Business Name TRAVELER PROMOTIONS, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-03-10
Entity Status Merged
Type CEO

JOHN HANCOCK

Business Name THE TRANE COMPANY
Person Name JOHN HANCOCK
Position company contact
State TN
Address 2701 WILMA RUDOLPH BLVD, CLARKSVILLE, TN 37040
SIC Code 869903
Phone Number 931-648-5285
Email [email protected]

JOHN HANCOCK

Business Name THE FALCON GROUP OF NEVADA, INC.
Person Name JOHN HANCOCK
Position Director
State NV
Address 966 PACK SADDLE COURT 966 PACK SADDLE COURT, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0501262005-5
Creation Date 2005-08-02
Type Domestic Corporation

JOHN HANCOCK

Business Name THE FALCON GROUP OF NEVADA, INC.
Person Name JOHN HANCOCK
Position President
State NV
Address 966 PACK SADDLE COURT 966 PACK SADDLE COURT, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0501262005-5
Creation Date 2005-08-02
Type Domestic Corporation

John Hancock

Business Name TEMPLE ISD
Person Name John Hancock
Position company contact
State TX
Address 200 N 23rd St, Temple, TX 76504-2486
Phone Number
Email [email protected]
Title Assistant Superintendent

John Hancock

Business Name Subway
Person Name John Hancock
Position company contact
State NC
Address 9869 Ocean Hwy W Ste 8, Calabash, NC 28467-2636
Phone Number
Email [email protected]
Title Owner

John Hancock

Business Name Strategic Capital Advisors
Person Name John Hancock
Position company contact
State CO
Address 600 S Cherry St Ste 800 Denver CO 80246-1710
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 303-333-0060
Number Of Employees 5
Annual Revenue 122500

John Hancock

Business Name Selling Source, LLC
Person Name John Hancock
Position company contact
State NV
Address 325 E Wam Spings oad Suite 200, Las Vegas, NV
Phone Number
Email [email protected]
Title General Counsel

John Hancock

Business Name Security Benefit Life Insurance Company,
Person Name John Hancock
Position company contact
State KS
Address 1 Sw Security Benefit Pl, Topeka, KS 66636
Phone Number
Email [email protected]
Title Benefit Manager

JOHN H. HANCOCK

Business Name STROUD, PENCE & ASSOCIATES, LTD.
Person Name JOHN H. HANCOCK
Position registered agent
State VA
Address 4198 COX ROAD, SUITE 110, Glen Allen, VA 23060
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-04-12
Entity Status Active/Compliance
Type Secretary

JOHN H. HANCOCK

Business Name STROUD, PENCE & ASSOCIATES, LTD.
Person Name JOHN H. HANCOCK
Position registered agent
State GA
Address 8207 BRONWOOD ROAD, RICHMOND, GA 23229
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-05-03
Entity Status Withdrawn
Type Secretary

John Bradford Hancock

Business Name Rock-n-Taco, Inc.
Person Name John Bradford Hancock
Position registered agent
State GA
Address 6835 Shiloh Road East Suite C10, Alpharetta, GA 30005
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-06-20
Entity Status Active/Compliance
Type CFO

John Hancock

Business Name RPH ASSOCIATION, INC.
Person Name John Hancock
Position registered agent
State GA
Address PO Box 1552, Loganville, GA 30052
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-01-24
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN STANDISH HANCOCK

Business Name PIONEER STANDISH, INC.
Person Name JOHN STANDISH HANCOCK
Position President
State NV
Address P.O. BOX 7310 P.O. BOX 7310, INCLINE VLG, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6650-1978
Creation Date 1978-12-27
Type Domestic Corporation

JOHN STANDISH HANCOCK

Business Name PIONEER STANDISH, INC.
Person Name JOHN STANDISH HANCOCK
Position Treasurer
State NV
Address P.O. BOX 7310 P.O. BOX 7310, INCLINE VLG, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C6650-1978
Creation Date 1978-12-27
Type Domestic Corporation

JOHN M HANCOCK

Business Name PICCADILLY PLACE, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1975-12-02
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Hancock

Business Name Mr Money Pawn & Gun
Person Name John Hancock
Position company contact
State FL
Address 3315 E Hillsborough Ave Tampa FL 33610-4531
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 813-238-3600

John Hancock

Business Name Met Life John Hancock Agent
Person Name John Hancock
Position company contact
State AZ
Address 12213 W Bell Rd # 116 Surprise AZ 85374-9519
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 623-266-2132
Number Of Employees 2
Annual Revenue 273240

John Hancock

Business Name Masonic Temple
Person Name John Hancock
Position company contact
State AR
Address P.O. BOX 657 Jonesboro AR 72403-0657
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 870-932-2909
Number Of Employees 3
Annual Revenue 54450

John Hancock

Business Name Manulife Financial Corporation
Person Name John Hancock
Position company contact
State MA
Address 73 Tremont St, Boston, MA 02108-3916
Phone Number
Email [email protected]
Title Executive Vice President

JOHN HANCOCK

Business Name MSB PROPERTIES, INC.
Person Name JOHN HANCOCK
Position registered agent
Corporation Status Merged Out
Agent JOHN HANCOCK 915 HIGHLAND POINTE DR STE 350, ROSEVILLE, CA 95678
Care Of 915 HIGHLAND POINTE DR STE 350, ROSEVILLE, CA 95678
CEO RONALD BLOK915 HIGHLAND POINTE DR STE 350, ROSEVILLE, CA 95678
Incorporation Date 1968-06-14

JOHN HANCOCK

Business Name MADERA POST NUMBER ELEVEN, AMERICAN LEGION
Person Name JOHN HANCOCK
Position CEO
Corporation Status Active
Agent 1218 E CLEVELAND 147, MADERA, CA 93638
Care Of 17408 ROAD 26, MADERA, CA 93638
CEO JOHN HANCOCK 1218 E CLEVELAND 147, MADERA, CA 93638
Incorporation Date 1920-04-14
Corporation Classification Mutual Benefit

JOHN HANCOCK

Business Name MADERA POST NUMBER ELEVEN, AMERICAN LEGION
Person Name JOHN HANCOCK
Position registered agent
Corporation Status Active
Agent JOHN HANCOCK 1218 E CLEVELAND 147, MADERA, CA 93638
Care Of 17408 ROAD 26, MADERA, CA 93638
CEO JOHN HANCOCK1218 E CLEVELAND 147, MADERA, CA 93638
Incorporation Date 1920-04-14
Corporation Classification Mutual Benefit

JOHN HANCOCK

Business Name LATE NIGHT ALUMNI LLC
Person Name JOHN HANCOCK
Position Manager
State NV
Address 6155 PLUMAS STREET, APT 225 6155 PLUMAS STREET, APT 225, RENO, NV 89519
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0070932012-3
Creation Date 2012-02-07
Type Domestic Limited-Liability Company

JOHN HANCOCK

Business Name KARGO MASTER, INC.
Person Name JOHN HANCOCK
Position CEO
Corporation Status Suspended
Agent 6938 MERRYWOOD COURT, GRANITE BAY, CA 95746
Care Of 11261 TRADE CENTER DRIVE, RANCHO CORDOVA, CA 95742
CEO JOHN HANCOCK 6938 MERRYWOOD COURT, GRANITE BAY, CA 95746
Incorporation Date 1983-08-17

JOHN HANCOCK

Business Name KARGO MASTER, INC.
Person Name JOHN HANCOCK
Position registered agent
Corporation Status Suspended
Agent JOHN HANCOCK 6938 MERRYWOOD COURT, GRANITE BAY, CA 95746
Care Of 11261 TRADE CENTER DRIVE, RANCHO CORDOVA, CA 95742
CEO JOHN HANCOCK6938 MERRYWOOD COURT, GRANITE BAY, CA 95746
Incorporation Date 1983-08-17

John Hancock

Business Name John Thomas Hancock iII
Person Name John Hancock
Position company contact
State FL
Address 3035 Hampton Place Boca Raton, , FL 33434
SIC Code 506330
Phone Number 561-715-4698
Email [email protected]

John Hancock

Business Name John Hancock Tree Relocation
Person Name John Hancock
Position company contact
State AZ
Address 2224 N Horne Mesa AZ 85203-1822
Industry Agricultural Services (Services)
SIC Code 783
SIC Description Ornamental Shrub And Tree Services
Phone Number 480-833-0655
Number Of Employees 1
Annual Revenue 114240

John Hancock

Business Name John Hancock Mutual Life Ins
Person Name John Hancock
Position company contact
State CO
Address 11697 Larkspur Dr Parker CO 80134-7129
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 303-841-1541
Email [email protected]
Number Of Employees 3
Annual Revenue 422280

John Hancock

Business Name John
Person Name John Hancock
Position company contact
State FL
Address 3548 Sanctuary Way South, Jacksonville Beach, FL 32250
SIC Code 506330
Phone Number
Email [email protected]

JOHN HANCOCK

Business Name JOHN THOMAS HANCOCK III
Person Name JOHN HANCOCK
Position company contact
State FL
Address 3035 HAMPTON PL, BOCA RATON, FL 33434
SIC Code 869903
Phone Number 561-715-4698
Email [email protected]

JOHN R. HANCOCK

Business Name JOHN HANCOCK REALTY, INC.
Person Name JOHN R. HANCOCK
Position registered agent
State GA
Address 92 WOOD PLACE, ROSWELL, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-03-30
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN D HANCOCK

Business Name JOHN D. HANCOCK LAW GROUP, PLLC
Person Name JOHN D HANCOCK
Position Manager
State NV
Address 871 CORONADO CENTER DRIVE, SUITE 200 871 CORONADO CENTER DRIVE, SUITE 200, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Professional LLC
Corporation Status Active
Corporation Number E0341842009-5
Creation Date 2009-06-25
Type Professional LLC

JOHN G HANCOCK

Business Name JGSL VENTURES, INC.
Person Name JOHN G HANCOCK
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0322132006-4
Creation Date 2006-04-26
Type Domestic Corporation

JOHN G HANCOCK

Business Name JGSL VENTURES, INC.
Person Name JOHN G HANCOCK
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0322132006-4
Creation Date 2006-04-26
Type Domestic Corporation

JOHN G HANCOCK

Business Name JGSL VENTURES, INC.
Person Name JOHN G HANCOCK
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0322132006-4
Creation Date 2006-04-26
Type Domestic Corporation

JOHN G HANCOCK

Business Name JGSL VENTURES, INC.
Person Name JOHN G HANCOCK
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0322132006-4
Creation Date 2006-04-26
Type Domestic Corporation

John Hancock

Business Name Huddle House, Inc.
Person Name John Hancock
Position company contact
State NC
Address PO Box 67, Shallotte, NC 28459-0067
Phone Number
Email [email protected]
Title Owner

John Hancock

Business Name Harris Corporation
Person Name John Hancock
Position company contact
State FL
Address 1025 W Nasa Blvd, Melbourne, FL
Phone Number
Email [email protected]

John Hancock

Business Name Hancock TV Inc
Person Name John Hancock
Position company contact
State AL
Address 12276 Celeste Rd Chunchula AL 36521-3536
Industry Miscellaneous Repair Services (Services)
SIC Code 7622
SIC Description Radio And Television Repair
Phone Number 251-679-1324
Number Of Employees 1
Annual Revenue 90250

John Hancock

Business Name Hancock & Dana Pc
Person Name John Hancock
Position company contact
State NE
Address 12829 W Dodge Rd Ste 100, Omaha, NE 68154
Phone Number
Email [email protected]
Title President

John Hancock

Business Name HIYIELD FUEL OIL RECOVERY, LLC
Person Name John Hancock
Position registered agent
State GA
Address 1417 Garmon Ferry Road, Atlanta, GA 30327
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2012-03-23
Entity Status Active/Compliance
Type Secretary

JOHN HANCOCK

Business Name HANCOCK'S BACKHOE SERVICE, INC.
Person Name JOHN HANCOCK
Position CEO
Corporation Status Suspended
Agent 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Care Of 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
CEO JOHN HANCOCK 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Incorporation Date 1987-02-09

JOHN HANCOCK

Business Name HANCOCK'S BACKHOE SERVICE, INC.
Person Name JOHN HANCOCK
Position registered agent
Corporation Status Suspended
Agent JOHN HANCOCK 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Care Of 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
CEO JOHN HANCOCK1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Incorporation Date 1987-02-09

JOHN C HANCOCK

Business Name HANCO LTD., LIMITED PARTNERSHIP
Person Name JOHN C HANCOCK
Position GPLP
State NV
Address 209 URBAN 209 URBAN, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Active
Corporation Number LP608-1987
Creation Date 1987-06-24
Expiried Date 2022-06-24
Type Domestic Limited Partnership

JOHN R HANCOCK

Business Name HAN-HAR METAL FINISHING CORPORATION
Person Name JOHN R HANCOCK
Position registered agent
State FL
Address 1751 SO DIXIE HWY, POMPANO BEACH, FL 33060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-09-02
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN HANCOCK

Business Name H&H BACKHOE, INC.
Person Name JOHN HANCOCK
Position registered agent
Corporation Status Suspended
Agent JOHN HANCOCK 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Care Of C/O JOHN HANCOCK 1961 VISTA DE LA MONTANA, EL CAJON, CA 92021
Incorporation Date 1987-02-09

John Hancock

Business Name H & R Block Tax Svc
Person Name John Hancock
Position company contact
State CO
Address 8906 W Bowles Ave Littleton CO 80123-8606
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 303-973-1310
Number Of Employees 6
Annual Revenue 198550
Fax Number 303-972-7669

JOHN MICHAEL HANCOCK

Business Name GREAT PARK CORP.
Person Name JOHN MICHAEL HANCOCK
Position registered agent
State GA
Address 1631 s. fletcher ave., fernandina beach, fl., GA 32034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-17
Entity Status Active/Compliance
Type Secretary

JOHN HANCOCK

Business Name GERBER COBURN OPTICAL, INC.
Person Name JOHN HANCOCK
Position President
State CT
Address 55 GERBER RD 55 GERBER RD, SOUTH WINDSOR, CT 06074
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C10292-1999
Creation Date 1999-04-27
Type Foreign Corporation

John Hancock

Business Name First Coast Home Svc
Person Name John Hancock
Position company contact
State FL
Address 10 Solano Ave St Augustine FL 32080-4548
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 904-823-8893
Number Of Employees 1
Annual Revenue 125240

John Hancock

Business Name Farrville Flea Market
Person Name John Hancock
Position company contact
State AR
Address 5055 Highway 49 N Brookland AR 72417-8653
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 870-931-9307
Number Of Employees 3
Annual Revenue 261360

JOHN D. HANCOCK

Business Name FLEXPATH CAPITAL, INC.
Person Name JOHN D. HANCOCK
Position registered agent
State MA
Address 155 SEAPORT BLVD., Boston, MA 02210
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2012-11-13
Entity Status Active/Owes Current Year AR
Type Secretary

JOHN HANCOCK

Business Name FIFTH THIRD FOREIGN LEASE MANAGEMENT, LLC
Person Name JOHN HANCOCK
Position Manager
State NV
Address P.O. BOX 50401 P.O. BOX 50401, HENDERSON, NV 89016
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC13238-2002
Creation Date 2002-10-28
Expiried Date 2502-10-28
Type Foreign Limited-Liability Company

JOHN HANCOCK

Business Name FIFTH THIRD FOREIGN LEASE MANAGEMENT, LLC
Person Name JOHN HANCOCK
Position Manager
State OH
Address 38 FOUNTAIN SQUARE PLAZA 38 FOUNTAIN SQUARE PLAZA, CINCINNATI, OH 45263
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Merge Dissolved
Corporation Number LLC13238-2002
Creation Date 2002-10-28
Expiried Date 2502-10-28
Type Foreign Limited-Liability Company

John Hancock

Business Name Exco Inc
Person Name John Hancock
Position company contact
State CO
Address 3770 Puritan Way Erie CO 80516-9462
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 303-833-1179
Number Of Employees 23
Annual Revenue 3605000

JOHN M HANCOCK

Business Name ELSON'S OF NEW JERSEY, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-01-16
Entity Status Merged
Type CEO

JOHN M HANCOCK

Business Name ELSON'S OF CALIFORNIA, INC.
Person Name JOHN M HANCOCK
Position registered agent
State GA
Address 3200 WINDY HILL RD STE 1500 WE, ATLANTA, GA 30339
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-10-18
Entity Status Merged
Type CEO

John Bradford Hancock

Business Name Duke Limited, LLC
Person Name John Bradford Hancock
Position registered agent
State GA
Address 6835 Shiloh Road East C-10, Alpharetta, GA 30005
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-16
Entity Status Active/Compliance
Type Organizer

John Hancock

Business Name Dial Evolution, Inc. - John Hancock
Person Name John Hancock
Position company contact
State UT
Address 4190 S. Olympic Way, SALT LAKE CITY, 84124 UT
Phone Number
Email [email protected]

John Hancock

Business Name Dayner-Hall Advertising
Person Name John Hancock
Position company contact
State FL
Address 621 E Pine St Orlando FL 32801-2852
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 407-428-5750

John Hancock

Business Name Dan Schwartz Realty
Person Name John Hancock
Position company contact
State AZ
Address 201 E Camelback, Phoenix, 85012 AZ
Email [email protected]

John Hancock

Business Name Cole's Automotive
Person Name John Hancock
Position company contact
State DE
Address 115 Pine Tree Rd Townsend DE 19734-9784
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 302-378-3805
Number Of Employees 3
Annual Revenue 334650
Fax Number 302-378-6135

John Hancock

Business Name City of Cedar Rapids
Person Name John Hancock
Position company contact
State IA
Address 1201 6th St SW, Cedar Rapids, IA 52404
Phone Number
Email [email protected]
Title Building Inspector

John Hancock

Business Name Bonzai Graphics
Person Name John Hancock
Position company contact
State OH
Address 1016 CHELSEA AVE., DAYTON, OH 45420
SIC Code 871120
Phone Number 626-296-5561
Email [email protected]

JOHN D HANCOCK

Person Name JOHN D HANCOCK
Filing Number 91562902
Position PRESIDENT
State TX
Address 118 N KILGORE ST, Kilgore TX 75662 5822

John Hancock

Person Name John Hancock
Filing Number 43223800
Position S

JOHN HANCOCK

Person Name JOHN HANCOCK
Filing Number 19340300
Position PRESIDENT
State TX
Address 209 ROBIN HOOD, SAN ANTONIO TX 78209

John HANCOCK

Person Name John HANCOCK
Filing Number 13820201
Position Director
State TX
Address 3905 WREN RD, Temple TX 76502

JOHN HANCOCK

Person Name JOHN HANCOCK
Filing Number 12618306
Position PRESIDENT
State CT
Address 55 GERBER ROAD, South Windsor CT 06074

JOHN H HANCOCK

Person Name JOHN H HANCOCK
Filing Number 10641000
Position DIRECTOR
State TX
Address 13027 OCEAN GLADE, SAN ANTONIO TX 78249

JOHN H HANCOCK

Person Name JOHN H HANCOCK
Filing Number 10641000
Position VICE PRESIDENT
State TX
Address 13027 OCEAN GLADE, SAN ANTONIO TX 78249

John T Hancock

Person Name John T Hancock
Filing Number 10361101
Position Adjutant
State TX
Address 1309 Pecan Shores Rd, Smithville TX 78957

JOHN W HANCOCK Jr

Person Name JOHN W HANCOCK Jr
Filing Number 184701
Position DIRECTOR
State TX
Address P.O. BOX 5, LOUISE TX 77455

JOHN W HANCOCK Jr

Person Name JOHN W HANCOCK Jr
Filing Number 184701
Position CO-CH
State TX
Address P.O. BOX 5, LOUISE TX 77455

JOHN D HANCOCK

Person Name JOHN D HANCOCK
Filing Number 91562902
Position Director
State TX
Address 118 N KILGORE ST, Kilgore TX 75662 5822

John L Hancock

Person Name John L Hancock
Filing Number 123693000
Position S/T
State TX
Address 5005 GULF FRWY STE 194, Houston TX 77023

John W Hancock

Person Name John W Hancock
Filing Number 100825200
Position Director
State TX
Address PO BOX 5, Louise TX 77455

John L Hancock

Person Name John L Hancock
Filing Number 119208300
Position P/T
State TX
Address 2724 RED OAK, Wichita Falls TX 76308

John L Hancock

Person Name John L Hancock
Filing Number 119208300
Position Director
State TX
Address 2724 RED OAK, Wichita Falls TX 76308

JOHN HANCOCK

Person Name JOHN HANCOCK
Filing Number 120381300
Position OFFICER
State TX
Address 706 MOORE AVE, PORTLAND TX 78374

JOHN HANCOCK

Person Name JOHN HANCOCK
Filing Number 120381300
Position DIRECTOR
State TX
Address 706 MOORE AVE, PORTLAND TX 78374

John W Hancock Jr

Person Name John W Hancock Jr
Filing Number 121987000
Position P
State TX
Address 1003 PECAN, El Campo TX 77437

JOHN HANCOCK Jr

Person Name JOHN HANCOCK Jr
Filing Number 122652500
Position PRESIDENT
State TX
Address 1003 PECAN, EL CAMPO TX 77437 2196

JOHN HANCOCK Jr

Person Name JOHN HANCOCK Jr
Filing Number 122652500
Position SECRETARY
State TX
Address 1003 PECAN, EL CAMPO TX 77437 2196

JOHN HANCOCK Jr

Person Name JOHN HANCOCK Jr
Filing Number 122652500
Position Director
State TX
Address 1003 PECAN, EL CAMPO TX 77437 2196

JOHN HANCOCK III

Person Name JOHN HANCOCK III
Filing Number 122652500
Position VICE PRESIDENT
State TX
Address 1003 PECAN, EL CAMPO TX 77437 2196

John Hancock Jr

Person Name John Hancock Jr
Filing Number 109041701
Position Director
State TX
Address 1100 Pecan St, El Campo TX 77437

John Hancock

Person Name John Hancock
Filing Number 24877201
Position Director
State TX
Address 210 S Maria, Morton TX 79346

Hancock John S

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Hancock John S
Annual Wage $63,421

Hancock John D

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $96,497

Hancock John D

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $96,497

Hancock John S

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $67,364

Hancock John E

State GA
Calendar Year 2015
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $14,105

Hancock John D

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $88,372

Hancock John D

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $88,372

Hancock John S

State GA
Calendar Year 2015
Employer Fayette County Board Of Education
Job Title Grade 8 Teacher
Name Hancock John S
Annual Wage $64,861

Hancock John M

State GA
Calendar Year 2015
Employer City Of Savannah
Job Title Master Firefighter
Name Hancock John M
Annual Wage $46,772

Hancock John E

State GA
Calendar Year 2014
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $13,480

Hancock John D

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $85,522

Hancock John E

State GA
Calendar Year 2013
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $10,287

Hancock John D

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $85,522

Hancock John D

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Accountant/financial
Name Hancock John D
Annual Wage $84,226

Hancock John E

State GA
Calendar Year 2016
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $17,128

Hancock John D

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Engineer
Name Hancock John D
Annual Wage $74,507

Hancock John A

State FL
Calendar Year 2018
Employer Department Of Juvenile Justice
Job Title Senior Management Analyst Ii - Ses
Name Hancock John A
Annual Wage $47,381

Hancock John E

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Hancock John E
Annual Wage $55,961

Hancock John A

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Senior Management Analyst Ii - Ses
Name Hancock John A
Annual Wage $46,381

Hancock John A

State FL
Calendar Year 2017
Employer Dept Of Juvenile Justice
Name Hancock John A
Annual Wage $46,381

Hancock John F

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Hancock John F
Annual Wage $36,236

Hancock John E

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Hancock John E
Annual Wage $52,918

Hancock John A

State FL
Calendar Year 2016
Employer Dept Of Juvenile Justice
Name Hancock John A
Annual Wage $46,381

Hancock John F

State FL
Calendar Year 2016
Employer Alachua Co School Board
Name Hancock John F
Annual Wage $35,178

Hancock John E

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Hancock John E
Annual Wage $50,557

Hancock John F

State FL
Calendar Year 2015
Employer Alachua Co School Board
Name Hancock John F
Annual Wage $34,799

Hancock John C

State AZ
Calendar Year 2015
Employer County Of Coconino
Job Title Trades Worker I
Name Hancock John C
Annual Wage $34,188

Hancock John W

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Hancock John W
Annual Wage $75,172

Hancock John D

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Engineer
Name Hancock John D
Annual Wage $68,232

Hancock John W

State AL
Calendar Year 2017
Employer University of South Alabama
Name Hancock John W
Annual Wage $69,577

Hancock John S

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $70,364

Hancock John D

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $110,467

Hancock John H

State LA
Calendar Year 2016
Employer Village Of Lisbon
Name Hancock John H
Annual Wage $38,468

Hancock John N

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Federal Retiree
Name Hancock John N
Annual Wage $27,446

Hancock John

State IA
Calendar Year 2017
Employer City of Cedar Rapids
Job Title Bldg Inspector
Name Hancock John
Annual Wage $61,318

Hancock John

State IA
Calendar Year 2016
Employer City Of Cedar Rapids
Job Title Bldg Inspector
Name Hancock John
Annual Wage $59,838

Hancock John D

State IN
Calendar Year 2018
Employer Monroe County (Monroe)
Job Title Truck Driver
Name Hancock John D
Annual Wage $43,848

Hancock John F

State IN
Calendar Year 2018
Employer Marion Community School Corporation (Grant)
Job Title Maintenance Employee
Name Hancock John F
Annual Wage $44,341

Hancock John H

State IN
Calendar Year 2018
Employer Hendricks County (Hendricks)
Job Title Court House Security 2080 Hour
Name Hancock John H
Annual Wage $34,300

Hancock John A

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Temporary Cler/Serv
Name Hancock John A
Annual Wage $1,335

Hancock John D

State IN
Calendar Year 2017
Employer Monroe County (Monroe)
Job Title Truck Driver
Name Hancock John D
Annual Wage $41,429

Hancock John F

State IN
Calendar Year 2017
Employer Marion Community School Corporation (Grant)
Job Title Maintenance Employee
Name Hancock John F
Annual Wage $41,459

Hancock John H

State IN
Calendar Year 2017
Employer Hendricks County (Hendricks)
Job Title Court House Security 2080 Hour
Name Hancock John H
Annual Wage $42,846

Hancock John

State IN
Calendar Year 2016
Employer Ripley Township (rush)
Job Title Investigator
Name Hancock John
Annual Wage $3,000

Hancock John D

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $110,467

Hancock John

State IN
Calendar Year 2016
Employer Ripley Township (rush)
Job Title Clerk
Name Hancock John
Annual Wage $3,000

Hancock John D

State IN
Calendar Year 2016
Employer Monroe County (monroe)
Job Title Truck Driver
Name Hancock John D
Annual Wage $40,427

Hancock John F

State IN
Calendar Year 2016
Employer Marion Community School Corporation (grant)
Job Title Maintenance Employee
Name Hancock John F
Annual Wage $41,715

Hancock John H

State IN
Calendar Year 2016
Employer Hendricks County (hendricks)
Job Title Court House Security 2080 Hour
Name Hancock John H
Annual Wage $42,125

Hancock John A

State IN
Calendar Year 2015
Employer Purdue University
Job Title Temporary Cler/serv
Name Hancock John A
Annual Wage $4,221

Hancock John D

State IN
Calendar Year 2015
Employer Monroe County (monroe)
Job Title Truck Driver
Name Hancock John D
Annual Wage $2,770

Hancock John F

State IN
Calendar Year 2015
Employer Marion Community School Corporation (grant)
Job Title Maintenance Employee
Name Hancock John F
Annual Wage $40,657

Hancock John H

State IN
Calendar Year 2015
Employer Hendricks County (hendricks)
Job Title Court House Security 2080 Hour
Name Hancock John H
Annual Wage $41,810

Hancock John E

State GA
Calendar Year 2018
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $18,933

Hancock John D

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Sr Mgr 2, Civil Engineering
Name Hancock John D
Annual Wage $112,677

Hancock John D

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Sr Mgr 2 Civil Engineering
Name Hancock John D
Annual Wage $112,677

Hancock John S

State GA
Calendar Year 2018
Employer Fayette County Board Of Education
Job Title Grades 6-8 Teacher
Name Hancock John S
Annual Wage $11,755

Hancock John E

State GA
Calendar Year 2017
Employer Walker County Board Of Education
Job Title Bus Driver
Name Hancock John E
Annual Wage $19,662

Hancock John A

State IN
Calendar Year 2016
Employer Purdue University
Job Title Temporary Cler/serv
Name Hancock John A
Annual Wage $4,318

Hancock John W

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Hancock John W
Annual Wage $59,852

John M Hancock

Name John M Hancock
Address 150 Hiram Mcelroy Dr Morganfield KY 42437 -7053
Phone Number 270-389-0642
Mobile Phone 270-268-3310
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

John R Hancock

Name John R Hancock
Address 8603 Grimsby Ct Potomac MD 20854 -3555
Phone Number 301-983-2329
Email [email protected]
Gender Male
Date Of Birth 1945-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

John W Hancock

Name John W Hancock
Address 12826 W Iliff Dr Denver CO 80228 -4902
Phone Number 303-987-1276
Email [email protected]
Gender Male
Date Of Birth 1954-02-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John W Hancock

Name John W Hancock
Address 560 N Carpenter Ave Orange City FL 32763 -4814
Phone Number 386-774-1252
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Education Completed High School
Language English

John A Hancock

Name John A Hancock
Address 1604 Picadilly Ct Crofton MD 21114 -1641
Phone Number 410-451-3662
Email [email protected]
Gender Male
Date Of Birth 1955-03-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Hancock

Name John Hancock
Address 946 S 96th Pl Mesa AZ 85208-3110 -3110
Phone Number 480-388-4654
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

John R Hancock

Name John R Hancock
Address 1420 E Desert Flower Ln Phoenix AZ 85048 -5931
Phone Number 480-460-7994
Email [email protected]
Gender Male
Date Of Birth 1951-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Education Completed High School
Language English

John C Hancock

Name John C Hancock
Address 8125 E Quenton St Mesa AZ 85207 -9753
Phone Number 480-833-0792
Gender Male
Date Of Birth 1965-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Education Completed High School
Language English

John R Hancock

Name John R Hancock
Address 2848 S Vista Ln Yuma AZ 85364 -7922
Phone Number 520-343-2002
Email [email protected]
Gender Male
Date Of Birth 1952-09-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

John R Hancock

Name John R Hancock
Address 21972 N Balboa Dr Maricopa AZ 85138-1575 -1575
Phone Number 520-494-7731
Gender Male
Date Of Birth 1945-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed High School
Language English

John Hancock

Name John Hancock
Address 512 Truman St Moro IL 62067 -1824
Phone Number 618-540-3702
Mobile Phone 618-540-3702
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Education Completed Graduate School
Language English

John H Hancock

Name John H Hancock
Address 416 S Marion Ave Salem IL 62881 -3121
Phone Number 618-548-1907
Gender Male
Date Of Birth 1935-08-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Education Completed Graduate School
Language English

John E Hancock

Name John E Hancock
Address 444 Dunham St Monte Vista CO 81144 -1208
Phone Number 719-852-3354
Gender Male
Date Of Birth 1939-12-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John Hancock

Name John Hancock
Address 1308 S 26th St Lafayette IN 47905 -1646
Phone Number 765-474-5950
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John Hancock

Name John Hancock
Address 8909 Hedden Rd Evansville IN 47725-7608 -5262
Phone Number 812-653-2070
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John W Hancock

Name John W Hancock
Address 2932 Stefani Rd Cantonment FL 32533 -8335
Phone Number 850-479-9932
Gender Male
Date Of Birth 1942-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

John N Hancock

Name John N Hancock
Address 146 Shakers Landing Rd Harrodsburg KY 40330 -9251
Phone Number 859-227-7099
Mobile Phone 859-321-0613
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John R Hancock

Name John R Hancock
Address 3255 Fireside Dr Middleburg FL 32068 -4237
Phone Number 904-282-0137
Email [email protected]
Gender Male
Date Of Birth 1947-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Education Completed High School
Language English

John N Hancock

Name John N Hancock
Address 911 S Rodeo Dr Payson AZ 85541 -5213
Phone Number 928-472-7046
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John M Hancock

Name John M Hancock
Address 19775 E County 9th St Wellton AZ 85356 -6029
Phone Number 928-785-9246
Email [email protected]
Gender Male
Date Of Birth 1960-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John P Hancock

Name John P Hancock
Address 6011 County Road 612 Lewiston MI 49756 -9285
Phone Number 989-786-3286
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 1350.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-04-01
Contributor Employer JOHN HANCOCK & ASSOCIATION
Recipient Party R
Recipient State MO
Seat state:governor
Address 1561 CANDISH LN CHESTERFIELD MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 1000.00
To BLUNT, MATT
Year 2004
Application Date 2003-03-31
Recipient Party R
Recipient State MO
Seat state:governor
Address 4754 N PINE HAVEN NIXA MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 1000.00
To James M Talent (R)
Year 2006
Transaction Type 15
Filing ID 26020101217
Application Date 2005-11-14
Contributor Occupation PRESIDENT
Contributor Employer JOHN HANCOCK AND ASSOC.
Organization Name John Hancock & Assoc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Talent for Senate Cmte
Seat federal:senate

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 860.00
To Bill Stouffer (R)
Year 2010
Transaction Type 15
Filing ID 29993513701
Application Date 2009-09-30
Contributor Occupation DIRECTOR OF TRAINING
Contributor Employer PRIME, INC.
Organization Name Prime Inc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Stouffer for Congress
Seat federal:house

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 750.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962245129
Application Date 2004-07-24
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7056 Spotted Fawn Ct FORT MYERS FL

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 500.00
To OSBORNE, TOM
Year 2006
Application Date 2006-02-20
Recipient Party R
Recipient State NE
Seat state:governor
Address 319 S 93RD AVE OMAHA NE

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 375.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 26940174875
Application Date 2006-04-25
Contributor Occupation Engineer
Contributor Employer WDMM Technologies
Organization Name Wdmm Technologies
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address PO 2156 TIJERAS NM

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 325.00
To LEARA, MIKE
Year 20008
Application Date 2008-06-30
Contributor Employer POLITICAL CONSULTANT
Recipient Party R
Recipient State MO
Seat state:lower
Address 1561 CANDISH LN CHESTERFIELD MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 325.00
To ST ONGE, NEAL C
Year 20008
Application Date 2006-12-14
Recipient Party R
Recipient State MO
Seat state:upper
Address 1561 CANDISH LN CHESTERFIELD MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 300.00
To Bill Stouffer (R)
Year 2010
Transaction Type 15
Filing ID 29992950227
Application Date 2009-09-23
Contributor Occupation DIRECTOR OF TRAINING
Contributor Employer PRIME, INC.
Organization Name Prime Inc
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Stouffer for Congress
Seat federal:house

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 300.00
To Hugh D Shine (R)
Year 2004
Transaction Type 15
Filing ID 23038124289
Application Date 2003-04-13
Contributor Occupation IMPERIAL WOODWORKS
Organization Name Imperial Woodworks
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Shine for Congress
Seat federal:house

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To Ed Martin (R)
Year 2010
Transaction Type 15
Filing ID 29934913527
Application Date 2009-09-30
Contributor Occupation PRE
Contributor Employer JOHN HANCOCK AND ASSOCIATES LLC
Organization Name John Hancock Financial Services
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Ed Martin for Congress
Seat federal:house

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To California Bankers Assn
Year 2010
Transaction Type 15
Filing ID 10990029105
Application Date 2009-08-28
Contributor Occupation DIRECTOR
Contributor Employer BEACH BUSINESS BANK
Contributor Gender M
Committee Name California Bankers Assn

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971360309
Application Date 2004-06-15
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7056 Spotted Fawn Ct FORT MYERS FL

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930638681
Application Date 2008-01-01
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3577 s wheat st TOMBSTONE AZ

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930937676
Application Date 2008-02-20
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3577 S Wheat St TOMBSTONE AZ

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To Heather Wilson (R)
Year 2006
Transaction Type 15
Filing ID 25980574226
Application Date 2005-06-30
Contributor Occupation ENGINEER
Contributor Employer WDMM TECHNOLOGIES
Organization Name Wdmm Technologies
Contributor Gender M
Recipient Party R
Recipient State NM
Committee Name Heather Wilson for Congress
Seat federal:house
Address PO 2156 TIJERAS NM

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962245130
Application Date 2004-07-28
Contributor Occupation PRESIDENT
Contributor Employer GERBER COBURN
Organization Name Gerber Coburn
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO ESSEX CT

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To Robert Cornilles (R)
Year 2012
Transaction Type 15
Filing ID 12970104065
Application Date 2011-11-02
Contributor Occupation CPA
Contributor Employer Moss Adam
Organization Name Moss Adam
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Cornilles for Congress
Seat federal:house
Address 805 SW Broadway Ste 1200 PORTLAND OR

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To HEINEMAN, DAVE & SHEEHY, RICK
Year 2010
Application Date 2009-11-13
Recipient Party R
Recipient State NE
Seat state:governor
Address 319 S 93RD AVE OMAHA NE

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 250.00
To LEMBKE, JIM
Year 20008
Application Date 2007-12-12
Contributor Occupation CONSULTANT
Recipient Party R
Recipient State MO
Seat state:upper
Address 1561 CANDISH LN CHESTERFIELD MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 200.00
To Office & Professional Employees Union
Year 2006
Transaction Type 15
Filing ID 26990097398
Application Date 2005-12-28
Contributor Occupation Insurance Agent
Contributor Employer American Income Life
Contributor Gender M
Committee Name Office & Professional Employees Union
Address 4127 Timber Ct INDIANAPOLIS IN

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 200.00
To Office & Professional Employees Union
Year 2006
Transaction Type 15
Filing ID 26990097398
Application Date 2005-10-25
Contributor Occupation Insurance Agent
Contributor Employer American Income Life
Contributor Gender M
Committee Name Office & Professional Employees Union
Address 4127 Timber Ct INDIANAPOLIS IN

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 200.00
To Office & Professional Employees Union
Year 2008
Transaction Type 15
Filing ID 28930096798
Application Date 2007-10-10
Contributor Occupation Insurance Agent
Contributor Employer American Income Life
Contributor Gender M
Committee Name Office & Professional Employees Union
Address 4127 TIMBER CT INDIANAPOLIS IN

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 200.00
To Office & Professional Employees Union
Year 2010
Transaction Type 15
Filing ID 29934341814
Application Date 2009-03-26
Contributor Occupation Insurance Agent
Contributor Employer American Income Life
Contributor Gender M
Committee Name Office & Professional Employees Union
Address 6284 RUCKER RD Ste A INDIANAPOLIS IN

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 175.00
To BLUNT, MATT
Year 2004
Application Date 2003-03-31
Contributor Employer PRIME INC
Recipient Party R
Recipient State MO
Seat state:governor
Address 4754 N PINE HAVEN NIXA MO

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 150.00
To EDMONDSON, DREW
Year 2010
Application Date 2009-11-18
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:governor
Address 1000 WOODLAND DR NORMAN OK

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 125.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-10-19
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer INCOMAR INVESTMENTS LP
Recipient Party R
Recipient State TX
Seat state:governor

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 100.00
To HEINEMAN, DAVE & SHEEHY, RICK
Year 2010
Application Date 2009-03-18
Recipient Party R
Recipient State NE
Seat state:governor
Address 319 S 93RD AVE OMAHA NE

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 100.00
To STEUERWALD, GREGORY E
Year 2010
Application Date 2009-10-01
Recipient Party R
Recipient State IN
Seat state:lower
Address 717 WESTOVER RD AVON IN

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 100.00
To DRUM, DIANE M
Year 20008
Application Date 2007-12-17
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 1800 WOODLAND DR NORMAN OK

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 100.00
To SPARKS, JOHN
Year 2006
Application Date 2005-09-29
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 1020 MCNAMEE ST NORMAN OK

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 100.00
To HANCOCK, TOM
Year 2004
Application Date 2004-10-28
Contributor Occupation UNCLE
Recipient Party D
Recipient State IA
Seat state:upper
Address 10385 SHANE CT DUBUQUE IA

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 30.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-07-20
Recipient Party R
Recipient State MD
Seat state:governor
Address 1604 PICADILLY CT CROFTON MD

HANCOCK, JOHN

Name HANCOCK, JOHN
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-06-21
Recipient Party R
Recipient State MD
Seat state:governor
Address 1604 PICADILLY CT CROFTON MD

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Landers Road Jacksonville AL
Value 645140
Landvalue 645140

HANCOCK JOHN G

Name HANCOCK JOHN G
Physical Address 245 SW 311 AVE, UNINCORPORATED, FL 32359
Owner Address 245 SW 311 AVE, STEINHATCHEE, FL 32359
Ass Value Homestead 26400
Just Value Homestead 26400
County Dixie
Year Built 1980
Area 472
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 245 SW 311 AVE, UNINCORPORATED, FL 32359

HANCOCK JOHN F JR + KATHERINE

Name HANCOCK JOHN F JR + KATHERINE
Physical Address 101 LAKE ANNIE RD, HAWTHORNE, FL 32640
County Putnam
Land Code Miscellaneous Residential (migrant camps, boa
Address 101 LAKE ANNIE RD, HAWTHORNE, FL 32640

HANCOCK JOHN F JR + KATHERENE

Name HANCOCK JOHN F JR + KATHERENE
Physical Address 110 TWIN LAKES RD, HAWTHORNE, FL 32640
County Putnam
Year Built 1961
Area 1470
Land Code Single Family
Address 110 TWIN LAKES RD, HAWTHORNE, FL 32640

HANCOCK JOHN EST

Name HANCOCK JOHN EST
Physical Address NO SITUS, BELLEVIEW, FL 34420
County Marion
Land Code Vacant Residential
Address NO SITUS, BELLEVIEW, FL 34420

HANCOCK JOHN DAVID

Name HANCOCK JOHN DAVID
Physical Address 05330 E OLD STUMP CT, INVERNESS, FL 34450
Sale Price 6000
Sale Year 2012
Ass Value Homestead 19020
Just Value Homestead 19020
County Citrus
Year Built 1993
Area 976
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 05330 E OLD STUMP CT, INVERNESS, FL 34450
Price 6000

HANCOCK JOHN D SR

Name HANCOCK JOHN D SR
Physical Address 5273 COLCHESTER AVE, SPRING HILL, FL 34608
Owner Address 5273 COLCHESTER AVE, SPRING HILL, FLORIDA 34608
Ass Value Homestead 60474
Just Value Homestead 60474
County Hernando
Year Built 2002
Area 1718
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5273 COLCHESTER AVE, SPRING HILL, FL 34608

HANCOCK JOHN D & MARTHA M

Name HANCOCK JOHN D & MARTHA M
Physical Address 175 FLETCHER ST, PORT CHARLOTTE, FL 33954
County Charlotte
Land Code Vacant Residential
Address 175 FLETCHER ST, PORT CHARLOTTE, FL 33954

HANCOCK JOHN C & LINDA S

Name HANCOCK JOHN C & LINDA S
Physical Address SE 13TH AVE, OKEECHOBEE, FL 34974
Owner Address 639 SE 14TH AVENUE, OKEECHOBEE, FL 34974
County Okeechobee
Land Code Vacant Residential
Address SE 13TH AVE, OKEECHOBEE, FL 34974

HANCOCK JOHN C & KAREN M LIFE

Name HANCOCK JOHN C & KAREN M LIFE
Physical Address 27101 RACQUET CIR, LEESBURG FL, FL 34748
Ass Value Homestead 100324
Just Value Homestead 100324
County Lake
Year Built 1996
Area 1759
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27101 RACQUET CIR, LEESBURG FL, FL 34748

HANCOCK JOHN G

Name HANCOCK JOHN G
Physical Address 8747 RAMBLE WOODS DR, PENSACOLA, FL 32514
Owner Address 8747 RAMBLE WOODS DR, PENSACOLA, FL 32514
Ass Value Homestead 89834
Just Value Homestead 89834
County Escambia
Year Built 1997
Area 1565
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8747 RAMBLE WOODS DR, PENSACOLA, FL 32514

HANCOCK JOHN C

Name HANCOCK JOHN C
Physical Address NW 313TH ST, OKEECHOBEE, FL 34972
Owner Address 639 SE 14TH AVENUE, OKEECHOBEE, FL 34974
County Okeechobee
Land Code Vacant Residential
Address NW 313TH ST, OKEECHOBEE, FL 34972

HANCOCK JOHN & TARA

Name HANCOCK JOHN & TARA
Physical Address 603 ST JOHNS AVE, GREEN COVE SPRINGS, FL 32043
Owner Address 603 ST JOHNS AVE, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 90387
Just Value Homestead 115235
County Clay
Year Built 1949
Area 2355
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 603 ST JOHNS AVE, GREEN COVE SPRINGS, FL 32043

HANCOCK JOHN & BERLE

Name HANCOCK JOHN & BERLE
Physical Address 5074 HESKETT LN, KEYSTONE HEIGHTS, FL 32656
Owner Address 603 ST JOHNS AVE, GREEN COVE SPRINGS, FL 32043
Sale Price 15000
Sale Year 2012
County Clay
Land Code Vacant Residential
Address 5074 HESKETT LN, KEYSTONE HEIGHTS, FL 32656
Price 15000

HANCOCK JOHN &

Name HANCOCK JOHN &
Physical Address 2710 TREMONT DR, EUSTIS FL, FL 32726
Owner Address ANNE VICKERS HANCOCK, EUSTIS, FL 32726
Ass Value Homestead 60401
Just Value Homestead 60401
County Lake
Year Built 2002
Area 1898
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2710 TREMONT DR, EUSTIS FL, FL 32726

HANCOCK JOHN

Name HANCOCK JOHN
Physical Address 560 N CARPENTER AV, ORANGE CITY, FL 32763
Ass Value Homestead 48863
Just Value Homestead 51642
County Volusia
Year Built 1961
Area 1026
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 560 N CARPENTER AV, ORANGE CITY, FL 32763

HANCOCK JOHN

Name HANCOCK JOHN
Owner Address 14624 NW 34TH TER, OKEECHOBEE, FL 34972
Sale Price 0
Sale Year 2012
County Polk
Land Code Acreage not zoned agricultural with or withou
Price 0

HANCOCK JOHN

Name HANCOCK JOHN
Physical Address 4088 NARCISSUS AVE, LAKE WORTH, FL 33461
Owner Address 4088 NARCISSUS AVE, LAKE WORTH, FL 33461
Ass Value Homestead 46436
Just Value Homestead 50839
County Palm Beach
Year Built 1958
Area 874
Land Code Single Family
Address 4088 NARCISSUS AVE, LAKE WORTH, FL 33461

HANCOCK JOHN

Name HANCOCK JOHN
Physical Address 238 CHESTNUT ST, CLERMONT FL, FL 34711
County Lake
Year Built 1960
Area 884
Land Code Multi-family - less than 10 units
Address 238 CHESTNUT ST, CLERMONT FL, FL 34711

HANCOCK JOHN

Name HANCOCK JOHN
Physical Address 228 & 238 CHESTNUT ST, CLERMONT FL, FL 34711
County Lake
Year Built 1958
Area 884
Land Code Multi-family - less than 10 units
Address 228 & 238 CHESTNUT ST, CLERMONT FL, FL 34711

HANCOCK JOHN C

Name HANCOCK JOHN C
Physical Address 8302 MANOR CLUB CR 2, TAMPA, FL 33647
Owner Address 8302 MANOR CLUB CIR UNIT 2, TAMPA, FL 33647
Ass Value Homestead 107374
Just Value Homestead 122141
County Hillsborough
Year Built 2006
Area 2173
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8302 MANOR CLUB CR 2, TAMPA, FL 33647

HANCOCK JAMES JOHN AND PAMELA

Name HANCOCK JAMES JOHN AND PAMELA
Physical Address 2 RIVIERA DR, BIG COPPITT KEY, FL 33040
Ass Value Homestead 69019
Just Value Homestead 85872
County Monroe
Year Built 1975
Area 1032
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 2 RIVIERA DR, BIG COPPITT KEY, FL 33040

HANCOCK JOHN H + SHERRY E

Name HANCOCK JOHN H + SHERRY E
Owner Address 14690 NW 34TH TERR, OKEECHOBEE, FL 34972
County Highlands
Land Code Grazing land soil capability Class IV

HANCOCK JOHN JR & BEV

Name HANCOCK JOHN JR & BEV
Physical Address 00820 LAKE TSALA APOPKA, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 00820 LAKE TSALA APOPKA, INVERNESS, FL 34450

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Bruner Valley Road Ohatchee AL
Value 187860
Landvalue 187860

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Nisbet Lake Road Jacksonville AL
Value 179400
Landvalue 179400

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Ross Lake Road Alexandria AL
Value 265120
Landvalue 265120

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Nunnally Lake Road Ohatchee AL
Value 112780
Landvalue 112780

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Hellamanard Road Ohatchee AL
Value 78820
Landvalue 78820

HANCOCK JOHN LIFE INSURANCE CO

Name HANCOCK JOHN LIFE INSURANCE CO
Address Rocky Hollow Road Jacksonville AL
Value 1062720
Landvalue 1062720

HANCOCK JOHN JR

Name HANCOCK JOHN JR
Address 820 Lake Tsala Apopka Inverness FL
Value 9690
Landvalue 9690
Landarea 182,046 square feet
Type Residential Property

HANCOCK JOHN DAVID

Name HANCOCK JOHN DAVID
Address 5330 E Old Stump Court Inverness FL
Value 4126
Landvalue 4126
Buildingvalue 14894
Landarea 18,120 square feet
Type Residential Property
Price 6000

HANCOCK JOHN J

Name HANCOCK JOHN J
Physical Address 430 HONEY BEE LN, POLK CITY, FL 33868
Owner Address 430 HONEY BEE LN, POLK CITY, FL 33868
Ass Value Homestead 33836
Just Value Homestead 39518
County Polk
Year Built 1992
Area 1347
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 430 HONEY BEE LN, POLK CITY, FL 33868

HANCOCK JOHN D & MARIE CO TRS HANCOCK FAMILY TRUST

Name HANCOCK JOHN D & MARIE CO TRS HANCOCK FAMILY TRUST
Address 1904 Olde Towne Road Edmond OK
Value 25503
Landarea 10,201 square feet
Type Residential

HANCOCK JOHN & BERLE

Name HANCOCK JOHN & BERLE
Address 5074 Heskett Lane Keystone Heights FL
Value 11000
Landvalue 11000
Landarea 94,960 square feet
Type Residential Property
Price 15000

HANCOCK JOHN

Name HANCOCK JOHN
Address 603 St Johns Avenue Green Cove Springs FL
Value 42500
Landvalue 42500
Buildingvalue 72735
Landarea 9,975 square feet
Type Residential Property

HANCOCK H JOHN M MACURDY CLEA

Name HANCOCK H JOHN M MACURDY CLEA
Address 440 David Drive Arnold MD 21012
Value 132400
Landvalue 132400
Buildingvalue 146700
Airconditioning yes

HANCOCK FINANCIAL NETWORK JOHN

Name HANCOCK FINANCIAL NETWORK JOHN
Address 3875 Bay #1-E Saginaw MI 48603
Value 4500

HANCOCK F JOHN REVOCABLE TRUST

Name HANCOCK F JOHN REVOCABLE TRUST
Address 5413 Braeburn Drive Bellaire TX 77401
Value 592650
Landvalue 592650
Buildingvalue 1017005

HANCOCK A JOHN & HANCOCK C MAURA

Name HANCOCK A JOHN & HANCOCK C MAURA
Address 1604 Picadilly Court Crofton MD 21114
Value 161400
Landvalue 161400
Buildingvalue 296300
Airconditioning yes

HANCOCK JOHN K & JULIA M

Name HANCOCK JOHN K & JULIA M
Physical Address 2440 S HILL AV, DELAND, FL 32724
Ass Value Homestead 127429
Just Value Homestead 175380
County Volusia
Year Built 1982
Area 2437
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2440 S HILL AV, DELAND, FL 32724

HANCOCK JOHN K

Name HANCOCK JOHN K
Physical Address 2030 GALAHAD DR, DELTONA, FL 32738
County Volusia
Year Built 1986
Area 1344
Land Code Single Family
Address 2030 GALAHAD DR, DELTONA, FL 32738

HANCOCK JOHN & CAROLYN S

Name HANCOCK JOHN & CAROLYN S
Address Grapevine Road Poca WV
Value 1100
Landvalue 1100

HANCOCK DONNA & JOHN

Name HANCOCK DONNA & JOHN
Physical Address 3255 FIRESIDE DR, MIDDLEBURG, FL 32068
Owner Address 3255 FIRESIDE DR, MIDDLEBURG, FL 32068
Ass Value Homestead 122036
Just Value Homestead 144212
County Clay
Year Built 1998
Area 2607
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3255 FIRESIDE DR, MIDDLEBURG, FL 32068

John Phillip Hancock

Name John Phillip Hancock
Doc Id 08109886
City Fishers IN
Designation us-only
Country US

John Phillip Hancock

Name John Phillip Hancock
Doc Id 08277393
City Fishers IN
Designation us-only
Country US

John Phillip Hancock

Name John Phillip Hancock
Doc Id 07883476
City Fishers IN
Designation us-only
Country US

John Phillip Hancock

Name John Phillip Hancock
Doc Id 07585282
City Fishers IN
Designation us-only
Country US

John Phillip Hancock

Name John Phillip Hancock
Doc Id 07229419
City Fishers IN
Designation us-only
Country US

John H. Hancock

Name John H. Hancock
Doc Id 08074585
City Champaign IL
Designation us-only
Country US

John H. Hancock

Name John H. Hancock
Doc Id 07370589
City Champaign IL
Designation us-only
Country US

John Hancock

Name John Hancock
Doc Id 08091170
City Hertfordshire
Designation us-only
Country GB

John Hancock

Name John Hancock
Doc Id 07983915
City Pittsburgh PA
Designation us-only
Country US

John Hancock

Name John Hancock
Doc Id 07845042
City Hitchin
Designation us-only
Country GB

JOHN HANCOCK

Name JOHN HANCOCK
Type Voter
State AZ
Address 2510 N 87TH DR., PHOENIX, AZ 85037
Phone Number 623-936-1351
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Republican Voter
State AZ
Address 3306 N WOODSIDE CT, CHANDLER, AZ 85224
Phone Number 480-628-3320
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Democrat Voter
State AZ
Address 2224 N HORNE, MESA, AZ 85203
Phone Number 480-251-0284
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Voter
State AZ
Address 618 E KRAMER ST, MESA, AZ 85203
Phone Number 480-251-0274
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Voter
State CO
Address 8765 COLFAX AVE., DENVER, CO 80206
Phone Number 303-787-9845
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Republican Voter
State AL
Address 379 MILL RD, MADISON, AL 35758
Phone Number 256-200-7351
Email Address [email protected]

JOHN HANCOCK

Name JOHN HANCOCK
Type Democrat Voter
State AL
Address 7680 DEAKLE RD, IRVINGTON, AL 36544
Phone Number 251-610-3411
Email Address [email protected]

John A Hancock

Name John A Hancock
Visit Date 4/13/10 8:30
Appointment Number U89428
Type Of Access VA
Appt Made 6/11/2014 0:00
Appt Start 6/21/2014 8:30
Appt End 6/21/2014 23:59
Total People 270
Last Entry Date 6/11/2014 12:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

John C Hancock

Name John C Hancock
Visit Date 4/13/10 8:30
Appointment Number U26680
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/4/12 13:30
Appt End 8/4/12 23:59
Total People 268
Last Entry Date 7/25/12 7:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

John B Hancock

Name John B Hancock
Visit Date 4/13/10 8:30
Appointment Number U19554
Type Of Access VA
Appt Made 6/27/2012 0:00
Appt Start 6/28/2012 10:00
Appt End 6/28/2012 23:59
Total People 3
Last Entry Date 6/27/2012 16:06
Meeting Location OEOB
Caller DEBORAH
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 86973

John M Hancock

Name John M Hancock
Visit Date 4/13/10 8:30
Appointment Number U96411
Type Of Access VA
Appt Made 4/7/2012 0:00
Appt Start 4/10/2012 8:00
Appt End 4/10/2012 23:59
Total People 286
Last Entry Date 4/7/2012 17:44
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John M Hancock

Name John M Hancock
Visit Date 4/13/10 8:30
Appointment Number U94357
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 13:00
Appt End 4/7/2012 23:59
Total People 273
Last Entry Date 4/2/2012 13:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

John C Hancock

Name John C Hancock
Visit Date 4/13/10 8:30
Appointment Number U87659
Type Of Access VA
Appt Made 3/8/2012 0:00
Appt Start 3/20/2012 7:30
Appt End 3/20/2012 23:59
Total People 290
Last Entry Date 3/8/2012 18:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

JOHN L HANCOCK

Name JOHN L HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U79970
Type Of Access VA
Appt Made 2/2/11 13:21
Appt Start 2/8/11 9:00
Appt End 2/8/11 23:59
Total People 307
Last Entry Date 2/2/11 13:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 05/27/2011 07:00:00 AM +0000

JOHN J HANCOCK

Name JOHN J HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U69473
Type Of Access VA
Appt Made 12/17/10 15:39
Appt Start 12/22/10 8:30
Appt End 12/22/10 23:59
Total People 350
Last Entry Date 12/17/10 15:39
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOHN A HANCOCK

Name JOHN A HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U22396
Type Of Access VA
Appt Made 7/6/10 8:36
Appt Start 7/6/10 11:00
Appt End 7/6/10 23:59
Total People 4
Last Entry Date 7/6/10 8:36
Meeting Location NEOB
Caller TANYA
Release Date 10/29/2010 07:00:00 AM +0000
Badge Number 80160

JOHN E HANCOCK

Name JOHN E HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U20848
Type Of Access VA
Appt Made 7/1/10 7:48
Appt Start 7/9/10 11:30
Appt End 7/9/10 23:59
Total People 426
Last Entry Date 7/1/10 7:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

JOHN HANCOCK

Name JOHN HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U52795
Type Of Access VA
Appt Made 11/3/09 12:01
Appt Start 11/4/09 13:00
Appt End 11/4/09 23:59
Total People 16
Last Entry Date 11/3/09 12:01
Meeting Location NEOB
Caller TANYA
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 72466

JOHN A HANCOCK

Name JOHN A HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U73309
Type Of Access VA
Appt Made 1/20/10 16:47
Appt Start 1/21/10 9:00
Appt End 1/21/10 23:59
Total People 5
Last Entry Date 1/20/10 16:47
Meeting Location NEOB
Caller TANYA
Release Date 04/30/2010 07:00:00 AM +0000
Badge Number 78233

JOHN A HANCOCK

Name JOHN A HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U89279
Type Of Access VA
Appt Made 3/26/10 9:49
Appt Start 3/27/10 8:30
Appt End 3/27/10 23:59
Total People 282
Last Entry Date 3/26/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN HANCOCK

Name JOHN HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U86061
Type Of Access VA
Appt Made 3/9/10 16:48
Appt Start 3/10/10 11:00
Appt End 3/10/10 23:59
Total People 1
Last Entry Date 3/9/2010
Meeting Location NEOB
Caller TANYA
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71730

JOHN A HANCOCK

Name JOHN A HANCOCK
Visit Date 4/13/10 8:30
Appointment Number U04999
Type Of Access VA
Appt Made 5/10/10 11:35
Appt Start 5/10/10 15:00
Appt End 5/10/10 23:59
Total People 1
Last Entry Date 5/10/10 11:35
Meeting Location NEOB
Caller CAROL
Release Date 08/27/2010 07:00:00 AM +0000

John Hancock

Name John Hancock
Car LEXUS IS 250
Year 2007
Address 10832 River Oaks Dr NW, Concord, NC 28027-2801
Vin JTHBK262175049257

JOHN HANCOCK

Name JOHN HANCOCK
Car HYUNDAI SONATA
Year 2007
Address 717 WATERFORD RD, LOUISVILLE, KY 40207-1756
Vin 5NPEU46F87H212199

JOHN HANCOCK

Name JOHN HANCOCK
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1608 COLONADE RD, KNOXVILLE, TN 37922-6307
Vin 4T1CE30P37U753677

JOHN HANCOCK

Name JOHN HANCOCK
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 100 Pulsipher Ln Unit 7119, Mesquite, NV 89027-5728
Vin 4RACS08107K018434

JOHN HANCOCK

Name JOHN HANCOCK
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 302 Albany St, Alamo Heights, TX 78209-4626
Vin 2GCEK13Z871129070

JOHN HANCOCK

Name JOHN HANCOCK
Car DODGE GRAND CARAVAN
Year 2007
Address 4503 HAWK RIDGE RD, GRASSTON, MN 55030-2103
Vin 2D4GP44L87R186945

JOHN HANCOCK

Name JOHN HANCOCK
Car FORD F-150
Year 2007
Address 2115 Fox Crossing Ln, Frisco, TX 75034-2602
Vin 1FTPX12V97NA10872
Phone 469-384-4874

JOHN HANCOCK

Name JOHN HANCOCK
Car GMC ACADIA
Year 2007
Address 424 Schaller St, Tomah, WI 54660-2826
Vin 1GKER23757J147620
Phone 608-372-9096

JOHN HANCOCK

Name JOHN HANCOCK
Car CADILLAC DTS
Year 2007
Address 5238 BEVERLY DR, SAN ANGELO, TX 76904-8739
Vin 1G6KD57Y37U134870

JOHN HANCOCK

Name JOHN HANCOCK
Car GMC ACADIA
Year 2007
Address 326 Gum Bottom Rd, Choudrant, LA 71227-3606
Vin 1GKER33787J172551

JOHN HANCOCK

Name JOHN HANCOCK
Car CADILLAC DTS
Year 2007
Address 3110 Oakbridge Blvd E, Lakeland, FL 33803-5987
Vin 1G6KD57Y97U200824

JOHN HANCOCK

Name JOHN HANCOCK
Car PONTIAC G5
Year 2007
Address 3329 CARICA DR, INDIANAPOLIS, IN 46203-6503
Vin 1G2AL15F277337354

JOHN HANCOCK

Name JOHN HANCOCK
Car DODGE RAM PICKUP 3500
Year 2007
Address 326 Gum Bottom Rd, Choudrant, LA 71227-3606
Vin 3D7MX48A07G830684

JOHN HANCOCK

Name JOHN HANCOCK
Car TOYOTA FJ CRUISER
Year 2007
Address 1429 Cedar Point Rd, Sandusky, OH 44870-5242
Vin JTEBU11F570016397
Phone 419-627-0508

JOHN HANCOCK

Name JOHN HANCOCK
Car HYUNDAI ELANTRA
Year 2007
Address 5501 Lakemont Blvd SE # 1801, Bellevue, WA 98006-5344
Vin KMHDU46D17U242074

JOHN HANCOCK

Name JOHN HANCOCK
Car LINCOLN MARK LT
Year 2007
Address 8428 NW 14TH ST, CORAL SPRINGS, FL 33071-6782
Vin 5LTPW16587FJ08263

JOHN HANCOCK

Name JOHN HANCOCK
Car CHEVROLET SILVERADO 1500
Year 2007
Address 20200 Hillside Dr, Rogers, MN 55374-9767
Vin 2GCEK13M971681360

JOHN HANCOCK

Name JOHN HANCOCK
Car HONDA ACCORD
Year 2007
Address 521 RICHMOND PL, LOGANVILLE, GA 30052-9021
Vin 1HGCM66567A095886

JOHN HANCOCK

Name JOHN HANCOCK
Car FORD MKX
Year 2007
Address 1026 Kenna Rd, Summit, MS 39666-8134
Vin 2LMDU68CX7BJ35230

JOHN HANCOCK

Name JOHN HANCOCK
Car NISSAN PATHFINDER
Year 2007
Address 2451 S Hill Ave, Deland, FL 32724-8455
Vin 5N1AR18UX7C608068
Phone

JOHN HANCOCK

Name JOHN HANCOCK
Car MAZDA CX-9
Year 2007
Address 630 Alexandrite Dr, Little Elm, TX 75068-2275
Vin JM3TB28Y370102648
Phone

JOHN HANCOCK

Name JOHN HANCOCK
Car CHEVROLET COBALT
Year 2007
Address 1310 Spruce Dr, Surfside Beach, SC 29575-4306
Vin 1G1AL55F577333827

JOHN HANCOCK

Name JOHN HANCOCK
Car CHEVROLET MALIBU
Year 2007
Address 213 S Grant St, Wooster, OH 44691-4707
Vin 1G1ZS58F77F302327

JOHN HANCOCK

Name JOHN HANCOCK
Year 2007
Address 6033 Cliff Ln, Temple, TX 76502-6559
Vin 432SA131071015111

JOHN HANCOCK

Name JOHN HANCOCK
Car KIA SORENTO
Year 2007
Address 4412 River Ridge Rd, Lexington, KY 40515-6084
Vin KNDJC736X75732430

JOHN HANCOCK

Name JOHN HANCOCK
Car VOLKSWAGEN JETTA
Year 2007
Address 2332 MOUNT MORIAH RD, EAGLE ROCK, VA 24085-3608
Vin 3VWEF71K87M185478

JOHN HANCOCK

Name JOHN HANCOCK
Car CHEVROLET SILVERADO 1500
Year 2007
Address 6930 WILMOT LN, AVON, IN 46123-6625
Vin 2GCEK133271607608

JOHN HANCOCK

Name JOHN HANCOCK
Car FORD F-250 SUPER DUTY
Year 2007
Address 3317 WILLOW CREEK WAY, BEDFORD, TX 76021-2965
Vin 1FTSW21P17EB45379

John Hancock

Name John Hancock
Domain teamsynergyplusacn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 924 bergen ave|#224 Jersey City New Jersey 07306
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain lasthouseinqueens.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-07-12
Update Date 2013-06-12
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain takeaphotopassiton.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-08-17
Update Date 2013-07-18
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain tumbies.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2012-05-03
Update Date 2013-04-03
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain thetumbies.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2012-05-03
Update Date 2013-04-03
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain photographyisproof.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-04-07
Update Date 2013-03-08
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain photographsareproof.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-04-07
Update Date 2013-03-08
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain disposablememories.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-08-03
Update Date 2013-07-04
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain photographiccollective.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-07-31
Update Date 2013-07-02
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain bzart.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-13
Update Date 2009-02-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1711 Washington Creek Ln Dayton OH 45458
Registrant Country UNITED STATES
Registrant Fax 999 999 9999

Hancock, John

Name Hancock, John
Domain photosareproof.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-10-04
Update Date 2013-09-04
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain anthonyvitolo.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-11-04
Update Date 2013-10-05
Registrar Name NAMESECURE.COM
Registrant Address ATTN: P.O. Box 430 c/o NameSecure Herndon VA 20171-430
Registrant Country UNITED STATES

HANCOCK, JOHN

Name HANCOCK, JOHN
Domain artistech.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1997-08-05
Update Date 2013-07-06
Registrar Name ENOM, INC.
Registrant Address 5154 GAGNE CT. FAIRFAX VA 22030
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain shootingformiles.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-06-15
Update Date 2013-05-16
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain precisionpharmacies.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2011-09-07
Update Date 2013-08-08
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain johnhancockmiami.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-06-14
Update Date 2007-01-25
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 9155 S. Dadeland Blvd Suite 1200 Miami FL 33156
Registrant Country UNITED STATES

JOHN HANCOCK

Name JOHN HANCOCK
Domain obamablock.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-04
Update Date 2013-10-06
Registrar Name ENOM, INC.
Registrant Address 5154 GAGNE CT. FAIRFAX VA 22030
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain entertainmii.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-01-21
Update Date 2013-01-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 1205 26 ST Auburn WA 98002
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain htpns2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address Unit B2 Chorlton Mill|Cambridge Street Manchester M1 5BY
Registrant Country UNITED KINGDOM

John Hancock

Name John Hancock
Domain hancockpropertysolutions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-05
Update Date 2013-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1258 West Cove Gilbert Arizona 85233
Registrant Country UNITED STATES

JOHN HANCOCK

Name JOHN HANCOCK
Domain nomadtalks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-26
Update Date 2013-05-28
Registrar Name ENOM, INC.
Registrant Address 5154 GAGNE CT. FAIRFAX VA 22030
Registrant Country UNITED STATES

JOHN HANCOCK

Name JOHN HANCOCK
Domain advanceddecisionarchitectures.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-06-26
Update Date 2013-05-28
Registrar Name ENOM, INC.
Registrant Address 5154 GAGNE CT. FAIRFAX VA 22030
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain dvinechandler.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-20
Update Date 2013-05-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1258 West Cove Gilbert Arizona 85233
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain johnchristianhancock.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-02
Update Date 2009-04-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 8362 S. Coolidge St. Midvale Utah 84047
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain johnhancockpianoteacher.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-03-03
Update Date 2013-03-04
Registrar Name REGISTER.COM, INC.
Registrant Address na 63 High Street Croughton Brackley NN13 5LT
Registrant Country UNITED KINGDOM

John Hancock

Name John Hancock
Domain mediamakerpro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1258 West Cove Gilbert Arizona 85233
Registrant Country UNITED STATES

John Hancock

Name John Hancock
Domain hancocksales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8302 Manor Club Circle Unit 2 Tampa Florida 33647
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain robertcaputo.net
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-03-30
Update Date 2013-03-02
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES

Hancock, John

Name Hancock, John
Domain bloggingisoverrated.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 2010-04-30
Update Date 2013-03-31
Registrar Name NAMESECURE.COM
Registrant Address P.O. Box 54673 GREAT NECK NY 11023
Registrant Country UNITED STATES