John Joyce

We have found 397 public records related to John Joyce in 35 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 100 business registration records connected with John Joyce in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Laboratory Assistant. These employees work in eight different states. Most of them work in New York state. Average wage of employees is $61,940.


John U Joyce

Name / Names John U Joyce
Age 51
Birth Date 1973
Also Known As J Joyce
Person 55 Jordon St, Dracut, MA 01826
Phone Number 978-455-0132
Possible Relatives
Valerie A Joycesantini

Previous Address 38 Russell St #A, Medford, MA 02155
157 Union St, Everett, MA 02149
Email [email protected]

John P Joyce

Name / Names John P Joyce
Age 52
Birth Date 1972
Also Known As John K Park
Person 180 Clinton Ave, Tenafly, NJ 07670
Phone Number 201-567-5233
Possible Relatives







Previous Address 820 Harristown Rd, Glen Rock, NJ 07452
4 Allis Ct, Melville, NY 11747
100 John F Kennedy Blvd, Somerset, NJ 08873
4370 Kissena Blvd #3D, Flushing, NY 11355
417 Boulevard, Glen Rock, NJ 07452
2365 Hudson Ter #2D, Fort Lee, NJ 07024
26061 75th Ave, Glen Oaks, NY 11004
267 Carroll St #26, Brooklyn, NY 11231
251 Lewis Hall, Medford, MA 02155
19 Walker St #2, Somerville, MA 02144
Email [email protected]
Associated Business Praise Presbyterian Church Ec A Nj Nonprofit Corporation

John Michael Joyce

Name / Names John Michael Joyce
Age 54
Birth Date 1970
Also Known As John A Joyce
Person 112 Elm St, Quincy, MA 02169
Phone Number 781-843-3260
Possible Relatives






Previous Address 33 Fountain St, Braintree, MA 02184
834 Winter St, Hanson, MA 02341
224 Larson Rd, Stoughton, MA 02072
150 Elm St #6, Braintree, MA 02184
52 Main St, Quincy, MA 02169
32 Turner St, Quincy, MA 02169
16 Crawford St, Randolph, MA 02368

John C Joyce

Name / Names John C Joyce
Age 57
Birth Date 1967
Also Known As J Joyce
Person 49 Cypress Loop #B, Vilonia, AR 72173
Phone Number 479-632-2282
Possible Relatives Joyce Melissa Joyce

Previous Address 2501 PO Box, Alma, AR 72921
3921 Reed Ln, Alma, AR 72921
217B PO Box, Vilonia, AR 72173

John M Joyce

Name / Names John M Joyce
Age 59
Birth Date 1965
Person 91 Clay #3, Weymouth, MA 02188
Previous Address 27 Salcombe St #3, Dorchester, MA 02125

John M Joyce

Name / Names John M Joyce
Age 59
Birth Date 1965
Also Known As John J Joyce
Person 27 Salcombe St #2, Dorchester, MA 02125
Phone Number 617-288-4786
Possible Relatives


Previous Address 1962 State Highway 10, Caroga Lake, NY 12032
91 Clay St #414, Quincy, MA 02170

John F Joyce

Name / Names John F Joyce
Age 61
Birth Date 1963
Also Known As John J Joyce
Person 1183 Greenley Ave, Groveland, FL 34736
Phone Number 617-268-6893
Possible Relatives







Previous Address 9 Concetta Dr, Mansfield, MA 02048
99 Brackett St #411, Quincy, MA 02169
41 Maitland Ave, Randolph, MA 02368
130 Dorchester St #523, Boston, MA 02127
Concetta, Mansfield, MA 02048
Concetta Ci, Mansfield, MA 02048
99 Brackett St #632, Quincy, MA 02169
General Delivery, Mansfield, MA 02048
121 Brookside Rd, Braintree, MA 02184
9 Conetta, Mansfield, MA 02048

John A Joyce

Name / Names John A Joyce
Age 63
Birth Date 1961
Person 213 Warren St, Waltham, MA 02453
Phone Number 781-647-0809
Possible Relatives
Previous Address 52 Cedar St, Somerville, MA 02143
125 Highland Rd, Somerville, MA 02144
213 Warren St, South Waltham, MA 02453
3 David Rd, Billerica, MA 01821
Associated Business Snow White Plowing, Inc

John J Joyce

Name / Names John J Joyce
Age 63
Birth Date 1961
Also Known As John Joe Joyce
Person 33 Old Maple St, Stoughton, MA 02072
Phone Number 781-344-9229
Possible Relatives
Previous Address 19 Chelmsford St #3, Dorchester, MA 02122
Email [email protected]

John E Joyce

Name / Names John E Joyce
Age 66
Birth Date 1958
Person 24 Winter St #2, Millis, MA 02054
Possible Relatives

Previous Address 1 Heritage Path, Millis, MA 02054
300 Exchange St #A, Millis, MA 02054

John A Joyce

Name / Names John A Joyce
Age 67
Birth Date 1957
Also Known As John A Joyce
Person 112 Elm St #8, Quincy, MA 02169
Phone Number 617-376-0547
Possible Relatives




Previous Address 95 Squantum St, Quincy, MA 02171
95 Squantum St #308, North Quincy, MA 02171
95 Squantum St #317, Quincy, MA 02171
39 Bradford St #3, Quincy, MA 02169

John L Joyce

Name / Names John L Joyce
Age 68
Birth Date 1956
Person 3323 11th Avenue Dr, Broomfield, CO 80020
Phone Number 303-438-0508
Possible Relatives
Sonny Joyce
Previous Address 164 Spring St, East Bridgewater, MA 02333
10911 107th Pl, Broomfield, CO 80021
17755 PO Box, Boulder, CO 80308
2820 Wilderness Pl #D, Boulder, CO 80301
10911 107th Ave, Westminster, CO 80021
211 Union St, Franklin, MA 02038

John R Joyce

Name / Names John R Joyce
Age 68
Birth Date 1956
Person 318 Summer St #1, Somerville, MA 02144
Phone Number 617-625-3616
Possible Relatives


P J Joyce
Email [email protected]

John J Joyce

Name / Names John J Joyce
Age 70
Birth Date 1954
Also Known As Jack Joyce
Person 35 Monroe St #1, Taunton, MA 02780
Phone Number 508-821-7678
Possible Relatives


Previous Address 35 Monroe St #1, Taunton, MA 02780
14 Nancy Rd, Middleboro, MA 02346
14 Nancy Rd, South Easton, MA 02375
1416 PO Box, Boston, MA 02117
129 Sharon St, Brockton, MA 02302
1416 PO Box, Boston, MA 02104
Email [email protected]

John C Joyce

Name / Names John C Joyce
Age 72
Birth Date 1952
Also Known As P Joyce John
Person 11 Rollins St, Groveland, MA 01834
Phone Number 978-373-2941
Possible Relatives

John David Joyce

Name / Names John David Joyce
Age 72
Birth Date 1952
Also Known As John K Joyce
Person 23 Shirley Cir, Williston, VT 05495
Phone Number 540-616-7740
Possible Relatives
Luraner Marie Summers

Lu Joyce


L Joyce
Previous Address 14601 Junction Ct, Fredericksbrg, VA 22407
8213 Howard Trl, Fredericksbrg, VA 22407
14601 Junction Ct, Fredericksburg, VA 22407
Bolger Hl, Jericho, VT 05465
8213 Howard Trl, Fredericksburg, VA 22407
1026 PO Box, Jericho Center, VT 05465
River Cove Rd Ci, Williston, VT 05495
1026 PO Box, Jericho, VT 05465
3 River Cove Rd, Williston, VT 05495
Bolger Hill Rd, Jericho, VT 05465
197 PO Box, Williston, NH 00000
Br Owns Trce, Williston, VT 05495

John J Joyce

Name / Names John J Joyce
Age 83
Birth Date 1940
Also Known As John B Joyce
Person 10 Phyllis Ave, Burlington, MA 01803
Phone Number 781-272-0731
Possible Relatives

Previous Address Ken Phyllis, Burlington, MA 01803

John Edward Joyce

Name / Names John Edward Joyce
Age 83
Birth Date 1940
Also Known As John A Joyce
Person 12200 68th Ct, Parkland, FL 33076
Phone Number 954-344-8254
Possible Relatives


Previous Address 4 Bridle Path Cir, Dover, MA 02030
550 PO Box, Dover, MA 02030
Bridle Path Cir, Dover, MA 02030
Bridle Path, Dover, MA 02030
Ci Po, Dover, MA 02030
Bridal Path, Dover, MA 02030
X PO Box, Providence, RI 02940
Associated Business Leadership Forum Of Boston Inc

John J Joyce

Name / Names John J Joyce
Age 84
Birth Date 1939
Also Known As John Joyce
Person 5 Everett St, Dorchester, MA 02122
Phone Number 617-265-7112
Possible Relatives


John J Joycejr
Previous Address 10 Mill St, Dorchester, MA 02122
5 Everett St, Boston, MA 02128
Everett, Boston, MA 02128
22 Everett St #1, Dorchester, MA 02122
5 Everett Ave, Dorchester, MA 02125
5 E St, Boston, MA 02127

John T Joyce

Name / Names John T Joyce
Age 86
Birth Date 1937
Also Known As John Joyce
Person 36 Ralph Stubbs Rd #A, Randolph, MA 02368
Phone Number 781-961-9014
Possible Relatives




Previous Address 81-83 Liberty St, Quincy, MA 02169
20 Ralph Stubbs Rd #A, Randolph, MA 02368
96 Centre St, Quincy, MA 02169

John Joseph Joyce

Name / Names John Joseph Joyce
Age 94
Birth Date 1929
Also Known As J Joyce
Person 29 Kings Blvd, Leesburg, FL 34748
Phone Number 508-833-9311
Possible Relatives



Previous Address 53 Chase Rd, Falmouth, MA 02540
38 Spencer Dr #R10, Plymouth, MA 02360
1 Gibbs St, West Falmouth, MA 02574
127 PO Box, West Falmouth, MA 02574
127 PO Box, W Falmouth, MA 02574
39 Kings Blvd, Leesburg, FL 34748
1 Gibbs, West Falmouth, MA 02574
346 PO Box, Minneola, FL 34755

John F Joyce

Name / Names John F Joyce
Age 95
Birth Date 1928
Person 5 Marsh St #1, Dorchester Center, MA 02124
Phone Number 617-288-9549
Possible Relatives

John J Joyce

Name / Names John J Joyce
Age 95
Birth Date 1928
Person 81 Wentworth Ave, Brockton, MA 02301
Possible Relatives



John J Joyce

Name / Names John J Joyce
Age 99
Birth Date 1924
Person 1317 Johnson St, Hollywood, FL 33019
Phone Number 954-920-5090
Possible Relatives




Previous Address 1400 Colonial Blvd #77, Fort Myers, FL 33907
1678 Colonial Blvd #06080, Fort Myers, FL 33907
1400 Colonial Blvd #201, Fort Myers, FL 33907
Associated Business Family Business Enterprises, Inc

John A Joyce

Name / Names John A Joyce
Age 107
Birth Date 1917
Person 18 Gibson St #1, Dorchester, MA 02122
Phone Number 617-288-2387
Possible Relatives
Thomas A Joycejr
Previous Address 18 Gibson St #3, Dorchester, MA 02122
Email [email protected]

John Harvey Joyce

Name / Names John Harvey Joyce
Age 109
Birth Date 1915
Person 2534 PO Box, Oklahoma City, OK 73101
Previous Address 5031 Hamilton Dr #07, Oklahoma City, OK 73112
3700 19th Ave #B4, Stillwater, OK 74074

John J Joyce

Name / Names John J Joyce
Age N/A
Person 321 WESTBURY LN, FLORENCE, AL 35630

John Joyce

Name / Names John Joyce
Age N/A
Person 10806 BIRCHWOOD DR, LITTLE ROCK, AR 72211
Phone Number 501-219-7190

John H Joyce

Name / Names John H Joyce
Age N/A
Person 5915 STONEWALL RD, LITTLE ROCK, AR 72207
Phone Number 501-280-0304

John J Joyce

Name / Names John J Joyce
Age N/A
Person 1233 N ALLEN, MESA, AZ 85203
Phone Number 480-964-6964

John T Joyce

Name / Names John T Joyce
Age N/A
Person 6021 E WESTLAND DR, SCOTTSDALE, AZ 85266
Phone Number 480-575-7760

John Joyce

Name / Names John Joyce
Age N/A
Person 4927 E HAZEL DR, UNIT 2 PHOENIX, AZ 85044
Phone Number 602-438-0708

John E Joyce

Name / Names John E Joyce
Age N/A
Person PO BOX 35815, PHOENIX, AZ 85069
Phone Number 602-246-7412

John Joyce

Name / Names John Joyce
Age N/A
Person 2911 E INDIAN SCHOOL RD, APT 167 PHOENIX, AZ 85016
Phone Number 602-955-5663

John D Joyce

Name / Names John D Joyce
Age N/A
Person 15357 W PARADISO CT, SURPRISE, AZ 85374
Phone Number 623-544-2658

John Joyce

Name / Names John Joyce
Age N/A
Person 912 COLEMAN DR APT B1, ANNISTON, AL 36207
Phone Number 256-238-8815

John T Joyce

Name / Names John T Joyce
Age N/A
Person 2062 BANEBERRY DR, BIRMINGHAM, AL 35244
Phone Number 205-982-9887

John E Joyce

Name / Names John E Joyce
Age N/A
Person 1714 COLFAX ST SW, DECATUR, AL 35601
Phone Number 256-355-4590

John E Joyce

Name / Names John E Joyce
Age N/A
Person PO BOX 210081, AUKE BAY, AK 99821
Phone Number 907-789-5519

John F Joyce

Name / Names John F Joyce
Age N/A
Person 67 Mark Ter, Randolph, MA 02368
Possible Relatives


John L Joyce

Name / Names John L Joyce
Age N/A
Person 227 Prospect St, Brockton, MA 02301
Possible Relatives

John W Joyce

Name / Names John W Joyce
Age N/A
Person 1748 North Park Ave, Chicago, IL 60614
Phone Number 312-266-1233
Possible Relatives


Previous Address 2526 Jackson Ave #3, Evanston, IL 60201
65 Robinwood Dr, Little Rock, AR 72227
815 Curtiswood Ln, Nashville, TN 37204
1748 North Ave, Chicago, IL 60622
550 Dickens Ave #3S, Chicago, IL 60614

John Joyce

Name / Names John Joyce
Age N/A
Person 3780 7th, Vero Beach, FL 32968
Possible Relatives
Previous Address 4731 Pebble Bay Cir, Vero Beach, FL 32963

John R Joyce

Name / Names John R Joyce
Age N/A
Person 515 W GILMORE ST, WINSLOW, AZ 86047
Phone Number 928-289-4397

John M Joyce

Name / Names John M Joyce
Age N/A
Person PO BOX 2090, ARIZONA CITY, AZ 85223

John Joyce

Business Name TriCor Employment Screening
Person Name John Joyce
Position company contact
State OH
Address 12315 Plaza Drive, Cleveland, OH 44130
SIC Code 821103
Phone Number
Email [email protected]

John Joyce

Business Name Train'Em Don't Blame'Em
Person Name John Joyce
Position company contact
State CO
Address 3323 W 11th Avenue Dr Broomfield CO 80020-1024
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 303-438-0508
Number Of Employees 1
Annual Revenue 82320

John Joyce

Business Name Tourgreen
Person Name John Joyce
Position company contact
State KY
Address 2736 Hollywood Ter # 100 Louisville KY 40206-2315
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 502-894-0334
Email [email protected]
Number Of Employees 1
Annual Revenue 160320
Website www.tourgreen.com

JOHN JOYCE

Business Name TOURGREEN
Person Name JOHN JOYCE
Position company contact
State KY
Address 2736 HOLLYWOOD TER, LOUISVILLE, KY 40206
SIC Code 701101
Phone Number 502-894-0334
Email [email protected]

JOHN DOUGLAS JOYCE

Business Name THOMAS MCGEE, L.C.
Person Name JOHN DOUGLAS JOYCE
Position Mmember
State MO
Address PO BOX 419013/920 MAIN #1700 PO BOX 419013/920 MAIN #1700, KANSAS CITY, MO 641416043
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number LLC4797-2002
Creation Date 2002-04-25
Expiried Date 2502-02-25
Type Foreign Limited-Liability Company

John Joyce

Business Name Serena Software Inc
Person Name John Joyce
Position company contact
State TX
Address 5700 W Plano Pkwy, Plano, TX 75093
Phone Number
Email [email protected]
Title Director

John Joyce

Business Name Schwartzberg & Joyce P C
Person Name John Joyce
Position company contact
State GA
Address P.O. BOX 669457 Marietta GA 30066-0108
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 770-977-7596

John Joyce

Business Name Saint Pius V
Person Name John Joyce
Position company contact
State IL
Address 7681 Walsh Rd Walsh IL 62297-1111
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 618-853-4404

JOHN JOYCE

Business Name SPECIAL OPERATIONS INTERNATIONAL, INCORPORATE
Person Name JOHN JOYCE
Position registered agent
Corporation Status Dissolved
Agent JOHN JOYCE 1515 S SUNKIST #D, ANAHEIM, CA 92806
Care Of 1515 S SUNKIST #D, ANAHEIM, CA 92806
CEO JOHN JOYCE1515 S SUNKIST #D, ANAHEIM, CA 92806
Incorporation Date 2002-07-15

JOHN JOYCE

Business Name SPECIAL OPERATIONS INTERNATIONAL, INCORPORATE
Person Name JOHN JOYCE
Position CEO
Corporation Status Dissolved
Agent 1515 S SUNKIST #D, ANAHEIM, CA 92806
Care Of 1515 S SUNKIST #D, ANAHEIM, CA 92806
CEO JOHN JOYCE 1515 S SUNKIST #D, ANAHEIM, CA 92806
Incorporation Date 2002-07-15

JOHN JOYCE

Business Name SIGN LANGUAGE STORE
Person Name JOHN JOYCE
Position CEO
Corporation Status Suspended
Agent 32953 CROWN VALLEY RD #B, ACTON, CA 93510
Care Of P O 57, ACTON, CA 93510
CEO JOHN JOYCE 32953 CROWN VALLEY RD #B, ACTON, CA 93510
Incorporation Date 1981-03-20

JOHN JOYCE

Business Name SIGN LANGUAGE STORE
Person Name JOHN JOYCE
Position registered agent
Corporation Status Suspended
Agent JOHN JOYCE 32953 CROWN VALLEY RD #B, ACTON, CA 93510
Care Of P O 57, ACTON, CA 93510
CEO JOHN JOYCE32953 CROWN VALLEY RD #B, ACTON, CA 93510
Incorporation Date 1981-03-20

JOHN W JOYCE

Business Name SCHWARTZBERG & JOYCE, P.C.
Person Name JOHN W JOYCE
Position registered agent
State GA
Address 100 BROWN THRASHER RUN, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-11-20
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

JOHN JOYCE

Business Name SACRAMENTO WATER POLO CLUB
Person Name JOHN JOYCE
Position registered agent
Corporation Status Active
Agent JOHN JOYCE 8293 NORTHWIND WAY, ORANGEVILLE, CA 95662
Care Of PO BOX 543, NEWCASTLE, CA 95658
CEO JOHN JOYCE8293 NORTHWIND WAY, ORANGEVILLE, CA 95662
Incorporation Date 2005-03-23
Corporation Classification Public Benefit

JOHN JOYCE

Business Name SACRAMENTO WATER POLO CLUB
Person Name JOHN JOYCE
Position CEO
Corporation Status Active
Agent 8293 NORTHWIND WAY, ORANGEVILLE, CA 95662
Care Of PO BOX 543, NEWCASTLE, CA 95658
CEO JOHN JOYCE 8293 NORTHWIND WAY, ORANGEVILLE, CA 95662
Incorporation Date 2005-03-23
Corporation Classification Public Benefit

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position President
State NV
Address 5321 ISADORA CT 5321 ISADORA CT, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Secretary
State NV
Address 5321 ISADORA CT 5321 ISADORA CT, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Treasurer
State NV
Address 5321 ISADORA CT 5321 ISADORA CT, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Director
State NV
Address 5321 ISADORA CT 5321 ISADORA CT, LAS VEGAS, NV 89108
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position President
State NV
Address 4045 S BUFFALO #101-165 4045 S BUFFALO #101-165, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Treasurer
State NV
Address 4045 S BUFFALO #101-165 4045 S BUFFALO #101-165, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Director
State NV
Address 4045 S BUFFALO #101-165 4045 S BUFFALO #101-165, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

JOHN S JOYCE

Business Name S O I MANAGEMENT CORPORATION
Person Name JOHN S JOYCE
Position Secretary
State NV
Address 4045 S BUFFALO #101-165 4045 S BUFFALO #101-165, LAS VEGAS, NV 89147
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0517182008-6
Creation Date 2008-08-11
Type Domestic Corporation

John Joyce

Business Name Rehablink LLC
Person Name John Joyce
Position company contact
State IL
Address 1827 N Marshfield Ave Chicago IL 60622-1126
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 773-671-7334

JOHN J. JOYCE

Business Name RETIREE HOUSING OF ATLANTA, INC.
Person Name JOHN J. JOYCE
Position registered agent
State OH
Address 26949 CHAGRIN BLVD 208, BEACHWOOD, OH 44122
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 1987-08-24
Entity Status Active/Compliance
Type CFO

JOHN J. JOYCE

Business Name RETIREE HOUSING MANAGEMENT, INC.
Person Name JOHN J. JOYCE
Position registered agent
State OH
Address 26949 CHAGRIN BOULEVARD, #208, Beachwood, OH 44122
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-05-10
Entity Status Active/Compliance
Type CEO

JOHN JOYCE

Business Name RED STONE, INC.
Person Name JOHN JOYCE
Position CEO
Corporation Status Dissolved
Agent 371 MAGNOLIA STREET, COSTA MESA, CA 92627
Care Of 371 MAGNOLIA STREET, COSTA MESA, CA 92627
CEO JOHN JOYCE 371 MAGNOLIA STREET, COSTA MESA, CA 92627
Incorporation Date 2008-05-21

JOHN JOYCE

Business Name RED STONE, INC.
Person Name JOHN JOYCE
Position registered agent
Corporation Status Dissolved
Agent JOHN JOYCE 371 MAGNOLIA STREET, COSTA MESA, CA 92627
Care Of 371 MAGNOLIA STREET, COSTA MESA, CA 92627
CEO JOHN JOYCE371 MAGNOLIA STREET, COSTA MESA, CA 92627
Incorporation Date 2008-05-21

John Joyce

Business Name Preferred Realty Assoc
Person Name John Joyce
Position company contact
State MA
Address 101 State St # 410 Springfield MA 01103-2068
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 413-732-7500
Number Of Employees 2
Annual Revenue 276040

John Joyce

Business Name Potter Incorporated
Person Name John Joyce
Position company contact
State OH
Address 630 Commerce Drive, Bryan, OH 43506
SIC Code 483201
Phone Number
Email [email protected]

John Joyce

Business Name Midwest Eye Center SC
Person Name John Joyce
Position company contact
State IL
Address 19 Heritage Plz Ste 103 Bourbonnais IL 60914-1369
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 815-939-3528

John Joyce

Business Name Meritx Logistis-Malteson Inc
Person Name John Joyce
Position company contact
State IL
Address 21800 Cicero Ave Matteson IL 60443-2273
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 708-748-7111

JOHN JOYCE

Business Name MATERNAL FETAL MEDICINE SPECIALISTS IPA, A ME
Person Name JOHN JOYCE
Position registered agent
Corporation Status Dissolved
Agent JOHN JOYCE 1135 S SUNSET AVE STE 402, WEST COVINA, CA 91790
Care Of 1135 S SUNSET AVE STE 402, WEST COVINA, CA 91790
CEO DAVID MILLER1671 POPPY PEAK DR, PASADENA, CA 91105
Incorporation Date 1999-06-18

John Joyce

Business Name Joyce Plumbing & Heating
Person Name John Joyce
Position company contact
State MA
Address 15 Holt St Hopkinton MA 01748-1864
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 508-497-6344
Number Of Employees 1
Annual Revenue 150380

John Joyce

Business Name Joyce Plbg Htg
Person Name John Joyce
Position company contact
State MA
Address 15 Holt St Hopkinton MA 01748-1864
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning

John Joyce

Business Name Joyce John - Preferred Realty Association
Person Name John Joyce
Position company contact
State MA
Address 101 State St #410, Springfield, 1103 MA
Phone Number
Email [email protected]

John Joyce

Business Name Joyce Development Group
Person Name John Joyce
Position company contact
State FL
Address 12443 San Jose Blvd # 1002 Jacksonville FL 32223-8656
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 904-886-0602
Number Of Employees 3
Annual Revenue 389940

John Joyce

Business Name Joyce Associates
Person Name John Joyce
Position company contact
State MA
Address 367 Liberty St Rockland MA 02370-1357
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 781-982-4022
Number Of Employees 2
Annual Revenue 325480
Fax Number 781-982-4344

John Joyce

Business Name Joyce Agency
Person Name John Joyce
Position company contact
State AL
Address 803 Camelot Ct Dothan AL 36303-2008
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 334-793-7262
Email [email protected]
Number Of Employees 2
Annual Revenue 284280

John Joyce

Business Name John, Joyce
Person Name John Joyce
Position company contact
State NY
Address 12 JEWEL ST, BOHEMIA, 11716 NY
SIC Code 3621
Phone Number
Email [email protected]

John Joyce

Business Name John Joyce Trading
Person Name John Joyce
Position company contact
State IL
Address 20951 Mayfair Ct Mokena IL 60448-2011
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 815-806-0113

John Joyce

Business Name John Joyce
Person Name John Joyce
Position company contact
State OH
Address 75 Hurlburt Ave., Akron, OH 44303
SIC Code 581208
Phone Number
Email [email protected]

John Joyce

Business Name John Joyce
Person Name John Joyce
Position company contact
State TX
Address 13004 Mitchwin Road - Dallas, DALLAS, 75233 TX
SIC Code 5021
Phone Number
Email [email protected]

John Joyce

Business Name John E. Joyce
Person Name John Joyce
Position company contact
State MA
Address 52 Donnybrook Road, Boston, MA 2135
SIC Code 871125
Phone Number
Email [email protected]

JOHN J JOYCE

Business Name JOYCE, JACKMAN & BELL, LLC
Person Name JOHN J JOYCE
Position Mmember
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0442532009-0
Creation Date 2009-08-18
Type Foreign Limited-Liability Company

JOHN JOYCE

Business Name JOYCE INSPECTIONS & TESTING, INC.
Person Name JOHN JOYCE
Position CEO
Corporation Status Active
Agent 371 MAGNOLIA ST., COSTA MESA, CA 92627
Care Of 371 MAGNOLIA ST., COSTA MESA, CA 92627
CEO JOHN JOYCE 371 MAGNOLIA ST., COSTA MESA, CA 92627
Incorporation Date 1995-02-24

JOHN JOYCE

Business Name JOYCE INSPECTIONS & TESTING, INC.
Person Name JOHN JOYCE
Position registered agent
Corporation Status Active
Agent JOHN JOYCE 371 MAGNOLIA ST., COSTA MESA, CA 92627
Care Of 371 MAGNOLIA ST., COSTA MESA, CA 92627
CEO JOHN JOYCE371 MAGNOLIA ST., COSTA MESA, CA 92627
Incorporation Date 1995-02-24

JOHN M JOYCE

Business Name JMJ VENTURES, INC.
Person Name JOHN M JOYCE
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0683382005-8
Creation Date 2005-10-03
Type Domestic Corporation

JOHN M JOYCE

Business Name JMJ VENTURES, INC.
Person Name JOHN M JOYCE
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0683382005-8
Creation Date 2005-10-03
Type Domestic Corporation

JOHN M JOYCE

Business Name JMJ VENTURES, INC.
Person Name JOHN M JOYCE
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0683382005-8
Creation Date 2005-10-03
Type Domestic Corporation

JOHN M JOYCE

Business Name JMJ VENTURES, INC.
Person Name JOHN M JOYCE
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89301
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0683382005-8
Creation Date 2005-10-03
Type Domestic Corporation

John Joyce

Business Name International Graphic Films
Person Name John Joyce
Position company contact
State OH
Address 5633 Hudson Industrial Parkway, Hudson, OH 44236
SIC Code 581208
Phone Number
Email [email protected]

JOHN W JOYCE

Business Name HIGHLANDS MEADOW PROPERTY OWNERS ASSOCIATION,
Person Name JOHN W JOYCE
Position registered agent
State GA
Address 100 BROWN THRASHER RUN, OXFORD, GA 30054
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-09-22
Entity Status Active/Compliance
Type CFO

John Joyce

Business Name Geo. Lauterer Corp
Person Name John Joyce
Position company contact
State IL
Address 310 W. Washington St, CHICAGO, 60606 IL
Email [email protected]

John Joyce

Business Name Garfield Clarendon MRR Club
Person Name John Joyce
Position company contact
State IL
Address 1310 West Newport Ave Apt 2, CHICAGO, 60656 IL
Email [email protected]

John Joyce

Business Name Fusion Co
Person Name John Joyce
Position company contact
State CO
Address 9655 E 25th Ave Aurora CO 80010-1062
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5051
SIC Description Metals Service Centers And Offices
Phone Number 303-773-9045
Number Of Employees 1
Annual Revenue 1057470

John Joyce

Business Name Family Tile & Remodeling
Person Name John Joyce
Position company contact
State FL
Address 5556 Spring Park Rd Jacksonville FL 32216-5549
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 904-732-1870

John Joyce

Business Name Family Tile
Person Name John Joyce
Position company contact
State FL
Address 5556 Spring Park Rd - Jacksonville, JACKSONVILLE, 32215 FL
SIC Code 711
Phone Number
Email [email protected]

JOHN JOYCE

Business Name FOR OUR WORLD.COM, INC.
Person Name JOHN JOYCE
Position President
State NV
Address 3638 N RANCHO DR 3638 N RANCHO DR, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C7769-2000
Creation Date 2000-03-21
Type Domestic Corporation

JOHN W. JOYCE

Business Name FLAGSHIP EXPRESS, INC.
Person Name JOHN W. JOYCE
Position registered agent
State GA
Address 100 BROWN THRASHER RUN, OXFORD, GA 30054
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-12
End Date 2011-08-22
Entity Status Admin. Dissolved
Type Secretary

John Joyce

Business Name Eze Castle Integration, Inc.
Person Name John Joyce
Position company contact
State MA
Address 286 Congress St Fl 4, Boston, MA 2127
Phone Number
Email [email protected]

John Joyce

Business Name Engineered Plastic Systems LLC
Person Name John Joyce
Position company contact
State IL
Address 740 Industrial Dr Ste B Cary IL 60013-3373
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3082
SIC Description Unsupported Plastics Profile Shapes
Phone Number 847-462-9001

John Joyce

Business Name Emerald Cleaning Svc
Person Name John Joyce
Position company contact
State IL
Address 400 N Washington Blvd Claremont IL 62421-2552
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 618-869-2684
Number Of Employees 13
Annual Revenue 319300

JOHN F JOYCE

Business Name EURASIAN AUTOMOTIVE SPECIALIST, INC.
Person Name JOHN F JOYCE
Position registered agent
State GA
Address 105 CREEKSIDE DR, CARROLLTON, GA 30116
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Joyce

Business Name Down Under Limousine
Person Name John Joyce
Position company contact
State VA
Address Old Dominion Industrial Park, Oilville, VA 23129
SIC Code 653108
Phone Number
Email [email protected]

John Joyce

Business Name Don West Manor-Handicapped
Person Name John Joyce
Position company contact
State AL
Address 204 59th St S Birmingham AL 35212-2584
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 205-591-8039
Number Of Employees 3
Annual Revenue 599940
Fax Number 205-591-5000

John Joyce

Business Name Diamond Jacks Sport Cards
Person Name John Joyce
Position company contact
State NY
Address 6 Bogardus Rd., Fishkill, NY 12524
SIC Code 737415
Phone Number
Email [email protected]

John Joyce

Business Name Computer Scanning Service
Person Name John Joyce
Position company contact
State FL
Address 10805 El Toro Dr Riverview FL 33569-7257
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 813-671-1763

John Joyce

Business Name Charleston Watersport Outfitters
Person Name John Joyce
Position company contact
State SC
Address P.O. Box 1506, Mt Pleasant, SC 29465
SIC Code 519306
Phone Number
Email [email protected]

John Joyce

Business Name Century 21 Realty Group I
Person Name John Joyce
Position company contact
State PA
Address 2120 Ardmore Blvd, Pittsburgh, PA 15221
SIC Code 6531
Phone Number
Email [email protected]

JOHN KENNETH JOYCE

Business Name CONSOLIDATED FINANCIAL RESOURCES OF ATLANTA,
Person Name JOHN KENNETH JOYCE
Position registered agent
State TX
Address 6711 FLAMINGO ROAD, GREENVILLE, TX 75401
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-03-25
End Date 2005-07-07
Entity Status Withdrawn
Type Secretary

John Joyce

Business Name CENTURY 21 Realty Group I
Person Name John Joyce
Position company contact
State IN
Address 3801 E 82nd St., Indianapolis, 46240 IN
Email [email protected]

John Joyce

Business Name Blue Agave Mexican Grill
Person Name John Joyce
Position company contact
State WA
Address 4800 Jackson Ave Se, Port Orchard,, WA 98366
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

John Joyce

Business Name BVT & Associates Ltd
Person Name John Joyce
Position company contact
State FL
Address 390 N Orange Ave Orlando FL 32801-1640
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 407-481-5880

John Joyce

Business Name Aronov Realty Management
Person Name John Joyce
Position company contact
State FL
Address 7077 Bonneval Rd Ste 103 Jacksonville FL 32216-6073
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 904-279-0029

John Joyce

Business Name Arkansas Hospitality Association
Person Name John Joyce
Position company contact
State AR
Address PO Box 4742, Little Rock,, AR 72203-4742
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John Joyce

Business Name American Eagle Corp
Person Name John Joyce
Position company contact
State FL
Address PO Box 2849 Fort Myers FL 33902-2849
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 239-461-0912
Number Of Employees 2
Annual Revenue 440360

John J Joyce

Person Name John J Joyce
Filing Number 7614407
Position President
State OH
Address 26949 Chagrin Boulevard, Suite 208, Beachwood OH 44122

John Joyce

Person Name John Joyce
Filing Number 801989641
Position Director
State GA
Address 600 Chastain Road, Suite 310, Kennesaw GA 30144

JOHN J JOYCE

Person Name JOHN J JOYCE
Filing Number 801450223
Position MANAGER
State TX
Address 108 SIR ARTHUR CT, SAN ANTONIO TX 78213

JOHN JOYCE

Person Name JOHN JOYCE
Filing Number 801404613
Position DIRECTOR
State TX
Address 2 BRADFIELD COURT, HOUSTON TX 77024

JOHN JOYCE

Person Name JOHN JOYCE
Filing Number 801404613
Position MEMBER
State TX
Address 2 BRADFIELD COURT, HOUSTON TX 77024

JOHN JOYCE

Person Name JOHN JOYCE
Filing Number 801349834
Position DIRECTOR
State TX
Address P. O. BOX 17659, FORT WORTH TX 76102

John D. Joyce Jr

Person Name John D. Joyce Jr
Filing Number 800530836
Position Vice-President
State TX
Address 6303 Edlergrove Dr., Dallas TX 75232

John D. Joyce Jr

Person Name John D. Joyce Jr
Filing Number 800530836
Position Director
State TX
Address 6303 Edlergrove Dr., Dallas TX 75232

John J Joyce

Person Name John J Joyce
Filing Number 7614407
Position Director
State OH
Address 26949 Chagrin Boulevard, Suite 208, Beachwood OH 44122

JOHN D JOYCE

Person Name JOHN D JOYCE
Filing Number 800325828
Position MEMBER
State MO
Address 21204 E 35TH TERRACE CT, INDEPENDENCE MO 64057

JOHN JOYCE

Person Name JOHN JOYCE
Filing Number 800014846
Position Director
State TX
Address 1701 N HAMPTON RD STE E, Desoto TX 75115

JOHN JOYCE

Person Name JOHN JOYCE
Filing Number 800014846
Position VICE PRESIDENT
State TX
Address 1701 N HAMPTON RD STE E, Desoto TX 75115

JOHN D JOYCE Jr

Person Name JOHN D JOYCE Jr
Filing Number 701623123
Position VICE PRESIDENT
State IL
Address 11900 S COTTAGE GROVE, CHICAGO IL 60628

John Joe Joyce

Person Name John Joe Joyce
Filing Number 129627000
Position Director
State TX
Address 6101 W COURTYARD BLDG 2 #1, Austin TX

John Joe Joyce

Person Name John Joe Joyce
Filing Number 129627000
Position P
State TX
Address 6101 W COURTYARD BLDG 2 #1, Austin TX

JOHN T JOYCE

Person Name JOHN T JOYCE
Filing Number 109202800
Position PRESIDENT
State TX
Address 745-D ESPADA, EL PASO TX 79912

JOHN KENNETH JOYCE

Person Name JOHN KENNETH JOYCE
Filing Number 107576100
Position SECRETARY
State TX
Address 6711 FLAMINGO ROAD, GREENVILLE TX 75402

JOHN KENNETH JOYCE

Person Name JOHN KENNETH JOYCE
Filing Number 74988200
Position Secretary
State TX
Address 5005 LIVE OAK ST, Greenville TX 75402

JOHN J JOYCE Jr

Person Name JOHN J JOYCE Jr
Filing Number 39500500
Position VICE PRESIDENT
State TX
Address 5519 BRYN MAWR DR, Dallas TX 75209 3403

John Joyce

Person Name John Joyce
Filing Number 25263901
Position Director
State TX
Address 15340 Leeward Drive, Corpus Christi TX 78418 0000

John J Joyce Jr

Person Name John J Joyce Jr
Filing Number 7614407
Position Secretary
State OH
Address 26949 Chagrin Boulevard, Suite 208, Beachwood OH 44122

John Joyce

Person Name John Joyce
Filing Number 800179460
Position Director
State TX
Address 1701 N. Hampton Rd. Ste E, De Soto TX 75115

JOHN J JOYCE Jr

Person Name JOHN J JOYCE Jr
Filing Number 801008202
Position MEMBER
State TX
Address 4327 BUENA VISTA 1, DALLAS TX 75205

Joyce John J

State NY
Calendar Year 2016
Employer Sullivan Corr Facility
Name Joyce John J
Annual Wage $16,645

Joyce John P

State NJ
Calendar Year 2017
Employer Bergen County
Name Joyce John P
Annual Wage $40,650

Joyce John

State NJ
Calendar Year 2016
Employer Borough Of North Arlington
Job Title Crossing Guard
Name Joyce John
Annual Wage $1,680

Joyce John

State NJ
Calendar Year 2015
Employer County Of Bergen
Job Title Security Guard
Name Joyce John
Annual Wage $43,909

Joyce John M

State ME
Calendar Year 2018
Employer City Of Portland
Name Joyce John M
Annual Wage $59,937

Joyce John M

State ME
Calendar Year 2017
Employer City Of Portland
Name Joyce John M
Annual Wage $56,717

Joyce John R

State IN
Calendar Year 2018
Employer Haubstadt Civil Town (Gibson)
Job Title Fire Territory Volun
Name Joyce John R
Annual Wage $870

Joyce John

State IN
Calendar Year 2017
Employer Haubstadt Civil Town (Gibson)
Job Title Fire
Name Joyce John
Annual Wage $615

Joyce John R

State IN
Calendar Year 2016
Employer Haubstadt Civil Town (gibson)
Job Title Fire Territory Volun
Name Joyce John R
Annual Wage $300

Joyce John R

State IN
Calendar Year 2015
Employer Haubstadt Civil Town (gibson)
Job Title Firefighter
Name Joyce John R
Annual Wage $645

Joyce John S

State IN
Calendar Year 2015
Employer Fishers Civil City (hamilton)
Job Title Pt Employee
Name Joyce John S
Annual Wage $120

Joyce John T

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Lieutenant
Name Joyce John T
Annual Wage $101,909

Joyce John

State IL
Calendar Year 2017
Employer Judges Retirement System
Name Joyce John
Annual Wage $123,512

Joyce John T

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Fire Engineer
Name Joyce John T
Annual Wage $159,866

Joyce John J

State NJ
Calendar Year 2017
Employer Passaic Co Regional Hs Dist 1
Name Joyce John J
Annual Wage $55,268

Joyce John F

State IL
Calendar Year 2017
Employer Circuit Court Judges
Job Title Associate Judges Of Circuit Cou
Name Joyce John F
Annual Wage $138,900

Joyce John T

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Fire Engineer
Name Joyce John T
Annual Wage $137,797

Joyce John F

State IL
Calendar Year 2016
Employer Circuit Court Judges
Job Title Associate Judges Of Circuit Cou
Name Joyce John F
Annual Wage $182,504

Joyce John A

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name Joyce John A
Annual Wage $99,722

Joyce John P

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Lieutenant-emt
Name Joyce John P
Annual Wage $147,203

Joyce John T

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Fire Engineer
Name Joyce John T
Annual Wage $126,178

Joyce John F

State IL
Calendar Year 2015
Employer Circuit Court Judges
Job Title Associate Judges Of Circuit Cou
Name Joyce John F
Annual Wage $179,147

Joyce John M

State ID
Calendar Year 2018
Employer County of Gem
Name Joyce John M
Annual Wage $56,531

Joyce John M

State ID
Calendar Year 2017
Employer County of Gem
Job Title Department Head
Name Joyce John M
Annual Wage $54,260

Joyce John M

State ID
Calendar Year 2016
Employer County Of Gem
Job Title Department Head
Name Joyce John M
Annual Wage $51,637

Joyce John A

State GA
Calendar Year 2012
Employer Abraham Baldwin Agricultural College
Job Title Laboratory Assistant
Name Joyce John A
Annual Wage $11,305

Joyce John A

State GA
Calendar Year 2011
Employer Abraham Baldwin Agricultural College
Job Title Laboratory Assistant
Name Joyce John A
Annual Wage $10,948

Joyce John E

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Joyce John E
Annual Wage $296

Joyce John P

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Lieutenant-emt
Name Joyce John P
Annual Wage $74,157

Joyce John A

State GA
Calendar Year 2010
Employer Abraham Baldwin Agricultural College
Job Title Laboratory Assistant
Name Joyce John A
Annual Wage $11,632

Joyce John A

State NJ
Calendar Year 2017
Employer Woodbridge Township Bd Of Ed
Name Joyce John A
Annual Wage $74,776

Joyce John J

State NJ
Calendar Year 2018
Employer Passaic Co Regional Hs Dist 1
Name Joyce John J
Annual Wage $55,844

Joyce John M

State NY
Calendar Year 2016
Employer Police Department
Job Title Sergeant
Name Joyce John M
Annual Wage $135,376

Joyce John T

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Joyce John T
Annual Wage $44,067

Joyce John C

State NY
Calendar Year 2016
Employer Office Of It Services
Job Title Info Tech Spec 3 Prog
Name Joyce John C
Annual Wage $62,110

Joyce John C

State NY
Calendar Year 2016
Employer Office For Technology
Name Joyce John C
Annual Wage $53,793

Joyce John P

State NY
Calendar Year 2016
Employer Nyack Union Free Schools
Name Joyce John P
Annual Wage $110,064

Joyce John J

State NY
Calendar Year 2016
Employer New York State Canal Corp
Name Joyce John J
Annual Wage $18,391

Joyce John J

State NY
Calendar Year 2016
Employer Doccs Sullivan
Job Title Corr Officer Trainee
Name Joyce John J
Annual Wage $30,852

Joyce John

State NY
Calendar Year 2016
Employer Dept Of Health/mental Hygiene
Job Title Stationary Engineer
Name Joyce John
Annual Wage $3,280

Joyce John G

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Joyce John G
Annual Wage $8,095

Joyce John J

State NY
Calendar Year 2016
Employer Dept Corrections Trainee Pr
Name Joyce John J
Annual Wage $9,385

Joyce John

State NY
Calendar Year 2016
Employer Community College (kingsboro)
Job Title Senior Stationary Engineer
Name Joyce John
Annual Wage $115,098

Joyce John R

State NY
Calendar Year 2016
Employer City Of Albany
Name Joyce John R
Annual Wage $7,157

Joyce John P

State NJ
Calendar Year 2018
Employer Bergen County
Name Joyce John P
Annual Wage $41,532

Joyce John G

State NY
Calendar Year 2015
Employer Yonkers Public Schools
Name Joyce John G
Annual Wage $20,970

Joyce John

State NY
Calendar Year 2015
Employer Suny Esf
Job Title Senr Staff Assnt
Name Joyce John
Annual Wage $70,069

Joyce John M

State NY
Calendar Year 2015
Employer Police Department
Job Title Sergeant
Name Joyce John M
Annual Wage $153,647

Joyce John C

State NY
Calendar Year 2015
Employer Office Of It Services
Job Title Info Tech Spec 2 Prog
Name Joyce John C
Annual Wage $53,350

Joyce John C

State NY
Calendar Year 2015
Employer Office For Technology
Name Joyce John C
Annual Wage $51,548

Joyce John P

State NY
Calendar Year 2015
Employer Nyack Union Free Schools
Name Joyce John P
Annual Wage $107,549

Joyce John A

State NY
Calendar Year 2015
Employer Fire Department
Job Title Battalion Chief
Name Joyce John A
Annual Wage N/A

Joyce John J

State NY
Calendar Year 2015
Employer Doccs Sullivan
Job Title Corr Officer Trainee
Name Joyce John J
Annual Wage $17,026

Joyce John G

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Joyce John G
Annual Wage $6,530

Joyce John G

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Joyce John G
Annual Wage $1,413

Joyce John

State NY
Calendar Year 2015
Employer Community College (kingsboro)
Job Title Senior Stationary Engineer
Name Joyce John
Annual Wage $116,515

Joyce John R

State NY
Calendar Year 2015
Employer City Of Albany
Name Joyce John R
Annual Wage $85,149

Joyce John A

State NJ
Calendar Year 2018
Employer Woodbridge Township Bd Of Ed
Name Joyce John A
Annual Wage $75,056

Joyce John J

State NY
Calendar Year 2015
Employer Thruway Authority
Name Joyce John J
Annual Wage $92,957

Joyce John

State CO
Calendar Year 2018
Employer City Of Denver
Name Joyce John
Annual Wage $88,000

John M Joyce

Name John M Joyce
Address 7519 Meadowview Dr Evansville IN 47710 -4845
Mobile Phone 812-867-6775
Email [email protected]
Gender Male
Date Of Birth 1959-02-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

John Joyce

Name John Joyce
Address 3232 Vail View Dr Port Orange FL 32128 -6907
Mobile Phone 386-916-8022
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 27 Pine Hill Rd Cape Neddick ME 03902 -7401
Phone Number 207-361-3344
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

John J Joyce

Name John J Joyce
Address 49 Aquila Rd Raymond ME 04071 -5539
Phone Number 207-655-3144
Email [email protected]
Gender Male
Date Of Birth 1953-10-16
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

John Joyce

Name John Joyce
Address 30 Turkey Run Topsham ME 04086 -5800
Phone Number 207-729-8059
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

John P Joyce

Name John P Joyce
Address 536 Alexander Reed Rd Richmond ME 04357 -3813
Phone Number 207-737-4388
Gender Male
Date Of Birth 1932-08-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John J Joyce

Name John J Joyce
Address 972 Shore Rd Cape Elizabeth ME 04107 APT 8-1521
Phone Number 207-799-0344
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John M Joyce

Name John M Joyce
Address 42 Whitworth Dr South Portland ME 04106 -6549
Phone Number 207-799-6286
Gender Male
Date Of Birth 1929-06-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 14 Baywood Ln Yarmouth ME 04096 -6133
Phone Number 207-847-9355
Email [email protected]
Gender Male
Date Of Birth 1938-09-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 31 Pineloch Dr Portland ME 04103 -2909
Phone Number 207-878-1714
Gender Male
Date Of Birth 1966-02-11
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John R Joyce

Name John R Joyce
Address 4199 Lancaster St Immokalee FL 34142 -5026
Phone Number 239-354-0048
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John P Joyce

Name John P Joyce
Address 6394 S Pontiac Ct Englewood CO 80111 -4602
Phone Number 303-773-6862
Mobile Phone 303-888-1582
Gender Male
Ethnicity Welsh
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 I Joyce

Name John I Joyce
Address 314 Quarry Ln Bardstown KY 40004 -9578
Phone Number 502-350-0775
Mobile Phone 502-316-3720
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 2736 Hollywood Ter Louisville KY 40206 -2315
Phone Number 502-897-2260
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Joyce

Name John Joyce
Address 2911 E Indian School Rd Phoenix AZ 85016-6874 APT 167-6886
Phone Number 602-955-5663
Mobile Phone 602-354-4025
Gender Male
Date Of Birth 1954-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit 5001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address Po Box 5916 Naperville IL 60567 -5916
Phone Number 630-210-8098
Email [email protected]
Gender Male
Date Of Birth 1959-04-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

John Joyce

Name John Joyce
Address 17906 65th Ave Tinley Park IL 60477 -4245
Phone Number 708-802-9735
Gender Male
Date Of Birth 1965-10-27
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John P Joyce

Name John P Joyce
Address 3079 Braeloch Cir W Clearwater FL 33761 -2709
Phone Number 727-791-3603
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John M Joyce

Name John M Joyce
Address 2031 Statewood Ct Snellville GA 30078-2447 -2447
Phone Number 770-978-5614
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Joyce

Name John J Joyce
Address 236 SW Lake Forest Way Port Saint Lucie FL 34986-1786 -1786
Phone Number 772-224-1227
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Joyce

Name John J Joyce
Address 3762 N Octavia Ave Chicago IL 60634 -3512
Phone Number 773-589-0349
Gender Male
Date Of Birth 1942-06-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John P Joyce

Name John P Joyce
Address 1409 Lahon St Park Ridge IL 60068 -2521
Phone Number 847-318-9198
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 621 E 53rd St Savannah GA 31405 -3610
Phone Number 912-354-4725
Email [email protected]
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John Joyce

Name John Joyce
Address 406 Jp Edenfield Rd Lyons GA 30436 -3307
Phone Number 912-526-4254
Gender Male
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John J Joyce

Name John J Joyce
Address 4201 Delmar Dr Prairie Village KS 66208 -1536
Phone Number 913-236-9599
Email [email protected]
Gender Male
Date Of Birth 1934-01-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

JOYCE, JOHN

Name JOYCE, JOHN
Amount 2400.00
To Robert Kirk Wasinger (R)
Year 2010
Transaction Type 15
Filing ID 29934917330
Application Date 2009-09-16
Contributor Occupation Investor
Contributor Employer Self
Contributor Gender M
Recipient Party R
Recipient State KS
Committee Name Wasinger for Congress
Seat federal:house
Address 12200 NW 68th Court PARKLAND FL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 2000.00
To Parametric Technology Corp
Year 2008
Transaction Type 15
Filing ID 27980056894
Application Date 2007-03-19
Contributor Occupation PTC
Contributor Gender M
Committee Name Parametric Technology Corp
Address 3101 Howell Mill Rd #306 ATLANTA GA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1500.00
To Bill Shuster (R)
Year 2012
Transaction Type 15
Filing ID 12950388610
Application Date 2011-10-28
Contributor Occupation Dermatologist
Contributor Employer Self Employed
Organization Name Dermatologist
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Bill Shuster for Congress
Seat federal:house
Address 3518 Fort Roberdeau Ave ALTOONA PA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To Ricardo Munoz (D)
Year 2008
Transaction Type 15
Filing ID 27990269209
Application Date 2007-06-27
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Ricardo Munoz for Congress
Seat federal:house
Address 1260 Country Lane NORTHBROOK IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To Joseph Cimperman (D)
Year 2008
Transaction Type 15
Filing ID 28930297190
Application Date 2007-12-22
Contributor Occupation Retiree Housing
Contributor Employer The Joyce Group
Organization Name Joyce Group
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Joe Cimperman for Congress
Seat federal:house
Address 26949 Chagrin Blvd Ste 208 BEACHWOOD OH

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To Parametric Technology Corp
Year 2006
Transaction Type 15
Filing ID 26930073387
Application Date 2006-03-23
Contributor Occupation PTC
Contributor Gender M
Committee Name Parametric Technology Corp
Address 3101 Howell Mill Rd 306 ATLANTA GA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To PATRICK, DAN (COMMITTEE 1)
Year 20008
Application Date 2007-09-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State TX
Seat state:upper

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935465009
Application Date 2009-10-20
Contributor Occupation MANAGING DIRECTOR
Contributor Employer SILVERLAKE
Contributor Gender M
Committee Name ActBlue
Address 174 LONGSBERRY Rd RIDGEFIELD CT

JOYCE, JOHN

Name JOYCE, JOHN
Amount 1000.00
To Andrew J McKenna (R)
Year 2004
Transaction Type 15
Filing ID 23020313316
Application Date 2003-06-30
Contributor Occupation MERRILL LYNCH
Organization Name Merrill Lynch
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name MCKENNA FOR SENATE
Seat federal:senate

JOYCE, JOHN

Name JOYCE, JOHN
Amount 750.00
To Sam Graves (R)
Year 2008
Transaction Type 15
Filing ID 28990270153
Application Date 2007-11-27
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Sam Graves for Congress
Seat federal:house
Address 2309 Chambers Ave SAINT JOSEPH MO

JOYCE, JOHN

Name JOYCE, JOHN
Amount 600.00
To Rain & Hail Insurance Society
Year 2006
Transaction Type 15
Filing ID 25970577846
Application Date 2005-01-31
Contributor Occupation CHAIRM
Contributor Employer RAIN AND HAIL INS. SVC. INC.
Contributor Gender M
Committee Name Rain & Hail Insurance Society
Address 2309 Chambers Ave ST. JOSEPH MO

JOYCE, JOHN

Name JOYCE, JOHN
Amount 525.00
To MCAULIFFE, MICHAEL P
Year 2004
Application Date 2003-10-30
Contributor Occupation CONTRACTOR
Contributor Employer SELF
Recipient Party R
Recipient State IL
Seat state:lower
Address 5430 N OAK PARK AVE CHICAGO IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 500.00
To LEVY, STEVEN L
Year 20008
Application Date 2008-03-08
Contributor Occupation REAL ESTATE INVESTOR
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:upper
Address PO BOX 550 DOVER MA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 500.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12951336674
Application Date 2011-10-31
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 38 Woodcrest Dr MORRISTOWN NJ

JOYCE, JOHN

Name JOYCE, JOHN
Amount 500.00
To COFFEY, JAMES F
Year 2004
Application Date 2004-07-09
Contributor Occupation MANAGING DIRECTOR
Contributor Employer DEUTSCHE BANK
Recipient Party R
Recipient State MA
Seat state:upper
Address 8 DEERFIELD RD WELLESLEY MA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 456.00
To Bricklayers Union
Year 2012
Transaction Type 15
Filing ID 12970235335
Application Date 2011-12-01
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Committee Name Bricklayers Union
Address 4100 Cathedral NW Apt 715 WASHINGTON DC

JOYCE, JOHN

Name JOYCE, JOHN
Amount 456.00
To Bricklayers Union
Year 2004
Transaction Type 15
Filing ID 24990297279
Application Date 2003-12-01
Contributor Employer INTERNATIONAL TROWEL TRADES COUNCI
Contributor Gender M
Committee Name Bricklayers Union
Address 276 Harbor Rd SWANS ISLAND ME

JOYCE, JOHN

Name JOYCE, JOHN
Amount 400.00
To Rain & Hail Insurance Society
Year 2004
Transaction Type 15
Filing ID 23991355465
Application Date 2003-02-27
Contributor Occupation Chairman of the Board
Contributor Employer Rain and Hail Insurance Service, Inc.
Contributor Gender M
Committee Name Rain & Hail Insurance Society
Address 407 SW Country Club Lane ANKENY IA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 400.00
To Our Common Values PAC
Year 2008
Transaction Type 15
Filing ID 28990042211
Application Date 2007-12-28
Contributor Occupation Investment Professional
Contributor Employer Silver Lake
Organization Name Silver Lake Partners
Contributor Gender M
Recipient Party D
Committee Name Our Common Values PAC
Address 9 West 57th St 25th FL NEW YORK NY

JOYCE, JOHN

Name JOYCE, JOHN
Amount 380.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 29935525536
Application Date 2009-11-02
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Committee Name Bricklayers Union
Address 4100 Cathedral NW Apt 715 WASHINGTON DC

JOYCE, JOHN

Name JOYCE, JOHN
Amount 380.00
To Bricklayers Union
Year 2004
Transaction Type 15
Filing ID 23991374711
Application Date 2003-05-01
Contributor Occupation President
Contributor Employer Internattional Trowel Trades
Contributor Gender M
Committee Name Bricklayers Union
Address 4100 Cathedral Ave Nw WASHINGTON DC

JOYCE, JOHN

Name JOYCE, JOHN
Amount 300.00
To Bill Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020220588
Application Date 2006-03-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To Dollars for Democrats
Year 2012
Transaction Type 15
Filing ID 12951387001
Application Date 2012-02-13
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Dollars for Democrats
Address 38 WOODCREST DR MORRISTOWN NJ

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To COUGHLIN, ROBERT K
Year 2004
Application Date 2004-02-12
Contributor Occupation SALES
Contributor Employer MC COMMUNICATIONS
Recipient Party D
Recipient State MA
Seat state:lower
Address 165 BRIDLE TRAIL RD NEEDHAM MA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To BROWN, SCOTT P
Year 20008
Application Date 2008-05-17
Contributor Occupation INVESTOR
Contributor Employer SELF
Recipient Party R
Recipient State MA
Seat state:upper
Address PO BOX 550 DOVER MA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To WALKO, DON
Year 20008
Application Date 2007-10-26
Recipient Party D
Recipient State PA
Seat state:lower
Address 341 OLD LESNETT TOAD PITTSBURGH PA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2010-02-18
Recipient Party R
Recipient State TX
Seat state:governor

JOYCE, JOHN

Name JOYCE, JOHN
Amount 250.00
To Wayne Smith (D)
Year 2012
Transaction Type 15
Filing ID 12030814736
Application Date 2012-05-10
Contributor Occupation FUNNEL DIRECTOR
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Wayne Smith for Congress
Seat federal:house

JOYCE, JOHN

Name JOYCE, JOHN
Amount 228.00
To Bricklayers Union
Year 2010
Transaction Type 15
Filing ID 29991907005
Application Date 2009-03-02
Contributor Occupation retired
Contributor Employer retired
Contributor Gender M
Committee Name Bricklayers Union
Address 4100 Cathedral NW Apt 715 WASHINGTON DC

JOYCE, JOHN

Name JOYCE, JOHN
Amount 205.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26980132449
Application Date 2006-01-25
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 38 Woodcrest Dr MORRISTOWN NJ

JOYCE, JOHN

Name JOYCE, JOHN
Amount 205.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25990908661
Application Date 2005-04-07
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 38 Woodcrest Dr MORRISTOWN NJ

JOYCE, JOHN

Name JOYCE, JOHN
Amount 200.00
To KELLY, ROBIN
Year 2010
Application Date 2009-10-16
Recipient Party D
Recipient State IL
Seat state:office
Address 3 CHESTNUT CT PARK FOREST IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 200.00
To National Community Action Foundation
Year 2004
Transaction Type 15
Filing ID 24990304404
Application Date 2003-10-21
Contributor Occupation Board Member
Contributor Employer Commission on Economic Oppty
Contributor Gender M
Committee Name National Community Action Foundation
Address 9 North Main St PITTSON PA

JOYCE, JOHN

Name JOYCE, JOHN
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 29992627488
Application Date 2009-07-22
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 38 Woodcrest Dr MORRISTOWN NJ

JOYCE, JOHN

Name JOYCE, JOHN
Amount 150.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-10-10
Recipient Party R
Recipient State IL
Seat state:governor
Address 3605 BOUNTY CIR SPRINGFIELD IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 100.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-24
Recipient Party D
Recipient State FL
Seat state:governor
Address 20 OCEAN DUNE CIRCLE PALM COAST FL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 100.00
To TOPINKA, JUDY BAAR (G)
Year 2006
Application Date 2006-09-01
Recipient Party R
Recipient State IL
Seat state:governor
Address 3605 BOUNTY CIR SPRINGFIELD IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 75.00
To ROBEY, BART JAY
Year 20008
Application Date 2008-03-14
Contributor Occupation STRUCTURAL ENGINEER
Contributor Employer ENGINEERING SOLUTIONS
Recipient Party D
Recipient State OK
Seat state:lower
Address 909 NW 37TH ST OKLAHOMA CITY OK

JOYCE, JOHN

Name JOYCE, JOHN
Amount 50.00
To KELLY, ROBIN
Year 2010
Application Date 2009-07-17
Recipient Party D
Recipient State IL
Seat state:office
Address 3 CHESTNUT CT PARK FOREST IL

JOYCE, JOHN

Name JOYCE, JOHN
Amount 50.00
To HUTCHISON, KAY BAILEY
Year 2010
Application Date 2009-01-13
Contributor Occupation RETIRED USAF
Contributor Employer N/A
Recipient Party R
Recipient State TX
Seat state:governor

JOYCE, JOHN

Name JOYCE, JOHN
Amount 50.00
To MCCLINTOCK, TOM
Year 2004
Application Date 2003-09-10
Contributor Occupation LIFE UNDERWRITER
Contributor Employer SELF
Recipient Party R
Recipient State CA
Seat state:governor

JOYCE, JOHN

Name JOYCE, JOHN
Amount 35.00
To COLORADO REPUBLICAN PARTY
Year 2010
Application Date 2009-02-27
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address 8300 EVERETT WAY ARVADA CO

JOYCE, JOHN

Name JOYCE, JOHN
Amount 25.00
To PALIN, SARAH H & PARNELL, SEAN R
Year 2006
Application Date 2006-10-13
Contributor Occupation N/A
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:governor
Address 207 CHARLES ST FAIRBANKS AK

JOHN D JOYCE

Name JOHN D JOYCE
Address 829 Lemongrass Lane Wake Forest NC 27587
Value 30000
Landvalue 30000
Buildingvalue 277726

JOYCE JOHN & ANNE

Name JOYCE JOHN & ANNE
Physical Address 212 FORKED NECK ROAD
Owner Address 212 FORKED NECK ROAD
Sale Price 0
Ass Value Homestead 0
County burlington
Address 212 FORKED NECK ROAD
Value 7300
Net Value 7300
Land Value 7300
Prior Year Net Value 7300
Transaction Date 2012-02-01
Property Class Farm (Qualified)
Price 0

JOYCE JOHN J

Name JOYCE JOHN J
Physical Address 200 PARK AVE
Owner Address 200 PARK AVENUE
Sale Price 1
Ass Value Homestead 150500
County camden
Address 200 PARK AVE
Value 273300
Net Value 273300
Land Value 122800
Prior Year Net Value 273300
Transaction Date 2009-02-25
Property Class Residential
Deed Date 2008-12-23
Sale Assessment 273300
Year Constructed 1954
Price 1

JOYCE JOHN J & NANCY

Name JOYCE JOHN J & NANCY
Physical Address 52 OVERLOOK ROAD
Owner Address 21 MARKWOOD DRIVE
Sale Price 0
Ass Value Homestead 137900
County essex
Address 52 OVERLOOK ROAD
Value 377700
Net Value 377700
Land Value 239800
Prior Year Net Value 377700
Transaction Date 2012-03-23
Property Class Residential
Price 0

JOYCE JOHN J III & DAWN M

Name JOYCE JOHN J III & DAWN M
Physical Address 134 ANTHONY DRIVE
Owner Address 134 ANTHONY DRIVE
Sale Price 106490
Ass Value Homestead 115000
County burlington
Address 134 ANTHONY DRIVE
Value 190000
Net Value 190000
Land Value 75000
Prior Year Net Value 190000
Transaction Date 2012-02-13
Property Class Residential
Deed Date 1991-05-10
Year Constructed 1991
Price 106490

JOYCE JR, JOHN J & CARLA M

Name JOYCE JR, JOHN J & CARLA M
Physical Address 73 BOULEVARD
Owner Address 73 BOULEVARD
Sale Price 271000
Ass Value Homestead 150100
County morris
Address 73 BOULEVARD
Value 334100
Net Value 334100
Land Value 184000
Prior Year Net Value 334100
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2000-08-31
Sale Assessment 202900
Year Constructed 1956
Price 271000

JOHN T JOYCE

Name JOHN T JOYCE
Address 44-11 BARNETT AVENUE, NY 11104
Value 99000
Full Value 99000
Block 142
Lot 270
Stories 1

JOHN & SANDRA JOYCE

Name JOHN & SANDRA JOYCE
Address 12443 W Brooke Avenue Waukegan IL 60087
Value 3210
Landvalue 3210
Buildingvalue 16803

JOHN & SANDRA JOYCE

Name JOHN & SANDRA JOYCE
Address 12463 W Brooke Avenue Waukegan IL 60087
Value 3325
Landvalue 3325

JOHN A III JOYCE

Name JOHN A III JOYCE
Address 180 Chestnut Avenue Boston MA 02130
Value 334500
Buildingvalue 334500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOHN A JOYCE

Name JOHN A JOYCE
Address 20951 Mayfair Drive Mokena IL 60448
Value 31000
Landvalue 31000
Buildingvalue 106898

JOHN A JOYCE & JEANINE S JOYCE

Name JOHN A JOYCE & JEANINE S JOYCE
Address 5503 Sun Harbor Court Browns Summit NC 27214-8819
Value 27000
Landvalue 27000
Buildingvalue 212500
Bedrooms 3
Numberofbedrooms 3

JOHN A JOYCE, & ANNETTE M JOYCE

Name JOHN A JOYCE, & ANNETTE M JOYCE
Address 213 Warren Street Waltham MA
Value 196400
Landvalue 196400
Buildingvalue 146400
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN A MOSTOWY & (W) A JOYCE

Name JOHN A MOSTOWY & (W) A JOYCE
Address 652 Somerville Drive Pittsburgh PA 15243
Value 40100
Landvalue 40100
Bedrooms 3
Basement Full

JOHNSON, JOHN M & D M %E JOYCE

Name JOHNSON, JOHN M & D M %E JOYCE
Physical Address BEALS MILL RD
Owner Address 111 COLEMAN RD
Sale Price 0
Ass Value Homestead 0
County salem
Address BEALS MILL RD
Value 3000
Net Value 3000
Land Value 3000
Prior Year Net Value 3000
Transaction Date 2010-01-19
Property Class Vacant Land
Price 0

JOHN A PATTERSON & MAY (W) JOYCE

Name JOHN A PATTERSON & MAY (W) JOYCE
Address 106 Scottsdale Drive Coraopolis PA 15108
Value 45900
Landvalue 45900
Bedrooms 3
Basement Full

JOHN A SPEARLY JR ETAL & DOTTERER A JOYCE

Name JOHN A SPEARLY JR ETAL & DOTTERER A JOYCE
Address 486 Seibert Road Bellefonte PA
Value 18050
Landvalue 18050
Buildingvalue 124730
Landarea 52,707 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN A WHITESIDE & (W) L JOYCE

Name JOHN A WHITESIDE & (W) L JOYCE
Address 2351 Lin Point Court Sewickley PA 15143
Value 95600
Landvalue 95600
Bedrooms 2
Basement Full

JOHN BASIL MOYER & ANDERSON MOYER JOYCE

Name JOHN BASIL MOYER & ANDERSON MOYER JOYCE
Address 3003 Oakhurst Avenue Austin TX 78703
Value 510000
Landvalue 510000
Buildingvalue 248391
Type Real

JOHN BRUCE MOSKOW & GIBSON E JOYCE

Name JOHN BRUCE MOSKOW & GIBSON E JOYCE
Address 1210 Payne Avenue Austin TX 78757
Value 150000
Landvalue 150000
Buildingvalue 182626
Type Real

JOHN C BEACH & MYLES- D JOYCE

Name JOHN C BEACH & MYLES- D JOYCE
Address 2130 SW 326th Street Federal Way WA 98023
Value 104000
Landvalue 73000
Buildingvalue 104000

JOHN C JOYCE

Name JOHN C JOYCE
Address 85 Kai Nani Place Kailua HI
Value 1160700
Landarea 15,514 square feet

JOHN C JOYCE CATHRINE M JOYCE

Name JOHN C JOYCE CATHRINE M JOYCE
Address 6525 Beale Road Snow Camp NC
Value 29420
Landvalue 29420
Landarea 109,292 square feet

JOHN C PUTMAN & JOYCE

Name JOHN C PUTMAN & JOYCE
Address 17462 Front Beach Road #60206 Panama Beach FL
Type Residential Property

JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE

Name JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE
Address 2107 Newton Street Austin TX 78704
Value 240000
Landvalue 240000
Buildingvalue 104387
Type Real

JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE

Name JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE
Address 4900 Packsaddle Pass Austin TX
Value 71500
Landvalue 71500
Buildingvalue 189636
Type Real

JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE

Name JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE
Address 21505 Serendipity Place Austin TX 78669
Value 62121
Landvalue 62121
Buildingvalue 552073
Type Real

JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE

Name JOHN CHRISTIANO & CHEN CHRISTIANO JOYCE
Address 21601 Serendipity Place Austin TX 78669
Value 52361
Landvalue 52361
Buildingvalue 27639
Type Real

JOHN A ROHRMAN & (W) L JOYCE

Name JOHN A ROHRMAN & (W) L JOYCE
Address 419 Parkridge Drive Bethel Park PA 15102
Value 40800
Landvalue 40800
Bedrooms 3
Basement Full

JOHNSON JOHN J & JOYCE

Name JOHNSON JOHN J & JOYCE
Physical Address 16 BROOKDALE AVENUE
Owner Address 16 BROOKDALE AVENUE
Sale Price 470000
Ass Value Homestead 170200
County essex
Address 16 BROOKDALE AVENUE
Value 403500
Net Value 403500
Land Value 233300
Prior Year Net Value 403500
Transaction Date 2007-05-30
Property Class Residential
Deed Date 2006-03-28
Sale Assessment 47100
Year Constructed 1948
Price 470000

John W. Joyce

Name John W. Joyce
Doc Id 07878544
City Troy MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 08204667
City West Bloomfield MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 08209081
City West Bloomfield MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 08231183
City West Bloomfield MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 08230739
City West Bloomfield MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 08239112
City West Bloomfield MI
Designation us-only
Country US

John Patrick Joyce

Name John Patrick Joyce
Doc Id 07792617
City West Bloomfield MI
Designation us-only
Country US

John M. Joyce

Name John M. Joyce
Doc Id 07851021
City Millers Creek NC
Designation us-only
Country US

John D. Joyce

Name John D. Joyce
Doc Id 08047984
City Rubi
Designation us-only
Country ES

John D. Joyce

Name John D. Joyce
Doc Id D0566289
City Rubi
Designation us-only
Country ES

John A. Joyce

Name John A. Joyce
Doc Id 07216175
City Nashua NH
Designation us-only
Country US

John A. Joyce

Name John A. Joyce
Doc Id 07249186
City Nashua NH
Designation us-only
Country US

John Joyce

Name John Joyce
Doc Id 07748791
City West Bloomfield MI
Designation us-only
Country US

JOHN JOYCE

Name JOHN JOYCE
Type Democrat Voter
State MA
Address 70 FOREST ST, CLINTON, MA 1510
Phone Number 978-387-7907
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Republican Voter
State FL
Address 3627 HOLLOW TRAIL CT, PALM HARBOR, FL 34684
Phone Number 954-258-8950
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State CT
Address 5 WILSTAR CIR, ENFIELD, CT 06082
Phone Number 860-573-9764
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State IL
Address 1760 POPP LN, LONG GROVE, IL 60047
Phone Number 847-612-3746
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Democrat Voter
State MA
Address 225 FRANKLIN ST, BOSTON, MA 2110
Phone Number 781-856-3592
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Republican Voter
State MI
Address 7389 COLONIAL DR, LAMBERTVILLE, MI 48144
Phone Number 734-856-2019
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State IL
Address 8115 LAKE ST, RIVER FOREST, IL 60305
Phone Number 708-269-9161
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State IL
Address 21182 RAINTREE CT, FRANKFORT, IL 60423
Phone Number 708-205-2520
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State NC
Address 111 S AUDUBON AVE, MOORESVILLE, NC 28117
Phone Number 704-674-4244
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State NV
Address 9616 KINLOCK CT, LAS VEGAS, NV 89117
Phone Number 702-581-5711
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Republican Voter
State AZ
Address 7240 W ROBIN LN, GLENDALE, AZ 85310
Phone Number 623-363-2141
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State MA
Address 33 FOUNTAIN ST, BRAINTREE, MA 2184
Phone Number 617-306-4453
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State MA
Address 43 WYNDEMERE BLUFFS RD, HARWICH PORT, MA 2646
Phone Number 508-954-1623
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State MA
Address 50 WYNDEMERE BLUFFS RD, HARWICH PORT, MA 2646
Phone Number 508-241-4882
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Republican Voter
State LA
Address 1007 MINOR ST., KENNER, LA 70062
Phone Number 504-469-5565
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State AZ
Address 5841 E PLAYER PL, MESA, AZ 85215
Phone Number 480-239-0698
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Democrat Voter
State MD
Address 10805 HICKORY RIDGE RD, COLUMBIA, MD 21044
Phone Number 410-925-7205
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Independent Voter
State MT
Address 416 3RD ST W, HARDIN, MT 59034
Phone Number 406-590-2516
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State MO
Address 4452 WASHINGTON BLVD #201, SAINT LOUIS, MO 63108
Phone Number 314-267-7356
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State ID
Address 5535 S TECOMA PL, BOISE, ID 83716
Phone Number 208-921-3050
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State ID
Address 783 W SOUTH SLOPE RD, EMMETT, ID 83617
Phone Number 208-880-8272
Email Address [email protected]

JOHN JOYCE

Name JOHN JOYCE
Type Voter
State CT
Address 354 TUDOR ST, WATERBURY, CT 06704
Phone Number 203-644-4500
Email Address [email protected]

John F Joyce

Name John F Joyce
Visit Date 4/13/10 8:30
Appointment Number U84973
Type Of Access VA
Appt Made 5/28/2014 0:00
Appt Start 6/6/2014 11:00
Appt End 6/6/2014 23:59
Total People 270
Last Entry Date 5/28/2014 13:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

John B Joyce

Name John B Joyce
Visit Date 4/13/10 8:30
Appointment Number U80375
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/12/2014 15:45
Appt End 5/12/2014 23:59
Total People 296
Last Entry Date 5/9/2014 10:19
Meeting Location WH
Caller LIZA
Release Date 08/29/2014 07:00:00 AM +0000

John B Joyce

Name John B Joyce
Visit Date 4/13/10 8:30
Appointment Number U80375
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/12/2014 15:45
Appt End 5/12/2014 23:59
Total People 296
Last Entry Date 5/9/2014 14:45
Meeting Location WH
Caller LIZA
Release Date 08/29/2014 07:00:00 AM +0000

John C Joyce

Name John C Joyce
Visit Date 4/13/10 8:30
Appointment Number U41948
Type Of Access VA
Appt Made 9/26/12 0:00
Appt Start 10/10/12 7:30
Appt End 10/10/12 23:59
Total People 268
Last Entry Date 9/26/12 16:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John P Joyce

Name John P Joyce
Visit Date 4/13/10 8:30
Appointment Number U74727
Type Of Access VA
Appt Made 1/19/2012 0:00
Appt Start 1/23/2012 13:00
Appt End 1/23/2012 23:59
Total People 174
Last Entry Date 1/19/2012 17:47
Meeting Location WH
Caller CLAUDIA
Description Guests for the Boston Bruins event.
Release Date 04/27/2012 07:00:00 AM +0000

JOHN M JOYCE

Name JOHN M JOYCE
Visit Date 4/13/10 8:30
Appointment Number U76068
Type Of Access VA
Appt Made 1/26/2012 0:00
Appt Start 1/31/2012 8:30
Appt End 1/31/2012 23:59
Total People 249
Last Entry Date 1/26/2012 6:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

John M Joyce

Name John M Joyce
Visit Date 4/13/10 8:30
Appointment Number U59840
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/6/2011 16:00
Appt End 12/6/2011 23:59
Total People 242
Last Entry Date 12/5/2011 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John M Joyce

Name John M Joyce
Visit Date 4/13/10 8:30
Appointment Number U10700
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/27/2011 9:00
Appt End 5/27/2011 23:59
Total People 349
Last Entry Date 5/19/2011 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN R JOYCE

Name JOHN R JOYCE
Visit Date 4/13/10 8:30
Appointment Number U39104
Type Of Access VA
Appt Made 9/18/09 17:31
Appt Start 9/23/09 7:30
Appt End 9/23/09 23:59
Total People 979
Last Entry Date 9/18/09 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS 7:30-9:55
Release Date 12/30/2009 08:00:00 AM +0000

JOHN JOYCE

Name JOHN JOYCE
Visit Date 4/13/10 8:30
Appointment Number U14586
Type Of Access VA
Appt Made 6/9/10 12:34
Appt Start 6/11/10 20:30
Appt End 6/11/10 23:59
Total People 5
Last Entry Date 6/9/10 12:34
Meeting Location WH
Caller SYED
Description WW TOUR
Release Date 09/24/2010 07:00:00 AM +0000

John Joyce

Name John Joyce
Car HONDA CIVIC
Year 2007
Address 609 Hugo St, Durham, NC 27704-4527
Vin 2HGFG11837H536738

JOHN JOYCE

Name JOHN JOYCE
Car TOYOTA RAV4
Year 2007
Address 71 Chestnut Dr, Stafford, VA 22554-5058
Vin JTMBD33V575060908

JOHN JOYCE

Name JOHN JOYCE
Car HONDA ELEMENT
Year 2007
Address 4295 Mourning Dove Dr, Naples, FL 34119-8868
Vin 5J6YH18347L009688

JOHN JOYCE

Name JOHN JOYCE
Car HONDA ODYSSEY
Year 2007
Address 2959 Dollar Bonnet Ln, Lakeland, FL 33810-2311
Vin 5FNRL38677B437045
Phone 863-859-9138

JOHN JOYCE

Name JOHN JOYCE
Car MERCURY GRAND MARQUIS
Year 2007
Address 26 OAKLAND HILLS PL, ROTONDA WEST, FL 33947-2233
Vin 2MEFM75V37X617026

JOHN JOYCE

Name JOHN JOYCE
Car HONDA ACCORD
Year 2007
Address 2630 Placer St, Butte, MT 59701-3145
Vin 1HGCM56717A042556
Phone 406-782-0882

JOHN JOYCE

Name JOHN JOYCE
Car HONDA ACCORD
Year 2007
Address 1424 2nd St N, Saint Petersburg, FL 33704-4402
Vin 1HGCM56437A091554

JOHN JOYCE

Name JOHN JOYCE
Car DODGE NITRO
Year 2007
Address 2202 Juliet Pl Apt 107, Greensboro, NC 27406-5684
Vin 1D8GT28K37W591117

JOHN JOYCE

Name JOHN JOYCE
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3231 Giuliano Ave, Lake Worth, FL 33461-3732
Vin 1GNDS13S172112620

JOHN JOYCE

Name JOHN JOYCE
Car JEEP COMPASS
Year 2007
Address 109 Mount Vernon Pl, Walbridge, OH 43465-1446
Vin 1J8FT47W17D153906
Phone 419-661-1971

JOHN JOYCE

Name JOHN JOYCE
Car FORD MUSTANG
Year 2007
Address 4703 Cottonwood Ln, Brunswick, OH 44212-2411
Vin 1ZVHT82H975364049
Phone 330-225-9675

JOHN JOYCE

Name JOHN JOYCE
Car JEEP PATRIOT
Year 2007
Address 5 Indian Path, North Grafton, MA 01536-1703
Vin 1J8FF48W17D372063

JOHN F JOYCE

Name JOHN F JOYCE
Car VOLV MW38
Year 2007
Address 2170 W MARKET ST, AKRON, OH 44313-6925
Vin YV1MW382972294014

JOHN JOYCE

Name JOHN JOYCE
Car CADILLAC SRX
Year 2007
Address 15311 Bunker Dr, Orland Park, IL 60462-4150
Vin 1GYEE637170115956

JOHN JOYCE

Name JOHN JOYCE
Car PONTIAC G6 CONVERTIBLE
Year 2007
Address 916 STRAWBUSH RD, ROCKY MOUNT, NC 27804-9382
Vin 1G2ZH361474260913
Phone 252-937-7040

JOHN JOYCE

Name JOHN JOYCE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 78 Timber Dr, East Longmeadow, MA 01028-1316
Vin 1GCHK23D57F165007

JOHN JOYCE

Name JOHN JOYCE
Car GMC YUKON XL
Year 2007
Address 1760 Popp Ln, Long Grove, IL 60047-5145
Vin 1GKFK16307J348790

JOHN JOYCE

Name JOHN JOYCE
Car CHEVROLET TAHOE
Year 2007
Address 402 County Road 265, Rising Star, TX 76471-2407
Vin 1GNFC13067R328121

JOHN JOYCE

Name JOHN JOYCE
Car Cadillac SRX
Year 2007
Address 17206 Emerald Chase Dr, Tampa, FL 33647-2780
Vin 1GYEE637470186939

JOHN JOYCE

Name JOHN JOYCE
Car Chevrolet Malibu
Year 2007
Address 63 Turf Rd, Levittown, PA 19056-1519
Vin 1G1ZU57NX7F174443

JOHN JOYCE

Name JOHN JOYCE
Car CHEVROLET TAHOE
Year 2007
Address 4950 MAGNOLIA CREEK DR, CUMMING, GA 30028-3842
Vin 1GNFK13037R257897

JOHN JOYCE

Name JOHN JOYCE
Car LINCOLN MKX
Year 2007
Address 2309 Chambers Ave, Saint Joseph, MO 64506-1978
Vin 2LMDU88C07BJ09084
Phone 816-671-1184

JOHN JOYCE

Name JOHN JOYCE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address PO Box 295, Rising Star, TX 76471-0295
Vin 1GCHC24U57E113734

John Joyce

Name John Joyce
Car SATURN VUE
Year 2007
Address 3715 4th Ave, Edgewater, MD 21037-4005
Vin 5GZCZ33DX7S833496

JOHN JOYCE

Name JOHN JOYCE
Car JEEP COMMANDER
Year 2007
Address 407 Arbor Pl, Easton, MD 21601-3206
Vin 1J8HG58P17C573391
Phone 410-957-9947

JOHN JOYCE

Name JOHN JOYCE
Car HYUNDAI SANTA FE
Year 2007
Address 73 Boulevard, Pequannock, NJ 07440-1201
Vin 5NMSH73E47H047074

JOHN JOYCE

Name JOHN JOYCE
Car HONDA CIVIC
Year 2007
Address 3560 CASTLEBROOKE LN, COOKEVILLE, TN 38501-0715
Vin 2HGFG12657H553389

John Joyce

Name John Joyce
Domain getrivfit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6282 Country Vale Lane Pinson Alabama 35126
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain republicmailserver.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 6683 Magnoila Lane Fort Myers Florida 33966
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain open-extras.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Whiting Rd Oxford Maine 01540
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain lexcentrics.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2000-10-04
Update Date 2013-10-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 23 Dalcroy Rd Inverness-shire IV2 5PQ
Registrant Country UNITED KINGDOM

John Joyce

Name John Joyce
Domain bonitaspringsofficespace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 6683 Magnoila Lane Fort Myers Florida 33966
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain bonitaofficespace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 6683 Magnoila Lane Fort Myers Florida 33966
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain zhaotun-zh.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-04-17
Update Date 2013-04-17
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 334 Allen St Carlisle PA 17013
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain yourpictureisready.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2736 Hollywood Terrace Louisville Kentucky 40206
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain fenghaohotel.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-26
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 334 Allen St Carlisle PA 17013
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain feixianseed.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-26
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 334 Allen St Carlisle PA 17013
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain plexusproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-23
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6282 Country Vale Lane Pinson Alabama 35126
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain plexusmentor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-27
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 6282 Country Vale Lane Pinson Alabama 35126
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain healthandwellnessreport.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-10-30
Update Date 2013-10-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6282 Country Vale Lane Pinson AL 35126
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain mindwrecker.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2005-02-16
Update Date 2011-06-07
Registrar Name NAME.COM, INC.
Registrant Address 236 SW Lake Forest Way Port St Lucie Florida 34986
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain efdfs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-15
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Whiting Rd Oxford Maine 01540
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain allprobusinessphotos.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-10
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2736 Hollywood Terrace Louisville Kentucky 40206
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain chrisjoycephotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-18
Update Date 2010-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address 2736 Hollywood Terrace Louisville Kentucky 40206
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain inspect4cash.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-21
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 36 Joyce Street Webster Massachusetts 01570
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain buckthegovernment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-23
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 150 Wintergreen Lane Groton Massachusetts 01450
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain scarabbodyarts.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-08-27
Update Date 2013-08-28
Registrar Name REGISTER.COM, INC.
Registrant Address 215 Walton St Suite 201 Syracuse NY 13202-1238
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain totalturfservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 6683 Magnoila Lane Fort Myers Florida 33966
Registrant Country UNITED STATES

John Joyce

Name John Joyce
Domain sweetspotband.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-11-23
Update Date 2012-11-11
Registrar Name REGISTER.COM, INC.
Registrant Address 12764 112th St. Largo FL 33778
Registrant Country UNITED STATES