John Mcclure

We have found 424 public records related to John Mcclure in 41 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 90 business registration records connected with John Mcclure in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-five different job titles. Most of them are employed as Health Services Coordinator. These employees work in eight different states. Most of them work in Indiana state. Average wage of employees is $36,431.


John Louis Mcclure

Name / Names John Louis Mcclure
Age 51
Birth Date 1973
Also Known As John Mcclure
Person 496 Mason Rd, Jonesville, LA 71343
Phone Number 318-339-6705
Possible Relatives







Raymond Matthew Mcclure
Previous Address 369 Elm Slough Rd, Jonesville, LA 71343
1430 Little River Rd, Jonesville, LA 71343
1309 Jefferson St #A6C, Jefferson City, MO 65109
New Deal, Jonesville, LA 71343
HC 69, Jonesville, LA 71343
42 HC 69, Jonesville, LA 71343
923 Hwy, Jonesville, LA 71343
RR 1, Jonesville, LA 71343
Upper Little Riv, Jonesville, LA 71343
Hwy #923, Jonesville, LA 71343
88 PO Box, Jonesville, LA 71343
88H RR 1, Jonesville, LA 71343
H88 RR 1, Jonesville, LA 71343

John Fremont Mcclure

Name / Names John Fremont Mcclure
Age 52
Birth Date 1972
Also Known As Jenn Mcclure
Person 3323 Carrie Dr, Clarksville, TN 37042
Phone Number 703-719-0147
Possible Relatives
Annaruth Magat Pascual



Previous Address 7534 Oldham Way #1700, Alexandria, VA 22315
6120 Edsall Rd #202, Alexandria, VA 22304
28545 State Route 37 #C, Evans Mills, NY 13637
8103 Bird Ln, Greenbelt, MD 20770
159 Hadley Dr, Clarksville, TN 37042
208 Lynde St, Watertown, NY 13601
529 Inver Ln, Clarksville, TN 37042
171 Wallace Blvd, Clarksville, TN 37042
323 A Main, Holden, MA 01520
88 Cortland, Newark, NJ 07109
Email [email protected]
Associated Business Infinity Advanced Computing Services Inc Complete Computer Concepts, Lp Infinity Advanced Computing Services, Inc

John Louis Mcclure

Name / Names John Louis Mcclure
Age 54
Birth Date 1970
Also Known As J Mcclure
Person 4301 Oaks Bluff Dr, Little Rock, AR 72223
Phone Number 504-828-8317
Possible Relatives
Tracy Kara Shollmiermcclure
Previous Address 734 Legion Dr #80, Destin, FL 32541
4103 River Rd, Jefferson, LA 70121
4103 River Rd, New Orleans, LA 70121
527 Storer Ave #1, Fayetteville, AR 72701
806 Kings Mountain Dr, Little Rock, AR 72211
1427 Saint Mary St #B, New Orleans, LA 70130
Suncay Twnhs, Destin, FL 32541
Suncay Twnhs Legion ##80, Destin, FL 32541
818 Fillmore St, Little Rock, AR 72205
123 Van Buren St, Little Rock, AR 72205
Email [email protected]

John M Mcclure

Name / Names John M Mcclure
Age 54
Birth Date 1970
Person Route 6 #6, Hardy, AR 72542
Phone Number 870-257-4523
Possible Relatives
Previous Address 176 PO Box, Perryville, AR 72126
RR 6 CORRAL, Hardy, AR 72542
7 Ponca Dr, Cherokee Village, AR 72529
336 PO Box, Hardy, AR 72542
336 RR 6, Hardy, AR 72542
7 Ponca Dr, Hardy, AR 72529
95A PO Box, Hardy, AR 72542
Email [email protected]

John Anthony Mcclure

Name / Names John Anthony Mcclure
Age 55
Birth Date 1969
Also Known As Tony John Mcclure
Person 15762 Highway 124, Jonesville, LA 71343
Phone Number 318-339-6117
Possible Relatives







Previous Address 900 First St, Jonesville, LA 71343
342 PO Box, Jonesville, LA 71343
124 Highway, Jonesville, LA 71343
1 RR 1, Jonesville, LA 71343
638 Highway 126, Jonesville, LA 71343
Hwy #124, Jonesville, LA 71343
381 PO Box, Jonesville, LA 71343
La Highway 124, Jonesville, LA 71343
Cteek, Jonesville, LA 71343
Email [email protected]

John Louis Mcclure

Name / Names John Louis Mcclure
Age 55
Birth Date 1969
Also Known As George Mc
Person 1430 Little River Rd, Jonesville, LA 71343
Phone Number 318-339-4299
Possible Relatives





T Bud Mcclure
Previous Address 2187 Highway 875, Wisner, LA 71378
381 PO Box, Jonesville, LA 71343
247 Beach Ln, Wisner, LA 71378
2513 Highway 875, Wisner, LA 71378
RR 1, Jonesville, LA 71343
144A RR 1, Jonesville, LA 71343
144A PO Box, Jonesville, LA 71343

John Darrell Mcclure

Name / Names John Darrell Mcclure
Age 59
Birth Date 1965
Also Known As John Mc
Person 6107 Chanticleer Dr, Keithville, LA 71047
Phone Number 318-925-1409
Possible Relatives




Previous Address 7639 Tampa Way, Shreveport, LA 71105
7205 Suntan St, Shreveport, LA 71108
3107 Chanticleer, Keithville, LA 71047
Email [email protected]
Associated Business Premier Machine And Die, Inc

John Calvin Mcclure

Name / Names John Calvin Mcclure
Age 60
Birth Date 1964
Also Known As John C Mcclure
Person 4243 Chelsea Dr, Baton Rouge, LA 70809
Phone Number 225-928-2848
Possible Relatives


I R Mcclure
Previous Address 715 Fm 1959 Rd, Houston, TX 77034
2857 Toulon Dr, Baton Rouge, LA 70816
12850 Whittington Dr #1218, Houston, TX 77077
8126 Glorieta Dr, Houston, TX 77083
2524 Gates Cir #22, Baton Rouge, LA 70809
715 Fm 1959 Rd #503, Houston, TX 77034
715 Fm 1959 Rd #1019, Houston, TX 77034
4400 Horizon Hill Blvd #2913, San Antonio, TX 78229
1232 Colfax, Richardson, TX 75080
604 Bernard St, Carencro, LA 70520
86 PO Box, Carencro, LA 70520
Associated Business College Pizza, Llc

John D Mcclure

Name / Names John D Mcclure
Age 63
Birth Date 1961
Also Known As John Mc
Person 139 Bedford St, Burlington, MA 01803
Phone Number 781-272-7975
Previous Address 82 Brick Kiln Rd #4102, Chelmsford, MA 01824
108 Salem St #2, Andover, MA 01810
6 Lewis #3, Hampstead, NH 03841
130 Rae Ter, Poultney, VT 05764
23 Abbott St #3, Lawrence, MA 01843
440 PO Box, Hampstead, NH 03841

John J Mcclure

Name / Names John J Mcclure
Age 69
Birth Date 1955
Person 53 Gardner St, Allston, MA 02134
Phone Number 617-787-4024
Previous Address 6 Menlo St, Brighton, MA 02135
6 Menlo St #1ST, Brighton, MA 02135
6 Menlo St #2, Boston, MA 02135
386 Market St, Brighton, MA 02135
6 Menlo St #1, Brighton, MA 02135
161 Brighton Ave, Allston, MA 02134
53 Garden St, Boston, MA 02114
Associated Business Tuam-Donagh, Inc Sally-Kates, Ltd 386 Market Street, Llp

John Walter Mcclure

Name / Names John Walter Mcclure
Age 70
Birth Date 1954
Also Known As J Mcclure
Person County Rd, Jewell, KS 66949
Phone Number 785-841-7631
Possible Relatives


Ethel E Mcclure
Previous Address 108 Lawrence Ave #3, Lawrence, KS 66049
615 Country Club Ter, Lawrence, KS 66049
926 1600 Rd, Lawrence, KS 66049
2604 Windmill Rd, Edmond, OK 73013
1827 Westmeade Dr, Chesterfield, MO 63017
7217 105th Ter, Oklahoma City, OK 73162
3116 67th St, Oklahoma City, OK 73116

John Edward Mcclure

Name / Names John Edward Mcclure
Age 71
Birth Date 1953
Also Known As John Mc
Person 9605 Summers Rd, Rogers, AR 72756
Phone Number 479-925-4234
Possible Relatives





Previous Address 3227 5th Pl, Cape Coral, FL 33914
1715 Pine Valley Ln, Jonesboro, AR 72404
2301 16th St, Cape Coral, FL 33990
1016 Parklane, Blytheville, AR 72315
702 Washington Ave, Jonesboro, AR 72401
1828 Beach Pkwy, Cape Coral, FL 33904
65 PO Box, Blytheville, AR 72316
2004 Edgewood St, Jonesboro, AR 72401

John Larry Mcclure

Name / Names John Larry Mcclure
Age 72
Birth Date 1952
Also Known As John A Mcclure
Person 104 Crestwood Ct, Stillwater, OK 74075
Phone Number 405-372-2478
Possible Relatives




Glenda M Mcclure
Previous Address 1223 Husband Pl, Stillwater, OK 74074
838 Hall St, Stillwater, OK 74074

John T Mcclure

Name / Names John T Mcclure
Age 73
Birth Date 1951
Also Known As J Mcclure
Person 8 Fitzwilliam Rd, Royalston, MA 01368
Phone Number 978-249-8675
Possible Relatives
Previous Address 18 PO Box, Royalston, MA 01368
1801 William St, Fredericksburg, VA 22401
8 Fitzwilliams Rd, Athol, MA 01331
Fitzwilliam Rd, Royalston, MA 01368
Ne, Royalston, MA 01368
8 Fitzwilliams, Athol, MA 01331
Fitzwilliams Rd, Royalston, MA 01368
3 Presidential, Royalston, MA 01368
3 Presidential Dr, Royalston, MA 01368
Fitzwilliam, Royalston, MA 01368
Autuman, Fredericksburg, VA 22402
College Sta, Fredericksburg, VA 22402
1621 PO Box, Fredericksburg, VA 22402

John Alexander Mcclure

Name / Names John Alexander Mcclure
Age 74
Birth Date 1950
Also Known As John Ii
Person 357 New York Dr, Fort Myers, FL 33905
Phone Number 239-693-2728
Possible Relatives
Previous Address 61 36th St #204, Oakland Park, FL 33309

John T Mcclure

Name / Names John T Mcclure
Age 75
Birth Date 1949
Person 82 Quannacut #B, Westerly, RI 02891
Previous Address 8 Pond St, Westerly, RI 02891
12 Broad St, Pawcatuck, CT 06379
Beach, Charlestown, RI 02813
50 Tower St #A, Westerly, RI 02891

John Milton Mcclure

Name / Names John Milton Mcclure
Age 79
Birth Date 1945
Also Known As John M Inc
Person 255 Lafitte Rd, Bossier City, LA 71111
Phone Number 318-746-7866
Possible Relatives







S Mcclure
Previous Address 409 Halteria Ln, Hot Springs National Park, AR 71913
2800 Jolly Napier Rd, Shreveport, LA 71119
695 RR 2, Benton, LA 71006
409 Halteria Ln, Hot Springs, AR 71913
7991 Texas St #400, Bossier City, LA 71111
8040 Laurel Hill Dr, Shreveport, LA 71115
26 Dover Cir, Bossier City, LA 71111
202 Vista Del Algo, Benton, LA 71006
2285 Benton Rd, Bossier City, LA 71111
695 PO Box, Benton, LA 71006
202 Vis Del Algo, Benton, LA 71006
757 PO Box, Benton, LA 71006
417 Hasbrouck, Newton, MA 02165
Associated Business John M Mcclure, Dvm, Inc North Louisiana Equine Center, Inc

John Dixie Mcclure

Name / Names John Dixie Mcclure
Age 81
Birth Date 1943
Also Known As J Mcclure
Person 4375 Pasture Clear Ct, Zachary, LA 70791
Phone Number 318-797-4240
Possible Relatives


Previous Address 705 Saint Clair Ave, Natchitoches, LA 71457
8040 Laurel Hill Dr, Shreveport, LA 71115
2561 Citiplace Ct #750, Baton Rouge, LA 70808
16216 Richmond St, Leesville, LA 71459
26 Dover Cir, Bossier City, LA 71111
308 Melbourne Dr, Enterprise, AL 36330
501st Avn Bn A Co #501, Apo, AP 96205
1 501st Avn Bn A Co #501, Apo, AP 96205
16216 Richmond St, Fort Polk, LA 71459
016216 Richmond St, Fort Polk, LA 71459
5927 Bennett #B, Leesville, LA 71459
202 Bay Hills Dr, Benton, LA 71006

John J Mcclure

Name / Names John J Mcclure
Age 87
Birth Date 1936
Also Known As John Mcclure
Person 88 Allston St #A, Lawrence, MA 01841
Possible Relatives Lucy A Mcclure

John Taylor Mcclure

Name / Names John Taylor Mcclure
Age 91
Birth Date 1932
Also Known As J Mcclure
Person Old Tiffany Rd, Belmont, VT 05730
Phone Number 802-748-7256
Possible Relatives
Julie Foxmcclure


Julie A Foxmcclure
Previous Address 59 PO Box, Belmont, VT 05730
207 86th St #814, New York, NY 10024
107 Morses Mill Rd, Saint Johnsbury, VT 05819
107 Morses Mill Rd, St Johnsbury, VT 05819
Grand Union Pvt, Belmont, VT 05730
58 Nottinghill Rd #1, Brighton, MA 02135
Email [email protected]

John W Mcclure

Name / Names John W Mcclure
Age 94
Birth Date 1929
Person 2344 PO Box, Jena, LA 71342
Phone Number 318-339-7710
Possible Relatives




Previous Address 239B PO Box, Jena, LA 71342
RR 2 POB 239B, Jonesville, LA 71343
506 Dugan St, Jena, LA 71342

John S Mcclure

Name / Names John S Mcclure
Age 95
Birth Date 1928
Also Known As John S Mcclure
Person 11 Conway St, Roslindale, MA 02131
Phone Number 617-323-7692
Possible Relatives






Previous Address 11 Conway St, Boston, MA 02131

John Mcclure

Name / Names John Mcclure
Age 106
Birth Date 1918
Also Known As John J Mcclure
Person 400 Rue Saint Ann #211, Metairie, LA 70005
Phone Number 504-835-7485
Possible Relatives
Previous Address 400 Rue Saint Ann, Metairie, LA 70005
400 Rue Saint Ann #106, Metairie, LA 70005
608 Hector Ave, Metairie, LA 70005
24322 PO Box, New Orleans, LA 70184

John C Mcclure

Name / Names John C Mcclure
Age 107
Birth Date 1917
Also Known As John Mcclory
Person 10561 36th Pl, Gainesville, FL 32606
Phone Number 269-651-9962
Possible Relatives

D Goes Mcclory
Previous Address 63815 Lakeshore Rd, Sturgis, MI 49091
10521 Scenic Dr #47, Port Richey, FL 34668
112 Monroe St, Sturgis, MI 49091
11401 Dr Martin Luther King Jr St #1513, Saint Petersburg, FL 33716
2142 46th Ave, Saint Petersburg, FL 33714
63815 Shore Dr, Sturgis, MI 49091
650 118th St, Biscayne Park, FL 33161
10561 36th Ln, Gainesville, FL 32606
1700 Jasmine #747, Port Richey, FL 34668
1164 Vassar, South Lyon, MI 48178

John G Mcclure

Name / Names John G Mcclure
Age 114
Birth Date 1910
Person 806 Adams St, Welsh, LA 70591
Phone Number 318-734-2431
Possible Relatives
Previous Address 308 Palmer St, Welsh, LA 70591

John E Mcclure

Name / Names John E Mcclure
Age N/A
Person 2004 Edgewood St, Jonesboro, AR 72401
Phone Number 870-972-4778
Possible Relatives

Previous Address 1715 Pine Valley Ln, Jonesboro, AR 72404
1828 Beach Pkwy, Cape Coral, FL 33904
702 Washington Ave, Jonesboro, AR 72401

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 6161 E GRANT RD, APT 6205 TUCSON, AZ 85712
Phone Number 520-885-0363

John A Mcclure

Name / Names John A Mcclure
Age N/A
Person 9746 E WINCHCOMB DR, SCOTTSDALE, AZ 85260
Phone Number 480-860-5747

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 3300 Preston Pl #D51, New Orleans, LA 70131
Possible Relatives
Previous Address 3300 Preaston #51 D, New Orleans, LA 70131
3300 Preston Pl #51D, New Orleans, LA 70131

John C Mcclure

Name / Names John C Mcclure
Age N/A
Person 1815 HOLLY BRANCH CT, MOBILE, AL 36695

John Mcclure

Name / Names John Mcclure
Age N/A
Person 6141 Manchester Ln, Davie, FL 33331
Possible Relatives

John M Mcclure

Name / Names John M Mcclure
Age N/A
Person PO BOX 265, MARMADUKE, AR 72443

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 6405 MASSEY RD, TUCKERMAN, AR 72473

John Mcclure

Name / Names John Mcclure
Age N/A
Person 10001 N 7TH ST APT 26, PHOENIX, AZ 85020

John M Mcclure

Name / Names John M Mcclure
Age N/A
Person 1595 GARNET LN, BULLHEAD CITY, AZ 86442

John Mcclure

Name / Names John Mcclure
Age N/A
Person 12262 N CHAMA DR, UNIT 1 FOUNTAIN HILLS, AZ 85268

John M Mcclure

Name / Names John M Mcclure
Age N/A
Person 4131 E JOJOBA RD, PHOENIX, AZ 85044

John H Mcclure

Name / Names John H Mcclure
Age N/A
Person 10346 E TEAKWOOD CT, SUN LAKES, AZ 85248

John A Mcclure

Name / Names John A Mcclure
Age N/A
Person 851 INDIAN HEAD DR, BULLHEAD CITY, AZ 86429

John Mcclure

Name / Names John Mcclure
Age N/A
Person PO BOX 12196, GLENDALE, AZ 85318

John P Mcclure

Name / Names John P Mcclure
Age N/A
Person 313 W INDIANA ST, BEEBE, AR 72012
Phone Number 501-882-2691

John M Mcclure

Name / Names John M Mcclure
Age N/A
Person 790 EAGLE MOUNTAIN BLVD, BATESVILLE, AR 72501
Phone Number 870-698-0271

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 1388 W STATE HIGHWAY 288, OZARK, AR 72949
Phone Number 479-963-2302

John H Mcclure

Name / Names John H Mcclure
Age N/A
Person 3541 Red Oak Ct, New Orleans, LA 70131
Possible Relatives

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 35 HIGHWAY 89 S, MAYFLOWER, AR 72106
Phone Number 501-470-0658

John L Mcclure

Name / Names John L Mcclure
Age N/A
Person 4301 OAKS BLUFF DR, LITTLE ROCK, AR 72223
Phone Number 501-868-6419

John M Mcclure

Name / Names John M Mcclure
Age N/A
Person 1300 WALKER ST, PARAGOULD, AR 72450
Phone Number 870-215-5318

John Mcclure

Name / Names John Mcclure
Age N/A
Person 9990 E RUGGED MOUNTAIN DR, APACHE JUNCTION, AZ 85218
Phone Number 480-288-0108

John Mcclure

Name / Names John Mcclure
Age N/A
Person 2369 LOMA VISTA DR, PRESCOTT, AZ 86305
Phone Number 928-227-2574

John D Mcclure

Name / Names John D Mcclure
Age N/A
Person 923 1/2 S MAPLE AVE, TEMPE, AZ 85281
Phone Number 480-967-6197

John Mcclure

Name / Names John Mcclure
Age N/A
Person 863 E HOCTOR RD, WILLIAMS, AZ 86046
Phone Number 928-635-1246

John R Mcclure

Name / Names John R Mcclure
Age N/A
Person 2219 E CONSTANCE WAY, PHOENIX, AZ 85042
Phone Number 602-276-7261

John Mcclure

Name / Names John Mcclure
Age N/A
Person 2323 N CENTRAL AVE, UNIT 1001 PHOENIX, AZ 85004
Phone Number 602-252-4180

John R Mcclure

Name / Names John R Mcclure
Age N/A
Person 8325 LARAMIE RD, FLAGSTAFF, AZ 86004
Phone Number 928-527-7584

John F Mcclure

Name / Names John F Mcclure
Age N/A
Person 903 16TH AVE N, CLANTON, AL 35045
Phone Number 205-755-4000

John Mcclure

Name / Names John Mcclure
Age N/A
Person 5608 HEATHERBROOKE PKWY, BIRMINGHAM, AL 35242
Phone Number 205-995-1934

John Mcclure

Name / Names John Mcclure
Age N/A
Person 3991 HALSO MILL RD, GREENVILLE, AL 36037
Phone Number 334-382-5987

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 1348 E WALNUT RD, GURDON, AR 71743
Phone Number 870-353-2730

John W Mcclure

Name / Names John W Mcclure
Age N/A
Person 1403 N LINCOLN ST, CABOT, AR 72023

John Mcclure

Business Name Workforce USA
Person Name John Mcclure
Position company contact
State FL
Address 5995 Park Blvd Pinellas Park FL 33781-3241
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 727-541-3588
Number Of Employees 3
Annual Revenue 247200
Fax Number 727-544-3884

John McClure

Business Name Wintegrity,Inc
Person Name John McClure
Position company contact
State MI
Address 69401 Henry Ross Dr, CASCO, 48064 MI
Phone Number
Email [email protected]

JOHN MCCLURE

Business Name WINDOWS-R-US, LLC
Person Name JOHN MCCLURE
Position Mmember
State NV
Address 1802 N CARSON ST 1802 N CARSON ST, CARSON CITY, NV 89701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0418232008-3
Creation Date 2008-06-25
Type Domestic Limited-Liability Company

JOHN MCCLURE

Business Name WINDOWS-R-US, LLC
Person Name JOHN MCCLURE
Position Mmember
State NV
Address 311 WEST THIRD STREET 311 WEST THIRD STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0418232008-3
Creation Date 2008-06-25
Type Domestic Limited-Liability Company

JOHN MCCLURE

Business Name WESTLAKE TRACK CLUB
Person Name JOHN MCCLURE
Position registered agent
Corporation Status Suspended
Agent JOHN MCCLURE 5130 LAFITTE DR, AGOURA, CA 91301
Care Of 5130 LAFITTE DR, AGOURA, CA 91301
CEO JOHN MCCLURE5130 LAFITTE DR, AGOURA, CA 91301
Incorporation Date 1987-02-06
Corporation Classification Public Benefit

JOHN MCCLURE

Business Name WESTLAKE TRACK CLUB
Person Name JOHN MCCLURE
Position CEO
Corporation Status Suspended
Agent 5130 LAFITTE DR, AGOURA, CA 91301
Care Of 5130 LAFITTE DR, AGOURA, CA 91301
CEO JOHN MCCLURE 5130 LAFITTE DR, AGOURA, CA 91301
Incorporation Date 1987-02-06
Corporation Classification Public Benefit

John McClure

Business Name Vu/Grad School of Religion
Person Name John McClure
Position company contact
State TN
Address Divinity School Rm 221 Nashville TN 37240-0001
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 615-343-3977

John McClure

Business Name Village Flowers & Antiques
Person Name John McClure
Position company contact
State GA
Address 2232 Plymouth Ln Marietta GA 30062-1748
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 770-977-7523

JOHN F MCCLURE

Business Name TACOA, INC.
Person Name JOHN F MCCLURE
Position registered agent
State NC
Address 9209 FORSYTH PARK DR, CHARLOTTE, NC 28273
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1964-03-25
Entity Status Merged
Type CEO

JOHN MCCLURE

Business Name TACIT, L.L.C.
Person Name JOHN MCCLURE
Position Mmember
State AZ
Address PO BOX 12196 PO BOX 12196, GLENDALE, AZ 85138
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0424122005-5
Creation Date 2005-07-05
Expiried Date 2065-12-31
Type Domestic Limited-Liability Company

JOHN MCCLURE

Business Name TACIT SERVICES OF NEVADA L.L.C.
Person Name JOHN MCCLURE
Position Mmember
State NV
Address 5900 EMERALD STREET 5900 EMERALD STREET, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0603772013-9
Creation Date 2013-12-17
Type Domestic Limited-Liability Company

John McClure

Business Name Skyline Chili
Person Name John McClure
Position company contact
State FL
Address 28776 US Highway 19 N Clearwater FL 33761-2508
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 727-791-6887

John McClure

Business Name Shop Inc
Person Name John McClure
Position company contact
State NC
Address 2367 Hedgewood Cir Gastonia NC 28052-5004
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5722
SIC Description Household Appliance Stores
Phone Number 704-865-9097

JOHN H MCCLURE

Business Name SUWANEE FIRST UNITED METHODIST CHURCH, INC.
Person Name JOHN H MCCLURE
Position registered agent
State GA
Address 3900 SUWANNEE PLACE DR, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-07-13
Entity Status Active/Compliance
Type CEO

JOHN DAVID MCCLURE

Business Name STOCKWOOD CORPORATION
Person Name JOHN DAVID MCCLURE
Position registered agent
State GA
Address 4762 GENEVA DR, LILBURN, GA 30247
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-08-29
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN EDWARD MCCLURE

Business Name SPORT HAUS, INC.
Person Name JOHN EDWARD MCCLURE
Position President
State NV
Address 6050 BLUE SPRUCE ROAD 6050 BLUE SPRUCE ROAD, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4727-1980
Creation Date 1980-08-20
Type Domestic Corporation

JOHN E MCCLURE

Business Name SPORT HAUS SALES, LLC
Person Name JOHN E MCCLURE
Position Mmember
State NV
Address 9732 S VIRGINIA ST 9732 S VIRGINIA ST, RENO, NV 89511
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10450-2004
Creation Date 2004-05-17
Expiried Date 2034-05-17
Type Domestic Limited-Liability Company

JOHN MCCLURE

Business Name SPORT HAUS SALES & LEASING L.L.C.
Person Name JOHN MCCLURE
Position Manager
State NV
Address 1644 S WELLS AVE 1644 S WELLS AVE, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC2241-2002
Creation Date 2002-02-27
Expiried Date 2032-02-27
Type Domestic Limited-Liability Company

JOHN E MCCLURE

Business Name SPORT HAUS SALES & LEASING INC.
Person Name JOHN E MCCLURE
Position President
State NV
Address 350 S CENTER ST STE 500 350 S CENTER ST STE 500, RENO, NV 89501
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C13692-2002
Creation Date 2002-05-30
Type Domestic Corporation

JOHN EDWARD MCCLURE

Business Name SPORT HAUS MOTOR CARS
Person Name JOHN EDWARD MCCLURE
Position President
State NV
Address 6050 BLUE SPRUCE 6050 BLUE SPRUCE, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C33997-2000
Creation Date 2000-12-20
Type Domestic Corporation

John McClure

Business Name Record Town 188
Person Name John McClure
Position company contact
State NE
Address N Platte Mall North Platte NE 69101
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 308-534-3853

John McClure

Business Name Peckham Materials Corp
Person Name John McClure
Position company contact
State NY
Address 5983 State Route 9 Chestertown NY 12817-2513
Industry Petroleum Refining and Related Industries (Industries)
SIC Code 2951
SIC Description Asphalt Paving Mixtures And Blocks

JOHN MCCLURE

Business Name PIPER M L.L.C.
Person Name JOHN MCCLURE
Position Manager
State NV
Address BOX 18133 BOX 18133, RENO, NV 89511
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC278-2002
Creation Date 2002-01-11
Expiried Date 2032-01-11
Type Domestic Limited-Liability Company

JOHN MCCLURE

Business Name PARIS FAMILY FOUNDATION
Person Name JOHN MCCLURE
Position President
State NV
Address 5988 GHOST TOWN TRAIL 5988 GHOST TOWN TRAIL, LAS VEGAS, NV 891182016
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C17915-2003
Creation Date 2003-07-24
Type Domestic Non-Profit Corporation

John McClure

Business Name One Man & Ladder
Person Name John McClure
Position company contact
State AL
Address P.O. BOX 689 Huntsville AL 35804-0689
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 256-536-8460
Number Of Employees 1
Annual Revenue 29870

John McClure

Business Name Oak Tree Lodge
Person Name John McClure
Position company contact
State TN
Address P.O. BOX 1520 Pigeon Forge TN 37868-1520
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 865-428-7500

John McClure

Business Name McClure''s Power Systems Inc
Person Name John McClure
Position company contact
State NJ
Address 14 Benche Court, CAPE MAY COURT HOUSE, 8210 NJ
Phone Number
Email [email protected]

John McClure

Business Name McClure Real Estate
Person Name John McClure
Position company contact
State CO
Address 845 E Ohio Ave Denver CO 80209-4335
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 303-766-3434
Email [email protected]
Number Of Employees 3
Annual Revenue 151500

John McClure

Business Name McClure Assoc
Person Name John McClure
Position company contact
State MI
Address 5768 Burt Rd Birch Run MI 48415-8717
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 989-624-4380

John McClure

Business Name McClure & Eggleston LLC
Person Name John McClure
Position company contact
State CO
Address 1401 17th St Ste 660 Denver CO 80202-1244
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 303-294-0822
Number Of Employees 6
Annual Revenue 578200

John McClure

Business Name Massachusetts Mutual Life
Person Name John McClure
Position company contact
State MN
Address P.O. BOX 788 Grand Marais MN 55604-0788
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 218-387-2076

John McClure

Business Name MC Market Sales Corp.
Person Name John McClure
Position registered agent
State GA
Address 3624 Stonehenge Way NE, Marietta, GA 30066
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-02-15
Entity Status Active/Compliance
Type Incorporator

John Mcclure

Business Name Liberty Carry-Out
Person Name John Mcclure
Position company contact
State OH
Address PO Box 273 Liberty Center OH 43532-0273
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 419-533-3650
Annual Revenue 645120

John McClure

Business Name Liberty Carry-Out
Person Name John McClure
Position company contact
State OH
Address T526 State Route 109 Liberty Center OH 43532-9720
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 419-533-3650

JOHN MCCLURE

Business Name LAS VEGAS CHAPTER AMERICAN CONCRETE INSTITUTE
Person Name JOHN MCCLURE
Position Secretary
State NV
Address 7425 SHELDUCK ST. 7425 SHELDUCK ST., N. LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C8830-1996
Creation Date 1996-04-18
Type Domestic Non-Profit Corporation

JOHN MCCLURE

Business Name LAS VEGAS CHAPTER AMERICAN CONCRETE INSTITUTE
Person Name JOHN MCCLURE
Position Treasurer
State NV
Address 7425 SHELDUCK ST. 7425 SHELDUCK ST., N. LAS VEGAS, NV 89084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C8830-1996
Creation Date 1996-04-18
Type Domestic Non-Profit Corporation

John McClure

Business Name Johns Lock Service
Person Name John McClure
Position company contact
State MO
Address 10030 Kennerly Rd Saint Louis MO 63128-2106
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 314-691-7427

John Mcclure

Business Name John's Lock Svc
Person Name John Mcclure
Position company contact
State MO
Address 10030 Kennerly Rd St Louis MO 63128-2106
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 314-691-7427
Number Of Employees 1
Annual Revenue 123220

John McClure

Business Name John General Office Cleaning
Person Name John McClure
Position company contact
State MI
Address 9058 Glasgow CT W White Lake MI 48386-3308
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 248-698-8740

John McClure

Business Name John E. McClure
Person Name John McClure
Position company contact
State PA
Address Lincoln Farm, Lincoln Lane Calvin, PA 16622
SIC Code 821103
Phone Number
Email [email protected]

JOHN MCCLURE

Business Name JOHN MCCLURE
Person Name JOHN MCCLURE
Position company contact
State CO
Address 2342 SOUTH SALEM CIRCLE, AURORA, CO 80014-1996
SIC Code 581208
Phone Number
Email [email protected]

JOHN DAVID MCCLURE

Business Name J. T. HICKS, JR., INC.
Person Name JOHN DAVID MCCLURE
Position registered agent
State GA
Address 4762 GENEVA DR, LILBURN, GA 30247
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-03
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

John McClure

Business Name J R M Building and Sales
Person Name John McClure
Position company contact
State IL
Address 90 Circle Dr Springfield IL 62703-4805
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 217-529-6112

John McClure

Business Name J C McClure Electric Inc
Person Name John McClure
Position company contact
State AL
Address 1031 Walter Smith Rd Mobile AL 36695-9663
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 251-639-1388
Number Of Employees 5
Annual Revenue 485000

John McClure

Business Name Hypergove LLC
Person Name John McClure
Position company contact
State WA
Address 103 Jackson Street Port Townsend, WA 98368,
SIC Code 367403
Phone Number
Email [email protected]

John McClure

Business Name Hartford Mortgage Inc
Person Name John McClure
Position company contact
State CO
Address 673 S Race St Denver CO 80209-4604
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 303-504-9113
Number Of Employees 3
Annual Revenue 209000

John McClure

Business Name Happy Trees
Person Name John McClure
Position company contact
State TN
Address P.O. BOX 820124 Memphis TN 38182-0124
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 901-323-5155

John McClure

Business Name Gunbarrel Station
Person Name John McClure
Position company contact
State CO
Address 46987 E State Highway 112 Center CO 81125-9205
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 719-754-3543
Number Of Employees 5
Annual Revenue 326400

JOHN PETER MCCLURE

Business Name FLORIDA PROPERTY VENTURES, LLC
Person Name JOHN PETER MCCLURE
Position Manager
State NV
Address 5190 NEIL ROAD SUITE 430 5190 NEIL ROAD SUITE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0203002009-8
Creation Date 2009-04-09
Type Domestic Limited-Liability Company

John McClure

Business Name Christian Bros Auto Care Ctr
Person Name John McClure
Position company contact
State TN
Address 405 Memorial Blvd Springfield TN 37172-2512
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 615-382-9993

John McClure

Business Name Chameleon Technology
Person Name John McClure
Position company contact
State VA
Address 1021 Arlington Blvd Suite 1109, Arlington, VA 22209
SIC Code 581208
Phone Number
Email [email protected]

JOHN E MCCLURE

Business Name COMM SOUTH COMPANIES, INC.
Person Name JOHN E MCCLURE
Position Director
State TX
Address 8035 E RL THORNTON 8035 E RL THORNTON, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24928-1997
Creation Date 1997-11-07
Type Foreign Corporation

JOHN E MCCLURE

Business Name COMM SOUTH COMPANIES, INC.
Person Name JOHN E MCCLURE
Position President
State TX
Address 6830 WALLING LANE 6830 WALLING LANE, DALLAS, TX 75231
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24928-1997
Creation Date 1997-11-07
Type Foreign Corporation

JOHN E MCCLURE

Business Name COMM SOUTH COMPANIES, INC.
Person Name JOHN E MCCLURE
Position President
State TX
Address 8035 E RL THORNTON 8035 E RL THORNTON, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24928-1997
Creation Date 1997-11-07
Type Foreign Corporation

JOHN E MCCLURE

Business Name COMM SOUTH COMPANIES, INC.
Person Name JOHN E MCCLURE
Position Secretary
State TX
Address 8035 E RL THORNTON 8035 E RL THORNTON, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24928-1997
Creation Date 1997-11-07
Type Foreign Corporation

JOHN E MCCLURE

Business Name COMM SOUTH COMPANIES, INC.
Person Name JOHN E MCCLURE
Position Treasurer
State TX
Address 8035 E RL THORNTON 8035 E RL THORNTON, DALLAS, TX 75228
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24928-1997
Creation Date 1997-11-07
Type Foreign Corporation

JOHN H MCCLURE

Business Name BLINDS BY JOHN, INC.
Person Name JOHN H MCCLURE
Position registered agent
State GA
Address 3900 SUWANEE PLACE DR, SUWANEE, GA 30024
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-09-05
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CEO

John McClure

Business Name Albertsons 6007
Person Name John McClure
Position company contact
State NV
Address 6850 SPRING MOUNTAIN RD Las Vegas NV 89146-8820
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 702-871-8226

John McClure

Business Name Advanced Financial Services
Person Name John McClure
Position company contact
State ID
Address 1751 E. Time Zone Drive, MERIDIAN, 83642 ID
Phone Number
Email [email protected]

John McClure

Business Name Advanced Financial Services
Person Name John McClure
Position company contact
State ID
Address 1751 E Time Zone Dr Meridian ID 83642-4507
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 208-884-4857

JOHN MCCLURE

Business Name ALTAIR COMMUNICATIONS, INC.
Person Name JOHN MCCLURE
Position registered agent
State TX
Address 8035 EAST R.L. THORNTON FRWY, DALLAS, TX 75228
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-07-05
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John McClure

Business Name A Sewer Man With A Rlble Roter
Person Name John McClure
Position company contact
State OR
Address 18860 NW Aurora Pl Portland OR 97229-2942
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec
Phone Number 503-690-6104

John McClure

Business Name 79 Liquors Inc
Person Name John McClure
Position company contact
State NJ
Address 78 FRENEAU AVE Matawan NJ 07747-3382
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores

John P Mcclure

Person Name John P Mcclure
Filing Number 132136200
Position T
State TX
Address PO BOX 171388, Arlington TX 76003

JOHN DAVID MCCLURE

Person Name JOHN DAVID MCCLURE
Filing Number 133432200
Position PRESIDENT
State TX
Address 598 SIKES STREET, GRAFORD TX 76449

JOHN DAVID MCCLURE

Person Name JOHN DAVID MCCLURE
Filing Number 133432200
Position DIRECTOR
State TX
Address 598 SIKES STREET, GRAFORD TX 76449

JOHN C MCCLURE

Person Name JOHN C MCCLURE
Filing Number 138493700
Position TREASURER
State TX
Address PO BOX 1740, MIDLOTHIAN TX 76065

JOHN C MCCLURE

Person Name JOHN C MCCLURE
Filing Number 138493700
Position DIRECTOR
State TX
Address PO BOX 1740, MIDLOTHIAN TX 76065

JOHN C MCCLURE

Person Name JOHN C MCCLURE
Filing Number 138493700
Position VICE PRESIDENT
State TX
Address PO BOX 1740, MIDLOTHIAN TX 76065

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 44492700
Position PRESIDENT
State TX
Address 1300 EASTWICK LANE, PLANO TX 75093

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 44492700
Position DIRECTOR
State TX
Address 1300 EASTWICK LANE, PLANO TX 75093

John David McClure

Person Name John David McClure
Filing Number 66374700
Position Director
State TX
Address PO BOX 122, Graford TX 76449 0000

John McClure

Person Name John McClure
Filing Number 40000501
Position Director
State TX
Address 4099 McEwen, Suite 300, Dallas TX 75244

JOHN P MCCLURE

Person Name JOHN P MCCLURE
Filing Number 31923300
Position PRESIDENT
State TX
Address 468 MATTHEWS ROAD, VENUS TX 76084

JOHN P MCCLURE

Person Name JOHN P MCCLURE
Filing Number 31923300
Position DIRECTOR
State TX
Address 468 MATTHEWS ROAD, VENUS TX 76084

JOHN P MCCLURE

Person Name JOHN P MCCLURE
Filing Number 31923300
Position TREASURER
State TX
Address 468 MATTHEWS ROAD, VENUS TX 76084

JOHN F MCCLURE III

Person Name JOHN F MCCLURE III
Filing Number 31322100
Position PRESIDENT
State TX
Address 1001 DAVIS, CLEBURNE TX 76033

John N McClure

Person Name John N McClure
Filing Number 14877310
Position General Partner
State TX
Address 1300 Eastwick, Plano TX 75093

JOHN D MCCLURE

Person Name JOHN D MCCLURE
Filing Number 10280700
Position PRESIDENT
State TX
Address 101 BRENDA, HEWITT TX 76643

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 119342100
Position PRESIDENT
State TX
Address 4099 MCEWEN, SUITE 300, DALLAS TX 75244

JOHN D MCCLURE

Person Name JOHN D MCCLURE
Filing Number 10280700
Position Director
State TX
Address 101 BRENDA, HEWITT TX 76643

JOHN M MCCLURE

Person Name JOHN M MCCLURE
Filing Number 6199106
Position TREASURER
State IN
Address 8209 HUNTERS PLACE, INDIANAPOLIS IN 46236

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 44492700
Position SECRETARY
State TX
Address 1300 EASTWICK LANE, PLANO TX 75093

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 51806900
Position DIRECTOR
State TX
Address 1300 EASTWICK, PLANO TX 75093

JOHN MCCLURE

Person Name JOHN MCCLURE
Filing Number 51806900
Position PRESIDENT
State TX
Address 1300 EASTWICK, PLANO TX 75093

JOHN WILLIAM MCCLURE

Person Name JOHN WILLIAM MCCLURE
Filing Number 55905000
Position VICE PRESIDENT
State TX
Address PO BOX 6059 ABILENE, ABILENE TX 79601

John Mcclure

Person Name John Mcclure
Filing Number 61550300
Position P
State TX
Address 16609 DUNDRENNAN, Dallas TX 75248

John David McClure

Person Name John David McClure
Filing Number 66374700
Position VP/S
State TX
Address PO BOX 122, Graford TX 76449 0000

John N McClure

Person Name John N McClure
Filing Number 9255910
Position General Partner
State TX
Address 1300 Eastwick Ln, Plano TX 75093

John Mcclure

Person Name John Mcclure
Filing Number 61550300
Position Director
State TX
Address 16609 DUNDRENNAN, Dallas TX 75248

Mcclure John H

State IN
Calendar Year 2018
Employer Hammond City School Corporation (Lake)
Job Title Spec Ed-Mild Intervention
Name Mcclure John H
Annual Wage $49,641

Mcclure John

State IL
Calendar Year 2018
Employer College Of Lake County
Name Mcclure John
Annual Wage $6,447

Mcclure John

State IL
Calendar Year 2017
Employer College Of Lake County
Name Mcclure John
Annual Wage $6,384

Mcclure John

State IL
Calendar Year 2016
Employer College Of Lake County
Name Mcclure John
Annual Wage $6,204

Mcclure John

State IL
Calendar Year 2015
Employer College Of Lake County
Name Mcclure John
Annual Wage $12,480

Mcclure John D

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcclure John D
Annual Wage $3,554

Mcclure John B

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Mcclure John B
Annual Wage $30,931

Mcclure John D

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcclure John D
Annual Wage $42,793

Mcclure John B

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Mcclure John B
Annual Wage $70,000

Mcclure John D

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Mcclure John D
Annual Wage $37,703

Mcclure John B

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Research Professional Ad
Name Mcclure John B
Annual Wage $72,449

McClure John D

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Special Ed Parapro/aide
Name McClure John D
Annual Wage $13,612

McClure John B

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Temporary Professional
Name McClure John B
Annual Wage $45,350

McClure John W

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Compliance Investigator(Wl)
Name McClure John W
Annual Wage $38,121

Mcclure John

State IN
Calendar Year 2015
Employer Bloomington Transportation (monroe)
Job Title Dispatcher
Name Mcclure John
Annual Wage $45,846

McClure John W

State GA
Calendar Year 2012
Employer Human Services, Department Of
Job Title Compliance Investigator(Wl)
Name McClure John W
Annual Wage $45,816

McClure John W

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Compliance Investigator(Wl)
Name McClure John W
Annual Wage $43,702

Mcclure John S

State FL
Calendar Year 2018
Employer Hillsborough County
Job Title Industrial Electrician
Name Mcclure John S
Annual Wage $75,752

Mcclure John S

State FL
Calendar Year 2017
Employer Hillsborough Co Bd Of Co Commissioners
Name Mcclure John S
Annual Wage $71,039

Mcclure John T.

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Mcclure John T.
Annual Wage $8,346

Mcclure John S

State FL
Calendar Year 2016
Employer Hillsborough Co Bd Of Co Commissioners
Name Mcclure John S
Annual Wage $52,586

Mcclure John E.

State FL
Calendar Year 2016
Employer Anastasia Mosquito Control Dist
Name Mcclure John E.
Annual Wage $9,998

Mcclure John S

State FL
Calendar Year 2015
Employer Hillsborough Co Bd Of Co Commissioners
Name Mcclure John S
Annual Wage $50,676

Mcclure John

State CT
Calendar Year 2018
Employer Town of West Hartford
Job Title Deferred Sick Pay
Name Mcclure John
Annual Wage $12,192

Mcclure John

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Mcclure John
Annual Wage $11,894

Mcclure John M

State CO
Calendar Year 2017
Employer County of Adams
Job Title Fleet Technician Master
Name Mcclure John M
Annual Wage $36,272

Mcclure John

State AR
Calendar Year 2018
Employer Highland School District
Job Title Middle/Junior High
Name Mcclure John
Annual Wage $34,350

Mcclure John

State AR
Calendar Year 2017
Employer Highland School District
Name Mcclure John
Annual Wage $16,416

McClure John W

State GA
Calendar Year 2011
Employer Human Services, Department Of
Job Title Compliance Investigator(Wl)
Name McClure John W
Annual Wage $43,990

Mcclure John R

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Associate Professor
Name Mcclure John R
Annual Wage $77,148

Mcclure John M

State IN
Calendar Year 2015
Employer Elkhart Community School Corporation (elkhart)
Job Title Health Services Coordinator
Name Mcclure John M
Annual Wage $37,675

Mcclure John R

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Business Operations B
Name Mcclure John R
Annual Wage $62,045

Mcclure John H

State IN
Calendar Year 2018
Employer Hammond City School Corporation (Lake)
Job Title Homebound
Name Mcclure John H
Annual Wage $970

Mcclure John M

State IN
Calendar Year 2018
Employer Elkhart Community School Corporation (Elkhart)
Job Title Health Services Coordinator
Name Mcclure John M
Annual Wage $40,321

Mcclure John

State IN
Calendar Year 2018
Employer Bloomington Transportation (Monroe)
Job Title Full-Time Dispatcher
Name Mcclure John
Annual Wage $53,569

Mcclure John R

State IN
Calendar Year 2017
Employer Vincennes University (State)
Job Title Adjunct Faculty
Name Mcclure John R
Annual Wage $4,602

Mcclure John R

State IN
Calendar Year 2017
Employer Southport Civil City (Marion)
Job Title Mayor
Name Mcclure John R
Annual Wage $15,456

Mcclure John M

State IN
Calendar Year 2017
Employer Pulaski County (Pulaski)
Job Title Commissioner
Name Mcclure John M
Annual Wage $4,809

Mcclure John R

State IN
Calendar Year 2017
Employer North Knox School Corporation (Knox)
Job Title Teacher
Name Mcclure John R
Annual Wage $72,002

Mcclure John J

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Elem Schl Principal 12M
Name Mcclure John J
Annual Wage $84,045

Mcclure John R

State IN
Calendar Year 2017
Employer Indianapolis Public School Corporation (Marion)
Job Title Business Operations B
Name Mcclure John R
Annual Wage $60,795

Mcclure John H

State IN
Calendar Year 2017
Employer Hammond City School Corporation (Lake)
Job Title Spec Ed-Mild Intervention
Name Mcclure John H
Annual Wage $46,836

Mcclure John H

State IN
Calendar Year 2017
Employer Hammond City School Corporation (Lake)
Job Title No Job Description
Name Mcclure John H
Annual Wage $719

Mcclure John M

State IN
Calendar Year 2017
Employer Elkhart Community School Corporation (Elkhart)
Job Title Health Services Coordinator
Name Mcclure John M
Annual Wage $39,580

Mcclure John J

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Assistant Elem Principal 10m
Name Mcclure John J
Annual Wage $64,017

Mcclure John

State IN
Calendar Year 2017
Employer Bloomington Transportation (Monroe)
Job Title Full-Time Dispatcher
Name Mcclure John
Annual Wage $47,973

Mcclure John R

State IN
Calendar Year 2016
Employer Southport Civil City (marion)
Job Title Mayor
Name Mcclure John R
Annual Wage $15,300

Mcclure John R

State IN
Calendar Year 2016
Employer North Knox School Corporation (knox)
Job Title Teacher
Name Mcclure John R
Annual Wage $71,572

Mcclure John R

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Business Operations B
Name Mcclure John R
Annual Wage $62,289

Mcclure John J

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Assistant Elem Principal 10m
Name Mcclure John J
Annual Wage $69,412

Mcclure John H

State IN
Calendar Year 2016
Employer Hammond City School Corporation (lake)
Job Title Spec Ed-mild Intervention
Name Mcclure John H
Annual Wage $14,025

Mcclure John H

State IN
Calendar Year 2016
Employer Hammond City School Corporation (lake)
Job Title No Job Description
Name Mcclure John H
Annual Wage $140

Mcclure John H

State IN
Calendar Year 2016
Employer Hammond City School Corporation (lake)
Job Title L/t Sub
Name Mcclure John H
Annual Wage $2,433

Mcclure John M

State IN
Calendar Year 2016
Employer Elkhart Community School Corporation (elkhart)
Job Title Health Services Coordinator
Name Mcclure John M
Annual Wage $38,360

Mcclure John G

State IN
Calendar Year 2016
Employer Crown Point Community School Corporation (lake)
Job Title Teacher Subs
Name Mcclure John G
Annual Wage $60

Mcclure John

State IN
Calendar Year 2016
Employer Bloomington Transportation (monroe)
Job Title Dispatcher
Name Mcclure John
Annual Wage $47,047

Mcclure John R

State IN
Calendar Year 2015
Employer Vincennes University
Job Title Adjunct Faculty
Name Mcclure John R
Annual Wage $9,725

Mcclure John R

State IN
Calendar Year 2015
Employer North Knox School Corporation (knox)
Job Title Teacher
Name Mcclure John R
Annual Wage $65,688

Mcclure John R

State IN
Calendar Year 2016
Employer Vincennes University
Job Title Adjunct Faculty
Name Mcclure John R
Annual Wage $7,579

Mcclure John R

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Associate Professor
Name Mcclure John R
Annual Wage $75,103

John Mcclure

Name John Mcclure
Address 432 N Brandon Dr Northport MI 49670 -9741
Phone Number 231-386-7025
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John Mcclure

Name John Mcclure
Address 1380 Claremont Dr Boulder CO 80305 -6605
Phone Number 303-494-0734
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Mcclure

Name John Mcclure
Address 2032 Mockingbird Trl Bailey CO 80421 -2039
Phone Number 303-838-2078
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

John R Mcclure

Name John R Mcclure
Address 1720 Hope Dr Ormond Beach FL 32174 -7220
Phone Number 386-334-8495
Email [email protected]
Gender Male
Date Of Birth 1967-08-14
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John D Mcclure

Name John D Mcclure
Address 4762 Geneva Dr Sw Lilburn GA 30047 -4612
Phone Number 404-317-5355
Email [email protected]
Gender Male
Ethnicity Irish
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 High School
Language English

John Mcclure

Name John Mcclure
Address 2086 Capehart Cir NE Atlanta GA 30345-1602 -1602
Phone Number 404-417-9593
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

John W Mcclure

Name John W Mcclure
Address 6161 E Grant Rd Tucson AZ 85712 APT 6205-5852
Phone Number 520-885-0363
Email [email protected]
Gender Male
Date Of Birth 1939-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John P Mcclure

Name John P Mcclure
Address 282 Tiffany Shores Dr Holland MI 49424 -1392
Phone Number 616-399-1526
Mobile Phone 616-648-9178
Email [email protected]
Gender Male
Date Of Birth 1963-02-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John H Mcclure

Name John H Mcclure
Address 750 Gossage Rd West Frankfort IL 62896 -4625
Phone Number 618-937-3805
Email [email protected]
Gender Male
Date Of Birth 1964-09-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

John H Mcclure

Name John H Mcclure
Address 1704 Central St Harper KS 67058 -1500
Phone Number 620-896-2587
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Mcclure

Name John Mcclure
Address 20 Apple Rd Locust Grove GA 30248 -4204
Phone Number 678-432-1305
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 0
Education Completed High School
Language English

John Mcclure

Name John Mcclure
Address 3061 Damascus Rd Baldwin GA 30511 -3410
Phone Number 706-677-5096
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

John F Mcclure

Name John F Mcclure
Address 15672 Split Creek Dr Monument CO 80132 -6043
Phone Number 719-481-5961
Mobile Phone 719-233-3793
Email [email protected]
Gender Male
Date Of Birth 1939-02-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

John B Mcclure

Name John B Mcclure
Address 695 Lehigh Cir Erie CO 80516 -8486
Phone Number 720-379-5919
Gender Male
Date Of Birth 1954-12-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John R Mcclure

Name John R Mcclure
Address 330 Belleair Dr Ne Saint Petersburg FL 33704 -2437
Phone Number 727-895-3007
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

John R Mcclure

Name John R Mcclure
Address 10471 Mcclure Rd Martinsville IN 46151 -9783
Phone Number 765-528-2316
Mobile Phone 765-426-7071
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John W Mcclure

Name John W Mcclure
Address 6123 Green St Se Covington GA 30014 -3902
Phone Number 770-787-2155
Mobile Phone 770-355-9196
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John Mcclure

Name John Mcclure
Address 3091 Cobb Pkwy Nw Kennesaw GA 30152 APT 1418-8051
Phone Number 770-966-7043
Mobile Phone 770-966-7043
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

John D Mcclure

Name John D Mcclure
Address 202 S 4th St Osborne KS 67473 -1925
Phone Number 785-346-2715
Gender Male
Date Of Birth 1959-02-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

John Mcclure

Name John Mcclure
Address 916 E Market St New Albany IN 47150 -2935
Phone Number 812-345-1883
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Mcclure

Name John M Mcclure
Address 2424 Reynolds Rd Ashton IL 61006 -9730
Phone Number 815-973-3528
Mobile Phone 815-735-1320
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John W Mcclure

Name John W Mcclure
Address 1605 Ky Highway 213 Jeffersonville KY 40337 -8972
Phone Number 859-497-0276
Gender Male
Date Of Birth 1949-03-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John E Mcclure

Name John E Mcclure
Address 10470 Docksider Dr E Jacksonville FL 32257 -6336
Phone Number 904-318-0272
Email [email protected]
Gender Male
Date Of Birth 1943-01-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
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 P Mcclure

Name John P Mcclure
Address 4536 N Katie Cir W Prescott Valley AZ 86314 -6436
Phone Number 928-775-6624
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Mcclure

Name John M Mcclure
Address 1555 S Graham Rd Saginaw MI 48609 -9700
Phone Number 989-781-2327
Gender Male
Date Of Birth 1959-07-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 2400.00
To WAMP, ZACH
Year 2010
Application Date 2010-06-15
Contributor Occupation OWNER
Contributor Employer MOTEL
Recipient Party R
Recipient State TN
Seat state:governor
Address 3752 BOYDS CREEK HWY SEVIERVILLE TN

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952186975
Application Date 2012-05-21
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE AND EGGLESTON, LLC
Organization Name McClure & Eggleston LLC
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 4505 East 17th Ave DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-21
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE AND EGGLESTON, LLC
Organization Name McClure & Eggleston LLC
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To American Public Power Assn
Year 2010
Transaction Type 15
Filing ID 10990263128
Application Date 2009-07-01
Contributor Occupation VICE
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT
Contributor Gender M
Committee Name American Public Power Assn

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Marco Rubio (R)
Year 2010
Transaction Type 15
Filing ID 10020222245
Application Date 2009-12-25
Contributor Occupation INVESTMENTS
Contributor Employer NORTHERN TRUST
Organization Name Northern Trust
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Lee Terry (R)
Year 2008
Transaction Type 15
Filing ID 28991218828
Application Date 2007-07-09
Contributor Occupation Executive
Contributor Employer NPPD
Organization Name Nppd
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 2329 Murfield Place COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Lee Terry (R)
Year 2008
Transaction Type 15
Filing ID 28932154350
Application Date 2008-04-27
Contributor Occupation EXECUTIVE
Contributor Employer NPPD
Organization Name Nppd
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 2329 Muirfield Place COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To American Public Power Assn
Year 2008
Transaction Type 15
Filing ID 28991403074
Application Date 2008-04-29
Contributor Occupation VICE
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT
Contributor Gender M
Committee Name American Public Power Assn
Address PO 499 COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To American Public Power Assn
Year 2006
Transaction Type 15
Filing ID 25970834662
Application Date 2005-01-26
Contributor Occupation VICE
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT
Contributor Gender M
Committee Name American Public Power Assn
Address PO 499 COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 25020391237
Application Date 2005-09-26
Contributor Occupation EXEC
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT
Organization Name Nebraska Public Power District
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To American Public Power Assn
Year 2006
Transaction Type 15
Filing ID 26950227442
Application Date 2006-04-04
Contributor Occupation Vice President
Contributor Employer Nebraska Public Power District
Contributor Gender M
Committee Name American Public Power Assn
Address PO 499 COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To John Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24990218184
Application Date 2003-12-05
Contributor Occupation Lawyer
Contributor Employer McClure and Eggleston
Organization Name McClure & Eggleston
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name John Salazar for Congress
Seat federal:house
Address 4505 E 17th Ave DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Lee Terry (R)
Year 2004
Transaction Type 15
Filing ID 24991014420
Application Date 2004-02-27
Contributor Occupation Executive
Contributor Employer NPPD
Organization Name Nppd
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Lee Terry for Congress
Seat federal:house
Address 2329 Murfield Place COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To American Public Power Assn
Year 2004
Transaction Type 15
Filing ID 24038370182
Application Date 2004-02-17
Contributor Occupation NEBRASKA PUBLIC POWER DISTRICT
Contributor Gender M
Committee Name American Public Power Assn

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 500.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020240651
Application Date 2004-03-30
Contributor Occupation ANGONES, MCCLURE & GARCIA, PA
Organization Name Angones, McClure & Garcia
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 440.00
To American Public Power Assn
Year 2012
Transaction Type 15
Filing ID 11953346257
Application Date 2011-06-28
Contributor Occupation VP OF GOVT AFFAIRS & GENE
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT/VP O
Contributor Gender M
Committee Name American Public Power Assn
Address PO 499 COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991168416
Application Date 2004-03-12
Contributor Occupation Professor
Contributor Employer Rutgers University
Organization Name Rutgers University
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 120 S 16th St ALLENTOWN PA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 300.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2005-11-09
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE & ECKELSTEIN LLC
Organization Name MCCLURE & ECKELSTEIN LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 4505 E 17TH AVE DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 300.00
To BRADFORD, LAURA
Year 20008
Application Date 2008-07-12
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State CO
Seat state:lower
Address 729 CURECANTI CIRCLE GRAND JUNCTION CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 250.00
To Betsy Markey (D)
Year 2010
Transaction Type 15
Filing ID 10990255779
Application Date 2009-10-09
Contributor Occupation Attorney
Contributor Employer McClure & Eggleston
Organization Name McClure & Eggleston
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Markey for Congress
Seat federal:house
Address 4505 E 17th Ave DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 250.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951536190
Application Date 2012-02-19
Contributor Occupation RETIRED
Contributor Employer NONE/RETIRED
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1034 North 740 West CENTERVILLE UT

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 250.00
To Jeffrey Lane Fortenberry (R)
Year 2010
Transaction Type 15
Filing ID 29934913968
Application Date 2009-09-30
Contributor Occupation Attorney
Contributor Employer NPPD
Organization Name Nppd
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Jeff Fortenberry for US Congress
Seat federal:house
Address 2329 Muirfield Pl COLUMBUS NE

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 250.00
To John Salazar (D)
Year 2006
Transaction Type 15
Filing ID 25971182190
Application Date 2005-08-30
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE AND EGGLESTON
Organization Name McClure & Eggleston
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name John Salazar for Congress
Seat federal:house
Address 4505 E 17th Ave DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951500001
Application Date 2011-11-26
Contributor Occupation Retired
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1034 North 740 West CENTERVILLE UT

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 200.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935466553
Application Date 2009-10-01
Contributor Occupation TEACHER
Contributor Employer RUTGERS UNIVERSITY
Contributor Gender M
Committee Name ActBlue
Address 120 S 16TH ST ALLENTOWN PA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 200.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-08
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE & ECKELSTEIN LLC
Organization Name MCCLURE & ECKELSTEIN LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 4505 E 17TH AVE DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 200.00
To Ben Nelson (D)
Year 2006
Transaction Type 15
Filing ID 26020302845
Application Date 2006-03-31
Contributor Occupation EXEC
Contributor Employer NEBRASKA PUBLIC POWER DISTRICT
Organization Name Nebraska Public Power District
Contributor Gender M
Recipient Party D
Recipient State NE
Committee Name Nelson for US Senate
Seat federal:senate

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930646666
Application Date 2008-01-29
Contributor Occupation Professor
Contributor Employer Rutgers University
Organization Name Rutgers University
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 120 S 16th St ALLENTOWN PA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 200.00
To MOORE, ROY STEWART
Year 2010
Application Date 2009-06-08
Recipient Party R
Recipient State AL
Seat state:governor
Address 497 W 1175 N CENTERVILLE UT

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 125.00
To KNUE, TIM
Year 20008
Application Date 2008-08-14
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:lower
Address 23605 SE 473RD ST ENUMCLAW WA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 125.00
To KNUE, TIM
Year 20008
Application Date 2008-06-08
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:lower
Address 23605 SE 473RD ST ENUMCLAW WA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 125.00
To KNUE, TIM
Year 20008
Application Date 2008-02-27
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:lower
Address 23605 SE 473RD ST ENUMCLAW WA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To TOLMAN, STEVEN A
Year 2004
Application Date 2004-10-29
Recipient Party D
Recipient State MA
Seat state:upper
Address 6 MENLO ST 2 BOSTON MA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To HONAN, KEVIN G
Year 2004
Application Date 2004-06-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 MENLO ST BOSTON MA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To DILL, DAVID
Year 2004
Application Date 2004-05-17
Contributor Occupation INSURANCE AGENT
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MN
Seat state:lower
Address BOX 788 MIDWAY BLDG GRAND MARAIS MN

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To BUSTAMANTE, CRUZ M
Year 2004
Application Date 2003-09-14
Recipient Party D
Recipient State CA
Seat state:governor

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To WAMP, ZACH
Year 2010
Application Date 2009-08-18
Contributor Occupation OWNER
Contributor Employer MOTEL
Recipient Party R
Recipient State TN
Seat state:governor
Address 3752 BOYDS CREEK HWY SEVIERVILLE TN

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 100.00
To NEAL, MARCIA
Year 20008
Application Date 2008-06-12
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:office
Address 729 CURRICANTI CIRCLE GRAND JUNCTION CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 80.00
To SVATY, JOSHUA
Year 2004
Application Date 2004-10-20
Recipient Party D
Recipient State KS
Seat state:lower

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-08-08
Contributor Occupation ATTORNEY
Contributor Employer MCCLURE & ECKELSTEIN LLC
Organization Name MCCLURE & ECKELSTEIN LLC
Recipient Party D
Recipient State CO
Seat state:governor
Address 4505 E 17TH AVE DENVER CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 25.00
To BRANSTAD, TERRY & REYNOLDS, KIM
Year 2010
Application Date 2010-03-12
Recipient Party R
Recipient State IA
Seat state:governor
Address 5378 130TH ST LOVILIA IA

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 25.00
To HILLMAN, MARK
Year 2006
Application Date 2006-07-09
Recipient Party R
Recipient State CO
Seat state:office
Address 729 CURECANTI CIRCLE GRAND JUNCTION CO

MCCLURE, JOHN

Name MCCLURE, JOHN
Amount 20.00
To WEH, ALLEN E (G)
Year 2010
Application Date 2009-06-27
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address 218 S CHURCH AVE AZTEC NM

JOHN H MCCLURE III & CASSANDRA M MCCLURE

Name JOHN H MCCLURE III & CASSANDRA M MCCLURE
Address 36 W Water Street Smithsburg MD
Value 65200
Landvalue 65200
Buildingvalue 63600
Landarea 10,890 square feet
Numberofbathrooms 2

JOHN A/ANNE-MARIE MCCLURE

Name JOHN A/ANNE-MARIE MCCLURE
Address 9746 Winchcomb Drive Scottsdale AZ 85260
Value 54900
Landvalue 54900

JOHN A MCCLURE & MICHAEL R MCCLURE

Name JOHN A MCCLURE & MICHAEL R MCCLURE
Address 5415 Lynnhaven Avenue Louisville OH 44641-9502
Value 71500
Landvalue 71500

JOHN A MCCLURE & CLARISSA B MCCLURE

Name JOHN A MCCLURE & CLARISSA B MCCLURE
Address 4820 Tolley Court Raleigh NC 27616
Value 36000
Landvalue 36000
Buildingvalue 115101

JOHN A MCCLURE

Name JOHN A MCCLURE
Address 1166 W Ely Street Alliance OH 44601-1576
Value 17600
Landvalue 17600

MCCLURE JOHN R & CYNTHIA L

Name MCCLURE JOHN R & CYNTHIA L
Physical Address 10 PASADENA DR
Owner Address 10 PASADENA DR
Sale Price 380000
Ass Value Homestead 99100
County mercer
Address 10 PASADENA DR
Value 158700
Net Value 158700
Land Value 59600
Prior Year Net Value 158700
Transaction Date 2006-02-16
Property Class Residential
Deed Date 2005-12-02
Sale Assessment 152900
Year Constructed 1966
Price 380000

MCCLURE JOHN W

Name MCCLURE JOHN W
Owner Address 4074 RILEY PIKE, BROOKVILLE, IN 47012
County Polk
Land Code Acreage not zoned agricultural with or withou

MCCLURE JOHN STEVEN

Name MCCLURE JOHN STEVEN
Physical Address 3636 S HESPERIDES ST, TAMPA, FL 33629
Owner Address 3636 S HESPERIDES ST, TAMPA, FL 33629
Ass Value Homestead 284299
Just Value Homestead 329107
County Hillsborough
Year Built 2012
Area 2507
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3636 S HESPERIDES ST, TAMPA, FL 33629

JOHN ANTHONY MCCLURE

Name JOHN ANTHONY MCCLURE
Address 3211 Mockingbird Lane Highland Park TX 75205
Value 187430
Landvalue 619200
Buildingvalue 187430

MCCLURE JOHN ROBERT JR

Name MCCLURE JOHN ROBERT JR
Physical Address 701 NORTH RIDE, TALLAHASSEE, FL 32303
Owner Address 701 N RIDE, TALLAHASSEE, FL 32303
Ass Value Homestead 202993
Just Value Homestead 235649
County Leon
Year Built 1963
Area 2914
Land Code Single Family
Address 701 NORTH RIDE, TALLAHASSEE, FL 32303

MCCLURE JOHN M & PATRICIA C

Name MCCLURE JOHN M & PATRICIA C
Physical Address 114 MAINSAIL DR 454, MIRAMAR BEACH, FL 32550
Owner Address 1213 RIVERSCALL LN, ATLANTA, GA 30339
County Walton
Land Code Condominiums
Address 114 MAINSAIL DR 454, MIRAMAR BEACH, FL 32550

MCCLURE JOHN K + MARIE L

Name MCCLURE JOHN K + MARIE L
Physical Address 3045 SNYDER RD, SEBRING, FL 33870
Owner Address 3045 SNYDER RD, SEBRING, FL 33870
Ass Value Homestead 164308
Just Value Homestead 164308
County Highlands
Year Built 1993
Area 4091
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3045 SNYDER RD, SEBRING, FL 33870

MCCLURE JOHN JR & SUSAN E

Name MCCLURE JOHN JR & SUSAN E
Physical Address 6126 HARVARD AVE, KEYSTONE HEIGHTS, FL 32656
Owner Address 3641 CRAZYHORSE, ST AUGUSTINE, FL 32086
County Clay
Land Code Vacant Residential
Address 6126 HARVARD AVE, KEYSTONE HEIGHTS, FL 32656

MCCLURE JOHN H

Name MCCLURE JOHN H
Physical Address 520 SANTA ROSA BLVD 505, FT WALTON BEACH, FL 32548
Owner Address 3900 SUWANEE PLACE, SUWANEE, GA 30024
County Okaloosa
Year Built 1999
Area 1089
Land Code Condominiums
Address 520 SANTA ROSA BLVD 505, FT WALTON BEACH, FL 32548

MCCLURE JOHN H

Name MCCLURE JOHN H
Physical Address 8384 FALMOUTH CT, SPRING HILL, FL 34608
Owner Address 8384 FALMOUTH CT, SPRING HILL, FLORIDA 34608
Ass Value Homestead 77809
Just Value Homestead 77809
County Hernando
Year Built 1985
Area 2532
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8384 FALMOUTH CT, SPRING HILL, FL 34608

MCCLURE JOHN E & LOURDES S

Name MCCLURE JOHN E & LOURDES S
Physical Address 211 DOMINICA CIR, NICEVILLE, FL 32578
Owner Address 211 DOMINICA CIR, NICEVILLE, FL 32578
Ass Value Homestead 188265
Just Value Homestead 191360
County Okaloosa
Year Built 1984
Area 2713
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 211 DOMINICA CIR, NICEVILLE, FL 32578

MCCLURE JOHN RAY & LORI ANNE

Name MCCLURE JOHN RAY & LORI ANNE
Physical Address 1720 HOPE DR, ORMOND BEACH, FL 32174
Ass Value Homestead 71895
Just Value Homestead 71895
County Volusia
Year Built 1979
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1720 HOPE DR, ORMOND BEACH, FL 32174

MCCLURE JOHN C

Name MCCLURE JOHN C
Physical Address 4812 ELDERWOOD LN, ORLANDO, FL 32808
Owner Address 3209 STONEHURST CIR, KISSIMMEE, FLORIDA 34741
Sale Price 52000
Sale Year 2012
County Orange
Year Built 1961
Area 1676
Land Code Single Family
Address 4812 ELDERWOOD LN, ORLANDO, FL 32808
Price 52000

JOHN D MCCLURE

Name JOHN D MCCLURE
Address 3515 Valley Haven Drive Humble TX 77339
Value 38547
Landvalue 38547
Buildingvalue 137004

JOHN D MCCLURE & VENELLA M MCCLURE

Name JOHN D MCCLURE & VENELLA M MCCLURE
Address Sharon Grove Hickory Grove SC
Value 20000
Landvalue 20000
Landarea 217,800 square feet

JOHN H MCCLURE & ERIKA MCCLURE

Name JOHN H MCCLURE & ERIKA MCCLURE
Address 4524 Vermeer Court Owings Mills MD
Value 74000
Landvalue 74000
Airconditioning yes

JOHN H MCCLURE & CAROLYN E MCCLURE

Name JOHN H MCCLURE & CAROLYN E MCCLURE
Address 5403 Westfield Drive Greensboro NC 27410
Value 100000
Landvalue 100000
Buildingvalue 300400
Bedrooms 4
Numberofbedrooms 4

JOHN H MCCLURE

Name JOHN H MCCLURE
Address 12619 W 12th Avenue Airway Heights WA
Value 15000
Landarea 7,440 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 86500
Basement None

JOHN H MCCLURE

Name JOHN H MCCLURE
Address 113 Forest Street Harrisburg NC
Value 40000
Landvalue 40000
Buildingvalue 109950
Airconditioning no
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN H MCCLURE

Name JOHN H MCCLURE
Address 32700 SE Leewood Lane #12A Boring OR 97009
Value 33190
Buildingvalue 33190
Price 32000

JOHN F MCCLURE & KRISTEN M MCCLURE

Name JOHN F MCCLURE & KRISTEN M MCCLURE
Address 304 Farmington Woods Drive Cary NC 27511
Value 96000
Landvalue 96000
Buildingvalue 198851

JOHN F MCCLURE & ELAINE J MCCLURE

Name JOHN F MCCLURE & ELAINE J MCCLURE
Address 2 Norris Run Court Reisterstown MD
Value 130910
Landvalue 130910
Airconditioning yes

JOHN D MCCLURE

Name JOHN D MCCLURE
Address 3107 Green Leaf Lane La Porte TX 77571
Value 16421
Landvalue 16421
Buildingvalue 73279

JOHN F MCCLURE

Name JOHN F MCCLURE
Address 9558 Hunting Court Matthews NC
Value 35000
Landvalue 35000
Buildingvalue 176780
Bedrooms 4
Numberofbedrooms 4
Type Gable

JOHN F KRISTEN M MCCLURE

Name JOHN F KRISTEN M MCCLURE
Address 619 Spencer Farlow Drive #5-23 Carolina Beach NC
Value 108900

JOHN ETAL MCCLURE

Name JOHN ETAL MCCLURE
Address 30 Fairview Street Boston MA 02131
Value 172200
Landvalue 172200
Buildingvalue 284000
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOHN E MCCLURE & TERESA S MCCLURE

Name JOHN E MCCLURE & TERESA S MCCLURE
Address 214 Gainesway Park Woodstock GA 30189
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JOHN E MCCLURE & PATRICIA J MCCLURE

Name JOHN E MCCLURE & PATRICIA J MCCLURE
Address 23605 SE 473rd Street Enumclaw WA 98022
Value 121000
Landvalue 66000
Buildingvalue 121000

JOHN DAVID MCCLURE

Name JOHN DAVID MCCLURE
Address 2412 B Abbott Martin Road Nashville TN 37215

JOHN DAVID MCCLURE

Name JOHN DAVID MCCLURE
Address 2412 A Abbott Martin Road Nashville TN 37215

JOHN F MCCLURE

Name JOHN F MCCLURE
Address 2700 E 12th Street Pueblo CO 81001

MCCLURE JOHN

Name MCCLURE JOHN
Physical Address 3209 STONEHURST CIR, KISSIMMEE, FL 34741
Owner Address 3209 STONEHURST CIR, KISSIMMEE, FL 34741
Ass Value Homestead 115836
Just Value Homestead 122300
County Osceola
Year Built 2002
Area 2102
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3209 STONEHURST CIR, KISSIMMEE, FL 34741

John R. McClure

Name John R. McClure
Doc Id 07356981
City New Holland PA
Designation us-only
Country US

John McClure

Name John McClure
Doc Id 07619900
City Taipei
Designation us-only
Country TW

John McClure

Name John McClure
Doc Id 07538450
City Taipei
Designation us-only
Country TW

John McClure

Name John McClure
Doc Id 07485989
City Colorado Springs CO
Designation us-only
Country US

John McClure

Name John McClure
Doc Id 07710731
City Taipei
Designation us-only
Country TW

John A. McClure

Name John A. McClure
Doc Id 07142956
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07162348
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07437230
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07400956
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07373231
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07808428
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id RE041358
City Scottsdale AZ
Designation us-only
Country US

John McClure

Name John McClure
Doc Id 07352576
City Taipei
Designation us-only
Country TW

John A. McClure

Name John A. McClure
Doc Id 07689354
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 07885745
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08271194
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08265826
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08214111
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08190337
City Scottsdale AZ
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08140223
City Scottsdale AZ
Designation us-only
Country US

John R. McClure

Name John R. McClure
Doc Id 07107748
City New Holland PA
Designation us-only
Country US

John R. McClure

Name John R. McClure
Doc Id 06981355
City New Holland PA
Designation us-only
Country US

John R. McClure

Name John R. McClure
Doc Id 07296393
City New Holland PA
Designation us-only
Country US

John R. McClure

Name John R. McClure
Doc Id 07162950
City New Holland PA
Designation us-only
Country US

John A. McClure

Name John A. McClure
Doc Id 08018376
City Scottsdale AZ
Designation us-only
Country US

John McClure

Name John McClure
Doc Id 07400294
City Scottsdale AZ
Designation us-only
Country US

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State FL
Address 2715 RIVERVIEW BLVD, BRADENTON, FL 34205
Phone Number 941-725-0553
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State FL
Address 5701 WHIPPORWILL CT, BRADENTON, FL 34209
Phone Number 941-704-6106
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State OH
Address 2688 MIAMI RIVER RD, SIDNEY, OH 45365
Phone Number 937-492-6967
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Democrat Voter
State OK
Address 22992 E 161ST ST S, COWETA, OK 74429
Phone Number 918-486-8644
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Voter
State OK
Address 22992 E. 161ST ST. S., COWETA, OK 74429
Phone Number 918-486-4445
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State SC
Address 435 SINGLETON RD, ANDERSON, SC 29625
Phone Number 864-918-8224
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Voter
State FL
Address 743 SONJA CIR., DAVENPORT, FL 33897
Phone Number 863-420-6873
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State IL
Address 114 BIRCH ST, CARPENTERSVLE, IL 60110
Phone Number 847-651-2531
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State PA
Address LINCOLN LANE, CALVIN, PA 16622
Phone Number 814-935-0336
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State FL
Address 13003 GLENEAGLES PL, RIVERVIEW, FL 33569
Phone Number 813-672-4696
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State FL
Address 13003 GLENEAGLES PL, RIVERVIEW, FL 33579
Phone Number 813-672-4696
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Democrat Voter
State IN
Address 200 TYLER AVE, EVANSVILLE, IN 47715
Phone Number 812-760-1535
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State SC
Address 238 ANDERSON CT, GASTON, SC 29053
Phone Number 803-936-0270
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Voter
State OH
Address 7132 LUNDY LN, CENTERBURG, OH 43011
Phone Number 740-324-0126
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State FL
Address 724 ELDORADO AVE, CLEARWATER BEACH, FL 33767
Phone Number 727-443-6793
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Democrat Voter
State ND
Address 2457 W COUNTRY CLUB DR S APT C, FARGO, ND 58103
Phone Number 701-527-1850
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State MI
Address 7799 BROWNS LAKE RD, JACKSON, MI 49201
Phone Number 517-796-8157
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State OH
Address HAMILTON, HAMILTON, OH 45013
Phone Number 513-523-2344
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State AR
Address 35 HIGHWAY 89 S, MAYFLOWER, AR 72106
Phone Number 501-470-0658
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Voter
State OH
Address 771 WILLARD CT # C, WELLINGTON, OH 44090
Phone Number 440-812-8075
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Democrat Voter
State OH
Address 12201 NATIONAL DR, GRAFTON, OH 44044
Phone Number 440-748-0372
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State OH
Address 4 NEW HAMPSHIRE CIR, ELYRIA, OH 44035
Phone Number 440-458-5860
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State OH
Address 1969 HEATHERLAWN DR, TOLEDO, OH 43614
Phone Number 419-360-2480
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State FL
Address 4925SE145ST, SUMMERFIELD, FL 34491
Phone Number 352-245-2793
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Republican Voter
State OH
Address 1641 GRAHAM RD, STOW, OH 44224
Phone Number 330-351-0890
Email Address [email protected]

JOHN MCCLURE

Name JOHN MCCLURE
Type Independent Voter
State IL
Address 30 INDIAN HILL RD, WINNETKA, IL 60093
Phone Number 312-630-6000
Email Address [email protected]

John M McClure

Name John M McClure
Visit Date 4/13/10 8:30
Appointment Number U80788
Type Of Access VA
Appt Made 5/11/2014 0:00
Appt Start 5/11/2014 10:35
Appt End 5/11/2014 23:59
Total People 1
Last Entry Date 5/11/2014 10:31
Meeting Location WH
Caller KARA
Release Date 08/29/2014 07:00:00 AM +0000

John M McClure

Name John M McClure
Visit Date 4/13/10 8:30
Appointment Number U73353
Type Of Access VA
Appt Made 4/17/2014 0:00
Appt Start 5/11/2014 10:00
Appt End 5/11/2014 23:59
Total People 6
Last Entry Date 4/17/2014 9:37
Meeting Location WH
Caller PAULA
Description WEST WING TOUR
Release Date 08/29/2014 07:00:00 AM +0000

John McClure

Name John McClure
Visit Date 4/13/10 8:30
Appointment Number U85021
Type Of Access VA
Appt Made 3/13/13 0:00
Appt Start 3/14/13 15:00
Appt End 3/14/13 23:59
Total People 73
Last Entry Date 3/13/13 5:44
Meeting Location OEOB
Caller PATRICK
Release Date 06/28/2013 07:00:00 AM +0000
Badge Number 95508

John H McClure

Name John H McClure
Visit Date 4/13/10 8:30
Appointment Number U47352
Type Of Access VA
Appt Made 10/4/11 0:00
Appt Start 10/5/11 17:00
Appt End 10/5/11 23:59
Total People 7
Last Entry Date 10/4/11 11:45
Meeting Location OEOB
Caller ARIEL
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 79793

JOHN R MCCLURE

Name JOHN R MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U61804
Type Of Access VA
Appt Made 11/26/10 11:39
Appt Start 12/4/10 9:30
Appt End 12/4/10 23:59
Total People 370
Last Entry Date 11/26/10 11:39
Meeting Location WH
Caller VISITORS
Description TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN L MCCLURE

Name JOHN L MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U38834
Type Of Access VA
Appt Made 9/17/09 9:50
Appt Start 9/17/09 10:00
Appt End 9/17/09 23:59
Total People 28
Last Entry Date 9/17/09 9:58
Meeting Location OEOB
Caller JOSEPH
Description BRIEFING WITH THE IOWA FARM BUREAU
Release Date 12/30/2009 08:00:00 AM +0000

John Mcclure

Name John Mcclure
Car TOYOTA 4RUNNER
Year 2007
Address 5325 Summerlin Rd, Port Saint Lucie, FL 34987-3206
Vin JTEZU14R078091899

JOHN MCCLURE

Name JOHN MCCLURE
Car BMW 3 SERIES
Year 2007
Address 2833 Addison Ln, Alpharetta, GA 30005-5051
Vin WBAWB73547P022411
Phone 678-231-9917

JOHN MCCLURE

Name JOHN MCCLURE
Car ACURA RDX
Year 2007
Address 2 ELKS TRL, SAINT CHARLES, MO 63303-3314
Vin 5J8TB18207A004865

JOHN MCCLURE

Name JOHN MCCLURE
Car TOYOTA CAMRY
Year 2007
Address 3636 S Hesperides St, Tampa, FL 33629-8338
Vin 4T1BE46K47U050764
Phone 813-831-7669

JOHN C MCCLURE

Name JOHN C MCCLURE
Car HOND CIVI
Year 2007
Address 5636 LIMESTONE DR, RICHMOND, VA 23224-2830
Vin 2HGFA55597H704486

JOHN MCCLURE

Name JOHN MCCLURE
Car JEEP WRANGLER
Year 2007
Address 4085 Pinebrook Ln, Bettendorf, IA 52722-6552
Vin 1J4FA54147L204648

JOHN MCCLURE

Name JOHN MCCLURE
Car DODGE CALIBER
Year 2007
Address 1613 NE 113TH TER, KANSAS CITY, MO 64155-2924
Vin 1B3JB28B17D503122

JOHN MCCLURE

Name JOHN MCCLURE
Car FORD TAURUS
Year 2007
Address 6101 Winged Elm Ct, Charlotte, NC 28212-4584
Vin 1FAFP53U47A101425

JOHN MCCLURE

Name JOHN MCCLURE
Car DODGE NITRO
Year 2007
Address 1535 14th St, Hempstead, TX 77445-5946
Vin 1D8GT28K77W601079

JOHN MCCLURE

Name JOHN MCCLURE
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 14419 Muirfield Ln, Houston, TX 77095-3411
Vin 1GTEC19X07Z131924
Phone 281-463-8015

JOHN MCCLURE

Name JOHN MCCLURE
Car GMC YUKON XL
Year 2007
Address 3307 Saracen Way, Verona, WI 53593-9500
Vin 1GKFK16307J259852

JOHN MCCLURE

Name JOHN MCCLURE
Car CHEVROLET SILVERADO 3500 CLASSIC
Year 2007
Address 901 Mcdonough St Apt 104, Richmond, VA 23224-2283
Vin 1GCJK33D77F103681
Phone 740-441-0010

John Mcclure

Name John Mcclure
Car CHRYSLER 300
Year 2007
Address 156 Payne Rd, Thomasville, NC 27360-8968
Vin 2C3KA53G57H833721

JOHN A MCCLURE

Name JOHN A MCCLURE
Car BMW Z4 M
Year 2007
Address 347 Clarendon Ln, Saint Charles, MO 63301-4502
Vin 5UMDU93487LM08033

JOHN MCCLURE

Name JOHN MCCLURE
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 3752 Boyds Creek Hwy, Sevierville, TN 37876-0408
Vin 1GCHK23607F502104
Phone 865-453-9574

JOHN MCCLURE

Name JOHN MCCLURE
Car DODGE RAM LARAMIE 4X4 3500 QU
Year 2007
Address 6050 Blue Spruce Rd, Reno, NV 89511-5754
Vin 3D3MX38C97G751172

JOHN MCCLURE

Name JOHN MCCLURE
Car CHEVROLET SILVERADO EXTENDED CAB
Year 2007
Address 1810 LAKE SHORE BLVD, SAN ANGELO, TX 76904-7981
Vin 2GCEK190671701990

JOHN MCCLURE

Name JOHN MCCLURE
Car GMC SIERRA
Year 2007
Address 177 BLACKBURN ST, CODY, WY 82414-8533
Vin 1GTHK39677E586750
Phone 307-578-8673

JOHN MCCLURE

Name JOHN MCCLURE
Car LEXUS GX 470
Year 2007
Address 1815 Holly Branch Ct, Mobile, AL 36695-9591
Vin JTJBT20X570147026

JOHN MCCLURE

Name JOHN MCCLURE
Car FORD EXPEDITION
Year 2007
Address 729 Curecanti Cir, Grand Junction, CO 81507-9630
Vin 1FMFU16597LA55851

John Mcclure

Name John Mcclure
Car CHEVROLET MALIBU
Year 2007
Address 4455 Ms Highway 15, Ackerman, MS 39735-9676
Vin 1G1ZS58FX7F109928

JOHN MCCLURE

Name JOHN MCCLURE
Car HONDA CR-V
Year 2007
Address 10 Pasadena Dr, Trenton, NJ 08619-1534
Vin JHLRE48317C029517

John McClure

Name John McClure
Car CHEVROLET UPLANDER
Year 2007
Address RR 1 Box 922, Griffithsvle, WV 25521-9306
Vin 1GNDV33127D117131

JOHN MCCLURE

Name JOHN MCCLURE
Car BUICK LUCERNE
Year 2007
Address 7105 NW COUNTRY CLUB LN, KANSAS CITY, MO 64152-2956
Vin 1G4HP57217U166030
Phone 816-255-2623

John Mcclure

Name John Mcclure
Car TOYOTA 4RUNNER
Year 2007
Address 839 Nifong Rd, Clemmons, NC 27012-6930
Vin JTEZU14RX78078108

John Mcclure

Name John Mcclure
Car LAND ROVER LR3
Year 2007
Address 1568 Cristobal Dr, Tallahassee, FL 32303-5626
Vin SALAE25487A436640
Phone 850-224-8495

JOHN MCCLURE

Name JOHN MCCLURE
Car FORD F-150
Year 2007
Address PO Box 1251, Coffeyville, KS 67337-5151
Vin 1FTPW14V07KC58882

JOHN MCCLURE

Name JOHN MCCLURE
Car LINCOLN MKZ
Year 2007
Address 741 LYNNFIELD DR, WESTERVILLE, OH 43081-5081
Vin 3LNHM26T27R647333

John McClure

Name John McClure
Domain johnmcclureinsure.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-16
Update Date 2013-03-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 69 Woodhull landing Rd Sound Beach NY 11789
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain jmcclurejr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4524 Vermeer Court Owings Mills Maryland 21117
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain solsticeresources.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-24
Update Date 2012-12-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 69401 Henry Ross Dr Romeo MI 48065
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain airbrushshopper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Seventh Ave Tauranga BOP 3116
Registrant Country NEW ZEALAND

JOHN MCCLURE

Name JOHN MCCLURE
Domain northwestcig.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 439 E. SHORE DRIVE|SUITE 200 EAGLE ID 83616
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain jmccluregospel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4524 Vermeer Court Owings Mills Maryland 21117
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain johnhenrymcclurejr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4524 Vermeer Court Owings Mills Maryland 21117
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain artgame3d.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-17
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Seventh Ave Tauranga BOP 3116
Registrant Country NEW ZEALAND

JOHN MCCLURE

Name JOHN MCCLURE
Domain trinitybaptist.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-03-14
Update Date 2013-04-19
Registrar Name ENOM, INC.
Registrant Address 185 COMMERCE CENTER GREENVILLE SC 29615
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain boisevalleyrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-30
Update Date 2013-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address 252 E. Front Street|Suite 627 Boise Idaho 83702
Registrant Country UNITED STATES

john mcclure

Name john mcclure
Domain shiftnutrition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-05
Update Date 2012-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1698n 320w orem Utah 84057
Registrant Country UNITED STATES

JOHN MCCLURE

Name JOHN MCCLURE
Domain signalmanpublishing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-06-03
Update Date 2013-05-06
Registrar Name ENOM, INC.
Registrant Address 3209 STONEHURST CIR KISSIMMEE FL 34741
Registrant Country UNITED STATES

JOHN MCCLURE

Name JOHN MCCLURE
Domain windowsrusytown.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-04-08
Update Date 2013-04-12
Registrar Name ENOM, INC.
Registrant Address 3015R BRERETON ST PITTSBURGH PA 15219
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain cakeairbrush.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Seventh Ave Tauranga BOP 3116
Registrant Country NEW ZEALAND

John McClure

Name John McClure
Domain jedmc.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2000-08-18
Update Date 2013-08-18
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 92 Warren St 2FL Brooklyn NY 11201
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain dynamicscrmazure.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-07-08
Update Date 2013-07-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address 7860 E Berry Pl Greenwood Village CO 80111
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain pro-techllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-19
Update Date 2013-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7600 S Cullen Place Terre Haute Indiana 47802
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain sicurousa.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-04-07
Update Date 2013-04-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 69401Henry Ross Dr Bruce MI 48065
Registrant Country UNITED STATES
Registrant Fax 15863361596

John McClure

Name John McClure
Domain oracleazure.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-06-26
Update Date 2013-07-03
Registrar Name DNC HOLDINGS, INC.
Registrant Address 7860 E Berry Pl Greenwood Village CO 80111
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain slazure.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-06-26
Update Date 2013-07-03
Registrar Name DNC HOLDINGS, INC.
Registrant Address 7860 E Berry Pl Greenwood Village CO 80111
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain rubeesonmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-31
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4524 Vermeer Court Owings Mills Maryland 21117
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain largestpuzzle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-05
Update Date 2013-10-31
Registrar Name GODADDY.COM, LLC
Registrant Address 34 Seventh Ave Tauranga BOP 3116
Registrant Country NEW ZEALAND

JOHN MCCLURE

Name JOHN MCCLURE
Domain nwcigroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-01-31
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 439 E. SHORE DRIVE|SUITE 200 EAGLE ID 83616
Registrant Country UNITED STATES

John McClure

Name John McClure
Domain boisedirectcourier.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-08
Update Date 2013-05-14
Registrar Name GODADDY.COM, LLC
Registrant Address 252 E. Front Street|Suite 627 Boise ID 83702
Registrant Country UNITED STATES