John Macfarlane

We have found 218 public records related to John Macfarlane in 29 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 49 business registration records connected with John Macfarlane in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 18 profiles of government employees in our database. Job titles of people found are: Professor - Academic Year, Business Manager Salary, Park Maintenance Wrk, Vehicle Operating Assignment and Prof-Ay. These employees work in 4 states: AZ, UT, OH and CA. Average wage of employees is $118,602.


John A Macfarlane

Name / Names John A Macfarlane
Age 71
Birth Date 1953
Also Known As J Alan Macfarlane
Person 4025 Widgeon Way, Fairbanks, AK 99709
Phone Number 907-452-7060
Previous Address 542 4th Ave #230, Fairbanks, AK 99701
1103 Willow Grouse Rd, Fairbanks, AK 99712
1919 Lathrop St, Fairbanks, AK 99701
1919 Lathrop St #120, Fairbanks, AK 99701
1919 Lathrop St #108, Fairbanks, AK 99701
Sr #31204, Fairbanks, AK 99701
1919 Lathrop St #128, Fairbanks, AK 99701
Email [email protected]
Associated Business J Alan Macfarlane, A Professional Corporation North Star Dance Foundation

John D Macfarlane

Name / Names John D Macfarlane
Age N/A
Person 30 GERARDO DR, MONROE, CT 6468
Phone Number 203-268-8069

John Macfarlane

Name / Names John Macfarlane
Age N/A
Person 56 BANCROFT LN, SOUTH WINDSOR, CT 6074
Phone Number 860-436-9853

John G Macfarlane

Name / Names John G Macfarlane
Age N/A
Person 71 5 MILE RIVER RD, DARIEN, CT 6820
Phone Number 203-656-1797

John Macfarlane

Name / Names John Macfarlane
Age N/A
Person 7297 INNSBROOK ST, ENGLEWOOD, FL 34224
Phone Number 941-474-3517

John R Macfarlane

Name / Names John R Macfarlane
Age N/A
Person 1021 S MASSACHUSETTS AVE, DELAND, FL 32724
Phone Number 386-734-6184

John P Macfarlane

Name / Names John P Macfarlane
Age N/A
Person 3312 VIVIENDA BLVD APT 58, BRADENTON, FL 34207
Phone Number 941-727-4287

John R Macfarlane

Name / Names John R Macfarlane
Age N/A
Person 519 HABITAT BLVD, OSPREY, FL 34229
Phone Number 941-966-4854

John R Macfarlane

Name / Names John R Macfarlane
Age N/A
Person 29 EAST ST, OXFORD, CT 6478

John W Macfarlane

Name / Names John W Macfarlane
Age N/A
Person 62 BANEBERRY LN, WETHERSFIELD, CT 6109

John D Macfarlane

Name / Names John D Macfarlane
Age N/A
Person 2080 BELLAIRE ST, DENVER, CO 80207
Phone Number 303-377-0490

John L Macfarlane

Name / Names John L Macfarlane
Age N/A
Person 9390 Henry St, Tucson, AZ 85735
Possible Relatives

John L Macfarlane

Name / Names John L Macfarlane
Age N/A
Person 3856 MALLARD DR, LITTLETON, CO 80126
Phone Number 303-471-1849

John Macfarlane

Name / Names John Macfarlane
Age N/A
Person 2003 60TH AVE W, BRADENTON, FL 34207
Phone Number 941-753-9725

John E Macfarlane

Name / Names John E Macfarlane
Age N/A
Person 2315 SW MOUNTWELL ST, PORT SAINT LUCIE, FL 34984
Phone Number 772-879-1453

John E Macfarlane

Name / Names John E Macfarlane
Age N/A
Person 5910 SW 196TH LN, SOUTHWEST RANCHES, FL 33332
Phone Number 954-680-8201

John H Macfarlane

Name / Names John H Macfarlane
Age N/A
Person 945 N TROPICAL TRL, MERRITT ISLAND, FL 32953
Phone Number 321-454-7337

John G Macfarlane

Name / Names John G Macfarlane
Age N/A
Person 12 PO Box, Healy, AK 99743

John B Macfarlane

Name / Names John B Macfarlane
Age N/A
Person PO BOX 933, FIRESTONE, CO 80520

John R Macfarlane

Name / Names John R Macfarlane
Age N/A
Person 5564 MOUNTAIN GARLAND DR, COLORADO SPGS, CO 80923

John E Macfarlane

Name / Names John E Macfarlane
Age N/A
Person 4130 HAMPTON LN, MIMS, FL 32754

John L Macfarlane

Name / Names John L Macfarlane
Age N/A
Person 2187 Bedrock, Tucson, AZ 85755
Possible Relatives



John Macfarlane

Name / Names John Macfarlane
Age N/A
Person 995 DENTON BLVD NW UNIT D3, FORT WALTON BEACH, FL 32547

JOHN MACFARLANE

Business Name TESLA POWER ACQUISITION CORP.
Person Name JOHN MACFARLANE
Position Secretary
State TX
Address 8100 WASHINGTON, SUITE 1000 8100 WASHINGTON, SUITE 1000, HOUSTON, TX 77007
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C18787-2002
Creation Date 2002-07-26
Type Domestic Corporation

John Macfarlane

Business Name Sams Mini Storage
Person Name John Macfarlane
Position company contact
State MI
Address 313 E Huron St Milford MI 48381-2352
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 248-685-3484

John Macfarlane

Business Name Sam's Mini-Storage
Person Name John Macfarlane
Position company contact
State MI
Address 313 E Huron St Milford MI 48381-2352
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 248-685-3484
Number Of Employees 1
Annual Revenue 129780

John Macfarlane

Business Name Otter Tail Corporation
Person Name John Macfarlane
Position company contact
State MN
Address 215 S Cascade Street, Fergus Falls, MN 56538
Phone Number
Email [email protected]
Title Chairman

John Macfarlane

Business Name Nevada Restaurant Association
Person Name John Macfarlane
Position company contact
Address 1500 East Tropicana Ave Suite 114-A, Las Vegas,, Nevada 89119
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John MacFarlane

Business Name MacFarlane Office Products
Person Name John MacFarlane
Position company contact
State MA
Address 190 North St., Pittsfield, MA 1201
SIC Code 861102
Phone Number
Email [email protected]

John Macfarlane

Business Name Liberty Realty
Person Name John Macfarlane
Position company contact
State NV
Address 7674 W Lake Mead Blvd Las Vegas NV 89128-6647
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 702-878-0154
Email [email protected]

John MacFarlane

Business Name Liberty Realty
Person Name John MacFarlane
Position company contact
State NV
Address 7674 W Lake Mead 150, Las Vegas, 89128 NV
Phone Number
Email [email protected]

JOHN D MACFARLANE

Business Name LYNN'S LAVISH LAYERS LLC
Person Name JOHN D MACFARLANE
Position Manager
State NV
Address 4439 DONICA ROSE CT 4439 DONICA ROSE CT, NORTH LAS VEGAS, NV 89031
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0477572013-1
Creation Date 2013-10-02
Type Domestic Limited-Liability Company

JOHN MACFARLANE

Business Name JSCM INVESTMENTS, INC.
Person Name JOHN MACFARLANE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0402732007-4
Creation Date 2007-05-30
Type Domestic Corporation

JOHN MACFARLANE

Business Name JSCM INVESTMENTS, INC.
Person Name JOHN MACFARLANE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0402732007-4
Creation Date 2007-05-30
Type Domestic Corporation

John Macfarlane

Business Name JM Science Inc
Person Name John Macfarlane
Position company contact
State NY
Address P.O. BOX 250 Grand Island NY 14072-0250
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number
Fax Number 716-774-8706

JOHN P MACFARLANE

Business Name J. MAC ENTERPRISES
Person Name JOHN P MACFARLANE
Position President
State NV
Address 561 KEYSTONE AVE #285 561 KEYSTONE AVE #285, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C9587-2000
Creation Date 2000-04-06
Type Domestic Corporation

John Macfarlane

Business Name J M Science Inc
Person Name John Macfarlane
Position company contact
State NY
Address 355 Lang Blvd Grand Island NY 14072-3123
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5049
SIC Description Professional Equipment, Nec
Phone Number
Number Of Employees 2
Annual Revenue 1266820
Fax Number 716-774-8706

John Macfarlane

Business Name GE
Person Name John Macfarlane
Position company contact
State WA
Address 13723 175th CT Ne Redmond WA 98052-2185
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 425-881-2882

JOHN MACFARLANE

Business Name FARWALL, INC.
Person Name JOHN MACFARLANE
Position President
State NV
Address 1237 DARMAK DRIVE 1237 DARMAK DRIVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008822007-7
Creation Date 2007-01-08
Type Domestic Corporation

JOHN MACFARLANE

Business Name FARWALL, INC.
Person Name JOHN MACFARLANE
Position Treasurer
State NV
Address 1237 DARMAK DRIVE 1237 DARMAK DRIVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008822007-7
Creation Date 2007-01-08
Type Domestic Corporation

JOHN MACFARLANE

Business Name FARWALL, INC.
Person Name JOHN MACFARLANE
Position Director
State NV
Address 1237 DARMAK DRIVE 1237 DARMAK DRIVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0008822007-7
Creation Date 2007-01-08
Type Domestic Corporation

John MacFarlane

Business Name ERA Presitge Properties &
Person Name John MacFarlane
Position company contact
State PA
Address Eight Tower Bridge 1025, Conshohocken, PA 19428
SIC Code 6531
Phone Number
Email [email protected]

JOHN LIDDELL MACFARLANE

Business Name ELAN HOLDINGS GROUP, INC.
Person Name JOHN LIDDELL MACFARLANE
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6628-2003
Creation Date 2003-03-19
Type Domestic Corporation

JOHN LIDDELL MACFARLANE

Business Name ELAN HOLDINGS GROUP, INC.
Person Name JOHN LIDDELL MACFARLANE
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C6628-2003
Creation Date 2003-03-19
Type Domestic Corporation

JOHN MACFARLANE

Business Name ELAN CONSTRUCTION, INC.
Person Name JOHN MACFARLANE
Position CEO
Corporation Status Active
Agent 441 AVE E, REDONDO BEACH, CA 90722
Care Of 1503 CENTRE ST, SAN PEDRO, CA 90731
CEO JOHN MACFARLANE 441 AVE E, REDONDO BEACH, CA 90722
Incorporation Date 2003-04-21

JOHN MACFARLANE

Business Name ELAN CONSTRUCTION, INC.
Person Name JOHN MACFARLANE
Position registered agent
Corporation Status Active
Agent JOHN MACFARLANE 441 AVE E, REDONDO BEACH, CA 90722
Care Of 1503 CENTRE ST, SAN PEDRO, CA 90731
CEO JOHN MACFARLANE441 AVE E, REDONDO BEACH, CA 90722
Incorporation Date 2003-04-21

John Macfarlane

Business Name Compressus Inc
Person Name John Macfarlane
Position company contact
State DC
Address 1776 I St NW, Washington, DC 20006
Phone Number
Email [email protected]

John Macfarlane

Business Name Casa Camacho
Person Name John Macfarlane
Position company contact
State MI
Address 31731 Northwestern Hwy, Farmington Hills, MI 48334
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

JOHN B MACFARLANE

Business Name COMPRESSUS SOLUTIONS INC.
Person Name JOHN B MACFARLANE
Position Secretary
State NV
Address 3960 HOWARD HUGHES PKWY 5TH FL 3960 HOWARD HUGHES PKWY 5TH FL, LAS VEGAS, NV 89169
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12533-2001
Creation Date 2001-05-14
Type Domestic Corporation

JOHN B MACFARLANE

Business Name COMPRESSUS SOLUTIONS INC.
Person Name JOHN B MACFARLANE
Position Secretary
State DC
Address 101 CONSTITUTION AVENUE NW 101 CONSTITUTION AVENUE NW, WASHINGTON, DC 20001
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C12533-2001
Creation Date 2001-05-14
Type Domestic Corporation

JOHN MACFARLANE

Business Name COMBINED TECHNOLOGIES, INC., WHICH WILL DO BU
Person Name JOHN MACFARLANE
Position registered agent
Corporation Status Surrendered
Agent JOHN MACFARLANE 1042 N SACRAMENTO, ORANGE, CA 92667
Care Of 1211 W SHARON ROAD, CINCINNATI, OH 45240
CEO ROBERT CONRAD1211 W SHARON ROAD, CINCINNATI, OH 45240
Incorporation Date 1987-07-02

John Macfarlane

Business Name Bell Geospace Inc
Person Name John Macfarlane
Position company contact
Address 2 Northpoint Dr Ste 250, Aberdeen, 77060-3298
Phone Number
Email [email protected]
Title Executive Vice President

John Macfarlane

Business Name Bayside Computers
Person Name John Macfarlane
Position company contact
State NJ
Address 809 Buena Vista Rd Forked River NJ 08731-5220
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores

John Macfarlane

Business Name American Classic Barns Inc
Person Name John Macfarlane
Position company contact
State CO
Address P.O. BOX 187 Masonville CO 80541-0187
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 970-669-0777
Number Of Employees 1
Annual Revenue 50500

John Macfarlane

Business Name Alta Technical Group
Person Name John Macfarlane
Position company contact
State UT
Address 3175 Nutree Dr Salt Lake City UT 84121-4456
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 801-942-0309

JOHN MACFARLANE

Business Name 3MAC LLC
Person Name JOHN MACFARLANE
Position Manager
State NV
Address 1237 DARMAK 1237 DARMAK, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC1829-2002
Creation Date 2002-02-19
Expiried Date 2502-02-19
Type Domestic Limited-Liability Company

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 162939600
Position DIRECTOR
State TX
Address 3 RIVERWAY, SUITE 1010, HOUSTON TX 77056

John C MacFarlane

Person Name John C MacFarlane
Filing Number 801559907
Position Manager
State TX
Address Three Riverway, Suite 1010, Houston TX 77056

JOHN J MACFARLANE Jr

Person Name JOHN J MACFARLANE Jr
Filing Number 800732520
Position PRESIDENT
State TX
Address 5438 WEST UNIVERSITY BLVD, DALLAS TX 75209

JOHN MACFARLANE

Person Name JOHN MACFARLANE
Filing Number 800710769
Position DIRECTOR
State TX
Address 9350 S POINT DR, HOUSTON TX 77054

John J Macfarlane Jr

Person Name John J Macfarlane Jr
Filing Number 703628322
Position MM
State TX
Address 5438 WEST UNIVERSITY BLVD, Dallas TX 75209

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 800671787
Position Member
State TX
Address 1313 CAMPBELL RD BLDG D, HOUSTON TX 77055 6429

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 800205174
Position DIRECTOR
State TX
Address 3 RIVERWAY SUITE 1010, HOUSTON TX 77056

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 800118913
Position SECRETARY
State TX
Address 8100 WASHINGTON AVE STE 1000, HOUSTON TX 77007

JOHN J MACFARLANE Jr

Person Name JOHN J MACFARLANE Jr
Filing Number 706059722
Position DIRECTOR
State TX
Address 5438 WEST UNIVERSITY BLVD, DALLAS TX 75209

JOHN J MACFARLANE Jr

Person Name JOHN J MACFARLANE Jr
Filing Number 706059722
Position MANAGER
State TX
Address 5438 WEST UNIVERSITY BLVD, DALLAS TX 75209

John G Macfarlane III

Person Name John G Macfarlane III
Filing Number 5224506
Position T
State NY
Address 7 WORLD TRADE CENTER, New York NY 10048 0000

John MacFarlane

Person Name John MacFarlane
Filing Number 26934901
Position Director
State TX
Address 4343 Elgin, Houston TX 77204 0008

John MacFarlane

Person Name John MacFarlane
Filing Number 26934901
Position Chairman
State TX
Address 4343 Elgin, Houston TX 77204

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 162939600
Position VICE PRESIDENT
State TX
Address 3 RIVERWAY, SUITE 1010, HOUSTON TX 77056

John C MacFarlane

Person Name John C MacFarlane
Filing Number 800380725
Position Manager
State TX
Address 5847 San Felipe Suite 4350, Houston TX 77055

JOHN C MACFARLANE

Person Name JOHN C MACFARLANE
Filing Number 800118913
Position Director
State TX
Address 8100 WASHINGTON AVE STE 1000, HOUSTON TX 77007

John Macfarlane

State CA
Calendar Year 2017
Employer University of California
Job Title PROF-AY
Name John Macfarlane
Annual Wage $296,137
Base Pay $234,340
Overtime Pay N/A
Other Pay $10,250
Benefits $51,547
Total Pay $244,590

Macfarlane John

State OH
Calendar Year 2014
Employer Bryan City
Job Title Vehicle Operating (bus) Assignment
Name Macfarlane John
Annual Wage $11,785

Macfarlane John

State OH
Calendar Year 2015
Employer Bryan City
Job Title Vehicle Operating (bus) Assignment
Name Macfarlane John
Annual Wage $12,138

Macfarlane John

State OH
Calendar Year 2016
Employer Bryan City
Job Title Vehicle Operating (bus) Assignment
Name Macfarlane John
Annual Wage $12,303

Macfarlane John

State OH
Calendar Year 2017
Employer Bryan City
Job Title Vehicle Operating (Bus) Assignment
Name Macfarlane John
Annual Wage $12,728

Macfarlane John P

State UT
Calendar Year 2017
Employer Utah Valley University
Name Macfarlane John P
Annual Wage $62,396

Macfarlane John P

State UT
Calendar Year 2018
Employer Utah Valley University
Name Macfarlane John P
Annual Wage $62,300

John Macfarlane G

State CA
Calendar Year 2011
Employer University of California
Job Title PROFESSOR - ACADEMIC YEAR
Name John Macfarlane G
Annual Wage $206,500
Base Pay $201,500
Overtime Pay N/A
Other Pay $5,000
Benefits N/A
Total Pay $206,500

Macfarlane John

State OH
Calendar Year 2013
Employer Bryan City
Job Title Vehicle Operating (bus) Assignment
Name Macfarlane John
Annual Wage $11,509

John Macfarlane G

State CA
Calendar Year 2012
Employer University of California
Job Title PROF-AY
Name John Macfarlane G
Annual Wage $206,000
Base Pay $206,000
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $206,000

JOHN MACFARLANE

State CA
Calendar Year 2014
Employer University of California
Job Title PROF-AY
Name JOHN MACFARLANE
Annual Wage $302,588
Base Pay $219,408
Overtime Pay N/A
Other Pay $34,942
Benefits $48,238
Total Pay $254,350

John Macfarlane

State CA
Calendar Year 2014
Employer Woodland
Job Title Park Maintenance Wrk I
Name John Macfarlane
Annual Wage $9,831
Base Pay $9,831
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $9,831
Status PT

John Macfarlane

State CA
Calendar Year 2015
Employer University of California
Job Title PROF-AY
Name John Macfarlane
Annual Wage $310,782
Base Pay $224,617
Overtime Pay N/A
Other Pay $34,939
Benefits $51,226
Total Pay $259,556

John Macfarlane

State CA
Calendar Year 2015
Employer Woodland
Job Title Park Maintenance Wrk I
Name John Macfarlane
Annual Wage $13,093
Base Pay $13,093
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,093
Status PT

John Macfarlane

State CA
Calendar Year 2016
Employer University of California
Job Title PROF-AY
Name John Macfarlane
Annual Wage $311,283
Base Pay $225,045
Overtime Pay N/A
Other Pay $36,156
Benefits $50,082
Total Pay $261,201

John Macfarlane

State CA
Calendar Year 2016
Employer Woodland
Job Title Park Maintenance Wrk I
Name John Macfarlane
Annual Wage $13,349
Base Pay $13,349
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $13,349
Status PT

John G Macfarlane

State CA
Calendar Year 2013
Employer University of California
Job Title PROF-AY
Name John G Macfarlane
Annual Wage $276,976
Base Pay $210,458
Overtime Pay N/A
Other Pay $26,322
Benefits $40,196
Total Pay $236,780

Macfarlane John

State AZ
Calendar Year 2015
Employer Charter Schools Of Imagine
Job Title Business Manager Salary
Name Macfarlane John
Annual Wage $3,125

John D Macfarlane

Name John D Macfarlane
Address 30 Gerardo Dr Monroe CT 06468 -2425
Phone Number 203-268-8069
Mobile Phone 401-692-6233
Email [email protected]
Gender Male
Date Of Birth 1967-03-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Macfarlane

Name John Macfarlane
Address 88 Half Mile Rd Darien CT 06820-2108 -2108
Phone Number 203-655-1226
Mobile Phone 203-656-1797
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed Graduate School
Language English

John R Macfarlane

Name John R Macfarlane
Address 29 East St Oxford CT 06478 -1963
Phone Number 203-888-4392
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John S Macfarlane

Name John S Macfarlane
Address 5832 High Forest Dr Mc Calla AL 35111 -4207
Phone Number 205-477-0533
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Macfarlane

Name John Macfarlane
Address 21 Harbor Hill Rd York ME 03909 -5137
Phone Number 207-363-2182
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Education Completed High School
Language English

John T Macfarlane

Name John T Macfarlane
Address 3165 Tuckahoe Rd Bloomfield Hills MI 48301 -2447
Phone Number 248-647-5952
Email [email protected]
Gender Male
Date Of Birth 1961-11-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John P Macfarlane

Name John P Macfarlane
Address 1373 Sylvan Cir Ne Atlanta GA 30319 -3421
Phone Number 404-869-6456
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 501
Education Completed College
Language English

John B Macfarlane

Name John B Macfarlane
Address 16220 Corbett Village Ln Monkton MD 21111 -1508
Phone Number 410-472-4725
Email [email protected]
Gender Male
Date Of Birth 1948-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John R Macfarlane

Name John R Macfarlane
Address Po Box 12 Lenox Dale MA 01242 -0012
Phone Number 413-637-1035
Gender Male
Date Of Birth 1953-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John A Macfarlane

Name John A Macfarlane
Address 1 Gault Rd West Wareham MA 02576 APT 13-1230
Phone Number 508-291-0785
Gender Male
Date Of Birth 1955-09-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

John M Macfarlane

Name John M Macfarlane
Address 4436 Washburn Ave S Minneapolis MN 55410 -1534
Phone Number 612-924-9217
Mobile Phone 612-232-5219
Gender Male
Date Of Birth 1937-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John K Macfarlane

Name John K Macfarlane
Address 11 Carle Rd Quincy MA 02170 -2209
Phone Number 617-471-8694
Email [email protected]
Gender Male
Date Of Birth 1955-12-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John C Macfarlane

Name John C Macfarlane
Address 15383 W Fairmount Ave Goodyear AZ 85395 -8592
Phone Number 623-399-6015
Gender Male
Date Of Birth 1943-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Education Completed High School
Language English

John Macfarlane

Name John Macfarlane
Address 14 Victoria Ln Lincolnshire IL 60069 -3905
Phone Number 630-215-8746
Telephone Number 847-606-3724
Mobile Phone 630-215-8746
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

John D Macfarlane

Name John D Macfarlane
Address 5858 5th Ave S Saint Petersburg FL 33707 -1723
Phone Number 727-686-0027
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Macfarlane

Name John Macfarlane
Address 20 Groveland St Lynn MA 01902-1823 -1823
Phone Number 781-598-1957
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

John W Macfarlane

Name John W Macfarlane
Address 62 Baneberry Ln Wethersfield CT 06109 -3509
Phone Number 860-436-3528
Gender Male
Date Of Birth 1955-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Macfarlane

Name John Macfarlane
Address 56 Bancroft Ln South Windsor CT 06074 -2463
Phone Number 860-436-9853
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John R Macfarlane

Name John R Macfarlane
Address 1152 N Casey Key Rd Osprey FL 34229 -9709
Phone Number 941-966-4854
Email [email protected]
Gender Male
Date Of Birth 1930-03-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John D Macfarlane

Name John D Macfarlane
Address 2080 Bellaire St Denver CO 80207 -3722
Phone Number 970-260-7952
Telephone Number 970-260-6079
Mobile Phone 970-260-7952
Email [email protected]
Gender Male
Date Of Birth 1933-10-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Education Completed Graduate School
Language English

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 2400.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 10930575311
Application Date 2010-03-28
Contributor Occupation CEO
Contributor Employer SONOS INC.
Organization Name Sonos Inc
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 2400.00
To Lois Capps (D)
Year 2010
Transaction Type 15
Filing ID 29991952608
Application Date 2009-03-31
Contributor Occupation CEO
Contributor Employer SONOS INC.
Organization Name Sonos Inc
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Friends of Lois Capps
Seat federal:house

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020770200
Application Date 2006-08-03
Contributor Occupation COO
Contributor Employer TUDOR INVESTMENT CORPORATION
Organization Name Tudor Investment
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1000.00
To John H. Adler (D)
Year 2010
Transaction Type 15
Filing ID 29934918229
Application Date 2009-09-28
Contributor Occupation CEO
Contributor Employer Tudor Investment Corp
Organization Name Tudor Investment
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 1275 King St GREENWICH CT

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1000.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935080506
Application Date 2009-09-29
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Contributor Gender M
Committee Name ActBlue
Address 2080 BELLAIRE ST DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1000.00
To BLUMENTHAL, RICHARD
Year 2006
Application Date 2006-11-09
Contributor Occupation COO
Contributor Employer TUDOR INVESTMENT CORPORATION
Organization Name TUDOR INVESTMENT CORPORATION
Recipient Party D
Recipient State CT
Seat state:office
Address 88 HALF MILE RD DARIEN CT

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1000.00
To Andrew Romanoff (D)
Year 2010
Transaction Type 15
Filing ID 10020251258
Application Date 2010-03-31
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Romanoff for Colorado
Seat federal:senate

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 1000.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020453030
Application Date 2005-08-11
Contributor Occupation COO
Contributor Employer TUDOR INVESTMENT CORPORATION
Organization Name Tudor Investment
Contributor Gender M
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 500.00
To DAVIS, ALTON THOMAS
Year 2010
Application Date 2010-10-10
Contributor Occupation ATTORNEY
Contributor Employer MUMFORD SCHUBEL NORLANDER
Recipient Party N
Recipient State MI
Seat state:judicial
Address 104 LAKEWOOD BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 500.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-07-18
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MI
Seat state:governor
Address 104 LAKEWOOD DR BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 500.00
To Mark Schauer (D)
Year 2008
Transaction Type 15
Filing ID 27990775003
Application Date 2007-09-30
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Schauer for Congress
Seat federal:house
Address 104 Lakewood Dr BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 500.00
To HOEVEN, JOHN & DALRYMPLE, JACK
Year 20008
Application Date 2008-03-14
Recipient Party R
Recipient State ND
Seat state:governor
Address 911 S ARLINGTON ST FERGUS FALLS MN

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 500.00
To Christopher Shays (R)
Year 2004
Transaction Type 15
Filing ID 24991189925
Application Date 2004-04-08
Contributor Occupation Hedge Fund Managemen
Contributor Employer Tudor Investments
Organization Name Tudor Investment
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 88 Half Mile Rd DARIEN CT

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 250.00
To Exxon Mobil
Year 2012
Transaction Type 15
Filing ID 11930372133
Application Date 2011-01-31
Contributor Occupation MGR TECHN SALES&LICENSIN
Contributor Employer EXXONMOBIL RESEARCH AND ENGINEERING CO
Contributor Gender M
Committee Name Exxon Mobil
Address 3225 GALLOWS RD FAIRFAX VA

MACFARLANE, JOHN D

Name MACFARLANE, JOHN D
Amount 200.00
To MORSE, JOHN
Year 2010
Application Date 2010-09-01
Contributor Occupation NOT CURRENTLY EMPLOYED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 2080 BELLAIRE ST DENVER CO

MACFARLANE, JOHN D

Name MACFARLANE, JOHN D
Amount 200.00
To WHITCOMB, JOSEPH A
Year 20008
Application Date 2008-09-10
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:upper
Address 2080 BELLAIRE ST DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 200.00
To STEALEY, WALLY
Year 2004
Application Date 2004-06-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:office
Address 2080 BELLAIRE DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 150.00
To BERGLES, MATT
Year 20008
Application Date 2008-01-18
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 2080 BELLAIRE DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 150.00
To MORSE, JOHN
Year 2006
Application Date 2006-09-09
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State CO
Seat state:upper
Address 2080 BELLAIRE DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 100.00
To HATHAWAY, DIANE MARIE
Year 20008
Application Date 2008-10-27
Recipient Party N
Recipient State MI
Seat state:judicial
Address 104 LAKEWOOD DR BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 100.00
To MCKINLEY, WESLEY
Year 2004
Application Date 2004-10-24
Contributor Occupation LEGAL
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address 2080 BELLAIRE DENVER CO

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 100.00
To SEGAL, KATE
Year 2010
Application Date 2010-10-17
Recipient Party D
Recipient State MI
Seat state:lower
Address 104 LAKEWOOD DR BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 55.50
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2006-08-01
Recipient Party I
Recipient State TX
Seat state:governor

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 50.00
To BERNERO, VIRG (G)
Year 2010
Application Date 2010-07-23
Recipient Party D
Recipient State MI
Seat state:governor
Address 104 LAKEWOOD DR BATTLE CREEK MI

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 25.00
To WHITE, BILL
Year 2010
Application Date 2010-03-03
Recipient Party D
Recipient State TX
Seat state:governor

MACFARLANE, JOHN

Name MACFARLANE, JOHN
Amount 5.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-06
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State MI
Seat state:governor
Address 104 LAKEWOOD DR BATTLE CREEK MI

MACFARLANE JOHN B

Name MACFARLANE JOHN B
Address 7297 Innsbrook Street Englewood FL
Value 4250
Landvalue 4250
Buildingvalue 105309
Landarea 10,000 square feet
Type Residential Property

MACFARLANE JOHN K &

Name MACFARLANE JOHN K &
Physical Address 401 JEFFERS ST, DELTONA, FL 32725
Owner Address PETER J KURKJIAN JTRS, DELTONA, FLORIDA 32725
Sale Price 100
Sale Year 2012
Ass Value Homestead 100534
Just Value Homestead 100534
County Volusia
Year Built 2003
Area 2512
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 401 JEFFERS ST, DELTONA, FL 32725
Price 100

MACFARLANE JOHN PETER +

Name MACFARLANE JOHN PETER +
Physical Address 1158 HOLMES AVE S, LEHIGH ACRES, FL 33974
Owner Address 3312 VIVIENDA BLVD, BRADENTON, FL 34207
County Lee
Land Code Vacant Residential
Address 1158 HOLMES AVE S, LEHIGH ACRES, FL 33974

MACFARLANE JOHN R & REBA A

Name MACFARLANE JOHN R & REBA A
Physical Address 1027 S MASSACHUSETTS AV, DELAND, FL 32724
Sale Price 98500
Sale Year 2013
County Volusia
Land Code Vacant Residential
Address 1027 S MASSACHUSETTS AV, DELAND, FL 32724
Price 98500

MACFARLANE JOHN R & REBA A

Name MACFARLANE JOHN R & REBA A
Physical Address 1021 S MASSACHUSETTS AV, DELAND, FL 32724
Ass Value Homestead 141537
Just Value Homestead 171226
County Volusia
Year Built 1991
Area 1456
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1021 S MASSACHUSETTS AV, DELAND, FL 32724

JOHN C MACFARLANE JR & JOANN MACFARLANE

Name JOHN C MACFARLANE JR & JOANN MACFARLANE
Address 2102 Holly Neck Road Essex MD
Value 100220
Landvalue 100220
Airconditioning yes

JOHN E MACFARLANE

Name JOHN E MACFARLANE
Address 2 Rci Rw Clover SC
Value 80000
Landvalue 80000
Buildingvalue 180000
Landarea 20,038 square feet

JOHN F/HELEN E MACFARLANE

Name JOHN F/HELEN E MACFARLANE
Address 4506 Matt Dillion Trail Cave Creek AZ 85331
Value 41300
Landvalue 41300

MACFARLANE JOHN K

Name MACFARLANE JOHN K
Physical Address 3229 ALBERT DR, TALLAHASSEE, FL 32309
Owner Address 3229 ALBERT DR, TALLAHASSEE, FL 32309
County Leon
Year Built 1982
Area 1312
Land Code Single Family
Address 3229 ALBERT DR, TALLAHASSEE, FL 32309

JOHN J MACFARLANE & MELANIE M MACFARLANE

Name JOHN J MACFARLANE & MELANIE M MACFARLANE
Address 2104 Washington Avenue Fort Worth TX
Value 30000
Landvalue 30000
Buildingvalue 202500

JOHN K MACFARLANE

Name JOHN K MACFARLANE
Year Built 2003
Address 401 Jeffers Street Deltona FL
Value 17976
Landvalue 17976
Buildingvalue 114873
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 11161

JOHN M MACFARLANE & ANDREW W MACFARLANE & MADGE MACFARLANE

Name JOHN M MACFARLANE & ANDREW W MACFARLANE & MADGE MACFARLANE
Address Robbins Avenue Rogue River OR
Value 128340
Type Residence

JOHN MACFARLANE

Name JOHN MACFARLANE
Address 654 S 5th Avenue #405 Edmonds WA
Value 27000
Landvalue 27000
Buildingvalue 158500

JOHN MACFARLANE & SHARON MACFARLANE

Name JOHN MACFARLANE & SHARON MACFARLANE
Address 21316 NE Risto Road Battle Ground WA
Value 171080
Landvalue 171080
Buildingvalue 44250

JOHN P MACFARLANE & KARLA V MACFARLANE

Name JOHN P MACFARLANE & KARLA V MACFARLANE
Address 8108 Tara Ridge Road Raleigh NC 27616
Value 40000
Landvalue 40000
Buildingvalue 93776

JOHN R MACFARLANE & REBA A MACFARLANE

Name JOHN R MACFARLANE & REBA A MACFARLANE
Year Built 1991
Address 1021 S Massachusetts Avenue De-Land FL
Value 36750
Landvalue 36750
Buildingvalue 146735
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 164547

JOHN S MACFARLANE

Name JOHN S MACFARLANE
Address 4346 Mediterranean Road Lake Worth FL 33461
Value 74824
Landvalue 74824
Usage Single Family Residential

JOHN J TS MACFARLANE

Name JOHN J TS MACFARLANE
Address 101 Myrtle Street Boston MA 02114
Value 351700
Landvalue 351700
Buildingvalue 1017800
Type Apt 4-6 Units

MACFARLANE JOHN B

Name MACFARLANE JOHN B
Physical Address 7297 INNSBROOK ST, ENGLEWOOD, FL 34224
Ass Value Homestead 104351
Just Value Homestead 109559
County Charlotte
Year Built 1989
Area 2084
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7297 INNSBROOK ST, ENGLEWOOD, FL 34224

John Macfarlane

Name John Macfarlane
Doc Id 07236885
City Aberdeen
Designation us-only
Country GB

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Republican Voter
State CO
Address 2080 BELLAIRE ST, DENVER, CO 80207
Phone Number 970-260-7952
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Republican Voter
State IL
Address 14 VICTORIA LN, LINCOLNSHIRE, IL 60069
Phone Number 847-606-3724
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Independent Voter
State NV
Phone Number 702-279-0967
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Voter
State OH
Address 19016 COUNTY ROAD D, STRYKER, OH 43557
Phone Number 513-702-3690
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Voter
State OH
Address 6250 WALLACE BLVD, N RIDGEVILLE, OH 44039
Phone Number 440-487-0775
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Democrat Voter
State OH
Address 19016 COUNTY ROAD D, STRYKER, OH 43557
Phone Number 419-564-6795
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Voter
State FL
Address 1021 S. MASSACHUSETTS AVE, DELAND, FL 32724
Phone Number 386-734-6184
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Voter
State LA
Address 175 RICHARD AVE, SHREVEPORT, LA 71105
Phone Number 318-613-5845
Email Address [email protected]

JOHN MACFARLANE

Name JOHN MACFARLANE
Type Republican Voter
State CT
Address 88 HALF MILE RD, DARIEN, CT 06820
Phone Number 203-656-1797
Email Address [email protected]

John A MacFarlane

Name John A MacFarlane
Visit Date 4/13/10 8:30
Appointment Number U37034
Type Of Access VA
Appt Made 9/6/12 0:00
Appt Start 9/15/12 11:30
Appt End 9/15/12 23:59
Total People 273
Last Entry Date 9/6/12 18:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET CORVETTE
Year 2012
Address 52 COUNTY RD, MARION, MA 02738-1011
Vin 1G1YU2DW7C5101411
Phone 508-748-3977

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET AVALANCHE
Year 2007
Address 636 Crawford Farm Ln, Milford, MI 48381-3203
Vin 3GNFK12307G139964

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET SUBURBAN
Year 2007
Address 5438 W University Blvd, Dallas, TX 75209-5016
Vin 3GNFC16057G248613
Phone 214-357-0231

John Macfarlane

Name John Macfarlane
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 2457 E Maple Rd Apt 102, Birmingham, MI 48009-5983
Vin 2A4GP54L77R275953

JOHN MACFARLANE

Name JOHN MACFARLANE
Car TOYOTA RAV4
Year 2007
Address 2104 WASHINGTON AVE, FORT WORTH, TX 76110-1933
Vin JTMZD33V975058285

JOHN MACFARLANE

Name JOHN MACFARLANE
Car JEEP COMPASS
Year 2007
Address 4439 DONICA ROSE CT, NORTH LAS VEGAS, NV 89031-6268
Vin 1J8FT47W17D423202
Phone 702-878-0154

John Macfarlane

Name John Macfarlane
Car HONDA FIT
Year 2008
Address 2102 Holly Neck Rd, Essex, MD 21221-2023
Vin JHMGD37698S063031

JOHN MACFARLANE

Name JOHN MACFARLANE
Car AUDI S4
Year 2008
Address 71 5 Mile River Rd, Darien, CT 06820-6233
Vin WAUGL78E88A161651
Phone 203-247-3921

JOHN MACFARLANE

Name JOHN MACFARLANE
Car PONTIAC VIBE
Year 2009
Address 19016 County Road D, Stryker, OH 43557-9715
Vin 5Y2SP67839Z461575

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET TRAVERSE
Year 2009
Address 636 CRAWFORD FARM LN, MILFORD, MI 48381-3203
Vin 1GNER23DX9S166895
Phone 248-685-7036

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET MONTE CARLO
Year 2007
Address 1887 Crimson Ct, Toms River, NJ 08755-0875
Vin 2G1WL16C279308045
Phone 732-349-5779

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 16220 CORBETT VILLAGE LN, MONKTON, MD 21111-1508
Vin 1GCEC14X09Z185850
Phone 410-472-9380

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 911 S ARLINGTON ST, FERGUS FALLS, MN 56537-3005
Vin 2GCEK290791108888
Phone 218-736-4981

JOHN MACFARLANE

Name JOHN MACFARLANE
Car DODGE RAM PICKUP 2500
Year 2010
Address 304 RUNNING BROOK TRL, SPICEWOOD, TX 78669-8624
Vin 3D7UT2CL3AG118198

JOHN MACFARLANE

Name JOHN MACFARLANE
Car MAZDA MAZDA3
Year 2010
Address 21495 E Via Del Oro, Queen Creek, AZ 85142-6217
Vin JM1BL1H61A1233573
Phone 973-822-3565

JOHN MACFARLANE

Name JOHN MACFARLANE
Car HYUNDAI SONATA
Year 2010
Address 111 Lawrence St Apt A, Middletown, RI 02842-4776
Vin 5NPET4AC5AH648998
Phone 401-846-5197

JOHN MACFARLANE

Name JOHN MACFARLANE
Car INFINITI EX35
Year 2011
Address 1152 N Casey Key Rd, Osprey, FL 34229-9709
Vin JN1AJ0HR1BM852232

JOHN MACFARLANE

Name JOHN MACFARLANE
Car KIA SOUL
Year 2011
Address 52 COUNTY RD, MARION, MA 02738-1011
Vin KNDJT2A26B7223869
Phone 508-748-3977

JOHN MACFARLANE

Name JOHN MACFARLANE
Car FORD F-150
Year 2012
Address 230 Park Laureate Dr, Houston, TX 77024-5637
Vin 1FTFW1ET8CFA19950
Phone 713-628-3238

JOHN MACFARLANE

Name JOHN MACFARLANE
Car DODGE GRAND CARAVAN
Year 2012
Address 4930 Morse Ave, Skokie, IL 60077-3508
Vin 2C4RDGEG2CR408925
Phone 312-806-5621

JOHN MACFARLANE

Name JOHN MACFARLANE
Car CADILLAC SRX
Year 2012
Address 636 Crawford Farm Ln, Milford, MI 48381-3203
Vin 3GYFNAE32CS531924
Phone 586-703-9687

JOHN MACFARLANE

Name JOHN MACFARLANE
Car ACURA MDX
Year 2009
Address 11368 SENECA KNOLL DR, GREAT FALLS, VA 22066-3035
Vin 2HNYD28679H505788
Phone 571-434-6938

JOHN MACFARLANE

Name JOHN MACFARLANE
Car HONDA RIDGELINE
Year 2007
Address 13723 175TH CT NE, REDMOND, WA 98052-2185
Vin 2HJYK16527H544359

John Macfarlane

Name John Macfarlane
Domain historic-environment-scotland.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-04
Update Date 2013-11-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain aestheticdrive.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-02
Update Date 2013-11-04
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 54 Sharpe St Scarborouh ON M1N 3T8
Registrant Country UNITED STATES

John MacFarlane

Name John MacFarlane
Domain jmsciencelabparts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-08-09
Update Date 2013-08-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 250, 355 Lang Blvd. Grand Island NY 14072-0250
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain nthwire.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-09
Update Date 2013-11-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain jwmarchitects.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-30
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 41 New London Tpke # C Glastonbury Connecticut 06333
Registrant Country UNITED STATES

John MacFarlane

Name John MacFarlane
Domain catsforcars.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-04-25
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2 Clarence Street Greenock Renfrewshire PA16 8AD
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain asahipak.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-11-24
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 355 Lang Blvd. Grand Island NY 14072
Registrant Country UNITED STATES

John MacFarlane

Name John MacFarlane
Domain finessehost.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5343 17th ave SW Calgary AB T3E 6S6
Registrant Country CANADA

John Macfarlane

Name John Macfarlane
Domain elainelivingstone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-10-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain scottishraj.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2005-04-07
Update Date 2013-04-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 43 Holtwhites Hill London EN2 0RU
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain scottishmafia.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2005-04-07
Update Date 2013-04-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 43 Holtwhites Hill London EN2 0RU
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain caledoniacalling.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2005-04-07
Update Date 2012-02-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 43 Holtwhites Hill London EN2 0RU
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain neepsandtatties.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2005-04-07
Update Date 2013-04-08
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 43 Holtwhites Hill London EN2 0RU
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain jmscience.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1997-01-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 250, 355 Lang Blvd. Grand Island NY 14072-0250
Registrant Country UNITED STATES

john macfarlane

Name john macfarlane
Domain holsteincowboy.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 clonbeith farm kilwinning ayrshire ka137rh
Registrant Country UNITED KINGDOM

John Macfarlane

Name John Macfarlane
Domain bsfconnection.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-09-13
Update Date 2010-09-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 19001 Huebner Road San Antonio Texas 78258
Registrant Country UNITED STATES

JOHN MACFARLANE

Name JOHN MACFARLANE
Domain macfarlanearchitecture.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-12
Update Date 2013-08-20
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain msqint.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-10
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 41 C New London Turnpike|Building C Glastonbury Connecticut 06033
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain bsfgroups.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-08-18
Update Date 2013-08-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 19001 Huebner Road San Antonio Texas 78258
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain scottishten.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-22
Update Date 2013-11-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John Macfarlane

Name John Macfarlane
Domain morrisonsfoodservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John MacFarlane

Name John MacFarlane
Domain aquacounter.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-06-03
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P.O. Box 250, 355 Lang Blvd. Grand Island NY 14072-0250
Registrant Country UNITED STATES

John MacFarlane

Name John MacFarlane
Domain themusicshop.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-06-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 56 Fanny Road P.O. Box 688 Boonton NJ 07005
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain mimtech.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1997-12-25
Update Date 2013-11-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

JOHN MACFARLANE

Name JOHN MACFARLANE
Domain westmichiganlawyers.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2009-03-18
Update Date 2012-02-28
Registrar Name REGISTER.COM, INC.
Registrant Address 68 EAST MICHIGAN AVENUE BATTLE CREEK MI 49017-4010
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain juliamacfarlane.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-08-09
Update Date 2013-08-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 8 Mackenzie Place Aberdeen AB24 3EG
Registrant Country UNITED KINGDOM

John Macfarlane

Name John Macfarlane
Domain johnmacfarlane3d.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 10322 Gelding Dr Cockeysville Maryland 21030
Registrant Country UNITED STATES

John Macfarlane

Name John Macfarlane
Domain scottish10.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-12-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM

John Macfarlane

Name John Macfarlane
Domain ninthwire.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 234 West George Street Glasgow Lanarkshire G2 4QY
Registrant Country UNITED KINGDOM