John Raymond

We have found 332 public records related to John Raymond in 35 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 63 business registration records connected with John Raymond 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 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Associate Professor. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $60,257.


John Nicholas Raymond

Name / Names John Nicholas Raymond
Age 49
Birth Date 1975
Also Known As John Contractor
Person 7134 Deserama Dr, Tucson, AZ 85743
Phone Number 520-822-1701
Possible Relatives

Previous Address 22096 PO Box, Tucson, AZ 85734
22918 PO Box, Tucson, AZ 85734
14733 Scotland St, Tucson, AZ 85736
3501 Devonshire St, Sterling Heights, MI 48310
14241 Scotland St, Tucson, AZ
2331 Ternero Pl, Tucson, AZ 85741
2600 Ina Rd #122, Tucson, AZ 85741
3570 Sunday Ln, Tucson, AZ 85741
3501 Devonshire, Utica, MI 48077
Associated Business John Chris Construction Co, Inc John Raymond & Sons Construction Co, Llc

John Richard Raymond

Name / Names John Richard Raymond
Age 50
Birth Date 1974
Person 1208 Beaufort Cir, Bessemer, AL 35020
Phone Number 205-424-7599
Possible Relatives
Previous Address 4029 Stone Dr, Bessemer, AL 35022
166 Cherry Ct, Bessemer, AL 35023
60 Buck Run, Odenville, AL 35120
626 Adams Ave, Bessemer, AL 35020
1031 Tucker St, Bessemer, AL 35020
1210 Beaufort Cir, Bessemer, AL 35020
Email [email protected]

John M Raymond

Name / Names John M Raymond
Age 51
Birth Date 1973
Person 3180 Psc 812, Fpo, AE 09627
Phone Number 360-535-7950
Possible Relatives



Previous Address 4148 Florida Dr #B, Silverdale, WA 98315
3210 11th St, The Dalles, OR 97058
100 Lafayette Ave #S304, Bremerton, WA 98312
1400 Payne #43, Patuxent River, MD 20670
345 Circle Dr, Newport News, VA 23605
960 Marcus Dr, Newport News, VA 23602

John M Raymond

Name / Names John M Raymond
Age 56
Birth Date 1968
Also Known As J Raymond
Person 9954 Paseo San Bernardo, Tucson, AZ 85747
Phone Number 520-663-5344
Possible Relatives







Previous Address 6050 Coatimundi Dr, Tucson, AZ 85750
6117 Live Oak Cv, Memphis, TN 38115
3139 Moriah Trl #304, Memphis, TN 38115
1150 Placita Rana, Tucson, AZ 85718
3750 Palmetto, Tucson, AZ 85705
3218 Gratton Ln, Memphis, TN 38119
25200 Carlos Bee Blvd #271, Hayward, CA 94542
5435 Lake Murray Blvd #3, La Mesa, CA 91942
271, Hayward, CA 94542
5619 Amaya Dr #263, La Mesa, CA 91942
Email [email protected]
Associated Business Movie Night Traffic Light Llc

John E Raymond

Name / Names John E Raymond
Age 57
Birth Date 1967
Person 1830 Parks Hwy #A113, Wasilla, AK 99654
Previous Address 870324 PO Box, Wasilla, AK 99687
2214 Roosevelt Dr, Anchorage, AK 99517
2063 HC 34, Wasilla, AK 99654
1830 Parks Hwy #673, Wasilla, AK 99654

John Paul Raymond

Name / Names John Paul Raymond
Age 58
Birth Date 1966
Also Known As J Raymond
Person 2163 Frisbee Ct, Homer, AK 99603
Phone Number 907-235-6443
Previous Address 2163 Reisbee Ct, Homer, AK 99603
506 PO Box, Homer, AK 99603
895 Linda Ct #2, Homer, AK 99603
Foxridge #6, Homer, AK 99603
Daredevil, Homer, AK 99603
2335 PO Box, Homer, AK 99603

John Iii Raymond

Name / Names John Iii Raymond
Age 60
Birth Date 1964
Also Known As John L Murdoch
Person 3788S Holly Pl, Sierra Vista, AZ 85650
Phone Number 520-803-7845
Possible Relatives Lucy Ann Raymond
John Raymondjr
Previous Address 11021 PO Box, Fort Huachuca, AZ 85670
2707 Cartegena Dr, Sierra Vista, AZ 85650
377 Toulon Dr #4, Wilmington, NC 28405
3788 Holly Pl, Sierra Vista, AZ 85650
2844 Sun Crest Dr, Sierra Vista, AZ 85650
4208 Avenida Palermo #B, Sierra Vista, AZ 85635
3438 Hill Dr #20, Duluth, GA 30096
Palermo Avda, Sierra Vista, AZ 85635

John Micheal Raymond

Name / Names John Micheal Raymond
Age 62
Birth Date 1962
Also Known As J Michael Raymond
Person 6038 Bluefield Ave, Glendale, AZ 85308
Phone Number 602-278-3084
Possible Relatives

Previous Address 3901 Edgemont Ave, Phoenix, AZ 85009
Associated Business New Outlooks Consulting, Inc

John Raymond

Name / Names John Raymond
Age 67
Birth Date 1957
Person 7026 PO Box, Nazlini, AZ 86540
Phone Number 520-871-6500
Previous Address 1 PO Box, Ganado, AZ 86505
RR 27, Ganado, AZ 86505
3 Mi Chpt Hse, Nazlini, AZ 86540
Nazlini Brdg School, Ganado, AZ 86505
Boarding School, Ganado, AZ 86505

John Albert Raymond

Name / Names John Albert Raymond
Age 71
Birth Date 1953
Person 4576 Purple Plum Ct #3304, Tucson, AZ 85730
Phone Number 520-747-0854
Possible Relatives
Previous Address 10013 E Rd, Tucson, AZ 85730
8030 Lakeside Pkwy #361, Tucson, AZ 85730
1712 Pine Rd, Ankeny, IA 50021
10013 Stella Rd, Tucson, AZ 85730
350 Harrison Rd, Tucson, AZ 85748
3941 Lone Palm Dr, Tucson, AZ 85730

John R Raymond

Name / Names John R Raymond
Age 72
Birth Date 1952
Also Known As J Mcatee
Person 37 Summerwood Cv, Benton, AR 72019
Phone Number 501-315-7090
Possible Relatives


Previous Address 1 Medical Park Dr, Benton, AR 72015
37 Summerwood Cv, Benton, AR 72015
5 Powder Horn Ct, Little Rock, AR 72212
Powder Horn, Little Rock, AR 72212
Medical Park, Benton, AR 72015
19719 Hwy I-30 #65, Benton, AR 72015
1796 PO Box, Benton, AR 72018
19719 Hwy I 30, Benton, AR 72015
Windsor Apts, Texarkana, TX 75501
15543 PO Box, Little Rock, AR 72231
53 Thornhill Dr, North Little Rock, AR 72120

John Murdoch Raymond

Name / Names John Murdoch Raymond
Age 75
Birth Date 1949
Person 6386 Calle De Mirar, Tucson, AZ 85750
Possible Relatives







Previous Address 4765 Nakoma,Okemos, MI 48864
900 Long,Lansing, MI 48911
6651 Campbell,Tucson, AZ 85718

John Nicholas Raymond

Name / Names John Nicholas Raymond
Age 82
Birth Date 1942
Also Known As Raymond John
Person 3419 Northstar Dr, Tucson, AZ 85741
Phone Number 520-742-3069
Possible Relatives







G John
Previous Address 14241 Scotland, Tucson, AZ 85736
14241 Scotland, Tucson, AZ 85705
14241 Scotland St, Tucson, AZ 85736
14241 Scotland, Tucson, AZ 85735
14241 Scotland, Tucson, AZ 85734
2600 Ina Rd, Tucson, AZ 85741
2331 Ternero Pl, Tucson, AZ 85741
Associated Business John Raymond & Sons Construction Co, Llc

John E Raymond

Name / Names John E Raymond
Age 87
Birth Date 1936
Also Known As J Raymond
Person 301 Turtle Creek Dr, Rogers, AR 72756
Phone Number 479-636-9665
Possible Relatives
Previous Address 821 High, Rogers, AR 72756
341 Bream St, New Bedford, MA 02744
821 Hwy, Rogers, AR 72756
Email [email protected]

John Richard Raymond

Name / Names John Richard Raymond
Age 93
Birth Date 1930
Person 2837 Euclid Ave #5, Tucson, AZ 85719
Phone Number 520-791-7684
Possible Relatives
V C Raymond
Previous Address Bi Rdsprings House #1083, Tucson, AZ 85702
3003 Broadway Blvd, Tucson, AZ 85745
26538 PO Box, Tucson, AZ 85726

John Waldron Raymond

Name / Names John Waldron Raymond
Age 99
Birth Date 1924
Person 14422 Redfield Rd, Surprise, AZ 85379
Phone Number 623-537-9196
Previous Address 7040 Sunnyvale Rd, Paradise Vly, AZ 85253
7040 Sunnyvale Rd, Paradise Valley, AZ 85253
7040 Sunnyvale Rd, Scottsdale, AZ 85253
Email [email protected]

John N Raymond

Name / Names John N Raymond
Age N/A
Person PO BOX 22918, TUCSON, AZ 85734
Phone Number 520-822-1701

John Raymond

Name / Names John Raymond
Age N/A
Person 2707 CARTEGENA DR, SIERRA VISTA, AZ 85650
Phone Number 520-803-7845

John P Raymond

Name / Names John P Raymond
Age N/A
Person 20401 6th Dr #4, Phoenix, AZ 85027
Phone Number 623-780-2843
Previous Address 17425 19th Ave #2100, Phoenix, AZ 85023
20401 6th Dr #4, Phoenix, AZ 85027
8031 31st Ave, Phoenix, AZ 85051

John C Raymond

Name / Names John C Raymond
Age N/A
Person 2645 Southern Ave #213, Tempe, AZ 85282
Possible Relatives
Previous Address 2625 Southern Ave #32, Tempe, AZ 85282

John D Raymond

Name / Names John D Raymond
Age N/A
Person 12305 Sand Dollar Dr, Coker, AL 35452
Possible Relatives
Previous Address 26 Booth Est, Northport, AL 35473

John Raymond

Name / Names John Raymond
Age N/A
Person 145 PO Box, Meadview, AZ 86444
Previous Address 30215 Separation Dr, Meadview, AZ 86444
30225 Separation Dr, Meadview, AZ 86444

John R Raymond

Name / Names John R Raymond
Age N/A
Person 4029 STONE DR, BESSEMER, AL 35022
Phone Number 205-424-7599

John Raymond

Name / Names John Raymond
Age N/A
Person PO BOX 11021, FORT HUACHUCA, AZ 85670

John Raymond

Name / Names John Raymond
Age N/A
Person 3520 E MONTE VISTA DR APT D, TUCSON, AZ 85716

John G Raymond

Name / Names John G Raymond
Age N/A
Person 1576 E COTTONWOOD LN, CASA GRANDE, AZ 85222

John W Raymond

Name / Names John W Raymond
Age N/A
Person 9334 E JENAN DR, SCOTTSDALE, AZ 85260

John W Raymond

Name / Names John W Raymond
Age N/A
Person 3812 OSAGE DR, LAKE HAVASU CITY, AZ 86406

John Raymond

Name / Names John Raymond
Age N/A
Person 1641 N KADOTA AVE APT 12, CASA GRANDE, AZ 85222

John E Raymond

Name / Names John E Raymond
Age N/A
Person HC 34 BOX 2063, WASILLA, AK 99654

John Raymond

Name / Names John Raymond
Age N/A
Person 815 52nd St #2255, Phoenix, AZ 85008

John P Raymond

Name / Names John P Raymond
Age N/A
Person 2163 FRISBEE CT, HOMER, AK 99603
Phone Number 907-235-6443

John Raymond

Name / Names John Raymond
Age N/A
Person 14 OAKWOOD DR, CABOT, AR 72023
Phone Number 501-941-2743

John M Raymond

Name / Names John M Raymond
Age N/A
Person 9954 E PASEO SAN BERNARDO, TUCSON, AZ 85747
Phone Number 520-663-5344

John Raymond

Name / Names John Raymond
Age N/A
Person PO BOX 145, MEADVIEW, AZ 86444
Phone Number 928-564-2276

John G Raymond

Name / Names John G Raymond
Age N/A
Person 3419 W NORTHSTAR DR, TUCSON, AZ 85741
Phone Number 520-742-3069

John Raymond

Name / Names John Raymond
Age N/A
Person 1925 S ARIZONA BLVD, COOLIDGE, AZ 85228
Phone Number 520-723-1193

John K Raymond

Name / Names John K Raymond
Age N/A
Person 2832 E LEXINGTON CT, GILBERT, AZ 85234
Phone Number 480-892-4221

John Raymond

Name / Names John Raymond
Age N/A
Person 322 W CALLE PATIO LINDO, SAHUARITA, AZ 85629
Phone Number 520-398-7750

John Raymond

Name / Names John Raymond
Age N/A
Person 7134 W DESERAMA DR, TUCSON, AZ 85743
Phone Number 520-822-9633

John Raymond

Name / Names John Raymond
Age N/A
Person 2325 CIRCLE DR, BESSEMER, AL 35023
Phone Number 205-491-7743

John Raymond

Name / Names John Raymond
Age N/A
Person 401 S IRONWOOD DR APT 92, APACHE JUNCTION, AZ 85220
Phone Number 480-982-5684

John Raymond

Name / Names John Raymond
Age N/A
Person PO BOX 7026, NAZLINI, AZ 86540

John Raymond

Business Name Star Technical, Inc.
Person Name John Raymond
Position company contact
State WA
Address 343 West Wishkah Street, Bellevue, WA 98520
Phone Number
Email [email protected]
Title President

John Raymond

Business Name Rose Garden
Person Name John Raymond
Position company contact
State TX
Address 2742 Burbank St, Dallas, TX 75235
SIC Code 5812
Phone Number
Email [email protected]
Title Owner

John Raymond

Business Name Raymond St. John
Person Name John Raymond
Position company contact
State OH
Address 37 Wymer Drive, RAYMOND, 43067 OH
Phone Number
Email [email protected]

John Raymond

Business Name Raymond Chase LLC
Person Name John Raymond
Position company contact
State NC
Address 3316 Harden Rd Raleigh NC 27607-3304
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 919-786-9722
Number Of Employees 3
Annual Revenue 230400

John Raymond

Business Name Raymond Chase LLC
Person Name John Raymond
Position company contact
State NC
Address P.O. BOX 30383 Raleigh NC 27622-0383
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies

John Raymond

Business Name Raymond Chase
Person Name John Raymond
Position company contact
State NC
Address 3316 Harden Rd Raleigh NC 27607-3304
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 919-786-9722
Number Of Employees 1
Annual Revenue 83200

John Raymond

Business Name Raymond Appraisal Svc
Person Name John Raymond
Position company contact
State FL
Address 720 E Fletcher Ave # 203 Tampa FL 33612-2603
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 813-977-6955
Number Of Employees 3
Annual Revenue 290460

John Raymond

Business Name Raymond Appraisal Services
Person Name John Raymond
Position company contact
State FL
Address 720 E Fletcher Ave # 203 Tampa FL 33612-2603
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 813-977-6955
Email [email protected]

JOHN E RAYMOND

Business Name RAYMOND - NANKERVIS RENTALS, LLC
Person Name JOHN E RAYMOND
Position Mmember
State NV
Address 185 SUDBURY CT 185 SUDBURY CT, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0142462008-7
Creation Date 2008-02-28
Expiried Date 2060-12-31
Type Domestic Limited-Liability Company

John Raymond

Business Name Moffatt & Raymond Landscaping
Person Name John Raymond
Position company contact
State CT
Address P.O. BOX 258 Canton CT 06019-0258
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 860-693-2504
Number Of Employees 16
Annual Revenue 468000

John Raymond

Business Name Meadview Co
Person Name John Raymond
Position company contact
State AZ
Address 30195 N Stillwater Meadview AZ 86444-0000
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 928-564-2201
Number Of Employees 4
Annual Revenue 546720
Fax Number 928-564-2517

John Raymond

Business Name Mc Donald's
Person Name John Raymond
Position company contact
State MA
Address 318 Liberty St Hanson MA 02341-1162
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 781-294-4455
Number Of Employees 31
Annual Revenue 1344000

John Raymond

Business Name Jump Off Joe
Person Name John Raymond
Position company contact
State OR
Address po box 322, grants pass, OR 97526
SIC Code 541105
Phone Number
Email [email protected]

John Raymond

Business Name John Raymond & Sons Constr Co
Person Name John Raymond
Position company contact
State AZ
Address PO Box 22918 Tucson AZ 85734-2918
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 520-293-9357
Number Of Employees 2
Annual Revenue 1569400
Fax Number 520-822-2626

John Raymond

Business Name John Raymond
Person Name John Raymond
Position company contact
State AZ
Address P.O.Box 7533, Phoenix, AZ 85011
SIC Code 729943
Phone Number 602-265-8247
Email [email protected]

John Raymond

Business Name Jnr Gutters
Person Name John Raymond
Position company contact
State MA
Address 114 Hale Street #203, Haverhill, 1830 MA
Phone Number
Email [email protected]

John Raymond

Business Name Jhg Trucking
Person Name John Raymond
Position company contact
State FL
Address 1530 Jefferson Dr Mount Dora FL 32757-4127
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 352-735-0687

John Raymond

Business Name JNR Gutters Inc
Person Name John Raymond
Position company contact
State MA
Address 114 Hale St # 203 Haverhill MA 01830-3974
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 978-372-4088
Email [email protected]
Number Of Employees 16
Annual Revenue 1878600
Fax Number 978-372-0360
Website www.jnrgutters.com

JOHN RAYMOND

Business Name JETA CORPORATION
Person Name JOHN RAYMOND
Position registered agent
Corporation Status Active
Agent JOHN RAYMOND 540 LINDON LANE BLDG A UNIT D, NIPOMO, CA 93444
Care Of PO BOX 336, NEENAH, WI 54957
CEO LINDA GROWPO BOX 336 2340 INDUSTRIAL DRIVE, NEENAH, WI 54957
Incorporation Date 2011-06-03

John Raymond

Business Name JAR Auto Repair & Svc
Person Name John Raymond
Position company contact
State NH
Address 751 Presidential Hwy Jefferson NH 03583-6123
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 603-586-7828
Number Of Employees 1
Annual Revenue 109250

John Raymond

Business Name Honest Johns Rest & Pizzeria
Person Name John Raymond
Position company contact
State NY
Address 1245 E 2nd St Jamestown NY 14701-1910
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

John Raymond

Business Name Honest John's Restaurant
Person Name John Raymond
Position company contact
State NY
Address 1245 E 2nd St Jamestown NY 14701-1910
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number
Number Of Employees 21
Annual Revenue 1131200
Fax Number 716-665-2555

JOHN RAYMOND

Business Name H.J.T. IMPORT & EXPORT CO.
Person Name JOHN RAYMOND
Position registered agent
Corporation Status Suspended
Agent JOHN RAYMOND 5567 RESEDA BLVD, SUITE 330, TARZANA, CA 91356
Care Of WASSERMAN, COMDEN & CASSELMAN, L.L.P. 5567 RESEDA BLVD, SUITE 330, TARZANA, CA 91356
Incorporation Date 2003-09-03

John Raymond

Business Name Grays College Bookstore II
Person Name John Raymond
Position company contact
State NC
Address 9510 UNIVERSITY CITY BLVD Charlotte NC 28213-3996
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 704-717-8884

John Raymond

Business Name Gary's Yamaha & Small Engine
Person Name John Raymond
Position company contact
State ME
Address 570 Sweden St Caribou ME 04736-3418
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5571
SIC Description Motorcycle Dealers
Phone Number 207-498-2549
Number Of Employees 5
Annual Revenue 1688100
Fax Number 207-498-2549

John T. Raymond

Business Name GUIDESTONE AGENCY SERVICES (INC.)
Person Name John T. Raymond
Position registered agent
State TX
Address 2401 Cedar Springs Road, Dallas, TX 75201
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier NonProfit
Effective Date 2008-10-10
Entity Status Active/Compliance
Type CEO

John Raymond

Business Name Florida Restaurant and Lodging Association
Person Name John Raymond
Position company contact
State FL
Address 230 South Adams Street, Tallahassee, FL 32301
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

JOHN RAYMOND

Business Name FIDYN INC
Person Name JOHN RAYMOND
Position CEO
Corporation Status Dissolved
Agent 2137 CALLE BUENA VENTURA, OCEANSIDE, CA 92056
Care Of 410 S SANTA FE AVE #103, VISTA, CA 92084
CEO JOHN RAYMOND 2137 CALLE BUENA VENTURA, OCEANSIDE, CA 92056
Incorporation Date 2003-02-14

JOHN RAYMOND

Business Name FIDYN INC
Person Name JOHN RAYMOND
Position registered agent
Corporation Status Dissolved
Agent JOHN RAYMOND 2137 CALLE BUENA VENTURA, OCEANSIDE, CA 92056
Care Of 410 S SANTA FE AVE #103, VISTA, CA 92084
CEO JOHN RAYMOND2137 CALLE BUENA VENTURA, OCEANSIDE, CA 92056
Incorporation Date 2003-02-14

John Raymond

Business Name Entertainment By Raymond Theat
Person Name John Raymond
Position company contact
State FL
Address 130 Woodside Dr Melbourne FL 32940-7714
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 321-242-8770

John Raymond

Business Name Emelin Theatre-Performing Arts
Person Name John Raymond
Position company contact
State NY
Address PO Box 736 Mamaroneck NY 10543-0736
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number
Number Of Employees 5
Annual Revenue 690900
Fax Number 914-698-3045
Website www.emelin.org

JOHN E RAYMOND

Business Name ENCORE ENTERTAINMENT NETWORK, LLC
Person Name JOHN E RAYMOND
Position Mmember
State NV
Address 185 SUDBURY CT 185 SUDBURY CT, HENDERSON, NV 89074
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0106572008-6
Creation Date 2008-02-13
Expiried Date 2060-12-31
Type Domestic Limited-Liability Company

John Raymond

Business Name Dreamland Hobbies LLC
Person Name John Raymond
Position company contact
State NV
Address 4700 S Maryland Pkwy # 5 Las Vegas NV 89119-6318
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 702-313-8111

John Raymond

Business Name Disciples Cross
Person Name John Raymond
Position company contact
State LA
Address P.O. BOX 72 Slidell LA 70459-0072
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3961
SIC Description Costume Jewelry
Phone Number 985-781-2675

JOHN RAYMOND

Business Name DREAMLAND HOBBIES, L.L.C.
Person Name JOHN RAYMOND
Position Manager
State NV
Address 3156 BLUEBIRD 3156 BLUEBIRD, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC11207-2001
Creation Date 2001-10-12
Expiried Date 2501-10-12
Type Domestic Limited-Liability Company

JOHN F. RAYMOND

Business Name DIRAY ENTERPRISES, INC.
Person Name JOHN F. RAYMOND
Position registered agent
State GA
Address 3401 BORDER DR, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

John Raymond

Business Name Current Solutions Inc
Person Name John Raymond
Position company contact
State MI
Address 1183 Chicago Rd Troy MI 48083-4239
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 248-588-9974
Number Of Employees 42
Annual Revenue 5385600
Fax Number 248-588-9983

John Raymond

Business Name Cornerstone Consulting Co
Person Name John Raymond
Position company contact
State NH
Address 130 Main St Salem NH 03079-3176
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 603-893-3155
Number Of Employees 11
Annual Revenue 808000
Fax Number 603-893-9322

John Raymond

Business Name CVS Pharmacy
Person Name John Raymond
Position company contact
State NY
Address 373 Willis Ave Roslyn Heights NY 11577-2321
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number
Email [email protected]
Number Of Employees 7
Annual Revenue 1775100
Fax Number 516-484-3425
Website www.cvs.com

John Raymond

Business Name Butzel Long PC
Person Name John Raymond
Position company contact
State FL
Address 801 Laurel Oak Dr Ste 705 Naples FL 34108-2754
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 239-597-4500

John Raymond

Business Name Baron Lincoln Mercury Inc
Person Name John Raymond
Position company contact
State NY
Address 3920 Utopia Pkwy Flushing NY 11358-2322
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number
Fax Number 718-445-1200

JOHN RAYMOND

Business Name BEACON SWEETS, INC.
Person Name JOHN RAYMOND
Position registered agent
Corporation Status Surrendered
Agent JOHN RAYMOND 200 SAN CLEMENTE LN, PLACENTIA, CA 92670
Care Of PO BOX 329, MOORESVILLE, NC 28115
CEO ANDREW J COHEN288 MAZEPPE RD, MOORESVILLE, NC 28115
Incorporation Date 1994-11-01

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801270312
Position CHIEF EXECUTIVE OFFICER
State TX
Address 811 MAIN ST SUITE 4200, HOUSTON TX 77002

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801642279
Position DIRECTOR
State TX
Address 811 MAIN STREET, SUITE 4200, HOUSTON TX 77002

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801642279
Position CHIEF EXECUTIVE OFFICER
State TX
Address 811 MAIN STREET, SUITE 4200, HOUSTON TX 77002

John P. Raymond

Person Name John P. Raymond
Filing Number 801619621
Position Director
State TX
Address 140 Pamellia, Bellaire TX 77401

John Raymond

Person Name John Raymond
Filing Number 801588965
Position Director
State TX
Address 1401 Sunset Dr, Marshall TX 75671

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801460445
Position DIRECTOR
State TX
Address 811 MAIN ST SUITE 4200, HOUSTON TX 77002

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801460445
Position MANAGING MEMBER
State TX
Address 811 MAIN ST SUITE 4200, HOUSTON TX 77002

JOHN RAYMOND

Person Name JOHN RAYMOND
Filing Number 801372825
Position PRESIDENT
State TX
Address PO BOX 10821, AUSTIN TX 78766

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 801357670
Position CHIEF EXECUTIVE OFFICER
State TX
Address 811 MAIN STREET SUITE 4200, HOUSTON TX 77002

JOHN RAYMOND

Person Name JOHN RAYMOND
Filing Number 801273622
Position GOVERNING PERSON
State WI
Address 27 STURBRIDGE CIRCLE, MADISON WI 53717

John T. Raymond

Person Name John T. Raymond
Filing Number 3246901
Position Vice-President
State TX
Address 2401 Cedar Springs Rd., Dallas TX 75201

JOHN C RAYMOND

Person Name JOHN C RAYMOND
Filing Number 11161706
Position OFFICER

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 12024006
Position DIRECTOR
State TX
Address 333 CLAY STREET SUITE 1600, HOUSTON TX 77002

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 13082506
Position PRESIDENT
State TX
Address 700 MILAM STREET SUITE 3100, Houston TX 77002 2815

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 709213723
Position DIRECTOR
State TX
Address 333 CLAY STREET STE 1600, HOUSTON TX 77002

John T Raymond

Person Name John T Raymond
Filing Number 800098553
Position Director
State TX
Address 500 Dallas St., Ste. 700, Houston TX 77002

JOHN RAYMOND

Person Name JOHN RAYMOND
Filing Number 800307716
Position DIRECTOR
State TX
Address 29848 SH 64, CANTON TX 75103

JOHN RAYMOND

Person Name JOHN RAYMOND
Filing Number 800307716
Position PRESIDENT
State TX
Address 29848 SH 64, CANTON TX 75103

John T Raymond

Person Name John T Raymond
Filing Number 800559426
Position Member
State TX
Address PMB #250 15209 Westheimer Suite 110, Houston TX 77082

JOHN T RAYMOND

Person Name JOHN T RAYMOND
Filing Number 5222606
Position PRESIDENT
State TX
Address 700 MILAM SUITE 3100, Houston TX 77002

JOHN RAYMOND

Person Name JOHN RAYMOND
Filing Number 801402785
Position MANAGER
State TX
Address 2000 MCKINNEY AVENUE, SUITE 1250, DALLAS TX 75201

Raymond John

State ME
Calendar Year 2018
Employer Portland School Department
Name Raymond John
Annual Wage $41,780

Cook John Raymond

State GA
Calendar Year 2017
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $82,880

Dieterman John Raymond

State GA
Calendar Year 2017
Employer College Of Coastal Georgia
Job Title Part Time Instructor
Name Dieterman John Raymond
Annual Wage $10,502

Cook John Raymond

State GA
Calendar Year 2016
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $73,811

Dieterman John Raymond

State GA
Calendar Year 2016
Employer College Of Coastal Georgia
Job Title Instructor
Name Dieterman John Raymond
Annual Wage $7,200

Cook John Raymond

State GA
Calendar Year 2015
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $66,437

Dieterman Ii John Raymond

State GA
Calendar Year 2015
Employer College Of Coastal Georgia
Job Title Limited Term Faculty
Name Dieterman Ii John Raymond
Annual Wage $8,400

Evans Raymond John Jr

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Firefighter
Name Evans Raymond John Jr
Annual Wage $35,255

Klein Raymond John

State GA
Calendar Year 2014
Employer Public Safety, Department Of
Job Title Trooper Cadet (Al)
Name Klein Raymond John
Annual Wage $327

Cook John Raymond

State GA
Calendar Year 2014
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $65,835

Dieterman John Raymond

State GA
Calendar Year 2014
Employer College Of Coastal Georgia
Job Title Limited Term Faculty
Name Dieterman John Raymond
Annual Wage $9,000

Cook John Raymond

State GA
Calendar Year 2013
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $72,135

Cook John Raymond

State GA
Calendar Year 2012
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $75,600

Cook John Raymond

State GA
Calendar Year 2011
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $69,300

Dieterman John Raymond

State GA
Calendar Year 2018
Employer College Of Coastal Georgia
Job Title Part Time Instructor
Name Dieterman John Raymond
Annual Wage $5,950

Dieterman John Raymond

State GA
Calendar Year 2010
Employer College Of Coastal Georgia
Job Title Limited Term Faculty
Name Dieterman John Raymond
Annual Wage $9,600

Raymond John A

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Raymond John A
Annual Wage $6,528

Haering John Raymond

State FL
Calendar Year 2017
Employer Martin Co School Board
Name Haering John Raymond
Annual Wage $15,925

Raymond John H

State FL
Calendar Year 2016
Employer South Florida Water Management District
Name Raymond John H
Annual Wage $103,680

Raymond John H

State FL
Calendar Year 2015
Employer South Florida Water Management District
Name Raymond John H
Annual Wage $99,079

Laing John Raymond Allen

State DE
Calendar Year 2018
Employer County of New Castle
Job Title Clerk Typist
Name Laing John Raymond Allen
Annual Wage $35,203

Laing John Raymond Allen

State DE
Calendar Year 2017
Employer County of New Castle
Job Title Clerk Typist
Name Laing John Raymond Allen
Annual Wage $35,203

Raymond John

State CT
Calendar Year 2018
Employer Town of Norwich
Job Title Fleet Maint. Supv.
Name Raymond John
Annual Wage $82,950

Brousseau John Raymond

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Employmnt Approval Req
Name Brousseau John Raymond
Annual Wage $2,559

Brousseau John Raymond

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Dining Service Trainee
Name Brousseau John Raymond
Annual Wage $2,807

Raymond John

State CT
Calendar Year 2017
Employer Town of Norwich
Name Raymond John
Annual Wage $89,120

Raymond John

State CT
Calendar Year 2017
Employer City of Norwich
Job Title Fleet Maint. Supv.
Name Raymond John
Annual Wage $81,324

Medina Raymond John

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Admin Security Officer
Name Medina Raymond John
Annual Wage $42,438

Raymond John H

State FL
Calendar Year 2017
Employer South Florida Water Management District
Name Raymond John H
Annual Wage $99,840

Rudd Raymond John

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Program Administrator
Name Rudd Raymond John
Annual Wage $36,535

Cook John Raymond

State GA
Calendar Year 2018
Employer Georgia Gwinnett College
Job Title Associate Professor
Name Cook John Raymond
Annual Wage $72,006

Raymond John R

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Federal Communications Commission
Name Raymond John R
Annual Wage $122,226

Raymond John D

State ME
Calendar Year 2017
Employer Portland School Department
Name Raymond John D
Annual Wage $42,803

Raymond John

State LA
Calendar Year 2018
Employer Commissioner Of Insurance
Name Raymond John
Annual Wage $59,164

Raymond John

State LA
Calendar Year 2017
Employer Commissioner Of Insurance
Job Title Insurance Specialist 3
Name Raymond John
Annual Wage $57,325

Raymond John

State LA
Calendar Year 2016
Employer Commissioner Of Insurance
Job Title Insurance Specialist 3
Name Raymond John
Annual Wage $57,240

Sechrist Ii John Raymond

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Highway Technician 1
Name Sechrist Ii John Raymond
Annual Wage $9,543

Raymond John L

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Raymond John L
Annual Wage $61,100

Sechrist Ii John Raymond

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Highway Technician 1
Name Sechrist Ii John Raymond
Annual Wage $40,627

Raymond John L

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Raymond John L
Annual Wage $26,700

Sechrist Ii John Raymond

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Highway Technician 3
Name Sechrist Ii John Raymond
Annual Wage $33,265

Sechrist Ii John Raymond

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Highway Technician 3
Name Sechrist Ii John Raymond
Annual Wage $17,640

Raymond John W

State IL
Calendar Year 2018
Employer Community Usd 300
Name Raymond John W
Annual Wage $99,962

Jacinto Raymond John

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Ironworker
Name Jacinto Raymond John
Annual Wage $166,113

Raymond John R

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Federal Communications Commission
Name Raymond John R
Annual Wage $115,301

Raymond John

State IL
Calendar Year 2017
Employer Community Usd 300
Name Raymond John
Annual Wage $97,731

Raymond John

State IL
Calendar Year 2016
Employer Community Usd 300
Name Raymond John
Annual Wage $96,080

Jacinto Raymond John

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Ironworker
Name Jacinto Raymond John
Annual Wage $156,795

Raymond John

State IL
Calendar Year 2015
Employer Community Usd 300
Name Raymond John
Annual Wage $93,936

Jacinto Raymond John

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Jacinto Raymond John
Annual Wage $170,870

Holt Jr Raymond John

State ID
Calendar Year 2018
Employer Filer District
Job Title Instructional Assistant ? Special Education
Name Holt Jr Raymond John
Annual Wage $40,768

Holt Jr Raymond John

State ID
Calendar Year 2017
Employer Filer District
Name Holt Jr Raymond John
Annual Wage $17,034

Holt Jr Raymond John

State ID
Calendar Year 2017
Employer Filer District
Name Holt Jr Raymond John
Annual Wage $18,659

Holt Jr Raymond John

State ID
Calendar Year 2016
Employer Filer District
Name Holt Jr Raymond John
Annual Wage $18,115

Holt Jr Raymond John

State ID
Calendar Year 2016
Employer Filer District
Name Holt Jr Raymond John
Annual Wage $35,000

Raymond John R

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Federal Communications Commission
Name Raymond John R
Annual Wage $129,563

Raymond John R

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Federal Communications Commission
Name Raymond John R
Annual Wage $128,282

Raymond John R

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Federal Communications Commission
Name Raymond John R
Annual Wage $128,282

Jacinto Raymond John

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Ironworker
Name Jacinto Raymond John
Annual Wage $135,704

Raymond John M

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Elections Worker
Name Raymond John M
Annual Wage $340

John Raymond

Name John Raymond
Address 138 S Rumford Rd Rumford ME 04276 -3001
Phone Number 207-364-2693
Gender Male
Date Of Birth 1959-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Raymond

Name John Raymond
Address 526 Essex St Dover Foxcroft ME 04426 -1362
Phone Number 207-564-8620
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John Raymond

Name John Raymond
Address 57 Jill St Lewiston ME 04240 -4939
Phone Number 207-689-3197
Email [email protected]
Gender Male
Date Of Birth 1964-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John F Raymond

Name John F Raymond
Address 236 Highland Ave Millinocket ME 04462 -1610
Phone Number 207-723-5703
Email [email protected]
Gender Male
Date Of Birth 1957-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

John E Raymond

Name John E Raymond
Address 11 Whitney Pines Dr Standish ME 04084 -6024
Phone Number 207-749-3311
Telephone Number 207-749-3311
Mobile Phone 207-749-3311
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
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 H Raymond

Name John H Raymond
Address 8977 N M 37 Mesick MI 49668-9327 -7035
Phone Number 231-885-2649
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed High School
Language English

John R Raymond

Name John R Raymond
Address 4144 Drexel Dr Troy MI 48098 -4310
Phone Number 248-952-0672
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

John E Raymond

Name John E Raymond
Address 11519 Monongahela Dr Rockville MD 20852 -2449
Phone Number 301-770-4519
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 1
Range Of New Credit 1001
Education Completed College
Language English

John F Raymond

Name John F Raymond
Address 17920 Tallgrass Ct Noblesville IN 46062 -9653
Phone Number 317-896-9923
Gender Male
Date Of Birth 1940-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John D Raymond

Name John D Raymond
Address 1003 Golfside Ct Kissimmee FL 34741 -6764
Phone Number 407-847-4097
Mobile Phone 407-344-4097
Email [email protected]
Gender Male
Date Of Birth 1959-11-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

John E Raymond

Name John E Raymond
Address 2430 Jose Rd Kawkawlin MI 48631-9443 -3219
Phone Number 410-651-1527
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John Raymond

Name John Raymond
Address 307 Winterberry Dr Edgewood MD 21040 -3501
Phone Number 410-676-0662
Email [email protected]
Gender Male
Date Of Birth 1960-08-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John H Raymond

Name John H Raymond
Address 11261 Bellman Rd Grass Lake MI 49240 -9301
Phone Number 517-522-8924
Gender Male
Date Of Birth 1935-01-20
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 Greater than $9,999
Education Completed High School
Language English

John L Raymond

Name John L Raymond
Address 102 S Harrington Rd Parma MI 49269 -9592
Phone Number 517-531-4583
Gender Male
Date Of Birth 1950-02-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

John Raymond

Name John Raymond
Address 2707 Cartegena Dr Sierra Vista AZ 85650 -4266
Phone Number 520-803-7845
Gender Male
Date Of Birth 1961-01-01
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 3001
Education Completed College
Language English

John W Raymond

Name John W Raymond
Address 10214 E Falcon Point Dr Tucson AZ 85730 -6130
Phone Number 520-885-7000
Gender Male
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

John E Raymond

Name John E Raymond
Address 15731 Flanagan St Roseville MI 48066 -1442
Phone Number 586-778-6852
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John T Raymond

Name John T Raymond
Address 48542 Harbor Dr New Baltimore MI 48047 -3463
Phone Number 586-949-4382
Email [email protected]
Gender Male
Date Of Birth 1945-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John W Raymond

Name John W Raymond
Address 4019 Saline Waterworks Rd Saline MI 48176 -8829
Phone Number 734-429-2084
Telephone Number 734-751-9082
Mobile Phone 734-751-9082
Email [email protected]
Gender Male
Date Of Birth 1944-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John L Raymond

Name John L Raymond
Address 511 S Hi Lusi Ave Mount Prospect IL 60056 -3743
Phone Number 815-298-4837
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John Raymond

Name John Raymond
Address 506 Date St Grayling MI 49738-1853 -1853
Phone Number 989-348-6913
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

RAYMOND, JOHN H MR

Name RAYMOND, JOHN H MR
Amount 4600.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28931235341
Application Date 2008-03-20
Organization Name Current Solutions
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 54281 TRIESTE COURT SHELBY TOWNSHIP MI

RAYMOND, JOHN MR

Name RAYMOND, JOHN MR
Amount 2400.00
To Hunt Downer (R)
Year 2010
Transaction Type 15
Filing ID 10931008585
Application Date 2010-05-24
Contributor Occupation Owner
Contributor Employer Raymond Consultants
Organization Name Raymond Consultants
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Hunt B Downer Campaign
Seat federal:house
Address 226 Ogden St BREAUX BRIDGE LA

RAYMOND, JOHN T

Name RAYMOND, JOHN T
Amount 2400.00
To Jeffrey M. Landry (R)
Year 2010
Transaction Type 15
Filing ID 10990554463
Application Date 2010-01-20
Contributor Occupation Nursing Home
Contributor Employer St Agnes Nursing Home
Organization Name St Agnes Nursing Home
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Landry for Louisiana
Seat federal:house
Address 226 Ogden St BREAUX BRIDG LA

RAYMOND, JOHN H MR

Name RAYMOND, JOHN H MR
Amount 2300.00
To John McCain (R)
Year 2008
Transaction Type 15j
Application Date 2008-05-12
Contributor Occupation CURRENT SOLUTIONS
Organization Name Current Solutions
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president
Address 54281 TRIESTE COURT SHELBY TOWNSHIP MI

RAYMOND, JOHN H MR

Name RAYMOND, JOHN H MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992058566
Application Date 2003-07-24
Contributor Occupation Electrician
Contributor Employer CURRENT SOLUTIONS
Organization Name Current Solutions
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 43135 CHARDONNAY STERLING HEIGHTS MI

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 2000.00
To COX, MIKE (G)
Year 2010
Application Date 2009-07-20
Contributor Occupation EXEC
Contributor Employer CUNNENT SOLUTIONS
Recipient Party R
Recipient State MI
Seat state:governor
Address 54281 TRIESTE CT SHELBY TWP MI

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To David Vitter (R)
Year 2012
Transaction Type 15
Filing ID 11020461648
Application Date 2011-08-03
Contributor Occupation CONSULTANT
Contributor Employer SELF/CONSULTANT
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To Charles W. Boustany Jr (R)
Year 2012
Transaction Type 15
Filing ID 11931795607
Application Date 2011-05-27
Contributor Occupation Partner
Contributor Employer St Agnes Nursing Home
Organization Name St Agnes Nursing Home
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address 226 Ogden St BREAUX BRIDGE LA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To Charles W. Boustany Jr (R)
Year 2010
Transaction Type 15
Filing ID 10930593623
Application Date 2010-01-31
Contributor Occupation Partner
Contributor Employer St Agnes Nursing Home
Organization Name St Agnes Nursing Home
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address 226 Ogden St BREAUX BRIDGE LA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 10020471810
Application Date 2010-06-04
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To John Neely Kennedy (R)
Year 2008
Transaction Type 15
Filing ID 28020321716
Application Date 2008-06-26
Contributor Occupation ST. AGNES HEALTHCARE & REHAB CENTER
Organization Name St Agnes Healthcare & Rehab Center
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To BLANCO, KATHLEEN BABINEAUX
Year 2006
Application Date 2004-08-19
Recipient Party D
Recipient State LA
Seat state:governor
Address PO BOX 10 BREAUX BRIDGE LA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To John Neely Kennedy (D)
Year 2004
Transaction Type 15
Filing ID 24020523070
Application Date 2004-06-11
Contributor Occupation ST AGNES HEALTHCARE & REHAB CENTER
Organization Name St Agnes Nursing Home Partnership
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name John Kennedy for US Senate
Seat federal:senate

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To Reid Ribble (R)
Year 2012
Transaction Type 15
Filing ID 12970949427
Application Date 2012-03-31
Contributor Occupation PHYSICIAN
Contributor Employer MEDICAL COLLEGE OF WISC.
Organization Name Medical College of Wisconsin
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ribble for Congress
Seat federal:house
Address 18825 Madeline Lane Unit C BROOKFIELD WI

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 1000.00
To FAIRCLOTH JR, JIMMY R
Year 2010
Application Date 2009-09-10
Recipient Party R
Recipient State LA
Seat state:judicial
Address 228 OGDEN ST BREAUXBRIDGE LA

RAYMOND, JOHN R

Name RAYMOND, JOHN R
Amount 500.00
To MCCONNELL, GLENN
Year 2004
Application Date 2004-04-20
Recipient Party R
Recipient State SC
Seat state:upper
Address 537 BLACKSTRAP RET MT PLEASANT SC

RAYMOND, JOHN R

Name RAYMOND, JOHN R
Amount 500.00
To MCGILL, JOHN YANCEY
Year 20008
Application Date 2008-06-02
Contributor Occupation DOCTOR
Recipient Party D
Recipient State SC
Seat state:upper
Address 537 BLACKSTRAP RETREAT MOUNT PLEASANT SC

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 270.00
To Charles W. Boustany Jr (R)
Year 2012
Transaction Type 15
Filing ID 12952315411
Application Date 2012-04-11
Contributor Occupation PARTNER
Contributor Employer ST. AGNES NURSING HOME
Organization Name St Agnes Nursing Home
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Charles Boustany Jr for Congress
Seat federal:house
Address 226 Ogden St BREAUX BRIDGE LA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 250.00
To MOONEY, ALEX X
Year 2010
Application Date 2010-09-10
Recipient Party R
Recipient State MD
Seat state:upper
Address 6315 CLARIDGE DR S FREDERICK MD

RAYMOND, JOHN R

Name RAYMOND, JOHN R
Amount 250.00
To CAMPSEN, CHIP
Year 2004
Application Date 2004-09-22
Recipient Party R
Recipient State SC
Seat state:upper
Address 537 BLACKSTRAP RETREAT MOUNT PLEASANT SC

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 250.00
To F. James Sensenbrenner Jr (R)
Year 2010
Transaction Type 15
Filing ID 10931424835
Application Date 2010-09-29
Contributor Occupation President and CEO
Contributor Employer Medical College of Wisconsin
Organization Name Medical College of Wisconsin
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Sensenbrenner Cmte
Seat federal:house
Address 1165 Club Circle 106N BROOKFIELD WI

RAYMOND, JOHN MR

Name RAYMOND, JOHN MR
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962691623
Application Date 2004-10-04
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 30 Wildey St TARRYTOWN NY

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 200.00
To ActBlue
Year 2006
Transaction Type 24i
Filing ID 26940471603
Application Date 2006-09-28
Contributor Occupation Managing Director
Contributor Employer Emelin Theatre
Contributor Gender M
Committee Name ActBlue
Address 30 Wildey St TARRYTOWN NY

RAYMOND, JOHN J MR

Name RAYMOND, JOHN J MR
Amount 200.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28933190176
Application Date 2008-08-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 1892 FELICITY LANE HELLERTOWN PA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 100.00
To PERRY, JONATHAN
Year 2010
Application Date 2008-09-09
Recipient Party R
Recipient State LA
Seat state:lower
Address 328 OGDEN ST BREAUX BRIDGE LA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 100.00
To MOONEY, ALEX X
Year 20008
Application Date 2008-10-22
Recipient Party R
Recipient State MD
Seat state:upper
Address 6315 CLARIDGE DR S FREDERICK MD

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 100.00
To MOONEY, ALEX X
Year 20008
Application Date 2008-06-24
Recipient Party R
Recipient State MD
Seat state:upper
Address 6315 CLARIDGE DR S FREDERICK MD

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 75.00
To PALADINO, CARL (G)
Year 2010
Application Date 2010-09-27
Recipient Party R
Recipient State NY
Seat state:governor
Address 5949 STATE HWY 80 COOPERSTOWN NY

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 60.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2004
Application Date 2003-08-26
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 814 ANTHONY DR MECHANICSBURG PA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 40.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2006
Application Date 2005-05-03
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 814 ANTHONY DR MECHANICSBURG PA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 35.00
To WISCONSIN DEMOCRATIC PARTY
Year 2004
Application Date 2004-03-05
Recipient Party D
Recipient State WI
Committee Name WISCONSIN DEMOCRATIC PARTY
Address 1139 E COLONIAL DR RACINE WI

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 30.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2006
Application Date 2005-05-26
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 814 ANTHONY DR MECHANICSBURG PA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 20.00
To DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Year 2006
Application Date 2005-10-13
Recipient Party D
Recipient State PA
Committee Name DEMOCRATIC STATE SENATE CAMPAIGN CMTE OF PENN
Address 814 ANTHONY DR MECHANICSBURG PA

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 20.00
To STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Year 2004
Application Date 2004-08-20
Recipient Party D
Recipient State WI
Committee Name STATE SENATE DEMOCRATIC CMTE OF WISCONSIN
Address 3401 OSBORNE BLVD RACINE WI

RAYMOND, JOHN

Name RAYMOND, JOHN
Amount 10.00
To SEWARD, JAMES L
Year 20008
Application Date 2008-10-09
Recipient Party R
Recipient State NY
Seat state:upper
Address 5949 HIGHWAY 80 COOPERSTOWN NY

RAYMOND, JOHN H MR

Name RAYMOND, JOHN H MR
Amount -2300.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991305962
Application Date 2008-05-12
Contributor Occupation CURRENT SOLUTIONS
Organization Name Current Solutions
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 54281 TRIESTE COURT SHELBY TOWNSHIP MI

JOHN H RAYMOND

Name JOHN H RAYMOND
Address 4010 Bahia Isle Circle Lake Worth FL 33449
Value 83088
Landvalue 83088
Usage Single Family Residential

RAYMOND JOHN HOMES LLC

Name RAYMOND JOHN HOMES LLC
Physical Address VANDERVEER ROAD
Owner Address 72 VANDERVEER ROAD
Sale Price 0
Ass Value Homestead 0
County monmouth
Address VANDERVEER ROAD
Value 5100
Net Value 5100
Land Value 5100
Prior Year Net Value 5100
Transaction Date 2012-02-24
Property Class Farm (Qualified)
Price 0

RAYMOND JOHN HOMES LLC

Name RAYMOND JOHN HOMES LLC
Physical Address VANDERVEER ROAD
Owner Address 74 CEDAR DRIVE
Sale Price 1
Ass Value Homestead 0
County monmouth
Address VANDERVEER ROAD
Value 4400
Net Value 4400
Land Value 4400
Prior Year Net Value 4400
Transaction Date 2012-03-15
Property Class Farm (Qualified)
Deed Date 2005-08-30
Price 1

RAYMOND JOHN HOMES LLC

Name RAYMOND JOHN HOMES LLC
Physical Address VANDERVEER ROAD
Owner Address 72 VANDERVEER RD
Sale Price 1
Ass Value Homestead 0
County monmouth
Address VANDERVEER ROAD
Value 4900
Net Value 4900
Land Value 4900
Prior Year Net Value 4900
Transaction Date 2012-03-15
Property Class Farm (Qualified)
Deed Date 2005-08-30
Sale Assessment 14100
Price 1

RAYMOND JOHN BRAUN AND ASSOC.

Name RAYMOND JOHN BRAUN AND ASSOC.
Physical Address 1551 DEER PATH
Owner Address 232 DUNE AVENUE
Sale Price 382500
Ass Value Homestead 0
County union
Address 1551 DEER PATH
Value 57800
Net Value 57800
Land Value 57800
Prior Year Net Value 57800
Transaction Date 2010-07-06
Property Class Vacant Land
Deed Date 1995-02-28
Sale Assessment 57800
Price 382500

RAYMOND JOHN BRAUN & ASSOCIATES,INC

Name RAYMOND JOHN BRAUN & ASSOCIATES,INC
Physical Address 1104 RADIO ROAD
Owner Address 232 DUNE AVE
Sale Price 125000
Ass Value Homestead 62800
County ocean
Address 1104 RADIO ROAD
Value 487600
Net Value 487600
Land Value 424800
Prior Year Net Value 487600
Transaction Date 2007-03-16
Property Class Commercial
Deed Date 2002-11-08
Sale Assessment 296500
Price 125000

RAYMOND JOHN BRAUN & ASSOC. II, INC

Name RAYMOND JOHN BRAUN & ASSOC. II, INC
Physical Address 10 AUER CT G
Owner Address 232 SUNSET LN
Sale Price 0
Ass Value Homestead 70400
County middlesex
Address 10 AUER CT G
Value 79500
Net Value 79500
Land Value 9100
Prior Year Net Value 79500
Transaction Date 2003-09-22
Property Class Commercial
Deed Date 1994-06-27
Sale Assessment 55300
Year Constructed 1991
Price 0

RAYMOND JOHN BRAUN & ASSOC. II, INC

Name RAYMOND JOHN BRAUN & ASSOC. II, INC
Physical Address 9 AUER CT G
Owner Address 232 SUNSET LN
Sale Price 0
Ass Value Homestead 47800
County middlesex
Address 9 AUER CT G
Value 53900
Net Value 53900
Land Value 6100
Prior Year Net Value 53900
Transaction Date 2003-09-22
Property Class Commercial
Deed Date 1994-06-27
Sale Assessment 37500
Year Constructed 1991
Price 0

RAYMOND JOHN PUNNETT

Name RAYMOND JOHN PUNNETT
Address 1496 1 AVENUE, NY 10075
Value 1015000
Full Value 1015000
Block 1473
Lot 1501
Stories 7

RAYMOND JOHN BRAUN & ASSOC. II, INC

Name RAYMOND JOHN BRAUN & ASSOC. II, INC
Physical Address 9 AUER CT E
Owner Address 232 SUNSET LN
Sale Price 0
Ass Value Homestead 54900
County middlesex
Address 9 AUER CT E
Value 61900
Net Value 61900
Land Value 7000
Prior Year Net Value 61900
Transaction Date 2003-09-22
Property Class Commercial
Deed Date 1994-06-27
Sale Assessment 43000
Year Constructed 1991
Price 0

RAYMOND JOHN BRAUN & ASSOC.

Name RAYMOND JOHN BRAUN & ASSOC.
Physical Address 1555 DEER PATH
Owner Address 232 DUNE AVENUE
Sale Price 382500
Ass Value Homestead 0
County union
Address 1555 DEER PATH
Value 62300
Net Value 62300
Land Value 62300
Prior Year Net Value 62300
Transaction Date 1998-10-23
Property Class Vacant Land
Deed Date 1995-02-28
Sale Assessment 62300
Price 382500

RAYMOND JOHN BRAUN & ASSOC.

Name RAYMOND JOHN BRAUN & ASSOC.
Physical Address 1559 DEER PATH
Owner Address 232 DUNE AVENUE
Sale Price 382500
Ass Value Homestead 0
County union
Address 1559 DEER PATH
Value 70400
Net Value 70400
Land Value 70400
Prior Year Net Value 70400
Transaction Date 1998-10-23
Property Class Vacant Land
Deed Date 1995-02-28
Sale Assessment 70400
Price 382500

RAYMOND JOHN BRAUN & ASSOC.

Name RAYMOND JOHN BRAUN & ASSOC.
Physical Address 1563 DEER PATH
Owner Address 232 DUNE AVENUE
Sale Price 382500
Ass Value Homestead 245800
County union
Address 1563 DEER PATH
Value 327100
Net Value 327100
Land Value 81300
Prior Year Net Value 327100
Transaction Date 2005-06-09
Property Class Residential
Deed Date 1995-02-28
Sale Assessment 106300
Price 382500

RAYMOND JOHN BRAUN & ASSOC.

Name RAYMOND JOHN BRAUN & ASSOC.
Physical Address 1567 DEER PATH
Owner Address 232 DUNE AVENUE
Sale Price 382500
Ass Value Homestead 173600
County union
Address 1567 DEER PATH
Value 241400
Net Value 241400
Land Value 67800
Prior Year Net Value 241400
Transaction Date 1998-10-23
Property Class Residential
Deed Date 1995-02-28
Sale Assessment 142800
Price 382500

RAYMOND JOHN BRAUN & ASSOC I, INC

Name RAYMOND JOHN BRAUN & ASSOC I, INC
Physical Address 1089 RADIO ROAD
Owner Address 232 DUNE AVE
Sale Price 57500
Ass Value Homestead 0
County ocean
Address 1089 RADIO ROAD
Value 71300
Net Value 71300
Land Value 71300
Prior Year Net Value 71300
Transaction Date 2007-06-13
Property Class Vacant Land
Deed Date 2003-07-24
Sale Assessment 30000
Price 57500

RAYMOND JOHN BRAUN & ASSOC I, INC

Name RAYMOND JOHN BRAUN & ASSOC I, INC
Physical Address 1085 RADIO ROAD
Owner Address 232 DUNE AVE
Sale Price 57500
Ass Value Homestead 0
County ocean
Address 1085 RADIO ROAD
Value 138800
Net Value 138800
Land Value 138800
Prior Year Net Value 138800
Transaction Date 2007-06-13
Property Class Vacant Land
Deed Date 2003-07-24
Sale Assessment 60000
Price 57500

JOHNSON JOHN RAYMOND

Name JOHNSON JOHN RAYMOND
Physical Address 986 TRENT RD
Owner Address 129 LENAPE RD
Sale Price 66500
Ass Value Homestead 33100
County camden
Address 986 TRENT RD
Value 47600
Net Value 47600
Land Value 14500
Prior Year Net Value 47600
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2006-05-25
Sale Assessment 32000
Year Constructed 1920
Price 66500

RAYMOND JOHN BRAUN & ASSOC. II, INC

Name RAYMOND JOHN BRAUN & ASSOC. II, INC
Physical Address 8 AUER CT E
Owner Address 232 SUNSET LN
Sale Price 45000
Ass Value Homestead 46100
County middlesex
Address 8 AUER CT E
Value 52000
Net Value 52000
Land Value 5900
Prior Year Net Value 52000
Transaction Date 2006-04-06
Property Class Commercial
Deed Date 2005-12-19
Sale Assessment 52000
Year Constructed 1991
Price 45000

RAYMOND JOHN B

Name RAYMOND JOHN B
Physical Address 4022 EASTRIDGE DR, VALRICO, FL 33596
Owner Address 4022 EASTRIDGE DR, VALRICO, FL 33596
Ass Value Homestead 91345
Just Value Homestead 100522
County Hillsborough
Year Built 1981
Area 2023
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4022 EASTRIDGE DR, VALRICO, FL 33596

JOHN A IV RAYMOND & AMY M RAYMOND

Name JOHN A IV RAYMOND & AMY M RAYMOND
Address 2060 Cherokee Ridge Trail Kennesaw GA
Value 38000
Landvalue 38000
Buildingvalue 110820
Type Residential; Lots less than 1 acre

JOHN A RAYMOND

Name JOHN A RAYMOND
Address 102 SE 60th Place Everett WA
Value 105700
Landvalue 105700
Buildingvalue 140300
Landarea 7,840 square feet Assessments for tax year: 2015

JOHN G RAYMOND

Name JOHN G RAYMOND
Address 3 Margaret Road Stoneham MA 02180
Value 220100
Landvalue 220100
Buildingvalue 152100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN G RAYMOND

Name JOHN G RAYMOND
Address 68 Norval Avenue Stoneham MA
Value 200100
Landvalue 200100
Buildingvalue 293000
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOHN FRIAR & LANE M RAYMOND

Name JOHN FRIAR & LANE M RAYMOND
Address 2502 Lake Avenue Hyattsville MD 20785
Value 70200
Landvalue 70200
Buildingvalue 108900
Airconditioning yes

JOHN F RAYMOND & SUSAN M RAYMOND

Name JOHN F RAYMOND & SUSAN M RAYMOND
Address 11 Glyndale Court Reisterstown MD
Value 68000
Landvalue 68000
Airconditioning yes

JOHN F RAYMOND & SUSAN M RAYMOND

Name JOHN F RAYMOND & SUSAN M RAYMOND
Address 4005 Amy Lane Randallstown MD
Value 74150
Landvalue 74150
Airconditioning yes

JOHN F RAYMOND

Name JOHN F RAYMOND
Address 30 Pitman Road Swampscott MA
Value 59300
Landvalue 59300
Buildingvalue 148000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN E YUNKER & MARGARET K RAYMOND

Name JOHN E YUNKER & MARGARET K RAYMOND
Address 773 Siskiyou Boulevard Ashland OR
Value 214600
Type Residence

JOHN A RAYMOND

Name JOHN A RAYMOND
Address 2851 E Golf Boulevard #202 Pompano Beach FL 33064
Value 4150
Landvalue 4150
Buildingvalue 37310

JOHN E RAYMOND & MARY C RAYMOND

Name JOHN E RAYMOND & MARY C RAYMOND
Address 3112 Stonehenge Lane Carrollton TX 75006
Value 166120
Landvalue 35000
Buildingvalue 166120

JOHN DAVID RAYMOND & NANCY COX RAYMOND

Name JOHN DAVID RAYMOND & NANCY COX RAYMOND
Address 330 Millwood Avenue Roseville MN
Value 98300
Landvalue 98300
Buildingvalue 145100
Price 139000

JOHN D RAYMOND & AMY L RAYMOND

Name JOHN D RAYMOND & AMY L RAYMOND
Address Crocker Street Bradner OH
Value 9300
Landvalue 9300

JOHN D RAYMOND & AMY L RAYMOND

Name JOHN D RAYMOND & AMY L RAYMOND
Address 213 Crocker Street Bradner OH 43406
Value 11900
Landvalue 11900

JOHN D RAYMOND

Name JOHN D RAYMOND
Address 1017 Peachwood Drive Brandon FL 33510
Value 25300
Landvalue 25300
Usage Single Family Residential

JOHN D AND ANN C RAYMOND

Name JOHN D AND ANN C RAYMOND
Address 1300 Indiana Avenue South Pasadena CA 91030
Value 39797
Landvalue 39797
Buildingvalue 47168
Recordingdate 10/29/1974

JOHN C RAYMOND

Name JOHN C RAYMOND
Address 6410 Grendel Place Bowie MD 20715
Value 101300
Landvalue 101300
Buildingvalue 205400
Airconditioning yes

JOHN B AND ELLEN J RAYMOND

Name JOHN B AND ELLEN J RAYMOND
Address 4022 Eastridge Drive Valrico FL 33596
Value 19544
Landvalue 19544
Usage Single Family Residential

JOHN E RAYMOND & F J RAYMOND

Name JOHN E RAYMOND & F J RAYMOND
Address 11519 Monongahela Drive Rockville MD 20852
Value 238090
Landvalue 238090
Airconditioning yes

RAYMOND JOHN & NANCY H&W

Name RAYMOND JOHN & NANCY H&W
Physical Address 23 PINEAPPLE DR,, FL
County Flagler
Year Built 1997
Area 1704
Land Code Single Family
Address 23 PINEAPPLE DR,, FL

John Byron Raymond

Name John Byron Raymond
Doc Id 07209228
City Lakeville MN
Designation us-only
Country US

JOHN RAYMOND

Name JOHN RAYMOND
Type Independent Voter
State NJ
Address 417B DRAKESTOWN, LONG VALLEY, NJ 7853
Phone Number 908-343-3227
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State AK
Address HC34 BOX 2063, WASILLA, AK 99654
Phone Number 907-376-4790
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State FL
Address 4535 MYRTLE BEACH DR, SEBRING, FL 33872
Phone Number 863-471-1546
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State LA
Address 62539 US HWY 11/P.O.BOX 1914, PEARL RIVER, LA 70452
Phone Number 810-300-1818
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Independent Voter
State IL
Address 595 N 11TH ST, BREESE, IL 62230
Phone Number 618-660-9912
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Republican Voter
State MA
Address 14 SMITH RD, SAUGUS, MA 1906
Phone Number 617-515-6576
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Republican Voter
State MI
Address 7305 LOMA LINDA DR NE, ROCKFORD, MI 49341
Phone Number 616-540-1405
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State NH
Address 61 GOODHUE RD, DERRY, NH 3038
Phone Number 603-969-7278
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Democrat Voter
State MI
Address 48542 HARBOR DR, CHESTERFIELD, MI 48047
Phone Number 586-530-3759
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Democrat Voter
State FL
Address 135 OREGON LN, BOCA RATON, FL 33487
Phone Number 561-809-0556
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State MI
Address 3933 EMERY RD, ADRIAN, MI 49221
Phone Number 517-918-3081
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State FL
Address 1409 N SIMPSON ST, MOUNT DORA, FL 32757
Phone Number 352-483-0110
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Voter
State FL
Address 314 LODGE PL, LADY LAKE, FL 32162
Phone Number 352-205-8515
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Republican Voter
State FL
Address 801 W 60TH ST, HIALEAH, FL 33012
Phone Number 305-439-5782
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Republican Voter
State ME
Address 19 WILDWOOD DRIVE APT 6, LEWISTON, ME 4240
Phone Number 207-951-1015
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Independent Voter
State ME
Address 19WILDWOODDRIVEAPT6, LEWISTON, ME 4240
Phone Number 207-450-4692
Email Address [email protected]

JOHN RAYMOND

Name JOHN RAYMOND
Type Independent Voter
State CT
Address 35 COLONY RD, SEYMOUR, CT 06483
Phone Number 203-881-1900
Email Address [email protected]

JOHN M RAYMOND

Name JOHN M RAYMOND
Visit Date 4/13/10 8:30
Appointment Number U97548
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 11:00
Appt End 4/14/2012 23:59
Total People 278
Last Entry Date 4/11/2012 15:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JOHN W RAYMOND

Name JOHN W RAYMOND
Visit Date 4/13/10 8:30
Appointment Number U11981
Type Of Access VA
Appt Made 6/2/10 6:07
Appt Start 6/2/10 20:45
Appt End 6/2/10 23:59
Total People 1
Last Entry Date 6/2/10 6:07
Meeting Location WH
Caller L.
Description WW TOUR
Release Date 09/24/2010 07:00:00 AM +0000
Badge Number 75342

JOHN RAYMOND

Name JOHN RAYMOND
Car DODGE RAM PICKUP 1500
Year 2008
Address 216 SHERIDAN DR, PALESTINE, TX 75801-4044
Vin 1D7HA18N18J232303
Phone 903-723-1407

JOHN RAYMOND

Name JOHN RAYMOND
Car INFINITI G35
Year 2007
Address 3173 Broadmoor Ave, Columbus, OH 43209-2004
Vin JNKBV61F27M800462
Phone 614-238-3173

JOHN RAYMOND

Name JOHN RAYMOND
Car MERCURY GRAND MARQUIS
Year 2007
Address 20927 FLORETTE LN, SPRING, TX 77388-4240
Vin 2MEFM74V17X609590
Phone 281-651-1921

JOHN W RAYMOND

Name JOHN W RAYMOND
Car CHRY TOWN
Year 2007
Address 2025 3RD AVE NE, OWATONNA, MN 55060-1328
Vin 2A8GP54LX7R232898

JOHN RAYMOND

Name JOHN RAYMOND
Car Ford Excursion 137 WB 6.8L XL
Year 2007
Address 57665 County Road 127, Max, MN 56659-2063
Vin 1F6NF53YX60A11005

JOHN RAYMOND

Name JOHN RAYMOND
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 512 Sand Pond Rd, Limington, ME 04049-3114
Vin 1GCEC19X97Z131985
Phone 207-642-2949

JOHN RAYMOND

Name JOHN RAYMOND
Car BMW 7 SERIES
Year 2007
Address 108 Concorde Pl, Mandeville, LA 70471-1853
Vin WBAHN835X7DT70642
Phone 985-427-6636

JOHN RAYMOND

Name JOHN RAYMOND
Car CADILLAC DTS
Year 2007
Address 784 N Ash St, Ainsworth, NE 69210-1208
Vin 1G6KD57Y97U147820

JOHN RAYMOND

Name JOHN RAYMOND
Car DODGE RAM PICKUP 3500
Year 2007
Address 9663 Highway 585, Oak Grove, LA 71263-8228
Vin 3D7MX49A67G819168
Phone 318-428-7321

JOHN RAYMOND

Name JOHN RAYMOND
Car JEEP GRAND CHEROKEE
Year 2007
Address PO Box 164, Lincoln, VA 20160-0164
Vin 1J8HR48P77C590183

JOHN RAYMOND

Name JOHN RAYMOND
Car JEEP GRAND CHEROKEE
Year 2007
Address 5 TEACH ST, ENFIELD, CT 06082-5762
Vin 1J8HR58NX7C661025

JOHN RAYMOND

Name JOHN RAYMOND
Car CHEVROLET TAHOE
Year 2007
Address 760 Emerson Rd, Ellensburg, WA 98926-5548
Vin 1GNFK13027R313229
Phone 509-968-3762

JOHN RAYMOND

Name JOHN RAYMOND
Car FORD EXPLORER
Year 2007
Address 16 Dexter Blvd, Eldridge, IA 52748-9538
Vin 1FMEU74E47UB62110

JOHN RAYMOND

Name JOHN RAYMOND
Car GMC YUKON
Year 2007
Address 12680 Eveleth Path, Saint Paul, MN 55124-8395
Vin 1GKFK13007R248720

JOHN RAYMOND

Name JOHN RAYMOND
Car HONDA CIVIC
Year 2007
Address 8 Davis Rd, Beverly, MA 01915-2308
Vin 1HGFA15527L044951

JOHN RAYMOND

Name JOHN RAYMOND
Car TOYOTA RAV4
Year 2007
Address 17920 Tallgrass Ct, Noblesville, IN 46062-9653
Vin JTMBK33V175025952

JOHN RAYMOND

Name JOHN RAYMOND
Car VOLVO XC90
Year 2007
Address 40 Shawmut St, Concord, NH 03301-8608
Vin YV4CZ852971358811

John Raymond

Name John Raymond
Car FORD MUSTANG
Year 2007
Address 8720 Larwin Ln, Orlando, FL 32817-1343
Vin 1ZVFT80N875256988
Phone 407-677-5915

John Raymond

Name John Raymond
Car HYUNDAI ENTOURAGE
Year 2007
Address 12029 Bellsworth Way, Orlando, FL 32837-5626
Vin KNDMC233376026027

John Raymond

Name John Raymond
Car BUICK LACROSSE
Year 2007
Address 15500 Park Ln, Plymouth, MI 48170-4851
Vin 2G4WD552771239593

John Raymond

Name John Raymond
Car DODGE CHARGER
Year 2007
Address 7099 E Strafford Ln, Nampa, ID 83687-4133
Vin 2B3KK43G97H645496

John Raymond

Name John Raymond
Car GMC YUKON XL
Year 2007
Address 35 Park Place Ct, Port Townsend, WA 98368-9510
Vin 1GKFK16337J230877

JOHN RAYMOND

Name JOHN RAYMOND
Car CHEVROLET IMPALA
Year 2007
Address 8906 N 131st East Ave, Owasso, OK 74055-4776
Vin 2G1WU58R779219352
Phone 918-272-0918

JOHN RAYMOND

Name JOHN RAYMOND
Car CHEVROLET SUBURBAN
Year 2007
Address 9663 Highway 585, Oak Grove, LA 71263-8228
Vin 1GNFK16397J350704
Phone 318-428-7321

JOHN RAYMOND

Name JOHN RAYMOND
Car HONDA ACCORD
Year 2007
Address JANE 292 PI, SANFORD, NC 27332-
Vin 1HGCM664X7A105519

JOHN RAYMOND

Name JOHN RAYMOND
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 5374 Robert St, Lewiston, NY 14092-2124
Vin 1GCHK29U77E147847

JOHN RAYMOND

Name JOHN RAYMOND
Car HYUNDAI SANTA FE
Year 2007
Address 916 Widewaters Pkwy, Knightdale, NC 27545-7322
Vin 5NMSG13D07H121131

JOHN RAYMOND

Name JOHN RAYMOND
Domain granitestatetactical.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-04-23
Update Date 2013-04-23
Registrar Name ENOM, INC.
Registrant Address 120 FISHERVILLE RD #13 CONCORD NH 03303
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain johnraymondmusic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-07
Update Date 2011-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 25630 NE 30th Court Redmond Washington 98053
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain thebondchef.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-24
Update Date 2013-02-24
Registrar Name GODADDY.COM, LLC
Registrant Address 120 Fisherville Rd #13 Concord New Hampshire 03303
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain johndraymond.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-14
Update Date 2012-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1419 Eastwood Drive Slidell Louisiana 70458
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain disciplescross.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-12-10
Update Date 2012-12-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3401 Pontchartrain Drive|Suite 6 Slidell Louisiana 70458
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain rangerewards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-22
Update Date 2013-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 915 North Wayne St|302 Arlington Virginia 22201
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain newhorizonradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-09-12
Update Date 2013-09-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3401 Pontchartrain Dr., #6 Slidell Louisiana 70458
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain easytik.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-21
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address 3001 Wynne Ave Butte Montana 59701
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain markras.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-17
Update Date 2013-09-16
Registrar Name ENOM, INC.
Registrant Address 630 JEFFERSON AVENUE SCRANTON PA 18510
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain caripeters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-29
Update Date 2009-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 978 Little Lehigh Drive Emmaus Pennsylvania 18049
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain siguy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 1999-05-12
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address 11 WORFIELD STREET LONDON LONDON SW11 4RB
Registrant Country UNITED KINGDOM

JOHN RAYMOND

Name JOHN RAYMOND
Domain intervention-addiction.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-22
Update Date 2013-04-21
Registrar Name ENOM, INC.
Registrant Address 5052 S UNIVERSITY DR DAVIE FLORIDA 33328
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain jnrgutters.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-11-28
Update Date 2008-12-11
Registrar Name REGISTER.COM, INC.
Registrant Address 114 HALE STREET HAVERHILL MA 01830
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain johnraymondlandscpes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-01-05
Update Date 2012-05-25
Registrar Name ENOM, INC.
Registrant Address 68 SURFVIEW ROAD MONA VALE NEW SOUTH WALES 2103
Registrant Country AUSTRALIA

John Raymond

Name John Raymond
Domain wardenparts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-01
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Place Ville Marie|Suite 2020 Montreal Quebec H3B 2C4
Registrant Country CANADA

John Raymond

Name John Raymond
Domain wicketgood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Wicket Good Road Trenton Maine 04605
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain thepurposeofthechrist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-27
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1419 Eastwood Drive Slidell Louisiana 70458
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain newhorizonchristianfellowship.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-09-06
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1419 Eastwood Drive Slidell Louisiana 70458
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain herriard.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-03-22
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address 11 WORFIELD STREET LONDON LONDON SW 11 4RB
Registrant Country UNITED KINGDOM

JOHN RAYMOND

Name JOHN RAYMOND
Domain burmedia.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-12-06
Update Date 2012-11-08
Registrar Name ENOM, INC.
Registrant Address 11 WORFIELD STREET LONDON LONDON SW114RB
Registrant Country UNITED KINGDOM

John Raymond

Name John Raymond
Domain cornislandmedicalcenter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-10
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 1419 Eastwood Drive Slidell Louisiana 70458
Registrant Country UNITED STATES

JOHN RAYMOND

Name JOHN RAYMOND
Domain raymondbankruptcy.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-30
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3309 POPLAR CREEK LANE WILLIAMSBURG VA 23188
Registrant Country UNITED STATES

John Raymond

Name John Raymond
Domain trcoilman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 120 Fisherville Rd|Unit 13 Concord New Hampshire 03303
Registrant Country UNITED STATES