John Mcleod

We have found 422 public records related to John Mcleod in 38 states . People found have 3 ethnicities: African American 2, African American 1 and Scotch. 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 92 business registration records connected with John Mcleod in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 22 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as D C J /Dpds Transcriptionist. These employees work in thirteen different states. Most of them work in Connecticut state. Average wage of employees is $37,763.


John Aaron Mcleod

Name / Names John Aaron Mcleod
Age 47
Birth Date 1977
Also Known As John A Mccleod
Person 100 Gardner St, Hamburg, AR 71646
Phone Number 870-853-9007
Possible Relatives
M M Mcleod




Previous Address 817 Lincoln St, Hamburg, AR 71646
314 Cherrywood St #314, Hamburg, AR 71646
3214 Highway 425, Fountain Hill, AR 71642
3633 Highway 133, Hamburg, AR 71646
206 Ash St, Mc Gehee, AR 71654

John T Mcleod

Name / Names John T Mcleod
Age 49
Birth Date 1975
Person 8064 PO Box #2208, Gravel Ridge, AR 72076
Phone Number 501-835-1402

John Thomas Mcleod

Name / Names John Thomas Mcleod
Age 60
Birth Date 1964
Also Known As John Mc
Person 145 Cherry St, Ashland, MA 01721
Phone Number 508-435-6167
Possible Relatives


Previous Address 205 Union St, Ashland, MA 01721
5 Wildlife Dr, Hopkinton, MA 01748
Wildlife, Hopkinton, MA 01748
RR 2, Newport, NH 03773

John S Mcleod

Name / Names John S Mcleod
Age 61
Birth Date 1963
Person 5916 Cove Landing Rd #303, Burke, VA 22015
Phone Number 703-978-3379
Possible Relatives

Previous Address 5916 Cove Landing Rd #101, Burke, VA 22015
3240 Mary St #S109, Miami, FL 33133
1973 PO Box, Bessemer, AL 35021
9437 76th St, Miami, FL 33173
7803 88th Ter #F104, Miami, FL 33156
3946 Persimmon Dr #201, Fairfax, VA 22031

John H Mcleod

Name / Names John H Mcleod
Age 63
Birth Date 1961
Also Known As C Mcleod
Person 849 Fairfax Dr, Gretna, LA 70056
Phone Number 504-340-5745
Possible Relatives


Previous Address 849 Fairfax Dr, Terrytown, LA 70056
1340 Chipley St, Westwego, LA 70094
2350 Park Place Dr, Gretna, LA 70056
2413 Westside Dr, Gretna, LA 70056

John A Mcleod

Name / Names John A Mcleod
Age 71
Birth Date 1953
Person 42034 Meadow Wood Dr, Ponchatoula, LA 70454
Phone Number 985-845-7790
Possible Relatives

Previous Address 1615 Meadow, Ponchatoula, LA 70454
1615 Meado Wood #R2, Ponchatoula, LA 70454
Email [email protected]

John H Mcleod

Name / Names John H Mcleod
Age 71
Birth Date 1953
Person 36 Dalton St, Lawrence, MA 01843
Possible Relatives
Previous Address 4700 Humber Dr, Nashville, TN 37211
17 Avon Rd, Asheville, NC 28805
625 Benton Ave, Nashville, TN 37204
3804 Valley Ridge Dr, Nashville, TN 37211
Email [email protected]

John R Mcleod

Name / Names John R Mcleod
Age 74
Birth Date 1950
Person 258 Washington St, Weymouth, MA 02188
Phone Number 781-331-1237
Possible Relatives





Coryjude J Mcleod
Previous Address 5455 PO Box, Mount Laurel, NJ 08054
190 Elm St, Quincy, MA 02169

John M Mcleod

Name / Names John M Mcleod
Age 76
Birth Date 1948
Also Known As J Mcleod
Person 104350 Overseas Hwy #A301, Key Largo, FL 33037
Phone Number 305-453-3848
Possible Relatives

Hypsy L Mcleod
Previous Address 104350 Overseas Hwy #301A, Key Largo, FL 33037
7321 142nd Ave, Miami, FL 33183
104350 Overseas Hwy, Key Largo, FL 33037
10435 Overseas Hwy, Key Largo, FL 33037
104350 Overseas Hwy #B202, Key Largo, FL 33037
14841 71st St, Miami, FL 33193
104350 Overseas Hwy #A, Key Largo, FL 33037
11011 104th St #206, Miami, FL 33176
10435 Overseas Hwy, Marathon, FL 33050
11030 69th Ave, Miami, FL 33156
Associated Business Education Services International, Inc

John Paul Mcleod

Name / Names John Paul Mcleod
Age 76
Birth Date 1948
Person 2750 First City Center 1700 Pacific Ave, Dallas, TX 75201
Phone Number 813-366-8526
Possible Relatives

W G Mcleod
Previous Address 3209 Armstrong Ave, Dallas, TX 75205
2170 McClellan Pkwy #B, Sarasota, FL 34239
400 39th St, Oklahoma City, OK 73118
4555 Harrys Ln, Dallas, TX 75229
836 37th St, Oklahoma City, OK 73118
705 Martens Ct #84111, Laredo, TX 78041
1900 Fox Dr, Mcallen, TX 78504
1425 PO Box, Big Pine Key, FL 33042
1425 PO Box, Big Pine Key, FL 33043
2750 1st City Ctr, Dallas, TX 75201
1043 Casey Key Rd, Osprey, FL 34229
Associated Business Mcleod And Associates, Inc Cmc Contractors, Inc

John C Mcleod

Name / Names John C Mcleod
Age 80
Birth Date 1944
Person 14 Central St, Stoneham, MA 02180

John J Mcleod

Name / Names John J Mcleod
Age 80
Birth Date 1944
Also Known As John Mccloud
Person HC 60, Checotah, OK 74426
Possible Relatives
Joaann Mcleod
Previous Address 15499 Hickory Nut Rdg, Tahlequah, OK 74464
1000 Broadway St, Checotah, OK 74426
710 Taft Ave, Okmulgee, OK 74447
844 James Pl, Pomona, CA 91767
11 PO Box, Van Buren, AR 72957
2360 Main St, Barstow, CA 92311
28165 Alessandro Blvd, Moreno Valley, CA 92555
21910 Dracaea Ave, Moreno Valley, CA 92553
1314 28th St #B, Van Buren, AR 72956
284 PO Box, Henryetta, OK 74437
RR 2, Morris, OK 74445

John Richard Mcleod

Name / Names John Richard Mcleod
Age 83
Birth Date 1941
Also Known As John Mc
Person 6530 Virginia Pkwy #616, Mckinney, TX 75071
Phone Number 318-742-7293
Possible Relatives


Previous Address 2908 Oliver St, Bossier City, LA 71112
6530 Virginia Pkwy, Mckinney, TX 75071
6530 Virginia Pkwy #6, Mckinney, TX 75071
10711 Lineberry Ln, Frisco, TX 75035
6530 Virginia Pkwy #616, Mc Kinney, TX 75071
6530 Virginia Pkwy, Mc Kinney, TX 75071
Email [email protected]

John W Mcleod

Name / Names John W Mcleod
Age 84
Birth Date 1939
Person 117 Kent Dr, Lyons, GA 30436
Phone Number 912-526-3193
Possible Relatives



Rolly L Mcleod


Ramans Mcleod
Previous Address 104 Kent Dr, Lyons, GA 30436
4051 4th Ave, Pompano Beach, FL 33064
Email [email protected]

John J Mcleod

Name / Names John J Mcleod
Age 86
Birth Date 1937
Also Known As John J Mc
Person 403 PO Box, Green Harbor, MA 02041
Phone Number 781-826-1315
Possible Relatives

Lynn Mcleodjr

Previous Address 9 Janice Rd #403, Marshfield, MA 02050
Allston St, Green Harbor, MA 02041
Janice #403, Marshfield, MA 02050
9 Janice #403, Green Harbor, MA 02041
Juniper, Pembroke, MA 02359
6 Juniper Ln, Pembroke, MA 02359

John Mcleod

Name / Names John Mcleod
Age 86
Birth Date 1937
Also Known As John J Mcleod
Person 6 Juniper Ln, Pembroke, MA 02359
Phone Number 781-826-1315
Possible Relatives
Lynn Mcleodjr

Previous Address 403 PO Box, Green Harbor, MA 02041
9 Janice Rd, Marshfield, MA 02050
9 Janice, Green Harbor, MA 02041
9 Janice Rd, Green Harbor, MA 02041
Allston #A4, Green Harbor, MA 02041
Juniper, Pembroke, MA 02359
Janice, Marshfield, MA 02050

John D Mcleod

Name / Names John D Mcleod
Age 91
Birth Date 1932
Person 13320 Orange Blossom St, Astatula, FL 34705
Phone Number 352-343-6036
Possible Relatives
Previous Address 13320 Orange Blossom St #4, Astatula, FL 34705
49 PO Box, Astatula, FL 34705
13320 Orange Blossom St #49, Astatula, FL 34705
2115 Ala Wai Blvd #903, Honolulu, HI 96815
280 Navajo St, Miami Springs, FL 33166

John E Mcleod

Name / Names John E Mcleod
Age 93
Birth Date 1930
Person 1 RR 3, Fort White, FL 32038
Possible Relatives
Previous Address 384H PO Box, Fort White, FL 32038
4780 RR 3 POB, Fort White, FL 32038
384 PO Box, Fort White, FL 32038
4361 10th St, Plantation, FL 33317
516A PO Box, Dover, FL 33527

John W Mcleod

Name / Names John W Mcleod
Age 94
Birth Date 1929
Person 1800 Graves Ave, Orange City, FL 32763
Phone Number 978-686-7140
Possible Relatives
Previous Address 185 Chestnut St, Lawrence, MA 01841
1800 Graves Ave #76, Orange City, FL 32763
Email [email protected]

John L Mcleod

Name / Names John L Mcleod
Age 95
Birth Date 1928
Also Known As Leod John Mc
Person 5900 Rickey St, Metairie, LA 70003
Phone Number 504-454-2078
Possible Relatives Edna S Mcleod

John Nelon Mcleod

Name / Names John Nelon Mcleod
Age 99
Birth Date 1924
Person 2250 Dowlen Rd, Beaumont, TX 77706
Phone Number 409-860-5773
Possible Relatives







Previous Address 4375 Major Dr #1323, Beaumont, TX 77713
4375 Major Dr #313, Beaumont, TX 77713
4375 Major Dr #557, Beaumont, TX 77713
206 Russell St #B, Hallettsville, TX 77964
4375 Major Dr #623, Beaumont, TX 77713
2318 18th St #93, Houston, TX 77008
631 Azaleadell Dr, Houston, TX 77018
2318 West St, Houston, TX 77026
300 Rader Dr, Monroe, LA 71203
309 PO Box, Raymondville, TX 78580
15391 Highway 66, Mountain View, AR 72560
3014 Preston Ave #30, Pasadena, TX 77503
195 PO Box, Monroe, LA 71210
196 PO Box, Monroe, LA 71210

John H Mcleod

Name / Names John H Mcleod
Age 102
Birth Date 1921
Person 6800 Cypress Rd #203, Plantation, FL 33317
Phone Number 954-587-7964
Possible Relatives


Previous Address 7101 11th St, Plantation, FL 33313

John P Mcleod

Name / Names John P Mcleod
Age 107
Birth Date 1917
Person 21 School St #28, Hatfield, MA 01038
Phone Number 805-969-6521
Possible Relatives
Previous Address 295 Ortega Ridge Rd, Santa Barbara, CA 93108
295 Ortega Ridge Rd, Montecito, CA 93108
4700 Sandyland Rd, Carpinteria, CA 93013
Associated Business Porter-Mcleod Sales Corporation

John Mcleod

Name / Names John Mcleod
Age N/A
Person 12749 W SANTA FE LN, EL MIRAGE, AZ 85335
Phone Number 623-974-9474

John Mcleod

Name / Names John Mcleod
Age N/A
Person PO BOX 1697, HAINES, AK 99827
Phone Number 907-766-3280

John V Mcleod

Name / Names John V Mcleod
Age N/A
Person 6 Arlington St, Lowell, MA 01854
Phone Number 978-453-6337
Possible Relatives

John D Mcleod

Name / Names John D Mcleod
Age N/A
Person 1701 W WINCHESTER WAY, CHANDLER, AZ 85286

John E Mcleod

Name / Names John E Mcleod
Age N/A
Also Known As John Mcleod
Person 304 3rd St, Geary, OK 73040
Phone Number 405-884-2776
Possible Relatives
Previous Address 145 PO Box, El Reno, OK 73036
204 Penn St, El Reno, OK 73036
801 Willie L Miner Ave, El Reno, OK 73036
215 PO Box, Calumet, OK 73014
RR 2, Calumet, OK 73014
257 PO Box, Calumet, OK 73014

John Mcleod

Name / Names John Mcleod
Age N/A
Person 1049 HERMITAGE CIR, BIRMINGHAM, AL 35242
Phone Number 205-991-2010

John Mcleod

Name / Names John Mcleod
Age N/A
Person 7641 MEADOWS DR S, MOBILE, AL 36619
Phone Number 251-662-7616

John A Mcleod

Name / Names John A Mcleod
Age N/A
Person 444 N GILA SPRINGS BLVD APT 10, CHANDLER, AZ 85226

John Mcleod

Name / Names John Mcleod
Age N/A
Person 4819 S SIOUX AVE, SIERRA VISTA, AZ 85650

John D Mcleod

Name / Names John D Mcleod
Age N/A
Person 5057 MOUNTAIN GATE CIR, LAKESIDE, AZ 85929

John D Mcleod

Name / Names John D Mcleod
Age N/A
Person 1901 W DEUCE OF CLUBS APT 147, SHOW LOW, AZ 85901

John C Mcleod

Name / Names John C Mcleod
Age N/A
Person 3812 WARE HILL DR, MONTGOMERY, AL 36109

John W Mcleod

Name / Names John W Mcleod
Age N/A
Person 150 LEE ROAD 415, AUBURN, AL 36830

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 2550 PATHWAY PL APT B, MOBILE, AL 36606

John Mcleod

Name / Names John Mcleod
Age N/A
Person 3800 4TH AVE S, BIRMINGHAM, AL 35222

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 305 PO Box, Westwego, LA 70096

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 5 Parker Ct, Methuen, MA 01844

John Mcleod

Name / Names John Mcleod
Age N/A
Person 51 Butler St, Lawrence, MA 01841

John W Mcleod

Name / Names John W Mcleod
Age N/A
Person 207 Lincoln St, Newton, MA 02461

John C Mcleod

Name / Names John C Mcleod
Age N/A
Person 120 RIVER RIDGE RD, WETUMPKA, AL 36093
Phone Number 334-567-3338

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 133 ASHLEY ROAD 446, HAMBURG, AR 71646
Phone Number 870-853-8336

John A Mcleod

Name / Names John A Mcleod
Age N/A
Person 1550 E RIVER RD, TUCSON, AZ 85718
Phone Number 520-575-4719

John Mcleod

Name / Names John Mcleod
Age N/A
Person 11255 E PRAIRIE AVE, MESA, AZ 85212
Phone Number 480-380-3293

John Mcleod

Name / Names John Mcleod
Age N/A
Person 4770 W COVERED WAGON TRL, SHOW LOW, AZ 85901
Phone Number 928-577-4552

John Mcleod

Name / Names John Mcleod
Age N/A
Person 13625 S 47TH ST, PHOENIX, AZ 85044
Phone Number 480-275-8804

John G Mcleod

Name / Names John G Mcleod
Age N/A
Person 8100 E CAMELBACK RD APT 148, SCOTTSDALE, AZ 85251
Phone Number 480-949-5767

John Mcleod

Name / Names John Mcleod
Age N/A
Person 660 COUNTY ROAD 109, MONTEVALLO, AL 35115
Phone Number 205-665-9284

John S Mcleod

Name / Names John S Mcleod
Age N/A
Person 1508 33RD ST S, APT L BIRMINGHAM, AL 35205
Phone Number 205-326-8916

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 4075 WACKER RD, THEODORE, AL 36582
Phone Number 251-973-2931

John K Mcleod

Name / Names John K Mcleod
Age N/A
Person 290 BUD CUMMINGS RD, ROANOKE, AL 36274
Phone Number 334-863-5789

John W Mcleod

Name / Names John W Mcleod
Age N/A
Person 6111 GERONIMO CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-1700

John F Mcleod

Name / Names John F Mcleod
Age N/A
Person 1548 EL PASO ST, MONTGOMERY, AL 36110
Phone Number 334-834-8842

John K Mcleod

Name / Names John K Mcleod
Age N/A
Person 7272 E RAINBOW CANYON DR, TUCSON, AZ 85750
Phone Number 520-577-0570

John H Mcleod

Name / Names John H Mcleod
Age N/A
Person 100 S GARDNER ST, HAMBURG, AR 71646

John Mcleod

Business Name airBand Communications Holdings, Inc
Person Name John Mcleod
Position company contact
State TX
Address 14800 Landmark Pkwy Ste. 500, Dallas, TX 75254
Phone Number
Email [email protected]
Title President

John McLeod

Business Name World Golf Shop
Person Name John McLeod
Position company contact
State TX
Address 2170 Jackson Keller, San Antonio, TX 78213
SIC Code 581208
Phone Number
Email [email protected]

JOHN W MCLEOD

Business Name WESTERN HEMISPHERE INVESTMENTS, INC.
Person Name JOHN W MCLEOD
Position President
Address PO BOX 20251 SOTCK EXCHANGE RPO PO BOX 20251 SOTCK EXCHANGE RPO, CALGARY AB, T2P4J3
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7047-1987
Creation Date 1987-09-11
Type Domestic Corporation

JOHN W MCLEOD

Business Name WESTERN HEMISPHERE INVESTMENTS, INC.
Person Name JOHN W MCLEOD
Position Treasurer
Address PO BOX 20251 SOTCK EXCHANGE RPO PO BOX 20251 SOTCK EXCHANGE RPO, CALGARY AB, T2P4J3
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7047-1987
Creation Date 1987-09-11
Type Domestic Corporation

JOHN W MCLEOD

Business Name WESTERN HEMISPHERE INVESTMENTS, INC.
Person Name JOHN W MCLEOD
Position Treasurer
Address 1700 520 5TH AVE. S.W. 1700 520 5TH AVE. S.W., CALGARYALBERTA, T2P 3R7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7047-1987
Creation Date 1987-09-11
Type Domestic Corporation

JOHN W MCLEOD

Business Name WESTERN HEMISPHERE INVESTMENTS, INC.
Person Name JOHN W MCLEOD
Position President
Address 1700 520 5TH AVE. S.W. 1700 520 5TH AVE. S.W., CALGARYALBERTA, T2P 3R7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C7047-1987
Creation Date 1987-09-11
Type Domestic Corporation

John McLeod

Business Name Venture Products International
Person Name John McLeod
Position company contact
State NC
Address P.O. BOX 1687 Asheville NC 28802-1687
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3462
SIC Description Iron And Steel Forgings
Phone Number 828-285-0495
Email [email protected]

John McLeod

Business Name Uptown Indian
Person Name John McLeod
Position company contact
State WA
Address 835 7th Ave, Kirkland, WA 98033
SIC Code 8611
Phone Number
Email [email protected]

John McLeod

Business Name United Health Services Inc
Person Name John McLeod
Position company contact
State MI
Address P.O. BOX 376 Caro MI 48723-0376
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 989-673-8448

JOHN MCLEOD

Business Name TRILLIUM INDUSTRIES INC.
Person Name JOHN MCLEOD
Position Director
State FL
Address 1701 LOCHAMY LANE 1701 LOCHAMY LANE, ST JOHNS, FL 32259
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C4483-1994
Creation Date 1994-03-23
Type Domestic Corporation

John McLeod

Business Name State Farm Insurance
Person Name John McLeod
Position company contact
State TX
Address P.O. BOX 5525 Abilene TX 79608-5525
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 325-692-2552
Email [email protected]

John Mcleod

Business Name Sanchez Computer Associates Inc
Person Name John Mcleod
Position company contact
State NY
Address 343 State St., New York, NY 14650
Phone Number
Email [email protected]
Title President

John McLeod

Business Name Retail Store
Person Name John McLeod
Position company contact
State VT
Address P.O. BOX 60 Bennington VT 05201-0060
Industry Furniture and Fixtures (Products)
SIC Code 2511
SIC Description Wood Household Furniture
Phone Number 802-442-6677

JOHN D. MCLEOD

Business Name ROYAL ALUMINUM, INC.
Person Name JOHN D. MCLEOD
Position registered agent
State FL
Address POST OFFICE BOX 895007, LEESBURG, FL 34789-5007
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-04-19
End Date 1998-01-28
Entity Status Withdrawn
Type CEO

John McLeod

Business Name Professor Geek
Person Name John McLeod
Position company contact
State GA
Address Dunwoody Office Pk 3 Dunwoody Park Ste 103, Atlanta, GA 30338-6709
Phone Number
Email [email protected]
Title Owner

John Mcleod

Business Name Premier Cars Of Martin County
Person Name John Mcleod
Position company contact
State FL
Address 735 SE Monterey Rd # 7 Stuart FL 34994-4540
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 772-221-9200
Number Of Employees 3
Annual Revenue 1921590
Fax Number 772-221-1819

John McLeod

Business Name Premier Auto Service
Person Name John McLeod
Position company contact
State FL
Address 735 SE Monterey Rd Ste 7 Stuart FL 34994-4540
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 772-221-7271

John McLeod

Business Name Petroleum Technology
Person Name John McLeod
Position company contact
State TX
Address 4404 Southgate Drive, Plano, TX 75024
SIC Code 735904
Phone Number
Email [email protected]

John McLeod

Business Name Performance Marketing Partners, Inc
Person Name John McLeod
Position company contact
State PA
Address 9 Woods End Drive, DOYLESTOWN, 18901 PA
Email [email protected]

John McLeod

Business Name P M P Solutions
Person Name John McLeod
Position company contact
State PA
Address P.O. BOX 272 New Hope PA 18938-0272
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Fax Number 215-297-0115

John McLeod

Business Name Overdrive Transmission Inc
Person Name John McLeod
Position company contact
State TX
Address 307 E Nakoma St San Antonio TX 78216-2706
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7537
SIC Description Automotive Transmission Repair Shops
Phone Number 210-349-1964

John McLeod

Business Name Opus Nostrum Dinner Theatre
Person Name John McLeod
Position company contact
State AL
Address 379 Stuart Tarter Rd Ozark AL 36360-9233
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 334-774-8713
Number Of Employees 5
Annual Revenue 128700

John Mcleod

Business Name Norfolk Fire Marshal's Office
Person Name John Mcleod
Position company contact
State VA
Address 100 Brooke Ave Norfolk VA 23510-1826
Industry Justice, Public Order, And Safety
SIC Code 9224
SIC Description Fire Protection
Phone Number 757-664-6604
Number Of Employees 24
Fax Number 757-624-6832
Website www.norfolk.gov

John Porter McLeod

Business Name Nine Lives Sessions LLC
Person Name John Porter McLeod
Position registered agent
State GA
Address 650 Cobb Street, Athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-26
Entity Status Active/Compliance
Type Organizer

John McLeod

Business Name Moosehead OnLine
Person Name John McLeod
Position company contact
State ME
Address P.O.Box 772 Greenville, , ME 4441
SIC Code 701101
Phone Number 207-695-4676
Email [email protected]

John McLeod

Business Name McLeod and Company
Person Name John McLeod
Position company contact
State VA
Address 410 1st St SW Roanoke VA 24011-1920
Industry Social Services
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 540-342-6911

John McLeod

Business Name McLeod Properties
Person Name John McLeod
Position company contact
State TX
Address P.O. BOX 800241 Houston TX 77280-0241
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 713-460-9251

John McLeod

Business Name McLeod Painting
Person Name John McLeod
Position company contact
State TX
Address 10339 Carry Back Cir Dallas TX 75229-5815
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 214-358-7112

John McLeod

Business Name McLeod John Land Clearing
Person Name John McLeod
Position company contact
State FL
Address 3575 Carriage Gate Dr Melbourne FL 32904-9596
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 321-724-2679

John McLeod

Business Name McLeod John E Electrical Contr
Person Name John McLeod
Position company contact
State VA
Address 122 Industrial Dr Fredericksburg VA 22408-2410
Industry Construction - Special Trade Contractors
SIC Code 1731
SIC Description Electrical Work
Phone Number 540-891-2152

John McLeod

Business Name Mc Leod Auto Crushing
Person Name John McLeod
Position company contact
State NC
Address 921 Milton Welch Rd Cameron NC 28326-6869
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 919-499-4911

JOHN D MCLEOD

Business Name MWAGUSI SOFTWARE LLC
Person Name JOHN D MCLEOD
Position Manager
State NV
Address 7260 W. AZURE DR STE 140-862 7260 W. AZURE DR STE 140-862, LAS VEGAS, NV 89130
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0090762011-5
Creation Date 2011-02-16
Type Domestic Limited-Liability Company

JOHN MCLEOD

Business Name MUUR MISSION L.L.C.
Person Name JOHN MCLEOD
Position Manager
State NJ
Address 150 WASHINGTON AVENUE 150 WASHINGTON AVENUE, FORT LEE, NJ 07024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Default
Corporation Number E0558262012-1
Creation Date 2012-10-26
Type Domestic Limited-Liability Company

JOHN D. MCLEOD

Business Name MCLEOD BUSINESS SERVICES, INC.
Person Name JOHN D. MCLEOD
Position registered agent
State GA
Address 1207 COOPER RIDGE, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-05
Entity Status To Be Dissolved
Type Secretary

JOHN SIDNEY MCLEOD

Business Name MACFACTOR, INC.
Person Name JOHN SIDNEY MCLEOD
Position registered agent
State GA
Address 507 JS MCLEOD JR WAY, BLAKELY, GA 39823
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-22
Entity Status Active/Compliance
Type Secretary

John McLeod

Business Name M B Marketing & Mfg
Person Name John McLeod
Position company contact
State NC
Address PO Box 2296 27 Mulvaney Street, ASHEVILLE, 28801 NC
Phone Number
Email [email protected]

John Mcleod

Business Name M B Marketing & Manufacturing, Inc
Person Name John Mcleod
Position company contact
State NC
Address PO Box 2296, ASHEVILLE, 28801 NC
Phone Number 828-285-0882
Email [email protected]

John McLeod

Business Name M & C Financial Services
Person Name John McLeod
Position company contact
State VA
Address 410 1st St SW Roanoke VA 24011-1920
Industry Security & Commodity Brokers, Dealers, Exchanges & Services
SIC Code 6282
SIC Description Investment Advice
Phone Number 540-344-4983

John Mcleod

Business Name Land & Water Magazine
Person Name John Mcleod
Position company contact
State IA
Address 918 1st Ave S # B, Fort Dodge, IA 50501-4702
Email [email protected]
Type 272102
Title Director

John McLeod

Business Name John McLeod
Person Name John McLeod
Position company contact
State TX
Address 718 N 15th - McAllen, CORPUS CHRISTI, 78480 TX
SIC Code 5182
Phone Number
Email [email protected]

John McLeod

Business Name John McLeod
Person Name John McLeod
Position company contact
State ME
Address PO Box 772, Greenville, ME 4441
SIC Code 653118
Phone Number
Email [email protected]

John McLeod

Business Name John Mc Leod Ltd
Person Name John McLeod
Position company contact
State VT
Address P.O. BOX 338 Wilmington VT 05363-0338
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2499
SIC Description Wood Products, Nec
Phone Number 802-464-8175
Email [email protected]

JOHN MCLEOD

Business Name JOHN MCLEOD CONSTRUCTION, INC.
Person Name JOHN MCLEOD
Position registered agent
State GA
Address 650 COBB STREET, ATHENS, GA 30606
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-01
Entity Status Active/Compliance
Type CEO

JOHN C MCLEOD

Business Name J.M.C. CORPORATION
Person Name JOHN C MCLEOD
Position Director
State NJ
Address P O BOX 1184 P O BOX 1184, ORANGE, NJ 07051
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9859-1988
Creation Date 1988-12-13
Type Domestic Corporation

JOHN C MCLEOD

Business Name J.M.C. CORPORATION
Person Name JOHN C MCLEOD
Position Treasurer
State NJ
Address P O BOX 1184 P O BOX 1184, ORANGE, NJ 07051
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9859-1988
Creation Date 1988-12-13
Type Domestic Corporation

JOHN C MCLEOD

Business Name J.M.C. CORPORATION
Person Name JOHN C MCLEOD
Position Secretary
State NJ
Address P O BOX 1184 P O BOX 1184, ORANGE, NJ 07051
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9859-1988
Creation Date 1988-12-13
Type Domestic Corporation

JOHN C MCLEOD

Business Name J.M.C. CORPORATION
Person Name JOHN C MCLEOD
Position President
State NJ
Address P O BOX 1184 P O BOX 1184, ORANGE, NJ 07051
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9859-1988
Creation Date 1988-12-13
Type Domestic Corporation

John McLeod

Business Name Intracoastal Realty Corp.
Person Name John McLeod
Position company contact
State NC
Address 1900 Eastwood Road, Suite 38, Wilmington, 28403 NC
Phone Number
Email [email protected]

John McLeod

Business Name Hi-Tide Motel
Person Name John McLeod
Position company contact
State OR
Address 2410 SE 121st Ave Ste 104 Portland OR 97216-4085
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 503-762-0877

JOHN MCLEOD

Business Name HISTORIC COBBHAM FOUNDATION, INC.
Person Name JOHN MCLEOD
Position registered agent
State GA
Address 650 COBB STREET, ATHENS, GA 30606
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1977-01-11
Entity Status Active/Compliance
Type CFO

John Mcleod

Business Name Greenville County Zoning Adm
Person Name John Mcleod
Position company contact
State SC
Address 301 University Rdg # 4100 Greenville SC 29601-3686
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 864-467-7090
Number Of Employees 2
Fax Number 864-467-7164

John McLeod

Business Name Geo-Grafx
Person Name John McLeod
Position company contact
State TX
Address 706 Bush Drive, Allen, TX 75013
SIC Code 861102
Phone Number
Email [email protected]

JOHN T MCLEOD

Business Name GRAIN OIL TECHNOLOGIES, L.L.C.
Person Name JOHN T MCLEOD
Position Mmember
State WA
Address 2339 DE HERO LANE 2339 DE HERO LANE, FRIDAY HARBOUR, WA 98250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13912-1996
Creation Date 1996-07-08
Expiried Date 2026-07-08
Type Domestic Limited-Liability Company

JOHN MCLEOD

Business Name GEO-GRAFX
Person Name JOHN MCLEOD
Position company contact
State TX
Address 706 BUSH DR, ALLEN, TX 75013
SIC Code 506504
Phone Number 972-390-1830
Email [email protected]

John McLeod

Business Name Fast Company
Person Name John McLeod
Position company contact
State WA
Address 835 7th Avenue, Kirkland, WA 98033
SIC Code 701107
Phone Number
Email [email protected]

John McLeod

Business Name Express Signs
Person Name John McLeod
Position company contact
State NC
Address 1192 Lamms Grove Rd Carthage NC 28327-8868
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 910-947-3162

John McLeod

Business Name El Vado Lake Subdivision Assn
Person Name John McLeod
Position company contact
State NM
Address 5 Maya Ln Los Alamos NM 87544-3822
Industry Real Estate (Housing)
SIC Code 6552
SIC Description Subdividers And Developers, Nec
Phone Number 505-672-3447

John McLeod

Business Name Edison Bay Partners Parts
Person Name John McLeod
Position company contact
State WA
Address 476 De Haro Ln Friday Harbor WA 98250-8130
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 360-378-3058

John McLeod

Business Name Edison Bay At Marineland
Person Name John McLeod
Position company contact
State WA
Address 51 N Edison St Kennewick WA 99336-1963
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 509-735-3510

John Mcleod

Business Name Eagle Ride Dallas
Person Name John Mcleod
Position company contact
State TX
Address 1010 N Loop 12 Irving TX 75061-5611
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 972-785-2200
Email [email protected]
Number Of Employees 3
Annual Revenue 244440
Website www.eagleriderdallas.com

JOHN MCLEOD

Business Name ERA Kraus Real Estate
Person Name JOHN MCLEOD
Position company contact
State WI
Address 701 Lois Drive - NULL, SUN PRAIRIE, 53590 WI
Phone Number
Email [email protected]

John McLeod

Business Name Capital City Container Corp
Person Name John McLeod
Position company contact
State TX
Address P.O. BOX 870 Buda TX 78610-0870
Industry Allied and Paper Products (Products)
SIC Code 2653
SIC Description Corrugated And Solid Fiber Boxes
Phone Number 512-312-1222
Email [email protected]

JOHN S. MCLEOD

Business Name CONTAINER SOUTH EXPORT/IMPORT SERVICES, INC.
Person Name JOHN S. MCLEOD
Position registered agent
State GA
Address 507 JS MCLEOD JR WAY, BLAKELY, GA 39823
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-06-22
Entity Status Active/Compliance
Type Secretary

JOHN A MCLEOD

Business Name CENTER FOR PERSONAL AND FAMILY GROWTH, INC.
Person Name JOHN A MCLEOD
Position registered agent
State GA
Address 1700 E PARK AVE, VALDOSTA, GA 31602
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-01-01
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John McLeod

Business Name Brake Sentry
Person Name John McLeod
Position company contact
State NC
Address P.O. BOX 2256 Asheville NC 28802-2256
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 828-285-0708
Email Mc [email protected]

JOHN T MCLEOD

Business Name BMT L.L.C.
Person Name JOHN T MCLEOD
Position Mmember
State WA
Address 2339 DE HERO LANE 2339 DE HERO LANE, FRIDAY HARBOUR, WA 98250
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC13911-1996
Creation Date 1996-07-08
Expiried Date 2026-07-08
Type Domestic Limited-Liability Company

John McLeod

Business Name Associated Diving And Marine Contractors, L.C.
Person Name John McLeod
Position company contact
State FL
Address 1150 W G Martinelli Blvd, Dunnellon, FL 34434-3233
SIC Code 15
Phone Number
Email [email protected]
Title Member

JOHN G MCLEOD

Business Name AVADO BRANDS, INC.
Person Name JOHN G MCLEOD
Position Secretary
State GA
Address HANCOCK AT WASHINGTON HANCOCK AT WASHINGTON, MADISON, GA 30650
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C17458-1998
Creation Date 1998-07-23
Type Foreign Corporation

JOHN G MCLEOD

Business Name APPLE SOUTH OF PRINCE GEORGE'S COUNTY, INC.
Person Name JOHN G MCLEOD
Position registered agent
State GA
Address HANCOCK AT WASHINGTON, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-06-30
End Date 1999-08-03
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN G MCLEOD

Business Name APPLE SOUTH OF MARYLAND, INC.
Person Name JOHN G MCLEOD
Position registered agent
State GA
Address HANCOCK AT WASHINGTON, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-10-27
End Date 1999-07-30
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN G MCLEOD

Business Name APPLE MANAGEMENT, INC.
Person Name JOHN G MCLEOD
Position registered agent
State GA
Address HANCOCK AT WASHINGTON STREET, MADISON, GA 30650
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-12-29
End Date 2001-04-24
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN MCLEOD Jr

Person Name JOHN MCLEOD Jr
Filing Number 16077400
Position DIRECTOR
State TX
Address PO BOX 177357, IRVING TX 75017

JOHN MCLEOD

Person Name JOHN MCLEOD
Filing Number 800640660
Position DIRECTOR
State FL
Address 1701 LOCHAMY LANE, JACKSONVILLE FL 32259

JOHN MCLEOD

Person Name JOHN MCLEOD
Filing Number 800640660
Position MEMBER
State FL
Address 1701 LOCHAMY LANE, JACKSONVILLE FL 32259

JOHN H MCLEOD

Person Name JOHN H MCLEOD
Filing Number 800614836
Position GOVERNING PERSON
State ID
Address 818 FOSTER AVENUE, COEUR D ALENE ID 83814

JOHN W MCLEOD Jr

Person Name JOHN W MCLEOD Jr
Filing Number 800278435
Position MEMBER
State TX
Address 700 N WILDWOOD, IRVING TX 75061

John M. McLeod III

Person Name John M. McLeod III
Filing Number 800141054
Position General Partner
State TX
Address 20322 Sequoia Trace, Spring TX 77379

JOHN MCLEOD

Person Name JOHN MCLEOD
Filing Number 704981123
Position SENIOR VICE PRESIDENT
State SC
Address 310 INGLESBY PARKWAY, DUNCAN SC 29334

John Major McLeod III

Person Name John Major McLeod III
Filing Number 143764101
Position President
State TX
Address 20322 Sequoia Trace, Spring TX 77379

JOHN MCLEOD Jr

Person Name JOHN MCLEOD Jr
Filing Number 16077400
Position PRESIDENT
State TX
Address PO BOX 177357, IRVING TX 75017

John Major McLeod III

Person Name John Major McLeod III
Filing Number 143764101
Position Director
State TX
Address 20322 Sequoia Trace, Spring TX 77379

John D Mcleod

Person Name John D Mcleod
Filing Number 113780500
Position T
State TX
Address 307 E NAKOMA, San Antonio TX 78216

John D Mcleod

Person Name John D Mcleod
Filing Number 113780500
Position P/VP/S
State TX
Address 307 E NAKOMA, San Antonio TX 78216

John McLeod

Person Name John McLeod
Filing Number 78565401
Position President
State TX
Address 6508 Walebridge Ln, Austin TX 78739

John McLeod

Person Name John McLeod
Filing Number 78565401
Position Director
State TX
Address 6508 Walebridge Ln, Austin TX 78739

John W Mcleod Sr

Person Name John W Mcleod Sr
Filing Number 37449800
Position Director
State TX
Address 5146 YOLANDA, Dallas TX 75229 0000

John W Mcleod Sr

Person Name John W Mcleod Sr
Filing Number 37449800
Position VP
State TX
Address 5146 YOLANDA, Dallas TX 75229 0000

John W Mcleod Jr

Person Name John W Mcleod Jr
Filing Number 37449800
Position P
State TX
Address PO BOX 177357, Irving TX 75017

John W. McLeod Sr

Person Name John W. McLeod Sr
Filing Number 26414500
Position Director
State TX
Address P.O. Box 177357, Irving TX 75015

John W McLeod

Person Name John W McLeod
Filing Number 22861301
Position Vice-President
State TX
Address 6220 Culebra Road, San Antonio TX 78238

JOHN M MCLEOD

Person Name JOHN M MCLEOD
Filing Number 142346800
Position PRESIDENT
State TX
Address 14 CANYON CREEK VILLAGE #39, RICHARDSON TX 75080 1602

John D Mcleod

Person Name John D Mcleod
Filing Number 113780500
Position Director
State TX
Address 307 E NAKOMA, San Antonio TX 78216

Mcleod John

State MS
Calendar Year 2016
Employer Greene County School District
Job Title Secondary Inclusion Grades 7-12
Name Mcleod John
Annual Wage $49,200

McLeod John A

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Communications Professional
Name McLeod John A
Annual Wage $69,555

McLeod John A

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Communications Professional
Name McLeod John A
Annual Wage $67,956

Mcleod John

State FL
Calendar Year 2017
Employer Marion Co Clerk Of Circuit Court
Name Mcleod John
Annual Wage $32,615

Mcleod John

State FL
Calendar Year 2017
Employer Hardee Co Sheriff's Dept
Name Mcleod John
Annual Wage $30,225

Mcleod John H

State FL
Calendar Year 2016
Employer Melbourne-tillman Water Control Dis
Name Mcleod John H
Annual Wage $37,994

Mcleod John

State FL
Calendar Year 2016
Employer Marion Co Clerk Of Circuit Court
Name Mcleod John
Annual Wage $14,742

Mcleod John

State FL
Calendar Year 2016
Employer Marion Co Bd Of Co Commissioners
Name Mcleod John
Annual Wage $6,401

Mcleod John

State FL
Calendar Year 2016
Employer Hardee Co Sheriff's Dept
Name Mcleod John
Annual Wage $38,735

Mcleod John W

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Mcleod John W
Annual Wage $15,780

Mcleod John H

State FL
Calendar Year 2015
Employer Melbourne-tillman Water Control Dis
Name Mcleod John H
Annual Wage $52,007

Mcleod John

State FL
Calendar Year 2015
Employer Marion Co Clerk Of Circuit Court
Name Mcleod John
Annual Wage $9,445

Mcleod John

State FL
Calendar Year 2015
Employer Hardee Co Sheriff's Dept
Name Mcleod John
Annual Wage $37,960

Mcleod John S

State CT
Calendar Year 2018
Employer Public Defender Services
Name Mcleod John S
Annual Wage $1,849

McLeod John A

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Communications Professional
Name McLeod John A
Annual Wage $69,555

Mcleod John S

State CT
Calendar Year 2018
Employer Judicial Department
Name Mcleod John S
Annual Wage $58,186

Mcleod John S

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Mcleod John S
Annual Wage $64,602

Mcleod John S

State CT
Calendar Year 2017
Employer Division Of Criminal Justice
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $740

Mcleod John S

State CT
Calendar Year 2016
Employer Public Defender Services
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $623

Mcleod John S

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Mcleod John S
Annual Wage $65,278

Mcleod John S

State CT
Calendar Year 2016
Employer Division Of Criminal Justice
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $2,786

Mcleod John S

State CT
Calendar Year 2015
Employer Public Defender Services
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $10,207

Mcleod John S

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Mcleod John S
Annual Wage $64,343

Mcleod John S

State CT
Calendar Year 2015
Employer Division Of Criminal Justice
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $420

Mcleod John

State AL
Calendar Year 2018
Employer University of Auburn
Name Mcleod John
Annual Wage $1,740

Mcleod Iv John

State AL
Calendar Year 2018
Employer University of Auburn
Name Mcleod Iv John
Annual Wage $69,116

Mcleod Iv John

State AL
Calendar Year 2017
Employer University of Auburn
Name Mcleod Iv John
Annual Wage $65,200

Iv John Mcleod F

State AL
Calendar Year 2016
Employer University Of Auburn
Name Iv John Mcleod F
Annual Wage $8,504

Mcleod John S

State CT
Calendar Year 2017
Employer Public Defender Services
Job Title D C J / Dpds Transcriptionist
Name Mcleod John S
Annual Wage $1,129

Mcleod John W

State AL
Calendar Year 2016
Employer University Of Alabama Huntsville
Name Mcleod John W
Annual Wage $17,426

McLeod John A

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Communications Professional
Name McLeod John A
Annual Wage $22,949

Mcleod John N

State ME
Calendar Year 2018
Employer Foxcroft Academy
Name Mcleod John N
Annual Wage $44,997

Mcleod John

State MS
Calendar Year 2016
Employer County Of Hinds
Job Title So Detention Officer
Name Mcleod John
Annual Wage $10,519

Mcleod John

State MS
Calendar Year 2015
Employer Greene County School District
Job Title Secondary Inclusion Grades 7-12
Name Mcleod John
Annual Wage $47,540

Mcleod John D

State MI
Calendar Year 2017
Employer University of Ferris State
Job Title Golf Course Superintendent
Name Mcleod John D
Annual Wage $62,553

Mcleod John D

State MI
Calendar Year 2016
Employer University of Ferris State
Job Title Golf Course Superintendent
Name Mcleod John D
Annual Wage $60,144

Mcleod John

State MA
Calendar Year 2016
Employer School District Of Fairhaven
Name Mcleod John
Annual Wage $44,465

Mcleod John

State MA
Calendar Year 2015
Employer Town Of Fairhaven And School District Of Fairhaven
Job Title Custodian
Name Mcleod John
Annual Wage $42,497

Mcleod John M

State MD
Calendar Year 2018
Employer City Of Baltimore
Job Title Pollution Control Analyst Ii
Name Mcleod John M
Annual Wage $64,353

Mcleod John M

State MD
Calendar Year 2017
Employer University Of Maryland
Name Mcleod John M
Annual Wage $4,000

Mcleod John M

State MD
Calendar Year 2017
Employer City of Baltimore
Job Title Pollution Control Analyst Ii
Name Mcleod John M
Annual Wage $59,626

Mcleod John M

State MD
Calendar Year 2016
Employer University Of Maryland
Name Mcleod John M
Annual Wage $4,000

Mcleod John M

State MD
Calendar Year 2016
Employer City Of Baltimore
Job Title Pollution Control Analyst Ii
Name Mcleod John M
Annual Wage $56,993

Mcleod John M

State MD
Calendar Year 2015
Employer City Of Baltimore
Job Title Pollution Control Analyst Ii
Name Mcleod John M
Annual Wage $58,469

Mcleod John N

State ME
Calendar Year 2017
Employer Foxcroft Academy
Name Mcleod John N
Annual Wage $41,802

Mcleod John D

State OH
Calendar Year 2017
Employer Public Safety
Job Title Highway Patrol Trooper
Name Mcleod John D
Annual Wage $82,995

Mcleod John D

State OH
Calendar Year 2015
Employer Public Safety
Job Title Highway Patrol Trooper
Name Mcleod John D
Annual Wage $59,687

Mcleod John D

State OH
Calendar Year 2014
Employer Public Safety
Job Title Highway Patrol Trooper
Name Mcleod John D
Annual Wage $53,474

Mcleod John D

State OH
Calendar Year 2013
Employer Public Safety
Job Title Highway Patrol Cadet
Name Mcleod John D
Annual Wage $9,405

Mcleod John I

State NC
Calendar Year 2017
Employer New Bern Craven County Board Of Education
Job Title Education Professionals
Name Mcleod John I
Annual Wage $63,194

Mcleod John A

State NC
Calendar Year 2016
Employer University Of North Carolina Press
Job Title Administrative
Name Mcleod John A
Annual Wage $85,538

Mcleod John I

State NC
Calendar Year 2016
Employer New Bern Craven County Board Of Education
Job Title Education Professionals
Name Mcleod John I
Annual Wage $65,686

Mcleod John A

State NC
Calendar Year 2015
Employer University Of North Carolina Press
Job Title Administrative
Name Mcleod John A
Annual Wage $31,178

Mcleod John I

State NC
Calendar Year 2015
Employer New Bern Craven County Board Of Education
Job Title Education Professionals
Name Mcleod John I
Annual Wage $59,513

Mcleod John E

State NJ
Calendar Year 2016
Employer Port Authority Of Delaware River
Job Title Fare Collection Repairman
Name Mcleod John E
Annual Wage $54,662

Mcleod John A

State NJ
Calendar Year 2016
Employer Borough Of Roseland
Name Mcleod John A
Annual Wage $230

Mcleod John A

State NJ
Calendar Year 2015
Employer Borough Of Roseland
Name Mcleod John A
Annual Wage $298

Mcleod John

State MT
Calendar Year 2017
Employer School District 9 - Opheim
Name Mcleod John
Annual Wage $28,075

Mcleod John D

State OH
Calendar Year 2016
Employer Public Safety
Job Title Highway Patrol Trooper
Name Mcleod John D
Annual Wage $81,103

Mcleod John J

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Mcleod John J
Annual Wage $1,491

John Mcleod

Name John Mcleod
Address 482 Essex St Dover Foxcroft ME 04426 -1311
Phone Number 207-564-0152
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

John Mcleod

Name John Mcleod
Address 164 Merrills Mills Rd Dover Foxcroft ME 04426 -3116
Phone Number 207-564-8452
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

John N Mcleod

Name John N Mcleod
Address PO Box 189 Garland ME 04939-0189 -0189
Phone Number 207-564-8452
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

John Mcleod

Name John Mcleod
Address 52 Willow Ln Wiscasset ME 04578 -4407
Phone Number 207-882-5528
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Mcleod

Name John Mcleod
Address 1397 Ohio St Bangor ME 04401 -2710
Phone Number 207-945-3303
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

John N Mcleod

Name John N Mcleod
Address 10464 Stansfield Rd Laurel MD 20723 -1279
Phone Number 301-776-5687
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

John D Mcleod

Name John D Mcleod
Address 18510 Delaware Ave Redford MI 48240 -1975
Phone Number 313-534-0533
Mobile Phone 313-534-0533
Gender Male
Date Of Birth 1951-02-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John L Mcleod

Name John L Mcleod
Address 686 Fayetteville Rd Se Atlanta GA 30316 -2308
Phone Number 404-378-1995
Email [email protected]
Gender Male
Date Of Birth 1934-11-11
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John S Mcleod

Name John S Mcleod
Address 4236 Quando Dr Orlando FL 32812 -2849
Phone Number 407-851-4457
Email [email protected]
Gender Male
Date Of Birth 1931-08-03
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Mcleod

Name John Mcleod
Address 3534 Graham Rd Louisville KY 40207 -4358
Phone Number 502-899-7909
Gender Male
Date Of Birth 1963-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John A Mcleod

Name John A Mcleod
Address 45 W Corkscrew Blvd Clewiston FL 33440 -9798
Phone Number 561-996-0454
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

John G Mcleod

Name John G Mcleod
Address 14476 Dresden Dr Sterling Heights MI 48312 -4340
Phone Number 586-978-8726
Mobile Phone 810-623-2356
Email [email protected]
Gender Male
Date Of Birth 1960-11-26
Ethnicity Scotch
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 Mcleod

Name John Mcleod
Address 22065 W Twilight Trl Buckeye AZ 85326 -8595
Phone Number 623-974-9474
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John D Mcleod

Name John D Mcleod
Address 650 Cobb St Athens GA 30606 -2902
Phone Number 706-543-0108
Gender Male
Date Of Birth 1954-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John T Mcleod

Name John T Mcleod
Address 14 Crescent Ln Colorado Springs CO 80904 -1809
Phone Number 719-473-1273
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

John P Mcleod

Name John P Mcleod
Address 23640 Superior Rd Taylor MI 48180 -4669
Phone Number 734-225-1711
Mobile Phone 313-570-3139
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

John K Mcleod

Name John K Mcleod
Address 36702 Cherry Oak Dr Westland MI 48186 -3449
Phone Number 734-326-9058
Gender Male
Date Of Birth 1959-11-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John F Mcleod

Name John F Mcleod
Address 42574 Park Ridge Rd Novi MI 48375 -2657
Phone Number 734-564-5320
Gender Male
Date Of Birth 1978-05-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John R Mcleod

Name John R Mcleod
Address 9212 River Cove Dr Riverview FL 33578-4909 -4909
Phone Number 813-654-1544
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Mcleod

Name John Mcleod
Address 280 Thackeray Ln Northfield IL 60093-3146 -3146
Phone Number 847-446-5413
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Mcleod

Name John M Mcleod
Address 6251 Audubon Dr Pensacola FL 32504 -7457
Phone Number 850-474-1367
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John A Mcleod

Name John A Mcleod
Address 617 Sabal Ave Clewiston FL 33440 -5007
Phone Number 863-228-7185
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

John K Mcleod

Name John K Mcleod
Address 584 E Kesley Ln Saint Johns FL 32259 -6293
Phone Number 904-230-7340
Gender Male
Date Of Birth 1968-12-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Mcleod

Name John Mcleod
Address 18185 S Scenic Dr Barbeau MI 49710 -9750
Phone Number 906-647-7400
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 1001
Education Completed College
Language English

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To David M Beasley (R)
Year 2004
Transaction Type 15
Filing ID 24020371859
Application Date 2004-04-05
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Beasley for Senate
Seat federal:senate

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15j
Application Date 2006-09-01
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Morgan Griffith (R)
Year 2010
Transaction Type 15
Filing ID 10990902953
Application Date 2010-05-21
Contributor Occupation CPA
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Morgan Griffith for Congress
Seat federal:house

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Sharron Angle (R)
Year 2010
Transaction Type 15
Filing ID 10020700110
Application Date 2010-09-30
Contributor Occupation FOUNDER
Contributor Employer MCLEOD & COMPANY
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Friends of Sharron Angle
Seat federal:senate

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Keith S. Fimian (R)
Year 2010
Transaction Type 15
Filing ID 10931526639
Application Date 2010-09-30
Contributor Occupation Accountant
Contributor Employer McLeod & Company
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Fimian for Congress 2010
Seat federal:house
Address 410 1st St SW ROANOKE VA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Morgan Griffith (R)
Year 2010
Transaction Type 15
Filing ID 10931710978
Application Date 2010-10-06
Contributor Occupation CPA
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Morgan Griffith for Congress
Seat federal:house

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Robert Hurt (R)
Year 2010
Transaction Type 15
Filing ID 10931738646
Application Date 2010-10-01
Contributor Occupation ACCOUNTANT
Contributor Employer MCLEOD & COMPANY
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Robert Hurt for Congress
Seat federal:house

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981234333
Application Date 2004-05-13
Contributor Occupation none
Contributor Employer none
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1406 Edwards St BELLINGHAM WA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 1000.00
To Allen Victory Committee
Year 2006
Transaction Type 15
Filing ID 26930447333
Application Date 2006-09-01
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Allen Victory Committee
Address 410 Pipst St ROANOKE VA

MCLEOD, JOHN G MR

Name MCLEOD, JOHN G MR
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993023195
Application Date 2008-10-08
Contributor Occupation CPA
Contributor Employer MCLEOD & COMPANY
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 410 1ST St SW ROANOKE VA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To Dean Foods
Year 2006
Transaction Type 15
Filing ID 26950066314
Application Date 2006-03-28
Contributor Occupation Plant Manager
Contributor Employer Oak Farms
Contributor Gender M
Committee Name Dean Foods
Address 1603 Leneva PASADENA TX

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To Douglas P Haines (D)
Year 2004
Transaction Type 15
Filing ID 23992076241
Application Date 2003-09-06
Contributor Occupation builder
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name HAINESFORCONGRESS.COM
Seat federal:house
Address 650 Cobb St ATHENS GA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To Dean Foods
Year 2008
Transaction Type 15
Filing ID 27930640886
Application Date 2007-03-07
Contributor Occupation Plant Manager
Contributor Employer Oak Farms
Contributor Gender M
Committee Name Dean Foods
Address 1603 Leneva PASADENA TX

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950327784
Application Date 2011-11-28
Contributor Occupation MARKETING
Contributor Employer MB MARKETING & MFG
Organization Name Mb Marketing & Manufacturing
Contributor Gender M
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 21 BATTERY PARK Ave ASHEVILLE NC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020180103
Application Date 2011-05-24
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

MCLEOD, JOHN G MR

Name MCLEOD, JOHN G MR
Amount 500.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933184573
Application Date 2008-08-14
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 410 1ST ST SW ROANOKE VA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To David M Beasley (R)
Year 2004
Transaction Type 15
Filing ID 24020462993
Application Date 2004-06-22
Contributor Occupation MAR MAC MANUFACTURING
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Beasley for Senate
Seat federal:senate

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020262879
Application Date 2012-02-07
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

MCLEOD, JOHN F MR

Name MCLEOD, JOHN F MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 26990253134
Application Date 2005-12-05
Contributor Occupation Owner
Contributor Employer Opus Nostrum Touring Co. Inc.
Organization Name Opus Nostrum Touring Co
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 379 Stuart Tarter Rd OZARK AL

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To MASON, GWEN W
Year 2010
Application Date 2009-05-02
Contributor Occupation MANAGING PARTNER
Contributor Employer MCLEOD AND COMPANY
Recipient Party D
Recipient State VA
Seat state:lower
Address 410 1ST ST SW ROANOKE VA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12971020849
Application Date 2012-03-30
Contributor Occupation ATTORNEY
Contributor Employer MCLEOD, FRASER, AND CONE LLC
Contributor Gender M
Committee Name ActBlue
Address 918 WICHMAN St WALTERBORO SC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To Bob Goodlatte (R)
Year 2008
Transaction Type 15
Filing ID 27930575311
Application Date 2007-03-20
Contributor Occupation CPA
Contributor Employer McLeod & Company
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house
Address 5321 Peregrine Crest Cir ROANOKE VA

MCLEOD, JOHN D MR

Name MCLEOD, JOHN D MR
Amount 250.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28931050514
Application Date 2007-12-16
Contributor Occupation GEOLOGIST
Contributor Employer CHESAPEAKE ENERGY
Organization Name Chesapeake Energy
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 7237 North Seminole Terrace WARR ACRES OK

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To Bob Goodlatte (R)
Year 2006
Transaction Type 15
Filing ID 26940087924
Application Date 2006-03-28
Contributor Occupation CPA
Contributor Employer McLeod & Company
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Bob Goodlatte for Congress Cmte
Seat federal:house
Address 5321 Peregrine Crest Cir ROANOKE VA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To SMITH, ROD
Year 2006
Application Date 2006-08-15
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:governor
Address 6124 MULDOON RD PENSACOLA FL

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To David M Beasley (R)
Year 2004
Transaction Type 15
Filing ID 24020250577
Application Date 2004-03-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Beasley for Senate
Seat federal:senate

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 250.00
To RICHARD, STEPHANIE M
Year 2010
Application Date 2009-09-17
Contributor Occupation RETIRED
Recipient Party D
Recipient State NM
Seat state:lower
Address 5 MAYA LN LOS ALAMOS NM

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 150.00
To WASHINGTON FAMILIES STANDING TOGETHER
Year 2010
Application Date 2009-10-15
Contributor Occupation NOT EMPLOYED
Contributor Employer NONE
Recipient Party I
Recipient State WA
Committee Name WASHINGTON FAMILIES STANDING TOGETHER
Address 1406 EDWARDS ST BELLINGHAM WA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 123.67
To WOODRUFF, WOODY
Year 2006
Application Date 2006-06-30
Contributor Occupation COMPANY PRESIDENT
Contributor Employer PROFESSOR GEEK
Organization Name PROFESSOR GEEK
Recipient Party R
Recipient State GA
Seat state:lower
Address 3822 TYNEMOORE WALK SMYRNA GA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 100.00
To ROTH, JIM
Year 20008
Application Date 2008-08-08
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State OK
Seat state:office
Address 400 NW 39TH ST OKLAHOMA CITY OK

MCLEOD, JOHN D

Name MCLEOD, JOHN D
Amount 100.00
To MCMASTER, HENRY
Year 2004
Application Date 2004-09-22
Recipient Party R
Recipient State SC
Seat state:office
Address PO BOX 30 WINNSBORO SC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 100.00
To ROTH, JIM
Year 20008
Application Date 2008-08-12
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State OK
Seat state:office
Address 400 NW 39TH ST OKLAHOMA CITY OK

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 100.00
To MCLEOD, MARTHA STROUP
Year 20008
Application Date 2008-10-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State NH
Seat state:upper
Address 101 YESTER OAKS WAY E APT F GREENSBORO NC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 100.00
To MEADORS, MARSHALL
Year 20008
Application Date 2008-09-15
Recipient Party D
Recipient State SC
Seat state:upper
Address 308 SOUTHAMPTON RD BREVARD NC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 96.80
To MURTAGH, JOHN M
Year 20008
Application Date 2008-10-27
Recipient Party R
Recipient State NY
Seat state:upper
Address 52 HOWE PL BRONXVILLE NY

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 75.00
To GREGOIRE, CHRISTINE
Year 2010
Application Date 2009-12-07
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1406 EDWARDS ST BELLINGHAM WA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 50.00
To DALLESANDRO, LOU
Year 2006
Application Date 2006-06-17
Recipient Party D
Recipient State NH
Seat state:upper
Address 90 SPRUCE ST TORRINGTON CT

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 50.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-10-07
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 18510 DELAWARE AVE REDFORT MI

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 50.00
To WHITFIELD, SWAIN
Year 2004
Application Date 2004-08-31
Recipient Party R
Recipient State SC
Seat state:lower
Address PO BOX 30 WINNSBORO SC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 30.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-09-18
Recipient Party R
Recipient State NC
Seat state:governor
Address 1087 LOCKMAN LN LINCOLNTON NC

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 25.00
To GREGOIRE, CHRISTINE
Year 2010
Application Date 2010-09-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State WA
Seat state:governor
Address 1406 EDWARDS ST BELLINGHAM WA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 12.50
To RUDERMAN, LAURA E
Year 2004
Application Date 2004-09-12
Recipient Party D
Recipient State WA
Seat state:office
Address 1406 EDWARDS ST BELLINGHAM WA

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 10.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State FL
Seat state:office
Address 10141 SAINT AUGUSTINE RD 3 JACKSONVILLE FL

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount 10.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-09-13
Recipient Party R
Recipient State FL
Seat state:office
Address 10141 SAINT AUGUSTINE RD 3 JACKSONVILLE FL

MCLEOD, JOHN

Name MCLEOD, JOHN
Amount -500.00
To George Allen (R)
Year 2012
Transaction Type 15
Filing ID 12020180622
Application Date 2011-07-22
Organization Name McLeod & Co
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name George Allen for US Senate
Seat federal:senate

JOHN MCLEOD

Name JOHN MCLEOD
Address 115 NW West Peachtree Place Atlanta GA
Value 15300
Landvalue 15300
Buildingvalue 60200
Landarea 949 square feet

MCLEOD JOHN KARL

Name MCLEOD JOHN KARL
Physical Address 4923 MONARCH LN, KISSIMMEE, FL 34746
Owner Address 28 ASHINGTON GROVE, DUBLIN 7, IRELAND
County Osceola
Year Built 1992
Area 1621
Land Code Single Family
Address 4923 MONARCH LN, KISSIMMEE, FL 34746

MCLEOD JOHN K

Name MCLEOD JOHN K
Physical Address 4595 PALMER AVE, JACKSONVILLE, FL 32210
Owner Address 4595 PALMER AVE, JACKSONVILLE, FL 32210
Ass Value Homestead 66616
Just Value Homestead 66616
County Duval
Year Built 1950
Area 1779
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4595 PALMER AVE, JACKSONVILLE, FL 32210

MCLEOD JOHN K

Name MCLEOD JOHN K
Physical Address 4667 MERRIMAC AVE, JACKSONVILLE, FL 32210
Owner Address 4667 MERRIMAC AVE, JACKSONVILLE, FL 32210
County Duval
Year Built 1947
Area 1730
Land Code Single Family
Address 4667 MERRIMAC AVE, JACKSONVILLE, FL 32210

MCLEOD JOHN JR

Name MCLEOD JOHN JR
Physical Address 5431 FUSSELL RD, POLK CITY, FL 33868
Owner Address 5431 FUSSELL RD, POLK CITY, FL 33868
Ass Value Homestead 84961
Just Value Homestead 102328
County Polk
Year Built 1970
Area 672
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 5431 FUSSELL RD, POLK CITY, FL 33868

MCLEOD JOHN J &

Name MCLEOD JOHN J &
Physical Address 103 CHURCHILL CIR, WELLINGTON, FL 33414
Owner Address 103 CHURCHILL CIR, ROYAL PALM BEACH, FL 33414
Ass Value Homestead 179806
Just Value Homestead 197262
County Palm Beach
Year Built 2003
Area 2918
Land Code Single Family
Address 103 CHURCHILL CIR, WELLINGTON, FL 33414

MCLEOD JOHN III & SHARON L

Name MCLEOD JOHN III & SHARON L
Physical Address 1473 HOLLANDTOWN RD N, WAUCHULA, FL 33873
Owner Address 1473 NORTH HOLLANDTOWN RD, WAUCHULA, FL 33873
Sale Price 125000
Sale Year 2013
Ass Value Homestead 85807
Just Value Homestead 97450
County Hardee
Year Built 2000
Area 1754
Land Code Single Family
Address 1473 HOLLANDTOWN RD N, WAUCHULA, FL 33873
Price 125000

MCLEOD JOHN H & JANET H TRUST

Name MCLEOD JOHN H & JANET H TRUST
Physical Address 10704 FOOTPRINT LN, PORT RICHEY, FL 34668
Owner Address MCLEOD JANET H TRUSTEE, PORT RICHEY, FL 34668
Ass Value Homestead 51636
Just Value Homestead 51636
County Pasco
Year Built 1981
Area 1797
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10704 FOOTPRINT LN, PORT RICHEY, FL 34668

MCLEOD JOHN H

Name MCLEOD JOHN H
Owner Address 8475 EARHART RD, SOUTH LYON, MI 48178
County Polk
Land Code Acreage not zoned agricultural with or withou

MCLEOD JOHN GREGORY TR

Name MCLEOD JOHN GREGORY TR
Physical Address 3835 SANDSTONE CT, NEW SMYRNA BEACH, FL 32169
Owner Address SUSAN LORETTA MCLEOD TRUST, ROANOKE, VIRGINIA 24011
County Volusia
Year Built 1981
Area 1052
Land Code Single Family
Address 3835 SANDSTONE CT, NEW SMYRNA BEACH, FL 32169

MCLEOD JOHN G

Name MCLEOD JOHN G
Physical Address 3307 FOXRIDGE CR, TAMPA, FL 33618
Owner Address 3307 FOXRIDGE CIR, TAMPA, FL 33618
Ass Value Homestead 150010
Just Value Homestead 158454
County Hillsborough
Year Built 1981
Area 2232
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3307 FOXRIDGE CR, TAMPA, FL 33618

MCLEOD JOHN LAMAR + JANICE M H

Name MCLEOD JOHN LAMAR + JANICE M H
Physical Address 128 SUSAN RD, HAWTHORNE, FL 32640
Ass Value Homestead 75377
Just Value Homestead 75377
County Putnam
Year Built 1987
Area 3606
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 128 SUSAN RD, HAWTHORNE, FL 32640

McLeod John E

Name McLeod John E
Physical Address 2521 SE WESTMORELAND BV, Port Saint Lucie, FL 34953
Owner Address 2521 SE Westmoreland Blvd, Port St Lucie, FL 34952
Ass Value Homestead 77190
Just Value Homestead 80400
County St. Lucie
Year Built 1992
Area 1493
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2521 SE WESTMORELAND BV, Port Saint Lucie, FL 34953

MCLEOD JOHN D & MARGIE M

Name MCLEOD JOHN D & MARGIE M
Physical Address 5576, LIVE OAK, FL 32060
Ass Value Homestead 74448
Just Value Homestead 93480
County Suwannee
Year Built 1977
Area 1554
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 5576, LIVE OAK, FL 32060

MCLEOD JOHN D & DOLORES A

Name MCLEOD JOHN D & DOLORES A
Physical Address 1915 EVERGREEN DR, EDGEWATER, FL 32141
Ass Value Homestead 42381
Just Value Homestead 48444
County Volusia
Year Built 1973
Area 900
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1915 EVERGREEN DR, EDGEWATER, FL 32141

MCLEOD JOHN C

Name MCLEOD JOHN C
Physical Address 0 S FERN CREEK AVE, ORLANDO, FL 32806
Owner Address MCLEOD KIM A, ORLANDO, FLORIDA 32806
County Orange
Land Code Vacant Residential
Address 0 S FERN CREEK AVE, ORLANDO, FL 32806

MCLEOD JOHN C

Name MCLEOD JOHN C
Physical Address 3855 S FERN CREEK AVE, ORLANDO, FL 32806
Owner Address MCLEOD KIM A, ORLANDO, FLORIDA 32806
County Orange
Land Code Vacant Residential
Address 3855 S FERN CREEK AVE, ORLANDO, FL 32806

MCLEOD JOHN A & CORINNA R

Name MCLEOD JOHN A & CORINNA R
Physical Address 12911 VINELAND ST, SAN ANTONIO, FL 33576
Owner Address 12911 VINELAND ST, SAN ANTONIO, FL 33576
Ass Value Homestead 46262
Just Value Homestead 46262
County Pasco
Year Built 2000
Area 960
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 12911 VINELAND ST, SAN ANTONIO, FL 33576

MCLEOD JOHN A &

Name MCLEOD JOHN A &
Physical Address 45 W CORKSCREW BLVD, CLEWISTON, FL 33440
Owner Address PO BOX 357, LAKE HARBOR, FL 33459
Ass Value Homestead 39415
Just Value Homestead 39415
County Palm Beach
Year Built 1971
Area 1144
Land Code Single Family
Address 45 W CORKSCREW BLVD, CLEWISTON, FL 33440

MCLEOD JOHN & ANNIE M

Name MCLEOD JOHN & ANNIE M
Physical Address 464 NE REAGAN RD, MADISON, FL 32340
Owner Address 542 NE REAGAN RD, MADISON, FL 32340
County Madison
Year Built 1997
Area 1437
Land Code Mobile Homes
Address 464 NE REAGAN RD, MADISON, FL 32340

McLeod John

Name McLeod John
Physical Address 257 SW RIDGECREST DR, Port Saint Lucie, FL 34953
Owner Address 1662 Haywood Rd, Perkiomenville, PA 18074
County St. Lucie
Land Code Vacant Residential
Address 257 SW RIDGECREST DR, Port Saint Lucie, FL 34953

MCLEOD JOHN

Name MCLEOD JOHN
Owner Address 13105 MJ RD, MYAKKA CITY, FL 34251
County Polk
Land Code Acreage not zoned agricultural with or withou

MCLEOD JOHN

Name MCLEOD JOHN
Physical Address 1446 ANNA CATHERINE DR, ORLANDO, FL 32828
Owner Address MCLEOD JEANETTE, ORLANDO, FLORIDA 32828
Ass Value Homestead 277092
Just Value Homestead 277092
County Orange
Year Built 2002
Area 3919
Land Code Single Family
Address 1446 ANNA CATHERINE DR, ORLANDO, FL 32828

MCLEOD JOHN E

Name MCLEOD JOHN E
Physical Address 1345 CUMORAH HILL ST SW, FORT WHITE, FL
Owner Address 1345 SW CUMORAH HILL ST, FT WHITE, FL 32038
Ass Value Homestead 73876
Just Value Homestead 73876
County Columbia
Year Built 1986
Area 2100
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 1345 CUMORAH HILL ST SW, FORT WHITE, FL

MCLEOD JOHN

Name MCLEOD JOHN
Physical Address 2900 HAWTHORNE ST, ORLANDO, FL 32806
Owner Address MCLEOD KIM, ORLANDO, FLORIDA 32806
Ass Value Homestead 222020
Just Value Homestead 234703
County Orange
Year Built 1992
Area 3115
Land Code Single Family
Address 2900 HAWTHORNE ST, ORLANDO, FL 32806

MCLEOD JOHN M

Name MCLEOD JOHN M
Physical Address 1228 SE 20TH AVE, OCALA, FL 34471
Owner Address 1228 SE 20TH AVE, OCALA, FL 34471
Ass Value Homestead 142332
Just Value Homestead 213347
County Marion
Year Built 1950
Area 2342
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1228 SE 20TH AVE, OCALA, FL 34471

JOHN A MCLEOD

Name JOHN A MCLEOD
Address 45 Corkscrew Boulevard Clewiston FL 33440
Value 5525
Landvalue 5525
Usage Single Family Residential

JOHN MCLEOD

Name JOHN MCLEOD
Address 15319 Apple Bloom Way Channelview TX 77530
Value 9493
Landvalue 9493
Buildingvalue 87064

JOHN GARDNER MCLEOD & JEAN/TRENT NORA MCLEOD

Name JOHN GARDNER MCLEOD & JEAN/TRENT NORA MCLEOD
Address 16929 Olympic View Drive Lynnwood WA
Value 144500
Landvalue 144500
Buildingvalue 150800
Landarea 12,632 square feet Assessments for tax year: 2015

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 4139 S Atlantic Avenue #A-409 New Smyrna Beach FL
Value 81453
Landvalue 81453
Buildingvalue 244359
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 397435

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 4139 S Atlantic Avenue #A-301 New Smyrna Beach FL
Value 80669
Landvalue 80669
Buildingvalue 242008
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 4139 S Atlantic Avenue New Smyrna Beach FL
Value 7488
Buildingvalue 7488

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 6741 Wallings Road Brecksville OH 44141
Value 48300
Usage Single Family Dwelling

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 4141 S Atlantic Avenue #608 New Smyrna Beach FL
Value 4952
Buildingvalue 4952

JOHN G MCLEOD

Name JOHN G MCLEOD
Address 4141 S Atlantic Avenue #0608 New Smyrna Beach FL
Value 62738
Landvalue 62738
Buildingvalue 188212
Numberofbathrooms 2
Type Qualified (Arms Length transaction - reflects market value)
Price 462300

JOHN F MCLEOD

Name JOHN F MCLEOD
Address 4402 Northern Hills Road Oklahoma City OK
Value 5205
Landarea 188,179 square feet
Type Residential

JOHN EDWIN MCLEOD

Name JOHN EDWIN MCLEOD
Address 7187 Via Leonardo Lake Worth FL 33467
Value 74707
Landvalue 74707
Usage Single Family Residential

MCLEOD JOHN M

Name MCLEOD JOHN M
Physical Address 920 LAKE MARION DR, ALTAMONTE SPRINGS, FL 32701
Owner Address 920 LAKE MARION DR, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 166988
Just Value Homestead 185583
County Seminole
Year Built 1972
Area 2525
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 920 LAKE MARION DR, ALTAMONTE SPRINGS, FL 32701

JOHN E/SONYA L MCLEOD

Name JOHN E/SONYA L MCLEOD
Address 22065 Twilight Trail Buckeye AZ 85326
Value 21100
Landvalue 21100

JOHN D/CHERYL N MCLEOD

Name JOHN D/CHERYL N MCLEOD
Address 1701 Winchester Way Chandler AZ 85286
Value 32400
Landvalue 32400

JOHN D MCLEOD & SHERRY S MCLEOD

Name JOHN D MCLEOD & SHERRY S MCLEOD
Address 7441 Broad River Road Irmo SC
Value 150300
Landvalue 150300

JOHN D MCLEOD & MARY I MCLEOD

Name JOHN D MCLEOD & MARY I MCLEOD
Address 7237 Seminole Terrace Oklahoma City OK
Value 17401
Landarea 7,562 square feet
Type Residential
Price 144000

JOHN D MCLEOD & DOLORES A MCLEOD

Name JOHN D MCLEOD & DOLORES A MCLEOD
Year Built 1973
Address 1915 Evergreen Drive Edgewater FL
Value 20800
Landvalue 20800
Buildingvalue 43197
Airconditioning Yes
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 47487

JOHN C MCLEOD

Name JOHN C MCLEOD
Address 5005 Westhills Road Baltimore MD 21229
Value 123823

JOHN B MCLEOD & LYNDA R MCLEOD

Name JOHN B MCLEOD & LYNDA R MCLEOD
Address 10319 SE Crescent Ridge Loop Happy Valley OR 97086
Value 218740
Landvalue 218740
Buildingvalue 666420
Bedrooms 3
Numberofbedrooms 3
Price 885000

JOHN ALLEN MCLEOD III & CHRISTINE H MCLEOD

Name JOHN ALLEN MCLEOD III & CHRISTINE H MCLEOD
Address 3802 Southeast School Road Greensboro NC 27406-9777
Value 25000
Landvalue 25000
Buildingvalue 110100
Bedrooms 3
Numberofbedrooms 3

JOHN A MCLEOD & ERIN R MCLEOD

Name JOHN A MCLEOD & ERIN R MCLEOD
Address 7314 Halbert Drive Austin TX 78750
Value 70000
Landvalue 70000
Buildingvalue 279366
Type Real

JOHN A MCLEOD & ALICIA A MCLEOD

Name JOHN A MCLEOD & ALICIA A MCLEOD
Address 1531 Millbury Road Northwood OH 43619
Value 25400
Landvalue 25400

JOHN A MCLEOD & ADELAIDE MCLEOD

Name JOHN A MCLEOD & ADELAIDE MCLEOD
Address 6595 W Plantation Drive Garden City ID 83714
Value 263300
Landvalue 263300
Buildingvalue 223300
Landarea 27,442 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JOHN DANIEL MCLEOD

Name JOHN DANIEL MCLEOD
Address 10238 Wiggins Street Houston TX 77029
Value 13075
Landvalue 13075

MCLEOD JOHN

Name MCLEOD JOHN
Physical Address 10435 OVERSEAS HWY, KEY LARGO, FL 33037
Ass Value Homestead 111405
Just Value Homestead 170460
County Monroe
Year Built 1976
Area 947
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10435 OVERSEAS HWY, KEY LARGO, FL 33037

John Alexander McLeod

Name John Alexander McLeod
Doc Id 07818486
City Surrey
Designation us-only
Country CA

John Alexander McLeod

Name John Alexander McLeod
Doc Id 07493431
City Surrey
Designation us-only
Country CA

John Alexander McLeod

Name John Alexander McLeod
Doc Id 07587536
City Surrey
Designation us-only
Country CA

John Alexander McLeod

Name John Alexander McLeod
Doc Id 07640378
City Surrey
Designation us-only
Country CA

John Alexander McLeod

Name John Alexander McLeod
Doc Id 07149833
City Surrey
Designation us-only
Country CA

John McLeod

Name John McLeod
Doc Id 07951254
City Toronto
Designation us-only
Country CA

John McLeod

Name John McLeod
Doc Id 07278528
City Toronto
Designation us-only
Country CA

John McLeod

Name John McLeod
Doc Id 07041195
City Scarborough
Designation us-only
Country CA

John McLeod

Name John McLeod
Doc Id 07054409
City Alplaus NY
Designation us-only
Country US

John McLeod

Name John McLeod
Doc Id 07108905
City Scarborough
Designation us-only
Country CA

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State NC
Address 718 HILLSBORO ST, FAYETTEVILLE, NC 28301
Phone Number 910-483-5119
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State NC
Address 2832 NC 27 W, LILLINGTON, NC 27546
Phone Number 910-367-9860
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State NC
Address 17280 HARVEL LANE, LAURINBURG, NC 28352
Phone Number 910-276-9455
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State FL
Address 10141 OLD SAINT AUGUSTINE RD RM 334, JACKSONVILLE, FL 32257
Phone Number 904-880-3498
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State SC
Address 603 N 4TH ST, MC BEE, SC 29101
Phone Number 843-368-1688
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State IL
Address 1629 S HAMILTON ST, LOCKPORT, IL 60441
Phone Number 815-834-0987
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State MI
Address 144 WHISPER RDG, BURTCHVILLE, MI 48059
Phone Number 810-441-2029
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Democrat Voter
State SC
Address 5290 DAIS RD, REMBERT, SC 29128
Phone Number 803-972-6620
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State SC
Address 212 LONGSHADOW DRIVE, LEXINGTON, SC 29072
Phone Number 803-269-6278
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State SC
Address 505 DEVILS BACKBONE RD, LEESVILLE, SC 29070
Phone Number 803-209-9841
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State TX
Address 12334 GLENLEIGH DR, HOUSTON, TX 77014
Phone Number 713-306-5929
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State MS
Address 695 DILLON RIDGE DR, VICKSBURG, MS 39183
Phone Number 601-842-1781
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State MS
Address 108 BEDFORD RD, HATTIESBURG, MS 39402
Phone Number 601-613-8392
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State MS
Address 121 TARA LANE, LUCEDALE, MS 39452
Phone Number 601-508-1075
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State NY
Address 4 IVY CT, WEST ISLIP, NY 11795
Phone Number 516-978-9890
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State NY
Address 4 IVY CT, WEST ISLIP, NY 11795
Phone Number 516-353-1146
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Democrat Voter
State OH
Address 26 WINTERGREEN HILL DR, PAINESVILLE, OH 44077
Phone Number 440-840-0880
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Democrat Voter
State LA
Address 160 ARCHER AVE, SHREVEPORT, LA 71105
Phone Number 318-623-0638
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State MI
Address 47519 GREENWICH DR, NOVI, MI 48374-2867
Phone Number 248-380-5655
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Voter
State MD
Address 21769PRINCETON DR, LEXINGTON PARK, MD 20653
Phone Number 240-237-0487
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Independent Voter
State MI
Address 400 HOBART ST, CADILLAC, MI 49601
Phone Number 231-876-7815
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Democrat Voter
State IL
Address 609 E BURKWOOD CT, URBANA, IL 61801
Phone Number 217-343-1345
Email Address [email protected]

JOHN MCLEOD

Name JOHN MCLEOD
Type Republican Voter
State TX
Address 2330 ROOSEVELT AVE # 33850, SAN ANTONIO, TX 78210
Phone Number 210-533-1281
Email Address [email protected]

John M McLeod

Name John M McLeod
Visit Date 4/13/10 8:30
Appointment Number U65991
Type Of Access VA
Appt Made 3/24/14 0:00
Appt Start 4/4/14 13:30
Appt End 4/4/14 23:59
Total People 276
Last Entry Date 3/24/14 14:30
Meeting Location WH
Caller VISITORS
Description F
Release Date 07/25/2014 07:00:00 AM +0000

JOHN E MCLEOD

Name JOHN E MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U57299
Type Of Access VA
Appt Made 11/9/2010 9:11
Appt Start 11/16/2010 8:30
Appt End 11/16/2010 23:59
Total People 357
Last Entry Date 11/9/2010 9:11
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 02/25/2011 08:00:00 AM +0000

JOHN H MCLEOD

Name JOHN H MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U74905
Type Of Access VA
Appt Made 1/27/10 19:21
Appt Start 1/29/10 11:30
Appt End 1/29/10 23:59
Total People 295
Last Entry Date 1/27/10 19:21
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

JOHN A MCLEOD

Name JOHN A MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U78131
Type Of Access VA
Appt Made 2/5/10 15:53
Appt Start 2/10/10 8:30
Appt End 2/10/10 23:59
Total People 263
Last Entry Date 2/5/10 15:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JOHN A MCLEOD

Name JOHN A MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U98871
Type Of Access VA
Appt Made 4/20/10 16:05
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 338
Last Entry Date 4/20/10 16:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JOHN P MCLEOD

Name JOHN P MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U02610
Type Of Access VA
Appt Made 4/30/10 14:08
Appt Start 5/5/10 11:30
Appt End 5/5/10 23:59
Total People 6
Last Entry Date 4/30/10 14:08
Meeting Location WH
Caller LYDIA
Release Date 08/27/2010 07:00:00 AM +0000

JOHN P MCLEOD

Name JOHN P MCLEOD
Visit Date 4/13/10 8:30
Appointment Number U03798
Type Of Access VA
Appt Made 5/5/10 14:20
Appt Start 5/5/10 19:00
Appt End 5/5/10 23:59
Total People 6
Last Entry Date 5/5/10 14:20
Meeting Location WH
Caller KATHERINE
Release Date 08/27/2010 07:00:00 AM +0000

JOHN MCLEOD

Name JOHN MCLEOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address PO Box 447, Mc Bee, SC 29101-0447
Vin 2GCEC19J071674081
Phone 843-335-5814

JOHN MCLEOD

Name JOHN MCLEOD
Car FORD FUSION
Year 2007
Address 1140 Olde Bailey Ln, Melbourne, FL 32904-8002
Vin 3FAHP07107R171439

JOHN MCLEOD

Name JOHN MCLEOD
Car TOYOTA COROLLA
Year 2007
Address 908 Pine Level Ln, Chesapeake, VA 23322-3436
Vin 2T1BR32E07C741595
Phone 757-546-2219

JOHN MCLEOD

Name JOHN MCLEOD
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 143 Lake Point Dr, League City, TX 77573-6990
Vin 1HD1FC4187Y633444
Phone 281-535-0185

JOHN MCLEOD

Name JOHN MCLEOD
Car CHRYSLER ASPEN
Year 2007
Address 92 Chateau Way, Smithfield, UT 84335-4000
Vin 1A8HW58217F544902
Phone 435-563-3648

JOHN MCLEOD

Name JOHN MCLEOD
Car MERCEDES-BENZ SLK-CLASS
Year 2007
Address 27810 E Benders Landing Blvd, Spring, TX 77386-2800
Vin WDBWK56F67F137902

JOHN MCLEOD

Name JOHN MCLEOD
Car HYUNDAI SONATA
Year 2007
Address 7660 SE 123RD LN, BELLEVIEW, FL 34420-4775
Vin 5NPET46C17H295337

JOHN MCLEOD

Name JOHN MCLEOD
Car CHEVROLET SUBURBAN
Year 2007
Address PO Box 307, Cambria, WI 53923-0307
Vin 1GNFK16377J203894
Phone 920-348-5053

John McLeod

Name John McLeod
Car TOYOTA TUNDRA
Year 2007
Address 13017 Sturgeon Rd, Side Lake, MN 55781-8465
Vin 5TBDV54107S463517
Phone

John Mcleod

Name John Mcleod
Car CHEVROLET EXPRESS CARGO
Year 2007
Address 4179 E Crighton Pl, Springfield, MO 65809-2364
Vin 1GCGG25V571145887

JOHN MCLEOD

Name JOHN MCLEOD
Car INFINITI QX56
Year 2007
Address 1600 S BAYSHORE LN APT 5C, MIAMI, FL 33133-4029
Vin 5N3AA08A67N802096
Phone 786-536-2132

JOHN MCLEOD

Name JOHN MCLEOD
Car FORD ESCAPE
Year 2007
Address 402 Grafton Ave, Fayetteville, NC 28301-7637
Vin 1FMYU03ZX7KA62579

JOHN MCLEOD

Name JOHN MCLEOD
Car TOYOTA CAMRY
Year 2007
Address 21 Battery Park Ave Apt 402, Asheville, NC 28801-2762
Vin 4T1BE46K57U682401
Phone 828-232-4677

JOHN MCLEOD

Name JOHN MCLEOD
Car HONDA ACCORD
Year 2007
Address 3219 W Franklin St, Richmond, VA 23221-1617
Vin 1HGCM56787A216381
Phone 804-598-8036

JOHN MCLEOD

Name JOHN MCLEOD
Car NISSAN XTERRA
Year 2007
Address 22065 W Twilight Trl, Buckeye, AZ 85326-8595
Vin 5N1AN08U67C524772

JOHN MCLEOD

Name JOHN MCLEOD
Car MERCURY MILAN
Year 2007
Address 2186 Jackson Keller Rd, San Antonio, TX 78213-2723
Vin 3MEHM071X7R658875

JOHN MCLEOD

Name JOHN MCLEOD
Car CADILLAC ESCALADE
Year 2007
Address PO Box 177357, Irving, TX 75017-7357
Vin 1GYEC63837R251015

John Mcleod

Name John Mcleod
Car FORD FOCUS
Year 2007
Address 1140 Olde Bailey Ln, Melbourne, FL 32904-8002
Vin 1FAFP34NX7W311185

John Mcleod

Name John Mcleod
Car KIA AMANTI
Year 2007
Address 1840 Wildflower Way, Maryville, TN 37803-2084
Vin KNALD125X75130586
Phone 865-977-0606

John Mcleod

Name John Mcleod
Car TOYOTA TUNDRA
Year 2007
Address 121 Tara Ln, Lucedale, MS 39452-3605
Vin 5TFRT54167X009740

JOHN MCLEOD

Name JOHN MCLEOD
Car MAZDA 6
Year 2007
Address 2207 DRAYCUTT DR, KATY, TX 77494-3655
Vin 1YVHP80C975M50342

John Mcleod

Name John Mcleod
Car FORD MUSTANG
Year 2007
Address 1523 NW 11th St, Andrews, TX 79714-2305
Vin 1ZVFT80NX75309478

John Mcleod

Name John Mcleod
Car FORD MUSTANG
Year 2007
Address 4564 Strathmore Cir SW, Port Orchard, WA 98367-6444
Vin 1ZVFT80N475288174

John Mcleod

Name John Mcleod
Car CHEVROLET SUBURBAN
Year 2007
Address 21439 Michigan Hill Rd SW, Rochester, WA 98579-9027
Vin 1GNFK16357J157983

JOHN MCLEOD

Name JOHN MCLEOD
Car JEEP GRAND CHEROKEE
Year 2007
Address 3307 Foxridge Cir, Tampa, FL 33618-2150
Vin 1J8HS58P37C506869

JOHN MCLEOD

Name JOHN MCLEOD
Car GMC SIERRA 1500
Year 2007
Address 18510 Delaware Ave, Redford, MI 48240-1975
Vin 2GTEK19J071530274
Phone 313-534-0533

John McLeod

Name John McLeod
Domain med-geeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-03
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Dunwoody Park|Suite 103 Atlanta Georgia 30338
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain spinido.com
Contact Email [email protected]
Whois Sever whois.nominate.net
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name BB ONLINE UK LTD
Registrant Address 18 Causeway Avenue Cheshire WA4 6QQ
Registrant Country UNITED KINGDOM

John McLeod

Name John McLeod
Domain vermontbowls.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-18
Update Date 2012-12-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 338 Wilmington VT 05363
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain sellalotofcars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain burlingtonhomerentals.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-31
Update Date 2013-11-02
Registrar Name REGISTER.COM, INC.
Registrant Address 1240 Speers Road Unit 2 Oakville ON L6L 2X4
Registrant Country CANADA

John McLeod

Name John McLeod
Domain tweetings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-05
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 718 N 15th McAllen Texas 78501
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain karimcleod.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-23
Update Date 2013-05-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 35063 FLORENCE ST WESTLAND Michigan 48185-3654
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain oakvillehouserentals.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-31
Update Date 2013-11-02
Registrar Name REGISTER.COM, INC.
Registrant Address 1240 Speers Road Unit 2 Oakville ON L6L 2X4
Registrant Country CANADA

John McLeod

Name John McLeod
Domain play500.com
Contact Email [email protected]
Whois Sever whois.pairnic.com
Create Date 2001-10-31
Update Date 2010-04-07
Registrar Name PAIR NETWORKS INC.D/B/A PAIRNIC
Registrant Address c/o pairNIC.com Whois Privacy PO Box 42319 Pittsburgh PA 15203
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain mcleodhauser.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-26
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Dunwoody Park|Suite 103 Atlanta Georgia 30338
Registrant Country UNITED STATES

JOHN MCLEOD

Name JOHN MCLEOD
Domain exitrealtorsgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-09-16
Update Date 2007-10-08
Registrar Name ENOM, INC.
Registrant Address 1251 WHITE LANE OAKVILLE ON L6M 2T7
Registrant Country CANADA

John McLeod

Name John McLeod
Domain readwatchlearn.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-07-01
Update Date 2013-10-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 408 Hawkins Street Whitehorse YT Y1A1X8
Registrant Country CANADA

John McLeod

Name John McLeod
Domain tweeting.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-05
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 718 N 15th McAllen Texas 78501
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain highlanderdesigns.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-02-17
Update Date 2012-10-22
Registrar Name NAME.COM, INC.
Registrant Address 58 WOODRIDGE CT ANGIER NC 27501-6581
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain exitassociatesgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-30
Update Date 2011-11-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1251 White Lane Oakville Ontario L6M 2T7
Registrant Country CANADA

john mcleod

Name john mcleod
Domain infinityrug.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-07
Update Date 2013-01-10
Registrar Name GODADDY.COM, LLC
Registrant Address 870 Inman Village Parkway atlanta Georgia 30307
Registrant Country UNITED STATES

John Mcleod

Name John Mcleod
Domain jmc-tkd.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-07-28
Update Date 2013-07-29
Registrar Name REGISTER.COM, INC.
Registrant Address Glenelg Crescent Kirkintilloch Glasgow Glasgow G66 2PG
Registrant Country UNITED KINGDOM

JOHN MCLEOD

Name JOHN MCLEOD
Domain jpgolftennis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 459 Broadway 5th Floor New York NY 10013
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain mavericmoneymakersprofit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-21
Update Date 2010-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 10339 Carry Back Circle Dallas Texas 75229
Registrant Country UNITED STATES

John Mcleod

Name John Mcleod
Domain mbmbrakeboosters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-01-17
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 27 Mulvaney St. Asheville North Carolina 28803
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain cageo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-22
Update Date 2013-09-23
Registrar Name GODADDY.COM, LLC
Registrant Address 7237 North Seminole Terrace Warr Acres Oklahoma 73132
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain titanhomebuilders.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-08-04
Update Date 2012-10-22
Registrar Name NAME.COM, INC.
Registrant Address 58 WOODRIDGE CT ANGIER NC 27501-6581
Registrant Country UNITED STATES

John Mcleod

Name John Mcleod
Domain professor-geek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-22
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address 3822 Tynemoore Walk Smyrna Georgia 30080
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain prof-geek.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-03
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Dunwoody Park|Suite 103 Atlanta Georgia 30338
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain club-geeks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-03
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Dunwoody Park|Suite 103 Atlanta Georgia 30338
Registrant Country UNITED STATES

John Mcleod

Name John Mcleod
Domain classicinstrumentsdirect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 826 Moll Dr. Boyne City Michigan 49712
Registrant Country UNITED STATES

John McLeod

Name John McLeod
Domain earthwanderers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-05-19
Update Date 2013-04-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12 Alsek Road Whitehorse YT Y1A3J8
Registrant Country CANADA
Registrant Fax 8676682117