John Rooney

We have found 415 public records related to John Rooney in 36 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 78 business registration records connected with John Rooney in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Out Of State Auditor. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $78,847.


John L Rooney

Name / Names John L Rooney
Age 47
Birth Date 1977
Also Known As John Rodney
Person 2 Emery Ln, Phoenixville, PA 19460
Phone Number 610-935-0902
Possible Relatives
Rooney John Rooney
Previous Address 5408 Drawbridge Ct #1-8, Limerick, PA 19468
5408 Drawbridge Ct #I-8, Limerick, PA 19468
5408 Drawbridge Ct, Limerick, PA 19468
530 Nutt Rd #1, Phoenixville, PA 19460
5408 Drawbridge Ct, Royersford, PA 19468
Route D #2, Tamaqua, PA 18252
2828 Egypt Rd #K102, Norristown, PA 19403
RR 3, Denver, PA 17517

John G Rooney

Name / Names John G Rooney
Age 53
Birth Date 1971
Also Known As John Fox
Person 11 Riverview Dr, Norwalk, CT 06850
Phone Number 617-795-5120
Possible Relatives





Previous Address 26 River Rd, Cos Cob, CT 06807
184 Winchester St #186, Brookline, MA 02446
16 Talmadge Hill Rd, Darien, CT 06820
105 24th St #1A, New York, NY 10010
241 86th St #3A, New York, NY 10028
65 Scott St #18C, Chicago, IL 60610
418 Hudson St #3, Hoboken, NJ 07030
527 3rd Ave #187, New York, NY 10016
303 Bloomfield St, Hoboken, NJ 07030
527 3rd Ave #129, New York, NY 10016
11 Temple St, Boston, MA 02114
4041 Bigelow Blvd, Pittsburgh, PA 15213
49 Englewood Ave, Brighton, MA 02135
Email [email protected]

John F Rooney

Name / Names John F Rooney
Age 55
Birth Date 1969
Also Known As J Rooney
Person 180 Dedham Ave, Needham, MA 02492
Phone Number 617-277-0767
Possible Relatives Ellen M Landryrooney



Ellen M Landryrooney



Previous Address 145 Naples Rd #3, Brookline, MA 02446
440 University Pl, Grosse Pointe, MI 48230
21 Sutherland #5, Brookline, MA 02146

John J Rooney

Name / Names John J Rooney
Age 56
Birth Date 1968
Person 15624 77th St #1, Howard Beach, NY 11414
Phone Number 718-845-4269
Possible Relatives
Herbert L Rooney



Previous Address 1008 Theodora St #6, Franklin Square, NY 11010
6861 Hood St, Hollywood, FL 33024
242 6th St, Lindenhurst, NY 11757
156 77th #24, Woodhaven, NY 11421
1301 PO Box, Fort Mc Coy, FL 32134
5050 27th Ave, Fort Lauderdale, FL 33312
Email [email protected]

John Joseph Rooney

Name / Names John Joseph Rooney
Age 58
Birth Date 1966
Also Known As John Rooney
Person 20 Locust St, Brockton, MA 02301
Phone Number 508-588-9579
Possible Relatives






Jr John Rooney
Previous Address 14 Sarah St #10, Randolph, MA 02368
171 Pine Grove Dr, Brockton, MA 02301
108 Pratt St #110, Mansfield, MA 02048
670 Main St, Randolph, MA 02368
3 Dewey Dr, Annapolis, MD 21401
7054 Sawmill Village Dr #10, Columbus, OH 43235
38 Nelson Dr #B, Randolph, MA 02368
1035 Spa Rd #I, Annapolis, MD 21403
3098 Dublin Arbor Ln, Dublin, OH 43017
57 Raechel Rd, Randolph, MA 02368
Email [email protected]

John Dewayne Rooney

Name / Names John Dewayne Rooney
Age 60
Birth Date 1964
Also Known As J Rooney
Person 735 Covington Rd, Ward, AR 72176
Phone Number 501-843-9327
Possible Relatives


Previous Address RR 1, Ward, AR 72176
18475 PO Box, San Antonio, TX 78218
RR 1 CEDAR PT, Ward, AR 72176
257 PO Box, Ward, AR 72176
257 RR 1, Ward, AR 72176
316 1st Ave, Beulah, ND 58523

John P Rooney

Name / Names John P Rooney
Age 61
Birth Date 1963
Person 42 Iron Horse Ter, North Kingstown, RI 02852
Phone Number 401-294-6406
Possible Relatives

Previous Address 185 Mendon Rd, N Attleboro, MA 02760
185 Mendon Rd, North Attleboro, MA 02760
5 Lori Ln, Taunton, MA 02780
212 Liberty St #2, Pawtucket, RI 02861
599 Old West Central St #C3, Franklin, MA 02038
202 Plain St, Norton, MA 02766
2750 Trinity Mills Rd, Carrollton, TX 75006
2810 Escada Dr #0101, Dallas, TX 75234
2610 Lakehill Ln #15A, Carrollton, TX 75006

John S Rooney

Name / Names John S Rooney
Age 63
Birth Date 1961
Also Known As J Rooney
Person 4780 Andrews Ave, Oakland Park, FL 33309
Phone Number 954-493-5123
Possible Relatives
Previous Address 4780 Andrews Ave, Ft Lauderdale, FL 33309
4780 Andrews Ave, Fort Lauderdale, FL 33309
24834 PO Box, Oakland Park, FL 33307
1120 9th Ave #44, Fort Lauderdale, FL 33304
3105 4th Ave, Pompano Beach, FL 33064
Email [email protected]
Associated Business Tropic E Sales Tropic E-Sales

John P Rooney

Name / Names John P Rooney
Age 63
Birth Date 1961
Also Known As John J Rooney
Person 9 Hastings St #9, Springfield, MA 01104
Phone Number 413-734-5314
Possible Relatives



Itf Maria Rooney

Previous Address 28 Kendall St, Springfield, MA 01104
7 Hastings St, Springfield, MA 01104
Hastings, Springfield, MA 01104

John C Rooney

Name / Names John C Rooney
Age 66
Birth Date 1958
Also Known As J Rooney
Person 11 Pleasant Heights Dr, North Easton, MA 02356
Phone Number 508-230-1847
Possible Relatives


Previous Address 82 Walters Way, Stoughton, MA 02072
11 Pleasant St, North Easton, MA 02356
Email [email protected]

John B Rooney

Name / Names John B Rooney
Age 67
Birth Date 1957
Person 32 Crescent St, Somerville, MA 02145
Phone Number 617-776-6129
Possible Relatives
Previous Address 9 Quincy St, Worcester, MA 01609
32 Chestnut St, Somerville, MA 02143
45 Ridgemont St, Allston, MA 02134
45 Ridgemont St, Boston, MA 02134

John F Rooney

Name / Names John F Rooney
Age 70
Birth Date 1954
Person 24 Jasmine Ct, Dracut, MA 01826
Phone Number 978-683-9524
Possible Relatives




Previous Address 148 Ruby Rd, Dracut, MA 01826
Wintersport, Moultonborough, NH 03254
23 Scotland Ave, Pelham, NH 03076
241 Main St #11, Salem, NH 03079
105 Wilmington Rd, Burlington, MA 01803

John M Rooney

Name / Names John M Rooney
Age 71
Birth Date 1953
Also Known As Jack Rooney
Person 64 Parkinson St, Needham, MA 02492
Phone Number 781-444-0958
Possible Relatives




Thomas F Rooneysr


Previous Address 15 Oak St, Needham, MA 02492
72 Carol Dr, South Dennis, MA 02660
789 Washington St #4, Canton, MA 02021
220 Prospect Hill Rd, Waltham, MA 02451
43 Gate Park, West Newton, MA 02465
Email [email protected]
Associated Business Global Freight Forwarders Inc Jack Rooney And Associates, Inc

John P Rooney

Name / Names John P Rooney
Age 73
Birth Date 1951
Also Known As P John Rooney
Person 17 Oakvale Rd, Framingham, MA 01701
Phone Number 508-877-0231
Possible Relatives



Previous Address 3407 PO Box, Framingham, MA 01705
A Smith Ave, Framingham, MA 01705
20 Queens Way #3, Framingham, MA 01701
6 Edward Dr, North Grafton, MA 01536
A Smith, Framingham, MA 01705
22 Fairbrook Rd, Framingham, MA 01701
Associated Business J Rs Place, Inc

John Rooney

Name / Names John Rooney
Age 73
Birth Date 1951
Person 709 Ormond Ave, Drexel Hill, PA 19026
Phone Number 484-461-8641
Possible Relatives



Jollil Rooney
Previous Address 598 Drexel, Philadelphia, PA 19131
598 Drexelbrook, Phila, PA 19131
598 Drexelbrook, Phila, PA 00000
107 Wayne, Philadelphia, PA 19140
107 Wayne, Philadelphia, PA 19144
107 Wayne Ave, Philadelphia, PA 19140
107 Wayne Ave, Philadelphia, PA 19144
107 Wayne Ave, Springfield, PA 19064
598 Drexelbrook, Philadelphia, PA 19131
598 Drexelbrook, Phila, PA
Email [email protected]

John H Rooney

Name / Names John H Rooney
Age 76
Birth Date 1948
Also Known As John Rooney
Person 368 Locustfield Rd, East Falmouth, MA 02536
Phone Number 508-457-1704
Possible Relatives
Previous Address 2174 PO Box, Teaticket, MA 02536
25 King St, Falmouth, MA 02540
6 Thatchers Ln, East Falmouth, MA 02536
39 Shorewood Dr, East Falmouth, MA 02536
61 Division St #2, Chelsea, MA 02150
Associated Business Cost Plus

John A Rooney

Name / Names John A Rooney
Age 79
Birth Date 1945
Also Known As John J Miller
Person 61 Montclair Ave, Roslindale, MA 02131
Phone Number 617-327-9143
Possible Relatives

Previous Address 22 Tilesboro St #1, Dorchester, MA 02122
49 Congreve St #3, Boston, MA 02131
49 Congreve St #3, Roslindale, MA 02131

John H Rooney

Name / Names John H Rooney
Age 82
Birth Date 1942
Person 17 Garfield Rd, Belmont, MA 02478
Phone Number 617-484-7890
Possible Relatives


Previous Address 24 Naushon Rd, Falmouth, MA 02540
990 Washington St #201, Dedham, MA 02026
1 Cliff Rd, Falmouth, MA 02540
990 Washington St #217, Dedham, MA 02026
Associated Business Cliff Dwellers, Inc Coastal Sales Management And Marketing Inc

John P Rooney

Name / Names John P Rooney
Age 83
Birth Date 1940
Also Known As J Rooney
Person 14 Donovan Farm Way #14, Norwell, MA 02061
Phone Number 781-659-6751
Possible Relatives




Previous Address 106 Birch Hill Rd, Stow, MA 01775
42 Lawson Rd #1, Scituate, MA 02066
604 PO Box, Mashpee, MA 02649
45 Sachem Dr, Glastonbury, CT 06033
16 Woodholm Rd, Manchester, MA 01944

John J Rooney

Name / Names John J Rooney
Age 85
Birth Date 1938
Person 43 Blossom St #2, Haverhill, MA 01835
Phone Number 978-373-7615
Possible Relatives





Previous Address 53 Bennington St, Haverhill, MA 01832
134 Whitehall Rd, Amesbury, MA 01913
80 Chestnut St #1, Haverhill, MA 01830

John P Rooney

Name / Names John P Rooney
Age 91
Birth Date 1932
Also Known As John P Rooney
Person 7 Woodland Dell Rd, Wilbraham, MA 01095
Phone Number 413-733-2666
Possible Relatives

Sylvia F Rooney
Previous Address 81 Phoenix Ter, Springfield, MA 01104

John F Rooney

Name / Names John F Rooney
Age 94
Birth Date 1929
Also Known As John F Rooney
Person 19 Squire Rd, Winchester, MA 01890
Phone Number 617-729-1416
Possible Relatives
Previous Address 200 Bedford Rd #23C, Woburn, MA 01801
59 Campbell St, Woburn, MA 01801
200 Bedford Rd #230, Woburn, MA 01801

John A Rooney

Name / Names John A Rooney
Age 99
Birth Date 1924
Also Known As John A Rooney
Person 1417 Woodbridge Ct, Hutchinson, KS 67502
Phone Number 620-662-4870
Possible Relatives



Rooney Rooney



Previous Address 1303 24th Ave #A, Hutchinson, KS 67502
615 10th St, Nederland, TX 77627
680 Sharp Ln #112, Baton Rouge, LA 70815
680 Sharp Ln, Baton Rouge, LA 70815
111 Fay St, Hutchinson, KS 67502
56 Route 5, Liberty, MS 39645
10298 Winston Ave #1, Baton Rouge, LA 70809
Email [email protected]
Associated Business Rooneys Corner, Inc Neches River Marine Service, Llc

John A Rooney

Name / Names John A Rooney
Age 101
Birth Date 1922
Person 41 Malcolm Rd, Jamaica Plain, MA 02130
Phone Number 617-524-3190
Possible Relatives
Previous Address 41 Malcolm Rd, Boston, MA 02130

John J Rooney

Name / Names John J Rooney
Age 116
Birth Date 1908
Person 130 Arlington Rd, Woburn, MA 01801
Phone Number 781-935-1949
Possible Relatives
Previous Address 24 PO Box, Woburn, MA 01801
34 Chestnut St, Woburn, MA 01801

John S Rooney

Name / Names John S Rooney
Age N/A
Person 6290 E PINCHOT AVE, SCOTTSDALE, AZ 85251
Phone Number 480-947-9478

John M Rooney

Name / Names John M Rooney
Age N/A
Person 6706 N DYSART RD APT 212, GLENDALE, AZ 85307

John Rooney

Name / Names John Rooney
Age N/A
Person 5101 E NAMBE ST, PHOENIX, AZ 85044

John Rooney

Name / Names John Rooney
Age N/A
Person 4049 E WALATOWA ST, PHOENIX, AZ 85044

John S Rooney

Name / Names John S Rooney
Age N/A
Person 870 N VALENCIA DR, CHANDLER, AZ 85226

John T Rooney

Name / Names John T Rooney
Age N/A
Person 3922 S NEBRASKA ST, CHANDLER, AZ 85248

John E Rooney

Name / Names John E Rooney
Age N/A
Person PO BOX 3706, CAREFREE, AZ 85377

John S Rooney

Name / Names John S Rooney
Age N/A
Person 11852 S PAIUTE ST, PHOENIX, AZ 85044

John D Rooney

Name / Names John D Rooney
Age N/A
Person 735 COVINGTON RD, WARD, AR 72176
Phone Number 501-843-3477

John E Rooney

Name / Names John E Rooney
Age N/A
Person 8707 E MONTECITO AVE, SCOTTSDALE, AZ 85251
Phone Number 480-941-1505

John H Rooney

Name / Names John H Rooney
Age N/A
Person 1304 N MARSHVIEW LN, GREEN VALLEY, AZ 85614
Phone Number 520-207-6176

John G Rooney

Name / Names John G Rooney
Age N/A
Person 811 58th Ct, Fort Lauderdale, FL 33334
Phone Number 954-493-6460
Possible Relatives

Email [email protected]
Associated Business Ejd Enterprises, Inc

John M Rooney

Name / Names John M Rooney
Age N/A
Person 13324 N PALO VERDE DR, MARICOPA, AZ 85238
Phone Number 520-568-2575

John S Rooney

Name / Names John S Rooney
Age N/A
Person 2440 E DESERT WILLOW DR, PHOENIX, AZ 85048
Phone Number 480-785-2754

John E Rooney

Name / Names John E Rooney
Age N/A
Person 701 W LANDORAN LN, TUCSON, AZ 85737
Phone Number 520-797-3149

John Rooney

Name / Names John Rooney
Age N/A
Person 177 ROSS DR, BIRMINGHAM, AL 35213
Phone Number 205-637-6529

John P Rooney

Name / Names John P Rooney
Age N/A
Person 105 GLEN ABBEY WAY, ALABASTER, AL 35007
Phone Number 205-620-1241

John H Rooney

Name / Names John H Rooney
Age N/A
Person 25 Worthington St, Dedham, MA 02026
Possible Relatives

John Henry Rooney

Name / Names John Henry Rooney
Age N/A
Also Known As John H Rooney
Person 601 Poydras St #1950, New Orleans, LA 70130
Previous Address 55211 PO Box, Metairie, LA 70055
Associated Business Pan-American International, Incorporated

John F Rooney

Name / Names John F Rooney
Age N/A
Person 6685 N LOS LEONES DR, TUCSON, AZ 85718
Phone Number 520-232-9773

John D Rooney

Name / Names John D Rooney
Age N/A
Person 6331 N MISTY LN, TUCSON, AZ 85743
Phone Number 520-682-2574

John D Rooney

Name / Names John D Rooney
Age N/A
Person 14656 HIGHWAY 31 N, WARD, AR 72176

John Rooney

Business Name shoppretty.com, Inc
Person Name John Rooney
Position company contact
State PA
Address 5562 Hobart St Apt 716 Pittsburgh, , PA 15217
SIC Code 922403
Phone Number 412-915-9045
Email [email protected]

John Rooney

Business Name applicationmanagement
Person Name John Rooney
Position company contact
State MI
Address 3775 Samuel Ave., Rochester Hills, MI 48309
SIC Code 653118
Phone Number
Email [email protected]

John Rooney

Business Name Uscoc of Illinois Rsa 1 LLC
Person Name John Rooney
Position company contact
State IL
Address 2350 Sycamore Rd Ste J De Kalb IL 60115-2000
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 815-756-2747

John Rooney

Business Name Usc Rsa 6-North Carolina
Person Name John Rooney
Position company contact
State NC
Address 205 Greenville Blvd SW Greenville NC 27834-4624
Industry Communications (Informative)
SIC Code 4813
SIC Description Telephone Communication, Except Radio
Phone Number 252-239-8444

JOHN E ROONEY

Business Name USCC PAYROLL CORPORATION
Person Name JOHN E ROONEY
Position registered agent
State IL
Address 8410 W. BRYN MAWR AVE, STE 700, CHICAGO, IL 60631
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-11-15
End Date 2008-05-16
Entity Status Revoked
Type CEO

John Rooney

Business Name Transeastern Homes
Person Name John Rooney
Position company contact
State FL
Address 7402 Ficquette Rd Windermere FL 34786-7100
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 407-905-8930

John Rooney

Business Name The Conestoga Restaurant & Bar
Person Name John Rooney
Position company contact
Address 1501 East King Street, , Lancaster, PA. 17601
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John Rooney

Business Name Texas Restaurant Association
Person Name John Rooney
Position company contact
State TX
Address P.O. Box 1429, Austin,, TX 78767-1429
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

John Rooney

Business Name St Josephs Hospital, Yonkers
Person Name John Rooney
Position company contact
State NY
Address 127 S Broadway, Yonkers, NY 10701
Phone Number
Email [email protected]
Title Vice President of Marketing

John Rooney

Business Name Springfield Taylor St Yard
Person Name John Rooney
Position company contact
State MA
Address 70 Tapley St Springfield MA 01104-2802
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 413-787-6275
Number Of Employees 101
Fax Number 413-787-6249

John Rooney

Business Name Sportime At Roslyn
Person Name John Rooney
Position company contact
State NY
Address PO Box 1 Roslyn NY 11576-0001
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 516-484-9222
Number Of Employees 44
Annual Revenue 3742200
Fax Number 516-484-9229
Website www.sportimetfm.com

John Rooney

Business Name Sportime
Person Name John Rooney
Position company contact
State NY
Address 22 Lumber Rd Roslyn NY 11576-2106
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 516-625-3931
Number Of Employees 3
Annual Revenue 254520

John Rooney

Business Name South Boston Online, Inc.
Person Name John Rooney
Position company contact
State MA
Address 700 East Broadway, Boston, MA 2127
SIC Code 653118
Phone Number
Email [email protected]

John Rooney

Business Name South Boston Online Inc
Person Name John Rooney
Position company contact
State MA
Address 700 East Broadway, Boston, MA 2127
SIC Code 866107
Phone Number
Email [email protected]

John Rooney

Business Name Sacred Heart of Mary Church
Person Name John Rooney
Position company contact
State NY
Address 1511 6th Ave Watervliet NY 12189-2608
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 518-273-6252

John Rooney

Business Name Rutenberg Homes, Inc
Person Name John Rooney
Position company contact
State FL
Address 710 N Lake Shore Dr, Crystal River, FL 34428
SIC Code 16
Phone Number
Email [email protected]
Title Owner

John Rooney

Business Name Rutenberg Homes Inc
Person Name John Rooney
Position company contact
State FL
Address 1695 SE Indiana St Crystal River FL 34428
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 352-288-5021

John Rooney

Business Name Rooney Wood Products
Person Name John Rooney
Position company contact
State TX
Address P O Box 3421, Galveston, TX 77552
SIC Code 373101
Phone Number
Email [email protected]

John Rooney

Business Name Rooney Architecural Design
Person Name John Rooney
Position company contact
State CT
Address 77 High St Mystic CT 06355-2455
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services

John Rooney

Business Name RCG Information Technology, Inc.
Person Name John Rooney
Position company contact
State NJ
Address 379 Thornall St # 60, Edison, NJ 8837
Phone Number
Email [email protected]
Title Operation Manager

John Rooney

Business Name RCG Information Technology, Inc.
Person Name John Rooney
Position company contact
State NJ
Address 379 Thornall St. 14th Fl., Edison, NJ 8837
Phone Number
Email [email protected]
Title CIO

John Rooney

Business Name RCG Information Technology, Inc.
Person Name John Rooney
Position company contact
State NJ
Address 379 Thornall St 14th Fl, Edison, NJ 8837
Phone Number
Email [email protected]
Title CIO

John Rooney

Business Name Polaris Electronics Corp, Inc
Person Name John Rooney
Position company contact
State KS
Address 630 S. Rogers Road, OLATHE, 66061 KS
Phone Number
Email [email protected]

John Rooney

Business Name Pizza Villa
Person Name John Rooney
Position company contact
State IL
Address 108 Lafayette St Anna IL 62906-1544
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

John Rooney

Business Name Pioneer Construction Inc
Person Name John Rooney
Position company contact
State MO
Address 607 S Lindbergh Blvd St Louis MO 63131-2734
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 314-567-0600
Email [email protected]
Number Of Employees 19
Annual Revenue 4672800
Fax Number 314-983-9510
Website www.mlpllc.com

John Rooney

Business Name Orlando Vacation Rentals
Person Name John Rooney
Position company contact
State FL
Address 8815 Conroy Windermere Rd Orlando FL 32835-3129
Industry Transportation Services (Services)
SIC Code 4724
SIC Description Travel Agencies
Phone Number 407-297-8663

JOHN T ROONEY

Business Name OLD MUTUAL FINANCIAL NETWORK SECURITIES, INC.
Person Name JOHN T ROONEY
Position Secretary
State MD
Address 1001 FLEET STREET 6TH FLOOR 1001 FLEET STREET 6TH FLOOR, BALTIMORE, MD 21202
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0136802008-1
Creation Date 2008-03-04
Type Foreign Corporation

John Rooney

Business Name Northvale Borough Of Inc
Person Name John Rooney
Position company contact
State NJ
Address 116 Paris Ave Northvale NJ 07647-1532
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools

John Rooney

Business Name New jersey legislature
Person Name John Rooney
Position company contact
State NJ
Address Valley Office Park 436 Old Hook Road, Emerson, NJ 07630-2301
Phone Number
Email [email protected]
Title Assemblyman

John Rooney

Business Name Naturally Green
Person Name John Rooney
Position company contact
State MI
Address 3775 Samuel Ave Rochester MI 48309-4255
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 248-852-7777

John Rooney

Business Name National Guard
Person Name John Rooney
Position company contact
State FL
Address P.O. BOX 620728 Orlando FL 32862-0728
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 407-856-6575

JOHN ROONEY

Business Name NORTHSHORE LANDSCAPING, INC.
Person Name JOHN ROONEY
Position CEO
Corporation Status Suspended
Agent 2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Care Of 2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
CEO JOHN ROONEY 2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Incorporation Date 2003-02-24

JOHN ROONEY

Business Name NORTHSHORE LANDSCAPING, INC.
Person Name JOHN ROONEY
Position registered agent
Corporation Status Suspended
Agent JOHN ROONEY 2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Care Of 2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
CEO JOHN ROONEY2339 COUNTRY VIEW GLEN, ESCONDIDO, CA 92026
Incorporation Date 2003-02-24

JOHN ROONEY

Business Name NEXWORLD INCORPORATED
Person Name JOHN ROONEY
Position company contact
State FL
Address P.O. BOX 560748, ROCKLEDGE, FL 32956-0748
SIC Code 271101
Phone Number
Email [email protected]

John Rooney

Business Name Mercy Home Services A California Limited Partnership
Person Name John Rooney
Position company contact
State WI
Address W1388 Elmwood Ave, Ixonia, WI 53036
SIC Code 8049
Phone Number
Email [email protected]
Title Psychologist

John Rooney

Business Name M C Technologies
Person Name John Rooney
Position company contact
State AZ
Address 3280 E Hemisphere Loop Tucson AZ 85706-5023
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 520-434-2100
Number Of Employees 8
Annual Revenue 2099160

John Rooney

Business Name Longleaf Country Club
Person Name John Rooney
Position company contact
State NC
Address P.O. BOX 3819 Pinehurst NC 28374-3819
Industry Amusement and Recreation Services (Services)
SIC Code 7997
SIC Description Membership Sports And Recreation Clubs
Phone Number 910-692-5522

John Rooney

Business Name Jon-Jay Associates Inc
Person Name John Rooney
Position company contact
State OH
Address 5000 Bradenton Ave Dublin OH 43017-3574
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 614-923-9800

John Rooney

Business Name John Rooney
Person Name John Rooney
Position company contact
State MI
Address 3775 Samuel Ave., Rochester Hills, MI 48309
SIC Code 866107
Phone Number
Email [email protected]

John Rooney

Business Name John Rooney
Person Name John Rooney
Position company contact
State CT
Address 1 Titicus Mtn. Rd, NEW FAIRFIELD, 6812 CT
Phone Number
Email [email protected]

John Rooney

Business Name John Rooney
Person Name John Rooney
Position company contact
State NJ
Address 1214 Mulberry Dr, MAHWAH, 7430 NJ
Phone Number
Email [email protected]

John Rooney

Business Name John Rooney
Person Name John Rooney
Position company contact
State FL
Address 1633 E. Vine St, Kissimmee, FL 34744
SIC Code 723106
Phone Number
Email [email protected]

John Rooney

Business Name Jaser Inc
Person Name John Rooney
Position company contact
State MN
Address 973 Woodview CT Carver MN 55315-4520
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 952-368-4216

John Rooney

Business Name IEC
Person Name John Rooney
Position company contact
State KS
Address 630 s rodgers, Olathe, KS 66062
SIC Code 821103
Phone Number
Email [email protected]

John Rooney

Business Name Hartford Steam Boiler Inspection And Insurance Company, The Inc
Person Name John Rooney
Position company contact
State CT
Address 1 State St, Hartford, CT 6109
Phone Number
Email [email protected]
Title MIS; Manager

John Rooney

Business Name Grand Haven Golf Club Inc
Person Name John Rooney
Position company contact
State MI
Address 17000 Lincoln St Grand Haven MI 49417-8854
Industry Amusement and Recreation Services (Services)
SIC Code 7992
SIC Description Public Golf Courses
Phone Number 616-842-4040

JOHN ROONEY

Business Name GOTHAM POURED RUBBER CORPORATION
Person Name JOHN ROONEY
Position registered agent
Corporation Status Active
Agent JOHN ROONEY 3960 W. POINT LOMA BLVD. H-105, SAN DIEGO, CA 92110
Care Of GOTHAM POURED RUBBER CORPORATION PO BOX 81903, SAN DIEGO, CA 92138
CEO JOHN ROONEY3960 W. POINT LOMA BLVD. H-105, SAN DIEGO, CA 92110
Incorporation Date 2001-06-15

JOHN ROONEY

Business Name GOTHAM POURED RUBBER CORPORATION
Person Name JOHN ROONEY
Position CEO
Corporation Status Active
Agent 3960 W. POINT LOMA BLVD. H-105, SAN DIEGO, CA 92110
Care Of GOTHAM POURED RUBBER CORPORATION PO BOX 81903, SAN DIEGO, CA 92138
CEO JOHN ROONEY 3960 W. POINT LOMA BLVD. H-105, SAN DIEGO, CA 92110
Incorporation Date 2001-06-15

JOHN E ROONEY

Business Name GEORGIA RSA #11, INC.
Person Name JOHN E ROONEY
Position registered agent
State IL
Address 8410 WEST BRYN MAWR AVENUE, CHICAGO, IL 60631
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-19
Entity Status Merged
Type CEO

JOHN PATRICK ROONEY

Business Name FIRST LIFE ASSURANCE COMPANY
Person Name JOHN PATRICK ROONEY
Position registered agent
State IN
Address 5835 WEST 74TH STREET, INDIANAPOLIS, IN 46278
Business Contact Type CEO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1989-10-02
Entity Status To Be Dissolved
Type CEO

John T Rooney

Business Name FIDELITY & GUARANTY LIFE INSURANCE AGENCY, IN
Person Name John T Rooney
Position registered agent
State MD
Address 1001 Fleet Street 6th Floor, Baltimore, MD 21202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-12-29
Entity Status Active/Compliance
Type Secretary

JOHN ROONEY

Business Name EVERGREEN PACKAGING INC.
Person Name JOHN ROONEY
Position President
State TN
Address 5350 POPLAR AVENUE, STE. 600 5350 POPLAR AVENUE, STE. 600, MEMPHIS, TN 38119
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0084812011-4
Creation Date 2011-02-14
Type Foreign Corporation

John Rooney

Business Name Du Page Prosthetics & Orthotic
Person Name John Rooney
Position company contact
State IL
Address 121 E Roosevelt Rd # C Lombard IL 60148-4561
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 630-261-9317
Number Of Employees 1
Annual Revenue 132660
Fax Number 630-261-9319

John Rooney

Business Name District 39
Person Name John Rooney
Position company contact
State NJ
Address 436 Old Hook Rd Ste 1 Emerson NJ 07630-1369
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies

John Rooney

Business Name Culinary Connection
Person Name John Rooney
Position company contact
State IN
Address 3012 Calumet Ave Valparaiso IN 46383-2640
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 219-462-0062
Email [email protected]
Number Of Employees 2
Annual Revenue 374920

JOHN ROONEY

Business Name COMMONWEALTH EQUITY SERVICES, INC.
Person Name JOHN ROONEY
Position registered agent
Corporation Status Active
Agent JOHN ROONEY 8540 COSTA VERDE BLVD STE 4245, SAN DIEGO, CA 92122
Care Of 1 UNIVERSITY OFFICE PARK 29 SAWYER RD, WALTHAM, MA 02453-3423
CEO JOSEPH DEITCH77 WINDSOR RD, WALBON, MA 02168
Incorporation Date 1999-11-02

John Rooney

Business Name BLUE RIDGE PAPER PRODUCTS INC.
Person Name John Rooney
Position registered agent
State NC
Address 41 Main Street, Canton, NC 28716
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-05-06
Entity Status Active/Compliance
Type CEO

John Rooney

Business Name BLIMPIE SUBS & SALADS
Person Name John Rooney
Position company contact
Address 2302 West Camelback Road, Phoenix, Arizona
SIC Code 5812
Email [email protected]
Title General Manager

John Rooney

Business Name Aspen Tax Consultants Inc
Person Name John Rooney
Position company contact
State NY
Address 130 Albany St Cazenovia NY 13035-1236
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number
Number Of Employees 2
Annual Revenue 451140
Fax Number 315-655-2525

John Rooney

Business Name Adventures In Stained Glass
Person Name John Rooney
Position company contact
State AZ
Address 408 N Sacaton St Casa Grande AZ 85222-4441
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 520-421-0210
Number Of Employees 1
Annual Revenue 30300

JOHN ROONEY

Person Name JOHN ROONEY
Filing Number 706336522
Position Director
State TX
Address P O BOX 2261, Nederland TX 77627

JOHN ROONEY

Person Name JOHN ROONEY
Filing Number 801658852
Position VICE PRESIDENT
State NJ
Address 5 GIRALDA FARMS, MADISON NJ 07940

JOHN J ROONEY

Person Name JOHN J ROONEY
Filing Number 801369211
Position MEMBER
State TX
Address 113 SHANE LN, BOERNE TX 78006

JOHN D ROONEY Jr

Person Name JOHN D ROONEY Jr
Filing Number 801087850
Position DIRECTOR
State MA
Address 975 BRUSH HILL ROAD, MILTON MA 02186

JOHN D ROONEY Jr

Person Name JOHN D ROONEY Jr
Filing Number 801087850
Position CHIEF EXECUTIVE OFFICER
State MA
Address 975 BRUSH HILL ROAD, MILTON MA 02186

John Rooney

Person Name John Rooney
Filing Number 800992002
Position Director
State OK
Address 2624 Black Oak Drive, Stillwater OK 74074

John H. Rooney

Person Name John H. Rooney
Filing Number 800056677
Position Director
State FL
Address 601 Brickell Key Dr.,, Miami FL 33131

John E. Rooney

Person Name John E. Rooney
Filing Number 800335216
Position Member
State TX
Address 2618 Woods Lane, Garland TX 75044

JOHN PHILIP ROONEY

Person Name JOHN PHILIP ROONEY
Filing Number 12648806
Position DIRECTOR
State TN
Address 5350 POPLAR AVENUE, SUITE 600, MEMPHIS TN 38119

JOHN PHILIP ROONEY

Person Name JOHN PHILIP ROONEY
Filing Number 12648806
Position CHIEF EXECUTIVE OFFICER
State TN
Address 5350 POPLAR AVENUE, SUITE 600, MEMPHIS TN 38119

JOHN PHILIP ROONEY

Person Name JOHN PHILIP ROONEY
Filing Number 12648806
Position PRESIDENT
State TN
Address 5350 POPLAR AVENUE, SUITE 600, MEMPHIS TN 38119

John Rooney

Person Name John Rooney
Filing Number 56194001
Position Director
State TX
Address 105 Pine St PO Box 351, Redwater TX 75573

John Rooney

Person Name John Rooney
Filing Number 56194001
Position Treasurer
State TX
Address 105 Pine St PO Box 351, Redwater TX 75573

JOHN ROONEY

Person Name JOHN ROONEY
Filing Number 63110600
Position VICE PRESIDENT
State TX
Address P O BOX 129, CHINA TX 77619

JOHN ROONEY

Person Name JOHN ROONEY
Filing Number 63110600
Position DIRECTOR
State TX
Address P O BOX 129, CHINA TX 77619

JOHN ROONEY

Person Name JOHN ROONEY
Filing Number 706336522
Position VICE PRESIDENT
State TX
Address P O BOX 2261, Nederland TX 77627

John H Rooney Jr

Person Name John H Rooney Jr
Filing Number 10759706
Position VP
State FL
Address 7300 CORPORATE CENTER DRIVE, Miami FL

JOHN T ROONEY

Person Name JOHN T ROONEY
Filing Number 800875555
Position SECRETARY
State MD
Address 1001 FLEET ST. 6TH FL., BALTIMORE MD 21202

Rooney John A

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Plumber
Name Rooney John A
Annual Wage $252,718

Rooney John G

State IL
Calendar Year 2016
Employer City Of Chicago
Job Title Manager Of Buildings Services
Name Rooney John G
Annual Wage $91,966

Rooney Iv John H

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer (assigned As Detective)
Name Rooney Iv John H
Annual Wage $98,087

Rooney Iv John H

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer (assigned As Detective)
Name Rooney Iv John H
Annual Wage $118,831

Rooney John G

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Manager Of Buildings Services
Name Rooney John G
Annual Wage $85,946

Rooney Iv John H

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Rooney Iv John H
Annual Wage $83,616

Rooney John P

State GA
Calendar Year 2018
Employer Revenue, Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $84,663

Rooney John P

State GA
Calendar Year 2018
Employer Revenue Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $84,663

Rooney John P

State GA
Calendar Year 2017
Employer Revenue, Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $82,800

Rooney John P

State GA
Calendar Year 2017
Employer Revenue Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $82,800

Rooney John P

State GA
Calendar Year 2016
Employer Revenue, Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $80,000

Rooney John P

State GA
Calendar Year 2016
Employer Revenue Department Of
Job Title Out Of State Auditor 2
Name Rooney John P
Annual Wage $80,000

Rooney John P

State GA
Calendar Year 2015
Employer Revenue, Department Of
Job Title Auditor/examiner (Al)
Name Rooney John P
Annual Wage $80,000

Rooney John P

State GA
Calendar Year 2015
Employer Revenue Department Of
Job Title Auditor/examiner (al)
Name Rooney John P
Annual Wage $80,000

Rooney John G

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Manager Of Buildings Services
Name Rooney John G
Annual Wage $93,300

Rooney John P

State GA
Calendar Year 2014
Employer Revenue, Department Of
Job Title Auditor/examiner (Al)
Name Rooney John P
Annual Wage $82,400

Rooney John P

State GA
Calendar Year 2012
Employer Revenue, Department Of
Job Title Auditor/examiner (Al)
Name Rooney John P
Annual Wage $80,000

Rooney John P

State GA
Calendar Year 2011
Employer Revenue, Department Of
Job Title Auditor/examiner (Al)
Name Rooney John P
Annual Wage $76,359

Rooney John

State DC
Calendar Year 2018
Employer Office Ofadministrative Hearin
Job Title Administrative Law Judge
Name Rooney John
Annual Wage $168,132

Rooney John

State DC
Calendar Year 2018
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Rooney John
Annual Wage $90,805

Rooney John

State DC
Calendar Year 2017
Employer Office Ofadministrative Hearin
Job Title Administrative Law Judge
Name Rooney John
Annual Wage $162,400

Rooney John

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Tech
Name Rooney John
Annual Wage $82,268

Rooney John

State DC
Calendar Year 2016
Employer Administrative Hearings Ofc
Job Title Excepted Service - Reg Appt
Name Rooney John
Annual Wage $160,000

Rooney John

State DC
Calendar Year 2015
Employer Administrative Hearings Ofc
Job Title Administrative Law Judge
Name Rooney John
Annual Wage $144,176

Rooney John D

State AR
Calendar Year 2018
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer
Name Rooney John D
Annual Wage $40,973

Rooney John D

State AR
Calendar Year 2017
Employer Dept Of Community Correction
Job Title Dcc Parole/Probation Officer
Name Rooney John D
Annual Wage $40,568

Rooney John D

State AR
Calendar Year 2016
Employer Dept Of Community Correction
Job Title Dcc Parole/probation Officer
Name Rooney John D
Annual Wage $40,568

Rooney John D

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Program Coordinator Unclas
Name Rooney John D
Annual Wage $48,554

Rooney John P

State GA
Calendar Year 2013
Employer Revenue, Department Of
Job Title Auditor/examiner (Al)
Name Rooney John P
Annual Wage $82,400

Rooney John D

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Program Coordinator Unclas
Name Rooney John D
Annual Wage $45,795

Rooney Iv John H

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Rooney Iv John H
Annual Wage $118,514

Rooney Iv John H

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer (Assigned As Detective)
Name Rooney Iv John H
Annual Wage $94,122

Rooney John J

State NY
Calendar Year 2016
Employer Nyc Housing Authority
Job Title Investigator
Name Rooney John J
Annual Wage $52,823

Rooney John R

State NY
Calendar Year 2015
Employer Yonkers Public Schools
Name Rooney John R
Annual Wage $141,743

Rooney John E

State NY
Calendar Year 2015
Employer Town Of Mendon
Name Rooney John E
Annual Wage $8,304

Rooney John C

State NY
Calendar Year 2015
Employer Town Of East Hampton
Name Rooney John C
Annual Wage $75,450

Rooney John H

State NY
Calendar Year 2015
Employer Police Department
Job Title Lieutenant
Name Rooney John H
Annual Wage $3,969

Rooney John P

State NY
Calendar Year 2015
Employer Office Of It Services
Job Title Info Tech Spec 2
Name Rooney John P
Annual Wage $57,659

Rooney John P

State NY
Calendar Year 2015
Employer Office For Technology
Name Rooney John P
Annual Wage $55,733

Rooney John A

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Plumber
Name Rooney John A
Annual Wage $137,179

Rooney John J

State NY
Calendar Year 2015
Employer Nyc Housing Authority
Job Title Investigator
Name Rooney John J
Annual Wage $52,046

Rooney John P

State NJ
Calendar Year 2018
Employer Shrewsbury Borough Bd Of Ed
Name Rooney John P
Annual Wage $84,010

Rooney John

State NJ
Calendar Year 2018
Employer Montgomery Twp Bd Of Ed
Name Rooney John
Annual Wage $76,650

Rooney John M

State NJ
Calendar Year 2018
Employer Burlington Co Bd Of Social Ser
Name Rooney John M
Annual Wage $44,268

Rooney John G

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Manager Of Buildings Services
Name Rooney John G
Annual Wage $50,538

Rooney John P

State NJ
Calendar Year 2017
Employer Shrewsbury Borough Bd Of Ed
Name Rooney John P
Annual Wage $81,190

Rooney John M

State NJ
Calendar Year 2017
Employer Burlington Co Bd Of Social Ser
Name Rooney John M
Annual Wage $44,168

Rooney John P

State NJ
Calendar Year 2016
Employer Shrewsbury Boro
Job Title Elementary Kindergraten-8 Grade
Name Rooney John P
Annual Wage $77,045

Rooney John

State NJ
Calendar Year 2016
Employer Montgomery Twp
Job Title Health & Physical Education
Name Rooney John
Annual Wage $72,300

Rooney John P

State NJ
Calendar Year 2015
Employer Shrewsbury Boro
Job Title Elementary Kindergraten-8 Grade
Name Rooney John P
Annual Wage $73,545

Rooney John

State NJ
Calendar Year 2015
Employer Montgomery Twp
Job Title Health & Physical Education
Name Rooney John
Annual Wage $69,470

Rooney John D

State NJ
Calendar Year 2015
Employer County Court - Mercer
Job Title Adminv Spclst 2
Name Rooney John D
Annual Wage $143

Rooney John E

State NH
Calendar Year 2018
Employer Transportation Dept
Job Title Asst Highway Patrol Foreman
Name Rooney John E
Annual Wage $43,790

Rooney John E

State NH
Calendar Year 2018
Employer State Of New Hampshire
Name Rooney John E
Annual Wage $57,173

Rooney John E

State NH
Calendar Year 2017
Employer Transportation Dept Of
Job Title Asst Highway Patrol Foreman
Name Rooney John E
Annual Wage $43,575

Rooney John E

State NH
Calendar Year 2017
Employer State Of New Hampshire
Name Rooney John E
Annual Wage $56,794

Rooney John E

State NH
Calendar Year 2016
Employer State Of New Hampshire
Name Rooney John E
Annual Wage $51,567

Rooney John E

State NH
Calendar Year 2015
Employer State Of New Hampshire
Name Rooney John E
Annual Wage $45,644

Rooney John

State NJ
Calendar Year 2017
Employer Montgomery Twp Bd Of Ed
Name Rooney John
Annual Wage $76,650

Rooney John D

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Corrections Sergeant
Name Rooney John D
Annual Wage $59,970

John M Rooney

Name John M Rooney
Address 49 Hooper Rd Dedham MA 02026 -5337
Mobile Phone 781-492-6600
Email [email protected]
Gender Male
Date Of Birth 1931-11-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

John C Rooney

Name John C Rooney
Address 116 Hanson Lake Rd Mapleton ME 04757 -4107
Phone Number 207-764-0769
Gender Male
Date Of Birth 1930-12-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John E Rooney

Name John E Rooney
Address 808 Grenada Ave Lehigh Acres FL 33974-2649 -2649
Phone Number 239-369-3319
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

John R Rooney

Name John R Rooney
Address 2669 Woodbourne Dr Waterford MI 48329 -2479
Phone Number 248-674-3735
Email [email protected]
Gender Male
Date Of Birth 1946-11-16
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John J Rooney

Name John J Rooney
Address 8964 Old Us Highway 60 Spottsville KY 42458 -9712
Phone Number 270-826-7488
Gender Male
Date Of Birth 1954-08-02
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John C Rooney

Name John C Rooney
Address 536 S Harrison Ave Saint Louis MO 63122 -5909
Phone Number 314-750-8614
Email [email protected]
Gender Male
Date Of Birth 1985-11-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John E Rooney

Name John E Rooney
Address 11020 Belmere Isles Ct Windermere FL 34786 -6049
Phone Number 407-258-8382
Email [email protected]
Gender Male
Date Of Birth 1956-02-03
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John F Rooney

Name John F Rooney
Address 35 Edgewood Rd Southborough MA 01772 -2067
Phone Number 508-460-6481
Email [email protected]
Gender Male
Date Of Birth 1957-12-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

John P Rooney

Name John P Rooney
Address PO Box 138 East Lansing MI 48826-0138 -2188
Phone Number 517-282-9869
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

John Rooney

Name John Rooney
Address 1304 N Marshview Ln Green Valley AZ 85614 -6256
Phone Number 520-207-6176
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

John F Rooney

Name John F Rooney
Address 6685 N Los Leones Dr Tucson AZ 85718 -1807
Phone Number 520-232-9773
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

John F Rooney

Name John F Rooney
Address 1278 Olympic Cir West Palm Beach FL 33413 -3029
Phone Number 561-478-6767
Gender Male
Date Of Birth 1969-08-08
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

John Rooney

Name John Rooney
Address 1036 Grandview Cir West Palm Beach FL 33411 -4003
Phone Number 561-793-7631
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

John Rooney

Name John Rooney
Address 24 Windsor Dr Oak Brook IL 60523 -2331
Phone Number 630-573-4287
Email [email protected]
Gender Male
Date Of Birth 1960-04-05
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John T Rooney

Name John T Rooney
Address 5 Thrush Ct Bolingbrook IL 60440 -4203
Phone Number 630-783-9689
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John L Rooney

Name John L Rooney
Address 2034 Larpenteur Ave E Saint Paul MN 55109 -4725
Phone Number 651-774-1337
Telephone Number 612-865-9893
Mobile Phone 612-865-9893
Email [email protected]
Gender Male
Date Of Birth 1943-10-25
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Rooney

Name John Rooney
Address 211 Black Kettle Ln Alpharetta GA 30022 -8446
Phone Number 678-475-1932
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John G Rooney

Name John G Rooney
Address 519 Banyon Ln La Grange IL 60525 APT D-1913
Phone Number 708-354-2061
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

John G Rooney

Name John G Rooney
Address 4603 6th St Ne Minneapolis MN 55421 -2214
Phone Number 763-350-9474
Mobile Phone 763-350-9474
Email [email protected]
Gender Male
Date Of Birth 1951-12-26
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

John R Rooney

Name John R Rooney
Address 708 Carefree Venice FL 34285 -2905
Phone Number 763-755-0468
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

John G Rooney

Name John G Rooney
Address 3847 N Kenneth Ave Chicago IL 60641 -2815
Phone Number 773-736-1729
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John H Rooney

Name John H Rooney
Address 4106 N Narragansett Ave Chicago IL 60634 APT 303-1597
Phone Number 773-930-3555
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

John T Rooney

Name John T Rooney
Address 54 Tower Farm Rd Billerica MA 01821 -2819
Phone Number 781-350-0597
Mobile Phone 781-350-0597
Gender Male
Date Of Birth 1952-09-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John E Rooney

Name John E Rooney
Address 1505 May Ave Mchenry IL 60051 -8990
Phone Number 815-363-1768
Mobile Phone 847-867-6796
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

John M Rooney

Name John M Rooney
Address 3751 Mckinley Ave Fort Myers FL 33901 -8425
Phone Number 941-661-4315
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

ROONEY, JOHN

Name ROONEY, JOHN
Amount 15000.00
To CARDINALE ROONEY & VANDERVALK BRACKET
Year 20008
Application Date 2007-11-02
Recipient Party R
Recipient State NJ
Committee Name CARDINALE ROONEY & VANDERVALK BRACKET
Address 14 VERVALEN ST CLOSTER NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 10000.00
To CARDINALE ROONEY & VANDERVALK BRACKET
Year 20008
Application Date 2007-10-09
Recipient Party R
Recipient State NJ
Committee Name CARDINALE ROONEY & VANDERVALK BRACKET
Address 14 VERVALEN ST CLOSTER NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 10000.00
To CARDINALE ROONEY & VANDERVALK BRACKET
Year 20008
Application Date 2007-09-25
Recipient Party R
Recipient State NJ
Committee Name CARDINALE ROONEY & VANDERVALK BRACKET
Address 14 VERVALEN ST CLOSTER NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 2500.00
To Tom Rooney (R)
Year 2012
Transaction Type 15
Filing ID 12950334582
Application Date 2011-11-30
Contributor Occupation Executive
Contributor Employer Investment Corp of Palm Beach
Organization Name Investment Corp of Palm Beach
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house
Address 929 E End Ave PITTSBURGH PA

ROONEY, JOHN

Name ROONEY, JOHN
Amount 2500.00
To Tom Rooney (R)
Year 2012
Transaction Type 15
Filing ID 12951427873
Application Date 2012-03-20
Contributor Occupation EXECUTIVE
Contributor Employer INVESTMENT CORP OF PALM BEACH/EXEC
Organization Name Investment Corp of Palm Beach
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house
Address 929 E End Ave PITTSBURGH PA

ROONEY, JOHN

Name ROONEY, JOHN
Amount 2400.00
To Tom Rooney (R)
Year 2010
Transaction Type 15
Filing ID 29934255580
Application Date 2009-06-30
Contributor Occupation EXEC
Contributor Employer INVESTMENT CORP. OF PALM BEACH
Organization Name Investment Corp of Palm Beach
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house

ROONEY, JOHN

Name ROONEY, JOHN
Amount 2400.00
To Brian John Rooney (R)
Year 2010
Transaction Type 15
Filing ID 10930225668
Application Date 2009-12-30
Contributor Occupation VICE PRESIDENT
Contributor Employer PITTSBURG STEELERS
Organization Name Pittsburgh Steelers
Contributor Gender M
Recipient Party R
Recipient State MI
Committee Name Brian Rooney for Congress
Seat federal:house

ROONEY, JOHN

Name ROONEY, JOHN
Amount 2000.00
To Ron Klein (D)
Year 2006
Transaction Type 15
Filing ID 25971173965
Application Date 2005-09-09
Contributor Occupation Vice President
Contributor Employer Palm Beach Kennel Club
Organization Name Palm Beach Kennel Club
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Klein for Congress
Seat federal:house
Address 1111 N Congress Ave WEST PALM BEACH FL

ROONEY, JOHN J

Name ROONEY, JOHN J
Amount 1000.00
To North Side Good Government Cmte
Year 2012
Transaction Type 15
Filing ID 11030643968
Application Date 2011-05-16
Contributor Gender M
Committee Name North Side Good Government Cmte

ROONEY, JOHN

Name ROONEY, JOHN
Amount 1000.00
To Mark Pera (D)
Year 2008
Transaction Type 15
Filing ID 27931413467
Application Date 2007-09-17
Contributor Occupation Attorney
Contributor Employer Sonnenschein
Organization Name Sonnenschein, Nath & Rosenthal
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Mark Perafor Congress
Seat federal:house
Address 815 S Western PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 1000.00
To US Cellular
Year 2008
Transaction Type 15
Filing ID 28039610372
Application Date 2007-08-22
Contributor Occupation PRESIDENT & CEO
Contributor Employer US CELLULAR
Contributor Gender M
Committee Name US Cellular

ROONEY, JOHN

Name ROONEY, JOHN
Amount 1000.00
To Tom Coburn (R)
Year 2004
Transaction Type 15
Filing ID 24020432735
Application Date 2004-06-28
Contributor Occupation BUSINESSMAN
Organization Name Rooney Corp
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Coburn for Senate
Seat federal:senate

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To Steven J Rauschenberger (R)
Year 2004
Transaction Type 15
Filing ID 24020212102
Application Date 2004-03-11
Organization Name US Cellular
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Rauschenberger for Senate Exploratory Cm
Seat federal:senate

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To Edwin G Perlmutter (D)
Year 2008
Transaction Type 15
Filing ID 28990125877
Application Date 2007-10-24
Contributor Occupation attorney
Contributor Employer Sonnenschein Law Office
Organization Name Sonnenschein Law Offices
Contributor Gender M
Recipient Party D
Recipient State CO
Committee Name Perlmutter for Congress
Seat federal:house
Address 815 S Western PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To Peter Roskam (R)
Year 2008
Transaction Type 15
Filing ID 27990773855
Application Date 2007-08-22
Contributor Occupation Attorney
Contributor Employer Sonnenschein Law Offices
Organization Name Sonnenschein Law Offices
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Roskam For Congress
Seat federal:house
Address 815 S Western Ave PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To Dan Maffei (D)
Year 2010
Transaction Type 15
Filing ID 29992460378
Application Date 2009-06-30
Contributor Occupation Regional Marketing Manager/Director
Contributor Employer O'Brien & Gere
Organization Name O'Brien & Gere
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Dan Maffei
Seat federal:house
Address 170 Drumlin View Dr MENDON NY

ROONEY, JOHN J

Name ROONEY, JOHN J
Amount 500.00
To Joe Rooney (R)
Year 2012
Transaction Type 15
Filing ID 12950237363
Application Date 2011-12-20
Contributor Occupation Airline Pilot
Contributor Employer Continental Air Lines
Organization Name Continental Airlines
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Joe Rooney for Congress
Seat federal:house
Address 288 Corbett Place NORTH PLAINFIELD NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To RAUSCHENBERGER, STEVEN J
Year 2006
Application Date 2005-06-29
Recipient Party R
Recipient State IL
Seat state:governor
Address 815 S WESTERN PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 500.00
To DONOHUE, MICHAEL J
Year 2010
Application Date 2009-04-23
Contributor Occupation PUBLIC OFFICE-HOLDERS
Contributor Employer NJ GENERAL ASSEMBLY
Recipient Party R
Recipient State NJ
Seat state:lower
Address 436 OLD HOOK RD EMERSON NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 364.00
To Jones, Walker et al
Year 2004
Transaction Type 15
Filing ID 24990125366
Application Date 2003-09-12
Contributor Occupation attorney
Contributor Employer Jones Walker
Contributor Gender M
Committee Name Jones, Walker et al
Address 601 Brickell Key Dr MIAMI FL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 348.00
To Jones, Walker et al
Year 2004
Transaction Type 15
Filing ID 24971310386
Application Date 2004-04-22
Contributor Occupation attorney
Contributor Employer Jones Walker
Contributor Gender M
Committee Name Jones, Walker et al
Address 601 Brickell Key Dr MIAMI FL

ROONEY, JOHN D

Name ROONEY, JOHN D
Amount 300.00
To Pennsylvania Bankers Assn
Year 2012
Transaction Type 15
Filing ID 12952288571
Application Date 2012-06-30
Contributor Occupation SENIOR VICE PRESIDENT
Contributor Employer FIRSTRUST SAVINGS BANK
Contributor Gender M
Committee Name Pennsylvania Bankers Assn
Address 1 Latour Court WEST DEPTFORD NJ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 250.00
To DILLARD, KIRK W
Year 2010
Application Date 2009-12-10
Recipient Party R
Recipient State IL
Seat state:governor
Address 815 S WESTERN AVE PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 250.00
To KOLB, BRIAN M
Year 2010
Application Date 2009-03-25
Contributor Occupation REGIONAL MARKETING M
Organization Name OBRIEN & GERE
Recipient Party R
Recipient State NY
Seat state:lower
Address 170 DRUMLIN VIEW DR MENDON NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 250.00
To Norm Coleman (R)
Year 2004
Transaction Type 15
Filing ID 23020300097
Application Date 2003-06-16
Contributor Occupation NORTH STAR ICE
Organization Name North Star Ice
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ROONEY, JOHN

Name ROONEY, JOHN
Amount 250.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 26020193502
Application Date 2006-03-10
Contributor Occupation RETIRED
Contributor Employer NORTH STAR ICE
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ROONEY, JOHN

Name ROONEY, JOHN
Amount 250.00
To Jim Kolbe (R)
Year 2006
Transaction Type 15
Filing ID 25971193208
Application Date 2005-08-24
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Kolbe for Congress
Seat federal:house
Address 6685 North Los Leones Dr TUCSON AZ

ROONEY, JOHN

Name ROONEY, JOHN
Amount 200.00
To JONES JR, EMIL
Year 2004
Application Date 2003-10-16
Recipient Party D
Recipient State IL
Seat state:upper
Address 815 S WESTERN PARK RIDGE IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 200.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 25020190341
Application Date 2005-02-22
Contributor Occupation NORTH STAR ICE
Organization Name North Star Ice
Contributor Gender M
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ROONEY, JOHN

Name ROONEY, JOHN
Amount 200.00
To CRONIN, DAN
Year 2010
Application Date 2009-12-15
Recipient Party R
Recipient State IL
Seat state:upper
Address 2 S 311DAVIS CT WHEATON IL

ROONEY, JOHN

Name ROONEY, JOHN
Amount 175.00
To KOLB, BRIAN
Year 20008
Application Date 2007-08-03
Recipient Party R
Recipient State NY
Seat state:lower
Address 170 DRUMLIN VIEW DR MENDON NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 100.00
To PADAVAN, FRANK
Year 2004
Application Date 2003-10-10
Recipient Party R
Recipient State NY
Seat state:upper
Address 265-08 E WILLISTON AVE NEW HDYE PARK NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 100.00
To RELL, M JODI
Year 2006
Application Date 2006-03-16
Contributor Occupation EXECUTIVE
Contributor Employer FOXWOODS
Organization Name FOXWOODS RESORT & CASINO
Recipient Party R
Recipient State CT
Seat state:governor
Address 77 HIGH ST MYSTIC CT

ROONEY, JOHN

Name ROONEY, JOHN
Amount 100.00
To PADAVAN, FRANK
Year 20008
Application Date 2007-09-13
Recipient Party R
Recipient State NY
Seat state:upper
Address 26508 E WILLISTON AVE FLORAL PARK NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 100.00
To PADAVAN, FRANK
Year 2010
Application Date 2009-09-29
Recipient Party R
Recipient State NY
Seat state:upper
Address 26508 E WILLISTON AVE FLORAL PARK NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 99.00
To MAZIARZ, GEORGE D
Year 2004
Application Date 2003-05-16
Recipient Party R
Recipient State NY
Seat state:upper
Address 170 DRUMLIN MENDON NY

ROONEY, JOHN

Name ROONEY, JOHN
Amount 50.00
To MURRAY, TIMOTHY P (LTG)
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State MA
Seat state:governor
Address 15 ARLETTA AVE WORCESTER MA

ROONEY, JOHN

Name ROONEY, JOHN
Amount 50.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-07-31
Recipient Party R
Recipient State MA
Seat state:governor
Address 41 LIGHTHOUSE RD SCITUATE MA

ROONEY, JOHN

Name ROONEY, JOHN
Amount 40.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-12-15
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 1840 FOXCROFT RD EAST LANSING MI

ROONEY, JOHN

Name ROONEY, JOHN
Amount 25.00
To HEALEY, KERRY MURPHY (G)
Year 2006
Application Date 2006-09-29
Recipient Party R
Recipient State MA
Seat state:governor
Address 41 LIGHTHOUSE RD SCITUATE MA

ROONEY, JOHN

Name ROONEY, JOHN
Amount 10.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-23
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

ROONEY, JOHN

Name ROONEY, JOHN
Amount -1000.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 26980048436
Application Date 2005-11-15
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

ROONEY, JOHN

Name ROONEY, JOHN
Amount -2400.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 10020573494
Application Date 2010-06-30
Contributor Gender M
Recipient Party R
Recipient State AZ
Committee Name Friends of John McCain
Seat federal:senate

JOHN J ROONEY

Name JOHN J ROONEY
Address 1923 Benton Avenue Philadelphia PA 19152
Value 59150
Landvalue 59150
Buildingvalue 108550
Landarea 3,500 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

ROONEY JOHN P & CHRISTINA A

Name ROONEY JOHN P & CHRISTINA A
Physical Address 11551 W TIMBERLANE DR, HOMOSASSA, FL 34446
Sale Price 228000
Sale Year 2012
County Citrus
Year Built 1990
Area 3488
Land Code Single Family
Address 11551 W TIMBERLANE DR, HOMOSASSA, FL 34446
Price 228000

ROONEY JOHN P

Name ROONEY JOHN P
Physical Address 3516 MIRAMONTES CIR, WELLINGTON, FL 33414
Owner Address 3516 MIRAMONTES CIR, WELLINGTON, FL 33414
Ass Value Homestead 188229
Just Value Homestead 211489
County Palm Beach
Year Built 1999
Area 2486
Land Code Single Family
Address 3516 MIRAMONTES CIR, WELLINGTON, FL 33414

ROONEY JOHN P

Name ROONEY JOHN P
Physical Address 5515 LAVER ST, LEESBURG FL, FL 34748
Ass Value Homestead 93741
Just Value Homestead 93741
County Lake
Year Built 1996
Area 1564
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5515 LAVER ST, LEESBURG FL, FL 34748

ROONEY JOHN P

Name ROONEY JOHN P
Physical Address 310 CRICHTON ST, RUSKIN, FL 33570
Owner Address 52 ORANGEWOOD W, DERBY, CT 06418
County Hillsborough
Year Built 2006
Area 2115
Land Code Single Family
Address 310 CRICHTON ST, RUSKIN, FL 33570

ROONEY JOHN M & JAN LYNN

Name ROONEY JOHN M & JAN LYNN
Physical Address 2300 S NOVA RD 4, SOUTH DAYTONA, FL 32119
County Volusia
Land Code Cooperatives
Address 2300 S NOVA RD 4, SOUTH DAYTONA, FL 32119

ROONEY JOHN L & MARLYS J

Name ROONEY JOHN L & MARLYS J
Physical Address 8701 HWY 98, PORT ST JOE, FL 32456
Owner Address 8701 HWY 98, PORT ST JOE, FL 32456
Ass Value Homestead 395869
Just Value Homestead 395869
County Gulf
Year Built 1996
Area 1373
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8701 HWY 98, PORT ST JOE, FL 32456

ROONEY JOHN J

Name ROONEY JOHN J
Physical Address 110 SUNSET AVE, PALM BEACH, FL 33480
Owner Address 110 SUNSET AVE APT 2A, PALM BEACH, FL 33480
Ass Value Homestead 3712050
Just Value Homestead 4000000
County Palm Beach
Year Built 1982
Area 4609
Land Code Condominiums
Address 110 SUNSET AVE, PALM BEACH, FL 33480

ROONEY JOHN J

Name ROONEY JOHN J
Physical Address 2435 GRANDFATHER MTN, SPRING HILL, FL 34606
Owner Address 2435 GRANDFATHER MTN, SPRING HILL, FLORIDA 34606
Ass Value Homestead 153911
Just Value Homestead 153911
County Hernando
Year Built 1990
Area 3203
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2435 GRANDFATHER MTN, SPRING HILL, FL 34606

Rooney John G

Name Rooney John G
Physical Address 5100 PALEO PINES CIR, Saint Lucie County, FL 34950
Owner Address PO Box 1531, Fort Pierce, FL 34954
Ass Value Homestead 110895
Just Value Homestead 123700
County St. Lucie
Year Built 1981
Area 2840
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5100 PALEO PINES CIR, Saint Lucie County, FL 34950

ROONEY JOHN F JR & MARSHA R

Name ROONEY JOHN F JR & MARSHA R
Physical Address 1326 GOOD EARTH DR, DELEON SPRINGS, FL 32130
Ass Value Homestead 80141
Just Value Homestead 101740
County Volusia
Year Built 1984
Area 1332
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1326 GOOD EARTH DR, DELEON SPRINGS, FL 32130

ROONEY JOHN F

Name ROONEY JOHN F
Physical Address 1278 OLYMPIC CIR, WEST PALM BEACH, FL 33413
Owner Address 1278 OLYMPIC CIR, WEST PALM BEACH, FL 33413
Ass Value Homestead 99000
Just Value Homestead 99000
County Palm Beach
Year Built 1996
Area 1735
Land Code Single Family
Address 1278 OLYMPIC CIR, WEST PALM BEACH, FL 33413

ROONEY JOHN F

Name ROONEY JOHN F
Physical Address 208 SOUTHARD ST, KEY WEST, FL 33040
Ass Value Homestead 105063
Just Value Homestead 359870
County Monroe
Year Built 1991
Area 513
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 208 SOUTHARD ST, KEY WEST, FL 33040

ROONEY JOHN P & LUCILLE A, TRU

Name ROONEY JOHN P & LUCILLE A, TRU
Physical Address 2512 HANLON TER,, FL
Owner Address 2512 HANLON TER, THE VILLAGES, FL 32162
Ass Value Homestead 190890
Just Value Homestead 200660
County Sumter
Year Built 2007
Area 2438
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2512 HANLON TER,, FL

ROONEY JOHN F

Name ROONEY JOHN F
Physical Address 2421 HARRIS AVE, KEY WEST, FL 33040
County Monroe
Year Built 1943
Area 1050
Land Code Multi-family - less than 10 units
Address 2421 HARRIS AVE, KEY WEST, FL 33040

ROONEY JOHN E +

Name ROONEY JOHN E +
Physical Address 808 GRENADA AVE, LEHIGH ACRES, FL 33974
Owner Address 808 GRENADA AVE, LEHIGH ACRES, FL 33974
Sale Price 0
Sale Year 2012
Ass Value Homestead 58091
Just Value Homestead 73907
County Lee
Year Built 2009
Area 2420
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 808 GRENADA AVE, LEHIGH ACRES, FL 33974
Price 0

ROONEY JOHN E &

Name ROONEY JOHN E &
Owner Address MARJORIE K ROONEY TRUSTEES, TULSA, OK 74133
County Lafayette
Land Code Subsurface rights

ROONEY JOHN E

Name ROONEY JOHN E
Physical Address 11020 BELMERE ISLES CT, WINDERMERE, FL 34786
Owner Address ROONEY ROBIN L, WINDERMERE, FLORIDA 34786
Ass Value Homestead 239992
Just Value Homestead 243639
County Orange
Year Built 2002
Area 2815
Land Code Single Family
Address 11020 BELMERE ISLES CT, WINDERMERE, FL 34786

ROONEY JOHN E

Name ROONEY JOHN E
Physical Address 36534 CHAIN O LAKES RD, GRAND ISLAND FL, FL 32735
Ass Value Homestead 68152
Just Value Homestead 68152
County Lake
Year Built 1970
Area 1410
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 36534 CHAIN O LAKES RD, GRAND ISLAND FL, FL 32735

ROONEY JOHN E

Name ROONEY JOHN E
Physical Address MINERAL,, FL
County Gilchrist
Land Code Subsurface rights
Address MINERAL,, FL

ROONEY JOHN C

Name ROONEY JOHN C
Physical Address 14566 RIVIERA POINTE DR, ORLANDO, FL 32828
Owner Address ROONEY KATHY ANN, ORLANDO, FLORIDA 32828
Ass Value Homestead 289791
Just Value Homestead 314811
County Orange
Year Built 2001
Area 3837
Land Code Single Family
Address 14566 RIVIERA POINTE DR, ORLANDO, FL 32828

ROONEY JOHN A &

Name ROONEY JOHN A &
Physical Address 10620 GREEN TRAIL DR S, BOYNTON BEACH, FL 33436
Owner Address 1 CANDLEWOOD DR, PITTSFORD, NY 14534
County Palm Beach
Year Built 1981
Area 2581
Land Code Single Family
Address 10620 GREEN TRAIL DR S, BOYNTON BEACH, FL 33436

ROONEY JOHN & PATRICIA

Name ROONEY JOHN & PATRICIA
Physical Address 1987 CHESAPEAKE PL, THE VILLAGES, FL 32162
Owner Address 28 POND CREST RD, DANBURY, CT 06811
Sale Price 133000
Sale Year 2012
County Sumter
Year Built 2011
Area 1449
Land Code Single Family
Address 1987 CHESAPEAKE PL, THE VILLAGES, FL 32162
Price 133000

ROONEY JOHN & NANCY

Name ROONEY JOHN & NANCY
Physical Address 1170 CR 543B,, FL
Owner Address 1344 CR 482N, LAKE PANASOFFKEE, FL 33538
County Sumter
Land Code Vacant Residential
Address 1170 CR 543B,, FL

ROONEY JOHN

Name ROONEY JOHN
Physical Address 1171 CR 543B,, FL
Owner Address 1171 CR 543B, SUMTERVILLE, FL 33585
Sale Price 0
Sale Year 2012
Ass Value Homestead 129960
Just Value Homestead 197020
County Sumter
Year Built 1981
Area 3608
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1171 CR 543B,, FL
Price 0

ROONEY JOHN

Name ROONEY JOHN
Physical Address 260 CLOCKTOWER DR, JUPITER, FL 33458
Owner Address 790 JUNO OCEAN WALK, NORTH PALM BEACH, FL 33408
Sale Price 161590
Sale Year 2012
County Palm Beach
Year Built 2004
Area 2457
Land Code Single Family
Address 260 CLOCKTOWER DR, JUPITER, FL 33458
Price 161590

ROONEY JOHN

Name ROONEY JOHN
Physical Address 14025 ECON WOODS LN, ORLANDO, FL 32826
Owner Address ROONEY ROBIN L, ORLANDO, FLORIDA 32826
County Orange
Year Built 2003
Area 2064
Land Code Single Family
Address 14025 ECON WOODS LN, ORLANDO, FL 32826

ROONEY JOHN E + KIMBERLY K

Name ROONEY JOHN E + KIMBERLY K
Physical Address 2401 SW 50TH ST, CAPE CORAL, FL 33914
Owner Address 815 S WESTERN AVE, PARK RIDGE, IL 60068
County Lee
Year Built 2000
Area 3920
Land Code Single Family
Address 2401 SW 50TH ST, CAPE CORAL, FL 33914

Rooney III John F

Name Rooney III John F
Physical Address 4396 SW GRACE CT, Port Saint Lucie, FL 34953
Owner Address 4396 SW Grace Ct, Port St Lucie, FL 34953
Ass Value Homestead 74648
Just Value Homestead 75900
County St. Lucie
Year Built 2002
Area 1592
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 4396 SW GRACE CT, Port Saint Lucie, FL 34953

ROONEY JOHN J & BERNADETTE M

Name ROONEY JOHN J & BERNADETTE M
Physical Address 28 PORTOFINO DR
Owner Address 28 PORTOFINO DRIVE
Sale Price 395197
Ass Value Homestead 172200
County mercer
Address 28 PORTOFINO DR
Value 207200
Net Value 207200
Land Value 35000
Prior Year Net Value 207200
Transaction Date 2010-09-16
Property Class Residential
Deed Date 2005-06-23
Sale Assessment 225400
Price 395197

JOHN ROONEY

Name JOHN ROONEY
Address 265-08 EAST WILLISTON AVE, NY 11001
Value 581000
Full Value 581000
Block 8808
Lot 19
Stories 2

JOHN J ROONEY

Name JOHN J ROONEY
Address Sarah Street Randolph MA
Value 4900
Landvalue 4900

JOHN J ROONEY

Name JOHN J ROONEY
Address 1651 Kirby Road Fairfax VA
Value 470000
Landvalue 470000
Buildingvalue 543840
Landarea 15,834 square feet
Bedrooms 5
Numberofbedrooms 5
Type Hardwood
Basement Full

JOHN J ETAL ROONEY

Name JOHN J ETAL ROONEY
Address 11 Durant Street Boston MA 02132
Value 123200
Landvalue 123200
Buildingvalue 147400
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JOHN J B ROONEY

Name JOHN J B ROONEY
Address 91-1056 Aawa Drive Ewa Beach HI
Value 247400
Landarea 4,873 square feet

JOHN J & WENDY M ROONEY

Name JOHN J & WENDY M ROONEY
Address 5 Woodridge Lane Waukegan IL 60089
Value 24688
Landvalue 24688
Buildingvalue 82565
Price 360000

JOHN H ROONEY

Name JOHN H ROONEY
Address 368 Locustfield Road Falmouth MA
Value 108000
Landvalue 108000
Buildingvalue 89200
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

JOHN G ROONEY

Name JOHN G ROONEY
Address 719 Turnpike Street Stoughton MA
Value 102200
Landvalue 102200
Buildingvalue 139200
Numberofbathrooms 1
Bedrooms 5
Numberofbedrooms 5

JOHN F/NEL M ROONEY

Name JOHN F/NEL M ROONEY
Address 6290 Pinchot Avenue Scottsdale AZ 85251
Value 23300
Landvalue 23300

JOHN F V BASS AMIRA MUNAS ROONEY

Name JOHN F V BASS AMIRA MUNAS ROONEY
Address 225 Pine Street Philadelphia PA 19106
Value 79494
Landvalue 79494
Buildingvalue 488806
Landarea 1,200 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 637850

JOHN F ROONEY JR & MARSHA R ROONEY

Name JOHN F ROONEY JR & MARSHA R ROONEY
Year Built 1984
Address 1326 Good Earth Drive Deltona FL
Value 64750
Landvalue 64750
Buildingvalue 73793
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 79544

JOHN F ROONEY

Name JOHN F ROONEY
Address 510 S Rose Street Kalamazoo MI 49007
Value 13565

JOHN F ROONEY

Name JOHN F ROONEY
Address 207 W Cedar Street Kalamazoo MI 49007
Value 6782

ROONEY JOHN T

Name ROONEY JOHN T
Physical Address 1719 BRECKENRIDGE DR
Owner Address 1719 BRECKENRIDGE DR
Sale Price 279000
Ass Value Homestead 159100
County somerset
Address 1719 BRECKENRIDGE DR
Value 223100
Net Value 223100
Land Value 64000
Prior Year Net Value 224200
Transaction Date 2008-10-15
Property Class Residential
Deed Date 2008-09-12
Sale Assessment 252800
Price 279000

JOHN F ROONEY

Name JOHN F ROONEY
Address 506 S Rose Street Kalamazoo MI 49007
Value 42197

JOHN F + KATHLEEN M ROONEY

Name JOHN F + KATHLEEN M ROONEY
Address 33 Hillside Avenue Holbrook MA 02343
Value 113400
Landvalue 113400
Buildingvalue 94100
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN E ROONEY

Name JOHN E ROONEY
Address 7717 W Argyle Street Norridge IL 60706
Landarea 4,500 square feet
Airconditioning No
Basement Full and Unfinished

JOHN E IV ROONEY

Name JOHN E IV ROONEY
Address 39940 Wisdom Way Phoenix AZ 85086
Value 38000
Landvalue 38000

JOHN DAVID ROONEY

Name JOHN DAVID ROONEY
Address 17 Gilmore Road Ewing NJ
Value 45000
Landvalue 45000
Buildingvalue 32500

JOHN D ROONEY & HELEN M ROONEY

Name JOHN D ROONEY & HELEN M ROONEY
Address 448 Springhouse Road King Of Prussia PA 19406
Value 127650
Landarea 10,900 square feet
Basement Part

John C Rooney & Betty G Rooney

Name John C Rooney & Betty G Rooney
Address 17 Lango Road Amenia NY
Value 50300
Landvalue 50300
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JOHN A ROONEY JR & STELLA ROONEY

Name JOHN A ROONEY JR & STELLA ROONEY
Address 74 Edgewood Avenue Albany NY
Value 39400
Landvalue 39400
Buildingvalue 157700
Landarea 6,036 square feet
Type Homestead Parcel

JOHN A ROONEY & KATHLEEN M ROONEY

Name JOHN A ROONEY & KATHLEEN M ROONEY
Address 1921 Piney Woods Lane Virginia Beach VA
Value 124000
Landvalue 124000
Buildingvalue 200400
Type Lot
Price 194500

JOHN A ROONEY

Name JOHN A ROONEY
Address 10620 S Green Trail Drive Boynton Beach FL 33436
Value 45518
Landvalue 45518
Usage Single Family Residential

JOHN ROONEY

Name JOHN ROONEY
Address 282 COMBS AVENUE, NY 10306
Value 494000
Full Value 494000
Block 4396
Lot 50
Stories 1

JOHN ROONEY

Name JOHN ROONEY
Address 97 DELMORE STREET, NY 10314
Value 356000
Full Value 356000
Block 472
Lot 201
Stories 2

JOHN F ROONEY

Name JOHN F ROONEY
Address 3 Crosby Street Salem MA 01970
Value 131000
Landvalue 131000
Buildingvalue 192800
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

ROONEY ANGELA & JOHN W&H

Name ROONEY ANGELA & JOHN W&H
Physical Address 12 COLLEEN CT,, FL
Sale Price 300000
Sale Year 2013
Ass Value Homestead 170032
Just Value Homestead 194123
County Flagler
Year Built 1993
Area 2304
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12 COLLEEN CT,, FL
Price 300000

John W. Rooney

Name John W. Rooney
Doc Id 07475139
City New Fairfield CT
Designation us-only
Country US

John W. Rooney

Name John W. Rooney
Doc Id 07490140
City New Fairfield CT
Designation us-only
Country US

John W. Rooney

Name John W. Rooney
Doc Id 07120691
City New Fairfield CT
Designation us-only
Country US

John W. Rooney

Name John W. Rooney
Doc Id 07130921
City New Fairfield CT
Designation us-only
Country US

John N. Rooney

Name John N. Rooney
Doc Id 08325628
City Zurich
Designation us-only
Country CH

John M. Rooney

Name John M. Rooney
Doc Id 07886665
City Basking Ridge NJ
Designation us-only
Country US

John G. Rooney

Name John G. Rooney
Doc Id 08140645
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 08139483
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 08218763
City Biot
Designation us-only
Country FR

John G. Rooney

Name John G. Rooney
Doc Id 07921462
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 07948373
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 07979082
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 07711459
City Zurich
Designation us-only
Country CH

John G. Rooney

Name John G. Rooney
Doc Id 07600033
City Zurich
Designation us-only
Country CH

John E. Rooney

Name John E. Rooney
Doc Id 07727173
City Oak Brook IL
Designation us-only
Country US

John Rooney

Name John Rooney
Doc Id 07287057
City New Fairfield CT
Designation us-only
Country US

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State NJ
Address 631 CENTRAL AVE, CARLSTADT, NJ 7072
Phone Number 973-404-6000
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State NC
Address 625 OCCONEECHEE DR, FUQUAY VARINA, NC 27526
Phone Number 919-607-0770
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State NY
Address 1752 2ND AVE, NEW YORK, NY 10128
Phone Number 917-239-3779
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State NY
Address 3235 30TH ST, ASTORIA, NY 11106
Phone Number 917-226-6321
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State NY
Address 23 GEDNEY CIR, WHITE PLAINS, NY 10605
Phone Number 914-439-2431
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Democrat Voter
State IL
Address 815 S WESTERN AVE, PARK RIDGE, IL 60068
Phone Number 847-561-9944
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State MN
Address 4603 6TH ST NE, COLUMBIA HEIGHTS, MN 55421
Phone Number 763-350-9474
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Republican Voter
State TX
Address 1801 SAGE ROAD, HOUSTON, TX 77056
Phone Number 713-403-4104
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State NV
Address 96 MISTY RAIN ST, HENDERSON, NV 89012
Phone Number 702-595-3408
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State IL
Address 311 DAVIS CT, WHEATON, IL 60187
Phone Number 630-363-6253
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State PA
Address 50 E SWEDESFORD RD, MALVERN, PA 19355
Phone Number 610-296-9660
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Democrat Voter
State PA
Address 315 VALLEY RD, MERION STATION, PA 19066
Phone Number 610-246-0210
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Democrat Voter
State PA
Address 18 STOKES AVE., EAST STROUDSBURG, PA 18302
Phone Number 570-426-1234
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Republican Voter
State VA
Address 10107 MULLIGAN CT, FREDERICKSBRG, VA 22408
Phone Number 540-664-4989
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State NY
Address 24 WHEELBARROW LN, WANTAGH, NY 11793
Phone Number 516-448-2282
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State NY
Address 26508 E WILLISTON AVE, FLORAL PARK, NY 11001
Phone Number 516-330-2103
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Republican Voter
State RI
Address 28 NEPTUNE AVE, CHARLESTOWN, RI 2813
Phone Number 401-378-3704
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Republican Voter
State NY
Address 48 PARKWAY N APT 1J, YONKERS, NY 10704
Phone Number 347-613-9803
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Republican Voter
State NY
Address 22 ONONDAGA ST, SKANEATELES, NY 13152
Phone Number 315-576-6105
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Voter
State MO
Address 10 WALKER LN, VALLEY PARK, MO 63088
Phone Number 314-280-6917
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State CT
Address 19 GREEN ACRES DR, MADISON, CT 06443
Phone Number 314-280-4497
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Democrat Voter
State MO
Address 18112 BENT RIDGE DR, GLENCOE, MO 63038
Phone Number 314-265-6516
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State NJ
Address 411 WEST, NORTHVALE, NJ 7647
Phone Number 313-433-3571
Email Address [email protected]

JOHN ROONEY

Name JOHN ROONEY
Type Independent Voter
State CT
Address 103 ROCKWELL RD, BETHEL, CT 06801
Phone Number 203-748-7091
Email Address [email protected]

John J Rooney

Name John J Rooney
Visit Date 4/13/10 8:30
Appointment Number DCFDM1
Type Of Access AL
Appt Made 5/14/2014 0:00
Appt Start 5/17/2014 0:01
Appt End 9/30/2014 23:59
Total People 212
Last Entry Date 5/14/2014 12:56
Meeting Location WH
Caller JAMES
Description ACCESS LIST FOR HMX ARRIVALS/DEPARTURES
Release Date 08/29/2014 07:00:00 AM +0000

John A Rooney

Name John A Rooney
Visit Date 4/13/10 8:30
Appointment Number U50251
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 2/22/14 16:00
Appt End 2/22/14 23:59
Total People 4
Last Entry Date 1/24/14 14:55
Meeting Location WH
Caller DANILO
Release Date 05/30/2014 07:00:00 AM +0000

John J Rooney

Name John J Rooney
Visit Date 4/13/10 8:30
Appointment Number U53766
Type Of Access VA
Appt Made 11/16/12 0:00
Appt Start 12/4/12 7:30
Appt End 12/4/12 23:59
Total People 210
Last Entry Date 11/16/12 6:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

John M Rooney

Name John M Rooney
Visit Date 4/13/10 8:30
Appointment Number U73376
Type Of Access VA
Appt Made 1/13/2012 0:00
Appt Start 1/17/2012 13:00
Appt End 1/17/2012 23:59
Total People 103
Last Entry Date 1/13/2012 12:55
Meeting Location WH
Caller CLAUDIA
Description Team WAVES.
Release Date 04/27/2012 07:00:00 AM +0000

John R Rooney

Name John R Rooney
Visit Date 4/13/10 8:30
Appointment Number U39709
Type Of Access VA
Appt Made 9/8/2011 0:00
Appt Start 9/13/2011 7:30
Appt End 9/13/2011 23:59
Total People 331
Last Entry Date 9/8/2011 12:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOHN P ROONEY

Name JOHN P ROONEY
Visit Date 4/13/10 8:30
Appointment Number U64806
Type Of Access VA
Appt Made 12/8/10 9:51
Appt Start 12/13/10 10:30
Appt End 12/13/10 23:59
Total People 310
Last Entry Date 12/8/10 9:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JOHN ROONEY

Name JOHN ROONEY
Visit Date 4/13/10 8:30
Appointment Number U83425
Type Of Access VA
Appt Made 3/1/10 18:18
Appt Start 3/2/10 20:30
Appt End 3/2/10 23:59
Total People 27
Last Entry Date 3/1/2010
Meeting Location WH
Caller MICHAEL
Description 4 WW TOURS
Release Date 06/25/2010 07:00:00 AM +0000
Badge Number 71593

JOHN ROONEY

Name JOHN ROONEY
Car MITSUBISHI GALANT
Year 2008
Address 2412 Ainsley Dr, Flower Mound, TX 75028-3216
Vin 4A3AB36F48E022770
Phone 972-355-2656

JOHN ROONEY

Name JOHN ROONEY
Car MERCEDES-BENZ R-CLASS
Year 2007
Address 2161 Deerfield Dr, New Hope, PA 18938-2306
Vin 4JGCB65E67A047032
Phone 215-794-2592

JOHN P ROONEY

Name JOHN P ROONEY
Car BMW 5 SERIES
Year 2007
Address 10426 N Haddonstone Pl, Mequon, WI 53092-5900
Vin WBANF33587CS41999
Phone 262-241-1661

JOHN ROONEY

Name JOHN ROONEY
Car Pontiac Vibe 4dr HB FWD GT
Year 2007
Address 419 W Pineshadows Dr, Sour Lake, TX 77659-9226
Vin 5Y4AH20Y07A000669
Phone 409-753-3704

JOHN ROONEY

Name JOHN ROONEY
Car CHRYSLER SEBRING
Year 2007
Address 24 Box Cir, Essex, MD 21221-3218
Vin 1C3LC46K07N507681

JOHN ROONEY

Name JOHN ROONEY
Car TOYOTA CAMRY
Year 2007
Address 10107 Mulligan Ct, Fredericksburg, VA 22408-9214
Vin 4T1BE46K37U047757
Phone 540-710-0103

JOHN ROONEY

Name JOHN ROONEY
Car CHEVROLET TAHOE
Year 2007
Address 17654 Vintage Oak Dr, Wildwood, MO 63038-1484
Vin 1GNFK13037J137628
Phone 636-273-0473

JOHN ROONEY

Name JOHN ROONEY
Car CADILLAC CTS
Year 2007
Address 58 CEDAR POINT DR, WEST ISLIP, NY 11795
Vin 1G6DP577170136471
Phone 732-229-9171

JOHN ROONEY

Name JOHN ROONEY
Car VOLKSWAGEN PASSAT
Year 2007
Address 132 Savannah Hills Dr, Lexington, SC 29073-7074
Vin WVWAK73C27P020863

JOHN ROONEY

Name JOHN ROONEY
Car LINCOLN MKX
Year 2007
Address 64 Deer Cliff Rd, Voorheesville, NY 12186-4905
Vin 2LMDU88C77BJ21989

JOHN ROONEY

Name JOHN ROONEY
Car LINCOLN NAVIGATOR
Year 2007
Address 35 Edgewood Rd, Southborough, MA 01772-2067
Vin 5LMFU28557LJ07542

JOHN ROONEY

Name JOHN ROONEY
Car HYUNDAI ELANTRA
Year 2007
Address 8 Manning Sq # A2, Albany, NY 12206-1928
Vin KMHDU46DX7U210630

JOHN ROONEY

Name JOHN ROONEY
Car ACURA MDX
Year 2007
Address 11 Pleasant Heights Dr, North Easton, MA 02356-1354
Vin 2HNYD28297H547177
Phone 508-230-1847

JOHN ROONEY

Name JOHN ROONEY
Car FORD F-150
Year 2007
Address 811 NE 58th St, Ft Lauderdale, FL 33334-3517
Vin 1FTRW12W37FA83623
Phone

JOHN ROONEY

Name JOHN ROONEY
Car MERCURY GRAND MARQUIS
Year 2007
Address 530 Feura Bush Rd, Glenmont, NY 12077-3017
Vin 2MEFM75W47X600812
Phone 518-439-4371

JOHN ROONEY

Name JOHN ROONEY
Car CHEVROLET TAHOE
Year 2007
Address 2239 W WEBSTER CT, ANTHEM, AZ 85086-1854
Vin 1GNFK13077R334108

JOHN ROONEY

Name JOHN ROONEY
Car TOYOTA CAMRY
Year 2007
Address 12 COLLEEN CT, PALM COAST, FL 32137-9035
Vin 4T1BK46K87U504247

JOHN ROONEY

Name JOHN ROONEY
Car NISSAN MAXIMA
Year 2007
Address 200 S Walnut St, Shelby, NE 68662-8002
Vin 1N4BA41E37C844832

JOHN ROONEY

Name JOHN ROONEY
Car HONDA ACCORD
Year 2007
Address 2212 51st St, Des Moines, IA 50310-1517
Vin 1HGCM56407A046300

JOHN ROONEY

Name JOHN ROONEY
Car HONDA RIDGELINE
Year 2007
Address PO BOX 942, MOUNT DESERT, ME 04660-0942
Vin 2HJYK16317H506877

JOHN ROONEY

Name JOHN ROONEY
Car HONDA ODYSSEY
Year 2007
Address 4740 CHIMERA LOOP, GALENA, OH 43021-7008
Vin 5FNRL38607B092862
Phone 904-379-8110

John Rooney

Name John Rooney
Car BUICK LUCERNE
Year 2007
Address 4603 6th St NE, Minneapolis, MN 55421-2214
Vin 1G4HD57227U156762

John Rooney

Name John Rooney
Car HONDA ODYSSEY
Year 2007
Address 5302 Thornbrook Pkwy, Columbia, MO 65203-9745
Vin 5FNRL38727B091074

John Rooney

Name John Rooney
Car FORD F-150
Year 2007
Address 119 Granby Pl, Portland, TX 78374-1407
Vin 1FTRF12277KD64621

JOHN ROONEY

Name JOHN ROONEY
Car HUMMER H2 SUT
Year 2007
Address 35 Edgewood Rd, Southborough, MA 01772-2067
Vin 5GRGN22U57H105705
Phone 508-460-6481

JOHN ROONEY

Name JOHN ROONEY
Car HYUNDAI AZERA
Year 2007
Address 48 Parkway N, Yonkers, NY 10704-3994
Vin KMHFC46F37A238168
Phone 914-376-1021

JOHN ROONEY

Name JOHN ROONEY
Car BUICK LUCERNE
Year 2007
Address 14 Donovan Farm Way, Norwell, MA 02061-2538
Vin 1G4HD57207U223858
Phone 781-659-6751

JOHN ROONEY

Name JOHN ROONEY
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 2161 Deerfield Dr, New Hope, PA 18938-2306
Vin 1J4GA39108L611207
Phone 215-794-3660

JOHN ROONEY

Name JOHN ROONEY
Car PONTIAC TORRENT
Year 2007
Address 16035 1st St N, Lakeland, MN 55043-9571
Vin 2CKDL63F176082455
Phone 651-436-6805

JOHN ROONEY

Name JOHN ROONEY
Car BMW 7 SERIES
Year 2007
Address 819 PROMENADE WAY APT 104, JUPITER, FL 33458-3043
Vin WBAHL83527DT10358

John Rooney

Name John Rooney
Domain cutdc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-02-18
Update Date 2012-02-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1993 Ridgewood Dr. Petersburg Virginia 23805
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain theasrestaurant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-08
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 4015 Two Rod Road East Aurora New York 14052
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain microcapxpert.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-26
Update Date 2013-02-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4003 Community Dr Jupiter FL 33458
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain joshuarooney.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-12-05
Update Date 2012-12-05
Registrar Name WEBFUSION LTD.
Registrant Address 66 The Walled Garden|Bostock Hall Bostock Cheshire CW10 9JN
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain aceocards.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-01
Update Date 2012-12-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2604 Duxbury Ct Woodbridge VA 22192
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain nethost-canada.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 9923 - 83 Street Edmonton AB T6A3N3
Registrant Country CANADA

John Rooney

Name John Rooney
Domain customartcards.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-12-01
Update Date 2013-02-24
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2604 Duxbury Ct Woodbridge VA 22192
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain trgsc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-18
Update Date 2013-01-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 14 Deuce Ct Chapin SC 29036
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain falrooney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-27
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 108 Rocky Hill New Jersey 08553
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain kitchencottagecabinets.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-28
Update Date 2013-03-01
Registrar Name REGISTER.COM, INC.
Registrant Address 510 W 10th St Pueblo CO 81003
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain thecouchcoop.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 29 Dexter Drive South Basking Ridge New Jersey 07920
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain madogz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 25 Endrick Drive Paisley RFW PA1 3TU
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain pennystocktrackers.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4003 Community Dr Jupiter FL 33458
Registrant Country UNITED STATES

JOHN ROONEY

Name JOHN ROONEY
Domain kitchencottagepueblo.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-29
Update Date 2012-12-22
Registrar Name ENOM, INC.
Registrant Address 510 W 10TH STREET PUEBLO CO 81003
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain edmonton-website-design.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2011-11-09
Update Date 2013-11-13
Registrar Name FASTDOMAIN, INC.
Registrant Address 9923 83 Street Edmonton Alberta T6A 3N3
Registrant Country CANADA

John Rooney

Name John Rooney
Domain vencha.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-22
Update Date 2012-12-04
Registrar Name GODADDY.COM, LLC
Registrant Address 68 Byne Road London London, SE26 5JD Tel. +44.2087674500 Creation Date: 22-Nov-2006 Expirat|ion Date: 22-Nov-2008 Domain servers in listed order: dns1.parking-page.net dns2.parking-page.net
Registrant Country ZIMBABWE

John Rooney

Name John Rooney
Domain neanda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-09
Update Date 2013-03-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Innova Park|Electric Avenue Enfield Middlesex EN3 7XU
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain jrr-photog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-19
Update Date 2011-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address Oak House|317 Golden Hill Lane Leyland, Preston Lancashire PR25 2YJ
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain microcaptracker.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4003 Community Dr Jupiter FL 33458
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain xkdirect.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-26
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 The Laurels Northallerton North Yorksire DL6 1SA
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain johnmrooney.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-12-15
Update Date 2012-12-14
Registrar Name WEBFUSION LTD.
Registrant Address 66 The Walled Garden|Bostock Hall Bostock Cheshire CW10 9JN
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain ifaresourcing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-04-18
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 The Laurels Northallerton North Yorkshire DL6 1SA
Registrant Country UNITED KINGDOM
Registrant Fax 4401609775917

John Rooney

Name John Rooney
Domain buzz6.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 2604 Duxbury Ct Woodbridge Virginia 22192
Registrant Country UNITED STATES

John Rooney

Name John Rooney
Domain johnuprize.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18420- 55 Ave NW EDMONTON AB T6M 1Y8
Registrant Country CANADA

John Rooney

Name John Rooney
Domain totalispeople.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-05-18
Update Date 2012-05-18
Registrar Name WEBFUSION LTD.
Registrant Address Grove Street East Belfast BT5 5GH
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain demcare.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 The Laurels Northallerton North Yorkshire DL6 1SA
Registrant Country UNITED KINGDOM

John Rooney

Name John Rooney
Domain pennystockxpert.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-28
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4003 Community Dr Jupiter FL 33458
Registrant Country UNITED STATES