John Pace

We have found 412 public records related to John Pace in 36 states . People found have 2 ethnicities: African American 2 and Italian. 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 104 business registration records connected with John Pace in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Bus Driver. These employees work in sixteen different states. Most of them work in New York state. Average wage of employees is $56,262.


John E Pace

Name / Names John E Pace
Age 43
Birth Date 1981
Also Known As John Pace
Person 26 Mackenzie Ln, Wakefield, MA 01880
Phone Number 781-592-7223
Possible Relatives





Previous Address 37 Walnut Ave, Revere, MA 02151
565 Beach St, Revere, MA 02151
59 Dolphin Ave, Revere, MA 02151
74 Regina Rd #0, Lynn, MA 01904
525 Bennington St, Boston, MA 02128
539 Water St #1, Wakefield, MA 01880
24 Mackenzie Ln, Wakefield, MA 01880
Associated Business Star Of The Sea Mens Club, Inc

John Ross Pace

Name / Names John Ross Pace
Age 54
Birth Date 1970
Also Known As John Pate
Person 2988 Main St, Jackson, MO 63755
Phone Number 573-651-4450
Possible Relatives






Previous Address 1100 Perry Ave, Cape Girardeau, MO 63701
26531 County Road 219, Bloomfield, MO 63825
103 Golf Links Cir, Lake Village, AR 71653
720 Cokley St, Lake Village, AR 71653
1480 Lakehall Rd, Lake Village, AR 71653
1980 Lakehall Rd, Lake Village, AR 71653
821 Gabbert St, Monticello, AR 71655
810 Highway 425, Monticello, AR 71655
810 Hwy 4 #1, Monticello, AR 71655
229 Trotter Ave, Monticello, AR 71655
143 McKnight Dr, Monticello, AR 71655
510 PO Box, Lake Village, AR 71653
Email [email protected]

John P Pace

Name / Names John P Pace
Age 55
Birth Date 1969
Person 1124 Prairie Dell Rd, Union, MO 63084
Phone Number 636-583-5620
Possible Relatives
Mickie Hutcherson
Previous Address 8809 Orchard Ave, Saint Louis, MO 63136
5 RR 5 #10, Salem, MO 65560
10163 Jepson Dr, Saint Louis, MO 63137
3763 Raymond, Saint Louis, MO 63101
8809 Orchard Ave, Jennings, MO 63136
2523 Crystal, St Charles, MO 00000
3763 Raymond, St Louis, MO 63101

John E Pace

Name / Names John E Pace
Age 56
Birth Date 1968
Person 630 Wyckshire Ct, Fairborn, OH 45324
Phone Number 937-878-0222
Possible Relatives

F Pacen




Previous Address 4159 Seigman Ave, Columbus, OH 43213
000630 Wyckshire Ct, Fairborn, OH 45324
872 Chestnut Cir, Dayton, OH 45433
123 Lambs Creek Dr #D, Yorktown, VA 23693
2079 Provider Dr, Hampton, VA 23665
4159 Seigman Ave, Whitehall, OH 43213
1530 Galena Way #1413, Denver, CO 80247
106 Louisiana Dr, Jacksonville, AR 72076
609 Alta Ln, Jacksonville, AR 72076

John Scott Pace

Name / Names John Scott Pace
Age 56
Birth Date 1968
Also Known As Scott Pace
Person 14161 Ceazer Rd, Gonzales, LA 70737
Phone Number 225-647-3101
Possible Relatives





Jr Pace
Previous Address 13499 Bayou Grand South Blvd, Gonzales, LA 70737
643 Jeansonne St #44, Gonzales, LA 70737
643 Jeansonne St #4, Gonzales, LA 70737
Email [email protected]
Associated Business Scott's Speed Shop, Llc

John Thomas Pace

Name / Names John Thomas Pace
Age 57
Birth Date 1967
Person 3110 Woodville Cir, Jackson, MS 39212
Possible Relatives




Previous Address 2125 Connie Dr, Denham Springs, LA 70726
24445 La Highway 16, Denham Springs, LA 70726

John Pace

Name / Names John Pace
Age 61
Birth Date 1963
Person 1492 Holly Heights Dr #1, Fort Lauderdale, FL 33304

John Henry Pace

Name / Names John Henry Pace
Age 63
Birth Date 1961
Person 396 RR 1, Louisville, MS 39339
Phone Number 504-948-9271
Possible Relatives
Previous Address 2734 Dawson Ave #C, Kenner, LA 70062
396 PO Box, Louisville, MS 39339
523 27th St #A, Kenner, LA 70062

John Jewell Pace

Name / Names John Jewell Pace
Age 64
Birth Date 1960
Also Known As John H Pace
Person 4938 PO Box, Baton Rouge, LA 70821
Phone Number 337-774-3592
Possible Relatives Margo Vinson Pace


Previous Address 614 Sunset Blvd, Baton Rouge, LA 70808
660 Saint Ferdinand St, Baton Rouge, LA 70802
528 Louisiana Ave, Baton Rouge, LA 70802
1150 Florida Blvd, Baton Rouge, LA 70802
830 Main St #B, Baton Rouge, LA 70802
8941 Jefferson Hwy #2, Baton Rouge, LA 70809
1542 Pom Roy Rd, Lake Arthur, LA 70549
7422 False River Rd, Oscar, LA 70762
3166 Tyrone Dr, Baton Rouge, LA 70808
636 Race St, New Orleans, LA 70130
Email [email protected]
Associated Business Grand Chenier Hunting Club, Inc Cumpac, Inc

John R Pace

Name / Names John R Pace
Age 66
Birth Date 1958
Person 181 State Rd #213, Salem, MA 01970
Phone Number 978-777-8664
Possible Relatives
Previous Address 181 North St #213, Salem, MA 01970
608 Ferncroft Towers #B, Danvers, MA 01923
181 North St #2, Salem, MA 01970
8 Fort Sewall Ln, Marblehead, MA 01945

John W Pace

Name / Names John W Pace
Age 67
Birth Date 1957
Also Known As J Pace
Person 111 Oakley St, Fordyce, AR 71742
Phone Number 870-352-0391
Possible Relatives






Previous Address 288 Tulip Cir, Camden, AR 71701
3261 Northgate Dr #1359, Irving, TX 75062
2041 Lou Ave, Camden, AR 71701
612 Lincoln Ctr #652, Camden, AR 71701

John Lance Pace

Name / Names John Lance Pace
Age 68
Birth Date 1956
Person Wall Williams Rd, West Monroe, LA 71291
Phone Number 318-397-0925
Possible Relatives


Previous Address 299 Wall Williams Rd, West Monroe, LA 71291
152 RR 8, West Monroe, LA 71291
347 Wall Williams Rd, West Monroe, LA 71291
100 RR 8, West Monroe, LA 71291
210 River Oaks Dr, West Monroe, LA 71291
152 PO Box, West Monroe, LA 71294
Associated Business Pace Farms, Llc Dobbie's Nursery & Greenhouse, Inc

John Renaldo Pace

Name / Names John Renaldo Pace
Age 68
Birth Date 1956
Also Known As Jahn Renaldo Pace
Person 850 Adams Ave, Camden, AR 71701
Phone Number 870-837-2087
Possible Relatives

Previous Address 600 Carver Ave, Camden, AR 71701

John E Pace

Name / Names John E Pace
Age 73
Birth Date 1951
Person 51 Bethel Pl #2, Washington, WV 26181
Phone Number 304-863-5698
Possible Relatives

Previous Address 0403 PO Box, Brookfield, CT 06804
14 Fairfield Dr, Brookfield, CT 06804
203 Towhee Trl, Anderson, SC 29625
281 Lanai Village Bay, St Louis, MO 00000
RR 2, Washington, WV 26181

John Carl Pace

Name / Names John Carl Pace
Age 73
Birth Date 1951
Also Known As Joe Carl Pace
Person 710 Chandler Rd #A, Haughton, LA 71037
Phone Number 318-949-8272
Possible Relatives
Previous Address 560 Chandler Rd #A, Haughton, LA 71037
Email [email protected]

John P Pace

Name / Names John P Pace
Age 74
Birth Date 1950
Person 7921 53rd Ct, Lauderhill, FL 33351
Phone Number 954-578-0817
Possible Relatives Rosario S Pace

Dawn Marie Pacealfaro
Dorothy L Evermanpace


Previous Address 7980 50th St #106, Lauderhill, FL 33351
4850 Oakland Park Blvd #134, Lauderdale Lakes, FL 33313
2372 Independence Rd, Port Saint Lucie, FL 34953
7980 50 Street St #106, Lauderhill, FL 33351
8601 21st St, Sunrise, FL 33322
7921 Northwest Ct, Lauder Hill, FL 33313
7921 53 T #C, Lauderhill, FL 33351
7921 Nw 53ct, Fort Lauderdale, FL 33351
Associated Business Classic V-Dubs And Friends Inc John P Pace Inc

John Reverend Pace

Name / Names John Reverend Pace
Age 74
Birth Date 1950
Also Known As John Arthur Pace
Person 6500 Eckhert Rd #C, San Antonio, TX 78240
Phone Number 210-696-2118
Previous Address 691512 PO Box, San Antonio, TX 78269
774 PO Box, Piedmont, AL 36272
215 Center Ave, Piedmont, AL 36272
302 PO Box, Duncanville, TX 75116
302 PO Box, Duncanville, TX 75138
380302 PO Box, Duncanville, TX 75138
132 PO Box, Cordele, GA 31010
682 PO Box, Jonesboro, AR 72403
2100 Eckart, San Antonio, TX 78240
Email [email protected]

John R Pace

Name / Names John R Pace
Age 79
Birth Date 1945
Person 103 Appleton St, Boston, MA 02116

John H Pace

Name / Names John H Pace
Age 80
Birth Date 1944
Also Known As J Pace
Person 434 Lakeview Dr #201, Weston, FL 33326
Phone Number 954-385-6780
Possible Relatives

B Pace

Rosean Pace
Previous Address 434 Lakeview Dr, Weston, FL 33326
434 Lakeview Dr #104, Weston, FL 33326
251 Frankel Blvd, Merrick, NY 11566
2821 87th Ave #809, Davie, FL 33328
9110A 20th St, Davie, FL 33324
9271 Arborwood Cir, Davie, FL 33328
12380 51st Ct, Cooper City, FL 33330
2821 87th Ave #80, Davie, FL 33328
2574 99th Ave, Coral Springs, FL 33065
11120 Lakeview Dr, Hollywood, FL 33026
2654 99th Ave, Coral Springs, FL 33065
Email [email protected]

John A Pace

Name / Names John A Pace
Age 81
Birth Date 1943
Also Known As John J Pace
Person 602 Yonkers Ave #1, Yonkers, NY 10704
Phone Number 914-237-6854
Possible Relatives

Previous Address 50 Fleetwood Ave #5F, Mount Vernon, NY 10552
74 Winfred Ave #3, Yonkers, NY 10704
145 Edgewood Ave #2, Yonkers, NY 10704
897 Mile Square Rd #2, Yonkers, NY 10704
64 Palmer Rd, Yonkers, NY 10701
144 Trenchard St #1G, Yonkers, NY 10704
2691 Quaker Church Rd, Yorktown Heights, NY 10598
811 Bronx River Rd, Yonkers, NY 10708

John W Pace

Name / Names John W Pace
Age 87
Birth Date 1936
Also Known As Jw Pace
Person 961 Weber Rd, Columbus, OH 43211
Phone Number 614-261-7475
Possible Relatives
Previous Address 6014D Old Hillside, Fort Lewis, WA 98433
4670 PO Box, El Paso, TX 79914
11533 PO Box, Columbus, OH 43211
24410 PO Box, Little Rock, AR 72221

John Jewell Pace

Name / Names John Jewell Pace
Age 90
Birth Date 1933
Also Known As John A Pace
Person 3920 Floyd Dr, Baton Rouge, LA 70808
Phone Number 225-343-6125
Possible Relatives

Margo Vinson Pace





Uth W Pace
Previous Address 8348 Highland Rd, Baton Rouge, LA 70808
13501 Broad Ct, Baton Rouge, LA 70810
9755 Goodwood Blvd, Baton Rouge, LA 70815
614 Sunset Blvd, Baton Rouge, LA 70808
2425 Daggett Ave, Baton Rouge, LA 70808
11781 Goodwood Blvd, Baton Rouge, LA 70815
660 Magnolia Wood Ave, Baton Rouge, LA 70808
Email [email protected]
Associated Business Aqua Fare, Inc Lake Arthur Farms Llc

John Willie Pace

Name / Names John Willie Pace
Age 92
Birth Date 1931
Also Known As John Pace
Person 600 Carver Ave, Camden, AR 71701
Phone Number 870-836-4010
Possible Relatives


Previous Address 1125 Highland Park Rd, Camden, AR 71701
552 PO Box, Camden, AR 71711
800 Carver Ct, Camden, AR 71701
600 Carter St, Camden, AR 71701
660 Carver, Camden, AR 71701

John R Pace

Name / Names John R Pace
Age 99
Birth Date 1924
Person 2622 Faversham Dr, Tallahassee, FL 32303
Phone Number 305-885-8379
Possible Relatives

Carolyn J Paceriselo
Previous Address 2907 Regent Dr, Tallahassee, FL 32304
300 31st St, Hialeah, FL 33012
2622 Saversham, Tallahassee, FL 32303

John Y Pace

Name / Names John Y Pace
Age N/A
Person 4489 CROSSINGS RDG, BIRMINGHAM, AL 35242
Phone Number 205-437-1877

John Pace

Name / Names John Pace
Age N/A
Person 2624 IROQUOIS RD, FORT MOHAVE, AZ 86426

John D Pace

Name / Names John D Pace
Age N/A
Person 516 E LYDIA LN, PHOENIX, AZ 85042

John B Pace

Name / Names John B Pace
Age N/A
Person 29705 N 141ST PL, SCOTTSDALE, AZ 85262

John J Pace

Name / Names John J Pace
Age N/A
Person 37 W MOON VALLEY DR, PHOENIX, AZ 85023

John A Pace

Name / Names John A Pace
Age N/A
Person 4435 AIRPORT RD, MILLBROOK, AL 36054

John A Pace

Name / Names John A Pace
Age N/A
Person 4048 COSMOS DR, ANCHORAGE, AK 99517

John Pace

Name / Names John Pace
Age N/A
Person 323 Adams Ave, Camden, AR 71701

John E Pace

Name / Names John E Pace
Age N/A
Person 200 PO Box, Prairieville, LA 70769

John E Pace

Name / Names John E Pace
Age N/A
Person 929 Orleans Ave, New Orleans, LA 70116

John Pace

Name / Names John Pace
Age N/A
Person 24350 N WHISPERING RIDGE WAY, SCOTTSDALE, AZ 85255
Phone Number 480-502-1052

John Pace

Name / Names John Pace
Age N/A
Person 2385 COUNTY ROAD 73, RANDOLPH, AL 36792
Phone Number 205-857-2258

John S Pace

Name / Names John S Pace
Age N/A
Person 102 POMPANO DR, MADISON, AL 35758
Phone Number 256-325-9699

John Pace

Name / Names John Pace
Age N/A
Person 796 COUNTY ROAD 207, JEMISON, AL 35085
Phone Number 205-688-1516

John S Pace

Name / Names John S Pace
Age N/A
Person 4335 WIND SONG WAY, TRUSSVILLE, AL 35173
Phone Number 205-655-9141

John S Pace

Name / Names John S Pace
Age N/A
Person 4500 JACOBS CT, MONTGOMERY, AL 36106
Phone Number 334-356-6952

John C Pace

Name / Names John C Pace
Age N/A
Person 3560 MODAUS RD SW, DECATUR, AL 35603
Phone Number 256-353-0328

John Q Pace

Name / Names John Q Pace
Age N/A
Person 3325 CALDWELL RD, SEMMES, AL 36575
Phone Number 251-649-0897

John E Pace

Name / Names John E Pace
Age N/A
Person 1370 TAYLORS MILL RD, TALLADEGA, AL 35160
Phone Number 256-761-1136

John J Pace

Name / Names John J Pace
Age N/A
Person 1026 Henry Ave, Tampa, FL 33604
Phone Number 561-582-8657
Possible Relatives Edith P Pace
Previous Address 360 Forest Hill Blvd, West Palm Beach, FL 33405

John A Pace

Name / Names John A Pace
Age N/A
Person 935 COUNTY ROAD 12, FLORENCE, AL 35633
Phone Number 256-767-5742

John Pace

Name / Names John Pace
Age N/A
Person 5926 E VERNON AVE, SCOTTSDALE, AZ 85257
Phone Number 480-874-2996

John Pace

Name / Names John Pace
Age N/A
Person 11528 Old Hammond Hwy, Baton Rouge, LA 70816
Possible Relatives
R Pace
Previous Address 1626 Lynne Ave, Gonzales, LA 70737

John R Pace

Name / Names John R Pace
Age N/A
Person 1845 GARGIS LN, TUSCUMBIA, AL 35674
Phone Number 256-386-0829

John F Pace

Name / Names John F Pace
Age N/A
Person 82 HOLLOW DR, SPRUCE PINE, AL 35585
Phone Number 256-332-2137

John C Pace

Name / Names John C Pace
Age N/A
Person 535 SOUTHERN HILLS DR, CALERA, AL 35040
Phone Number 205-668-1759

John Q Pace

Name / Names John Q Pace
Age N/A
Person 3255 CALDWELL RD, SEMMES, AL 36575
Phone Number 251-649-0897

John W Pace

Name / Names John W Pace
Age N/A
Person 11220 ROSA CT, FAIRHOPE, AL 36532
Phone Number 251-928-3115

John W Pace

Name / Names John W Pace
Age N/A
Person 4955 CARMEL DR N, MOBILE, AL 36608
Phone Number 251-344-8408

John J Pace

Name / Names John J Pace
Age N/A
Person 181 FOX OVI, FLAGSTAFF, AZ 86001

John Pace

Business Name Zirconia Internation Inc.
Person Name John Pace
Position company contact
State FL
Address 13700 Sutton Park Dr. N., Jacksonville, FL 32224
SIC Code 581208
Phone Number
Email [email protected]

JOHN PACE

Business Name W. L. NORTON AGENCY, INCORPORATED
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN ST, GAINESVILLE, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1938-09-21
Entity Status Active/Compliance
Type Secretary

JOHN PACE

Business Name W. L. NORTON AGENCY, INCORPORATED
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1938-09-21
Entity Status Active/Compliance
Type CFO

JOHN PACE

Business Name VILLAGES AT BAY CREEK HOMEOWNERS ASSOCIATION,
Person Name JOHN PACE
Position registered agent
State GA
Address 500 SUGAR MILL ROAD BLDG B SUITE 200, ATLANTA, GA 30350
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-18
Entity Status Active/Compliance
Type CFO

John Pace

Business Name US Post Office
Person Name John Pace
Position company contact
State MO
Address 101 E Hickory St Neosho MO 64850-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 417-000-1111
Number Of Employees 36

John Pace

Business Name The Pace Realty Group, Inc.
Person Name John Pace
Position company contact
State NC
Address 766 E. Whitaker Mill Rd, Raleigh, 27608 NC
Phone Number
Email [email protected]

John Pace

Business Name Signetix Inc
Person Name John Pace
Position company contact
State AZ
Address 2611 S 7th St Phoenix AZ 85034-6523
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3479
SIC Description Metal Coating And Allied Services
Phone Number 602-340-1300
Number Of Employees 23
Annual Revenue 1133000
Fax Number 602-340-1375

JOHN PACE

Business Name STAR TELECOMMUNICATIONS, INC.
Person Name JOHN PACE
Position CEO
Corporation Status Suspended
Agent 2675 IRVINE AVE STE 2-A1, COSTA MESA, CA 92627
Care Of 2706 HARBOR BLVD., COSTA MESA, CA 92626
CEO JOHN PACE 2675 IRVINE AVE STE 2-A1, COSTA MESA, CA 92627
Incorporation Date 1985-11-06

JOHN PACE

Business Name STAR TELECOMMUNICATIONS, INC.
Person Name JOHN PACE
Position registered agent
Corporation Status Suspended
Agent JOHN PACE 2675 IRVINE AVE STE 2-A1, COSTA MESA, CA 92627
Care Of 2706 HARBOR BLVD., COSTA MESA, CA 92626
CEO JOHN PACE2675 IRVINE AVE STE 2-A1, COSTA MESA, CA 92627
Incorporation Date 1985-11-06

JOHN PACE

Business Name SPRINGS OF CHATEAU HOMEOWNERS ASSOCIATION, IN
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-03-14
Entity Status Active/Compliance
Type CFO

John Pace

Business Name S I Automation
Person Name John Pace
Position company contact
State CT
Address 1476 Hope St Stamford CT 06907-1100
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 203-329-0057
Number Of Employees 2
Annual Revenue 459000

John Pace

Business Name Red Oak United Methodist Chr
Person Name John Pace
Position company contact
State GA
Address 3894 Walt Stephens Rd Stockbridge GA 30281-4223
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-474-8863
Number Of Employees 1

John Pace

Business Name Red Oak United Methdst Church
Person Name John Pace
Position company contact
State GA
Address 3894 Walt Stephens Rd Stockbridge GA 30281-4223
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 770-474-8863

John Pace

Business Name Recor Services Inc
Person Name John Pace
Position company contact
State AL
Address 5513 Eastcliff Industrial Birmingham AL 35210-5418
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 205-957-1133

JOHN PACE

Business Name ROSE TERRACE HOMEOWNERS ASSOCIATION, INC.
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-12-31
End Date 2012-09-02
Entity Status Active/Compliance
Type CFO

John Pace

Business Name Professional Heating and AC
Person Name John Pace
Position company contact
State MO
Address 1906 Ne 34th Pl Kansas City MO 64116-2840
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 816-454-0812

John Pace

Business Name Process Technology & Control
Person Name John Pace
Position company contact
State MI
Address 23800 Industrial Park Dr Farmington Hills MI 48335-2871
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3494
SIC Description Valves And Pipe Fittings, Nec
Phone Number 248-473-8450
Email [email protected]
Number Of Employees 5
Annual Revenue 1919000
Fax Number 248-473-0813
Website www.venturegroups.com

John Pace

Business Name Process Technology & Control
Person Name John Pace
Position company contact
State MI
Address 23800 Industrial Park Dr, Farmington Hills, MI 48335-2871
Phone Number
Email [email protected]
Title Owner

John Pace

Business Name Paces Tavern & Dining
Person Name John Pace
Position company contact
State MN
Address 2430 Stark Rd Harris MN 55032-3541
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 651-674-7334

John Pace

Business Name Pace's Wood Shop & Crafts
Person Name John Pace
Position company contact
State MO
Address 663 Wilderness Drive, Marshfield, MO 65706
SIC Code 869903
Phone Number
Email [email protected]

John Pace

Business Name Pace's Tavern
Person Name John Pace
Position company contact
State MN
Address 2430 Stark Rd Harris MN 55032-3541
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 651-674-7334
Number Of Employees 9
Annual Revenue 396000

John Pace

Business Name Pace''s Wood Shop & Crafts
Person Name John Pace
Position company contact
State MO
Address 663 Wilderness Drive, MARIONVILLE, 65705 MO
Phone Number
Email [email protected]

John Pace

Business Name Pace Tropicals Inc
Person Name John Pace
Position company contact
State FL
Address 1494 Tobias St Naples FL 34117-5212
Industry Agricultural Production - Crops (Agriculture)
SIC Code 174
SIC Description Citrus Fruits
Phone Number 239-352-8148

John Pace

Business Name Pace John & Annette
Person Name John Pace
Position company contact
State MN
Address 209 N Elm Ave Owatonna MN 55060-2407
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 507-455-0364

John Pace

Business Name Pace Iii Inc
Person Name John Pace
Position company contact
State TX
Address Arapaho Grove Bus Pk 777 N Grove Rd Ste 111, Richardson, TX 75081-2760
Phone Number
Email [email protected]
Title Owner

John Pace

Business Name Pace Backhoe & Loader Service
Person Name John Pace
Position company contact
State AL
Address 935 County Road 12 Florence AL 35633-5170
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 256-767-5742
Number Of Employees 1
Annual Revenue 52250

John W Pace

Business Name PROPHETIC CAMPAIGN INC.
Person Name John W Pace
Position registered agent
State FL
Address 130 Partin Dr, Niceville, FL 32578
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-26
Entity Status Active/Compliance
Type CEO

John W Pace

Business Name PROPHETIC CAMPAIGN INC.
Person Name John W Pace
Position registered agent
State FL
Address 130 Partin Drive, Niceville, FL 32578
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-06-26
Entity Status Active/Compliance
Type CFO

John Wesley Pace

Business Name POWER FOR LIVING CENTER INC.
Person Name John Wesley Pace
Position registered agent
State GA
Address 2217 Oakland Walk Drive, Lawrenceville, GA 30044
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-12-07
Entity Status Active/Noncompliance
Type CEO

JOHN PACE

Business Name PACE OPTICAL INC.
Person Name JOHN PACE
Position CEO
Corporation Status Dissolved
Agent 13768 BLACKWOOD WY, AUBURN, CA 95602
Care Of 13768 BLACKWOOD WY, AUBURN, CA 95602
CEO JOHN PACE 13768 BLACKWOOD WY, AUBURN, CA 95602
Incorporation Date 1964-10-22

JOHN PACE

Business Name PACE OPTICAL INC.
Person Name JOHN PACE
Position registered agent
Corporation Status Dissolved
Agent JOHN PACE 13768 BLACKWOOD WY, AUBURN, CA 95602
Care Of 13768 BLACKWOOD WY, AUBURN, CA 95602
CEO JOHN PACE13768 BLACKWOOD WY, AUBURN, CA 95602
Incorporation Date 1964-10-22

John Pace

Business Name Norton Agency Insurance Llc
Person Name John Pace
Position company contact
State GA
Address 434 Green St,, Gainesville, GA 30501-3312
Phone Number
Email [email protected]

John Pace

Business Name North Shore Middle School
Person Name John Pace
Position company contact
State NY
Address 505 Glen Cove Ave, Glen Head, NY 11545-1496
Email [email protected]
Type 821103
Title Senior Manager

John Pace

Business Name NATIVE INTELLIGENCE, INC.
Person Name John Pace
Position registered agent
State GA
Address 434 Green Street, Gainesville, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-03-29
Entity Status Active/Compliance
Type CFO

John Pace

Business Name Morgan Keegan & Co
Person Name John Pace
Position company contact
State NC
Address 510 Glenwood Ave # 311 Raleigh NC 27603-1262
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 919-838-3400
Email [email protected]
Number Of Employees 18
Annual Revenue 8765460
Fax Number 919-838-3480
Website www.morgankeegan.com

John Pace

Business Name Mica Cabinetry By John PA
Person Name John Pace
Position company contact
State FL
Address 2410 SW 10th St 24 Fort Lauderdale FL 33312
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2434
SIC Description Wood Kitchen Cabinets
Phone Number 954-424-1234

JOHN PACE

Business Name MONDO MARMI, INC.
Person Name JOHN PACE
Position registered agent
Corporation Status Suspended
Agent JOHN PACE 7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
Care Of 7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
CEO JOHN PACE7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
Incorporation Date 1998-04-15

JOHN PACE

Business Name MONDO MARMI, INC.
Person Name JOHN PACE
Position CEO
Corporation Status Suspended
Agent 7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
Care Of 7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
CEO JOHN PACE 7628 SEPULVEDA BLVD, VAN NUYS, CA 91405
Incorporation Date 1998-04-15

John Pace

Business Name MILLERS MILL HOMEOWNERS ASSOCIATION, INC.
Person Name John Pace
Position registered agent
State GA
Address 434 Green Street, Gainesville, GA 30501
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-01-18
Entity Status Active/Compliance
Type Secretary

John Pace

Business Name Lynn Housing Authority
Person Name John Pace
Position company contact
State MA
Address 95 Tremont St Lynn MA 01902-4400
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 781-592-4038
Number Of Employees 1
Annual Revenue 52530
Fax Number 781-477-2848

John Pace

Business Name Laurie B Grunebaum Phd
Person Name John Pace
Position company contact
State AZ
Address 741 N Monterey St, Gilbert, AZ 85233
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

John Wesley Pace

Business Name LIGHT OF THE WORLD INTERDENOMINATIONAL ASSOCI
Person Name John Wesley Pace
Position registered agent
State GA
Address 5883 Hwy 155N, Stockbridge, GA 30281
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-10-12
End Date 2012-12-17
Entity Status Diss./Cancel/Terminat
Type Secretary

JOHN PACE

Business Name LANIER HOUSING, INC.
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN ST, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-05-16
Entity Status Active/Compliance
Type CFO

John Pace

Business Name L P Family Store
Person Name John Pace
Position company contact
State FL
Address 219 S Dixie Hwy Lake Worth FL 33460-4134
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 561-582-7855
Number Of Employees 1
Annual Revenue 131320

John Pace

Business Name John R Pace MD
Person Name John Pace
Position company contact
State AR
Address 1 Mercy Ln Ste 502 Hot Springs National Park AR 71913-6462
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 501-321-1329
Number Of Employees 4
Annual Revenue 267800

John Pace

Business Name John Pace
Person Name John Pace
Position company contact
State NC
Address 624 E WHITAKER MILL RD., RALEIGH, NC 27608
SIC Code 653118
Phone Number
Email [email protected]

JOHN T PACE

Business Name JOHN T. PACE MINISTRIES, INC.
Person Name JOHN T PACE
Position registered agent
State GA
Address 680 DR MANN RD, JACKSONVILLE, GA 31544
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-01-27
Entity Status Active/Noncompliance
Type CEO

John Pace

Business Name J P C Ranch
Person Name John Pace
Position company contact
State MO
Address P.O. BOX 166 Dittmer MO 63023-0166
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 291
SIC Description General Farms, Primarily Animals
Phone Number 636-274-2252

JOHN PACE

Business Name J AND J ENTERPRISES, INC.
Person Name JOHN PACE
Position CEO
Corporation Status Suspended
Agent 7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
Care Of 7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
CEO JOHN PACE 7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
Incorporation Date 1995-02-10

JOHN PACE

Business Name J AND J ENTERPRISES, INC.
Person Name JOHN PACE
Position registered agent
Corporation Status Suspended
Agent JOHN PACE 7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
Care Of 7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
CEO JOHN PACE7348 BELLAIRE AVENUE, NORTH HOLLYWOOD, CA 91605
Incorporation Date 1995-02-10

John Pace

Business Name Isg Insurance Agency Inc
Person Name John Pace
Position company contact
State FL
Address 400 S Coker St, Clermont, FL 33564
SIC Code 6400
Phone Number
Email [email protected]
Title Insurance Agent

John Alfonso Pace

Business Name Ingenious Brand, LLC
Person Name John Alfonso Pace
Position registered agent
State GA
Address 1998 Northside Drive NW, Atlanta, GA 30318
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-11-04
Entity Status Active/Compliance
Type Organizer

John Wesley Pace

Business Name I've Got A Word INC
Person Name John Wesley Pace
Position registered agent
State GA
Address 2217 Oakland Walk Drive, Lawrenceville, GA 30044
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-03-04
Entity Status Active/Noncompliance
Type Incorporator

John Pace

Business Name Hattiesburg Auto Auction
Person Name John Pace
Position company contact
State MS
Address 2812 Edwards St Hattiesburg MS 39401-6520
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5012
SIC Description Automobiles And Other Motor Vehicles
Phone Number 601-544-8741
Number Of Employees 10
Annual Revenue 26677000

John Pace

Business Name Hancock Bank
Person Name John Pace
Position company contact
State MS
Address 1 Hancock Plz, Gulfport, MS 39501
Phone Number
Email [email protected]
Title Director of Loans

JOHN PACE

Business Name HUNT TOWER ASSOCIATES, L.P.
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN ST, GAINESVILLE, GA 30501
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1990-09-12
Entity Status Active/Compliance
Type Incorporator

John Pace

Business Name HICKORY INVESTMENT COMPANY, INC.
Person Name John Pace
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-06-22
Entity Status Active/Compliance
Type CFO

JOHN B PACE

Business Name GLOBE MARBLE & TILE, INC.
Person Name JOHN B PACE
Position CEO
Corporation Status Suspended
Agent 17343 SIGNATURE DR, GRANADA HILLS, CA 91344
Care Of 17343 SIGNATURE DR, GRANADA HILLS, CA 91344
CEO JOHN PACE 17343 SIGNATURE DR, GRANADA HILLS, CA 91344
Incorporation Date 1977-09-06

John Pace

Business Name GEORGIA CRAFTSMEN, INC.
Person Name John Pace
Position registered agent
State GA
Address 434 Green Street, Gainesville, GA 30503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-06
Entity Status Active/Compliance
Type Secretary

JOHN PACE

Business Name GEORGIA CRAFTSMEN, INC.
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-08-06
Entity Status Active/Compliance
Type CFO

John Pace

Business Name First Baptist Church-Terry
Person Name John Pace
Position company contact
State MS
Address 209 W Raymond St Terry MS 39170-0000
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-878-5735
Number Of Employees 9
Fax Number 601-878-5156
Website www.fbcterry.org

JOHN T PACE

Business Name FAITHFUL STEWARD ENTERPRISES, INC.
Person Name JOHN T PACE
Position registered agent
State GA
Address 680 DR MANN RD, Jacksonville, GA 31544
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-25
Entity Status Active/Compliance
Type CEO

John Pace

Business Name Elizabeth Home Incorporated
Person Name John Pace
Position company contact
State TX
Address P.O. Box 1931, Grapevine, TX 76099
SIC Code 821103
Phone Number
Email [email protected]

JOHN PACE

Business Name ENVISION BUILDERS, LTD.
Person Name JOHN PACE
Position Manager
State NV
Address 1005 TERMINAL WAY 1005 TERMINAL WAY, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC608-2003
Creation Date 2003-01-17
Expiried Date 2502-01-17
Type Domestic Limited-Liability Company

JOHN PACE

Business Name EAGL NEVADA BEVERAGE HOLDINGS, LLC
Person Name JOHN PACE
Position Manager
State TX
Address 4851 LBJ FREEWAY 4851 LBJ FREEWAY, DALLAS, TX 75244
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0733792007-0
Creation Date 2007-10-15
Type Domestic Limited-Liability Company

JOHN PACE

Business Name EAGL LVGC BEVERAGE, LLC
Person Name JOHN PACE
Position Manager
State TX
Address 4851 LBJ FREEWAY 4851 LBJ FREEWAY, DALLAS, TX 75019
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0714532007-7
Creation Date 2007-10-09
Type Domestic Limited-Liability Company

John Pace

Business Name Datacare Computer Service
Person Name John Pace
Position company contact
State NC
Address 879 Gash Rd Horse Shoe NC 28742-7796
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

JOHN PACE

Business Name DINERO, LTD.
Person Name JOHN PACE
Position registered agent
State GA
Address 434 GREEN STREET, GAINESVILLE, GA 30501
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-30
Entity Status Merged
Type CFO

John Pace

Business Name Church Of God Of Prophecy
Person Name John Pace
Position company contact
State MO
Address 4009 S Cutler Ct Springfield MO 65807-5318
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 417-886-1561
Fax Number 417-886-1561

John Pace

Business Name Cedar Rock Horse Center
Person Name John Pace
Position company contact
State NC
Address 170 Red Bud Church Rd Castalia NC 27816-9002
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 919-853-3387

John Pace

Business Name Broadway Motors
Person Name John Pace
Position company contact
State MS
Address 1920 W Pine St Hattiesburg MS 39401-7560
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 601-584-8887
Fax Number 601-584-8950

John Pace

Business Name Birdmaster
Person Name John Pace
Position company contact
State MA
Address 13 Linnell Cir Billerica MA 01821-3902
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 781-932-0022
Number Of Employees 6
Annual Revenue 680940
Fax Number 781-932-0013

JOHN T PACE

Business Name BEAMS OF HEAVEN CHURCH INTERNATIONAL, INC.
Person Name JOHN T PACE
Position registered agent
State GA
Address 680 DR MANN RD, Jacksonville, GA 31544
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-12-08
Entity Status Active/Compliance
Type CEO

John Pace

Business Name Atom Electrical Contractors
Person Name John Pace
Position company contact
State MI
Address 14631 Murthum Ave Warren MI 48088-6233
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 586-293-9451

John Pace

Business Name Aquarius Beach Resort
Person Name John Pace
Position company contact
State FL
Address 105 39th Street, Holmes Beach, FL 34217
SIC Code 581208
Phone Number
Email [email protected]

John Pace

Business Name American Society for Testing and Materials
Person Name John Pace
Position company contact
State PA
Address 100 Barr Harbor Dr., West Conshohocken, PA 19428
SIC Code 8733
Phone Number
Email [email protected]
Title VP Publications and Marketing

John Pace

Business Name AMERICAN TRUST MORTGAGE INC
Person Name John Pace
Position company contact
State MA
Address 159 Burrill St, Swampscott, MA 01907-1801
Phone Number
Email [email protected]
Title Account Executive

JOHN K PACE

Person Name JOHN K PACE
Filing Number 801462815
Position DIRECTOR
State TX
Address 12111 FM 730 SOUTH, AZLE TX 76020

John Pace

Person Name John Pace
Filing Number 801696110
Position Managing Member
State TX
Address 15 London Green, Conroe TX 77384

JOHN F PACE

Person Name JOHN F PACE
Filing Number 801384696
Position VICE PRESIDENT
State TX
Address 7826 PALM BROOK CT., HOUSTON TX 77095

JOHN PACE

Person Name JOHN PACE
Filing Number 801056710
Position MEMBER
State NC
Address 3400 HATTERAS CT, RALEIGH NC 27607

John Pace

Person Name John Pace
Filing Number 800962054
Position President
State UT
Address 587 East Fifth Avenue, Salt Lake City UT 84111

JOHN W PACE

Person Name JOHN W PACE
Filing Number 800506802
Position DIRECTOR
State TX
Address 8306 CHERRY HILLS LANE, ROWLETT TX 75089

JOHN P PACE

Person Name JOHN P PACE
Filing Number 800158060
Position TREASURER
State TX
Address 10627 TOWER OAKS, HOUSTON TX 77070

John R Pace

Person Name John R Pace
Filing Number 802002585
Position Director
State TX
Address 19026 Kemble Rd., Humble TX 77346

JOHN F PACE

Person Name JOHN F PACE
Filing Number 801499815
Position MEMBER
State TX
Address P.O. BOX 2037, FORT DAVIS TX 79734

JOHN P PACE

Person Name JOHN P PACE
Filing Number 800158060
Position DIRECTOR
State TX
Address 10627 TOWER OAKS, HOUSTON TX 77070

JOHN H PACE Jr

Person Name JOHN H PACE Jr
Filing Number 57244500
Position DIRECTOR
State NC
Address 1 CHARLESTON SQUARE, GREENSBORO NC 27408

JOHN H PACE Jr

Person Name JOHN H PACE Jr
Filing Number 57244500
Position DIRECTOR
State NC
Address 1846 BANKING STREET, GREENSBORO NC 27408

JOHN D PACE

Person Name JOHN D PACE
Filing Number 702232322
Position PRESIDENT
State TX
Address 10497 TOWN & COUNTRY WAY, HOUSTON TX 77024

JOHN D PACE

Person Name JOHN D PACE
Filing Number 157537300
Position TREASURER
State TX
Address 10497 TOWN & COUNTRY WAY STE 910, HOUSTON TX 77024

JOHN D PACE

Person Name JOHN D PACE
Filing Number 157537300
Position Director
State TX
Address 10497 TOWN & COUNTRY WAY STE 910, HOUSTON TX 77024

JOHN PACE

Person Name JOHN PACE
Filing Number 155932701
Position TREASURER
State TX
Address HC 75 BOX 229, FORT DAVIS TX 79734

JOHN PACE

Person Name JOHN PACE
Filing Number 101328800
Position PRESIDENT
State TX
Address 4606 CR 1579, AVINGER TX 75630

John D Pace

Person Name John D Pace
Filing Number 91287002
Position Director
State TX
Address 1121 KATY FWY STE 400, Houston TX 77079

John D Pace

Person Name John D Pace
Filing Number 91287002
Position P
State TX
Address 1121 KATY FWY STE 400, Houston TX 77079

John E Pace III

Person Name John E Pace III
Filing Number 76675200
Position Governing Person
State TX
Address 6629 E Northwest Hwy, Dallas TX 75214

JOHN A PACE

Person Name JOHN A PACE
Filing Number 22563400
Position Secretary
State TX
Address 2520 REPUBLIC BANK BUILDING, Dallas TX 75201

JOHN A PACE

Person Name JOHN A PACE
Filing Number 22563400
Position Director
State TX
Address 2520 REPUBLIC BANK BUILDING, Dallas TX 75201

JOHN E PACE III

Person Name JOHN E PACE III
Filing Number 45536900
Position PRESIDENT
State TX
Address P O BOX 821507, DALLAS TX 75382

JOHN E PACE III

Person Name JOHN E PACE III
Filing Number 45536900
Position DIRECTOR
State TX
Address P O BOX 821507, DALLAS TX 75382

JOHN H PACE Jr

Person Name JOHN H PACE Jr
Filing Number 57244500
Position PRESIDENT
State NC
Address 1 CHARLESTON SQUARE, GREENSBORO NC 27408

JOHN D PACE

Person Name JOHN D PACE
Filing Number 702232322
Position DIRECTOR
State TX
Address 10497 TOWN & COUNTRY WAY, HOUSTON TX 77024

JOHN W PACE

Person Name JOHN W PACE
Filing Number 800506802
Position PRESIDENT
State TX
Address 8306 CHERRY HILLS LANE, ROWLETT TX 75089

Pace John F

State VA
Calendar Year 2015
Employer City Of Virginia Beach
Name Pace John F
Annual Wage $71,053

Pace John

State NY
Calendar Year 2017
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Pace John
Annual Wage $121,571

Pace John D

State NY
Calendar Year 2016
Employer North Shore Central Schools
Name Pace John D
Annual Wage $153,457

Pace John

State NY
Calendar Year 2016
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Pace John
Annual Wage $151,536

Pace John D

State NY
Calendar Year 2015
Employer North Shore Central Schools
Name Pace John D
Annual Wage $147,957

Pace John D

State NY
Calendar Year 2015
Employer Nassau Boces
Name Pace John D
Annual Wage $3,483

Pace John

State NY
Calendar Year 2015
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Pace John
Annual Wage $89,448

Pace John

State NJ
Calendar Year 2018
Employer Little Falls Twp
Name Pace John
Annual Wage $44,178

Pace John

State NJ
Calendar Year 2017
Employer Little Falls Twp
Name Pace John
Annual Wage $43,742

Pace John T

State NJ
Calendar Year 2015
Employer County Of Gloucester
Job Title Seasonal Employee
Name Pace John T
Annual Wage N/A

Pace John

State IA
Calendar Year 2018
Employer City of Dubuque
Name Pace John
Annual Wage $81,279

Pace John

State IA
Calendar Year 2018
Employer City Of Dubuque
Name Pace John
Annual Wage $81,279

Pace John C

State IL
Calendar Year 2018
Employer Police Department Of Midlothian
Name Pace John C
Annual Wage $77,612

Pace John C

State IL
Calendar Year 2017
Employer Police Department Of Midlothian
Name Pace John C
Annual Wage $75,366

Pace John D

State NY
Calendar Year 2017
Employer North Shore Central Schools
Name Pace John D
Annual Wage $152,947

Pace John C

State IL
Calendar Year 2016
Employer Fire Department Of Midlothian
Job Title Police Officer
Name Pace John C
Annual Wage $75,261

Pace John A

State GA
Calendar Year 2017
Employer Lumpkin County Board Of Education
Job Title Grade 8 Teacher
Name Pace John A
Annual Wage $5,969

Pace John A

State GA
Calendar Year 2016
Employer Lumpkin County Board Of Education
Job Title Grade 8 Teacher
Name Pace John A
Annual Wage $33,096

Pace John A

State GA
Calendar Year 2015
Employer Lumpkin County Board Of Education
Job Title Substitute Teacher
Name Pace John A
Annual Wage $4,648

Pace John

State FL
Calendar Year 2018
Employer City Of St. Petersburg
Name Pace John
Annual Wage $66,082

Pace John D

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Pace John D
Annual Wage $118,080

Pace John

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Pace John
Annual Wage $45,804

Pace John

State FL
Calendar Year 2017
Employer City Of St. Petersburg
Name Pace John
Annual Wage $63,606

Pace John D

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Pace John D
Annual Wage $113,785

Pace John

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Pace John
Annual Wage $45,669

Pace John D

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Pace John D
Annual Wage $105,908

Pace John

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Pace John
Annual Wage $41,212

Pace John

State AR
Calendar Year 2017
Employer Gurdon School District
Name Pace John
Annual Wage $82,588

Pace John C

State IL
Calendar Year 2015
Employer Police Department Of Midlothian
Job Title Police Officer
Name Pace John C
Annual Wage $74,621

Pace John

State AR
Calendar Year 2016
Employer Gurdon School District
Name Pace John
Annual Wage $53,453

Pace John

State NY
Calendar Year 2018
Employer Dept Of Environment Protection
Job Title Environmental Police Officer
Name Pace John
Annual Wage $68,697

Pace John D

State NY
Calendar Year 2018
Employer North Shore Central Schools
Name Pace John D
Annual Wage $152,365

Pace John

State UT
Calendar Year 2018
Employer Dept Of Workforce Services
Name Pace John
Annual Wage $57,637

Pace John

State UT
Calendar Year 2018
Employer Dept Of Transportation
Name Pace John
Annual Wage $66,831

Pace John

State UT
Calendar Year 2017
Employer Dept Of Workforce Services
Name Pace John
Annual Wage $56,904

Pace John

State UT
Calendar Year 2017
Employer Dept Of Transportation
Name Pace John
Annual Wage $65,772

Pace John E

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Electrician
Name Pace John E
Annual Wage $62,563

Pace John

State TX
Calendar Year 2018
Employer City Of Colleyville
Name Pace John
Annual Wage $2,465

Pace John

State TX
Calendar Year 2017
Employer City Of Houston
Name Pace John
Annual Wage $62,917

Pace John

State TX
Calendar Year 2017
Employer City Of Colleyville
Name Pace John
Annual Wage $1,942

Pace John E

State TX
Calendar Year 2016
Employer City Of Houston
Job Title Electrician
Name Pace John E
Annual Wage $59,405

Pace John D

State TX
Calendar Year 2015
Employer County Of Potter
Name Pace John D
Annual Wage $39,461

Pace John E

State TX
Calendar Year 2015
Employer City Of Houston
Job Title Electrician
Name Pace John E
Annual Wage $60,528

Pace John E

State MO
Calendar Year 2017
Employer Webster County Library District
Name Pace John E
Annual Wage $36,369

Pace John D

State NY
Calendar Year 2018
Employer Nassau Boces
Name Pace John D
Annual Wage $3,740

Pace John

State MS
Calendar Year 2017
Employer Transportation
Job Title Dot-Maintenance Technician Iii
Name Pace John
Annual Wage $23,506

Pace John D

State MI
Calendar Year 2017
Employer County of Macomb
Job Title Research Attorney
Name Pace John D
Annual Wage $28,520

Pace John R

State MI
Calendar Year 2017
Employer County of Macomb
Job Title Protective Serv Div Officer
Name Pace John R
Annual Wage $13,829

Pace John R

State MI
Calendar Year 2016
Employer County Of Macomb
Job Title Protective Serv Div Officer
Name Pace John R
Annual Wage $11,152

Pace John R

State MI
Calendar Year 2015
Employer County Of Macomb
Job Title Protective Serv Div Officer
Name Pace John R
Annual Wage $11,286

Pace John F

State MA
Calendar Year 2015
Employer City Of Lynn
Name Pace John F
Annual Wage $150

Pace John H

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Bus Driver
Name Pace John H
Annual Wage $14,652

Pace John H

State OK
Calendar Year 2017
Employer District Wide Services
Job Title Bus Driver
Name Pace John H
Annual Wage $14,280

Pace John H

State OK
Calendar Year 2016
Employer District Wide Services
Job Title Bus Driver
Name Pace John H
Annual Wage $10,000

Pace John

State OK
Calendar Year 2015
Employer District Wide Services
Job Title Bus Driver
Name Pace John
Annual Wage $8,906

Pace Iv John A

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Auxiliary Ems/Fire Prev Ofcr
Name Pace Iv John A
Annual Wage $303

Pace John A

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Fire Fighter
Name Pace John A
Annual Wage $58,879

Pace John A

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Fire Fighter
Name Pace John A
Annual Wage $24,716

Pace John

State MS
Calendar Year 2016
Employer Transportation
Job Title Dot-maintenance Technician Iii
Name Pace John
Annual Wage $23,506

Pace John

State AR
Calendar Year 2015
Employer Gurdon School District
Name Pace John
Annual Wage $53,453

John Pace

Name John Pace
Address 29 Pine Ridge Rd Sabattus ME 04280 -4842
Phone Number 207-693-3706
Mobile Phone 207-375-9996
Email [email protected]
Gender Male
Date Of Birth 1966-08-27
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

John Pace

Name John Pace
Address 2435 Island Lake Dr Nw Longville MN 56655 -3300
Phone Number 218-682-2790
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Range Of New Credit 501
Education Completed Graduate School
Language English

John M Pace

Name John M Pace
Address 407 E Nashville St Pembroke KY 42266 -9792
Phone Number 270-475-4664
Gender Male
Date Of Birth 1956-02-17
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

John L Pace

Name John L Pace
Address 208 Old Edmonton Rd Glasgow KY 42141 -8133
Phone Number 270-651-6507
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John P Pace

Name John P Pace
Address 1506 Dean Ave Owensboro KY 42301 -3551
Phone Number 270-686-7848
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John W Pace

Name John W Pace
Address 13824 NW 22nd Pl Opa Locka FL 33054-4004 -4004
Phone Number 305-710-7763
Mobile Phone 305-710-7763
Gender Male
Date Of Birth 1949-10-21
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John E Pace

Name John E Pace
Address 19438 Stahelin Ave Detroit MI 48219 -2155
Phone Number 313-535-8433
Email [email protected]
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

John P Pace

Name John P Pace
Address 1124 Prairie Dell Rd Union MO 63084 -4307
Phone Number 314-581-5134
Mobile Phone 314-581-5134
Email [email protected]
Gender Male
Date Of Birth 1966-03-05
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

John C Pace

Name John C Pace
Address 3100 Lake St Eustis FL 32726 -7117
Phone Number 352-357-0302
Mobile Phone 352-585-6939
Email [email protected]
Gender Male
Date Of Birth 1947-11-19
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $175,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

John Pace

Name John Pace
Address 1303 Carlson Dr Orlando FL 32804-1203 -1203
Phone Number 407-739-3339
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed High School
Language English

John R Pace

Name John R Pace
Address 15752 Jennifer Ct Fraser MI 48026 -2625
Phone Number 586-944-3433
Telephone Number 586-260-2159
Mobile Phone 586-260-2159
Email [email protected]
Gender Male
Date Of Birth 1954-05-08
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Pace

Name John D Pace
Address Po Box 908 Hyden KY 41749 -0908
Phone Number 606-672-4024
Gender Male
Date Of Birth 1953-09-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John R Pace

Name John R Pace
Address 318 Albers Pl Bethalto IL 62010 -1402
Phone Number 618-377-1240
Mobile Phone 618-406-1440
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

John Pace

Name John Pace
Address 2199 Erastus Church Rd Commerce GA 30530 -5416
Phone Number 706-336-8734
Mobile Phone 706-570-5488
Gender Male
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

John P Pace

Name John P Pace
Address 13215 Shadberry Ln Hudson FL 34667 -2718
Phone Number 727-868-3311
Email [email protected]
Gender Male
Date Of Birth 1917-07-13
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

John T Pace

Name John T Pace
Address 13630 Sycamore St Southgate MI 48195 -1942
Phone Number 734-284-2943
Gender Male
Date Of Birth 1953-08-22
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

John W Pace

Name John W Pace
Address 1310 Old Taylor Trl Goshen KY 40026 -9727
Phone Number 770-304-1031
Gender Male
Date Of Birth 1968-08-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Pace

Name John D Pace
Address 1423 Seafoam Ct Marietta GA 30066-1840 -1809
Phone Number 770-926-0656
Mobile Phone 770-713-0728
Gender Male
Date Of Birth 1937-10-15
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John F Pace

Name John F Pace
Address 1411 Greenwood Rd Sellersburg IN 47172 -1917
Phone Number 812-246-3992
Mobile Phone 812-369-8371
Email [email protected]
Gender Male
Date Of Birth 1958-06-26
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John D Pace

Name John D Pace
Address 210 Tyler Ave Evansville IN 47715-3240 -5474
Phone Number 812-473-2684
Gender Male
Date Of Birth 1983-09-01
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 501
Education Completed High School
Language English

John B Pace

Name John B Pace
Address 5414 Chadwick Rd Mission KS 66205 -2623
Phone Number 913-236-8990
Gender Male
Date Of Birth 1962-07-11
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

John W Pace

Name John W Pace
Address 5628 Caenen St Shawnee KS 66216 -1925
Phone Number 913-268-8957
Gender Male
Date Of Birth 1972-04-21
Ethnicity Italian
Ethnic Group Mediterranean
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

PACE, JOHN

Name PACE, JOHN
Amount 4000.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2003-06-03
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WILMINGTON ANESTHESIOLOGISTS
Organization Name WILMINGTON ANESTHESIOLOGISTS
Recipient Party R
Recipient State NC
Seat state:governor
Address 825 INLET VIEW DR WILMINGTON NC

PACE, JOHN J

Name PACE, JOHN J
Amount 2500.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 12020074570
Application Date 2011-12-20
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

PACE, JOHN J

Name PACE, JOHN J
Amount 2500.00
To Mary L. Landrieu (D)
Year 2012
Transaction Type 15
Filing ID 12020074563
Application Date 2011-12-20
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

PACE, JOHN

Name PACE, JOHN
Amount 2000.00
To SHELBY, GENE
Year 2010
Application Date 2010-10-05
Contributor Occupation PHYSICIAN
Recipient Party D
Recipient State AR
Seat state:upper
Address 591 PENINSULA DR HOT SPRINGS AR

PACE, JOHN

Name PACE, JOHN
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962253073
Application Date 2004-07-23
Contributor Occupation CONSULTANT/ATTORNEY
Contributor Employer COURTLAND CONSUTLING, ROCKFORD MI
Organization Name Courtland Consutling, Rockford Mi
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 235 Arbor Glen Dr 306 EAST LANSING MI

PACE, JOHN

Name PACE, JOHN
Amount 1000.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-08-13
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WILMINGTON ANESTHESIOLOGISTS
Organization Name WILMINGTON ANESTHESIOLOGISTS
Recipient Party R
Recipient State NC
Seat state:governor
Address 825 INLET VIEW DR WILMINGTON NC

PACE, JOHN T W MR JR

Name PACE, JOHN T W MR JR
Amount 1000.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-04-24
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN KEEGAN
Organization Name Morgan, Keegan & Co
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

PACE, JOHN T W MR JR

Name PACE, JOHN T W MR JR
Amount 1000.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485789
Application Date 2012-04-24
Contributor Occupation FINANCIAL ADVISOR
Contributor Employer MORGAN KEEGAN
Organization Name Morgan, Keegan & Co
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 317 BUNCOMBE St RALEIGH NC

PACE, JOHN MR

Name PACE, JOHN MR
Amount 1000.00
To Jeff Miller (R)
Year 2010
Transaction Type 15
Filing ID 10990858148
Application Date 2010-06-25
Contributor Occupation OWNER
Contributor Employer TARHEEL PAVING
Organization Name Tarheel Paving
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Cmte to Elect Jeff Miller
Seat federal:house

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24971690576
Application Date 2004-08-03
Contributor Occupation Analyst
Contributor Employer Courtland Consulting
Contributor Gender M
Committee Name Moveon.org
Address 235 Arbor Glen 306 EAST LANSING MI

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To DAVIS, E VINCENT
Year 20008
Application Date 2007-07-17
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State MS
Seat state:upper
Address 8941 JEFFERSON HWY BATON ROUGE LA

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962253073
Application Date 2004-07-27
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address PO 112 KETCHUM ID

PACE, JOHN MR

Name PACE, JOHN MR
Amount 500.00
To Jeff Miller (R)
Year 2010
Transaction Type 15
Filing ID 10931944105
Application Date 2010-10-18
Contributor Occupation OWNER
Contributor Employer TARHEEL PAVING
Organization Name Tarheel Paving
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Cmte to Elect Jeff Miller
Seat federal:house

PACE, JOHN D

Name PACE, JOHN D
Amount 500.00
To Larry LaRocco (D)
Year 2008
Transaction Type 15
Filing ID 27020394314
Application Date 2007-08-24
Contributor Occupation COL.USAF
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State ID
Committee Name Larocco for Senate
Seat federal:senate

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To BRADY, JERRY M
Year 2006
Application Date 2005-12-07
Recipient Party D
Recipient State ID
Seat state:governor
Address PO BOX 112 KETCHUM ID

PACE, JOHN L

Name PACE, JOHN L
Amount 500.00
To Mark R. Meadows (R)
Year 2012
Transaction Type 15
Filing ID 12952252000
Application Date 2012-05-01
Contributor Occupation PRESIDENT
Contributor Employer JOHN L. PACE ENTERPRISES, INC.
Organization Name John L Pace Enterprises
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Meadows for Congress
Seat federal:house
Address 1310 N Main St HENDERSONVILLE NC

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To American Society of Anesthesiologists
Year 2004
Transaction Type 15
Filing ID 23992255333
Application Date 2003-10-11
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer WILMINGTON ANESTH
Contributor Gender M
Committee Name American Society of Anesthesiologists
Address 825 INLET VIEW DR WILMINGTON NC

PACE, JOHN

Name PACE, JOHN
Amount 500.00
To CORROON, PETER
Year 2010
Application Date 2010-09-24
Recipient Party D
Recipient State UT
Seat state:governor
Address 3380 PLAZA WAY SALT LAKE CITY UT

PACE, JOHN

Name PACE, JOHN
Amount 400.00
To TISEI, RICHARD R (LTG)
Year 2010
Application Date 2010-07-30
Contributor Occupation CPA
Contributor Employer CITY OF LYNN
Recipient Party R
Recipient State MA
Seat state:governor
Address 74 REGINA RD LYNN MA

PACE, JOHN

Name PACE, JOHN
Amount 300.00
To KEY, ANNIE L
Year 2004
Application Date 2003-08-21
Contributor Employer COMMUNITY QUARTERBACK
Organization Name COMMUNITY QUARTERBACK
Recipient Party D
Recipient State OH
Seat state:lower
Address 1301 E 9TH 2710 CLEVELAND OH

PACE, JOHN H

Name PACE, JOHN H
Amount 250.00
To DARDENNE, JAY
Year 2004
Application Date 2003-05-06
Recipient Party R
Recipient State LA
Seat state:upper
Address 3920 FLOYD BATON ROUGE LA

PACE, JOHN

Name PACE, JOHN
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991170741
Application Date 2004-03-08
Contributor Occupation writer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 427 L St SALT LAKE CITY UT

PACE, JOHN J

Name PACE, JOHN J
Amount 250.00
To Charles J Melancon (D)
Year 2006
Transaction Type 15
Filing ID 26940819314
Application Date 2006-11-07
Contributor Occupation ATTORNEY
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Charlie Melancon Campaign Cmte
Seat federal:house

PACE, JOHN

Name PACE, JOHN
Amount 250.00
To John Kerry (D)
Year 2006
Transaction Type 15
Filing ID 25020260399
Application Date 2005-06-09
Contributor Occupation COURTLAND CONSULTING
Organization Name Courtland Consulting
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Friends of John Kerry
Seat federal:senate

PACE, JOHN

Name PACE, JOHN
Amount 250.00
To Carl Levin (D)
Year 2008
Transaction Type 15
Filing ID 28020133442
Application Date 2008-02-20
Contributor Occupation BUSINESS ANAYLS
Contributor Employer POLICY STUDIES, INC
Organization Name Policy Studies Inc
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Friends of Senator Carl Levin
Seat federal:senate

PACE, JOHN

Name PACE, JOHN
Amount 250.00
To Bill Richardson (D)
Year 2008
Transaction Type 15
Filing ID 27990544580
Application Date 2007-02-13
Contributor Occupation ATTORNEY
Contributor Employer SALT LAKE LEGAL DEFENDER ASSOC.
Organization Name Salt Lake Legal Defender Assoc
Contributor Gender M
Recipient Party D
Committee Name Bill Richardson for President
Seat federal:president
Address 427 L St SLC UT

PACE, JOHN

Name PACE, JOHN
Amount 200.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26021023571
Application Date 2006-11-01
Contributor Occupation BUSINESS ANALYST
Contributor Employer POLICY STUDIES INC
Organization Name Policy Studies Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

PACE, JOHN

Name PACE, JOHN
Amount 200.00
To Republican Party of Louisiana
Year 2006
Transaction Type 15
Filing ID 26940099576
Application Date 2006-03-22
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Louisiana
Address 3920 Floyd Dr BATON ROUGE LA

PACE, JOHN

Name PACE, JOHN
Amount 150.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-10-28
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State MI
Seat state:governor
Address 235 ARBOR GLEN DR 306 EAST LANSING MI

PACE, JOHN

Name PACE, JOHN
Amount 100.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2005-03-23
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 235 ARBOR GLEN DR APT 306 EAST LANSING MI

PACE, JOHN & MRS

Name PACE, JOHN & MRS
Amount 100.00
To PERRY, RICK
Year 2010
Application Date 2009-09-25
Contributor Occupation BEST EFFORTS
Contributor Employer BEST EFFORTS
Recipient Party R
Recipient State TX
Seat state:governor

PACE, JOHN

Name PACE, JOHN
Amount 100.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-08-14
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 3920 FLOYD DR BATON ROUGE LA

PACE, JOHN

Name PACE, JOHN
Amount 100.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-05-22
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 3920 FLOYD DR BATON ROUGE LA

PACE, JOHN

Name PACE, JOHN
Amount 50.00
To CORROON, PETER
Year 2010
Application Date 2010-09-30
Recipient Party D
Recipient State UT
Seat state:governor
Address 587 5TH AVE SALT LAKE CITY UT

PACE, JOHN

Name PACE, JOHN
Amount 15.00
To HEDDENS, LISA
Year 2004
Application Date 2004-05-01
Recipient Party D
Recipient State IA
Seat state:lower
Address 321 22ND ST AMES IA

PACE, JOHN

Name PACE, JOHN
Amount 15.00
To SWITALSKI, MICHAEL
Year 20008
Application Date 2007-03-16
Recipient Party D
Recipient State MI
Seat state:upper
Address 15752 JENNIFER FRASER MI

PACE, JOHN

Name PACE, JOHN
Amount 10.00
To HEDDENS, LISA
Year 2006
Application Date 2005-04-22
Recipient Party D
Recipient State IA
Seat state:lower
Address 321 22ND ST AMES IA

PACE, JOHN

Name PACE, JOHN
Amount 10.00
To RADKE, SUSAN R
Year 2006
Application Date 2006-08-01
Recipient Party D
Recipient State IA
Seat state:lower
Address 321 22ND ST AMES IA

JOHN PACE

Name JOHN PACE
Address 5926 Vernon Avenue Scottsdale AZ 85257
Value 87900
Landvalue 87900

PACE JOHN R

Name PACE JOHN R
Physical Address 1406 CONSTITUTION PL, JACKSONVILLE BEACH, FL 32250
Owner Address 1406 CONSTITUTION PL, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 114313
Just Value Homestead 197345
County Duval
Year Built 1976
Area 1891
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1406 CONSTITUTION PL, JACKSONVILLE BEACH, FL 32250

PACE JOHN PARK

Name PACE JOHN PARK
Physical Address 1767 W PARK TER, ATLANTIC BEACH, FL 32233
Owner Address 3380 PLAZA WAY, SALT LAKE CITY, UT 84109
County Duval
Year Built 1980
Area 2911
Land Code Single Family
Address 1767 W PARK TER, ATLANTIC BEACH, FL 32233

PACE JOHN P & MYRA B

Name PACE JOHN P & MYRA B
Physical Address 13215 SHADBERRY LN, HUDSON, FL 34667
Owner Address 13215 SHADBERRY LN, HUDSON, FL 34667
Ass Value Homestead 89657
Just Value Homestead 89657
County Pasco
Year Built 1985
Area 3156
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 13215 SHADBERRY LN, HUDSON, FL 34667

PACE JOHN M

Name PACE JOHN M
Physical Address 9919 E SLIGH AV, TAMPA, FL 33610
Owner Address 9919 E SLIGH AVE, TAMPA, FL 33610
Ass Value Homestead 98099
Just Value Homestead 101367
County Hillsborough
Year Built 1995
Area 1994
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 9919 E SLIGH AV, TAMPA, FL 33610

PACE JOHN J

Name PACE JOHN J
Physical Address 3211 SOUTHWELL CT, JACKSONVILLE, FL 32225
Owner Address 3211 SOUTHWELL CT, JACKSONVILLE, FL 32225
Ass Value Homestead 102881
Just Value Homestead 116344
County Duval
Year Built 1985
Area 1892
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3211 SOUTHWELL CT, JACKSONVILLE, FL 32225

PACE JOHN H JR & NELDA P

Name PACE JOHN H JR & NELDA P
Physical Address 1507,, FL 32348
Owner Address 1507 W JULIA ST, PERRY, FL 32347
Ass Value Homestead 160784
Just Value Homestead 160784
County Taylor
Year Built 1988
Area 2735
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1507,, FL 32348

PACE JOHN H JR

Name PACE JOHN H JR
Physical Address 1909 SALT MYRTLE LN, FLEMING ISLAND, FL 32003
Owner Address 1909 SALT MYRTLE LN, FLEMING ISLAND, FL 32003
Ass Value Homestead 119941
Just Value Homestead 489312
County Clay
Year Built 1979
Area 2506
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1909 SALT MYRTLE LN, FLEMING ISLAND, FL 32003

PACE JOHN H

Name PACE JOHN H
Physical Address VACANT NE LEEK TRL, LEE, FL 32059
Owner Address P O BOX 110759, NAPLES, FL 34108
County Madison
Land Code Vacant Residential
Address VACANT NE LEEK TRL, LEE, FL 32059

PACE JOHN H

Name PACE JOHN H
Physical Address 1756 NE RIVER PARK RD, LEE, FL 32059
Owner Address P O BOX 110759, NAPLES, FL 34108
County Madison
Land Code Miscellaneous Residential (migrant camps, boa
Address 1756 NE RIVER PARK RD, LEE, FL 32059

PACE JOHN T

Name PACE JOHN T
Owner Address 680 DR MANN RD, JACKSONVILLE, GA 31544
County Polk
Land Code Acreage not zoned agricultural with or withou

PACE JOHN H

Name PACE JOHN H
Physical Address VACANT NE TIMBER RIVER LOOP, LEE, FL 32059
Owner Address P O BOX 110759, NAPLES, FL 34108
County Madison
Land Code Vacant Residential
Address VACANT NE TIMBER RIVER LOOP, LEE, FL 32059

PACE JOHN F & BARBARA

Name PACE JOHN F & BARBARA
Owner Address 5029 SUSAN STREET, MILTON, FL 32570
County Santa Rosa
Land Code Single Family

PACE JOHN F

Name PACE JOHN F
Owner Address 5029 SUSAN ST, MILTON, FL 32570
County Santa Rosa
Land Code Vacant Residential

PACE JOHN E & TAWNY J

Name PACE JOHN E & TAWNY J
Physical Address 11446 PINE FOREST DR, NEW PORT RICHEY, FL 34654
Owner Address 11446 PINE FOREST DR, NEW PORT RICHEY, FL 34654
Ass Value Homestead 212753
Just Value Homestead 212753
County Pasco
Year Built 1976
Area 6185
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11446 PINE FOREST DR, NEW PORT RICHEY, FL 34654

PACE JOHN E

Name PACE JOHN E
Physical Address 00004 CELOSIA CT, HOMOSASSA, FL 34446
County Citrus
Land Code Vacant Residential
Address 00004 CELOSIA CT, HOMOSASSA, FL 34446

PACE JOHN D

Name PACE JOHN D
Physical Address PIEDMONT DR, SPRING HILL, FL 34606
Owner Address 308 MILLHOUSE RD, SMYRNA, TENNESSEE 37167
County Hernando
Land Code Vacant Residential
Address PIEDMONT DR, SPRING HILL, FL 34606

PACE JOHN C

Name PACE JOHN C
Physical Address 3100 LAKE ST, EUSTIS FL, FL 32726
Ass Value Homestead 177680
Just Value Homestead 299953
County Lake
Year Built 1950
Area 1798
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3100 LAKE ST, EUSTIS FL, FL 32726

PACE JOHN C

Name PACE JOHN C
Physical Address 6970 SE 60 ST, TRENTON, FL 32693
Owner Address 6970 SE 60TH ST, TRENTON, FL 32693
Ass Value Homestead 146994
Just Value Homestead 146994
County Gilchrist
Year Built 2007
Area 2740
Land Code Single Family
Address 6970 SE 60 ST, TRENTON, FL 32693

PACE JOHN + CHERYL

Name PACE JOHN + CHERYL
Physical Address 2609 SW 25TH ST, CAPE CORAL, FL 33914
Owner Address 83 DUBOIS RD, BRIDGETON, NJ 08302
Sale Price 185200
Sale Year 2012
County Lee
Year Built 2001
Area 5312
Land Code Single Family
Address 2609 SW 25TH ST, CAPE CORAL, FL 33914
Price 185200

PACE JOHN F & BARBARA F

Name PACE JOHN F & BARBARA F
Physical Address 5029 SUSAN ST, MILTON, FL
Owner Address 5029 SUSAN ST, MILTON, FL 32570
Ass Value Homestead 88711
Just Value Homestead 88711
County Santa Rosa
Year Built 1989
Area 2130
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5029 SUSAN ST, MILTON, FL

PACE JOHN & NELDA PARKER-PACE

Name PACE JOHN & NELDA PARKER-PACE
Physical Address 114,, FL 32348
Owner Address 127 S JEFFERSON ST, PERRY, FL 32347
Sale Price 100
Sale Year 2012
County Taylor
Year Built 1900
Area 1050
Land Code Stores, one story
Address 114,, FL 32348
Price 100

PACE JOHN W &

Name PACE JOHN W &
Physical Address 267 BONNLYN DR, ORANGE PARK, FL 32073
Owner Address THERESA P SISTRUNK, ORANGE PARK, FL 32073
Ass Value Homestead 70131
Just Value Homestead 74612
County Clay
Year Built 1971
Area 1840
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 267 BONNLYN DR, ORANGE PARK, FL 32073

JOHN & CASSANDRA PACE

Name JOHN & CASSANDRA PACE
Address 2800 Cherrywood Lane Hazel Crest IL 60429
Landarea 1,848 square feet
Airconditioning No
Basement Crawl

JOHN M PACE & DEANNA G PACE

Name JOHN M PACE & DEANNA G PACE
Address 18826 Banyan Cove Lane Cypress TX 77433
Value 56600
Landvalue 56600
Buildingvalue 284346

JOHN L PACE & SANDRA J PACE

Name JOHN L PACE & SANDRA J PACE
Address 5713 Travis Green Lane Austin TX 78735
Value 115000
Landvalue 115000
Buildingvalue 305339
Type Real

JOHN L PACE

Name JOHN L PACE
Address 14 Spoon Court Atlanta GA
Value 50000
Landvalue 50000
Buildingvalue 131700
Landarea 1,812 square feet

JOHN L PACE

Name JOHN L PACE
Address 244 Birchwood Lane Lititz PA 17543
Value 37400
Landvalue 37400

JOHN K PACE

Name JOHN K PACE
Address 6707 Monterey Way Scottsdale AZ 85251
Value 28100
Landvalue 28100

JOHN K PACE

Name JOHN K PACE
Address 618 Marilyn Avenue Mesa AZ 85204
Value 19800
Landvalue 19800

JOHN J PACE & JULIE A PACE

Name JOHN J PACE & JULIE A PACE
Address 3211 Southwell Court Jacksonville FL 32225
Value 163207
Landvalue 25000
Buildingvalue 138051
Usage Residential Land 3-7 Units Per Acre

JOHN H PACE

Name JOHN H PACE
Address 1423 Cloverleaf Drive Austin TX 78723
Value 55000
Landvalue 55000
Buildingvalue 176935
Type Real

JOHN H PACE

Name JOHN H PACE
Address 6623 Pelhams Terrace Centreville VA
Value 212000
Landvalue 212000
Buildingvalue 417680
Landarea 13,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

PACE JR, JOHN H

Name PACE JR, JOHN H
Physical Address 232 2ND ST S, NAPLES, FL 34102
Owner Address BRENDA WALLER PACE, BOONE, NC 28607
County Collier
Year Built 1991
Area 1470
Land Code Condominiums
Address 232 2ND ST S, NAPLES, FL 34102

JOHN EDWARD PACE

Name JOHN EDWARD PACE
Address 3993 Klein Avenue Stow OH 44224
Value 89890
Landvalue 21560
Buildingvalue 89890
Landarea 10,898 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 20000
Basement Full

JOHN E PACE

Name JOHN E PACE
Address 582 Bluejay Trail Macedonia OH 44056
Value 147370
Landvalue 25670
Buildingvalue 147370
Landarea 20,399 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 56000
Basement None

JOHN D PACE

Name JOHN D PACE
Address 931 Merryweather Drive Austell GA
Value 42000
Landvalue 42000
Buildingvalue 124150
Type Residential; Lots less than 1 acre

JOHN C PACE & FERGUSON JULIE PACE

Name JOHN C PACE & FERGUSON JULIE PACE
Address 7381 Jennifer Way Sykesville MD
Value 108000
Landvalue 108000
Buildingvalue 125800
Landarea 7,579 square feet
Airconditioning yes
Numberofbathrooms 1.1

JOHN C PACE

Name JOHN C PACE
Address 5201 W 132nd Court Crestwood IL 60445
Landarea 13,705 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN C PACE

Name JOHN C PACE
Address 6421 16th Street Alexandria VA
Value 260000
Landvalue 260000
Buildingvalue 327070
Landarea 9,937 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JOHN BRADLEY PACE

Name JOHN BRADLEY PACE
Address 5414 Chadwick Road Fairway KS
Value 11869
Landvalue 11869
Buildingvalue 22884

JOHN A PACE

Name JOHN A PACE
Address 3003 Chattahoochee Trace Gainesville GA 30506
Value 35754

JOHN A PACE

Name JOHN A PACE
Address 2007 Westvale San Antonio TX 78227

JOHN E PACE

Name JOHN E PACE
Address 6211 Sunnygate Drive Spring TX 77373
Value 14918
Landvalue 14918
Buildingvalue 54013

JOHN PACE

Name JOHN PACE
Physical Address 17385 NW 7 AVE 2805, Miami Gardens, FL 33169
Owner Address 17385 NW 7 AVE #105, MIAMI GARDENS, FL 33169
Ass Value Homestead 46527
Just Value Homestead 52610
County Miami Dade
Year Built 2007
Area 1140
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 17385 NW 7 AVE 2805, Miami Gardens, FL 33169

John W. Pace

Name John W. Pace
Doc Id 07979938
City Bothell WA
Designation us-only
Country US

John W. Pace

Name John W. Pace
Doc Id 07687944
City Bothell WA
Designation us-only
Country US

John W. Pace

Name John W. Pace
Doc Id 07730569
City Bothell WA
Designation us-only
Country US

John W. Pace

Name John W. Pace
Doc Id 07493669
City Bothell WA
Designation us-only
Country US

John W. Pace

Name John W. Pace
Doc Id 07627922
City Bothell WA
Designation us-only
Country US

John L. Pace

Name John L. Pace
Doc Id 07534445
City Blue Bell PA
Designation us-only
Country US

John L. Pace

Name John L. Pace
Doc Id 07419807
City Blue Bell PA
Designation us-only
Country US

John L. Pace

Name John L. Pace
Doc Id 07459524
City Blue Bell PA
Designation us-only
Country US

John Edward Pace

Name John Edward Pace
Doc Id 07732559
City Washington WV
Designation us-only
Country US

John Edward Pace

Name John Edward Pace
Doc Id 07541489
City Washington WV
Designation us-only
Country US

JOHN PACE

Name JOHN PACE
Type Independent Voter
State NY
Address P.O. BOX 357, MOUNT VERNON, NY 10552
Phone Number 914-803-3120
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State FL
Address 1977 WEB FOOT PL, JACKSONVILLE, FL 32259
Phone Number 904-608-2864
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State FL
Address 267 BONNLYN DR, ORANGE PARK, FL 32073
Phone Number 904-505-9908
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State FL
Address 1909 SALT MYRTLE LN, ORANGE PARK, FL 32003
Phone Number 904-334-0774
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Democrat Voter
State IN
Address 3268 E COUNTY ROAD 100 N, PAOLI, IN 47454
Phone Number 812-723-4731
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State NJ
Address 3716 RIVER RD, POINT PLEASANT BORO, NJ 8742
Phone Number 732-991-5147
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Voter
State NY
Address 713 MEADOWBROOK DR, N TONAWANDA, NY 14120
Phone Number 716-560-4647
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State NY
Address 34 TRENTWOOD TRL, LANCASTER, NY 14086
Phone Number 716-480-9276
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State IL
Address 393 S SCHMALE RD, CAROL STREAM, IL
Phone Number 630-640-7026
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Democrat Voter
State IL
Address 318 ALBERS PL, BETHALTO, IL 62010
Phone Number 618-406-1440
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State IL
Address 3035 WATALEE ST, ALTON, IL 62002
Phone Number 618-363-0944
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State NY
Address 26 BROMPTON RD, MERRICK, NY 11566
Phone Number 516-867-4598
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Democrat Voter
State NY
Address 125 SECOND AVE., MASSAPEQUA PARK, NY 11762
Phone Number 516-795-7346
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Democrat Voter
State NY
Address 19 RICHBOURNE LN, MELVILLE, NY 11747
Phone Number 516-455-8324
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State KY
Address 6527 EVANGELINE AVE, LOUISVILLE, KY 40214
Phone Number 502-290-5443
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State NC
Address PO BOX 9087, GREENSBORO, NC 27429
Phone Number 336-691-1989
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State MO
Address 1124 PRAIRIE DELL RD, UNION, MO 63084
Phone Number 314-581-5134
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State MO
Address 1422 SMIZER MILL RD, FENTON, MO 63026
Phone Number 314-477-6549
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Republican Voter
State IL
Address 419LAROSHCT, CREVE COEUR, IL 61610
Phone Number 309-699-0740
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Voter
State AL
Address 935 COUNTY ROAD 12, FLORENCE, AL 35633
Phone Number 256-591-7253
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Independent Voter
State NY
Phone Number 212-421-2181
Email Address [email protected]

JOHN PACE

Name JOHN PACE
Type Voter
State CT
Address 3 MARTIN ST, NEWTOWN, CT 06470
Phone Number 203-270-6339
Email Address [email protected]

John P Pace

Name John P Pace
Visit Date 4/13/10 8:30
Appointment Number U57326
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/19/12 12:00
Appt End 12/19/12 23:59
Total People 274
Last Entry Date 11/30/12 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John B Pace

Name John B Pace
Visit Date 4/13/10 8:30
Appointment Number U57123
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/4/12 13:00
Appt End 12/4/12 23:59
Total People 30
Last Entry Date 11/30/12 6:33
Meeting Location WH
Caller CLAUDIA
Release Date 03/29/2013 07:00:00 AM +0000

John A Pace

Name John A Pace
Visit Date 4/13/10 8:30
Appointment Number U38057
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 11:30
Appt End 9/3/2011 23:59
Total People 320
Last Entry Date 8/29/2011 19:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

John A Pace

Name John A Pace
Visit Date 4/13/10 8:30
Appointment Number U13231
Type Of Access VA
Appt Made 5/31/2011 0:00
Appt Start 6/10/2011 13:30
Appt End 6/10/2011 23:59
Total People 333
Last Entry Date 5/31/2011 16:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JOHN PACE

Name JOHN PACE
Car CADILLAC CTS
Year 2007
Address 17385 NW 7th Ave Apt 105, Miami, FL 33169-7090
Vin 1G6DM57T070152814
Phone 786-586-2210

JOHN PACE

Name JOHN PACE
Car TOYOTA TACOMA
Year 2007
Address 31 BREEZY POINT PL, SPRING, TX 77381-3267
Vin 5TENX22NX7Z372638

JOHN PACE

Name JOHN PACE
Car HONDA PILOT
Year 2007
Address 13244 W SARATOGA DR, MORRISON, CO 80465-1525
Vin 2HKYF18587H503148

JOHN PACE

Name JOHN PACE
Car CADILLAC ESCALADE
Year 2007
Address 113 Lucas Rd, Sumrall, MS 39482-3759
Vin 1GYFK63837R148734
Phone 601-296-6856

JOHN PACE

Name JOHN PACE
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 4406 Dalton Dr, Midland, TX 79705-3301
Vin 1HD1JL5177Y044463

JOHN PACE

Name JOHN PACE
Car HONDA ODYSSEY
Year 2007
Address 12356 Snaffle Bit Rd, Peyton, CO 80831-7989
Vin 5FNRL38467B094582
Phone 719-495-5863

JOHN PACE

Name JOHN PACE
Car DODGE CALIBER
Year 2007
Address 23 Turtle Rock Rd, Cedar Mountain, NC 28718-9105
Vin 1B3HB48B97D337801

JOHN PACE

Name JOHN PACE
Car FORD F-150
Year 2007
Address 303 Dungannon Dr, Abbeville, SC 29620-4507
Vin 1FTPW12V67KD25990

JOHN PACE

Name JOHN PACE
Car GMC YUKON
Year 2007
Address 23800 Industrial Park Dr, Farmington Hills, MI 48335-2871
Vin 1GKFK13057J142553

JOHN PACE

Name JOHN PACE
Car FORD FUSION
Year 2007
Address 2540 BLUE RIDGE TRL, FLOWER MOUND, TX 75028-2474
Vin 3FAHP08Z27R230270

JOHN PACE

Name JOHN PACE
Car CHRYSLER 300
Year 2007
Address 190 112th Ave N Apt 812, St Petersburg, FL 33716-3267
Vin 2C3KA53G17H872161

John Pace

Name John Pace
Car PONTIAC G6
Year 2007
Address 6970 SE 60th St, Trenton, FL 32693-3008
Vin 1G2ZG58N574122702

JOHN PACE

Name JOHN PACE
Car INFINITI QX56
Year 2007
Address 6 GOLF CLUB RD, HATTIESBURG, MS 39402-7953
Vin 5N3AA08A17N803172

John Pace

Name John Pace
Car TOYOTA RAV4
Year 2007
Address 13215 Shadberry Ln, Hudson, FL 34667-2718
Vin JTMZD33V076049775
Phone 727-868-3311

John Pace

Name John Pace
Car MAZDA CX-7
Year 2007
Address 7930 Oak Knoll Ln, Houston, TX 77028-1932
Vin JM3ER293970140957

John Pace

Name John Pace
Car NISSAN SENTRA
Year 2007
Address 7826 Palm Brook Ct # R, Houston, TX 77095-4214
Vin 3N1AB61E57L698049

John Pace

Name John Pace
Car GMC SIERRA 1500
Year 2007
Address 20699 Highway 321, Cleveland, TX 77327-9432
Vin 2GTEC13C671506696
Phone 281-592-4277

John Pace

Name John Pace
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 13244 W Saratoga Dr, Morrison, CO 80465-1525
Vin 1J4GA39197L190621

John Pace

Name John Pace
Car DODGE GRAND CARAVAN
Year 2007
Address 2617 N 400 W, Cedar City, UT 84721-8464
Vin 2D4GP44L27R347953
Phone 435-865-8985

JOHN PACE

Name JOHN PACE
Car DODGE NITRO
Year 2007
Address 18 BROOKE SIDE, CALDWELL, NJ 07006
Vin 1D8GU58697W679509
Phone 973-618-1724

JOHN PACE

Name JOHN PACE
Car FORD F-150
Year 2007
Address 9 Maplewood Ln, Port Chester, NY 10573-1815
Vin 1FTPW14V97KA87257
Phone 514-939-4240

JOHN PACE

Name JOHN PACE
Car GMC ACADIA
Year 2007
Address 9 Westminster Close Dr NW, Atlanta, GA 30327-1604
Vin 1GKER23717J154046
Phone 706-326-6870

JOHN PACE

Name JOHN PACE
Car BMW 6-SERIES
Year 2007
Address 2901 N Central Ave Ste 500, Phoenix, AZ 85012-2738
Vin WBAEK13527CN82881
Phone 480-266-9972

JOHN PACE

Name JOHN PACE
Car SATURN VUE
Year 2007
Address 152 Pond Cir, Richlands, NC 28574-8334
Vin 5GZCZ53487S861759
Phone 910-324-5274

JOHN PACE

Name JOHN PACE
Car CHEVROLET AVALANCHE
Year 2007
Address 6 Golf Club Rd, Hattiesburg, MS 39402-7953
Vin 3GNEC12097G320057

JOHN PACE

Name JOHN PACE
Car BMW 3 SERIES
Year 2007
Address 20289 WILDCAT RUN DR, ESTERO, FL 33928-2012
Vin WBAVC93537KX59729
Phone 248-641-0288

John Pace

Name John Pace
Domain newtrianglelistings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-28
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 766 East Whitaker Rd Rawleigh North Carolina 27608
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain pacelegalservices.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-19
Update Date 2013-05-21
Registrar Name TUCOWS DOMAINS INC.
Registrant Address P O Box 1131 Mission KS 66222
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain fullystamp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-11
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Welford Place|Foleshill coventry warwickshire cv6 5nz
Registrant Country UNITED KINGDOM

John Pace

Name John Pace
Domain prgfunding.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-14
Update Date 2011-12-15
Registrar Name GODADDY.COM, LLC
Registrant Address 766 East Whitaker Rd Rawleigh North Carolina 27608
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain wearebacchus.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2013-05-05
Update Date 2013-05-06
Registrar Name NAME.COM, INC.
Registrant Address 56 Gilbert Rd, PRESTON WEST PRESTON WEST VIC 3072
Registrant Country AUSTRALIA

john pace

Name john pace
Domain thatsredneck.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2011-07-05
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 7988 S 12th street portage mi MI 49024
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain quarantinedplanet.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1226 Logan Ave Salt Lake City Utah 84105
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain lmsfe.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-10-11
Update Date 2013-10-29
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3761 Arron Smith Drive Honolulu HI 96813
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain buguard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-09
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1816 Anna Maria Florida 34216
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain woffordbrothers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-10
Update Date 2012-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 103 South Main St O'Fallon Missouri 63366
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain canaanvalleyranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-28
Update Date 2012-09-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 955 Anna Maria Florida 34216
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain houston-sportsphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 323 Pebblebrook Dr. Seabrook Texas 77586
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain classicgoldawards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-18
Update Date 2009-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1506 Sheffield dr. ne atlanta Georgia 30329
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain putme2worknow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-07
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2217 Oakland Walk Drive Lawrenceville Georgia 30044
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain johnpacesports.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-29
Update Date 2013-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 718 Seabrook Texas 77586
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain infinitycodesmovie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-09
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 1816 Anna Maria Florida 34216
Registrant Country UNITED STATES

john pace

Name john pace
Domain johnpattorneyatlaw.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4508 monroe ave Kansas City MO 64130
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain houstonseniorsphotographer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 323 Pebblebrook Dr. Seabrook Texas 77586
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain doctorslifecareplans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-02
Registrar Name GODADDY.COM, LLC
Registrant Address 734 Canaan Valley Road Suches Georgia 30572
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain pacearchitects2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-08
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 7407 Pinebrook Road Park City Utah 84098
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain wakecountyfsbo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-22
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 766 East Whitaker Rd Rawleigh North Carolina 27608
Registrant Country UNITED STATES

JOHN PACE

Name JOHN PACE
Domain pacemetalworks.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-20
Update Date 2012-12-22
Registrar Name ENOM, INC.
Registrant Address 15201 TRITON LANE HUNTINGTON BEACH CA. 92649
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain pacerealestateservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 42 Southampton New York 11969
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain pacereal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 31 Winding Way Watermill NY 11976
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain magnegrow.com
Contact Email [email protected]
Whois Sever whois.epik.com
Create Date 2013-04-30
Update Date 2013-04-30
Registrar Name ADOPTADOMAIN.NET, INC.
Registrant Address N/A Clearwater FL 33755
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain docksidenauticalservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-24
Update Date 2012-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3925 N. Paulina|R1 Chicago Illinois 60613
Registrant Country UNITED STATES

John Pace

Name John Pace
Domain friendfriday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-10
Update Date 2007-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 308 Millhouse Rd Smyrna Tennessee 37167
Registrant Country UNITED STATES