John Lawrence

We have found 441 public records related to John Lawrence in 39 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 140 business registration records connected with John Lawrence 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 10 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: CO, AR, CT, AZ, GA and FL. Average wage of employees is $43,155.


John Lawrence

Name / Names John Lawrence
Age 53
Birth Date 1971
Also Known As John Wirth Lawrence
Person 3414 Bent Creek Ct, Greensboro, NC 27410
Phone Number 573-581-7692
Possible Relatives







Previous Address 21625 54th St, Shawnee, KS 66226
11304 Hemlock St, Overland Park, KS 66210
1304 Rosebud St, Mexico, MO 65265
3414 Bent Creek Ct, Greensboro, NC 27410
2036 Sharon Oaks Ln #103, Charlotte, NC 28210
21625 54th St, Shawnee Mission, KS 66226
2120 Sharon Oaks Ln #108, Charlotte, NC 28210
317 45th St #2W, Kansas City, MO 64111
7005 Montgall Ct, Gladstone, MO 64119
21625 54th St, Shawnee Msn, KS 66226
7005 Montgall Ct, Kansas City, MO 64119
2036 Sharon Oaks Ln #10, Charlotte, NC 28210
2001 Queens Ct, Greensboro, NC 27408
1 19th #71, Jacksonville, FL 32250
22 Magazine St #1, Cambridge, MA 02139
3500 University Blvd, Jacksonville, FL 32277
108 Kansas City Ks, Kansas City, KS 66103
3176 Woodview Ridge Dr #108, Kansas City, KS 66103
24 Queensberry St #15, Boston, MA 02215
23 Wheeler Cir #193, Stoughton, MA 02072
47871 PO Box, Jacksonville, FL 32247
Email [email protected]
Associated Business Jayhawk Dolphin Consulting, Llc

John M Lawrence

Name / Names John M Lawrence
Age 53
Birth Date 1971
Person 7519 Garfield St, New Orleans, LA 70118
Phone Number 504-866-7465
Possible Relatives






Previous Address 3 Lookout Trl, Westport, CT 06880
238 Greens Farms Rd, Westport, CT 06880
7530 Hurst St, New Orleans, LA 70118
31 McAlister Dr #1643, New Orleans, LA 70118
1 Monticello Ave, Jefferson, LA 70121
3975 Front St, New Orleans, LA 70115
1 Monticello Ave, New Orleans, LA 70121
Monticello, New Orleans, LA 70121
3964 Tchoupitoulas St, New Orleans, LA 70115
4134 Annunciation St, New Orleans, LA 70115
Associated Business La Pena Alba Flamenca De Nueva Orleans

John E Lawrence

Name / Names John E Lawrence
Age 55
Birth Date 1969
Person 322 Mill St, Gardner, MA 01440
Phone Number 978-630-2792
Possible Relatives
Previous Address 2205 Ridgmar Blvd, Fort Worth, TX 76116
Main #326, East Templeton, MA 01438
5 Main Box St #326, East Templeton, MA 01438
521 Lake Vw, Ashburnham, MA 01430
521 Lake View Dr, Ashburnham, MA 01430
88 Greenwood St, Gardner, MA 01440
326 PO Box, East Templeton, MA 01438
5 Main #326, East Templeton, MA 01438
521 Lakeview, Ashburnham, MA 01430

John T Lawrence

Name / Names John T Lawrence
Age 57
Birth Date 1967
Also Known As John Lawrence
Person 29 Rutledge Rd, Natick, MA 01760
Phone Number 714-505-0656
Possible Relatives
Previous Address 1652 Summerville Ave #72, Tustin, CA 92780
27 Bolinas, Irvine, CA 92602
34 Florence Cir, Upton, MA 01568
357 Commonwealth Rd, Wayland, MA 01778
21 Florence Cir, Upton, MA 01568
26 Proctor St #B, Worcester, MA 01606
Rutledge Rd Ntk, Natick, MA 01760
264 Proctor, Worcester, MA 01606

John W Lawrence

Name / Names John W Lawrence
Age 61
Birth Date 1963
Also Known As W Collings
Person 9 Armand Dr, Pelham, NH 03076
Phone Number 603-635-9215
Possible Relatives



Previous Address 306 Riverside Ave, Medford, MA 02155
627 Boston Ave, Medford, MA 02155
24 Greenleaf Ave, Medford, MA 02155
Armand, Pelham, NH 03076
Email [email protected]

John C Lawrence

Name / Names John C Lawrence
Age 61
Birth Date 1963
Also Known As John D Lawrence
Person 94293 PO Box, North Little Rock, AR 72190
Previous Address 4293 PO Box, Little Rock, AR 72214

John C Lawrence

Name / Names John C Lawrence
Age 62
Birth Date 1962
Also Known As John F Lawrence
Person 631 Forest St, Methuen, MA 01844
Phone Number 978-975-7151
Possible Relatives




Previous Address 576 Lawrence St #S112, Lowell, MA 01852
38 Forest St, Lowell, MA 01851
160 Bedford Rd, Woburn, MA 01801

John S Lawrence

Name / Names John S Lawrence
Age 62
Birth Date 1962
Person 16 Ashby Rd, Bedford, MA 01730
Possible Relatives


John T Lawrence

Name / Names John T Lawrence
Age 65
Birth Date 1959
Person 4648 Twynham Ln, Charlotte, NC 28226
Phone Number 704-541-7825
Possible Relatives
Previous Address 4648 Twynham Ln, Charlotte, NC 28226
9301 Westbury Woods Dr #A, Charlotte, NC 28277
704 Rue Michael, Hammond, LA 70403
5000 PO Box, La Place, LA 70069
Four Mile, Charlotte, NC 28277
Four Mile Crk, Charlotte, NC 28277
10624 Four Mile Creek Rd, Charlotte, NC 28277
904 Rue Michael, Hammond, LA 70401
Email [email protected]

John Lafayette Lawrence

Name / Names John Lafayette Lawrence
Age 67
Birth Date 1957
Also Known As L John
Person 6004 Fox Ct, Shreveport, LA 71129
Phone Number 318-687-1881
Possible Relatives


Previous Address 901 Babylon Rd, Shreveport, LA 71106

John Lawrence

Name / Names John Lawrence
Age 70
Birth Date 1954
Also Known As John H Lawrence
Person 11415 Floyd Dr #1510, Overland Park, KS 66210
Phone Number 913-451-6118
Previous Address 11415 Floyd Dr #1502, Overland Park, KS 66210
11415 Floyd Dr #1506, Overland Park, KS 66210
83 Wedsley St Ley St, Milford, MA 01757
11415 Floyd Dr, Overland Park, KS 66210
11415 Floyd Dr #1511, Overland Park, KS 66210
623 PO Box, Milford, MA 01757
11415 Floyd Dr, Shawnee Mission, KS 66210
26226 PO Box, Shawnee Mission, KS 66225
1143 PO Box, Olathe, KS 66051
5 Shadowbrook Ln #29, Milford, MA 01757
PO Box, Milford, MA 01757
11415 Floyd Dr #1502, Shawnee Mission, KS 66210
Associated Business The John Lawrence Group, Inc

John Craig Lawrence

Name / Names John Craig Lawrence
Age 73
Birth Date 1951
Person 2340 Riddle Rd, Cantonment, FL 32533
Phone Number 850-937-8611
Possible Relatives



Previous Address 10 Mercier Ave #2, Dorchester Center, MA 02124
3100 Cedarwood Village Pl, Pensacola, FL 32514
1501 Gonzalez St, Pensacola, FL 32501
1058 Av 15th, Pensacola, FL 32501

John G Lawrence

Name / Names John G Lawrence
Age 76
Birth Date 1948
Also Known As J Lawrence
Person 28 Williamson St, Tiverton, RI 02878
Phone Number 401-624-4136
Possible Relatives






Previous Address 35 North Ct, Tiverton, RI 02878
55 Blackmore Pond Cir, West Wareham, MA 02576
7806 Waterview Way #7806, Winter Haven, FL 33884
1040 Highland Ave, Fall River, MA 02720
25 Lewis St, Tiverton, RI 02878
629 Highland Ave #2, Fall River, MA 02720
724 Beverage Hill Ave #B6, Pawtucket, RI 02861
153 Woodhaven Rd, Pawtucket, RI 02861
531 Hood St #1, Fall River, MA 02720
140 Warren Ave, Tiverton, RI 02878

John Josh Lawrence

Name / Names John Josh Lawrence
Age 79
Birth Date 1945
Also Known As John Lawerence
Person 835 Georgia Ave, Palm Harbor, FL 34683
Phone Number 727-785-2993
Possible Relatives


Previous Address 269 Edmands Rd, Framingham, MA 01701
3225 Hewitt Ave #203, Silver Spring, MD 20906
275 Edmands Rd, Framingham, MA 01701
130 Butler St #1, Madison, WI 53703
130 Butler St #1F, Madison, WI 53703
2118 Kendall Ave #3, Madison, WI 53726
119 Gorham St, Madison, WI 53703
119 Gorham St #7, Madison, WI 53703
119 Gorham St #8, Madison, WI 53703
4517 Windsor Ln, Bethesda, MD 20814
2145 PO Box, Meadville, PA 16335
2905 Thornton Rd, Clearwater, FL 33759
50721 Foj, Framingham, MA 01701
7237 Radbourne Rd #B, Upper Darby, PA 19082
53544 Foj, Framingham, MA 01701
Associated Business Lawrence Engineering

John Michael Lawrence

Name / Names John Michael Lawrence
Age 86
Birth Date 1937
Also Known As John Harold Lawrence
Person 1205 Old Highway 70, Dierks, AR 71833
Phone Number 870-286-2632
Possible Relatives
Previous Address 244 PO Box, Dierks, AR 71833
O PO Box, Dierks, AR 71833
1205 Main, Dierks, AR 71833
1205 Main Ave, Dierks, AR 71833

John C Lawrence

Name / Names John C Lawrence
Age 88
Birth Date 1935
Person 94 Timberland Trl, Newnan, GA 30263
Phone Number 770-251-1733
Possible Relatives
Previous Address 135 Timberland Trl, Newnan, GA 30263
163 13th St, Hialeah, FL 33010
Email [email protected]

John T Lawrence

Name / Names John T Lawrence
Age 94
Birth Date 1929
Person 222 Broadway St, Billings, MO 65610
Previous Address 231 PO Box, Clever, MO 65631
82 PO Box, Republic, MO 65738

John Robinson Lawrence

Name / Names John Robinson Lawrence
Age 95
Birth Date 1928
Also Known As John Vincent Lawrence
Person 2606 Greenlawn Pkwy, Austin, TX 78757
Phone Number 512-452-4642
Possible Relatives


Attorney Lawrence
Tephanie M Lawrence
Previous Address 38 PO Box, Gretna, LA 70054
303 Yvonne Ave, Abita Springs, LA 70420
520 Wall Blvd #121, Gretna, LA 70056
405 Filmore Ave, New Orleans, LA 70124
112 Cayman Cv, Mandeville, LA 70448
Email [email protected]

John Lawrence

Name / Names John Lawrence
Age 96
Birth Date 1927
Person 550 Tower St #1, Fall River, MA 02721
Phone Number 508-674-6014
Possible Relatives

John N Lawrence

Name / Names John N Lawrence
Age 98
Birth Date 1925
Person 9234 Ethyl Ln, Tinley Park, IL 60477
Phone Number 708-532-4152
Previous Address Rr01, Bascom, FL 32423
169 Windmere Cir, Matteson, IL 60443
1485 PO Box, Redlands, CA 92373
7855 Laurel Dr, Frankfort, IL 60423
9234 Ethyl, Tinleypk, IL 00000
9235 Ethyl Ln, Tinley Park, IL 60477

John A Lawrence

Name / Names John A Lawrence
Age 99
Birth Date 1924
Person 73 Flansburg Ave, Dalton, MA 01226
Previous Address 57 Wendell Ave, Pittsfield, MA 01201

John E Lawrence

Name / Names John E Lawrence
Age 100
Birth Date 1923
Also Known As John Lawrence
Person 2908 Lamp Post Ln, Oklahoma City, OK 73120
Phone Number 405-751-6184
Possible Relatives
Previous Address 9372 Clark St, Philadelphia, PA 19115
2035 Beyer Ave, Philadelphia, PA 19115
71 Lydia Ave, Southampton, PA 18966
20081 PO Box, Oklahoma City, OK 73156
11131 Copper Ml, Houston, TX 77070
11131 Copper Mill Dr, Houston, TX 77070
13151 Bustleton Ave, Philadelphia, PA 19116
13151 Vustleton #E7, Philadelphia, PA 19116
11131 Cupper Lk, Houston, TX 77070
71 Lydia Ave, Churchville, PA 18966
11131 Cupper Lk, Houston, TX 00000

John S Lawrence

Name / Names John S Lawrence
Age 104
Birth Date 1919
Also Known As John D Lawrence
Person 2213 Walcott Ave, Utica, NY 13502
Phone Number 315-735-0163
Possible Relatives


Previous Address 54 Havenwood Dr, Pompano Beach, FL 33064
52 Havenwood Dr, Pompano Beach, FL 33064
3105 Rolling Acres Pl, Valrico, FL 33594
3105 Rolling Acres Pl, Valrico, FL 33596

John E Lawrence

Name / Names John E Lawrence
Age 111
Birth Date 1913
Also Known As John Lawrence
Person Winthrop St, South Hamilton, MA 01982
Phone Number 978-468-1713
Possible Relatives






S Lawrence
Previous Address 37 PO Box, Hamilton, MA 01936
105 Rock Maple Ave, Hamilton, MA 01936
46 Winthrop St, South Hamilton, MA 01982
47 Winthrop St, South Hamilton, MA 01982
46 Winthrop St, S Hamilton, MA 01982
105 Rockmaple Ave #37, South Hamilton, MA 01982
46 Winthrop St #C, South Hamilton, MA 01982
Winthrop, South Hamilton, MA 01982
46 Winthrop St #A, South Hamilton, MA 01982
1321 Thorndale Ave #1, Chicago, IL 60660
24 Main St, North Andover, MA 01845
1048 Berwyn Ave, Chicago, IL 60640
45 Winthrop St, South Hamilton, MA 01982
85 PO Box, South Hamilton, MA 01982
46 W, South Hamilton, MA 01982
47 W, South Hamilton, MA 01982
Associated Business James Lawrence & Co, Inc Thermastructure South Africa, Llc

John P Lawrence

Name / Names John P Lawrence
Age N/A
Person 50 Saddle Ridge Rd, Milton, MA 02186
Possible Relatives
Previous Address 83 Great Rock Rd, Hanover, MA 02339

John V Lawrence

Name / Names John V Lawrence
Age N/A
Person 901 Derbigny St, Gretna, LA 70053
Phone Number 504-362-9961

John H Lawrence

Name / Names John H Lawrence
Age N/A
Person 1401 9th St #54, Fort Lauderdale, FL 33304
Previous Address 4800 Bayview Dr #906, Fort Lauderdale, FL 33308

John Lawrence

Name / Names John Lawrence
Age N/A
Person 1529 Hadley St, Milwaukee, WI 53206
Phone Number 414-873-2144
Possible Relatives
Previous Address 3825 19th Pl, Milwaukee, WI 53206

John T Lawrence

Name / Names John T Lawrence
Age N/A
Person 516 N CENTER AVE, PIEDMONT, AL 36272
Phone Number 256-447-8114

John H Lawrence

Name / Names John H Lawrence
Age N/A
Person 1203 EUBANKS ST SW, HARTSELLE, AL 35640
Phone Number 256-751-0414

John E Lawrence

Name / Names John E Lawrence
Age N/A
Person 308 BLUE PINE DR, EUFAULA, AL 36027

John A Lawrence

Name / Names John A Lawrence
Age N/A
Person 2223 EXETER AVE, BESSEMER, AL 35020

John S Lawrence

Name / Names John S Lawrence
Age N/A
Person 338 KELLEY DR, KIMBERLY, AL 35091

John E Lawrence

Name / Names John E Lawrence
Age N/A
Person 117 WILLOW OAKS DR, HEADLAND, AL 36345

John Lawrence

Name / Names John Lawrence
Age N/A
Person 3910 N PRESTON AVE, WASILLA, AK 99654

John S Lawrence

Name / Names John S Lawrence
Age N/A
Person PO BOX 37015, TOKSOOK BAY, AK 99637

John D Lawrence

Name / Names John D Lawrence
Age N/A
Person PO BOX 57099, NORTH POLE, AK 99705

John Lawrence

Name / Names John Lawrence
Age N/A
Person 1623 13TH PL, HALEYVILLE, AL 35565
Phone Number 205-486-6969

John H Lawrence

Name / Names John H Lawrence
Age N/A
Person 4046 SLICKLIZZARD RD, NAUVOO, AL 35578
Phone Number 205-697-5556

John Lawrence

Name / Names John Lawrence
Age N/A
Person 105 BRUNELL CT, MADISON, AL 35758
Phone Number 256-895-0847

John T Lawrence

Name / Names John T Lawrence
Age N/A
Person 716 40TH ST, FAIRFIELD, AL 35064
Phone Number 205-788-6270

John M Lawrence

Name / Names John M Lawrence
Age N/A
Person 11302 MOUNT VERNON DR, DUNCANVILLE, AL 35456
Phone Number 205-349-5578

John G Lawrence

Name / Names John G Lawrence
Age N/A
Person 247 ROSEMARY LN, PRATTVILLE, AL 36066
Phone Number 334-361-9754

John E Lawrence

Name / Names John E Lawrence
Age N/A
Person PO BOX 362, EUFAULA, AL 36072
Phone Number 334-687-9426

John Lawrence

Name / Names John Lawrence
Age N/A
Person 14221 HUNTER RD, HARVEST, AL 35749
Phone Number 256-771-0393

John O Lawrence

Name / Names John O Lawrence
Age N/A
Person 569 MERIMONT BLVD, AUBURN, AL 36830
Phone Number 334-821-7344

John Lawrence

Name / Names John Lawrence
Age N/A
Person 5403 NOTTINGHILL DR, BIRMINGHAM, AL 35235
Phone Number 205-854-0808

John S Lawrence

Name / Names John S Lawrence
Age N/A
Person 9532 TRAMMEL RD, DORA, AL 35062
Phone Number 205-647-0167

John P Lawrence

Name / Names John P Lawrence
Age N/A
Person 502 LOBLOLLY CT, FOLEY, AL 36535
Phone Number 251-986-3550

John Lawrence

Name / Names John Lawrence
Age N/A
Person 212 KNOTTING PL, MADISON, AL 35758
Phone Number 256-325-5574

John F Lawrence

Name / Names John F Lawrence
Age N/A
Person 5249 DAWES LANE EXT, THEODORE, AL 36582
Phone Number 251-666-5279

John G Lawrence

Name / Names John G Lawrence
Age N/A
Person 248 COUNTY ROAD 119, FORT PAYNE, AL 35968
Phone Number 256-657-5574

John Lawrence

Name / Names John Lawrence
Age N/A
Person 4189 HATHAWAY LN, MOUNT OLIVE, AL 35117
Phone Number 205-631-4019

John Lawrence

Name / Names John Lawrence
Age N/A
Person 2217 BLUFF RD, BIRMINGHAM, AL 35226
Phone Number 205-979-7629

John Lawrence

Name / Names John Lawrence
Age N/A
Person 711 STAFFORDSHIRE DR, BIRMINGHAM, AL 35226
Phone Number 205-979-7629

John M Lawrence

Name / Names John M Lawrence
Age N/A
Person 904 TREE CROSSINGS PKWY, BIRMINGHAM, AL 35244
Phone Number 205-733-8134

John D Lawrence

Name / Names John D Lawrence
Age N/A
Person 6564 NORMAN BRIDGE RD, MONTGOMERY, AL 36105

john lawrence

Business Name smartroom
Person Name john lawrence
Position company contact
State VA
Address 213 w. main st, CHARLOTTESVILLE, 22901 VA
Phone Number
Email [email protected]

John Lawrence

Business Name Words-N-Works
Person Name John Lawrence
Position company contact
State VA
Address 2122 Enright Place, HERNDON, 20170 VA
Phone Number
Email [email protected]

John Lawrence

Business Name WWWEBS.COM
Person Name John Lawrence
Position company contact
State TX
Address 5715 BURLINGHALL DR, HOUSTON, TX 77035
SIC Code 504403
Phone Number
Email [email protected]

JOHN LAWRENCE

Business Name WILEY CONSTRUCTION & HOME SERVICES, INC.
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
Care Of 7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
CEO JOHN LAWRENCE 7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
Incorporation Date 2005-10-20

JOHN LAWRENCE

Business Name WILEY CONSTRUCTION & HOME SERVICES, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
Care Of 7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
CEO JOHN LAWRENCE7820 TEXAS CANYON EAST RD, PLACERVILLE, CA 95667
Incorporation Date 2005-10-20

John Lawrence

Business Name Transportation Alabama Dept
Person Name John Lawrence
Position company contact
State AL
Address P.O. BOX 236 Livingston AL 35470-0236
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 205-652-7964

John Lawrence

Business Name The Mudhouse
Person Name John Lawrence
Position company contact
State VA
Address 213 W. Main St, CHARLOTTESVILLE, 22901 VA
Phone Number
Email [email protected]

John Lawrence

Business Name The Mudhouse
Person Name John Lawrence
Position company contact
State VA
Address 213 W. Main St., Charlottesville, VA 22902
SIC Code 866107
Phone Number
Email [email protected]

JOHN LAWRENCE

Business Name THE SYNERGY FOUNDATION, INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 430 10TH ST STE S 205, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-08-21
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LAWRENCE

Business Name THE MUDHOUSE
Person Name JOHN LAWRENCE
Position company contact
State VA
Address 213 W MAIN ST, CHARLOTTESVILLE, VA 22902
SIC Code 549915
Phone Number 804-984-6833
Email [email protected]

JOHN LAWRENCE

Business Name SYNERGY BROKERAGE, INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 430 10TH ST STE S205, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1991-06-12
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LAWRENCE

Business Name SUPERTRAX
Person Name JOHN LAWRENCE
Position company contact
State MI
Address 5529 SCOTT CT, YPSILANTI, MI 48197
SIC Code 509908
Phone Number
Email [email protected]

JOHN W LAWRENCE

Business Name SUPERIOR PINE REALTY COMPANY
Person Name JOHN W LAWRENCE
Position registered agent
State IL
Address 333 West Wacker Drive - Suite 1010, CHICAGO, IL 60606-1284
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-02-04
Entity Status Active/Compliance
Type Secretary

JOHN W LAWRENCE

Business Name SUPERIOR PINE PRODUCTS COMPANY
Person Name JOHN W LAWRENCE
Position registered agent
State IL
Address 333 West Wacker Drive - Suite 1010, CHICAGO, IL 60606-1284
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1925-11-19
Entity Status Active/Compliance
Type Secretary

JOHN W LAWRENCE

Business Name SUPERIOR BERRIES COMPANY
Person Name JOHN W LAWRENCE
Position registered agent
State IL
Address 333 West Wacker Drive - Suite 1010, CHICAGO, IL 60606-1284
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-14
Entity Status Active/Compliance
Type Secretary

JOHN LAWRENCE

Business Name SUCCESS VIDEO INTERNATIONAL
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 368 N BRONSON AVE, LOS ANGELES, CA 90004
Care Of 368 N BRONSON AVE, LOS ANGELES, CA 90004
CEO JOHN LAWRENCE368 N BRONSON AVE, LOS ANGELES, CA 90004
Incorporation Date 1985-04-26

JOHN LAWRENCE

Business Name SUCCESS VIDEO INTERNATIONAL
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 368 N BRONSON AVE, LOS ANGELES, CA 90004
Care Of 368 N BRONSON AVE, LOS ANGELES, CA 90004
CEO JOHN LAWRENCE 368 N BRONSON AVE, LOS ANGELES, CA 90004
Incorporation Date 1985-04-26

JOHN D. LAWRENCE

Business Name ST LUCIE LOTS OF GEORGIA, INC.
Person Name JOHN D. LAWRENCE
Position registered agent
State FL
Address 2815 Little Country Rd, Parrish, FL 34219
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-06-15
Entity Status Active/Compliance
Type CFO

john Lawrence

Business Name Reptile inc
Person Name john Lawrence
Position company contact
State PA
Address 217 maple street - none - carmichaels, CANONSBURG, 15317 PA
Phone Number
Email [email protected]

John Lawrence

Business Name Red Deer Construction
Person Name John Lawrence
Position company contact
State AR
Address P.O. BOX 691 Springdale AR 72765-0691
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1611
SIC Description Highway And Street Construction
Phone Number 479-751-3929
Number Of Employees 22
Annual Revenue 2060000

John Lawrence

Business Name Penn Florida Realty
Person Name John Lawrence
Position company contact
State FL
Address 1515 N Federal Highway #306, Boca Raton, 33432 FL
SIC Code 6500
Phone Number
Email [email protected]

John Lawrence

Business Name PRUDENTIAL/PREMIER LLC
Person Name John Lawrence
Position company contact
State IL
Address 1101 CHICAGO AVE, Oak Park, 60302 IL
Email [email protected]

JOHN H LAWRENCE

Business Name PROMENADE PARK, INC.
Person Name JOHN H LAWRENCE
Position registered agent
State GA
Address 3915 CASCADE RD, SW, STE 240, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JOHN H LAWRENCE

Business Name PROMENADE PARK, INC.
Person Name JOHN H LAWRENCE
Position registered agent
State GA
Address 3915 CASCADE RD.SW. STE 240, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-20
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

John H Lawrence

Business Name OHY - SE GEORGIA, LLC
Person Name John H Lawrence
Position registered agent
State GA
Address 3915 Cascade Road, SW Suite 360, Atlanta, GA 30331
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-03-26
Entity Status Active/Noncompliance
Type Organizer

JOHN H. LAWRENCE

Business Name NOTTINGHILL AT ARLINGTON HOMEOWNERS ASSOCIATI
Person Name JOHN H. LAWRENCE
Position registered agent
State GA
Address 3915 Cascade Rd, SW Suite 360, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-11-17
Entity Status Active/Owes Current Year AR
Type CEO

JOHN T LAWRENCE

Business Name NORTH SHORE PIZZA AND PASTA, INC.
Person Name JOHN T LAWRENCE
Position Secretary
State NV
Address 9523 MAGNIFICENT AVE 9523 MAGNIFICENT AVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0206722007-5
Creation Date 2007-03-19
Type Domestic Corporation

JOHN T LAWRENCE

Business Name NORTH SHORE PIZZA AND PASTA, INC.
Person Name JOHN T LAWRENCE
Position Director
State NV
Address 9523 MAGNIFICENT AVE 9523 MAGNIFICENT AVE, LAS VEGAS, NV 89148
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0206722007-5
Creation Date 2007-03-19
Type Domestic Corporation

JOHN W LAWRENCE

Business Name NMI, INC.
Person Name JOHN W LAWRENCE
Position registered agent
State IL
Address 333 W. Wacker Dr., Ste 1010, CHICAGO, IL 60606
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-23
Entity Status Active/Compliance
Type Secretary

JOHN H LAWRENCE

Business Name MST INTERNATIONAL, INC.
Person Name JOHN H LAWRENCE
Position registered agent
State GA
Address 1905 NEW HOPE ROAD, SW, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-17
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

JOHN LAWRENCE

Business Name MOONSTONE PRODUCTIONS, INC.
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 368 N BRONSON AVE, LOS ANGELES, CA 90004
Care Of 368 N BRONSON AVE, LOS ANGELES, CA 90004
CEO JOHN LAWRENCE 368 N BRONSON AVE, LOS ANGELES, CA 90004
Incorporation Date 1982-10-28

JOHN LAWRENCE

Business Name MOONSTONE PRODUCTIONS, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 368 N BRONSON AVE, LOS ANGELES, CA 90004
Care Of 368 N BRONSON AVE, LOS ANGELES, CA 90004
CEO JOHN LAWRENCE368 N BRONSON AVE, LOS ANGELES, CA 90004
Incorporation Date 1982-10-28

JOHN LAWRENCE

Business Name MEDIA DESIGN CONSULTING, INC.
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Active
Agent 822 SUMMIT DR, SOUTH PASADENA, CA 91030
Care Of 822 SUMMIT DR, SOUTH PASADENA, CA 91030
CEO JOHN LAWRENCE 822 SUMMIT DR, SOUTH PASADENA, CA 91030
Incorporation Date 2014-03-28

JOHN LAWRENCE

Business Name MEDIA DESIGN CONSULTING, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Active
Agent JOHN LAWRENCE 822 SUMMIT DR, SOUTH PASADENA, CA 91030
Care Of 822 SUMMIT DR, SOUTH PASADENA, CA 91030
CEO JOHN LAWRENCE822 SUMMIT DR, SOUTH PASADENA, CA 91030
Incorporation Date 2014-03-28

JOHN LAWRENCE

Business Name MASTERCRAFT WOOD FLOORS, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Surrendered
Agent JOHN LAWRENCE 5017 OBERLIN RD., MONTAGUE, CA 96064
Care Of P.O. BOX 3060, ASHLAND, OR 97520
CEO WILLARD WALCH670 CHESTNUT, ASHLAND, OR 97520
Incorporation Date 1991-10-24

JOHN LAWRENCE

Business Name M COSMETICS INTERNATIONAL, LLC
Person Name JOHN LAWRENCE
Position Manager
State NV
Address 1645 VILLAGE CENTER CR # 170 1645 VILLAGE CENTER CR # 170, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0678012005-8
Creation Date 2005-09-30
Type Domestic Limited-Liability Company

John Lawrence

Business Name Lawrence Engineers
Person Name John Lawrence
Position company contact
State CT
Address 486 Prospect Ave Hartford CT 06105-3916
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services

John Lawrence

Business Name Lawrence Associates
Person Name John Lawrence
Position company contact
State CT
Address 135 Rutledge Rd Wethersfield CT 06109-1933
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services

John Lawrence

Business Name Last Call
Person Name John Lawrence
Position company contact
State AR
Address 1311 S 48th St Springdale AR 72762-5875
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 479-756-0900
Number Of Employees 8

JOHN LAWRENCE

Business Name LIVERMORE AREA RECREATION AND PARK DISTRICT F
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Active
Agent JOHN LAWRENCE 4444 EAST AVENUE, LIVERMORE, CA 94550
Care Of 4444 EAST AVENUE, LIVERMORE, CA 94550
CEO ANITA THOMPSON818 KALTHOFF COMMON, LIVERMORE, CA 94550
Incorporation Date 1993-09-16
Corporation Classification Public Benefit

JOHN LAWRENCE

Business Name LAWRENCEVISION 3-D
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 2525 VERBENA DR, LOS ANGELES, CA 90068
Care Of 2525 VERBENA DR, LOS ANGELES, CA 90068
CEO JOHN LAWRENCE2525 VERBENA DR, LOS ANGELES, CA 90068
Incorporation Date 1987-01-28

JOHN LAWRENCE

Business Name LAWRENCEVISION 3-D
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 2525 VERBENA DR, LOS ANGELES, CA 90068
Care Of 2525 VERBENA DR, LOS ANGELES, CA 90068
CEO JOHN LAWRENCE 2525 VERBENA DR, LOS ANGELES, CA 90068
Incorporation Date 1987-01-28

JOHN LAWRENCE

Business Name LAWRENCE INVESTMENTS LLC
Person Name JOHN LAWRENCE
Position Mmember
State NV
Address 1575 N LOMPA LN 1575 N LOMPA LN, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0179302010-6
Creation Date 2010-03-29
Type Domestic Limited-Liability Company

JOHN LAWRENCE

Business Name LAWRENCE INSURANCE
Person Name JOHN LAWRENCE
Position company contact
State TX
Address 604 EAST GOLIAD AVENUE, CROCKETT, TX 75835
SIC Code 701101
Phone Number
Email [email protected]

John Lawrence

Business Name KT Development, Inc.
Person Name John Lawrence
Position company contact
State TX
Address PO Box 12312, SPRING, TX 77391
SIC Code 811103
Phone Number
Email [email protected]

John Lawrence

Business Name John's Driving Service, Inc.
Person Name John Lawrence
Position registered agent
State GA
Address 115 Lilli Lane, Woodstock, GA 30188
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-06-01
Entity Status Active/Compliance
Type Incorporator

John Lawrence

Business Name John Lawrence Engineering
Person Name John Lawrence
Position company contact
State AR
Address 1148 N Kings Dr Fayetteville AR 72701-2238
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 479-443-5111
Email [email protected]
Number Of Employees 2
Annual Revenue 319160

John Lawrence

Business Name John Lawrence Engineering
Person Name John Lawrence
Position company contact
State AR
Address 1639 E Cypress Ln Fayetteville AR 72703-3082
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 479-443-5111
Email [email protected]
Number Of Employees 2
Annual Revenue 393300

John Lawrence

Business Name John Lawrence Engineering
Person Name John Lawrence
Position company contact
State AR
Address 1148 Kings Drive, Fayetteville, AR 72701
SIC Code 701101
Phone Number
Email [email protected]

John Lawrence

Business Name John Lawrence
Person Name John Lawrence
Position company contact
State TX
Address PO Box 369, Kempner, TX 76539
SIC Code 506328
Phone Number
Email [email protected]

John Lawrence

Business Name John Lawrence
Person Name John Lawrence
Position company contact
State DC
Address 6218 30th St. NW - Washington, WASHINGTON, 20015 DC
Email [email protected]

John Lawrence

Business Name John Lawrence
Person Name John Lawrence
Position company contact
State AR
Address 1148 N Kings Dr Fayetteville AR 72701-2238
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 479-443-5111
Number Of Employees 2
Annual Revenue 90240

John Lawrence

Business Name John Lawrence
Person Name John Lawrence
Position company contact
State MO
Address 328A West 4th St. - Hermann, HENLEY, 65040 MO
Phone Number
Email [email protected]

John Lawrence

Business Name John A Lawrence Construct
Person Name John Lawrence
Position company contact
State AL
Address 4032 Todd Ave SW Birmingham AL 35221-2130
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 205-925-0064
Number Of Employees 1
Annual Revenue 88350

JOHN LAWRENCE

Business Name JOHN LAWRENCE
Person Name JOHN LAWRENCE
Position company contact
State NY
Address 2649 EDGEWOOD AVE, SCHENECTADY, NY 12306
SIC Code 9999
Phone Number 518-377-5767
Email [email protected]

JOHN K LAWRENCE

Business Name JKL HOME AND PROPERTY INSPECTION LLC
Person Name JOHN K LAWRENCE
Position Manager
State NV
Address 7220 HAWK HAVEN ST 7220 HAWK HAVEN ST, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0329552007-2
Creation Date 2007-05-09
Type Domestic Limited-Liability Company

JOHN LAWRENCE

Business Name JDS BUILDERS INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 1905 NEW HOPE RD, ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-18
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN H. LAWRENCE

Business Name J.H.L. CONSTRUCTION, INC.
Person Name JOHN H. LAWRENCE
Position registered agent
State GA
Address 185 WALTON STREET, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-11
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LAWRENCE

Business Name J.F. LAWRENCE CONSTRUCTION, INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 155 SPRING RIDGE CT., ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-02
End Date 2010-09-05
Entity Status Admin. Dissolved
Type CEO

JOHN H LAWRENCE

Business Name J. H. LAWRENCE DEVELOPMENT COMPANY
Person Name JOHN H LAWRENCE
Position registered agent
State GA
Address 34 PEACHTREE ST NW STE 2000, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-12-11
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN LAWRENCE

Business Name J & K EQUITY MANAGEMENT, INC.
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
Care Of 18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
CEO JOHN LAWRENCE 18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
Incorporation Date 2004-09-15

JOHN LAWRENCE

Business Name J & K EQUITY MANAGEMENT, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
Care Of 18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
CEO JOHN LAWRENCE18771 OAK PARK DRIVE, RIVERSIDE, CA 92504
Incorporation Date 2004-09-15

JOHN D LAWRENCE

Business Name J & A MECHANICAL, INCORPORATED
Person Name JOHN D LAWRENCE
Position registered agent
State TN
Address 5350 POPLAR AVE, STE. 500, MEMPHIS, TN 38119
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1989-06-21
End Date 2008-05-16
Entity Status Revoked
Type CFO

JOHN D LAWRENCE

Business Name J & A MECHANICAL, INCORPORATED
Person Name JOHN D LAWRENCE
Position Treasurer
State TN
Address 60 GERMANTOWN COURT STE 100 60 GERMANTOWN COURT STE 100, CORDOVA, TN 38018
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5331-1996
Creation Date 1996-03-11
Type Foreign Corporation

JOHN D LAWRENCE

Business Name J & A MECHANICAL, INCORPORATED
Person Name JOHN D LAWRENCE
Position Treasurer
State TN
Address 60 GERMANTOWN COURT 60 GERMANTOWN COURT, CORDOVA, TN 38018
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C5331-1996
Creation Date 1996-03-11
Type Foreign Corporation

JOHN P. LAWRENCE

Business Name IRON MOUNTAIN/SAFESITE, INC.
Person Name JOHN P. LAWRENCE
Position registered agent
State MA
Address 745 ATLANTIC AVENUE, BOSTON, MA 02111
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-06-09
End Date 2000-03-24
Entity Status Withdrawn
Type CFO

JOHN P LAWRENCE

Business Name IRON MOUNTAIN OFF-SITE DATA PROTECTION INC.
Person Name JOHN P LAWRENCE
Position Treasurer
State MA
Address 745 ATLANTIX AVENUE 745 ATLANTIX AVENUE, BOSTON, MA 02111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C24797-1998
Creation Date 1998-10-22
Type Foreign Corporation

JOHN P LAWRENCE

Business Name IRON MOUNTAIN OFF-SITE DATA PROTECTION INC.
Person Name JOHN P LAWRENCE
Position Treasurer
State MA
Address 745 ATLANTIC AVENUE 745 ATLANTIC AVENUE, BOSTON, MA 02111
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C24797-1998
Creation Date 1998-10-22
Type Foreign Corporation

JOHN P. LAWRENCE

Business Name IRON MOUNTAIN INTELLECTUAL PROPERTY MANAGEMEN
Person Name JOHN P. LAWRENCE
Position registered agent
State MA
Address 1 FEDERAL STREET, BOSTON, MA 02110
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-03-30
Entity Status Active/Compliance
Type CFO

JOHN P LAWRENCE

Business Name IRON MOUNTAIN GOVERNMENT SERVICES INCORPORATE
Person Name JOHN P LAWRENCE
Position Director
State MA
Address 745 ATLANTIC AVE 745 ATLANTIC AVE, BOSTON, MA 02111
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0869742005-6
Creation Date 2005-12-12
Type Foreign Corporation

JOHN P LAWRENCE

Business Name IRON MOUNTAIN GOVERNMENT SERVICES INCORPORATE
Person Name JOHN P LAWRENCE
Position Treasurer
State MA
Address 745 ATLANTIC AVE 745 ATLANTIC AVE, BOSTON, MA 02111
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0869742005-6
Creation Date 2005-12-12
Type Foreign Corporation

JOHN P LAWRENCE

Business Name IRON MOUNTAIN GOVERNMENT SERVICES INCORPORATE
Person Name JOHN P LAWRENCE
Position Director
State MA
Address C/O IRON MOUNTAIN INCORPORTED 745 ATLANTIC AV C/O IRON MOUNTAIN INCORPORTED 745 ATLANTIC AV, BOSTON, MA 2111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0017582007-8
Creation Date 2007-01-11
Type Foreign Corporation

JOHN P LAWRENCE

Business Name IRON MOUNTAIN GOVERNMENT SERVICES INCORPORATE
Person Name JOHN P LAWRENCE
Position Treasurer
State MA
Address C/O IRON MOUNTAIN INCORPORTED 745 ATLANTIC AV C/O IRON MOUNTAIN INCORPORTED 745 ATLANTIC AV, BOSTON, MA 2111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number E0017582007-8
Creation Date 2007-01-11
Type Foreign Corporation

JOHN LAWRENCE

Business Name IDEAL PLEATING & STITCHING COMPANY
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 1515 SANTA FE AVE, LOS ANGELES, CA 90021
Care Of 1515 SANTA FE AVE, LOS ANGELES, CA 90021
CEO JOHN LAWRENCE 1515 SANTA FE AVE, LOS ANGELES, CA 90021
Incorporation Date 1977-09-29

JOHN LAWRENCE

Business Name IDEAL PLEATING & STITCHING COMPANY
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 1515 SANTA FE AVE, LOS ANGELES, CA 90021
Care Of 1515 SANTA FE AVE, LOS ANGELES, CA 90021
CEO JOHN LAWRENCE1515 SANTA FE AVE, LOS ANGELES, CA 90021
Incorporation Date 1977-09-29

JOHN LAWRENCE

Business Name HABITECH, INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 34 PTREE ST STE 2000, ATLANTA, GA 30303
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-15
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Davidson Lawrence

Business Name Growth Enterprises, INC.
Person Name John Davidson Lawrence
Position registered agent
State GA
Address 3196 Mt. Zion Rd Apt. 1905, Stockbridge, GA, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-30
Entity Status Active/Compliance
Type CEO

John Lawrence

Business Name Grant Street Baptist Church
Person Name John Lawrence
Position company contact
State AL
Address 724 Grant St Bessemer AL 35020-8510
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-426-2323
Number Of Employees 5
Annual Revenue 228000
Fax Number 205-426-2340

John Lawrence

Business Name Grace Homes RE/Construction
Person Name John Lawrence
Position company contact
State CO
Address 786 Valley Ct, Grand Junction, 81505 CO
Email [email protected]

John Lawrence

Business Name Genesis Accounting & Computers
Person Name John Lawrence
Position company contact
State SC
Address 722A Montague Ave., Greenwood, SC 29649
SIC Code 811103
Phone Number
Email [email protected]

JOHN LAWRENCE

Business Name FIRST CHOICE POLYMERS, INC.
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Active
Agent 1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
Care Of 1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
CEO JOHN LAWRENCE 1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
Incorporation Date 2002-03-26

JOHN LAWRENCE

Business Name FIRST CHOICE POLYMERS, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Active
Agent JOHN LAWRENCE 1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
Care Of 1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
CEO JOHN LAWRENCE1010 BRIARCLIFF_RD, MONTROVIA, CA 91016
Incorporation Date 2002-03-26

John Lawrence

Business Name Ellicott Elementary School
Person Name John Lawrence
Position company contact
State CO
Address 399 S Ellicott Hwy Calhan CO 80808-8963
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 719-683-2328

John Lawrence

Business Name Dunedun City Hall
Person Name John Lawrence
Position company contact
State FL
Address P.O. BOX 1348 Dunedin FL 34697-1348
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 727-738-1810

John Lawrence

Business Name Dunedin Solid Waste
Person Name John Lawrence
Position company contact
State FL
Address PO Box 1348 Dunedin FL 34697-1348
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9511
SIC Description Air, Water, And Solid Waste Management
Phone Number 727-298-3215
Number Of Employees 28
Fax Number 727-298-3214

John Lawrence

Business Name Dunedin City Hall
Person Name John Lawrence
Position company contact
State FL
Address PO Box 1348 Dunedin FL 34697-1348
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 727-298-3001
Number Of Employees 13
Fax Number 727-298-3012
Website www.ci.dunedin.fl.us

John Lawrence

Business Name Drinkard Litho, Inc
Person Name John Lawrence
Position company contact
Phone Number
Email [email protected]

JOHN LAWRENCE

Business Name DONGELL LAWRENCE FINNEY LLP
Person Name JOHN LAWRENCE
Position Mpartner
Address 707 WILSHIRE BLVD STE 4500 707 WILSHIRE BLVD STE 4500, LOS ANGELES, AA 90017
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Partnership
Corporation Status Active
Corporation Number E0535922007-7
Creation Date 2007-07-30
Type Foreign Limited-Liability Partnership

John Lawrence

Business Name Clubhouse II Bath & Health Clb
Person Name John Lawrence
Position company contact
State FL
Address 2650 E Oakland Park Blvd Fort Lauderdale FL 33306-1633
Industry Amusement and Recreation Services (Services)
SIC Code 7991
SIC Description Physical Fitness Facilities
Phone Number 954-566-6750
Number Of Employees 5
Annual Revenue 189150

JOHN LAWRENCE

Business Name CROCKETT TRADING INTERNATIONAL, LTD.
Person Name JOHN LAWRENCE
Position Director
State NV
Address 1645 VILLAGE CENTER CIR 1645 VILLAGE CENTER CIR, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1697-1991
Creation Date 1991-03-05
Type Domestic Corporation

JOHN LAWRENCE

Business Name CROCKETT TRADING INTERNATIONAL, LTD.
Person Name JOHN LAWRENCE
Position President
State NV
Address 1645 VILLAGE CENTER CIR 1645 VILLAGE CENTER CIR, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1697-1991
Creation Date 1991-03-05
Type Domestic Corporation

JOHN LAWRENCE

Business Name CROCKETT TRADING INTERNATIONAL, LTD.
Person Name JOHN LAWRENCE
Position Secretary
State NV
Address 1645 VILLAGE CENTER CIR 1645 VILLAGE CENTER CIR, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1697-1991
Creation Date 1991-03-05
Type Domestic Corporation

JOHN LAWRENCE

Business Name CROCKETT TRADING INTERNATIONAL, LTD.
Person Name JOHN LAWRENCE
Position Treasurer
State NV
Address 1645 VILLAGE CENTER CIR 1645 VILLAGE CENTER CIR, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C1697-1991
Creation Date 1991-03-05
Type Domestic Corporation

JOHN LAWRENCE

Business Name COMMERCIAL PROPERTY IMPROVEMENTS, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 11321 SHOSHONE AVE, GRANADA HILLS, CA 91344
Care Of DATA ACCOUNTING SERVICE 7009 RIVOL RD., WEST HILLS, CA 91307
Incorporation Date 1991-04-08

JOHN LAWRENCE

Business Name CARQUINEZ PROPERTIES, INC.
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Dissolved
Agent JOHN LAWRENCE 2261 TUOLUMNE ST #473, VALLEJO, CA 94589
Care Of 2261 TUOLUMNE ST #473, VALLEJO, CA 94589
CEO BESS LAWRENCE2261 TUOLUMNE ST #473, VALLEJO, CA 94589
Incorporation Date 1983-09-01

JOHN LAWRENCE

Business Name CARPE DIEM PRODUCTIONS
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Active
Agent JOHN LAWRENCE 5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
Care Of 5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
CEO JOHN LAWRENCE5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
Incorporation Date 1991-04-09

JOHN LAWRENCE

Business Name CARPE DIEM PRODUCTIONS
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Active
Agent 5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
Care Of 5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
CEO JOHN LAWRENCE 5166 KELVIN AVE STE B, WOODLAND HILLS, CA 91364
Incorporation Date 1991-04-09

John Lawrence

Business Name CAMP WESLEY, INC.
Person Name John Lawrence
Position registered agent
State GA
Address 3915 Cascade Road Suite 250, Atlanta, GA 30331-8512
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-12-04
Entity Status Active/Compliance
Type CEO

John H Lawrence

Business Name CAMP 123, INC.
Person Name John H Lawrence
Position registered agent
State GA
Address 3915 Cascade Road Suite 360, Atlanta, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-01-25
Entity Status Active/Owes Current Year AR
Type CFO

John Lawrence

Business Name Brewster Road Alliance Church
Person Name John Lawrence
Position company contact
State AL
Address 2160 Brewster Rd Birmingham AL 35235-2048
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-854-8446
Email [email protected]
Number Of Employees 2
Annual Revenue 58200
Fax Number 205-854-8476
Website www.braccma.org

John Lawrence

Business Name Bbg Technical Services Inc
Person Name John Lawrence
Position company contact
State NY
Address 515 Madison Ave Fl 4, New York, NY
Phone Number
Email [email protected]
Title Associate

JOHN LAWRENCE

Business Name BRIGHTON HOMEOWNERS ASSOCIATION
Person Name JOHN LAWRENCE
Position President
State NV
Address 6625 VALLEY VIEW #310 6625 VALLEY VIEW #310, LAS VEGAS, NV 89118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C27091-2004
Creation Date 2004-10-06
Type Domestic Non-Profit Corporation

JOHN LAWRENCE

Business Name BETHEL ACADEMY, INC.
Person Name JOHN LAWRENCE
Position registered agent
State GA
Address 1905 NEW HOPE RD., ATLANTA, GA 30331
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-08-27
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Lawrence

Business Name Avalon Correctional Service, Inc.
Person Name John Lawrence
Position company contact
State OK
Address 13401 Railway Dr., Oklahoma City, OK 73114
SIC Code 872101
Phone Number 405-752-8802
Email [email protected]

John Lawrence

Business Name Aetos Technologies Inc
Person Name John Lawrence
Position company contact
State AL
Address 1100 S College St 102-304 Auburn AL 36832-5899
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 334-749-0134
Number Of Employees 5
Annual Revenue 450800

John Lawrence

Business Name Access Batteries
Person Name John Lawrence
Position company contact
State CO
Address 5357 Highway 86 Elizabeth CO 80107-7448
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3691
SIC Description Storage Batteries
Phone Number 303-646-9400
Number Of Employees 16
Annual Revenue 1824000

JOHN LAWRENCE

Business Name AUTUMN FUNERALS & CREMATIONS L.L.C. "A FAMILY
Person Name JOHN LAWRENCE
Position Mmember
State NV
Address 1575 N LOMPA LN 1575 N LOMPA LN, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0465722006-7
Creation Date 2006-06-16
Type Domestic Limited-Liability Company

JOHN P LAWRENCE

Business Name AUTUMN CREMATION SERVICES LLC
Person Name JOHN P LAWRENCE
Position Mmember
State NV
Address 1575 N LOMPA LANE 1575 N LOMPA LANE, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0050152011-4
Creation Date 2011-01-25
Type Domestic Limited-Liability Company

JOHN C LAWRENCE

Business Name ATL STEAK, INC.
Person Name JOHN C LAWRENCE
Position registered agent
State LA
Address 11224 BOARDWALK STE B1-5, BATON ROUGE, LA 70816
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-31
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN H LAWRENCE

Business Name ASHBY PLACE, INC.
Person Name JOHN H LAWRENCE
Position registered agent
State GA
Address 3985 CASCADE ROAD SW, ATLANTA, GA 30331
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Lawrence

Business Name AR Land Project LLC
Person Name John Lawrence
Position company contact
State AR
Address 705 Auburn St Bentonville AR 72712-7411
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 479-271-6576
Number Of Employees 3
Annual Revenue 166600

JOHN LAWRENCE

Business Name ADVANTEC
Person Name JOHN LAWRENCE
Position company contact
State WV
Address RR 1 BOX 173, GLENWOOD, WV 25520
SIC Code 701101
Phone Number 304-762-1150
Email [email protected]

JOHN LAWRENCE

Business Name 3-D 3000
Person Name JOHN LAWRENCE
Position registered agent
Corporation Status Suspended
Agent JOHN LAWRENCE 8655 APPIAN WAY, LOS ANGELES, CA 90046
Care Of 8655 APPIAN WAY, LOS ANGELES, CA 90046
CEO JOHN LAWRENCE8655 APPIAN WAY, LOS ANGELES, CA 90046
Incorporation Date 2000-03-08

JOHN LAWRENCE

Business Name 3-D 3000
Person Name JOHN LAWRENCE
Position CEO
Corporation Status Suspended
Agent 8655 APPIAN WAY, LOS ANGELES, CA 90046
Care Of 8655 APPIAN WAY, LOS ANGELES, CA 90046
CEO JOHN LAWRENCE 8655 APPIAN WAY, LOS ANGELES, CA 90046
Incorporation Date 2000-03-08

John Lawrence

Person Name John Lawrence
Filing Number 141194501
Position Director
State TX
Address 309 Cedar Hurst, Austin TX 78734

JOHN D LAWRENCE

Person Name JOHN D LAWRENCE
Filing Number 8621606
Position TREASURER
State TN
Address 1398 RIVERWOOD COVE, Germantown TN 38138

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 134496500
Position PRESIDENT
State TX
Address 3738 HAGGAR WAY SUITE 106, DALLAS TX 75209

JOHN P LAWRENCE

Person Name JOHN P LAWRENCE
Filing Number 8623406
Position Governing Person
State MA
Address One Federal Street, Boston MA 02110

John F Lawrence

Person Name John F Lawrence
Filing Number 135737800
Position P
State TX
Address 941 COLDBROOK, San Antonio TX 78250

JOHN D LAWRENCE

Person Name JOHN D LAWRENCE
Filing Number 9632500
Position ASSISTANT SECRETARY
State TX
Address 27031 FRANKLIN PARK DRIVE, KATY TX 77494

JOHN D LAWRENCE

Person Name JOHN D LAWRENCE
Filing Number 9632500
Position TREASURER
State TX
Address 27031 FRANKLIN PARK DRIVE, KATY TX 77494

JOHN D LAWRENCE

Person Name JOHN D LAWRENCE
Filing Number 9632500
Position DIRECTOR
State TX
Address 27031 FRANKLIN PARK DRIVE, KATY TX 77494

John H Lawrence Jr

Person Name John H Lawrence Jr
Filing Number 9910206
Position AS
State CT
Address C/O S&G ONE AMERICAN ROW, Hartford CT 06103

JOHN LAWRENCE

Person Name JOHN LAWRENCE
Filing Number 10869906
Position TREASURER
State MA
Address 745 ATLANTIC AVE, BOSTON MA 02111

John P. Lawrence

Person Name John P. Lawrence
Filing Number 10869906
Position Director
State MA
Address One Federal St., Boston MA 02110

John P Lawrence

Person Name John P Lawrence
Filing Number 11596706
Position VP
State MA
Address 745 ATLANTIC AVE, Boston MA 02111

JOHN LAWRENCE

Person Name JOHN LAWRENCE
Filing Number 36385000
Position DIRECTOR
State TX
Address 2501 OAK LAWN SUITE 820, DALLAS TX 75219

JOHN LAWRENCE

Person Name JOHN LAWRENCE
Filing Number 36385000
Position OFFICER
State TX
Address 2501 OAK LAWN SUITE 820, DALLAS TX 75219

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 134496500
Position DIRECTOR
State TX
Address 3738 HAGGAR WAY SUITE 106, DALLAS TX 75209

JOHN S LAWRENCE

Person Name JOHN S LAWRENCE
Filing Number 114985700
Position DIRECTOR
State TX
Address PO BOX 706, CALVERT TX 77837

John F Lawrence

Person Name John F Lawrence
Filing Number 135737800
Position Director
State TX
Address 941 COLDBROOK, San Antonio TX 78250

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 130359000
Position Director
State TX
Address 2722 INWOOD ROAD, DALLAS TX 75235

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 130359000
Position PRESIDENT
State TX
Address 2722 INWOOD ROAD, DALLAS TX 75235

John W Lawrence

Person Name John W Lawrence
Filing Number 134496400
Position Governing Person
State TX
Address 4500 Roland Avenue #606, Dallas TX 75219

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 134496400
Position DIRECTOR
State TX
Address 4500 ROLAND AVENUE, #606, DALLAS TX 75219

JOHN C LAWRENCE

Person Name JOHN C LAWRENCE
Filing Number 149877800
Position Director
State LA
Address 19416 POINT O'WOODS, BATON ROUGE LA 70809

JOHN W LAWRENCE

Person Name JOHN W LAWRENCE
Filing Number 134496400
Position SECRETARY
State TX
Address 4500 ROLAND AVENUE, #606, DALLAS TX 75219

JOHN C LAWRENCE

Person Name JOHN C LAWRENCE
Filing Number 149877800
Position PRESIDENT
State LA
Address 19416 POINT O'WOODS, BATON ROUGE LA 70809

JOHN LAWRENCE

Person Name JOHN LAWRENCE
Filing Number 141194501
Position TREASURER
State TX
Address 309 CEDAR HURST, Austin TX 78734

JOHN S LAWRENCE

Person Name JOHN S LAWRENCE
Filing Number 114985700
Position PRESIDENT
State TX
Address PO BOX 706, CALVERT TX 77837

Hallman IV John Lawrence

State GA
Calendar Year 2013
Employer Secretary Of State
Job Title Clerical Worker
Name Hallman IV John Lawrence
Annual Wage $4,400

Pellmann John Lawrence

State FL
Calendar Year 2016
Employer Eastern Florida State College
Name Pellmann John Lawrence
Annual Wage $20,977

Lawrence John

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Lawrence John
Annual Wage $51,914

Lawrence John W

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 1
Name Lawrence John W
Annual Wage $35,368

Mccloskey John Lawrence

State FL
Calendar Year 2016
Employer Collier Co School Board
Name Mccloskey John Lawrence
Annual Wage $55,403

Pesda John Lawrence

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Pesda John Lawrence
Annual Wage $72,892

Lawrence John M

State FL
Calendar Year 2016
Employer Broward Co Bd Of Co Commissioners
Name Lawrence John M
Annual Wage $49,637

Milana Lawrence John

State FL
Calendar Year 2015
Employer Okaloosa Co Bd Of Co Commissioners
Name Milana Lawrence John
Annual Wage $1,102

Lawrence John

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Lawrence John
Annual Wage $49,954

Lawrence John W

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 1
Name Lawrence John W
Annual Wage $35,368

Pesda John Lawrence

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Pesda John Lawrence
Annual Wage $70,755

Lawrence John M

State FL
Calendar Year 2015
Employer Broward Co Bd Of Co Commissioners
Name Lawrence John M
Annual Wage $46,406

Lawrence John R

State CT
Calendar Year 2018
Employer Town Of Westport
Job Title Road Runner-Misp
Name Lawrence John R
Annual Wage $5,981

Dellapiano John Lawrence

State CT
Calendar Year 2018
Employer Stratford Bd Of Ed
Name Dellapiano John Lawrence
Annual Wage $160,932

Milana Lawrence John

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Milana Lawrence John
Annual Wage $3,458

Lawrence John R

State CT
Calendar Year 2017
Employer Town of Westport
Job Title Road Runner-Misp
Name Lawrence John R
Annual Wage $7,076

Dellapiano John Lawrence

State CT
Calendar Year 2016
Employer Stratford Bd Of Ed
Name Dellapiano John Lawrence
Annual Wage $155,095

Lawrence John

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Law Clerk
Name Lawrence John
Annual Wage $22,956

Lawrence John T

State CO
Calendar Year 2017
Employer School District of Poudre R-1
Name Lawrence John T
Annual Wage $48,901

Smyth John Lawrence

State CO
Calendar Year 2017
Employer City of Westminster
Name Smyth John Lawrence
Annual Wage $57,885

Lawrence John M

State AR
Calendar Year 2018
Employer Dfa - Revenue Services Div
Job Title Tax Auditor Ii
Name Lawrence John M
Annual Wage $50,222

Lawrence John M

State AR
Calendar Year 2017
Employer Dfa - Revenue Services Div
Job Title Tax Auditor
Name Lawrence John M
Annual Wage $37,687

Lawrence John M

State AR
Calendar Year 2016
Employer Dfa - Revenue Services Div
Job Title Tax Auditor
Name Lawrence John M
Annual Wage $35,554

Lawrence John

State AZ
Calendar Year 2018
Employer City Of Peoria
Job Title Fire Prevention Inspector
Name Lawrence John
Annual Wage $87,462

Lawrence John

State AZ
Calendar Year 2017
Employer City of Peoria
Name Lawrence John
Annual Wage $84,068

Lawrence John

State AZ
Calendar Year 2016
Employer City Of Peoria
Job Title Fire Prevention Inspector
Name Lawrence John
Annual Wage $69,187

Lawrence John D

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Applications Systems Analyst/developer Senior
Name Lawrence John D
Annual Wage $50,000

Wallander Ii John Lawrence

State AZ
Calendar Year 2015
Employer Unified School District Of Peoria
Job Title Tchr-6th Grade
Name Wallander Ii John Lawrence
Annual Wage $42,505

Dellapiano John Lawrence

State CT
Calendar Year 2017
Employer Stratford Bd Of Ed
Name Dellapiano John Lawrence
Annual Wage $158,903

Lawrence John D

State AZ
Calendar Year 2015
Employer County Of Yuma
Job Title Detention Officer Iii
Name Lawrence John D
Annual Wage $34,597

Prugh John Lawrence

State FL
Calendar Year 2016
Employer University Of South Florida
Name Prugh John Lawrence
Annual Wage $79,371

Pesda John Lawrence

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Pesda John Lawrence
Annual Wage $73,423

Schnall John Lawrence

State GA
Calendar Year 2013
Employer Public Safety, Department Of
Job Title State Patrol (Al)
Name Schnall John Lawrence
Annual Wage $49,373

Lawrence John E

State GA
Calendar Year 2013
Employer Greene County Board Of Education
Job Title Substitute Teacher
Name Lawrence John E
Annual Wage $6,577

Lawrence John G

State GA
Calendar Year 2013
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Lawrence John G
Annual Wage $6,247

Lawrence John L

State GA
Calendar Year 2013
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Lawrence John L
Annual Wage $969

Lawrence John W

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Lawrence John W
Annual Wage $9,280

Schnall John Lawrence

State GA
Calendar Year 2012
Employer Public Safety, Department Of
Job Title State Patrol (Al)
Name Schnall John Lawrence
Annual Wage $49,373

Lawrence John E

State GA
Calendar Year 2012
Employer Greene County Board Of Education
Job Title Substitute Teacher
Name Lawrence John E
Annual Wage $5,029

Lawrence John G

State GA
Calendar Year 2012
Employer Clarke County Board Of Education
Job Title Substitute Teacher
Name Lawrence John G
Annual Wage $2,710

Lawrence John L

State GA
Calendar Year 2012
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Lawrence John L
Annual Wage $1,581

Lawrence John W

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Lawrence John W
Annual Wage $2,140

Schnall John Lawrence

State GA
Calendar Year 2011
Employer Public Safety, Department Of
Job Title State Patrol (Al)
Name Schnall John Lawrence
Annual Wage $48,564

Lawrence John L

State GA
Calendar Year 2011
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Lawrence John L
Annual Wage $1,288

Lawrence John M

State FL
Calendar Year 2017
Employer Broward Co Bd Of Co Commissioners
Name Lawrence John M
Annual Wage $51,252

Lawrence John R

State GA
Calendar Year 2010
Employer Southern Polytechnic State University
Job Title Temporary Faculty
Name Lawrence John R
Annual Wage $1,875

Lawrence John K

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Business Operations
Name Lawrence John K
Annual Wage N/A

Lawrence John L

State GA
Calendar Year 2010
Employer Candler County Board Of Education
Job Title Substitute Teacher
Name Lawrence John L
Annual Wage $1,463

Lawrence John

State FL
Calendar Year 2018
Employer Town Of Palm Beach
Name Lawrence John
Annual Wage $54,887

Lawrence John M

State FL
Calendar Year 2018
Employer Broward County
Job Title Traffic Signal Techn
Name Lawrence John M
Annual Wage $54,823

Prugh John Lawrence

State FL
Calendar Year 2017
Employer University Of South Florida
Name Prugh John Lawrence
Annual Wage $81,764

Lawrence John G

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Lawrence John G
Annual Wage $10,237

Lawrence John G

State FL
Calendar Year 2017
Employer Town Of Palm Beach
Name Lawrence John G
Annual Wage $10,237

Pellmann John Lawrence

State FL
Calendar Year 2017
Employer Eastern Florida State College
Name Pellmann John Lawrence
Annual Wage $26,475

Lawrence John

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Lawrence John
Annual Wage $53,414

Lawrence John W

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 1
Name Lawrence John W
Annual Wage $35,412

Mccloskey John Lawrence

State FL
Calendar Year 2017
Employer Collier Co School Board
Name Mccloskey John Lawrence
Annual Wage $56,787

Dinovo John Lawrence

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Greenskeeper
Name Dinovo John Lawrence
Annual Wage $33,561

Schnall John Lawrence

State GA
Calendar Year 2010
Employer Public Safety, Department Of
Job Title State Patrol (Al)
Name Schnall John Lawrence
Annual Wage $46,509

Lawrence John

State AZ
Calendar Year 2015
Employer City Of Peoria
Name Lawrence John
Annual Wage $84,836

John Lawrence

Name John Lawrence
Address 1275 W Wilson Ave Coolidge AZ 85128 -9299
Telephone Number 520-483-9748
Mobile Phone 520-483-9748
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

John J Lawrence

Name John J Lawrence
Address 3401 Lincoln Trl Taylorville IL 62568 -7728
Phone Number 217-962-1484
Telephone Number 217-962-1484
Mobile Phone 217-962-1484
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Lawrence

Name John Lawrence
Address 14070 Wildwood Dr Big Rapids MI 49307 -8782
Phone Number 231-796-0966
Gender Unknown
Date Of Birth 1950-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

John M Lawrence

Name John M Lawrence
Address 2422 Parchmount Ave Kalamazoo MI 49004 -1748
Phone Number 269-349-5811
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John Lawrence

Name John Lawrence
Address 27180 Mahle Landing Rd Sturgis MI 49091 -9150
Phone Number 269-651-1700
Gender Male
Date Of Birth 1949-02-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John D Lawrence

Name John D Lawrence
Address 235 E High St Hastings MI 49058 -1411
Phone Number 269-948-2674
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

John A Lawrence

Name John A Lawrence
Address 3008 Big Bear Cir Sedalia CO 80135 -4419
Phone Number 303-660-3312
Gender Male
Date Of Birth 1942-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

John R Lawrence

Name John R Lawrence
Address 2120 Boise Ct Longmont CO 80504 -9268
Phone Number 303-774-6348
Mobile Phone 303-250-5970
Email [email protected]
Gender Male
Date Of Birth 1959-07-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John E Lawrence

Name John E Lawrence
Address 604 E Epler Ave Indianapolis IN 46227 -1810
Phone Number 317-222-6463
Mobile Phone 317-442-0956
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

John D Lawrence

Name John D Lawrence
Address 2727 S 875 E Zionsville IN 46077 -9429
Phone Number 317-769-6690
Gender Male
Date Of Birth 1943-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John F Lawrence

Name John F Lawrence
Address 12041 S 46th St Phoenix AZ 85044 -2464
Phone Number 480-496-0186
Gender Male
Ethnicity English
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 Lawrence

Name John Lawrence
Address 1205 S Logan St South Bend IN 46615-2053 APT 2-2043
Phone Number 574-288-7948
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John Lawrence

Name John Lawrence
Address 28650 Norwood Ave Warren MI 48092 -5631
Phone Number 586-806-2937
Mobile Phone 248-632-0222
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit 1001
Education Completed College
Language English

John A Lawrence

Name John A Lawrence
Address 5253 E Paradise Ln Scottsdale AZ 85254 -1142
Phone Number 602-971-0623
Email [email protected]
Gender Male
Date Of Birth 1985-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John W Lawrence

Name John W Lawrence
Address 5356 E Fellars Dr Scottsdale AZ 85254 -1121
Phone Number 602-992-8177
Mobile Phone 602-571-3410
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

John Lawrence

Name John Lawrence
Address 5125 W Hanna Ave Tampa FL 33634-8019 -8019
Phone Number 609-448-6631
Gender Male
Date Of Birth 1958-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John E Lawrence

Name John E Lawrence
Address 5529 Scott Ct Ypsilanti MI 48197-6775 -6775
Phone Number 734-482-7993
Mobile Phone 734-482-7993
Gender Male
Date Of Birth 1955-05-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John B Lawrence

Name John B Lawrence
Address 2358 Mid Pines Ct Fleming Island FL 32003 -6343
Phone Number 904-215-7663
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 1500.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931401668
Application Date 2007-08-13
Contributor Occupation Real Estate Manager
Contributor Employer Prudential Douglas Ettiman
Organization Name Prudential Douglas Elliman
Contributor Gender M
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 279 E 44th St APT 9H NEW YORK NY

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 1000.00
To Rob Portman (R)
Year 2004
Transaction Type 15
Filing ID 24990509712
Application Date 2004-01-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Portman for Congress Cmte
Seat federal:house
Address 8100 Buckingham Rd CINCINNATI OH

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951551184
Application Date 2012-03-07
Contributor Occupation INSURANCE EXECUTIVE
Contributor Employer AETNA INC/INSURANCE EXECUTIVE
Organization Name Aetna Inc
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5 WARWICK Rd FLANDERS NJ

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 600.00
To Nan Hayworth (R)
Year 2010
Transaction Type 15
Filing ID 10931515422
Application Date 2010-09-26
Contributor Occupation real estate developer
Contributor Employer self-employed
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Friends of Nan Hayworth
Seat federal:house
Address 5 Lane Gate Rd WAPPINGER FALLS NY

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 500.00
To BARRAR, STEPHEN
Year 2010
Application Date 2009-11-23
Contributor Occupation UNKNOWN
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 93 KEMBLESVILLE PA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29935481159
Application Date 2009-10-17
Contributor Occupation ANES
Contributor Employer UNIV OF CINCINNATI COLL OF MED
Contributor Gender M
Committee Name American Society of Anesthesiologists

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932626638
Application Date 2008-07-14
Contributor Occupation Acting Chief, Outreach (Nesa Center)
Contributor Employer The Rendon Group
Organization Name Rendon Group
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 528 Great Falls St FALLS CHURCH VA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 277.00
To SCHRODER, JOHN M
Year 20008
Application Date 2007-09-26
Recipient Party R
Recipient State LA
Seat state:lower
Address 378 ASPEN LN COVINGTON LA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 265.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931669862
Application Date 2011-05-25
Contributor Occupation Owner
Contributor Employer Lawrence Design Group
Organization Name Lawrence Design Group
Contributor Gender M
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 162 East Crogan St LAWRENCEVILLE GA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To Jay Fawcett (D)
Year 2006
Transaction Type 15
Filing ID 26940632070
Application Date 2006-11-02
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Jay Fawcett for Congress 2006
Seat federal:house
Address 4147 North 27th St ARLINGTON VA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26950675051
Application Date 2006-10-16
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer UNIV CINCINNATI
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 7100 HOLLYLEAF DR BURLINGTON KY

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26950566171
Application Date 2006-08-09
Contributor Gender M
Committee Name Lyndon LaRouche PAC
Address 401 E 34 ST S21H NEW YORK NY

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To Judd Gregg (R)
Year 2008
Transaction Type 15
Filing ID 27020150874
Application Date 2007-03-26
Contributor Occupation N/A/RETIRED
Contributor Gender M
Recipient Party R
Recipient State NH
Committee Name Judd Gregg Cmte
Seat federal:senate

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23992255312
Application Date 2003-10-14
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer UAA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 507 TUSCULUM AVE CINCINNATI OH

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To Len Britton (R)
Year 2010
Transaction Type 15
Filing ID 10020892691
Application Date 2010-09-08
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party R
Recipient State VT
Committee Name Len Britton for Vermont
Seat federal:senate

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10931163893
Application Date 2010-07-28
Contributor Occupation online media producer
Contributor Employer Tribune Company
Organization Name Tribune Co
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 111 W Maple St #2202 CHICAGO IL

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To John B. Larson (D)
Year 2010
Transaction Type 15
Filing ID 29991936119
Application Date 2009-02-27
Contributor Occupation ATTORNEY
Contributor Employer SHIPMAN & GOODWIN
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house

LAWRENCE, JOHN H JR

Name LAWRENCE, JOHN H JR
Amount 250.00
To Joe Courtney (D)
Year 2012
Transaction Type 15
Filing ID 12952458859
Application Date 2012-05-22
Contributor Occupation ATTORNEY
Contributor Employer DHIPMAN & GOODWIN
Organization Name Dhipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 80 Fallview Dr GLASTONBURY CT

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27931588170
Application Date 2007-10-09
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer UC
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 7100 HOLLYLEAF DR BURLINGTON KY

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23992435474
Application Date 2003-11-10
Contributor Occupation PHYSICIAN
Contributor Employer UAA
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 507 TUSCULUM AVE CINCINNATI OH

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To Peter Hoekstra (R)
Year 2012
Transaction Type 15
Filing ID 12020521716
Application Date 2012-04-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Hoekstra for Senate
Seat federal:senate

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-10-25
Contributor Occupation INFO REQ
Contributor Employer INFO REQ
Recipient Party D
Recipient State MA
Seat state:governor
Address 587 GAY ST WESTWOOD MA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 250.00
To John B. Larson (D)
Year 2012
Transaction Type 15
Filing ID 12951400973
Application Date 2012-03-02
Contributor Occupation ATTORNEY
Contributor Employer SHIPMAN & GOODWIN/ATTORNEY
Organization Name Shipman & Goodwin
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house
Address 80 Fallview Dr GLASTONBURY CT

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 218.92
To LAWRENCE, JOHN
Year 2010
Application Date 2010-04-18
Contributor Occupation CLIENT SERVICE ASSOCIATE
Contributor Employer JP MORGAN CHASE BANK
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 113 KEMBLESVILLE PA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 200.00
To CULLERTON, JOHN J
Year 2004
Application Date 2004-10-17
Recipient Party D
Recipient State IL
Seat state:upper
Address 6601 SAUGANASH AV LINCOLNWOOD IL

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 200.00
To Adam H Putnam (R)
Year 2006
Transaction Type 15
Filing ID 26940056728
Application Date 2006-02-21
Contributor Occupation Citrus
Contributor Employer Self employed
Organization Name Citrus
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Adam Putnam Cmte 2002
Seat federal:house
Address 1580 Oleander Place BARTOW FL

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 200.00
To COLEMAN, ERIC D
Year 2004
Application Date 2004-06-22
Recipient Party D
Recipient State CT
Seat state:upper
Address 80 FALLVIEW DR GLASTONBURY CT

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 135.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Year 2004
Application Date 2003-04-03
Contributor Occupation PARTNER
Contributor Employer DICKINSON WRIGHT
Organization Name DICKINSON WRIGHT PLLC
Recipient Party R
Recipient State MI
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF MICHIGAN
Address 500 WOODWARD AVE 4000 DETROIT MI

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 100.00
To CULLERTON, JOHN J
Year 2004
Application Date 2004-10-17
Recipient Party D
Recipient State IL
Seat state:upper
Address 6601 SAUGANASH AV LINCOLNWOOD IL

LAWRENCE, JOHN & REBECCA

Name LAWRENCE, JOHN & REBECCA
Amount 60.00
To SCHRODER, CURT
Year 20008
Application Date 2007-09-05
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 93 KEMBLESVILLE PA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 50.00
To ANDERSON, TOM
Year 2006
Application Date 2006-03-08
Recipient Party R
Recipient State FL
Seat state:lower
Address 435 GRANT ST DUNEDIN FL

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 19416 POINT OWOODS CT BATON ROUGE LA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 50.00
To YES ON I 1000
Year 20008
Application Date 2008-01-24
Recipient Party I
Recipient State WA
Committee Name YES ON I 1000
Address 6051 SEWARD PARK AVE S SEATTLE WA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 50.00
To KELLEY, MIKE
Year 2010
Application Date 2009-10-08
Contributor Employer FARMER
Recipient Party R
Recipient State MO
Seat state:lower
Address 77 NW 1ST LN LAMAR MO

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 29.99
To LAWRENCE, JOHN
Year 2010
Application Date 2010-04-23
Contributor Occupation CLIENT SERVICE ASSOCIATE
Contributor Employer JP MORGAN CHASE BANK
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 113 KEMBLESVILLE PA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 25.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-11-23
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 22189 MADISON ST SAINT CLAIR SHORES MI

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 21.74
To LAWRENCE, JOHN
Year 2010
Application Date 2010-05-02
Contributor Occupation CLIENT SERVICE ASSOCIATE
Contributor Employer JP MORGAN CHASE BANK
Recipient Party R
Recipient State PA
Seat state:lower
Address PO BOX 113 KEMBLESVILLE PA

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 20.00
To WEBBER, STEPHEN
Year 20008
Application Date 2008-06-27
Contributor Occupation SOUTHEAST MECHANICAL CONTRACTORS
Recipient Party D
Recipient State MO
Seat state:lower
Address 16200 SW 92 AVE PALMETTO BAY FL

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 3.33
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2006
Application Date 2005-05-16
Organization Name DICKINSON WRIGHT
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 500 WOODWARD AVE STE 4000 DETROIT MI

LAWRENCE, JOHN

Name LAWRENCE, JOHN
Amount 3.32
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-07-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND

JOHN C LAWRENCE

Name JOHN C LAWRENCE
Address 4814 Edgegate Drive Spring TX 77373
Value 20127
Landvalue 20127
Buildingvalue 79920

LAWRENCE JOHN & MOIRA

Name LAWRENCE JOHN & MOIRA
Physical Address 142 WOOSAMONSA RD
Owner Address 142 WOOSAMONSA RD
Sale Price 600000
Ass Value Homestead 383200
County mercer
Address 142 WOOSAMONSA RD
Value 671200
Net Value 671200
Land Value 288000
Prior Year Net Value 411900
Transaction Date 2012-09-12
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 2010-08-18
Sale Assessment 429900
Year Constructed 1880
Price 600000

LAWRENCE JOHN & MOIRA

Name LAWRENCE JOHN & MOIRA
Physical Address WOOSAMONSA RD
Owner Address 142 WOOSAMONSA RD
Sale Price 600000
Ass Value Homestead 0
County mercer
Address WOOSAMONSA RD
Value 24100
Net Value 24100
Land Value 24100
Prior Year Net Value 24100
Transaction Date 2012-07-10
Property Class Vacant Land
Deed Date 2010-08-18
Sale Assessment 24100
Price 600000

JOHN LAWRENCE

Name JOHN LAWRENCE
Address 183 CENTRAL AVENUE, NY 11221
Value 653000
Full Value 653000
Block 3234
Lot 5
Stories 3

JOHN LAWRENCE

Name JOHN LAWRENCE
Address 61-49 82 STREET, NY 11379
Value 474000
Full Value 474000
Block 2940
Lot 59
Stories 2

JOHN LAWRENCE

Name JOHN LAWRENCE
Address 116-29 193 STREET, NY 11412
Value 347000
Full Value 347000
Block 11064
Lot 73
Stories 2

LAWRENCE JOHN

Name LAWRENCE JOHN
Address 3222 CORLEAR AVENUE, NY 10463
Value 527000
Full Value 527000
Block 5756
Lot 219
Stories 2

JOHN & A LAWRENCE

Name JOHN & A LAWRENCE
Address 6601 N Sauganash Avenue Lincolnwood IL 60712
Landarea 10,610 square feet
Airconditioning Yes
Basement Partial and Rec Room

JOHN & KATHY LAWRENCE

Name JOHN & KATHY LAWRENCE
Address 110 Timberline Drive Lemont IL 60439
Landarea 12,000 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN & SANDRA LAWRENCE

Name JOHN & SANDRA LAWRENCE
Address 42785 N Woodbine Avenue Antioch IL 60002
Value 25494
Landvalue 25494
Buildingvalue 82573
Price 575000

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Address 891 Tyler Way Sparks NV
Value 14400
Landvalue 14400
Buildingvalue 65455
Landarea 43 square feet
Bedrooms 3
Numberofbedrooms 3
Type Townhse End
Price 79000

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Address 920 W Silver Meadow Drive Midwest City OK
Value 9061
Landarea 7,200 square feet
Type Residential
Price 55000

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Address 3806 SW 313th Street Federal Way WA 98023
Value 99000
Landvalue 136000
Buildingvalue 99000

Lawrence (TR) John D

Name Lawrence (TR) John D
Physical Address 7615 WINGED FOOT CT, Saint Lucie County, FL 34986
Owner Address 2815 Little Country Rd, Parrish, FL 34219
County St. Lucie
Year Built 1986
Area 1645
Land Code Single Family
Address 7615 WINGED FOOT CT, Saint Lucie County, FL 34986

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Address 1437 Arcady Lane Irving TX 75061
Value 106940
Landvalue 22000
Buildingvalue 106940

JOHN A LAWRENCE & PAMELA A LAWRENCE

Name JOHN A LAWRENCE & PAMELA A LAWRENCE
Address 1959 Wellington Lane Marietta GA
Value 102000
Landvalue 102000
Buildingvalue 257150
Type Residential; Lots less than 1 acre

JOHN A LAWRENCE JR & BETTY L LAWRENCE

Name JOHN A LAWRENCE JR & BETTY L LAWRENCE
Address 5514 New Colony Drive Virginia Beach VA
Value 64800
Landvalue 64800
Buildingvalue 86200
Type Lot

JOHN ANDREW LAWRENCE

Name JOHN ANDREW LAWRENCE
Address 214 N Pine Street Roanoke TX
Value 34461
Landvalue 34461
Buildingvalue 35421
Landarea 2,796 square feet
Bedrooms 2
Numberofbedrooms 2
Type Real

JOHN B BHAGYA LAWRENCE

Name JOHN B BHAGYA LAWRENCE
Address 7504 Boyer Street Philadelphia PA 19119
Value 24403
Landvalue 24403
Buildingvalue 150097
Landarea 1,312 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Inside location on the block
Price 92000

JOHN B LAWRENCE

Name JOHN B LAWRENCE
Address 7703 Beall Road Laurel MD 20707
Value 100300
Landvalue 100300
Buildingvalue 202400
Airconditioning yes

JOHN B LAWRENCE

Name JOHN B LAWRENCE
Address 9010 Buttonwood Place Philadelphia PA 19128
Value 137188
Landvalue 137188
Buildingvalue 249512
Landarea 6,564 square feet
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4
Type Partial assessment, assessment for lot, building not yet assessed
Price 240525

JOHN B LAWRENCE & BHAGYA LAWRENCE

Name JOHN B LAWRENCE & BHAGYA LAWRENCE
Address 1010 Willow Grove Avenue Glenside PA
Value 143820
Landarea 4,788 square feet
Airconditioning None
Type Business Cluster

JOHN B LAWRENCE & MARY NELL WALKER LAWRENCE

Name JOHN B LAWRENCE & MARY NELL WALKER LAWRENCE
Address 1300 Crooked Branch Tl Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN C LAWRENCE

Name JOHN C LAWRENCE
Address 3143 Ellenwood Drive Fairfax VA
Value 103000
Landvalue 103000
Buildingvalue 235660
Landarea 1,653 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JOHN C LAWRENCE

Name JOHN C LAWRENCE
Address 680 Potomac River Road Fairfax VA
Value 758000
Landvalue 758000
Buildingvalue 358630
Landarea 41,345 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN C LAWRENCE

Name JOHN C LAWRENCE
Address Gosling Road Spring TX 77389
Value 74640
Landvalue 74640

John A Lawrence

Name John A Lawrence
Address 30225 Ansted Road Le Ray NY
Value 27600

JOHNSON JOHN ROBERT LAWRENCE

Name JOHNSON JOHN ROBERT LAWRENCE
Physical Address 217 SOUTHERN AV, CRESCENT CITY, FL 32112
County Putnam
Land Code Vacant Residential
Address 217 SOUTHERN AV, CRESCENT CITY, FL 32112

John M. Lawrence

Name John M. Lawrence
Doc Id 08146854
City Palm Harbor FL
Designation us-only
Country US

John H. Lawrence

Name John H. Lawrence
Doc Id 06992070
City Pennington NJ
Designation us-only
Country US

John E. Lawrence

Name John E. Lawrence
Doc Id 07921871
City Ypsilanti MI
Designation us-only
Country US

John A. Lawrence

Name John A. Lawrence
Doc Id 07991800
City Carmel IN
Designation us-only
Country US

John Lawrence

Name John Lawrence
Doc Id 07210568
City Ottawa
Designation us-only
Country CA

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Republican Voter
State AK
Address P.O. BOX 37015, TOKSOOK BAY, AK 99637
Phone Number 907-427-7129
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Republican Voter
State AZ
Address PO BOX 36464, TUCSON, AZ 85740
Phone Number 520-360-7142
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Voter
State AR
Address 178B W CADRON RIDGE RD, GREENBRIER, AR 72058
Phone Number 501-837-1382
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Republican Voter
State AR
Address 71 CENTER RD, MAYFLOWER, AR 72106
Phone Number 501-697-2131
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Republican Voter
State AR
Address 13301 COLONEL GLENN RD, LITTLE ROCK, AR 72210
Phone Number 501-563-4669
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Voter
State AR
Address 1577 W CENTERTON BLVD, CENTERTON, AR 72719
Phone Number 479-795-2411
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Democrat Voter
State AR
Address 705 AUBURN ST, BENTONVILLE, AR 72712
Phone Number 479-420-3633
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Independent Voter
State AL
Address 247 ROSEMARY LN, PRATTVILLE, AL 36066
Phone Number 334-462-0096
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Voter
State AL
Address 2311 GRANADA AVE, MOBILE, AL 36693
Phone Number 251-442-9120
Email Address [email protected]

JOHN LAWRENCE

Name JOHN LAWRENCE
Type Independent Voter
State AL
Address 6210 6TH ST S, BESSEMER, AL 35020
Phone Number 205-365-4426
Email Address [email protected]

JOHN D LAWRENCE

Name JOHN D LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U57214
Type Of Access VA
Appt Made 11/18/09 14:40
Appt Start 11/24/09 15:00
Appt End 11/24/09 23:59
Total People 1
Last Entry Date 11/18/09 14:40
Meeting Location OEOB
Caller MAUDE
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 74864

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U20429
Type Of Access VA
Appt Made 6/28/10 13:18
Appt Start 6/28/10 13:25
Appt End 6/28/10 23:59
Total People 6
Last Entry Date 6/28/10 13:18
Meeting Location OEOB
Caller MELISSA
Release Date 09/24/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U20531
Type Of Access VA
Appt Made 6/28/10 16:31
Appt Start 6/28/10 16:30
Appt End 6/28/10 23:59
Total People 6
Last Entry Date 6/28/10 16:31
Meeting Location NEOB
Caller MELISSA
Release Date 09/24/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U20536
Type Of Access VA
Appt Made 6/28/10 16:37
Appt Start 6/28/10 17:00
Appt End 6/28/10 23:59
Total People 6
Last Entry Date 6/28/10 16:37
Meeting Location OEOB
Caller MELISSA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 78826

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U20160
Type Of Access VA
Appt Made 6/25/10 18:59
Appt Start 6/28/10 11:30
Appt End 6/28/10 23:59
Total People 7
Last Entry Date 6/25/10 18:59
Meeting Location OEOB
Caller MELISSA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80372

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U07190
Type Of Access VA
Appt Made 5/17/10 12:44
Appt Start 5/17/10 18:00
Appt End 5/17/10 23:59
Total People 30
Last Entry Date 5/17/10 12:44
Meeting Location WH
Caller GARY
Description RECEPTION
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 78738

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U10397
Type Of Access VA
Appt Made 5/26/10 18:37
Appt Start 5/27/10 17:00
Appt End 5/27/10 23:59
Total People 10
Last Entry Date 5/26/10 18:37
Meeting Location NEOB
Caller KARRIE
Release Date 08/27/2010 07:00:00 AM +0000
Badge Number 71702

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U96824
Type Of Access VA
Appt Made 4/14/10 6:21
Appt Start 4/14/10 10:45
Appt End 4/14/10 23:59
Total People 7
Last Entry Date 4/14/10 6:20
Meeting Location WH
Caller GARY
Description CONGRESSIONAL STAFFERS
Release Date 07/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U97102
Type Of Access VA
Appt Made 4/14/10 15:10
Appt Start 4/14/10 17:45
Appt End 4/14/10 23:59
Total People 3
Last Entry Date 4/14/10 15:09
Meeting Location WH
Caller TARA
Release Date 07/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U90085
Type Of Access VA
Appt Made 3/23/10 10:08
Appt Start 3/23/10 11:00
Appt End 3/23/10 23:59
Total People 274
Last Entry Date 3/23/2010
Meeting Location WH
Caller GARY
Description HEALTH CARE BILL SIGNING (MEMBERS OF CONGRESS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U78116
Type Of Access VA
Appt Made 2/5/10 14:44
Appt Start 2/9/10 10:00
Appt End 2/9/10 23:59
Total People 1
Last Entry Date 2/5/10 14:44
Meeting Location WH
Caller DAVID
Release Date 05/28/2010 07:00:00 AM +0000
Badge Number 78287

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U78216
Type Of Access VA
Appt Made 2/8/10 11:46
Appt Start 2/9/10 10:15
Appt End 2/9/10 23:59
Total People 3
Last Entry Date 2/8/10 11:46
Meeting Location WH
Caller HARRISON
Release Date 05/28/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U77559
Type Of Access VA
Appt Made 2/3/10 18:06
Appt Start 2/4/10 15:35
Appt End 2/4/10 23:59
Total People 6
Last Entry Date 2/3/10 18:06
Meeting Location WH
Caller GARY
Description CONGRESSIONAL MEMBERS' STAFFERS
Release Date 05/28/2010 07:00:00 AM +0000

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U68876
Type Of Access VA
Appt Made 1/5/10 10:45
Appt Start 1/5/10 17:30
Appt End 1/5/10 23:59
Total People 2
Last Entry Date 1/5/10 10:44
Meeting Location WH
Caller LAUREN
Description "POTUS MEETING WITH LEADERSHIP
Release Date THESE ARE KEY HILL STAFFERS ATTENDING MEETIN

JOHN P LAWRENCE

Name JOHN P LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U18825
Type Of Access VA
Appt Made 6/22/10 16:19
Appt Start 6/23/10 15:30
Appt End 6/23/10 23:59
Total People 1
Last Entry Date 6/22/10 16:19
Meeting Location NEOB
Caller KATHLEEN
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 79955

JOHN A LAWRENCE

Name JOHN A LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U68858
Type Of Access VA
Appt Made 1/5/10 10:21
Appt Start 1/5/10 17:45
Appt End 1/5/10 23:59
Total People 1
Last Entry Date 1/5/10 10:21
Meeting Location WH
Caller MARIA
Release Date 04/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U71200
Type Of Access VA
Appt Made 1/12/10 19:18
Appt Start 1/13/10 10:00
Appt End 1/13/10 23:59
Total People 30
Last Entry Date 1/12/10 19:18
Meeting Location WH
Caller GARY
Description STAFFERS FOR MEMBERS OF CONGRESS
Release Date 04/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U71596
Type Of Access VA
Appt Made 1/14/10 6:54
Appt Start 1/14/10 14:00
Appt End 1/14/10 23:59
Total People 25
Last Entry Date 1/14/10 6:54
Meeting Location WH
Caller GARY
Description MEMBERS OF CONGRESS' STAFF ATTENDING MEETING
Release Date 04/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U72020
Type Of Access VA
Appt Made 1/15/10 11:08
Appt Start 1/15/10 13:30
Appt End 1/15/10 23:59
Total People 37
Last Entry Date 1/15/10 11:08
Meeting Location WH
Caller GARY
Description CONGRESSIONAL STAFFERS ATTENDING MEETING WITH
Release Date 04/30/2010 07:00:00 AM +0000

JOHN D LAWRENCE

Name JOHN D LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U66314
Type Of Access VA
Appt Made 12/17/09 14:24
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 2
Last Entry Date 12/17/09 14:24
Meeting Location OEOB
Caller MAUDE
Release Date 03/26/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U64799
Type Of Access VA
Appt Made 12/14/09 13:58
Appt Start 12/15/09 12:15
Appt End 12/15/09 23:59
Total People 46
Last Entry Date 12/14/09 13:58
Meeting Location OEOB
Caller TAYLOR
Description WHIP: STEP INTO THE WHITE HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U61312
Type Of Access VA
Appt Made 12/6/09 17:43
Appt Start 12/7/09 19:00
Appt End 12/7/09 23:59
Total People 1156
Last Entry Date 12/6/09 17:43
Meeting Location WH
Caller GARY
Description "CONGRESSIONAL BALL - AGENCY LEG AFFAIRS
Release Date CONGRESSIONAL STAFF./"

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U63037
Type Of Access VA
Appt Made 12/9/09 9:21
Appt Start 12/9/09 10:40
Appt End 12/9/09 23:59
Total People 23
Last Entry Date 12/9/09 9:21
Meeting Location WH
Caller GARY
Description CONGRESSIONAL MEMBERS AND STAFF ATTENDING JOB
Release Date 03/26/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U68031
Type Of Access VA
Appt Made 12/29/09 10:56
Appt Start 12/29/09 15:00
Appt End 12/29/09 23:59
Total People 4
Last Entry Date 12/29/09 10:56
Meeting Location WH
Caller GARY
Description WW TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U64282
Type Of Access VA
Appt Made 12/12/09 15:55
Appt Start 12/15/09 11:00
Appt End 12/15/09 23:59
Total People 315
Last Entry Date 12/12/09 15:55
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JOHN D LAWRENCE

Name JOHN D LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U60891
Type Of Access VA
Appt Made 12/3/09 7:23
Appt Start 12/3/09 17:00
Appt End 12/3/09 23:59
Total People 16
Last Entry Date 12/3/09 7:23
Meeting Location OEOB
Caller JOHN
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 77396

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U64910
Type Of Access VA
Appt Made 12/14/09 16:24
Appt Start 12/15/09 11:30
Appt End 12/15/09 23:59
Total People 46
Last Entry Date 12/14/09 16:24
Meeting Location WH
Caller VISITORS
Description INTERN TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JOHN D LAWRENCE

Name JOHN D LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U56532
Type Of Access VA
Appt Made 11/16/09 17:11
Appt Start 11/17/09 11:00
Appt End 11/17/09 23:59
Total People 2
Last Entry Date 11/16/09 17:11
Meeting Location OEOB
Caller JOHN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77416

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U71185
Type Of Access VA
Appt Made 1/12/10 18:35
Appt Start 1/13/10 9:30
Appt End 1/13/10 23:59
Total People 3
Last Entry Date 1/12/10 18:35
Meeting Location WH
Caller GARY
Release Date 04/30/2010 07:00:00 AM +0000

JOHN LAWRENCE

Name JOHN LAWRENCE
Visit Date 4/13/10 8:30
Appointment Number U20764
Type Of Access VA
Appt Made 6/29/10 10:49
Appt Start 6/29/10 10:58
Appt End 6/29/10 23:59
Total People 1
Last Entry Date 6/29/10 10:49
Meeting Location OEOB
Caller MELISSA
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 80646

John Lawrence

Name John Lawrence
Car NISSAN MAXIMA
Year 2007
Address PO Box 21126, Chattanooga, TN 37424-0126
Vin 1N4BA41E67C858000
Phone

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYOTA COROLLA
Year 2007
Address 1020 1ST ST, CENTER POINT, IA 52213-9680
Vin 1NXBR30E07Z823439
Phone 715-832-0982

JOHN LAWRENCE

Name JOHN LAWRENCE
Car HYUNDAI TUCSON
Year 2007
Address 4710 Hill Top Ln, Cincinnati, OH 45243-4014
Vin KM8JN72D67U492711
Phone 513-561-4453

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYOTA 4RUNNER
Year 2007
Address 4290 Thirteen Bridges Rd, Enfield, NC 27823-9018
Vin JTEZU14R778066708
Phone 252-445-2481

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYO SIEN
Year 2007
Address 2009 MOON BEAM LN, STANLEY, NC 28164-9407
Vin 5TDZK22C97S063545

JOHN LAWRENCE

Name JOHN LAWRENCE
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 1805 W Gibson Dr, Madison, NC 27025-9335
Vin 4YMUL08157G086121
Phone 336-427-0303

JOHN LAWRENCE

Name JOHN LAWRENCE
Car HONDA ODYSSEY
Year 2007
Address 1121 Fawn Ln, Owings, MD 20736-3512
Vin 5FNRL38617B055996
Phone 410-257-0288

JOHN LAWRENCE

Name JOHN LAWRENCE
Car HONDA ODYSSEY
Year 2007
Address 1809 Jasmine Trl, Savannah, TX 76227-7722
Vin 5FNRL38487B069053

JOHN LAWRENCE

Name JOHN LAWRENCE
Car SUBARU B9 TRIBECA
Year 2007
Address 47025 Bennington Ct, Sterling, VA 20165-7560
Vin 4S4WX82D474409203

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYOTA CAMRY
Year 2007
Address 3601 Amick Way, Lexington, KY 40509-1998
Vin 4T1BE46K87U529835
Phone 859-745-0323

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYOTA CAMRY
Year 2007
Address 145 John F Kennedy St, Lucedale, MS 39452-5805
Vin 4T1BE46KX7U013671
Phone 601-947-6080

JOHN LAWRENCE

Name JOHN LAWRENCE
Car TOYOTA CAMRY
Year 2007
Address 680 Potomac River Rd, Mc Lean, VA 22102-1403
Vin 4T1BK46K37U514328
Phone 703-448-9293

JOHN LAWRENCE

Name JOHN LAWRENCE
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 11660 Holly Ln, Waldorf, MD 20601-4913
Vin 3GCEC14X57G255291

John Lawrence

Name John Lawrence
Car TOYOTA YARIS
Year 2007
Address 3350 Keokuk St, Butte, MT 59701-4426
Vin JTDJT923575063485
Phone 406-494-4463

JOHN S LAWRENCE

Name JOHN S LAWRENCE
Car FORD FUSI
Year 2007
Address 1178 E 6000 S, OGDEN, UT 84405-7125
Vin 3FAHP07Z47R173801

JOHN LAWRENCE

Name JOHN LAWRENCE
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 29 Fontana Dr, Waynesville, NC 28786-6382
Vin 1TPBDSS13T1061147

JOHN LAWRENCE

Name JOHN LAWRENCE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 920 Harbor Ln N, Minneapolis, MN 55447-4424
Vin 1J4GA39117L118344

JOHN LAWRENCE

Name JOHN LAWRENCE
Car FORD FOCUS
Year 2007
Address 355 Santa Cruz, Nokomis, FL 34275-1525
Vin 1FAHP36N37W211760
Phone 941-485-8565

JOHN LAWRENCE

Name JOHN LAWRENCE
Car FORD RANGER
Year 2007
Address 7514 Westway Dr, Rowlett, TX 75089-2086
Vin 1FTYR10D57PA47866

JOHN LAWRENCE

Name JOHN LAWRENCE
Car FORD EXPEDITION
Year 2007
Address 4814 Edgegate Dr, Spring, TX 77373-4937
Vin 1FMFU155X7LA73969
Phone 281-350-5909

JOHN LAWRENCE

Name JOHN LAWRENCE
Car DODGE DURANGO
Year 2007
Address 4002 Thomas Dr, Missoula, MT 59803-1151
Vin 1D8HD48K97F502552

JOHN LAWRENCE

Name JOHN LAWRENCE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 220 Channel Run Dr, New Bern, NC 28562-8915
Vin 1HD1FF4197Y665305

JOHN LAWRENCE

Name JOHN LAWRENCE
Car CHEVROLET TAHOE
Year 2007
Address 45874 910TH ST, WINDOM, MN 56101-4191
Vin 1GNFK13047J268986

JOHN LAWRENCE

Name JOHN LAWRENCE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 2205 Prosperity Rd, Saint Paul, MN 55109-3626
Vin 1GCHK23D47F142916
Phone 651-777-9151

JOHN LAWRENCE

Name JOHN LAWRENCE
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 11719 Moorcreek Dr, Houston, TX 77070-2594
Vin 4JGCB22E07A049632
Phone 281-251-6684

JOHN LAWRENCE

Name JOHN LAWRENCE
Car DODGE RAM PICKUP 1500
Year 2007
Address 2205 ROCKDALE DR, SPARKS, NV 89434-0784
Vin 1D7HU18207S164520

JOHN LAWRENCE

Name JOHN LAWRENCE
Car NISSAN ALTIMA
Year 2007
Address 599 Highway 42, Sumrall, MS 39482-4107
Vin 1N4AL21E57N425931
Phone 601-758-4016

JOHN L LAWRENCE

Name JOHN L LAWRENCE
Car CHEVROLET COLORADO
Year 2007
Address N6398 Woodland Rd, Sheboygan, WI 53083-3269
Vin 1GCCS149978134524
Phone 920-467-3077

John Lawrence

Name John Lawrence
Domain johnphoenix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-09
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Hungerford Rd Albany New York 12203
Registrant Country UNITED STATES

JOHN LAWRENCE

Name JOHN LAWRENCE
Domain cytoviva.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-01
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 1100 SOUTH COLLEGE STREET, SUITE 102-304 AUBURN ALABAMA 36832
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain itpentertainment.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-09-19
Update Date 2013-09-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 70426 Richmond VA 23255
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain medisunconsulting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-12
Update Date 2009-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Perimeter Park South|Suite 350 North Birmingham Alabama 35243
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain southernshirtsdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-24
Update Date 2013-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 19010 Pine Trace Ct Humble Texas 77346
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain thesecretfive.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-05-11
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 56 Rockford Close Oakenshaw South Redditch Worcs B98 7SZ
Registrant Country UNITED KINGDOM

John Lawrence

Name John Lawrence
Domain bull2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-09
Update Date 2013-04-10
Registrar Name GODADDY.COM, LLC
Registrant Address 440 Beaumont Ave Charlotte North Carolina 28204
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain checkmatecomics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-10
Update Date 2009-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 28686 County Road 16 West Elkhart Indiana 46516
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain trench2114.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-03-21
Update Date 2013-03-18
Registrar Name REGISTER.COM, INC.
Registrant Address 734 west 2nd street Yuma AZ 85364
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain buyacustomhome.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-11-01
Update Date 2013-10-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 5270 Hopewell Twp Rd 98 Thornville OH 43076
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain myrockland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-04-30
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 4 Mohawk Lane Pomona New York 10970
Registrant Country UNITED STATES

JOHN LAWRENCE

Name JOHN LAWRENCE
Domain eagleaqua.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-01
Update Date 2013-09-02
Registrar Name ENOM, INC.
Registrant Address 1100 SOUTH COLLEGE STREET, SUITE 102-304 AUBURN ALABAMA 36832
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain twinportpicks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3525 Duluth Minnesota 55803
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain pgmbraces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-13
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1594 greenwood South Carolina 29648
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain scienceonestop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-12
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address College Lane Hatfield Hertfordshire AL10 9AA
Registrant Country UNITED KINGDOM

John Lawrence

Name John Lawrence
Domain seniorapartmentsgretnagreen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-24
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 675 Greenwood South Carolina 29648
Registrant Country UNITED STATES

JOHN LAWRENCE

Name JOHN LAWRENCE
Domain juiceinfo308.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-19
Update Date 2013-04-17
Registrar Name ENOM, INC.
Registrant Address 9010 BUTTONWOOD PL PHILADELPHIA PA 19128
Registrant Country UNITED STATES

John LAWRENCE

Name John LAWRENCE
Domain carlos-grullon.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-06-04
Update Date 2013-06-07
Registrar Name GANDI SAS
Registrant Address Unit 10 Southgate Industrial Centre, Morecambe LA3 3PB
Registrant Country UNITED KINGDOM
Registrant Fax 441524380401

John LAWRENCE

Name John LAWRENCE
Domain carlosthecrook.com
Contact Email [email protected]
Whois Sever whois.gandi.net
Create Date 2013-06-04
Update Date 2013-06-07
Registrar Name GANDI SAS
Registrant Address Unit 10 Southgate Industrial Centre, Morecambe LA3 3PB
Registrant Country UNITED KINGDOM
Registrant Fax 441524380401

John Lawrence

Name John Lawrence
Domain logodex.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2010-03-25
Update Date 2013-04-15
Registrar Name NAME.COM, INC.
Registrant Address 440 Beaumont Ave Charlotte NC 28204
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain mrfez.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-05-10
Update Date 2013-05-11
Registrar Name 1 & 1 INTERNET AG
Registrant Address 24 Kilverstone Werrington Peterborough PE4 5DX
Registrant Country UNITED KINGDOM

John Lawrence

Name John Lawrence
Domain twinportpics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 3525 Duluth Minnesota 55803
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain christianweeklynews.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 14 Leroy Lane Wasaga Beach Ontario L9Z 2G7
Registrant Country CANADA

JOHN LAWRENCE

Name JOHN LAWRENCE
Domain youcanfeelgreatagain.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-03
Update Date 2013-05-22
Registrar Name ENOM, INC.
Registrant Address 9010 BUTTONWOOD PL PHILADELPHIA PA 19128
Registrant Country UNITED STATES

John Lawrence

Name John Lawrence
Domain shell-fu.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4 Brock Close Grosvenor Park Morecambe Lancs LA3 3SF
Registrant Country UNITED KINGDOM