John Power

We have found 392 public records related to John Power in 31 states . Ethnicity of all people found is English. 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 83 business registration records connected with John Power in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Arizona state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Assistant Principal. These employees work in twelve different states. Most of them work in Massachusetts state. Average wage of employees is $74,075.


John C Power

Name / Names John C Power
Age 53
Birth Date 1971
Also Known As J Power
Person 51 Shumway St, Amherst, MA 01002
Phone Number 413-253-0226
Possible Relatives
Previous Address 124 Meadow St #2D, Amherst, MA 01002

John F Power

Name / Names John F Power
Age 53
Birth Date 1971
Person 19 Preston St, Dedham, MA 02026
Phone Number 781-251-0774
Possible Relatives



Heather Boylepower

Previous Address 46 Ledgewood Rd, Dedham, MA 02026
50 Bingham Ave, Dedham, MA 02026

John Glendon Power

Name / Names John Glendon Power
Age 56
Birth Date 1968
Person 33 Laurie Dr, Enfield, CT 06082
Phone Number 860-263-2018
Possible Relatives

G Power
Previous Address 44 Gilmore St, Chicopee, MA 01013
12 Arnold Ave, Northampton, MA 01060
12 Arnold Ave #4, Northampton, MA 01060
15 Kingston St #2, West Hartford, CT 06119
29 Heritage Dr #C, Windsor, CT 06095
5 Tanner Xing, Wethersfield, CT 06109
44 Grouse Dr, Chicopee, MA 01020
241 Milton Ave, Ballston Spa, NY 12020
33 Acorn Ave, Clifton Park, NY 12065
33 Coachman Sq, Clifton Park, NY 12065
12 Arnold Ave #14, Northampton, MA 01060
30 Ames Pl #1, Marlborough, MA 01752
Email [email protected]

John P Power

Name / Names John P Power
Age 58
Birth Date 1966
Person 246 State St, Northampton, MA 01060
Phone Number 413-584-3912
Previous Address 41 Williams St, Northampton, MA 01060
41 Williams St #2L, Northampton, MA 01060
3 PO Box, Haydenville, MA 01039
32 Farms Rd #B, Haydenville, MA 01039
41 Williams St #1A, Northampton, MA 01060
1 High St, Haydenville, MA 01039

John Philip Power

Name / Names John Philip Power
Age 59
Birth Date 1965
Also Known As John R Powers
Person 3046 Oakland Forest Dr #2510, Oakland Park, FL 33309
Phone Number 954-485-7499
Possible Relatives




Previous Address 3046 Oakland Forest Dr #2503, Oakland Park, FL 33309
9347 1st St #8, Plantation, FL 33324
112 Edgewood Ave, Chicopee, MA 01013
3064 Oakland Forest Dr #1005, Oakland Park, FL 33309
120 Elmer Dr, Chicopee, MA 01013
132 Prospect St #1, Chicopee, MA 01013
132 Prospect St #1FLR, Chicopee, MA 01013
3410 85th Way, Lauderhill, FL 33351
250 Sargeant St, Holyoke, MA 01040
1174 Saint James Ave, Springfield, MA 01104
3410 85th Way #108, Lauderhill, FL 33351
86 Meeting House Rd, Chicopee, MA 01013
Associated Business J Power Transportation Inc

John Paul Power

Name / Names John Paul Power
Age 61
Birth Date 1963
Person 74 Tower St, Methuen, MA 01844
Phone Number 978-686-3737
Possible Relatives
Patricia Joan Rajchelpower
Previous Address 42 Chipman St #1, Medford, MA 02155
12 Bailey St #2, Somerville, MA 02144
40 Chipman St #1R, Medford, MA 02155
134 Lowell St #3, Somerville, MA 02143
29 Crocker St, Somerville, MA 02143
Email [email protected]

John L Power

Name / Names John L Power
Age 65
Birth Date 1959
Also Known As Joan L Power
Person 21 Presidential Dr, Wilmington, MA 01887
Phone Number 617-944-3193
Possible Relatives

Previous Address 14 Willard Rd, Reading, MA 01867
21 Agostino Dr #TO647, Wilmington, MA 01887
64 Charles St, Reading, MA 01867
114 Willard, Reading, MA 01867

John Paul Power

Name / Names John Paul Power
Age 65
Birth Date 1959
Also Known As John P Power
Person 32 Sherwood Cir, Salem, NH 03079
Phone Number 603-898-3789
Possible Relatives




Previous Address 174 Atlantic Ave, Hull, MA 02045
1732 Culver, Salem, NH 03079
1732 Culver, Salem, NH 00000
8 Lancelot Ct #17, Salem, NH 03079
Email [email protected]

John J Power

Name / Names John J Power
Age 67
Birth Date 1957
Also Known As John F Power
Person 874 Washington St, Walpole, MA 02081
Phone Number 781-329-0050
Possible Relatives

Robyn Power


Previous Address 56 Madison St, Dedham, MA 02026
24 Meadow Lark Dr, Westerly, RI 02891
64 Schiller Rd, Dedham, MA 02026
56 Madison, Evanston, IL 60201
512 Normandy Dr, Norwood, MA 02062
56 Madison, Evanston, IL 60202

John J Power

Name / Names John J Power
Age 68
Birth Date 1956
Also Known As J Powers
Person 51 Pleasant St, Webster, MA 01570
Previous Address 14 Laurel Dr, Chepachet, RI 02814
51 Pleasant St, Dudley Hill, MA 01570
550 Chase, Webster, MA 01570
160 Main St, Webster, MA 01570

John M Power

Name / Names John M Power
Age 72
Birth Date 1952
Person 26 Radcliffe Rd #B, Billerica, MA 01821
Phone Number 978-667-3712
Possible Relatives




Previous Address 12 Wentworth Dr, Billerica, MA 01821
16 Woodside Rd, North Billerica, MA 01862
3 Greenville St, Billerica, MA 01821
Greenville, Billerica, MA 01821
60 Mill St #7, Woburn, MA 01801
Email [email protected]

John R Power

Name / Names John R Power
Age 75
Birth Date 1949
Person 27 Cheney Pond Rd, Medfield, MA 02052
Phone Number 508-359-2990
Possible Relatives


Previous Address 47 Waterline Dr, Mashpee, MA 02649

John E Power

Name / Names John E Power
Age 76
Birth Date 1948
Person 689 Central St, East Bridgewater, MA 02333
Phone Number 508-378-7663
Possible Relatives



Mariealane Sale
Ce Powersautoser

Previous Address 707 Central St, East Bridgewater, MA 02333
707 Central St, E Bridgewater, MA 02333
687 Central St, East Bridgewater, MA 02333

John O Power

Name / Names John O Power
Age 77
Birth Date 1947
Also Known As John Power
Person 1425 32nd Street Ct, Conover, NC 28613
Phone Number 870-367-1051
Possible Relatives
Lee Anne Cloerpower
Previous Address 108 Day Dr, Monticello, AR 71655
1164 Skywood Dr #306, Mobile, AL 36693
387 RR 9 #387, Hickory, NC 28601
1425 32nd St, Conover, NC 28613
1445 4th Street Dr #81, Hickory, NC 28601
387 PO Box, Hickory, NC 28603
251 Tracy Dr, Monticello, AR 71655
577 Boyd St, Monticello, AR 71655
252 PO Box, Lake Village, AR 71653
3 PO Box, Montreat, NC 28757

John M Power

Name / Names John M Power
Age 78
Birth Date 1946
Person 32 Billings Ave, Medford, MA 02155
Phone Number 207-967-0175
Possible Relatives


Previous Address 9 Surf Ln, Kennebunk, ME 04043
339 Bay Rd, Osterville, MA 02655
9 Pleasant St, Kennebunk, ME 04043

John P Power

Name / Names John P Power
Age 84
Birth Date 1939
Person 80 Delmont Ave, Worcester, MA 01604
Phone Number 508-799-5273
Possible Relatives


Previous Address 80 Delmont Ave #2, Worcester, MA 01604
Email [email protected]

John Gerald Power

Name / Names John Gerald Power
Age 85
Birth Date 1938
Also Known As John Power
Person 10314 Bob White Dr, Houston, TX 77096
Phone Number 713-771-1031
Possible Relatives



Previous Address 1022 Pyramid Dr, Crp Christi, TX 78412
614 Washington St, Lafayette, LA 70501

John P Power

Name / Names John P Power
Age 89
Birth Date 1934
Person 523 Washington St #B12, Pembroke, MA 02359
Phone Number 781-829-9392
Possible Relatives Johnpaul Power






Previous Address 523 Washington St, Pembroke, MA 02359
523 Washington St #B6, Pembroke, MA 02359
523 Washington St #A9, Pembroke, MA 02359
523 Washington St #B00012, Pembroke, MA 02359
523 Washington St #A8, Pembroke, MA 02359
174 Atlantic Ave, Hull, MA 02045
523 Washington St #B, Pembroke, MA 02359
7 Wilder Rd, Norwell, MA 02061
Wilder, Norwell, MA 02061

John J Power

Name / Names John J Power
Age 92
Birth Date 1931
Person 11 Laurel Dr, Chepachet, RI 02814
Phone Number 401-568-8905
Previous Address 62 PO Box, Chepachet, RI 02814
14 Laurel Dr, Chepachet, RI 02814
11 PO Box, Chepachet, RI 02814
111 Laurel, Chepachet, RI 02814

John F Power

Name / Names John F Power
Age 94
Birth Date 1929
Person 148 Main St, Hyannis, MA 02601
Phone Number 508-862-0248
Possible Relatives
Previous Address 148 Main St #D107, Hyannis, MA 02601
130 Acre Hill Rd #238, Barnstable, MA 02630
4648 Arlington Dr, Cape Haze, FL 33946
148 Main St #D, Hyannis, MA 02601
148 Main St #D312, Hyannis, MA 02601
4648 Arlington Dr, Placida, FL 33946
21 Parkway Pl #A, Hyannis, MA 02601
3415 Loveland Blvd, Port Charlotte, FL 33980
10 Adams Rd, West Yarmouth, MA 02673
140 Railroad Ave, Epping, NH 03042
99 Yarmouth Rd, West Yarmouth, MA 02673
3415 Soveland, Punta Gorda, FL 33954
3415 Soveland, Punta Gorda, FL 33980

John Power

Name / Names John Power
Age 96
Birth Date 1927
Also Known As John J Power
Person 20 Shirley Rd, Shrewsbury, MA 01545
Phone Number 352-628-5478
Possible Relatives


Previous Address 24 Shirley Rd, Shrewsbury, MA 01545
246 Quinsigamond Ave #A, Shrewsbury, MA 01545
7331 Straight Ave, Homosassa, FL 34446
7361 Sorrell Ave, Homosassa, FL 34446
7370 Sorrell Ave, Homosassa, FL 34446
7397 Sorrell Ave, Homosassa, FL 34446
7317 Sorrell Ave, Homosassa, FL 34446
28 Shirley Rd, Shrewsbury, MA 01545

John A Power

Name / Names John A Power
Age 96
Birth Date 1927
Also Known As Ann C
Person 28 Riverside Ave, Red Bank, NJ 07701
Phone Number 732-747-7107
Possible Relatives

A Power
Previous Address 139 Fairview Ave, Somerset, MA 02726
28 Riverside Ave #8F, Red Bank, NJ 07701
1000 Clove Rd, Staten Island, NY 10301
1000 Clove Rd #54, Staten Island, NY 10301
185 Hilton St, Tiverton, RI 02878
2018 Pleasant St, Fall River, MA 02723
60 Lillian, Middletown, NJ 07748
Email [email protected]

John S Power

Name / Names John S Power
Age 97
Birth Date 1926
Also Known As J Power
Person 232 Cedar Ave, Arlington, MA 02476
Phone Number 781-643-7132
Possible Relatives

John O Power

Name / Names John O Power
Age 101
Birth Date 1922
Person 12 Cypress St, Destin, FL 32541
Possible Relatives
Previous Address 6131 64th Ave, South Miami, FL 33143

John P Power

Name / Names John P Power
Age 107
Birth Date 1917
Person 8 Sutton Pl, Ronkonkoma, NY 11779
Possible Relatives
Ooranne M Powerhill
Noranne M Powerhill
Previous Address 8 Stanley Ct, Ronkonkoma, NY 11779
14415 88th St #G404, Miami, FL 33186

John J Power

Name / Names John J Power
Age N/A
Person 9600 159th Ave, Miami, FL 33196
Phone Number 305-271-9559
Possible Relatives






Previous Address 9623 74th St, Miami, FL 33173
48147 Po #48147, Miami, FL 33255
48147 PO Box, Miami, FL 33255
592458 PO Box, Miami, FL 33159
48147 PO Box, Miami, FL 33159

John J Power

Name / Names John J Power
Age N/A
Person 8190 W DENTON LN, GLENDALE, AZ 85303

John Power

Name / Names John Power
Age N/A
Person 41681 W CORVALIS LN, MARICOPA, AZ 85238

John S Power

Name / Names John S Power
Age N/A
Person PO BOX 45, SPRINGERVILLE, AZ 85938

John T Power

Name / Names John T Power
Age N/A
Person 200 E KAYETAN DR, SIERRA VISTA, AZ 85635

John P Power

Name / Names John P Power
Age N/A
Person 621 S ALLRED DR, TEMPE, AZ 85281

John Power

Name / Names John Power
Age N/A
Person 700 LAKE TREE LN, SHERWOOD, AR 72120

John Power

Name / Names John Power
Age N/A
Person 26 Center St, Fayetteville, AR 72701

John D Power

Name / Names John D Power
Age N/A
Person 518 Thompson St, Springdale, AR 72764

John H Power

Name / Names John H Power
Age N/A
Person 5116 N 42ND AVE, PHOENIX, AZ 85019
Phone Number 602-433-0775

John A Power

Name / Names John A Power
Age N/A
Person 6224 W PONTIAC DR, GLENDALE, AZ 85308
Phone Number 623-561-2034

John Power

Name / Names John Power
Age N/A
Person 3100 N OLD MISSOURI RD, FAYETTEVILLE, AR 72703
Phone Number 479-582-2644

John Power

Name / Names John Power
Age N/A
Person 432 SOUTHERN TRACE DR, ROGERS, AR 72758
Phone Number 479-899-6472

John M Power

Name / Names John M Power
Age N/A
Person 4705 N CYPRESS ST, NORTH LITTLE ROCK, AR 72116
Phone Number 501-812-5536

John Power

Name / Names John Power
Age N/A
Person 13901 MARIELLEN RD SW, HUNTSVILLE, AL 35803
Phone Number 256-883-2964

John Power

Name / Names John Power
Age N/A
Person 4095 LAWSON RIDGE DR, MADISON, AL 35757
Phone Number 256-325-8124

John O Power

Name / Names John O Power
Age N/A
Person 2205 PO Box, Monticello, AR 71656
Previous Address 401 Main St, Monticello, AR 71655

John Power

Name / Names John Power
Age N/A
Person 18 Perkins Sq #3, Jamaica Plain, MA 02130
Previous Address 921 Central Ave #5, Pawtucket, RI 02861
5 Orchard St #3, Jamaica Plain, MA 02130

John E Power

Name / Names John E Power
Age N/A
Person 3407 N NEBRASKA CT, CHANDLER, AZ 85225
Phone Number 480-926-6049

John J Power

Name / Names John J Power
Age N/A
Person 15513 W MOONLIGHT WAY, SURPRISE, AZ 85374
Phone Number 623-544-3316

John P Power

Name / Names John P Power
Age N/A
Person 75 HERITAGE DR, HIGDEN, AR 72067
Phone Number 501-825-8826

John Power

Name / Names John Power
Age N/A
Person 22019 N 107TH DR, SUN CITY, AZ 85373

JOHN POWER

Business Name WRITERS & ARTISTS AGENCY, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Forfeited
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OKAS, CA 91423
Care Of 360 NORTH CRESCENT DRIVE, N. BLDG, BEVERLY HILLS, CA 90210
CEO NORMAN ALADJEM360 NORTH CRESCENT DRIVE NORTH BUILDING, BEVERLY HILLS, CA 90210
Incorporation Date 1973-08-21

JOHN POWER

Business Name WHO'S ON FIRST, INC.
Person Name JOHN POWER
Position Treasurer
State NV
Address 5190 NEIL RD 5190 NEIL RD, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14698-1999
Creation Date 1999-06-15
Type Domestic Corporation

JOHN POWER

Business Name WHO'S ON FIRST, INC.
Person Name JOHN POWER
Position Treasurer
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C14698-1999
Creation Date 1999-06-15
Type Domestic Corporation

JOHN POWER

Business Name WGM PRODUCTIONS, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Dissolved
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2005-09-26

JOHN POWER

Business Name WES CRAVEN FILMS
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO WES CRAVEN13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1998-05-14

JOHN POWER

Business Name VOICES INSIDE MY HEAD
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
CEO RINO ROMANO13801 VENTURA BLVD., SHERMAN OAKS,, CA 91423
Incorporation Date 1999-01-12

JOHN POWER

Business Name VIBRATING EGG PRODUCTIONS, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO LINDSAY SLOANE ROLLINS13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1998-03-23

JOHN POWER

Business Name THUNDER BOLT, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Dissolved
Agent JOHN POWER 13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
Care Of 3301 BARHAM BLVD. #401, LOS ANGELES, CA 90068
CEO THOMAS J. MCGOUGH3301 BARHAM BLVD. #401, LOS ANGELES, CA 90068
Incorporation Date 1997-02-05

JOHN POWER

Business Name THE TIDE COMMMUNITY RADIO, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 35989 CYPRESS WAY, GUALALA, CA 95445
Care Of JOHN POWER PO BOX 1557, GUALALA, CA 95445
CEO JOHN POWER PO BOX 1557, GUALALA, CA 95445
Incorporation Date 2012-02-28

JOHN POWER

Business Name THE NOTIONS DEPARTMENT, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of POWER & TWERSKY 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2009-12-29

JOHN POWER

Business Name THE CARL WILSON FOUNDATION, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of POWER & TWERSKY, LLP 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JONAH WILSON13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1999-08-06
Corporation Classification Public Benefit

John Power

Business Name Soza & Co.
Person Name John Power
Position company contact
State VA
Address 8550 Arlington Blvd, Fairfax, VA 22031
SIC Code 511213
Phone Number
Email [email protected]

JOHN POWER

Business Name SSW PRODUCTIONS, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Dissolved
Agent JOHN POWER 10900 WILSHIRE BLVD NO 801, LOS ANGELES, CA 90024
Care Of 2029 CENTURY PARK EAST NO 400, LOS ANGELES, CA 90049
CEO SHERI SINGER10900 WILSHIRE BLVD NO 801, LOS ANGELES, CA 90024
Incorporation Date 1997-10-17

John Power

Business Name SOLUTNS Recruiting Services
Person Name John Power
Position company contact
State AZ
Address 3407 N. Nebraska Ct., Chandler, AZ 85225
SIC Code 594115
Phone Number
Email [email protected]

John Power

Business Name SOLUTNS Recruiting Services
Person Name John Power
Position company contact
State AZ
Address 3407 N. Nebraska Ct, CHANDLER, 85224 AZ
Email [email protected]

John Power

Business Name SOLUTNS Marketing Group
Person Name John Power
Position company contact
State AZ
Address 3407 N. Nebraska Ct., Chandler, AZ 85225
SIC Code 912103
Phone Number
Email [email protected]

John Power

Business Name SOLUTNS Marketing Group
Person Name John Power
Position company contact
State AZ
Address 3407 N. Nebraska Court, Chandler, AZ 85224
SIC Code 581208
Phone Number
Email [email protected]

John Power

Business Name Redwood Internet Ventures
Person Name John Power
Position company contact
State AZ
Address Box 3463, CAREFREE, 85377 AZ
Email [email protected]

John Power

Business Name Redwood Internet Ventures
Person Name John Power
Position company contact
State AZ
Address Box 3463, Carefree, AZ 85377
SIC Code 581208
Phone Number
Email [email protected]

JOHN POWER

Business Name RUPERT MANIA, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2012-03-23

John Power

Business Name Pressey & Power
Person Name John Power
Position company contact
State CO
Address 500 Coffman St # 107 Longmont CO 80501-5445
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 303-776-6123
Number Of Employees 1
Annual Revenue 104030

John Power

Business Name Powers Pharmacy
Person Name John Power
Position company contact
State NJ
Address 567 A Lakehurst Rd., Browns Mills, NJ 8015
SIC Code 912103
Phone Number 609-893-4700
Email [email protected]

John Power

Business Name Powerbilt Rentals LLC
Person Name John Power
Position company contact
State AR
Address 2956 Orchard St Springdale AR 72764-5920
Industry Business Services (Services)
SIC Code 7359
SIC Description Equipment Rental And Leasing, Nec
Phone Number 479-872-1302
Number Of Employees 2
Annual Revenue 95000

John Power

Business Name Power, John
Person Name John Power
Position company contact
State NJ
Address 86 twin falls rd., berkeley heights, NJ 7922
SIC Code 821103
Phone Number 908-464-5518
Email [email protected]

John Power

Business Name Power''s Pharmacy
Person Name John Power
Position company contact
State NJ
Address 567 A. Lakehurst Road, Browns Mills, 8015 NJ
Phone Number
Email [email protected]

John Power

Business Name Power Training Management
Person Name John Power
Position company contact
State FL
Address 3295 Monument Bay Rd St Augustine FL 32092-0589
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 904-910-5205
Number Of Employees 3
Annual Revenue 661500

John Power

Business Name Power Curve, Inc.
Person Name John Power
Position company contact
State AZ
Address Box 3463, Carefree, AZ 85377
SIC Code 912103
Phone Number
Email [email protected]

John Power

Business Name Patrician Corporation
Person Name John Power
Position company contact
State IL
Address 901 Warrenville Rd # 205 Lisle IL 60532-4305
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 630-435-1300

John Power

Business Name Pasco Cnty Landfill Operations
Person Name John Power
Position company contact
State FL
Address 14230 Hays Rd Brooksville FL 34610-7630
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 727-861-3006
Number Of Employees 33
Fax Number 727-861-3099

JOHN POWER

Business Name POWERBOX, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Dissolved
Agent 16331 CELINDA PL, ENCINO, CA 91436
Care Of 13801 VENTURA BL, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BL, SHERMAN OAKS, CA 91423
Incorporation Date 2002-06-27

JOHN POWER

Business Name POWER, JOHN
Person Name JOHN POWER
Position company contact
State MA
Address 326 Highland Street, WEST NEWTON, MA 2465
SIC Code 912103
Phone Number
Email [email protected]

JOHN POWER

Business Name POWER HOUSE CONSTRUCTION, INC.
Person Name JOHN POWER
Position registered agent
State GA
Address 6211 MOUNTAIN RIDGE CIRCLE, SUGAR HILL, GA 30518
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-05-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN POWER

Business Name POWER CAPITAL CORPORATION
Person Name JOHN POWER
Position CEO
Corporation Status Dissolved
Agent 16 MERIDIAN, TRABUCO CANYON, CA 92979
Care Of 30021 TOMAS ST STE 300, RANCHO SANTA MARGARITA, CA 92688
CEO JOHN POWER 16 MERIDIAN, TRABUCO CANYON, CA 92979
Incorporation Date 2007-03-06

JOHN POWER

Business Name PICNIC PICTURES, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2000-04-11

John Power

Business Name Owens-Corning Fiberglas
Person Name John Power
Position company contact
State CO
Address 5201 Fox St Denver CO 80216-1603
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5033
SIC Description Roofing, Siding, And Insulation
Phone Number 303-295-1651
Number Of Employees 77
Annual Revenue 49043200
Fax Number 303-297-8511

JOHN POWER

Business Name OPAL ENTERTAINMENT, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO NATASHA LYONNE13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1998-10-02

JOHN POWER

Business Name ON A STICK PRODUCTIONS, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91606
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JEFF DUNHAM13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1996-05-02

JOHN B POWER

Business Name OCTAGON GLOBAL, LLC
Person Name JOHN B POWER
Position Mmember
State NV
Address 2532 LOCHMABEN STREET 2532 LOCHMABEN STREET, HENDERSON, NV 89044
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0195942011-3
Creation Date 2011-04-06
Type Domestic Limited-Liability Company

John Power

Business Name Main Street Dental Care
Person Name John Power
Position company contact
State MN
Address 315 N 1st St Montevideo MN 56265-1405
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 320-269-6406

JOHN POWER

Business Name MOUGINS, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2006-05-25

JOHN POWER

Business Name LUCKY GUY PRODUCTIONS, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Dissolved
Agent JOHN POWER 10900 WILSHIRE BLVD STE 801, LOS ANGELES, CA 90024
Care Of 1502 ASHLAND AVE, SANTA MONICA, CA 90405
CEO MICHAEL WARE1402 ASHLAND AVE, SANTA MONICA, CA 90405
Incorporation Date 1991-10-30

John Power

Business Name John Power-Creative Bus Svc
Person Name John Power
Position company contact
State AZ
Address 3407 N Nebraska Ct Chandler AZ 85225-7113
Industry Holding and Other Investment Offices (Offices)
SIC Code 6794
SIC Description Patent Owners And Lessors
Phone Number 480-813-0796
Number Of Employees 2
Annual Revenue 1208620

John Power

Business Name John Power Creative Busns Srvc
Person Name John Power
Position company contact
State AZ
Address 3407 N Nebraska Ct Chandler AZ 85225-7113
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 480-813-0796
Number Of Employees 2
Annual Revenue 163200

John Power

Business Name Jacksonville Journal-Courier
Person Name John Power
Position company contact
State IL
Address P.O. BOX 1048 Jacksonville IL 62651-1048
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 217-245-6121

John Power

Business Name Jacksonville Journal Courier
Person Name John Power
Position company contact
State IL
Address 235 W State St Jacksonville IL 62650-2092
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 217-245-6121
Email [email protected]
Number Of Employees 95
Annual Revenue 12792600
Fax Number 217-245-1226
Website www.journal-courier.net

John Power

Business Name Iron Mountain Information MGT
Person Name John Power
Position company contact
State AL
Address 3000 2nd Ave S Birmingham AL 35233-3002
Industry Motor Freight Transportation (Transportation)
SIC Code 4226
SIC Description Special Warehousing And Storage, Nec
Phone Number 205-328-3282

JOHN POWER

Business Name I KEEL YOU, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2009-01-21

John Power

Business Name Hope Architectural Woodwork
Person Name John Power
Position company contact
State ME
Address RURAL ROUTE 105 BOX 611 Hope ME 4847
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 207-763-3599

John Power

Business Name Heli USA Airways
Person Name John Power
Position company contact
State NV
Address 235 East Tropicana Avenue, Las Vegas, NV 89169
Phone Number
Email [email protected]
Title Executive Vice President

John Power

Business Name Hadley Health Assoc
Person Name John Power
Position company contact
State MA
Address 25 Main St Northampton MA 01060-3109
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 413-584-9888
Number Of Employees 3
Annual Revenue 287370

JOHN POWER

Business Name HIRED GUN, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Dissolved
Agent JOHN POWER C/O ANGEN, POWER & TWERSKY 10900 WILSHIRE BLVD #801, LOS ANGELES, CA 90024
Care Of 10900 WILSHIRE BLVD #801, LOS ANGELES, CA 90024
CEO KEVIN MOLONY10900 WILSHIRE BLVD #801, LOS ANGELES, CA 90024
Incorporation Date 1996-01-30

JOHN POWER

Business Name HIGHROLL AIR, INC.
Person Name JOHN POWER
Position Secretary
State NV
Address 1421 AIRPORT ROAD 1421 AIRPORT ROAD, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0091422006-9
Creation Date 2006-02-09
Type Domestic Close Corporation

JOHN POWER

Business Name HIGHROLL AIR, INC.
Person Name JOHN POWER
Position Director
State NV
Address 1421 AIRPORT ROAD 1421 AIRPORT ROAD, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0091422006-9
Creation Date 2006-02-09
Type Domestic Close Corporation

JOHN POWER

Business Name HIGHROLL AIR, INC.
Person Name JOHN POWER
Position President
State NV
Address 1421 AIRPORT ROAD, SUITE 105 1421 AIRPORT ROAD, SUITE 105, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0091422006-9
Creation Date 2006-02-09
Type Domestic Close Corporation

JOHN POWER

Business Name HIGHROLL AIR, INC.
Person Name JOHN POWER
Position Treasurer
State NV
Address 1421 AIRPORT ROAD 1421 AIRPORT ROAD, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number E0091422006-9
Creation Date 2006-02-09
Type Domestic Close Corporation

John Power

Business Name Graphics Co-op, Inc.
Person Name John Power
Position company contact
State AZ
Address 3498 N. San Marcos Pl., Chandler, AZ 85224
SIC Code 573105
Phone Number
Email [email protected]

John Power

Business Name Graphics Co-op, Inc
Person Name John Power
Position company contact
State AZ
Address 3498 N. San Marcos Pl., Suite #6, ARIZONA CITY, 85223 AZ
Email [email protected]

John Power

Business Name Graphics Co-op
Person Name John Power
Position company contact
State AZ
Address 3498 N. San Marcos Pl., Chandler, AZ 85224
SIC Code 573401
Phone Number
Email [email protected]

John Power

Business Name Gallatin Gateway Inn Inc
Person Name John Power
Position company contact
State MT
Address P.O. BOX 376 Gallatin Gateway MT 59730-0376
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 406-763-4672

JOHN POWER

Business Name GOOD HUMOR TELEVISION
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BOULEVARD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BOULEVARD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BOULEVARD, SHERMAN OAKS, CA 91423
Incorporation Date 2007-08-01

JOHN POWER

Business Name GILGAMESH, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
CEO JENNIFER DIXON13801 VENTURA BLVD., SHERMAN OAKS, CA 91423
Incorporation Date 1984-05-25

John Power

Business Name Eagle View Inn Bed & Breakfast
Person Name John Power
Position company contact
State KS
Address 520 Lincoln St Wamego KS 66547-1634
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 785-456-9053
Number Of Employees 1
Annual Revenue 74250

JOHN POWER

Business Name DEL HOYO LTD.
Person Name JOHN POWER
Position registered agent
Corporation Status Merged Out
Agent JOHN POWER 10900 WILSHIRE BLVD STE 801, LOS ANGELES, CA 90024
Care Of 10900 WILSHIRE BLVD STE 801, LOS ANGELES, CA 90024
CEO GEORGE DELHOYO10900 WILSHIRE BLVD STE 801, LOS ANGELES, CA 90024
Incorporation Date 1982-06-14

JOHN POWER

Business Name CENTURY OF PROGRESS PRODUCTIONS
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of POWER & TWERSKY 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1981-12-29

JOHN POWER

Business Name CENTURY OF PROGRESS PRODUCTIONS
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of POWER & TWERSKY 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1981-12-29

John Power

Business Name Blue Point Bar & Grill
Person Name John Power
Position company contact
State NC
Address 1240 Duck Rd # 1 Kitty Hawk NC 27949-4569
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-261-8090
Email [email protected]
Number Of Employees 14
Annual Revenue 594000
Fax Number 252-261-7284
Website www.bluepointbarandgrill.com

John Power

Business Name Blue Point Bar & Grill
Person Name John Power
Position company contact
State NC
Address PO Box 8399 Kitty Hawk NC 27949-8399
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 252-261-8090
Email [email protected]
Number Of Employees 12
Annual Revenue 582000
Fax Number 252-261-7284
Website www.bluepointbarandgrill.com

JOHN POWER

Business Name BORED OF ACCOUNTANCY, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1992-12-28

JOHN POWER

Business Name BORED OF ACCOUNTANCY, INC.
Person Name JOHN POWER
Position registered agent
Corporation Status Active
Agent JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 1992-12-28

JOHN POWER

Business Name BIGSHOTS PRODUCTIONS, INC.
Person Name JOHN POWER
Position CEO
Corporation Status Active
Agent 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Care Of 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
CEO JOHN POWER 13801 VENTURA BLVD, SHERMAN OAKS, CA 91423
Incorporation Date 2007-05-21

John Power

Business Name Arkansas Solid Surface LLC
Person Name John Power
Position company contact
State AR
Address 3829 Stone Mountain Dr North Little Rock AR 72120-9713
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 501-835-4452
Number Of Employees 2
Annual Revenue 182400

John Power

Business Name Application Sales Corp
Person Name John Power
Position company contact
State FL
Address PO Box 648 Naples FL 34106-0648
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3491
SIC Description Industrial Valves
Phone Number 239-659-2030
Number Of Employees 5
Annual Revenue 1007000

John Power

Business Name Application Sales Corp
Person Name John Power
Position company contact
State FL
Address P.O. BOX 648 Naples FL 34106-0648
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3592
SIC Description Carburetors, Pistons, Piston Rings And Valves
Phone Number 239-659-2030

JOHN POWER

Business Name 5 STAR GRAND CANYON HELICOPTER TOURS L.L.C.
Person Name JOHN POWER
Position Mmember
State NV
Address 2420 ALLEGRETTO AVENUE 2420 ALLEGRETTO AVENUE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0643212011-9
Creation Date 2011-12-01
Type Domestic Limited-Liability Company

JOHN P POWER

Person Name JOHN P POWER
Filing Number 800812670
Position MEMBER
State TX
Address 7203 JOHN BLOCKER, AUSTIN TX 78749

John M Power

Person Name John M Power
Filing Number 800714176
Position Manager
State TX
Address 32 Northridge Circle, Texarkana TX 75503

John J Power

Person Name John J Power
Filing Number 139283000
Position 1STVP

JOHN POWER

Person Name JOHN POWER
Filing Number 135732100
Position Director
State TX
Address PO BOX 2219, GLEN ROSE TX 76043

John Power

Person Name John Power
Filing Number 109979600
Position Director
State NY
Address 405 LEXINGTON AVENUE, New York NY 10174

John Power

Person Name John Power
Filing Number 109979600
Position S/T
State NY
Address 405 LEXINGTON AVENUE, New York NY 10174

John M Power

Person Name John M Power
Filing Number 3278506
Position Director
State NY
Address 90 PARK AVE, New York NY 10016

John M Power

Person Name John M Power
Filing Number 3278506
Position C
State NY
Address 90 PARK AVE, New York NY 10016

JOHN POWER

Person Name JOHN POWER
Filing Number 135732100
Position VICE PRESIDENT
State TX
Address PO BOX 2219, GLEN ROSE TX 76043

Power John

State PA
Calendar Year 2015
Employer Memphis Street Academy Cs @ Jp Jones
Job Title Secondary Teacher
Name Power John
Annual Wage $51,000

Power John A

State IL
Calendar Year 2018
Employer Department Of State Police
Job Title Public Service Administrator
Name Power John A
Annual Wage $33,200

Power John

State IL
Calendar Year 2017
Employer State’S Attorney
Name Power John
Annual Wage $96,156

Power John A

State IL
Calendar Year 2017
Employer Illinois State Police
Job Title Public Service Administrator
Name Power John A
Annual Wage $114,559

Power John A

State IL
Calendar Year 2017
Employer Department Of State Police
Job Title Public Service Administrator
Name Power John A
Annual Wage $114,600

Power John

State IL
Calendar Year 2016
Employer State's Attorney
Name Power John
Annual Wage $94,261

Power John A

State IL
Calendar Year 2016
Employer Department Of State Police
Job Title Public Service Administrator
Name Power John A
Annual Wage $111,432

Power John

State IL
Calendar Year 2015
Employer State's Attorney
Name Power John
Annual Wage $86,054

Power John A

State IL
Calendar Year 2015
Employer Department Of State Police
Job Title Public Service Administrator
Name Power John A
Annual Wage $111,432

Power John

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $109,175

Power John

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $123,886

Power John G

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Power John G
Annual Wage $51

Power John

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $124,720

Power John G

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Custodial Personnel
Name Power John G
Annual Wage $3,083

Power John W

State NJ
Calendar Year 2015
Employer South Orange-maplewood
Job Title Supplementary Instruction (in-class)
Name Power John W
Annual Wage $79,861

Power John

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $100,128

Power John

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $92,884

Power John

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $90,423

Power John

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $89,920

Power John

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $90,092

Power John P

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Power John P
Annual Wage $145,086

Power John E

State FL
Calendar Year 2017
Employer Alachua Co Tax Collector
Name Power John E
Annual Wage $133,022

Power John P

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Power John P
Annual Wage $109,119

Power John E

State FL
Calendar Year 2016
Employer Alachua Co Tax Collector
Name Power John E
Annual Wage $131,815

Power John P

State FL
Calendar Year 2015
Employer Pasco Co Bd Of Co Commissioners
Name Power John P
Annual Wage $105,333

Power John E

State FL
Calendar Year 2015
Employer Alachua Co Tax Collector
Name Power John E
Annual Wage $150,810

Power John G

State CT
Calendar Year 2018
Employer Enfield Bd Of Ed
Name Power John G
Annual Wage $93,497

Power John G

State CT
Calendar Year 2017
Employer Enfield Bd Of Ed
Name Power John G
Annual Wage $93,497

Power John

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Assistant Principal
Name Power John
Annual Wage $97,073

Power John G

State CT
Calendar Year 2016
Employer Enfield Bd Of Ed
Name Power John G
Annual Wage $92,669

Power John W

State NJ
Calendar Year 2016
Employer South Orange-maplewood
Job Title Supplementary Instruction (in-class)
Name Power John W
Annual Wage $79,861

Power John W

State NJ
Calendar Year 2018
Employer Morris School District
Name Power John W
Annual Wage $93,299

Power John

State MA
Calendar Year 2018
Employer Town Of Provincetown
Job Title Asst. Manager/Attendant (Seasonal)
Name Power John
Annual Wage $13,697

Power John P

State MA
Calendar Year 2018
Employer City Of Worcester
Job Title Police Officer
Name Power John P
Annual Wage $128,227

Power John P

State MA
Calendar Year 2018
Employer City Of Somerville
Job Title Chief Wire & Electrical Inspec
Name Power John P
Annual Wage $75,262

Power John

State MA
Calendar Year 2017
Employer Town of Provincetown
Job Title Asst. Manager/Attendant (Seasonal)
Name Power John
Annual Wage $15,748

Power John

State MA
Calendar Year 2017
Employer School District of Weston
Name Power John
Annual Wage $7,452

Power John C

State MA
Calendar Year 2017
Employer School District of Deerfield
Name Power John C
Annual Wage $37,745

Power John P

State MA
Calendar Year 2017
Employer City of Worcester
Job Title Police Officer
Name Power John P
Annual Wage $104,729

Power John P

State MA
Calendar Year 2017
Employer City of Somerville
Job Title Chief Wire & Electrical Inspec
Name Power John P
Annual Wage $74,513

Power John

State MA
Calendar Year 2016
Employer Town Of Weston And School District Of Weston
Job Title Athletic Coach
Name Power John
Annual Wage $14,612

Power John G

State MA
Calendar Year 2016
Employer Town Of Provincetown And School District Of Provincetown
Job Title Attendant
Name Power John G
Annual Wage $18,647

Power John P

State MA
Calendar Year 2016
Employer City Of Worcester
Job Title Police Officer
Name Power John P
Annual Wage $104,628

Power John

State MA
Calendar Year 2015
Employer Town Of Provincetown
Job Title Asst. Manager/attendant
Name Power John
Annual Wage $18,673

Power John W

State NJ
Calendar Year 2017
Employer Morris School District
Name Power John W
Annual Wage $92,380

Power John

State MA
Calendar Year 2015
Employer School District Of Weston
Job Title Outside Coaches School
Name Power John
Annual Wage $7,288

Power John P

State MA
Calendar Year 2015
Employer City Of Somerville
Job Title Chief Wire & Electrical Inspector
Name Power John P
Annual Wage $72,935

Power John M

State MD
Calendar Year 2015
Employer University Of Maryland
Name Power John M
Annual Wage $2,000

Power Jr John

State OK
Calendar Year 2018
Employer County Of Garfield
Name Power Jr John
Annual Wage $34,526

Power John

State OH
Calendar Year 2017
Employer City of Gahanna
Job Title Police Officer
Name Power John
Annual Wage $95,469

Power John

State OH
Calendar Year 2016
Employer City Of Gahanna
Name Power John
Annual Wage $95,691

Power John

State OH
Calendar Year 2015
Employer City Of Gahanna
Job Title Police Officer
Name Power John
Annual Wage $92,966

Power John W

State NY
Calendar Year 2018
Employer Village Of Mexico
Name Power John W
Annual Wage $63,877

Power John R Jr

State NY
Calendar Year 2018
Employer Boces-Wayne Finger Lakes
Name Power John R Jr
Annual Wage $16,050

Power John W

State NY
Calendar Year 2017
Employer Village Of Mexico
Name Power John W
Annual Wage $48,428

Power John R Jr

State NY
Calendar Year 2017
Employer Boces-Wayne Finger Lakes
Name Power John R Jr
Annual Wage $15,489

Power John R Jr

State NY
Calendar Year 2016
Employer Boces-wayne Finger Lakes
Name Power John R Jr
Annual Wage $12,776

Power John R Jr

State NY
Calendar Year 2015
Employer Boces-wayne Finger Lakes
Name Power John R Jr
Annual Wage $9,416

Power John P

State MA
Calendar Year 2015
Employer City Of Worcester
Job Title Police Officer
Name Power John P
Annual Wage $93,620

Power John

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Special Projects Manager
Name Power John
Annual Wage $35,602

John Power

Name John Power
Address 3 Winthrop Ct Apt 6 Augusta ME 04330-5629 -1917
Phone Number 207-723-4771
Gender Male
Date Of Birth 1957-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

John J Power

Name John J Power
Address PO Box 913 Rangeley ME 04970-0913 -0913
Phone Number 207-864-3577
Gender Male
Date Of Birth 1932-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

John Power

Name John Power
Address 9 Surf Ln Kennebunk ME 04043 -7663
Phone Number 207-967-0175
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

John R Power

Name John R Power
Address 14 Fairview Ct Jacksonville IL 62650 -2220
Phone Number 217-473-2821
Gender Male
Date Of Birth 1949-03-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John W Power

Name John W Power
Address 3837 S Andes Way Aurora CO 80013 -3550
Phone Number 303-699-0462
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

John M Power

Name John M Power
Address 305 Whispering Oaks Ln Davidsonville MD 21035 -2521
Phone Number 410-798-6166
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John F Power

Name John F Power
Address 942 E Kael St Mesa AZ 85203 -1929
Phone Number 480-834-5562
Gender Male
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

John Power

Name John Power
Address 4113 Kittiwake Ct Boynton Beach FL 33436 -5226
Phone Number 561-737-6441
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

John F Power

Name John F Power
Address 2220 W Mission Ln Phoenix AZ 85021 APT 2020-2894
Phone Number 602-973-8969
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John D Power

Name John D Power
Address 1113 Heatherwood Dr O Fallon IL 62269 -3524
Phone Number 618-624-8268
Email [email protected]
Gender Male
Date Of Birth 1947-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John A Power

Name John A Power
Address 6224 W Pontiac Dr Glendale AZ 85308 -6788
Phone Number 623-561-2034
Email [email protected]
Gender Male
Date Of Birth 1946-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Power

Name John Power
Address 5n747 Nuthatch Ct Saint Charles IL 60175 -8261
Phone Number 630-513-8446
Telephone Number 630-235-7135
Mobile Phone 630-235-7135
Email [email protected]
Gender Male
Date Of Birth 1962-02-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

John C Power

Name John C Power
Address 3651 Shakespeare Ln Naperville IL 60564 -4116
Phone Number 630-922-9097
Gender Male
Date Of Birth 1954-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Power

Name John Power
Address 6124 S Kilbourn Ave Chicago IL 60629 -5216
Phone Number 773-498-6509
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John R Power

Name John R Power
Address 6467 N Leoti Ave Chicago IL 60646 -2818
Phone Number 773-631-7234
Email [email protected]
Gender Male
Date Of Birth 1951-06-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

John C Power

Name John C Power
Address 6434 N Washtenaw Ave Chicago IL 60645 -5306
Phone Number 773-761-6055
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Power

Name John M Power
Address 16 Shellworth Xing Savannah GA 31411 -2135
Phone Number 912-598-1726
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

John Power

Name John Power
Address 26897 155th St Leavenworth KS 66048 -8220
Phone Number 913-351-3888
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

John Power

Name John Power
Address 410 Ne 18th Ave Pompano Beach FL 33060 -6544
Phone Number 954-781-7969
Gender Male
Date Of Birth 1939-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John M Power

Name John M Power
Address 26 Radcliffe Rd Billerica MA 01821 -3243
Phone Number 978-362-8701
Email [email protected]
Gender Male
Date Of Birth 1949-07-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

POWER, JOHN F

Name POWER, JOHN F
Amount 1000.00
To Niki Tsongas (D)
Year 2010
Transaction Type 15
Filing ID 10930966907
Application Date 2010-06-28
Contributor Occupation Owner
Contributor Employer Whittier Partners
Organization Name Whittier Partners
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 9 Whittier Rd WELLESLEY HILLS MA

POWER, JOHN

Name POWER, JOHN
Amount 1000.00
To Republican State Cmte of Massachusetts
Year 2004
Transaction Type 15
Filing ID 24971351279
Application Date 2004-06-04
Contributor Occupation President
Contributor Employer Farley Real Estate
Organization Name Farley Real Estate
Contributor Gender M
Recipient Party R
Committee Name Republican State Cmte of Massachusetts
Address 9 Whittier Rd WELLESLEY MA

Power, John

Name Power, John
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Not Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To Marty Meehan (D)
Year 2004
Transaction Type 15
Filing ID 24962330110
Application Date 2004-08-25
Contributor Occupation Real Estate
Contributor Employer Whittier Partners
Organization Name Whittier Partners
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Marty Meehan for Congress Cmte
Seat federal:house
Address 9 Whittier Rd WELLESLEY HLS MA

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To BADDOUR, STEVEN A
Year 2006
Application Date 2006-12-15
Contributor Occupation LETTER SENT
Recipient Party D
Recipient State MA
Seat state:upper
Address 9 WHITTIER RD WELLESLEY MA

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-06-19
Contributor Occupation REAL ESTATE
Contributor Employer CB RICHARD ELLIS
Recipient Party R
Recipient State MA
Seat state:governor
Address 9 WHITTIER RD WELLSLEY HILLS MA

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To Ray LaHood (R)
Year 2006
Transaction Type 15
Filing ID 26960461654
Application Date 2006-08-01
Contributor Occupation Publisher
Contributor Employer Jacksonville Journal
Organization Name Jacksonville Journal
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 1231 Mound Ave JACKSONVILLE IL

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To Ray LaHood (R)
Year 2004
Transaction Type 15
Filing ID 23992067002
Application Date 2003-08-15
Contributor Occupation Publisher
Contributor Employer Jacksonville Journal
Organization Name Jacksonville Journal
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Ray LaHood
Seat federal:house
Address 1231 Mound Ave JACKSONVILLE IL

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To DONOGHUE, EILEEN M
Year 2010
Application Date 2010-04-29
Contributor Occupation MANAGER
Contributor Employer FARLEY WHITE INTERESTS
Recipient Party D
Recipient State MA
Seat state:upper
Address 9 WHITTIER RD WELLESLEY MA

POWER, JOHN

Name POWER, JOHN
Amount 500.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2009-12-18
Contributor Occupation LETTER SENT
Contributor Employer LETTER SENT
Recipient Party R
Recipient State MA
Seat state:governor
Address 9 WHITTIER RD WELLESLEY MA

POWER, JOHN F

Name POWER, JOHN F
Amount 500.00
To Niki Tsongas (D)
Year 2010
Transaction Type 15
Filing ID 29992440855
Application Date 2009-06-11
Contributor Occupation Owner
Contributor Employer Whittier Partners
Organization Name Whittier Partners
Contributor Gender M
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 9 Whittier Rd WELLESLEY HILLS MA

POWER, JOHN R

Name POWER, JOHN R
Amount 300.00
To Chicago Board Options Exchange
Year 2006
Transaction Type 15
Filing ID 25971675099
Application Date 2005-11-21
Contributor Occupation DIRECTOR
Contributor Employer LiquidPoint LLc
Contributor Gender M
Committee Name Chicago Board Options Exchange
Address 6467 N Leoti CHICAGO IL

POWER, JOHN

Name POWER, JOHN
Amount 280.00
To HART, JOE
Year 2004
Application Date 2004-01-08
Contributor Occupation RANCHER
Contributor Employer GRAND CANYON WEST RANCH
Organization Name GRAND CANYON WEST RANCH
Recipient Party R
Recipient State AZ
Seat state:upper
Address 225 MISTY GARDEN ST HENDERSON NV

POWER, JOHN A MR

Name POWER, JOHN A MR
Amount 250.00
To Rob Wittman (R)
Year 2010
Transaction Type 15
Filing ID 29934917021
Application Date 2009-08-11
Contributor Occupation EXECUTIVE
Contributor Employer A-T SOLUTIONS
Organization Name A-T Solutions
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Rob Wittman for Congress
Seat federal:house

POWER, JOHN

Name POWER, JOHN
Amount 250.00
To NYBO, CHRIS
Year 2010
Application Date 2009-09-05
Recipient Party R
Recipient State IL
Seat state:lower
Address 900 COMMERCE DR STE 300 OAK BROOK IL

POWER, JOHN C

Name POWER, JOHN C
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962253935
Application Date 2004-07-29
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name Farley Real Estate
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 17 Evergreen St JAMAICA PLAIN MA

POWER, JOHN

Name POWER, JOHN
Amount 250.00
To Tom Daschle (D)
Year 2004
Transaction Type 15
Filing ID 23020300819
Application Date 2003-06-27
Contributor Occupation COGAN & MCNABOTA
Organization Name Cogan & McNabola
Contributor Gender M
Recipient Party D
Recipient State SD
Committee Name A Lot of People Supporting Tom Daschle
Seat federal:senate

POWER, JOHN MR

Name POWER, JOHN MR
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 29993476477
Application Date 2009-11-10
Contributor Occupation HUMAN RESOURCES
Contributor Employer TOWN OF VAIL
Organization Name Town of Vail
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte

POWER, JOHN

Name POWER, JOHN
Amount 250.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-12-20
Contributor Occupation REAL ESTATE
Contributor Employer CB RICHARD ELLIS
Recipient Party R
Recipient State MA
Seat state:governor
Address 9 WHITTIER RD WELLESLEY HILLS MA

POWER, JOHN R

Name POWER, JOHN R
Amount 250.00
To Chicago Board Options Exchange
Year 2006
Transaction Type 15
Filing ID 27930119458
Application Date 2006-12-29
Contributor Occupation DIRECTOR
Contributor Employer LiquidPoint LLc
Contributor Gender M
Committee Name Chicago Board Options Exchange
Address 6467 N Leoti CHICAGO IL

POWER, JOHN

Name POWER, JOHN
Amount 210.00
To WATSON, JIM
Year 20008
Application Date 2007-06-18
Recipient Party R
Recipient State IL
Seat state:lower
Address 1231 MOUND AVE JACKSONVILLE IL

POWER, JOHN

Name POWER, JOHN
Amount 200.00
To Peter Roskam (R)
Year 2006
Transaction Type 15
Filing ID 26980072893
Application Date 2005-12-26
Contributor Occupation PATRICIAN CORP.
Organization Name Patrician Corp
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 28W131 Belleau Dr WINFIELD IL

POWER, JOHN

Name POWER, JOHN
Amount 200.00
To MCFADYEN, LIANE (BUFFIE)
Year 2004
Application Date 2004-09-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State CO
Seat state:lower
Address 200 ALDER LN BOULDER CO

POWER, JOHN

Name POWER, JOHN
Amount 100.00
To NORLANDER, ANNE B
Year 2010
Application Date 2009-03-31
Recipient Party R
Recipient State MI
Seat state:office
Address 901 WARRENVILLE RD STE 205 LISLE IL

POWER, JOHN

Name POWER, JOHN
Amount 100.00
To WATSON, JIM
Year 20008
Application Date 2007-05-30
Recipient Party R
Recipient State IL
Seat state:lower
Address 1231 MOUND AVE JACKSONVILLE IL

POWER, JOHN

Name POWER, JOHN
Amount 100.00
To MOONEY, ALEX X
Year 20008
Application Date 2007-04-23
Recipient Party R
Recipient State MD
Seat state:upper
Address 10895 BETHESDA CHURCH RD DAMASCUS MD

POWER, JOHN

Name POWER, JOHN
Amount 100.00
To MOONEY, ALEX X
Year 20008
Application Date 2007-08-08
Recipient Party R
Recipient State MD
Seat state:upper
Address 10895 BETHESDA CHURCH RD DAMASCUS MD

POWER, JOHN

Name POWER, JOHN
Amount 100.00
To GARRITY-BLAKE, BARBARA
Year 2010
Application Date 2010-05-10
Contributor Occupation RESTAURANTEUR
Contributor Employer THE BLUE POINT
Recipient Party D
Recipient State NC
Seat state:upper
Address 353 FIR RIDGE LN BEAUFORT NC

POWER, JOHN

Name POWER, JOHN
Amount 50.00
To COUGHLIN, ROBERT K
Year 2006
Application Date 2005-10-04
Contributor Occupation STUDENT
Recipient Party D
Recipient State MA
Seat state:lower
Address 46 LEDGEWOOD RD DEDHAM MA

POWER, JOHN

Name POWER, JOHN
Amount 50.00
To MOONEY, ALEX X
Year 2004
Application Date 2004-10-14
Recipient Party R
Recipient State MD
Seat state:upper
Address 10895 BETHESDA CHURCH RD DAMASCUS MD

POWER, JOHN

Name POWER, JOHN
Amount 25.00
To BARTLETT, JOSEPH R
Year 2006
Application Date 2005-05-25
Recipient Party R
Recipient State MD
Seat state:lower
Address 10895 BETHESDA CHURCH RD DAMASCUS MD

POWER, JOHN

Name POWER, JOHN
Amount 25.00
To MOONEY, ALEX X
Year 2004
Application Date 2004-12-01
Recipient Party R
Recipient State MD
Seat state:upper
Address 10895 BETHESDA CHURCH RD DAMASCUS MD

JOHN M POWER JR & CAROL A POWER

Name JOHN M POWER JR & CAROL A POWER
Year Built 1989
Address 3 Bay Hill Drive Ormond Beach FL
Value 53789
Landvalue 53789
Buildingvalue 129957
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 156330

POWER JOHN T

Name POWER JOHN T
Address 12-39 149 STREET, NY 11357
Value 583000
Full Value 583000
Block 4505
Lot 12
Stories 2.5

POWER JOHN B

Name POWER JOHN B
Address 38-27 221 STREET, NY 11361
Value 727000
Full Value 727000
Block 6194
Lot 41
Stories 2.5

POWER JOHN B

Name POWER JOHN B
Address -00 221 STREET, NY 11361
Value 100000
Full Value 100000
Block 6194
Lot 40
Stories 1

JOHN W POWER

Name JOHN W POWER
Address 3306 AVENUE T, NY 11234
Value 478000
Full Value 478000
Block 8533
Lot 42
Stories 2

JOHN POWER

Name JOHN POWER
Address 67-21 49 AVENUE, NY 11377
Value 507000
Full Value 507000
Block 2429
Lot 9
Stories 2

POWER JOHN J

Name POWER JOHN J
Physical Address 615 GREEN AVE
Owner Address 615 GREEN AVE
Sale Price 0
Ass Value Homestead 64000
County camden
Address 615 GREEN AVE
Value 90900
Net Value 90900
Land Value 26900
Prior Year Net Value 90900
Transaction Date 1999-07-23
Property Class Residential
Price 0

POWER VIVIAN & JOHN FERRO TRS

Name POWER VIVIAN & JOHN FERRO TRS
Physical Address 18 BLUE HEN DR, PLACIDA, FL 33946
Owner Address %FERRO PIETRO, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 18 BLUE HEN DR, PLACIDA, FL 33946

POWER JOHN R +

Name POWER JOHN R +
Physical Address 1500 CANTON AVE, LEHIGH ACRES, FL 33972
Owner Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974
County Lee
Land Code Vacant Residential
Address 1500 CANTON AVE, LEHIGH ACRES, FL 33972

POWER JOHN R +

Name POWER JOHN R +
Physical Address 1502 CANTON AVE, LEHIGH ACRES, FL 33972
Owner Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974
County Lee
Land Code Vacant Residential
Address 1502 CANTON AVE, LEHIGH ACRES, FL 33972

JOHN A & ANNE BE POWER

Name JOHN A & ANNE BE POWER
Address 10 Dow Road Boston MA 02132
Value 149100
Landvalue 149100
Buildingvalue 209500
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

POWER JOHN R +

Name POWER JOHN R +
Physical Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974
Owner Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974
Ass Value Homestead 96858
Just Value Homestead 124702
County Lee
Year Built 2005
Area 4160
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974

POWER JOHN P &

Name POWER JOHN P &
Physical Address 07370 S SORRELL AVE, HOMOSASSA, FL 34446
Owner Address GLORIA POWER & TEDDY J POWER, HOMOSASSA, FL 34446
County Citrus
Year Built 1971
Area 672
Land Code Mobile Homes
Address 07370 S SORRELL AVE, HOMOSASSA, FL 34446

POWER JOHN M JR & CAROL A

Name POWER JOHN M JR & CAROL A
Physical Address 3 BAY HILL DR, ORMOND BEACH, FL 32174
Ass Value Homestead 172597
Just Value Homestead 178501
County Volusia
Year Built 1989
Area 2314
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3 BAY HILL DR, ORMOND BEACH, FL 32174

POWER JOHN M & ROSANNE H TRUS

Name POWER JOHN M & ROSANNE H TRUS
Physical Address 27031 OLD ENGLISH CT, LEESBURG FL, FL 34748
Ass Value Homestead 200677
Just Value Homestead 200677
County Lake
Year Built 2006
Area 2598
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 27031 OLD ENGLISH CT, LEESBURG FL, FL 34748

POWER JOHN F JR &

Name POWER JOHN F JR &
Physical Address 4113 KITTIWAKE CT, BOYNTON BEACH, FL 33436
Owner Address GIPSY TRAIL CLUB, CARMEL, NY 10512
County Palm Beach
Year Built 1974
Area 1020
Land Code Condominiums
Address 4113 KITTIWAKE CT, BOYNTON BEACH, FL 33436

POWER JOHN ETUX

Name POWER JOHN ETUX
Physical Address 133 SOUTH BEACH DR, SAINT AUGUSTINE, FL 32084
Owner Address 18 LITTLE BROOK LN, NEW CITY, NY 10956
County St. Johns
Year Built 1999
Area 2162
Land Code Single Family
Address 133 SOUTH BEACH DR, SAINT AUGUSTINE, FL 32084

POWER JOHN & LINDA

Name POWER JOHN & LINDA
Physical Address 36540 ST JOE RD, DADE CITY, FL 33525
Owner Address 14225 GRANDEUR WAY, DADE CITY, FL 33525
Ass Value Homestead 252734
Just Value Homestead 252734
County Pasco
Year Built 2010
Area 3950
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 36540 ST JOE RD, DADE CITY, FL 33525

POWER JOHN & DARLENE

Name POWER JOHN & DARLENE
Physical Address 14459 RIVER BEACH DR -BLDG D-UNIT 130, PORT CHARLOTTE, FL 33953
County Charlotte
Year Built 1985
Area 1168
Land Code Condominiums
Address 14459 RIVER BEACH DR -BLDG D-UNIT 130, PORT CHARLOTTE, FL 33953

POWER JOHN

Name POWER JOHN
Physical Address 941 GREEN ST E, LEHIGH ACRES, FL 33974
Owner Address 18 ALLEN ST APT 1, GLOUCESTER, MA 01930
County Lee
Land Code Vacant Residential
Address 941 GREEN ST E, LEHIGH ACRES, FL 33974

POWER JOHN

Name POWER JOHN
Physical Address 939 GREEN ST E, LEHIGH ACRES, FL 33974
Owner Address 18 ALLEN ST APT 1, GLOUCESTER, MA 01930
County Lee
Year Built 2005
Area 2666
Land Code Single Family
Address 939 GREEN ST E, LEHIGH ACRES, FL 33974

POWER JOHN R

Name POWER JOHN R
Physical Address 1431 SCENIC ST, LEHIGH ACRES, FL 33936
Owner Address 856 ANACONDA AVE S, LEHIGH ACRES, FL 33974
County Lee
Land Code Vacant Residential
Address 1431 SCENIC ST, LEHIGH ACRES, FL 33936

POWER JOHN

Name POWER JOHN
Physical Address 199 COUGAR WAY, ROTONDA WEST, FL 33947
Sale Price 6500
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 199 COUGAR WAY, ROTONDA WEST, FL 33947
Price 6500

JOHN A POWER

Name JOHN A POWER
Address 11110 Tattersall Trail Oakton VA
Value 338000
Landvalue 338000
Buildingvalue 496340
Landarea 26,011 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JOHN A/ROSALIE TERESA POWER

Name JOHN A/ROSALIE TERESA POWER
Address 6224 Pontiac Drive Glendale AZ 85308
Value 28100
Landvalue 28100

JOHN M POWER III & MAXINE R POWER

Name JOHN M POWER III & MAXINE R POWER
Address 2351 Willow Loop Florence OR 97439
Value 79742
Landvalue 79742
Buildingvalue 252410

JOHN M POWER & JANE R POWER

Name JOHN M POWER & JANE R POWER
Address 2705 Country Valley Road Garland TX 75043
Value 114160
Landvalue 38500
Buildingvalue 114160

JOHN M POWER

Name JOHN M POWER
Address 333 Kansas Street El Segundo CA 90245
Value 346375
Landvalue 346375
Buildingvalue 288645
Recordingdate 09/19/2003

JOHN J/DENISE P POWER

Name JOHN J/DENISE P POWER
Address 15513 Moonlight Way Surprise AZ 85374
Value 38800
Landvalue 38800

JOHN J POWER

Name JOHN J POWER
Address 5212 S Nottingham Avenue Chicago IL 60638
Landarea 5,600 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN J POWER

Name JOHN J POWER
Address 25 Guild Road Plymouth MA 02360
Value 152900
Landvalue 152900
Buildingvalue 129200
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN J POWER

Name JOHN J POWER
Address 7 Arborway Drive Braintree MA
Value 138000
Landvalue 138000
Buildingvalue 156200
Numberofbathrooms 2
Bedrooms 6
Numberofbedrooms 6

JOHN J CHERYL L H/W POWER

Name JOHN J CHERYL L H/W POWER
Address 2135 S 3rd Street Philadelphia PA 19148
Value 19600
Landvalue 19600
Buildingvalue 141200
Landarea 1,059.44 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 46000

JOHN G POWER & JENNIFER L POWER

Name JOHN G POWER & JENNIFER L POWER
Address 6941 Clayborne Drive O'Fallon MO
Value 65000
Landvalue 65000
Buildingvalue 208970
Landarea 8,712 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 264900

JOHN A POWER & CAROL POWER

Name JOHN A POWER & CAROL POWER
Address 35 Capeview Street Fairhaven MA 02719
Value 122900
Landvalue 122900
Buildingvalue 168800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN F POWER & ELIZABETH C POWER

Name JOHN F POWER & ELIZABETH C POWER
Address 217 55th Street Virginia Beach VA
Value 452300
Landvalue 452300
Buildingvalue 59600
Type Ltlnd
Price 150000

JOHN F POWER

Name JOHN F POWER
Address 7 Bay Crest Lane Falmouth MA
Value 234300
Landvalue 234300

JOHN F POWER

Name JOHN F POWER
Address 12 Bay Crest Lane Falmouth MA
Value 494300
Landvalue 494300
Buildingvalue 154600
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN F POWER

Name JOHN F POWER
Address Milton Place Boston MA 02110
Value 8235600
Landvalue 8235600
Buildingvalue 29242900
Type Office : Class B+

JOHN F POWER

Name JOHN F POWER
Address 2 14 High Street Boston MA 02110
Value 5625000
Landvalue 5625000
Buildingvalue 13020000
Type Office : Class B+

JOHN F POWER

Name JOHN F POWER
Address 29 Maud Graham Circle Burlington MA 01803
Value 190300
Landvalue 190300
Buildingvalue 167500
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JOHN C POWER & MARA E POWER

Name JOHN C POWER & MARA E POWER
Address 62 Indian Hill Road Worcester MA
Value 77600
Landvalue 77600
Buildingvalue 122200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN C POWER

Name JOHN C POWER
Address 15 17 Evergreen Street Boston MA 02130
Value 212500
Landvalue 212500
Buildingvalue 274100
Airconditioning no
Type Two-Family Dwelling
Usage Residential Two Family

JOHN C KAREN N POWER

Name JOHN C KAREN N POWER
Address 3651 Shakespeare Lane Joliet IL 60564
Value 45210
Landvalue 45210
Buildingvalue 146850

JOHN F POWER

Name JOHN F POWER
Address 11 Bay Crest Lane Falmouth MA
Value 521400
Landvalue 521400
Buildingvalue 124100
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

POWER EDWARD H & JOHN F POWER

Name POWER EDWARD H & JOHN F POWER
Physical Address 4 WREN DR, PLACIDA, FL 33946
County Charlotte
Land Code Vacant Residential
Address 4 WREN DR, PLACIDA, FL 33946

John Melmouth Power

Name John Melmouth Power
Doc Id 07575547
City Williamstown
Designation us-only
Country AU

John Power

Name John Power
Doc Id 07500324
City Methuen MA
Designation us-only
Country US

John Power

Name John Power
Doc Id 07771642
City Galway
Designation us-only
Country IE

John Power

Name John Power
Doc Id 07748377
City Galway
Designation us-only
Country IE

John Power

Name John Power
Doc Id 07723777
City Dresden
Designation us-only
Country DE

John Power

Name John Power
Doc Id 08078576
City Waterford
Designation us-only
Country IE

John Power

Name John Power
Doc Id 08069452
City Waterford
Designation us-only
Country IE

John Power

Name John Power
Doc Id 07971588
City County Galway
Designation us-only
Country IE

John Power

Name John Power
Doc Id 08336545
City Moycullen
Designation us-only
Country IE

John Power

Name John Power
Doc Id 08196573
City Moycullen
Designation us-only
Country IE

John Power

Name John Power
Doc Id 08101477
City Tainan
Designation us-only
Country TW

John Power

Name John Power
Doc Id 07600511
City Galway
Designation us-only
Country IE

John Power

Name John Power
Doc Id 08101492
City Dresden
Designation us-only
Country DE

John J. Power

Name John J. Power
Doc Id 07012500
City Westbury NY
Designation us-only
Country US

John J. Power

Name John J. Power
Doc Id 07436639
City Westbury NY
Designation us-only
Country US

John J. Power

Name John J. Power
Doc Id 08004804
City Westbury NY
Designation us-only
Country US

John Melmoth Power

Name John Melmoth Power
Doc Id 07270676
City Melbourne
Designation us-only
Country AU

John Melmoth Power

Name John Melmoth Power
Doc Id 07828843
City Melbourne
Designation us-only
Country AU

John Melmouth Power

Name John Melmouth Power
Doc Id 07153258
City Williamstown
Designation us-only
Country AU

John Melmouth Power

Name John Melmouth Power
Doc Id 07025719
City Williamstown
Designation us-only
Country AU

John Melmouth Power

Name John Melmouth Power
Doc Id 07022064
City Williamstown
Designation us-only
Country AU

John Melmouth Power

Name John Melmouth Power
Doc Id 06997865
City Williamstown
Designation us-only
Country AU

John Melmouth Power

Name John Melmouth Power
Doc Id 07578784
City Williamstown
Designation us-only
Country AU

John J Power

Name John J Power
Doc Id 07697252
City Westbury NY
Designation us-only
Country US

John Power

Name John Power
Doc Id 07331339
City Galway
Designation us-only
Country IE

JOHN POWER

Name JOHN POWER
Type Voter
State CT
Address 22 SAINT JAMES AVE, ENFIELD, CT 06082
Phone Number 860-575-2429
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State MA
Address 30 MAYFLOWER RD, ARLINGTON, MA 02476
Phone Number 857-205-7504
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State MO
Address 6312 N CAMELOT DR, KANSAS CITY, MO 64119
Phone Number 816-452-2855
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State IL
Address 807 RIDGE DR APT 1202, DEKALB, IL 60115
Phone Number 815-351-2961
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State NV
Address 2117 RIDERWOOD AVE, N LAS VEGAS, NV 89032
Phone Number 702-292-5458
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State NV
Address 5316 SANGARA DRIVE, NORTH LAS VEGAS, NV 89031
Phone Number 702-290-9001
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State IL
Address 900 COMMERCE DR, OAK BROOK, IL
Phone Number 630-842-7848
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Republican Voter
State IL
Address 900 COMMERCE DR STE 300, OAK BROOK, IL 60523
Phone Number 630-699-5564
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State IL
Address 968 SAVANNAH CIR, NAPERVILLE, IL 60540
Phone Number 630-688-9667
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State IL
Address 5N747 NUTHATCH CT, SAINT CHARLES, IL 60175
Phone Number 630-235-7135
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State IL
Address 907 E GREGORY AVE, MARION, IL 62959
Phone Number 618-997-6570
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Democrat Voter
State NJ
Address 102 UPPER FERRY RD, EWING, NJ 8628
Phone Number 609-929-0724
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Democrat Voter
State MI
Address 28660 FLANDERS AVE, WARREN, MI 48088
Phone Number 586-703-7000
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State NY
Address 4727 LITTLE NECK PKWY, LITTLE NECK, NY 11362
Phone Number 516-946-5303
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State NY
Address 220 CROCUS AVE, FLORAL PARK, NY 11001
Phone Number 516-775-0413
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Democrat Voter
State NY
Address 9449 243RD ST, FLORAL PARK, NY 11001
Phone Number 516-376-4643
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State MA
Address 24 SHIRLEY RD, SHREWSBURY, MA 1545
Phone Number 508-320-6802
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Democrat Voter
State AR
Address 13704 BARTH RD, ALEXANDER, AR 72002
Phone Number 501-538-3818
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Republican Voter
State AR
Address 1508 CIRCLE DR, SPRINGDALE, AR 72764
Phone Number 479-236-4637
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State FL
Address 1261 ALADDIN RD, SPRING HILL, FL 34609
Phone Number 352-279-0770
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State NY
Address 4883 RUSHMORE ROAD BOX B, PALMYRA, NY 14522
Phone Number 315-597-9704
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State NY
Address 114 SOUTHFIELD DR, FAYETTEVILLE, NY 13066
Phone Number 315-486-8407
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Independent Voter
State MI
Address 583 MOHEGAN ST, BIRMINGHAM, MI 48009
Phone Number 248-255-8033
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Republican Voter
State NY
Address 37 W 46TH ST, NEW YORK, NY 10003
Phone Number 212-567-4400
Email Address [email protected]

JOHN POWER

Name JOHN POWER
Type Voter
State NY
Address 6 BETH DR, MIDDLETOWN, NY 10941
Phone Number 212-495-1784
Email Address [email protected]

John R Power

Name John R Power
Visit Date 4/13/10 8:30
Appointment Number U68823
Type Of Access VA
Appt Made 4/2/14 0:00
Appt Start 4/3/14 13:30
Appt End 4/3/14 23:59
Total People 130
Last Entry Date 4/2/14 10:30
Meeting Location OEOB
Caller ALEXA
Release Date 07/25/2014 07:00:00 AM +0000

John R Power

Name John R Power
Visit Date 4/13/10 8:30
Appointment Number U42341
Type Of Access VA
Appt Made 12/18/13 0:00
Appt Start 12/19/13 8:00
Appt End 12/19/13 23:59
Total People 132
Last Entry Date 12/18/13 6:12
Meeting Location WH
Caller VISITORS
Description F
Release Date 03/28/2014 07:00:00 AM +0000

John G Power

Name John G Power
Visit Date 4/13/10 8:30
Appointment Number U94184
Type Of Access VA
Appt Made 3/30/2012 0:00
Appt Start 4/10/2012 9:00
Appt End 4/10/2012 23:59
Total People 268
Last Entry Date 3/30/2012 18:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JOHN POWER

Name JOHN POWER
Car HONDA ODYSSEY
Year 2008
Address 2420 Allegretto Ave, Henderson, NV 89052-6639
Vin 5FNRL38748B082118

JOHN POWER

Name JOHN POWER
Car Dodge Durango 2WD 4dr Limited
Year 2007
Address 3090 Sikes Dr, Kempner, TX 76539-6906
Vin 1ED1F272174016321

JOHN POWER

Name JOHN POWER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 502 Watson Rd, Longview, TX 75604-9218
Vin 1GCEC19T47Z148299
Phone 903-374-2144

JOHN POWER

Name JOHN POWER
Car CHEVROLET IMPALA
Year 2007
Address PO Box 86, Florence, TX 76527-0086
Vin 2G1WD58C879193453

JOHN POWER

Name JOHN POWER
Car GMC SIERRA 3500HD
Year 2007
Address 942 E Kael St, Mesa, AZ 85203-1929
Vin 1GTHK33677F534764

JOHN POWER

Name JOHN POWER
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 901 Warrenville Rd Ste 100, Lisle, IL 60532-4304
Vin WDDNG71X17A098942

JOHN POWER

Name JOHN POWER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1970 Texas Dr, Glen Rose, TX 76043-4311
Vin 2GCEK13M971611504
Phone 325-692-8537

JOHN POWER

Name JOHN POWER
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 7099 Lamplighter Dr, Fayetteville, NC 28306-9627
Vin 1FMEU31K27UB63291
Phone

JOHN R POWER

Name JOHN R POWER
Car TOYOTA CAMRY SOLARA
Year 2007
Address 69 Columbia Point Dr, Richland, WA 99352-4375
Vin 4T1CA30P27U108854

JOHN POWER

Name JOHN POWER
Car CADILLAC ESCALADE
Year 2007
Address 746 BAY FRONT AVE, NORTH BEACH, MD 20714-9748
Vin 1GYFK63837R423244

John Power

Name John Power
Car CHEVROLET SILVERADO 1500
Year 2007
Address 4836 Whitner Dr, Wilmington, NC 28409-2087
Vin 3GCEC13JX7G500485

JOHN POWER

Name JOHN POWER
Car FORD F-350 SUPER DUTY
Year 2007
Address 51 Access Hwy, Limestone, ME 04750-6364
Vin 1FTWX31P47EA74957

John Power

Name John Power
Car FORD ESCAPE
Year 2007
Address 6312 N Camelot Dr, Kansas City, MO 64119-1922
Vin 1FMYU03Z27KA98105
Phone 816-452-2855

JOHN POWER

Name JOHN POWER
Car HONDA ACCORD
Year 2007
Address 3407 N Nebraska Ct, Chandler, AZ 85225-7113
Vin 1HGCM66547A067455
Phone 480-926-6049

JOHN POWER

Name JOHN POWER
Car JEEP WRANGLER
Year 2008
Address 11110 TATTERSALL TRL, OAKTON, VA 22124-1927
Vin 1J4FA54188L543673

JOHN POWER

Name JOHN POWER
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 500 MELTON HILL DR, CLINTON, TN 37716-7107
Vin 1J4GA39148L558284
Phone 865-457-2248

JOHN POWER

Name JOHN POWER
Car HYUNDAI ELANTRA
Year 2008
Address 303 Glen Ave, Council Bluffs, IA 51503-6641
Vin KMHDU46D98U405524

JOHN POWER

Name JOHN POWER
Car MERCEDES-BENZ CLK-CLASS
Year 2008
Address 11110 Tattersall Trl, Oakton, VA 22124-1927
Vin WDBTK56F38T090771
Phone 703-359-0955

JOHN POWER

Name JOHN POWER
Car FORD F-350 SUPER DUTY
Year 2008
Address 190 Crocus Ave, Floral Park, NY 11001-2428
Vin 1FTWW31R58EB65757

JOHN POWER

Name JOHN POWER
Car HYUNDAI SANTA FE
Year 2008
Address 126 Springhouse Ln, Pittsburgh, PA 15238-2316
Vin 5NMSG73D58H185198

JOHN POWER

Name JOHN POWER
Car FORD EXPEDITION EL
Year 2008
Address 220 Crocus Ave, Floral Park, NY 11001-2430
Vin 1FMFK205X8LA72647

JOHN POWER

Name JOHN POWER
Car NISSAN ALTIMA
Year 2008
Address 3370 162ND ST, FLUSHING, NY 11358-1327
Vin 1N4BL21E58C227559

JOHN POWER

Name JOHN POWER
Car NISSAN ROGUE
Year 2008
Address 269 N SHORE DR, SOUTH HAVEN, MI 49090-1010
Vin JN8AS58V18W139465

JOHN POWER

Name JOHN POWER
Car MERCEDES-BENZ CLS-CLASS
Year 2007
Address 800 Riverview Dr Ste 109, Brielle, NJ 08730-1749
Vin WDDDJ72X67A080870
Phone 732-223-3400

JOHN POWER

Name JOHN POWER
Car TOYOTA COROLLA
Year 2007
Address 1866 SPRUCE AVE, LONGMONT, CO 80501-4764
Vin 1NXBR32E17Z802922
Phone 303-684-0524

John Power

Name John Power
Domain tourdealer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-16
Update Date 2013-01-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2420 Allegretto Ave Henderson Nevada 89052
Registrant Country UNITED STATES

John Power

Name John Power
Domain bestinhenderson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-09
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2420 Allegretto Avenue Henderson Nevada 89052
Registrant Country UNITED STATES

John Power

Name John Power
Domain yosemitebrewing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-09-13
Update Date 2013-05-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 3463 Carefree AZ 85377
Registrant Country UNITED STATES
Registrant Fax 4804882384

John Power

Name John Power
Domain jpowerbiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-09-06
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain advantalist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain heartztrings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-11
Update Date 2012-07-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain iwyo.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-02-07
Update Date 2013-01-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 3463 Carefree AZ 85377
Registrant Country UNITED STATES
Registrant Fax 4804882384

John Power

Name John Power
Domain bestofsonoma.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-02-07
Update Date 2013-04-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 3463 Carefree AZ 85377
Registrant Country UNITED STATES
Registrant Fax 4804882384

John Power

Name John Power
Domain bestofnapa.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 1999-02-07
Update Date 2013-01-10
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 3463 Carefree AZ 85377
Registrant Country UNITED STATES
Registrant Fax 4804882384

John Power

Name John Power
Domain executivehomecareservices.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-25
Update Date 2013-02-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 9 Acornfield Close Liverpool L33 7YA
Registrant Country UNITED KINGDOM

John Power

Name John Power
Domain custompensions.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2003-04-22
Update Date 2013-08-09
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 315 West Ave A Bismarck North Dakota 58501
Registrant Country UNITED STATES

JOHN POWER

Name JOHN POWER
Domain lasvegasnightstriptours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2013-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1421 AIRPORT ROAD|SUITE 105 BOULDER CITY NV 89005
Registrant Country UNITED STATES

John Power

Name John Power
Domain thisishotsauce.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-03-22
Update Date 2013-03-23
Registrar Name FASTDOMAIN, INC.
Registrant Address Avenue de la Clairiere

John Power

Name John Power
Domain aquavawater.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-08-06
Update Date 2013-08-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 3901 Moores Ferry Road Skippers VA 23879
Registrant Country UNITED STATES

John Power

Name John Power
Domain advantareferrals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain franapply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain goldenwestbrewing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-09-14
Update Date 2013-05-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Box 3463 Carefree AZ 85377
Registrant Country UNITED STATES
Registrant Fax 4804882384

John Power

Name John Power
Domain bestforlocals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-05-24
Update Date 2013-05-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2420 Allegretto Ave Henderson Nevada 89052
Registrant Country UNITED STATES

John Power

Name John Power
Domain victoriansummerhouse.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2010-07-11
Update Date 2013-07-11
Registrar Name MESH DIGITAL LIMITED
Registrant Address 33 Reservoir Road Kidderminster Worcs DY11 7AP
Registrant Country UNITED KINGDOM

John Power

Name John Power
Domain score1save1.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 19 Pelham Road Weston MA 02493
Registrant Country UNITED STATES

John Power

Name John Power
Domain scoreonesaveone.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-04-08
Update Date 2013-04-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 19 Pelham Road Weston MA 02493
Registrant Country UNITED STATES

John Power

Name John Power
Domain frandough.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-17
Update Date 2013-07-17
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain franreferral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain frandeals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-16
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

John Power

Name John Power
Domain advantareferral.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-29
Update Date 2012-12-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3407 N. Nebraska Court Chandler Arizona 85225
Registrant Country UNITED STATES

JOHN POWER

Name JOHN POWER
Domain legendcookshops.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-02-27
Update Date 2013-03-18
Registrar Name ENOM, INC.
Registrant Address 27 HIGH STREET|HYTHE KENT CT21 5AD
Registrant Country UNITED KINGDOM