John Stuart

We have found 421 public records related to John Stuart in 39 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 106 business registration records connected with John Stuart in public records. The businesses are registered in 25 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Wholesale Trade - Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Teacher. These employees work in thirteen different states. Most of them work in Pennsylvania state. Average wage of employees is $49,052.


John J Stuart

Name / Names John J Stuart
Age 50
Birth Date 1974
Also Known As J Stuart
Person 68 Farrar Ave #68A, Worcester, MA 01604
Phone Number 508-770-0866
Possible Relatives
Penny J Stuartsavani

Previous Address 2 Plantation St #2, Worcester, MA 01604
50 Shrewsbury St #365, Worcester, MA 01604
Plantation, Worcester, MA 01604
17 Shelby St #17, Worcester, MA 01605
6 Plantation St #1, Worcester, MA 01604
50 Shrewsbury St #111, Worcester, MA 01604
50 Shrewsbury St, Worcester, MA 01604
C O Wcis #365, Worcester, MA 01608

John S Stuart

Name / Names John S Stuart
Age 53
Birth Date 1971
Also Known As J Stuart
Person 59 Howard St, Reading, MA 01867
Phone Number 781-942-9878
Possible Relatives


Lori A Stuartpucci

Previous Address 30 Bear Hill Rd, Reading, MA 01867
21 Wachusett Ave, Arlington, MA 02476
22 Dudley St #3, Cambridge, MA 02140

John B Stuart

Name / Names John B Stuart
Age 55
Birth Date 1969
Person 2606 36th Ave #1905, Ocala, FL 34474
Phone Number 352-854-9425
Possible Relatives
Previous Address 1653 Poplar, Lake City, FL 32025
1034 PO Box, Live Oak, FL 32064
5 Tonella Rd #5, Milford, NH 03055
2403 PO Box, Ocala, FL 34478
1295 PO Box, Branford, FL 32008
1653 Poplar, Lake City, FL 32055
920 RR 13 POB, Lake City, FL 32055
161 Adams #G, Fort Devens, MA 01433
RR 1 TONELLA #G, Milford, NH 03055
556 Diamond Rd, Mason, MI 48854

John D Stuart

Name / Names John D Stuart
Age 56
Birth Date 1968
Also Known As Jr John Metka
Person 600 Bluelick Rd, Henryville, IN 47126
Phone Number 812-294-4932
Possible Relatives


Previous Address 600 Blue Lick Rd, Henryville, IN 47126
2902 PO Box, Woburn, MA 01888
600 Bluelick, Henryville, IN 47126
600 Blue Lick, Henryville, IN 47126
1196 Arcadia St, Bethlehem, PA 18018
600 Henryville Bluelick Rd, Henryville, IN 47126
68 Lilyan St, Waldwick, NJ 07463
529 Linden St, Bethlehem, PA 18018
256 Union Blvd, Bethlehem, PA 18018
5 Baron Park Ln #6, Burlington, MA 01803
Baron Park, Burlington, MA 01803

John Joseph Stuart

Name / Names John Joseph Stuart
Age 57
Birth Date 1967
Also Known As John Stuart
Person 1270 Houston Valley Rd, Greeneville, TN 37743
Phone Number 954-473-6059
Possible Relatives




Previous Address 281 134th Rd, Plantation, FL 33325
220 135th Ave, Plantation, FL 33325
281 Ne #134, Fort Lauderdale, FL 33316
281 134th Rd, Sunrise, FL 33325

John Stuart

Name / Names John Stuart
Age 58
Birth Date 1966
Also Known As Stuart Farrell
Person 1029 Garfield Ave, Chanute, KS 66720
Possible Relatives


Previous Address 2144 Poinsettia Dr, Phoenix, AZ 85029
296 PO Box, Chanute, KS 66720
12925 Ash St, El Mirage, AZ 85335
3443 Mauna Loa Ln, Phoenix, AZ 85053
775 PO Box, Rimrock, AZ 86335
4315 Cayuga, Lake Montezuma, AZ 86342
4315 Cayuga Ln, Rimrock, AZ 86335
323 Bethesda Ave, Mena, AR 71953
Division Engineering Fpo, Rimrock, AZ 86335
322 Bethesda Ave, Mena, AR 71953
None, Millington, TN 38053
Email [email protected]

John B Stuart

Name / Names John B Stuart
Age 60
Birth Date 1964
Also Known As Randy Stuart
Person 1318 Independence Dr #7ENDE, Slidell, LA 70458
Phone Number 251-961-7686
Possible Relatives

Previous Address 9111 Soldier Creek Rd, Lillian, AL 36549
158 Woodlands Cv, Brandon, MS 39047
1663 Hillcrest Rd #322, Mobile, AL 36695
5401 Highland Rd, Mobile, AL 36693
2900 Lynndell Dr, Mobile, AL 36695
223 Plimsol Ct #223, Slidell, LA 70460
314 Thames Dr #A, Slidell, LA 70458
2414 East Rd, Mobile, AL 36693

John L Stuart

Name / Names John L Stuart
Age 61
Birth Date 1963
Also Known As John Stewart
Person 130 RR 2 #130, Perryville, AR 72126
Phone Number 501-333-2632
Possible Relatives





Previous Address RR 2 ANNIS, Perryville, AR 72126
130 PO Box, Perryville, AR 72126

John Edward Stuart

Name / Names John Edward Stuart
Age 62
Birth Date 1962
Also Known As J Stuart
Person 814 Longhorn Trl, Seguin, TX 78155
Phone Number 830-303-8230
Possible Relatives





Previous Address 730 Fm 1103 #216, Cibolo, TX 78108
101 Navasota Ln, Seguin, TX 78155
2414 PO Box, Seguin, TX 78156
9605 Hwy 90 W, San Antonio, TX 78245
423 Vickers Ave, Seguin, TX 78155
7286 Linne Rd, Seguin, TX 78155
13250 Neighborhood Rd, Von Ormy, TX 78073
115 S, Seguin, TX 00000
Email [email protected]

John E Stuart

Name / Names John E Stuart
Age 62
Birth Date 1962
Also Known As J Stuart
Person 47 Hill St #337, Norton, MA 02766
Phone Number 508-285-4513
Possible Relatives


Previous Address 104 Cranch St, Quincy, MA 02169
640 Washington St, Braintree, MA 02184
51 Cedar St, Quincy, MA 02170
640 Washington St #7, Braintree, MA 02184
51 Cedar St, Wollaston, MA 02170
533 Locust St #1, Fall River, MA 02720
640 Washington St #2, Braintree, MA 02184
10 Azel Rd #5, Braintree, MA 02184
800 Pennsylvania Ave, Lansing, MI 48906
2931 Kenwick Cir #1, Lansing, MI 48912
47 Hill St, Taunton, MA 02780
533 Locust St #5, Fall River, MA 02720

John A Stuart

Name / Names John A Stuart
Age 63
Birth Date 1961
Person 112 Jersey St, Boston, MA 02215
Possible Relatives
Previous Address 112 Jersey St #2, Boston, MA 02215
Cambridge Te, Cambridge, MA 02140
9 Cambridge Ter #3, Cambridge, MA 02140
58 Queensberry St #17, Boston, MA 02215
112 Jersey St #4, Boston, MA 02215
426 Washington St #8, Boston, MA 02108
Email [email protected]

John J Stuart

Name / Names John J Stuart
Age 63
Birth Date 1961
Also Known As John A Stuart
Person 9 Cambridge Ter #3, Cambridge, MA 02140
Phone Number 617-354-1881
Possible Relatives Doreen E Stuart


Previous Address 11 Fenno St, Cambridge, MA 02138
4 Genetti Cir, Bedford, MA 01730
29 PO Box, North Stratford, NH 03590
Cambridge Te, Cambridge, MA 02140

John W Stuart

Name / Names John W Stuart
Age 64
Birth Date 1960
Also Known As Stuart John
Person 69 Tuscano Ave, Revere, MA 02151
Phone Number 603-893-6674
Possible Relatives





M J Stuart
Previous Address 606 Collettes Grove Rd #16, Derry, NH 03038
1117 Western Ave #R, Lynn, MA 01905
18 Fairway Dr #2018, Derry, NH 03038
18 Fairway Dr #2218, Derry, NH 03038
38 Saville St, Saugus, MA 01906
12 Midland Ave, Saugus, MA 01906
606 Collette #16, Derry, NH 03038
117 Gore Rd, Revere, MA 02151
Associated Business Western Ave Auto Salvage Co, Inc

John Francis Stuart

Name / Names John Francis Stuart
Age 67
Birth Date 1957
Person 39 Turner St #3, Brighton, MA 02135
Phone Number 617-787-9088
Possible Relatives
Previous Address 3939 Turner, Brighton, MA 02135
3939 Turner St, Brighton, MA 02135
1810 Commonwealth Ave, Brighton, MA 02135

John A Stuart

Name / Names John A Stuart
Age 68
Birth Date 1956
Person 3 High St, Antrim, NH 03440
Phone Number 603-588-4107
Possible Relatives
Previous Address 142 Union Ave #C, Framingham, MA 01702
260 Union Ave #35, Framingham, MA 01702
129 Old Dublin Rd, Peterborough, NH 03458
260 Union Ave #42, Framingham, MA 01702
428 PO Box, Antrim, NH 03440
678 RR 1 POB, Hancock, NH 03449

John C Stuart

Name / Names John C Stuart
Age 69
Birth Date 1955
Also Known As J Stuart
Person 10 Daniels Ln, Concord, AR 72523
Phone Number 870-668-3451
Possible Relatives
Previous Address 227 PO Box, Concord, AR 72523
Banner, Concord, AR 72523
RR 1 BYNUM, Concord, AR 72523
392 PO Box, Concord, AR 72523
RR 1, Concord, AR 72523

John P Stuart

Name / Names John P Stuart
Age 71
Birth Date 1953
Person 780 Boylston St #25D, Boston, MA 02199
Phone Number 617-536-3830
Previous Address 780 Boylston St, Boston, MA 02199
14 Gloucester St #1F, Boston, MA 02115
780 Boylston St #24F, Boston, MA 02199
780 Boylston St #20H, Boston, MA 02199
780 Boylston St #25D0, Boston, MA 02199

John Stuart

Name / Names John Stuart
Age 83
Birth Date 1940
Also Known As John W Stuart
Person 24 Old Mill Rd, South Berwick, ME 03908
Phone Number 207-384-5511
Possible Relatives

Previous Address Old Mill Rd, South Berwick, ME 03908
Old Ml, South Berwick, ME 00000

John W Stuart

Name / Names John W Stuart
Age 86
Birth Date 1937
Person 1113 Abrams Rd #176, Richardson, TX 75081
Phone Number 972-235-4677
Possible Relatives



Previous Address 1113 Abrams Rd, Richardson, TX 75081
1113 Abrams Rd #174, Richardson, TX 75081
5470 Capbern Ct, Fort Myers, FL 33919
2214 Pueblo, Garland, AR 71839
708 Camilla Ln, Garland, TX 75040

John Moore Stuart

Name / Names John Moore Stuart
Age 87
Birth Date 1936
Also Known As John M An
Person 27 Rosedown Dr, Destrehan, LA 70047
Phone Number 985-764-2459
Possible Relatives

Previous Address 931 Chartres St #11, New Orleans, LA 70116
4400 Alphonse Dr, Metairie, LA 70006
Email [email protected]

John L Stuart

Name / Names John L Stuart
Age 88
Birth Date 1935
Also Known As John D Stuart
Person 600 Bluelick Rd, Henryville, IN 47126
Phone Number 812-294-4932
Possible Relatives
Previous Address 68 Lilyan St, Waldwick, NJ 07463
2902 PO Box, Woburn, MA 01888
600 Henryville Bluelick Rd, Henryville, IN 47126
600 Blue Lick, Henryville, IN 47126
600 Blue Lick Rd, Henryville, IN 47126
1196 Arcadia St, Bethlehem, PA 18018
Email [email protected]

John Everette Stuart

Name / Names John Everette Stuart
Age 90
Birth Date 1933
Also Known As John Mark Stuart
Person 8000 70th St, Greenwood, LA 71033
Phone Number 318-938-5810
Possible Relatives

M Stuart
Previous Address 140 PO Box, Shreveport, LA 71161
140 RR 8, Shreveport, LA 71107

John J Stuart

Name / Names John J Stuart
Age 91
Birth Date 1932
Person 14831 Saint Louis Ave, Midlothian, IL 60445
Phone Number 708-389-1828
Previous Address 11586 Valley Brook Dr, Orland Park, IL 60467
14881 St Lawrence, Chicago, IL 60619
14881 St Lawrence Av, Chicago, IL 60619
14881 St Laurence, Chicago, IL 60628
14881 St Laurence, Chicago, IL 00000

John A Stuart

Name / Names John A Stuart
Age 97
Birth Date 1926
Also Known As John A Stuart
Person 12 Rocky Knoll Dr, North Attleboro, MA 02760
Phone Number 508-699-7009
Possible Relatives


Previous Address 83 Ipswich Rd, Topsfield, MA 01983
35 Linden St, Brookline, MA 02445

John Gordon Stuart

Name / Names John Gordon Stuart
Age 101
Birth Date 1922
Person 1029 Clarkson St, Coushatta, LA 71019
Phone Number 318-932-4884
Possible Relatives
Previous Address 483 PO Box, Coushatta, LA 71019

John C Stuart

Name / Names John C Stuart
Age 119
Birth Date 1905
Person 576 PO Box, Shirley, MA 01464

John C Stuart

Name / Names John C Stuart
Age N/A
Person 9402 N 48TH DR, GLENDALE, AZ 85302
Phone Number 623-937-4321

John Mize Stuart

Name / Names John Mize Stuart
Age N/A
Also Known As J Stuart
Person 1084 Floral Rd, Concord, AR 72523
Phone Number 870-668-3276
Possible Relatives



Previous Address 392 PO Box, Concord, AR 72523
Banner, Concord, AR 72523
RR 1, Concord, AR 72523

John W Stuart

Name / Names John W Stuart
Age N/A
Person 236 Orion Ave, Metairie, LA 70005
Phone Number 504-834-1060
Possible Relatives
Previous Address 230 Chevalier Field Ave #G, Pensacola, FL 32508

John B Stuart

Name / Names John B Stuart
Age N/A
Person 1954 E VISTA DR, PHOENIX, AZ 85022
Phone Number 602-923-8516

John Stuart

Name / Names John Stuart
Age N/A
Person PO BOX 787, ANDALUSIA, AL 36420
Phone Number 334-427-0920

John Stuart

Name / Names John Stuart
Age N/A
Person 216 AVENUE V, BIRMINGHAM, AL 35214
Phone Number 205-796-0679

John M Stuart

Name / Names John M Stuart
Age N/A
Person 7 DEER RUN LN, SHERWOOD, AR 72120

John D Stuart

Name / Names John D Stuart
Age N/A
Person 4226 CANNA LOOP, HARRISON, AR 72601

John Stuart

Name / Names John Stuart
Age N/A
Person 2407 W ORANGEWOOD AVE APT Z, PHOENIX, AZ 85021

John R Stuart

Name / Names John R Stuart
Age N/A
Person 1979 E FREMONT DR, TEMPE, AZ 85282

John R Stuart

Name / Names John R Stuart
Age N/A
Person 4142 N 35TH ST, PHOENIX, AZ 85018

John W Stuart

Name / Names John W Stuart
Age N/A
Person 3517 S ALDER DR, TEMPE, AZ 85282

John C Stuart

Name / Names John C Stuart
Age N/A
Person 3540 E EXPEDITION WAY, PHOENIX, AZ 85050

John Stuart

Name / Names John Stuart
Age N/A
Person 2504 WOODMEADOW PL, BIRMINGHAM, AL 35216

John P Stuart

Name / Names John P Stuart
Age N/A
Person 34 Herbert St, Lynn, MA 01902

John A Stuart

Name / Names John A Stuart
Age N/A
Person 3030 Congress Blvd, Baton Rouge, LA 70808

John T Stuart

Name / Names John T Stuart
Age N/A
Person 940 CROSS LANES RD, ALMA, AR 72921
Phone Number 479-632-5941

John M Stuart

Name / Names John M Stuart
Age N/A
Person 27 TIMBERLANE TRL, CONWAY, AR 72034
Phone Number 501-329-3645

John S Stuart

Name / Names John S Stuart
Age N/A
Person 13 HALL ST, DALEVILLE, AL 36322
Phone Number 334-598-2288

John C Stuart

Name / Names John C Stuart
Age N/A
Person 10 DANIELS LN, CONCORD, AR 72523
Phone Number 870-668-3451

John Stuart

Name / Names John Stuart
Age N/A
Person 7 DEER RUN LN, SHERWOOD, AR 72120
Phone Number 501-470-9630

John Stuart

Name / Names John Stuart
Age N/A
Person 1851 E OCOTILLO RD, PHOENIX, AZ 85016
Phone Number 602-266-6221

John Stuart

Name / Names John Stuart
Age N/A
Person 19426 N PALO VERDE DR, SUN CITY, AZ 85373
Phone Number 623-547-7528

John R Stuart

Name / Names John R Stuart
Age N/A
Person 18631 N 35TH PL, PHOENIX, AZ 85050
Phone Number 602-867-0794

John G Stuart

Name / Names John G Stuart
Age N/A
Person 7448 E MCLELLAN LN, SCOTTSDALE, AZ 85250
Phone Number 480-998-2806

John Stuart

Name / Names John Stuart
Age N/A
Person 17747 N 93RD PL, SCOTTSDALE, AZ 85255
Phone Number 480-214-5642

John J Stuart

Name / Names John J Stuart
Age N/A
Person 944 N SENATE ST, CHANDLER, AZ 85225
Phone Number 480-963-8433

John B Stuart

Name / Names John B Stuart
Age N/A
Person 6221 S FOUR PEAKS PL, CHANDLER, AZ 85249
Phone Number 480-895-9498

John B Stuart

Name / Names John B Stuart
Age N/A
Person 24132 PERDIDO BEACH BLVD, ORANGE BEACH, AL 36561
Phone Number 251-974-2168

John Stuart

Name / Names John Stuart
Age N/A
Person 107 DOUBLETREE LN, FLORENCE, AL 35634
Phone Number 256-766-0087

John Stuart

Name / Names John Stuart
Age N/A
Person 1605 OXMOOR RD, BIRMINGHAM, AL 35209
Phone Number 205-871-9435

John B Stuart

Name / Names John B Stuart
Age N/A
Person 9111 SOLDIER CREEK RD, LILLIAN, AL 36549
Phone Number 251-961-7686

John R Stuart

Name / Names John R Stuart
Age N/A
Person 5424 WOODLAWN DR, LITTLE ROCK, AR 72205
Phone Number 501-666-5375

John R Stuart

Name / Names John R Stuart
Age N/A
Person 1634 GREENWOOD CIR, CONWAY, AR 72034

john stuart

Business Name john stuart
Person Name john stuart
Position company contact
State NY
Address 80 varick 8e, ny, NY 10013
SIC Code 653118
Phone Number
Email [email protected]

JOHN W STUART

Business Name WORLD PRO FIGHTING, INC.
Person Name JOHN W STUART
Position President
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0612762006-0
Creation Date 2006-08-18
Type Domestic Corporation

JOHN W STUART

Business Name WORLD PRO FIGHTING, INC.
Person Name JOHN W STUART
Position Secretary
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0612762006-0
Creation Date 2006-08-18
Type Domestic Corporation

JOHN W STUART

Business Name WORLD PRO FIGHTING, INC.
Person Name JOHN W STUART
Position Director
State NV
Address 133 N. GIBSON RD. 133 N. GIBSON RD., HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0612762006-0
Creation Date 2006-08-18
Type Domestic Corporation

JOHN W STUART

Business Name WORLD PRO FIGHTING, INC.
Person Name JOHN W STUART
Position President
State NV
Address 133 N. GIBSON RD. 133 N. GIBSON RD., HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0612762006-0
Creation Date 2006-08-18
Type Domestic Corporation

JOHN W STUART

Business Name WORLD PRO FIGHTING, INC.
Person Name JOHN W STUART
Position Director
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0612762006-0
Creation Date 2006-08-18
Type Domestic Corporation

John Stuart

Business Name Volt Information Sciences, Inc.
Person Name John Stuart
Position company contact
State PA
Address One Sentry Parkway,, Suite 1000 Blue Bell, PA 19422
SIC Code 873111
Phone Number
Email [email protected]

JOHN STUART

Business Name THE MARKETING GROUP
Person Name JOHN STUART
Position CEO
Corporation Status Suspended
Agent 6304 WEST VIEW DR, ORANGE, CA 92669
Care Of 6304 WEST VIEW DR, ORANGE, CA 92669
CEO JOHN STUART 6304 WEST VIEW DR, ORANGE, CA 92669
Incorporation Date 1983-04-13

JOHN STUART

Business Name THE MARKETING GROUP
Person Name JOHN STUART
Position registered agent
Corporation Status Suspended
Agent JOHN STUART 6304 WEST VIEW DR, ORANGE, CA 92669
Care Of 6304 WEST VIEW DR, ORANGE, CA 92669
CEO JOHN STUART6304 WEST VIEW DR, ORANGE, CA 92669
Incorporation Date 1983-04-13

JOHN STUART

Business Name THE JOHN STUART COMPANY, A CALIFORNIA CORPORA
Person Name JOHN STUART
Position CEO
Corporation Status Dissolved
Agent 893 SANDCASTLE, CORONA DEL MAR, CA 92625
Care Of 893 SANDCASTLE, CORONA DEL MAR, CA 92625
CEO JOHN STUART 893 SANDCASTLE, CORONA DEL MAR, CA 92625
Incorporation Date 1989-06-16

JOHN STUART

Business Name THE JOHN STUART COMPANY, A CALIFORNIA CORPORA
Person Name JOHN STUART
Position registered agent
Corporation Status Dissolved
Agent JOHN STUART 893 SANDCASTLE, CORONA DEL MAR, CA 92625
Care Of 893 SANDCASTLE, CORONA DEL MAR, CA 92625
CEO JOHN STUART893 SANDCASTLE, CORONA DEL MAR, CA 92625
Incorporation Date 1989-06-16

JOHN C STUART

Business Name THE BILLIARD CHANNEL INC.
Person Name JOHN C STUART
Position President
State NV
Address PO BOX 28909 PO BOX 28909, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16674-1999
Creation Date 1999-07-06
Type Domestic Corporation

John Stuart

Business Name TEXTILE, APPAREL MANUFACTURERS, AND MERCHANTS
Person Name John Stuart
Position registered agent
State NC
Address Clariant Corporation4331 Chesapeake Drive, Charlotte, NC 28216
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1983-10-04
End Date 2009-12-30
Entity Status Diss./Cancel/Terminat
Type Secretary

John Stuart

Business Name Stuart John
Person Name John Stuart
Position company contact
State LA
Address 1029 Clarkson St Coushatta LA 71019-9496
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 318-932-5834

John Stuart

Business Name State Police
Person Name John Stuart
Position company contact
State MA
Address 136 Washington St Foxboro MA 02035-1330
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 508-543-8550
Number Of Employees 27
Fax Number 508-543-1361

John Stuart

Business Name State Farm Insurance Companies - Agents Grosse Pointe
Person Name John Stuart
Position company contact
State MI
Address 377 Fisher Road #A, Grosse Pointe, 48230 MI
Phone Number
Email [email protected]

John Stuart

Business Name State Farm Insurance
Person Name John Stuart
Position company contact
State MI
Address 377 Fisher Rd Ste A Grosse Pointe MI 48230-1600
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 313-886-3060
Email [email protected]

John Stuart

Business Name Specialty Surfaces
Person Name John Stuart
Position company contact
State NJ
Address P.O. BOX 307 Sparta NJ 07871-0307
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5032
SIC Description Brick, Stone, And Related Material
Phone Number 973-827-7313

John Stuart

Business Name Southland Distributors
Person Name John Stuart
Position company contact
State NC
Address 36c Sugarloaf Pkwy Hendersonville NC 28792-9655
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5033
SIC Description Roofing, Siding, And Insulation
Phone Number 828-696-3535

John Stuart

Business Name Sirtage Av/Video/Sound Systems
Person Name John Stuart
Position company contact
State NC
Address PO Box 6417 Raleigh NC 27628-6417
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 919-828-3400
Email [email protected]
Number Of Employees 7
Annual Revenue 3410880
Fax Number 919-828-0505
Website www.sirtage.com

John Stuart

Business Name Sirtage Av/Video/Sound Systems
Person Name John Stuart
Position company contact
State NC
Address 12 Turner St Raleigh NC 27607-5425
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 919-828-3400
Email [email protected]
Number Of Employees 13
Annual Revenue 3354120
Fax Number 919-828-0505
Website www.sirtage.com

John Stuart

Business Name Sirtage A V/Vdeo/Sound Systems
Person Name John Stuart
Position company contact
State NC
Address P.O. BOX 6417 Raleigh NC 27628-6417
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5064
SIC Description Electrical Appliances, Television And Radio
Phone Number 919-828-3400

JOHN W STUART

Business Name SUPERSTARS HAWAII LLC
Person Name JOHN W STUART
Position Manager
State NV
Address 133 NORTH GIBSON ROAD 133 NORTH GIBSON ROAD, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0342812007-1
Creation Date 2007-05-15
Type Domestic Limited-Liability Company

JOHN STUART

Business Name STUART, JOHN
Person Name JOHN STUART
Position company contact
State OR
Address 293 NE Wilcox st., HILLSBORO, OR 97124
SIC Code 999977
Phone Number
Email [email protected]

JOHN STUART

Business Name STUART, JOHN
Person Name JOHN STUART
Position company contact
State OR
Address 293 NE Wilcox st, HILLSBORO, 97124 OR
Phone Number
Email [email protected]

John Stuart

Business Name SM Construction Inc
Person Name John Stuart
Position company contact
State IL
Address 9809 Menard Ave Oak Lawn IL 60453-3656
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 708-229-0158

John Stuart

Business Name Radio Shack
Person Name John Stuart
Position company contact
State ID
Address 455 State St # A Weiser ID 83672-1958
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Phone Number 208-414-0860
Email [email protected]
Number Of Employees 2
Annual Revenue 459800
Fax Number 208-549-0861

JOHN W STUART

Business Name RESORT MARKETING PARTNERS, LLC
Person Name JOHN W STUART
Position Manager
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0609062006-1
Creation Date 2006-08-16
Type Domestic Limited-Liability Company

JOHN W STUART

Business Name RESORT MARKETING PARTNERS, LLC
Person Name JOHN W STUART
Position Manager
State NV
Address 33 NORTH GIBSON ROAD 33 NORTH GIBSON ROAD, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0609062006-1
Creation Date 2006-08-16
Type Domestic Limited-Liability Company

John Stuart

Business Name Potter Parts
Person Name John Stuart
Position company contact
State CO
Address 2387 Leland Ave Grand Junction CO 81505-9449
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 970-245-4930
Number Of Employees 2
Annual Revenue 135200

John Stuart

Business Name Parametric Technology Corporation
Person Name John Stuart
Position company contact
Email [email protected]
Title SVP, Education and Partners

John Stuart

Business Name On Stage Entertainment, Inc
Person Name John Stuart
Position company contact
State NV
Address 4625 West Nevso, LAS VEGAS, 89103 NV
Phone Number
Email [email protected]

John Stuart

Business Name Old Dominion Section American Society of Highway E
Person Name John Stuart
Position company contact
State VA
Address 7401 Beaufont Springs Drive, Suite 301, RICHMOND, 23225 VA
Phone Number
Email [email protected]

JOHN E STUART

Business Name OPTIMUM HEALTH DYNAMICS, LLC
Person Name JOHN E STUART
Position Mmember
State WA
Address 16225 NE 12TH CT, F-82 16225 NE 12TH CT, F-82, BELLEVUE, WA 98008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC11463-1996
Creation Date 1996-05-22
Expiried Date 2026-05-22
Type Domestic Limited-Liability Company

JOHN W STUART

Business Name ON STAGE MARKETING, INC.
Person Name JOHN W STUART
Position President
State NV
Address 8213 RANCHO DESTINO 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C24794-1996
Creation Date 1996-12-05
Type Domestic Corporation

John Stuart

Business Name Maine MEP
Person Name John Stuart
Position company contact
State ME
Address 87 Winthrop Str., Augusta, ME 4330
SIC Code 811103
Phone Number
Email [email protected]

John Stuart

Business Name Maine MEP
Person Name John Stuart
Position company contact
State ME
Address 87 Winthrop Str, AUGUSTA, 4330 ME
Phone Number
Email [email protected]

John Stuart

Business Name Lawanda Joseph
Person Name John Stuart
Position company contact
State FL
Address 2112 Tyler Street, Hollywood, FL 33020
SIC Code 866104
Phone Number
Email [email protected]

JOHN W STUART

Business Name LEGENDS RANCH, INC., A CLOSE CORPORATION
Person Name JOHN W STUART
Position Treasurer
State NV
Address 8213 RANCHO DESTINO 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C14964-1995
Creation Date 1995-08-31
Type Domestic Close Corporation

JOHN W STUART

Business Name LEGENDS RANCH, INC., A CLOSE CORPORATION
Person Name JOHN W STUART
Position President
State NV
Address 8213 RANCHO DESTINO 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Permanently Revoked
Corporation Number C14964-1995
Creation Date 1995-08-31
Type Domestic Close Corporation

JOHN W STUART

Business Name LEGENDS RANCH ESTATES, L.L.C.
Person Name JOHN W STUART
Position Manager
State NV
Address 8213 RANCHO DESTINO 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2518-2001
Creation Date 2001-03-12
Expiried Date 2031-01-31
Type Domestic Limited-Liability Company

JOHN STUART

Business Name LEGENDS RANCH ESTATES HOMEOWNERS ASSOCIATION
Person Name JOHN STUART
Position President
State NV
Address 236 S RAINBOW STE 311 236 S RAINBOW STE 311, LAS VEGAS, NV 89145
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8946-2002
Creation Date 2002-04-10
Type Domestic Non-Profit Corporation

JOHN W STUART

Business Name LAS VEGAS/HAWAII ENTERTAINMENT, INC.
Person Name JOHN W STUART
Position President
State NV
Address 8213 RANCHO DESTINO 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11177-1992
Creation Date 1992-10-14
Type Domestic Corporation

John Stuart

Business Name John Stuart Productions Inc
Person Name John Stuart
Position company contact
State NV
Address 133 N Gibson Rd Henderson NV 89014-6713
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 702-563-3900
Number Of Employees 2
Annual Revenue 435600
Fax Number 702-617-2892

John Stuart

Business Name John Stuart CPA
Person Name John Stuart
Position company contact
State KS
Address 7420 Quivira Rd Shawnee Mission KS 66216-3526
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 913-492-3518
Number Of Employees 2
Annual Revenue 210120
Fax Number 913-492-1884

John Stuart

Business Name John Stuart
Person Name John Stuart
Position company contact
State FL
Address 2029 Pierce Street, Hollywood, FL 33020
SIC Code 811103
Phone Number
Email [email protected]

John Stuart

Business Name John Stuart
Person Name John Stuart
Position company contact
State PA
Address One Sentry Parkway, BIRCHRUNVILLE, 19421 PA
Phone Number
Email [email protected]

JOHN STUART

Business Name JYA CORPORATION
Person Name JOHN STUART
Position CEO
Corporation Status Dissolved
Agent 2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
Care Of 2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
CEO JOHN STUART 2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
Incorporation Date 1993-03-10

JOHN STUART

Business Name JYA CORPORATION
Person Name JOHN STUART
Position registered agent
Corporation Status Dissolved
Agent JOHN STUART 2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
Care Of 2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
CEO JOHN STUART2990 SUNRISE BLVD STE 1, RANCHO CORDOVA, CA 95742
Incorporation Date 1993-03-10

John Stuart

Business Name J P 's Pizzeria Ramapo Ctr
Person Name John Stuart
Position company contact
State NJ
Address 1035 Macarthur Blvd Mahwah NJ 07430-3612
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 201-825-1776
Number Of Employees 12
Annual Revenue 408000
Fax Number 201-825-1929

John Stuart

Business Name J A Stuart Electrical Co Inc
Person Name John Stuart
Position company contact
State DE
Address 25 Hofwyl Dr Lewes DE 19958-9677
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 302-644-8118
Number Of Employees 2
Annual Revenue 76800

John Stuart

Business Name J A Stuart
Person Name John Stuart
Position company contact
State DE
Address P.O. BOX 5806 Wilmington DE 19808-0806
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1542
SIC Description Nonresidential Construction, Nec
Phone Number 302-378-8299
Number Of Employees 5
Annual Revenue 392000

John Stuart

Business Name Italian Cafe
Person Name John Stuart
Position company contact
State NJ
Address 331a Franklin Ave Wyckoff NJ 07481-2040
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

JOHN W STUART

Business Name INTERACTIVE EVENTS, INC.
Person Name JOHN W STUART
Position registered agent
State NV
Address 8213 RANCHO DESTINO, LAS VEGAS, NV 89123
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-21
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JOHN STUART

Business Name I HELP - LIFE IMPROVEMENT CENTER, INC.
Person Name JOHN STUART
Position registered agent
State GA
Address 985 PEACHTREE DUNWOODY CT, ATLANTA, GA 30323
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-12-29
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

John Stuart

Business Name Heil Beauty Systems
Person Name John Stuart
Position company contact
State AR
Address 3400 Rogers Ave Fort Smith AR 72903-2983
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5087
SIC Description Service Establishment Equipment
Phone Number 479-783-8036
Number Of Employees 3
Annual Revenue 1079520

John Stuart

Business Name H N Bull Information Systems
Person Name John Stuart
Position company contact
State ME
Address 11 Liberty Dr Bangor ME 04401-1130
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3571
SIC Description Electronic Computers
Phone Number 207-848-5741

John Stuart

Business Name Guaranty Financial Group Inc
Person Name John Stuart
Position company contact
State TX
Address 8333 Douglas Avenue, Dallas, TX 75225
Phone Number
Email [email protected]
Title Chief Lending Officer

John Stuart

Business Name Forestry Dept Fire Tower
Person Name John Stuart
Position company contact
State MS
Address 5 Fire Tower Rd West Point MS 39773-0000
Industry Forestry (Agriculture)
SIC Code 851
SIC Description Forestry Services
Phone Number 662-494-2622
Number Of Employees 3
Annual Revenue 618000

John Stuart

Business Name FireHawk Studios
Person Name John Stuart
Position company contact
State GA
Address 1475 Idlewood Rd, Tucker, GA 30084
SIC Code 822101
Phone Number
Email [email protected]

John Stuart

Business Name Doll-A-Roos
Person Name John Stuart
Position company contact
State CO
Address 571 32 Rd Unit D Clifton CO 81520-7627
Industry General Merchandise Stores (Stores)
SIC Code 5311
SIC Description Department Stores
Phone Number 970-523-5008

John Stuart

Business Name Convergeone Holdings Corp
Person Name John Stuart
Position company contact
State ID
Address 420 W Main St Ste 300, Boise, ID 83702
Phone Number
Email [email protected]
Title Board Member

John Stuart

Business Name Cavalier Farm
Person Name John Stuart
Position company contact
State KY
Address 6289 Harrodsburg Rd Nicholasville KY 40356-9273
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 859-885-5519

JOHN W STUART

Business Name CRYSTAL PURE, INC.
Person Name JOHN W STUART
Position Secretary
State NV
Address C/O SILVER STATE LEGAL C/O SILVER STATE LEGAL, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0138402007-4
Creation Date 2007-02-28
Type Domestic Corporation

JOHN H STUART

Business Name COREAL, INC.
Person Name JOHN H STUART
Position registered agent
State GA
Address 113 BUCHANAN RD, FITZGERALD, GA 31750
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-11-18
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JOHN STUART

Business Name COMMUNITY BANK OF NEVADA
Person Name JOHN STUART
Position registered agent
Corporation Status Forfeited
Agent JOHN STUART 1319 MARSH STREET, SAN LUIS OBISPO, CA 93401
Care Of 400 S. 4TH STREET, SUITE 215, LASVEGAS, NV 89101
CEO EDWARD M JAMISON400 S. 4TH STREET, SUITE 215, LAS VEGAS, NV 89101
Incorporation Date 2005-04-01

John Stuart

Business Name Blythe Realty LLC
Person Name John Stuart
Position company contact
State CT
Address 15 Ward St Hartford CT 06106-2457
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-727-0574
Number Of Employees 2
Annual Revenue 128700

John Stuart

Business Name Bluegrass Thoroughbred Services, Inc
Person Name John Stuart
Position company contact
State KY
Address 6289 Harrodsburg Road, NEW LIBERTY, 40355 KY
Email [email protected]

John Stuart

Business Name Blackboxware
Person Name John Stuart
Position company contact
State WA
Address 2415 Western Ave. #320, Seattle, WA 98121
SIC Code 581208
Phone Number
Email [email protected]

John Stuart

Business Name Big Sky Human Resource Mgt
Person Name John Stuart
Position company contact
State MT
Address P.O. BOX 276 Helena MT 59624-0276
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 406-458-5224

JOHN STUART

Business Name BRICK RED TECHNOLOGY SOLUTIONS, INC.
Person Name JOHN STUART
Position registered agent
Corporation Status Suspended
Agent JOHN STUART 751 LAUREL ST #441, SAN CARLOS, CA 94070
Care Of 751 LAUREL ST #441, SAN CARLOS, CA 94070
CEO JOHN STUART751 LAUREL ST #441, SAN CARLOS, CA 94070
Incorporation Date 2007-06-15

JOHN STUART

Business Name BRICK RED TECHNOLOGY SOLUTIONS, INC.
Person Name JOHN STUART
Position CEO
Corporation Status Suspended
Agent 751 LAUREL ST #441, SAN CARLOS, CA 94070
Care Of 751 LAUREL ST #441, SAN CARLOS, CA 94070
CEO JOHN STUART 751 LAUREL ST #441, SAN CARLOS, CA 94070
Incorporation Date 2007-06-15

JOHN W STUART

Business Name BRANSON ON STAGE, LLC
Person Name JOHN W STUART
Position Mmember
State NV
Address 4625 WEST NEVSO DRIVE 4625 WEST NEVSO DRIVE, LAS VEGAS, NV 89103
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC10143-1999
Creation Date 1999-12-23
Expiried Date 2499-12-23
Type Domestic Limited-Liability Company

JOHN STUART

Business Name ALLIED TECHNOLOGIES, INC.
Person Name JOHN STUART
Position registered agent
Corporation Status Dissolved
Agent JOHN STUART 43 CAMBRIA DR, CORONA DEL MAR, CA 92625
Care Of 43 CAMBRIA DR, CORONA DEL MAR, CA 92625
CEO JAMES ALEXIOU43 CAMBRIA DR, CORONA DEL MAR, CA 92625
Incorporation Date 1978-02-24

JOHN B STUART

Business Name 5B'S INVESTMENTS, INC.
Person Name JOHN B STUART
Position Treasurer
State NV
Address 4560 S DECATUR BLVD STE 202 4560 S DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27882-2003
Creation Date 2003-11-12
Type Domestic Corporation

JOHN B STUART

Business Name 5B'S INVESTMENTS, INC.
Person Name JOHN B STUART
Position President
State NV
Address 4560 S DECATUR BLVD STE 202 4560 S DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27882-2003
Creation Date 2003-11-12
Type Domestic Corporation

JOHN B STUART

Business Name 5B'S INVESTMENTS, INC.
Person Name JOHN B STUART
Position Secretary
State NV
Address 4560 S DECATUR BLVD STE 202 4560 S DECATUR BLVD STE 202, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C27882-2003
Creation Date 2003-11-12
Type Domestic Corporation

JOHN B STUART

Business Name 3B'S INVESTMENTS, LLC
Person Name JOHN B STUART
Position Manager
State NV
Address 4560 DECATEUR BLVD 4560 DECATEUR BLVD, LAS VEGAS, NV 89103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0034832005-8
Creation Date 2005-02-15
Type Domestic Limited-Liability Company

John Stuart

Person Name John Stuart
Filing Number 135223801
Position Director
State TX
Address 2909 Cole Ste. 305, Dallas TX 75204

JOHN R STUART

Person Name JOHN R STUART
Filing Number 152780300
Position PRESIDENT
State TX
Address 11201 PATTI, BALCH SPRINGS TX 75180

JOHN R STUART

Person Name JOHN R STUART
Filing Number 152780300
Position DIRECTOR
State TX
Address 11201 PATTI, BALCH SPRINGS TX 75180

JOHN STUART

Person Name JOHN STUART
Filing Number 153790501
Position Director
State TX
Address 3325 SOUTHWESTERN, Dallas TX 75225

JOHN C STUART

Person Name JOHN C STUART
Filing Number 154584300
Position PRESIDENT
State TX
Address P O BOX 311373, NEW BRAUNFELS TX 78131

John T Stuart

Person Name John T Stuart
Filing Number 7068301
Position Director
State TX
Address 6440 N Central Expressway Ste 617, Dallas TX 75206

JOHN C STUART

Person Name JOHN C STUART
Filing Number 154584300
Position DIRECTOR
State TX
Address P O BOX 311373, NEW BRAUNFELS TX 78131

JOHN T STUART III

Person Name JOHN T STUART III
Filing Number 700240622
Position VICE PRESIDENT
State TX
Address 3325 SOUTHWESTERN, Dallas TX 75225

JOHN C STUART

Person Name JOHN C STUART
Filing Number 700333322
Position MEMBER
State TX
Address 120 CATTLE DRIVE, SPRING BRANCH TX 78070

John Stuart

Person Name John Stuart
Filing Number 701305722
Position P
State TX
Address 120 CATTLE DRIVE, Spring Branch TX 78070

John Stuart

Person Name John Stuart
Filing Number 701305722
Position Director
State TX
Address 120 CATTLE DRIVE, Spring Branch TX 78070

John Stuart

Person Name John Stuart
Filing Number 701305722
Position MM
State TX
Address 250 ACME RD., New Braunfels TX 78130

John Stuart

Person Name John Stuart
Filing Number 135091201
Position President
State TX
Address 18325 Bracken Drive, San Antonio TX 78266

John Stuart

Person Name John Stuart
Filing Number 135091201
Position Director
State TX
Address 18325 Bracken Drive, San Antonio TX 78266

JOHN STUART

Person Name JOHN STUART
Filing Number 111569800
Position PRESIDENT
State TX
Address 8214 WESTCHESTER DRIVE, SUITE, DALLAS TX 75225

John Stuart III

Person Name John Stuart III
Filing Number 4978201
Position Director
State TX
Address 8605 Harry Hines Blvd, Dallas TX 75235

JOHN T STUART III

Person Name JOHN T STUART III
Filing Number 63703301
Position President
State TX
Address 3878 OAK LAWN #621, Dallas TX 75219

JOHN T STUART III

Person Name JOHN T STUART III
Filing Number 63703301
Position Director
State TX
Address 3878 OAK LAWN #621, Dallas TX 75219

JOHN P STUART

Person Name JOHN P STUART
Filing Number 27739800
Position DIRECTOR
State TX
Address 11817 RUPLEY LN, DALLAS TX 75218

JOHN P STUART

Person Name JOHN P STUART
Filing Number 27739800
Position VICE PRESIDENT
State TX
Address 11817 RUPLEY LN, DALLAS TX 75218

JOHN H STUART

Person Name JOHN H STUART
Filing Number 27739800
Position DIRECTOR
State TX
Address 2614 SAN BENITO WAY, DALLAS TX 75218

John Stuart III

Person Name John Stuart III
Filing Number 23411001
Position Director
State TX
Address 6440 N. Central Expressway, Suite 617, Dallas TX 75206

John T. Stuart III

Person Name John T. Stuart III
Filing Number 19378401
Position Director
State TX
Address 3325 Southwestern Blvd., Dallas TX 75225

JOHN STUART

Person Name JOHN STUART
Filing Number 12221706
Position STATE GOVERNMENT AFFAIRS
State TX
Address 5005 LBJ FREEWAY, DALLAS TX 75244

JOHN STUART

Person Name JOHN STUART
Filing Number 12221706
Position VICE PRESIDENT
State TX
Address 5005 LBJ FREEWAY, DALLAS TX 75244

John Stuart III

Person Name John Stuart III
Filing Number 10345701
Position Trustee
State TX
Address 8605 Harry Hines Blvd, Dallas TX 75235

JOHN STUART

Person Name JOHN STUART
Filing Number 111569800
Position DIRECTOR
State TX
Address 8214 WESTCHESTER DRIVE, SUITE, DALLAS TX 75225

John Stuart

Person Name John Stuart
Filing Number 135223801
Position Vice-President
State TX
Address 2909 Cole Ste. 305, Dallas TX 75204

Stuart John

State TX
Calendar Year 2017
Employer North East Isd
Job Title Teacher
Name Stuart John
Annual Wage $61,276

Stuart John E Jr

State NY
Calendar Year 2018
Employer Town Of Hope
Name Stuart John E Jr
Annual Wage $1,738

Stuart Sr John E

State NY
Calendar Year 2018
Employer Environmental Conservation Hry
Job Title Consrvn Security Wkr
Name Stuart Sr John E
Annual Wage $11,047

Stuart John E Jr

State NY
Calendar Year 2017
Employer Town Of Hope
Name Stuart John E Jr
Annual Wage $1,709

Stuart Sr John E

State NY
Calendar Year 2017
Employer Environmental Conservation Hry
Job Title Consrvn Security Wkr
Name Stuart Sr John E
Annual Wage $13,299

Stuart John E Jr

State NY
Calendar Year 2016
Employer Town Of Hope
Name Stuart John E Jr
Annual Wage $1,700

Stuart Sr John E

State NY
Calendar Year 2016
Employer Environmental Conservation Hry
Job Title Consrvn Security Wkr
Name Stuart Sr John E
Annual Wage $12,631

Stuart John E Jr

State NY
Calendar Year 2015
Employer Town Of Hope
Name Stuart John E Jr
Annual Wage $1,700

Stuart Sr John E

State NY
Calendar Year 2015
Employer Environmental Conservation Hry
Job Title Parks&rec Aide 5
Name Stuart Sr John E
Annual Wage $11,387

Stuart John W

State NJ
Calendar Year 2018
Employer Bergen Co Utilties Authority
Name Stuart John W
Annual Wage $90,648

Stuart John W

State NJ
Calendar Year 2017
Employer Bergen Co Utilties Authority
Name Stuart John W
Annual Wage $89,648

Hudgens John Stuart

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Inst Mkr Iii
Name Hudgens John Stuart
Annual Wage $44,330

Hudgens John Stuart

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Inst Mkr Iii
Name Hudgens John Stuart
Annual Wage $43,660

Hudgens John Stuart

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Inst Mkr Iii
Name Hudgens John Stuart
Annual Wage $42,644

Stuart John W

State OH
Calendar Year 2014
Employer City Of Delaware
Job Title Fire Fighter
Name Stuart John W
Annual Wage $67,490

Hudgens John Stuart

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Inst Mkr Iii
Name Hudgens John Stuart
Annual Wage $41,392

Stuart John

State IN
Calendar Year 2017
Employer Indianapolis Consolidated City (Marion)
Job Title Private First Class
Name Stuart John
Annual Wage $92,872

Stuart John

State IN
Calendar Year 2016
Employer Indianapolis Consolidated City (marion)
Job Title Private First Class
Name Stuart John
Annual Wage $76,745

Stuart John

State IN
Calendar Year 2015
Employer Indianapolis Consolidated City (marion)
Job Title Private First Class
Name Stuart John
Annual Wage $78,131

Pierson Stuart John

State GA
Calendar Year 2012
Employer College Of Coastal Georgia
Job Title Limited Term Office / Clerical
Name Pierson Stuart John
Annual Wage $1,265

Stuart John A

State FL
Calendar Year 2018
Employer University Of Florida International
Job Title Professor
Name Stuart John A
Annual Wage $168,744

Stuart John B

State FL
Calendar Year 2017
Employer Highway Safety & Motor Vehicle
Name Stuart John B
Annual Wage $36,083

Pierson Stuart John

State FL
Calendar Year 2017
Employer Florida State College At Jacksonville
Name Pierson Stuart John
Annual Wage $54,287

Stuart John A

State FL
Calendar Year 2017
Employer Florida International University
Name Stuart John A
Annual Wage $151,568

Stuart John B

State FL
Calendar Year 2016
Employer Highway Safety & Motor Vehicle
Name Stuart John B
Annual Wage $47,179

Pierson Stuart John

State FL
Calendar Year 2016
Employer Florida State College At Jacksonville
Name Pierson Stuart John
Annual Wage $2,591

Stuart John A

State FL
Calendar Year 2016
Employer Florida International University
Name Stuart John A
Annual Wage $149,849

Stuart John A

State FL
Calendar Year 2015
Employer Florida International University
Name Stuart John A
Annual Wage $145,767

Stuart John

State IN
Calendar Year 2018
Employer Indianapolis Consolidated City (Marion)
Job Title Private First Class
Name Stuart John
Annual Wage $103,173

Stuart John A

State DE
Calendar Year 2016
Employer Dtcc/owens Campus
Name Stuart John A
Annual Wage $6,325

Stuart John

State OH
Calendar Year 2015
Employer Buckeye Valley Local
Job Title Coaching Assignment
Name Stuart John
Annual Wage $2,632

Stuart John W

State OH
Calendar Year 2016
Employer City Of Delaware
Job Title Fire Fighter
Name Stuart John W
Annual Wage $84,103

Stuart John

State TX
Calendar Year 2017
Employer Clear Creek Isd
Job Title Teacher
Name Stuart John
Annual Wage $60,857

Stuart John F

State TX
Calendar Year 2016
Employer University Of Texas Health Science Center Houston
Name Stuart John F
Annual Wage $23,380

Stuart John

State TX
Calendar Year 2016
Employer North East Isd
Job Title Teacher
Name Stuart John
Annual Wage $60,165

Stuart John

State TX
Calendar Year 2016
Employer Clear Creek Isd
Job Title Teacher
Name Stuart John
Annual Wage $50,000

Stuart John

State TX
Calendar Year 2015
Employer Weimar Isd
Job Title Teacher
Name Stuart John
Annual Wage $35,522

Stuart John F

State TX
Calendar Year 2015
Employer University Of Texas Health Science Center Houston
Name Stuart John F
Annual Wage $24,866

Stuart John

State TX
Calendar Year 2015
Employer North East Isd
Job Title Teacher
Name Stuart John
Annual Wage $59,088

Stuart John

State TN
Calendar Year 2018
Employer District Attorney General
Name Stuart John
Annual Wage $59,639

Stuart John

State TN
Calendar Year 2017
Employer District Attorney General
Name Stuart John
Annual Wage $54,890

Stuart John

State TN
Calendar Year 2016
Employer District Attorneys General Con
Job Title Asst District Attorney General
Name Stuart John
Annual Wage $52,080

Stuart John

State PA
Calendar Year 2018
Employer Transportation
Job Title Maintenance Repairman 2
Name Stuart John
Annual Wage $42,113

Stuart John

State PA
Calendar Year 2018
Employer Cheyney University
Name Stuart John
Annual Wage $25,475

Stuart John

State OH
Calendar Year 2016
Employer Buckeye Valley Local
Job Title Coaching Assignment
Name Stuart John
Annual Wage $2,632

Stuart John

State PA
Calendar Year 2017
Employer Transportation
Job Title Maintenance Repairman 2
Name Stuart John
Annual Wage $40,254

Stuart John

State PA
Calendar Year 2017
Employer Cheyney University
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $42,025

Stuart John

State PA
Calendar Year 2016
Employer Transportation
Job Title Maintenance Repairman 2
Name Stuart John
Annual Wage $39,472

Stuart John

State PA
Calendar Year 2016
Employer System Of Higher Education
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $42,154

Stuart John

State PA
Calendar Year 2016
Employer Cheyney University
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $42,025

Stuart John

State PA
Calendar Year 2015
Employer Transportation
Job Title Maintenance Repairman 2
Name Stuart John
Annual Wage $36,812

Stuart John

State PA
Calendar Year 2015
Employer System Of Higher Education
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $42,837

Stuart John

State PA
Calendar Year 2015
Employer Cheyney University
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $43,854

Stuart John

State MA
Calendar Year 2015
Employer School District Of Manchester-essex Regional
Job Title Teacher
Name Stuart John
Annual Wage $7,691

Stuart John B

State MD
Calendar Year 2018
Employer County of Montgomery
Job Title Arborist
Name Stuart John B
Annual Wage $83,194

Stuart John B

State MD
Calendar Year 2017
Employer County of Montgomery
Job Title Arborist
Name Stuart John B
Annual Wage $79,152

Stuart John B

State MD
Calendar Year 2016
Employer County Of Montgomery
Job Title Arborist
Name Stuart John B
Annual Wage $48,856

Stuart John

State MD
Calendar Year 2016
Employer City Of Salisbury
Job Title Police Officer First Class
Name Stuart John
Annual Wage $60,251

Stuart John

State PA
Calendar Year 2017
Employer System Of Higher Education
Job Title Assistant Football Coach
Name Stuart John
Annual Wage $44,717

Stuart John A

State DE
Calendar Year 2015
Employer Dtcc/owens Campus
Name Stuart John A
Annual Wage $1,494

John Stuart

Name John Stuart
Address 645 Memorial Dr Winthrop ME 04364 -3410
Phone Number 207-377-2119
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John W Stuart

Name John W Stuart
Address 24 Old Mill Rd South Berwick ME 03908 -1719
Phone Number 207-384-5511
Mobile Phone 207-752-1845
Gender Male
Date Of Birth 1936-11-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Stuart

Name John Stuart
Address 63 Beaver Brook Rd West Bath ME 04530-6557 -6557
Phone Number 207-443-6917
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Stuart

Name John Stuart
Address 182 Depot Rd Belgrade ME 04917 -3725
Phone Number 207-495-3875
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Stuart

Name John Stuart
Address 14 George St Westbrook ME 04092 -2424
Phone Number 207-854-8192
Gender Unknown
Date Of Birth 1949-06-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John Stuart

Name John Stuart
Address 134 Mosher Rd Gorham ME 04038 -5835
Phone Number 207-892-0960
Gender Male
Date Of Birth 1953-01-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John H Stuart

Name John H Stuart
Address 112 Meadowlark Ln Fitzgerald GA 31750 -8672
Phone Number 229-423-5219
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

John R Stuart

Name John R Stuart
Address 522 Fairbrook St Northville MI 48167 -1303
Phone Number 248-349-4168
Telephone Number 248-505-0327
Mobile Phone 248-505-0327
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

John C Stuart

Name John C Stuart
Address 2653 Parker St Dearborn MI 48124 -3368
Phone Number 313-565-3582
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

John C Stuart

Name John C Stuart
Address 13886 Se 86th Cir Summerfield FL 34491 -9401
Phone Number 352-245-0596
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John C Stuart

Name John C Stuart
Address 308 Saint James St Neosho MO 64850 -1922
Phone Number 417-455-0661
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

John S Stuart

Name John S Stuart
Address 209 Rocky Ln Carl Junction MO 64834 -9650
Phone Number 417-624-7579
Gender Male
Date Of Birth 1955-04-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John T Stuart

Name John T Stuart
Address 9917 Wood Wind Ct Louisville KY 40223 -3492
Phone Number 502-489-9880
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

John Stuart

Name John Stuart
Address 10267 8a Rd Plymouth IN 46563 -8917
Phone Number 574-935-4951
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 501
Education Completed College
Language English

John E Stuart

Name John E Stuart
Address 1822 Mid Rd Colorado Springs CO 80906 -3064
Phone Number 719-633-6383
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

John J Stuart

Name John J Stuart
Address 657 White Oak Dr Newnan GA 30265 -2030
Phone Number 770-251-6859
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

John T Stuart

Name John T Stuart
Address 3425 Swamp Angel Rd Manhattan KS 66502 -1412
Phone Number 785-537-0905
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

John M Stuart

Name John M Stuart
Address 2661 Idlewood Dr Lexington KY 40513 -1464
Phone Number 859-317-9484
Gender Male
Date Of Birth 1972-10-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

John Stuart

Name John Stuart
Address 2635 Clayton Cir Louisville CO 80027 -8311
Phone Number 904-445-9412
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

John Stuart

Name John Stuart
Address 17 W Hannum Blvd Saginaw MI 48602 -1938
Phone Number 989-799-4356
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

STUART, JOHN

Name STUART, JOHN
Amount 2300.00
To John Cornyn (R)
Year 2008
Transaction Type 15j
Application Date 2007-11-01
Contributor Occupation JOHN STUART SITEWORK
Organization Name John Stuart Sitework
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

STUART, JOHN

Name STUART, JOHN
Amount 2000.00
To Dan Boren (D)
Year 2004
Transaction Type 15
Filing ID 24990392628
Application Date 2003-12-18
Contributor Occupation Pres/CEO
Contributor Employer First Stuart Corp.
Organization Name First Stuart Corp
Contributor Gender M
Recipient Party D
Recipient State OK
Committee Name Boren for Congress
Seat federal:house
Address 2431 E 61st St Ste 600 TULSA OK

STUART, JOHN C MR

Name STUART, JOHN C MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990265316
Application Date 2003-10-15
Contributor Occupation CONSTRUCTION
Contributor Employer JOHN STUART SITEWORK, LTD.
Organization Name John Stuart Sitework Ltd
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 120 CATTLE Dr SPRING BRANCH TX

STUART, JOHN A DR

Name STUART, JOHN A DR
Amount 1000.00
To Jane Mitakides (D)
Year 2004
Transaction Type 15
Filing ID 24971745554
Application Date 2004-09-30
Contributor Occupation physician
Contributor Employer retired
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Mitakides for Congress
Seat federal:house
Address 4201 Larchmont Ave DALLAS TX

STUART, JOHN

Name STUART, JOHN
Amount 1000.00
To Highland Capital Management
Year 2008
Transaction Type 15
Filing ID 28990140911
Application Date 2007-11-27
Contributor Occupation INVE
Contributor Employer HIGHLAND CAPITAL MANAGEMENT LP
Contributor Gender M
Committee Name Highland Capital Management
Address 5407 Vanderbilt Ave DALLAS TX

STUART, JOHN D

Name STUART, JOHN D
Amount 1000.00
To Republican Party of Kentucky
Year 2006
Transaction Type 15
Filing ID 26980076424
Application Date 2005-11-07
Contributor Occupation Horseman
Contributor Employer Bluegrass Thoroughbred Services
Organization Name Bluegrass Thoroughbred Services
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Kentucky
Address 6289 Harrodsburg Rd NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 1000.00
To WORLEY, ED
Year 2006
Application Date 2006-09-08
Contributor Occupation PRESIDENT
Contributor Employer BLUEGRASS THOROUGHBRED SERVICES, INC
Organization Name BLUEGRASS THOROUGHBRED SERVICES INC
Recipient Party D
Recipient State KY
Seat state:upper
Address 6289 HARRODSBURG RD NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 1000.00
To Pete Sessions (R)
Year 2004
Transaction Type 15
Filing ID 24962542081
Application Date 2004-08-20
Contributor Occupation Banking
Contributor Employer Guaranty Bank
Organization Name Guaranty Bond Bank
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Pete Sessions for Congress 2002
Seat federal:house
Address 3325 Southwestern Blvd DALLAS TX

STUART, JOHN

Name STUART, JOHN
Amount 1000.00
To KELLER, JAMES
Year 2006
Application Date 2006-09-07
Contributor Occupation HORSEMAN
Contributor Employer BLUEGRASS THOROUGHBRED SERVICES, INC
Organization Name BLUEGRASS THOROUGHBRED SERVICES INC
Recipient Party D
Recipient State KY
Seat state:upper
Address 6289 HARRODSBURG RD NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 1000.00
To NORTHUP, ANNE & HOOVER, JEFF
Year 20008
Application Date 2007-02-26
Contributor Occupation HORSEMAN
Contributor Employer BLUEGRASS THOROUGHBRED SERVICES, INC
Recipient Party R
Recipient State KY
Seat state:governor
Address 6289 HARRODSBURG RD NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To Tom Reynolds (R)
Year 2006
Transaction Type 15
Filing ID 26960346123
Application Date 2006-08-23
Contributor Occupation Dir of Govt Affairs
Contributor Employer Occidental Chemical Corp
Organization Name Occidental Chemical
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 4609 Birkshire Ln PLANO TX

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 26940845216
Application Date 2006-11-03
Contributor Occupation Business Executive
Contributor Employer Occidental Petroleum Corp
Organization Name Occidental Chemical
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4609 Birkshire Lane PLANO TX

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To Stacey Lawson (D)
Year 2012
Transaction Type 15
Filing ID 12950294841
Application Date 2011-11-03
Contributor Occupation EXECUTIVE
Contributor Employer PARAMETRIC TECHNOLOGY CORPORATION
Organization Name Parametric Technology Corp
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Stacey Lawson for Congress
Seat federal:house
Address 11 GLOUCESTER St 3 BOSTON MA

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-09-06
Contributor Occupation HORSEMAN
Contributor Employer BLUEGRASS THOROUGHBRED SERVICES, INC
Recipient Party D
Recipient State KY
Seat state:governor
Address 6287 HARRODSBURG RD NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11953251981
Application Date 2011-11-03
Contributor Occupation EXECUTIVE
Contributor Employer PARAMETRIC TECHONOLOGY CORP
Contributor Gender M
Committee Name ActBlue
Address 11 GLOUCESTER St 3 BOSTON MA

STUART, JOHN

Name STUART, JOHN
Amount 500.00
To LOCKE, KEVIN
Year 2006
Application Date 2006-10-03
Contributor Occupation HORSEMAN
Contributor Employer BTSI
Organization Name BLUEGRASS THOROUGHBRED SERVICES INC
Recipient Party R
Recipient State KY
Seat state:lower
Address 6289 HARRODSBURG RD NICHOLASVILLE KY

Stuart, John

Name Stuart, John
Amount 400.00
To Texas Republican Congressional Cmte
Year 2008
Transaction Type 15j
Application Date 2007-12-31
Contributor Occupation John Stuart Sitework
Organization Name John Stuart Sitework
Contributor Gender M
Recipient Party R
Committee Name Texas Republican Congressional Cmte
Address 120 Cattle Dr Spring Branch TX

STUART, JOHN G

Name STUART, JOHN G
Amount 300.00
To Victoria Wells Wulsin (D)
Year 2006
Transaction Type 15
Filing ID 25970584191
Application Date 2005-06-01
Contributor Occupation SUPERINTENDANT OF SCHOOLS
Contributor Employer RETIRED
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Victoria Wulsin For Congress
Seat federal:house

STUART, JOHN

Name STUART, JOHN
Amount 300.00
To Chris Coons (D)
Year 2010
Transaction Type 15e
Filing ID 11020104295
Application Date 2010-10-13
Contributor Occupation ELECTRICIAN
Contributor Employer SELF
Organization Name Electrician
Contributor Gender M
Recipient Party D
Recipient State DE
Committee Name Chris Coons for Delaware
Seat federal:senate

STUART, JOHN

Name STUART, JOHN
Amount 300.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991727115
Application Date 2010-10-13
Contributor Occupation ELECTRICIAN
Contributor Employer SELF EMPLOYED
Contributor Gender M
Committee Name ActBlue
Address 104 FOX DEN CT MIDDLETOWN DE

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020013794
Application Date 2009-12-09
Contributor Occupation SENIOR VP
Contributor Employer PTC
Organization Name Ptc
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To JACKSON, MABRIE
Year 2010
Application Date 2010-02-18
Recipient Party R
Recipient State TX
Seat state:lower

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To NUNN, STEVE & HELERINGER, BOB
Year 2004
Application Date 2003-02-28
Contributor Occupation HORSEMAN
Contributor Employer BTSI
Recipient Party R
Recipient State KY
Seat state:governor
Address 6289 HARRODSBURG RD NICHOLASVILLE KY

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To Tom Reynolds (R)
Year 2004
Transaction Type 15
Filing ID 24990201451
Application Date 2003-10-23
Contributor Occupation Dir of Govt Affairs
Contributor Employer Occidental Chemical Corp
Organization Name Occidental Chemical
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Reynolds for Congress
Seat federal:house
Address 4609 Birkshire Ln PLANO TX

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To Stacey Lawson (D)
Year 2012
Transaction Type 15
Filing ID 12951403165
Application Date 2012-03-22
Contributor Occupation EXECUTIVE
Contributor Employer PARAMETRIC TECHNOLOGY CORPORATION/E
Organization Name Parametric Technology Corp
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Stacey Lawson for Congress
Seat federal:house
Address 11 GLOUCESTER St 3 BOSTON MA

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To DUBIE, BRIAN E
Year 2010
Application Date 2009-12-11
Recipient Party R
Recipient State VT
Seat state:governor
Address 1118 HILL LINE TRAIL BLOOMFIELD MI

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020333821
Application Date 2010-01-12
Contributor Occupation EXECUTIVE
Contributor Employer PTC
Organization Name Ptc
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To Christopher Shays (R)
Year 2008
Transaction Type 15
Filing ID 28991465770
Application Date 2008-05-09
Contributor Occupation INVESTMENT MANA
Contributor Employer FULL CIRCLE CAPITAL
Organization Name Full Circle Capital
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Christopher Shays for Congress Cmte
Seat federal:house
Address 389 Erskine Rd STAMFORD CT

STUART, JOHN

Name STUART, JOHN
Amount 250.00
To ASKINS, JARI
Year 2004
Application Date 2003-08-21
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:lower
Address 1111 W WILLOW DUNCAN OK

STUART, JOHN

Name STUART, JOHN
Amount 200.00
To Stacey Lawson (D)
Year 2012
Transaction Type 15
Filing ID 12952442267
Application Date 2012-06-04
Contributor Occupation EXECUTIVE
Contributor Employer PARAMETRIC TECHNOLOGY CORPORATION
Organization Name Parametric Technology Corp
Contributor Gender M
Recipient Party D
Recipient State CA
Committee Name Stacey Lawson for Congress
Seat federal:house
Address 11 GLOUCESTER St 3 BOSTON MA

STUART, JOHN

Name STUART, JOHN
Amount 200.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357161
Application Date 2007-09-28
Contributor Occupation Engineer
Contributor Employer Rohm and Haas Corp
Organization Name Rohm & Haas
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 2503 Brookdale Dr KINGWOOD TX

STUART, JOHN

Name STUART, JOHN
Amount 200.00
To Senate Conservatives Fund
Year 2012
Transaction Type 15
Filing ID 12971247791
Application Date 2012-04-23
Contributor Occupation PROJECT ENGINEERING MANAGER
Contributor Employer NANORIDGE MATERIALS INC
Organization Name Nanoridge Materials
Contributor Gender M
Recipient Party R
Committee Name Senate Conservatives Fund
Address 2119 Grand Mesa Dr KINGWOOD TX

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To RHODES, PAM
Year 2004
Application Date 2004-08-30
Contributor Occupation SOFTWARE ENGINEER
Contributor Employer STORAGETEK
Organization Name STORAGETEK
Recipient Party R
Recipient State CO
Seat state:lower
Address 2789 E 132ND CIR THORNTON CO

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To LEWIS, DAVE
Year 2006
Contributor Occupation RETIRED
Recipient Party R
Recipient State MT
Seat state:upper
Address PO BOX 276 HELENA MT

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To HILLMAN, REED V (LTG)
Year 2006
Application Date 2006-08-14
Recipient Party R
Recipient State MA
Seat state:governor
Address 281 GLEN RD WESTON MA

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To NO ON 1 PROTECT MAINE EQUALITY
Year 2010
Application Date 2009-09-04
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party I
Recipient State ME
Committee Name NO ON 1 PROTECT MAINE EQUALITY
Address 14 GEORGE ST WESTBROOK ME

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-02-26
Contributor Occupation EXECUTIVE
Contributor Employer PTC
Recipient Party R
Recipient State MA
Seat state:governor
Address 1118 HILL LINE TRAIL BLOOMFIELD MI

STUART, JOHN

Name STUART, JOHN
Amount 100.00
To BROWN, BOB & LEWIS, DAVE
Year 2004
Contributor Occupation INFORMATION REQUESTED
Recipient Party R
Recipient State MT
Seat state:governor
Address PO BOX 276 HELENA MT

STUART, JOHN

Name STUART, JOHN
Amount 50.00
To HANSEN, HOLLY
Year 20008
Application Date 2008-03-05
Recipient Party R
Recipient State CO
Seat state:lower
Address 2789 E 132ND CIR THORNTON CO

STUART, JOHN

Name STUART, JOHN
Amount 50.00
To HANSEN, HOLLY
Year 20008
Application Date 2008-08-24
Recipient Party R
Recipient State CO
Seat state:lower
Address 2789 E 132ND CIR THORNTON CO

STUART, JOHN

Name STUART, JOHN
Amount 25.00
To MITCHELL, SHAWN
Year 2004
Application Date 2004-04-06
Recipient Party R
Recipient State CO
Seat state:upper
Address 2789 E 132ND THORNTON CO

STUART, JOHN

Name STUART, JOHN
Amount 25.00
To HANSEN, HOLLY
Year 20008
Application Date 2008-06-01
Recipient Party R
Recipient State CO
Seat state:lower
Address 2789 E 132ND CIR THORNTON CO

STUART, JOHN

Name STUART, JOHN
Amount 20.00
To JOHNSON, JUSTIN
Year 2010
Application Date 2010-07-21
Contributor Occupation ASSOCIATE
Contributor Employer VERIZON
Organization Name VERIZON
Recipient Party D
Recipient State AZ
Seat state:upper
Address 9402 N 48TH DR GLENDALE AZ

JOHN J STUART & PAMELA B STUART

Name JOHN J STUART & PAMELA B STUART
Address Paschal Road Dentsville SC
Value 101600
Landvalue 101600

JOHN STUART

Name JOHN STUART
Address 120-23 233 STREET, NY 11411
Value 367000
Full Value 367000
Block 12818
Lot 16
Stories 1.6

STUART JOHN WF

Name STUART JOHN WF
Physical Address 242 HARDING AVE
Owner Address 242 HARDING AVE
Sale Price 115900
Ass Value Homestead 69800
County passaic
Address 242 HARDING AVE
Value 140900
Net Value 140900
Land Value 71100
Prior Year Net Value 140900
Transaction Date 2004-04-29
Property Class Residential
Deed Date 1996-08-09
Sale Assessment 144500
Year Constructed 1926
Price 115900

STUART JOHN W

Name STUART JOHN W
Physical Address 11693 COLLINS CREEK DR, JACKSONVILLE, FL 32258
Owner Address 11693 COLLINS CREEK DR, JACKSONVILLE, FL 32258
Ass Value Homestead 174085
Just Value Homestead 174085
County Duval
Year Built 2001
Area 2390
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11693 COLLINS CREEK DR, JACKSONVILLE, FL 32258

STUART JOHN T III

Name STUART JOHN T III
Physical Address 221 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701
Owner Address 221 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 99157
Just Value Homestead 99157
County Seminole
Year Built 1948
Area 1941
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 221 HERMITS TRL, ALTAMONTE SPRINGS, FL 32701

STUART JOHN R V

Name STUART JOHN R V
Physical Address 3108 NORA AVE N, LEHIGH ACRES, FL 33971
Owner Address 345 VAN DYKE MILL RD, TAYLORSVILLE, KY 40071
County Lee
Land Code Vacant Residential
Address 3108 NORA AVE N, LEHIGH ACRES, FL 33971

STUART JOHN P & JEAN I

Name STUART JOHN P & JEAN I
Physical Address 6112 ARMADA ST, TAVARES FL, FL 32778
Ass Value Homestead 101394
Just Value Homestead 101394
County Lake
Year Built 2006
Area 1563
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6112 ARMADA ST, TAVARES FL, FL 32778

STUART JOHN J

Name STUART JOHN J
Physical Address 29 BUNKER KNOLLS LN,, FL
Ass Value Homestead 64873
Just Value Homestead 64873
County Flagler
Year Built 1997
Area 1413
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 29 BUNKER KNOLLS LN,, FL

JOHN B STUART

Name JOHN B STUART
Address 24132 Perdido Beach Boulevard Orange Beach AL 36561

STUART JOHN H

Name STUART JOHN H
Physical Address 4125 OVERLOOK CIR, PACE, FL
Owner Address 4125 OVERLOOK CIR, PACE, FL 32571
Ass Value Homestead 101464
Just Value Homestead 101464
County Santa Rosa
Year Built 1984
Area 2001
Land Code Single Family
Address 4125 OVERLOOK CIR, PACE, FL

STUART JOHN G TR &

Name STUART JOHN G TR &
Physical Address 438 BOUCHELLE DR 205, NEW SMYRNA BEACH, FL 32169
Owner Address JANE DOOLEY-STUART TR, NEW SMYRNA BEACH, FLORIDA 32169
Ass Value Homestead 230233
Just Value Homestead 264840
County Volusia
Year Built 1994
Area 1614
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 438 BOUCHELLE DR 205, NEW SMYRNA BEACH, FL 32169

STUART JOHN C

Name STUART JOHN C
Physical Address 2701 OBERLIN AVE, ORLANDO, FL 32804
Owner Address STUART APRIL L, ORLANDO, FLORIDA 32812
Sale Price 102000
Sale Year 2012
County Orange
Year Built 1951
Area 1059
Land Code Single Family
Address 2701 OBERLIN AVE, ORLANDO, FL 32804
Price 102000

STUART JOHN B

Name STUART JOHN B
Physical Address 10253 E BRIARCLIFF RD, JACKSONVILLE, FL 32218
Owner Address 10253 BRIARCLIFF RD E, JACKSONVILLE, FL 32218
Ass Value Homestead 46412
Just Value Homestead 46412
County Duval
Year Built 1957
Area 1794
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10253 E BRIARCLIFF RD, JACKSONVILLE, FL 32218

STUART JOHN A

Name STUART JOHN A
Physical Address 356 LONGWOOD DR, VENICE, FL 34285
Owner Address 4914 W CHURCHILL CT, MUNCIE, IN 47304
County Sarasota
Year Built 1980
Area 1093
Land Code Mobile Homes
Address 356 LONGWOOD DR, VENICE, FL 34285

STUART JOHN A

Name STUART JOHN A
Physical Address 152 OCEAN DR, PLANTATION KEY, FL 33036
Owner Address HAYES JILL R H/W, TAVERNIER, FL 33070
Sale Price 100
Sale Year 2012
Ass Value Homestead 207108
Just Value Homestead 249197
County Monroe
Year Built 1973
Area 1075
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 152 OCEAN DR, PLANTATION KEY, FL 33036
Price 100

STUART JOHN

Name STUART JOHN
Physical Address 2420 BERKSHIRE CT, KISSIMMEE, FL 34746
Owner Address 2 SANDROCK PARK THE RIDGE, SUSSEX, ENGLAND U K
County Osceola
Year Built 1993
Area 2057
Land Code Single Family
Address 2420 BERKSHIRE CT, KISSIMMEE, FL 34746

STUART JOHN

Name STUART JOHN
Physical Address 521 ROMANO AVE, ORLANDO, FL 32807
Owner Address MALINOWSKI ASHLEY, ORLANDO, FLORIDA 32807
County Orange
Year Built 1953
Area 1044
Land Code Single Family
Address 521 ROMANO AVE, ORLANDO, FL 32807

STUART JOHN G JR TR +

Name STUART JOHN G JR TR +
Physical Address 6660 WOODOAK DR, BOKEELIA, FL 33922
Owner Address 1205 S IVANHOE WAY, DENVER, CO 80224
County Lee
Land Code Vacant Residential
Address 6660 WOODOAK DR, BOKEELIA, FL 33922

STUART III, JOHN

Name STUART III, JOHN
Physical Address 2630 MARSHCREEK LN, NAPLES, FL 34119
Owner Address 2630 MARSHCREEK LN APT 101, NAPLES, FL 34119
Ass Value Homestead 137865
Just Value Homestead 141688
County Collier
Year Built 1998
Area 1532
Applicant Status Husband
Land Code Condominiums
Address 2630 MARSHCREEK LN, NAPLES, FL 34119

JOHN B STUART & JENNIFER D STUART

Name JOHN B STUART & JENNIFER D STUART
Address 2119 Grand Mesa Drive Humble TX 77345
Value 45278
Landvalue 45278
Buildingvalue 247597

JOHN BRUCE STUART

Name JOHN BRUCE STUART
Address 3741 Meadowview Drive Gilbert AZ 85298
Value 34100
Landvalue 34100

JOHN J STUART & BONNIE S STUART

Name JOHN J STUART & BONNIE S STUART
Address 275 Compton Park Road Statesville NC
Value 21930
Landvalue 21930
Buildingvalue 151370
Landarea 200 square feet
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

JOHN J STUART

Name JOHN J STUART
Address 68 Farrar Avenue Worcester MA
Value 73400
Landvalue 73400
Buildingvalue 130800
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JOHN J + SUSAN M STUART

Name JOHN J + SUSAN M STUART
Address 991 South Main Street Bellingham MA 02019
Value 158300
Buildingvalue 158300
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JOHN DAVID STUART & ANNE JENNIFER STUART

Name JOHN DAVID STUART & ANNE JENNIFER STUART
Address 4184 Antler Trail Smyrna GA
Value 48000
Landvalue 48000
Buildingvalue 129480
Type Residential; Lots less than 1 acre

JOHN D/JANIS LOU STUART

Name JOHN D/JANIS LOU STUART
Address 5001 Main Street Mesa AZ 85206
Value 14200
Landvalue 14200

JOHN D STUART & PAULA J STUART

Name JOHN D STUART & PAULA J STUART
Address 5064 Foothills Drive #17 Lake Oswego OR 97034
Value 208000
Buildingvalue 208000
Bedrooms 3
Numberofbedrooms 3
Price 177500

JOHN D STUART & LEIGH S STUART

Name JOHN D STUART & LEIGH S STUART
Address 55 NW Twenty Fifth Street Atlanta GA
Value 66900
Landvalue 66900
Buildingvalue 232100
Landarea 12,301 square feet

JOHN B STUART & JENNIFER STUART

Name JOHN B STUART & JENNIFER STUART
Address 2503 Brookdale Drive Humble TX 77339
Value 27050
Landvalue 27050
Buildingvalue 110950

JOHN D STUART & BEVERLY A STUART

Name JOHN D STUART & BEVERLY A STUART
Address 625 Warne Street Festus MO 63028
Value 78900
Basement Full Basement

JOHN C STUART & SUSAN L STUART

Name JOHN C STUART & SUSAN L STUART
Address 1810 Sunset Pointe Denton TX
Value 76428
Landvalue 76428
Buildingvalue 358635
Landarea 44,126 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JOHN C STUART & JOANNA S STUART

Name JOHN C STUART & JOANNA S STUART
Address 8 Quinine Hill Forest Acres SC
Value 51800
Landvalue 51800
Bedrooms 2
Numberofbedrooms 2

JOHN C STUART & CLAUDIE F STUART

Name JOHN C STUART & CLAUDIE F STUART
Address 2316 Krista-Kim Drive High Point NC 27265-8148
Value 67200
Landvalue 67200
Buildingvalue 278900
Bedrooms 3
Numberofbedrooms 3

JOHN C STUART & BUNNY M STUART

Name JOHN C STUART & BUNNY M STUART
Address 1405 Spry Street Greensboro NC 27405-3717
Value 16000
Landvalue 16000
Buildingvalue 46700
Bedrooms 2
Numberofbedrooms 2

JOHN C STUART

Name JOHN C STUART
Address 9402 48th Drive Glendale AZ 85302
Value 15400
Landvalue 15400

JOHN C STUART

Name JOHN C STUART
Address 3002 S Mebane Street Mebane NC
Value 22500
Landvalue 22500
Buildingvalue 71131
Landarea 15,769 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOHN D STUART

Name JOHN D STUART
Address 11 Gloucester Street Boston MA 02115
Value 539600
Buildingvalue 539600
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOHN D STUART

Name JOHN D STUART
Physical Address 12000 N BAYSHORE DR 411, North Miami, FL 33181
Owner Address 6287 HARRODSBURG RD, NICHOLASVILLE, KY 40356
County Miami Dade
Year Built 1981
Area 1780
Land Code Condominiums
Address 12000 N BAYSHORE DR 411, North Miami, FL 33181

John Wayne Stuart

Name John Wayne Stuart
Doc Id 07926836
City Dyersburg TN
Designation us-only
Country US

John Wayne Stuart

Name John Wayne Stuart
Doc Id 07722064
City Lockport IL
Designation us-only
Country US

John Wayne Stuart

Name John Wayne Stuart
Doc Id 07475892
City Chicago IL
Designation us-only
Country US

John Robert Stuart

Name John Robert Stuart
Doc Id 07193538
City Cambridge
Designation us-only
Country GB

John J. Stuart

Name John J. Stuart
Doc Id 07350761
City Enid OK
Designation us-only
Country US

John C. Stuart

Name John C. Stuart
Doc Id 07237335
City Scottsdale AZ
Designation us-only
Country US

John C. Stuart

Name John C. Stuart
Doc Id 07012523
City Scottsdale AZ
Designation us-only
Country US

JOHN STUART

Name JOHN STUART
Type Independent Voter
State NJ
Address 680 MOSSWOOD AVE, ORANGE, NJ 7050
Phone Number 973-699-1820
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Independent Voter
State TX
Address 1520 CHERRY ST, GAINESVILLE, TX 76240
Phone Number 940-665-9081
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State PA
Address 4832 GREEN HEATHER CT, DOYLESTOWN, PA 18902
Phone Number 908-500-0434
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State TX
Address 2900 TOWER DR, MARSHALL, TX 75672
Phone Number 903-926-5077
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Republican Voter
State IL
Address 579 SHORELY DR, BARRINGTON, IL 60010
Phone Number 847-962-1592
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Independent Voter
State TX
Address 5761 REMINGTON CIR APT 922, FORT WORTH, TX 76132
Phone Number 817-600-3603
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State TX
Address 12309 LANGLEY HILL DR, KELLER, TX 76244
Phone Number 817-562-5278
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Republican Voter
State MI
Address 23564 GREENLAWN, CANTON, MI 48187
Phone Number 734-765-2177
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State IL
Address 559 DORSET CT, NAPERVILLE, IL 60540
Phone Number 630-677-1015
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Republican Voter
State AZ
Address 3513 E ORAIBI DR, PHOENIX, AZ 85050
Phone Number 602-518-2026
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State FL
Address 237 CIMMON CICLE, PLM BY, FL 32905
Phone Number 561-512-8657
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Republican Voter
State VA
Address 1920 MEDICAL AVE STE M, HARRISONBURG, VA 22801
Phone Number 540-434-8200
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Republican Voter
State AZ
Address 830S S CIUDAD CIR, TUCSON, AZ 85710
Phone Number 520-721-1154
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State NY
Address 152 WHITE BIRCH RD., NORTHVILLE, NY 12134
Phone Number 518-863-7159
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State AR
Address 3100 DOGWOOD TRL, CONWAY, AR 72032
Phone Number 501-749-7162
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State IL
Address 508 N OAK ST, O FALLON, IL 62269
Phone Number 314-566-2648
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Independent Voter
State DE
Address 104 FOX DEN CT, MIDDLETOWN, DE 19709
Phone Number 302-378-8299
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Independent Voter
State WI
Address W259N6975 VICTORIA CIR, SUSSEX, WI 53089
Phone Number 262-689-5523
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State OH
Address 2237E69TH, CLEVELAND, OH 44103
Phone Number 216-431-0816
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Voter
State TX
Address 6201 WINDHAVEN ST, PLANO, TX 75093
Phone Number 214-855-7612
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Independent Voter
State TX
Address 13330 MARCELINE, SAN ANTONIO, TX 78232
Phone Number 210-860-1476
Email Address [email protected]

JOHN STUART

Name JOHN STUART
Type Democrat Voter
State NJ
Phone Number 201-232-3312
Email Address [email protected]

John T Stuart

Name John T Stuart
Visit Date 4/13/10 8:30
Appointment Number U47667
Type Of Access VA
Appt Made 10/18/12 0:00
Appt Start 10/30/12 7:30
Appt End 10/30/12 23:59
Total People 257
Last Entry Date 10/18/12 16:18
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

John G Stuart

Name John G Stuart
Visit Date 4/13/10 8:30
Appointment Number U65281
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/23/2011 15:00
Appt End 12/23/2011 23:59
Total People 273
Last Entry Date 12/8/2011 9:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John D Stuart

Name John D Stuart
Visit Date 4/13/10 8:30
Appointment Number U61447
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/12/2011 12:00
Appt End 12/12/2011 23:59
Total People 241
Last Entry Date 11/25/2011 6:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John G Stuart

Name John G Stuart
Visit Date 4/13/10 8:30
Appointment Number U65248
Type Of Access VA
Appt Made 12/8/2011 0:00
Appt Start 12/23/2011 9:00
Appt End 12/23/2011 23:59
Total People 300
Last Entry Date 12/8/2011 16:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

John Stuart

Name John Stuart
Visit Date 4/13/10 8:30
Appointment Number U33969
Type Of Access VA
Appt Made 8/10/2011 0:00
Appt Start 8/17/2011 11:00
Appt End 8/17/2011 23:59
Total People 350
Last Entry Date 8/10/2011 6:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/22/2011 08:00:00 AM +0000

John F Stuart

Name John F Stuart
Visit Date 4/13/10 8:30
Appointment Number U04688
Type Of Access VA
Appt Made 4/29/2011 0:00
Appt Start 5/24/2011 20:30
Appt End 5/24/2011 23:59
Total People 1
Last Entry Date 4/29/2011 14:54
Meeting Location WH
Caller MARY
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOHN D STUART

Name JOHN D STUART
Visit Date 4/13/10 8:30
Appointment Number U41403
Type Of Access VA
Appt Made 9/14/10 19:49
Appt Start 9/16/10 15:00
Appt End 9/16/10 23:59
Total People 136
Last Entry Date 9/14/10 19:48
Meeting Location OEOB
Caller MATTHEW
Description STEM EDUCATION EVENT
Release Date 12/31/2010 08:00:00 AM +0000
Badge Number 81769

JOHN A STUART

Name JOHN A STUART
Visit Date 4/13/10 8:30
Appointment Number U33619
Type Of Access VA
Appt Made 8/11/2010 18:11
Appt Start 8/21/2010 12:30
Appt End 8/21/2010 23:59
Total People 210
Last Entry Date 8/11/2010 18:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JOHN P STUART

Name JOHN P STUART
Visit Date 4/13/10 8:30
Appointment Number U18228
Type Of Access VA
Appt Made 6/22/10 13:14
Appt Start 6/25/10 9:30
Appt End 6/25/10 23:59
Total People 350
Last Entry Date 6/22/10 13:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

JOHN STUART

Name JOHN STUART
Visit Date 4/13/10 8:30
Appointment Number U64740
Type Of Access VA
Appt Made 12/14/09 12:32
Appt Start 12/18/09 12:00
Appt End 12/18/09 23:59
Total People 242
Last Entry Date 12/14/09 12:32
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

JOHN P STUART

Name JOHN P STUART
Visit Date 4/13/10 8:30
Appointment Number U84235
Type Of Access VA
Appt Made 3/3/10 18:16
Appt Start 3/12/10 19:30
Appt End 3/12/10 23:59
Total People 300
Last Entry Date 3/3/2010
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JOHN STUART

Name JOHN STUART
Car BMW 3 SERIES
Year 2008
Address 10325 Rainy Breeze St, Las Vegas, NV 89178-8407
Vin WBAVA33508KX87752
Phone

JOHN STUART

Name JOHN STUART
Car HYUNDAI SANTA FE
Year 2007
Address 7405 Catlow Ct, Fort Worth, TX 76137-3513
Vin 5NMSH13E07H074639

JOHN STUART

Name JOHN STUART
Car FORD MUSTANG
Year 2007
Address 2900 Tower Dr, Marshall, TX 75672-7656
Vin 1ZVHT82H575281511

JOHN STUART

Name JOHN STUART
Car Nissan Trucks 4WD XE King Cab
Year 2007
Address 120 Cattle Dr, Spring Branch, TX 78070-6744
Vin 1NFLS372170220853

JOHN STUART

Name JOHN STUART
Car FORD EXPEDITION EL
Year 2007
Address 306 FELS AVE, FAIRHOPE, AL 36532-1535
Vin 1FMFK17547LA22695

JOHN STUART

Name JOHN STUART
Car CADILLAC SRX
Year 2007
Address 1051 Columbia Memorial Pkwy Apt 906, Kemah, TX 77565-5107
Vin 1GYEE637X70145490
Phone 281-346-2459

JOHN STUART

Name JOHN STUART
Car CHEVROLET SUBURBAN
Year 2007
Address 18608 Durbin Rd, Noblesville, IN 46060-9794
Vin 3GNFK16347G264542

John Stuart

Name John Stuart
Car LEXUS ES 350
Year 2007
Address 8359 San Benito Way, Dallas, TX 75218-4312
Vin JTHBJ46G572061052
Phone 214-328-2389

JOHN STUART

Name JOHN STUART
Car HYUNDAI SONATA
Year 2007
Address 1221 Avenue Of The Americas, New York, NY 10020-1001
Vin 5NPET46C37H243059
Phone 803-808-7904

John Stuart

Name John Stuart
Car Nissan Altima
Year 2007
Address 1234 Waterfront Dr Apt 202, Virginia Beach, VA 23451-6450
Vin 1N4AL21E47N451789
Phone

JOHN STUART

Name JOHN STUART
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1954 E Vista Dr, Phoenix, AZ 85022-3900
Vin 2GCEC13YX71603685
Phone 602-923-8516

JOHN STUART

Name JOHN STUART
Car DODGE RAM 1500
Year 2007
Address 11421 NW 8TH TER, YUKON, OK 73099-7302
Vin 1D7HA16P97J635366

JOHN STUART

Name JOHN STUART
Car SAAB 9-7X
Year 2007
Address 2828 Riverwood Ct, Port Huron, MI 48060-2654
Vin 5S3ET13S272804051

JOHN STUART

Name JOHN STUART
Car PONTIAC GRAND PRIX
Year 2007
Address 14 George St, Westbrook, ME 04092-2424
Vin 2G2WP552871173152
Phone 207-854-8192

JOHN STUART

Name JOHN STUART
Car DODGE CALIBER
Year 2007
Address 1018 Janes Meadow Rd, Knoxville, TN 37932-2600
Vin 1B3HB78K27D198645
Phone 865-966-0035

JOHN STUART

Name JOHN STUART
Car CHRYSLER PT CRUISER
Year 2007
Address 16404 Beech Hill Dr, Huntersville, NC 28078-8936
Vin 3A4FY48B47T619482

John Stuart

Name John Stuart
Car FORD F-350 SUPER DUTY
Year 2007
Address 120 Cattle Dr, Spring Branch, TX 78070-6744
Vin 1FTWW31P37EA20780

JOHN STUART

Name JOHN STUART
Car SUBARU OUTBACK
Year 2007
Address 9862 ROCKINGHAM DR, PEYTON, CO 80831-6440
Vin 4S4BP63C174310170

JOHN STUART

Name JOHN STUART
Car TOYOTA TUNDRA
Year 2007
Address 2614 NATIONAL PL, GARLAND, TX 75041-2343
Vin 5TFDV54117X025512

JOHN STUART

Name JOHN STUART
Car MITSUBISHI OUTLANDER
Year 2007
Address 221 Hermits Trl, Altamonte Springs, FL 32701-3621
Vin JA4MS31X27Z015849

John Stuart

Name John Stuart
Car TOYOTA COROLLA
Year 2007
Address 714 Simmons Ave, Summerville, SC 29483-4067
Vin JTDBR32E470134982

John Stuart

Name John Stuart
Car VOLKSWAGEN JETTA
Year 2007
Address 14116 S Lake Doster Dr, Plainwell, MI 49080-9010
Vin 3VWEF71K37M147432

John Stuart

Name John Stuart
Car DODGE RAM PICKUP 1500
Year 2007
Address 203 E Dewey St, Danville, IA 52623-9612
Vin 1D7HA16K87J500495

John Stuart

Name John Stuart
Car TOYOTA TACOMA
Year 2007
Address 1739 W 59th St, Davenport, IA 52806-1751
Vin 5TELU42N37Z354509

JOHN STUART

Name JOHN STUART
Car CHEVROLET SILVERADO 3500HD
Year 2007
Address 234 KATHERINE ST, WELLS, NY 12190
Vin 1GCHK34K37E593750
Phone 518-924-3901

JOHN STUART

Name JOHN STUART
Car GMC YUKON XL
Year 2007
Address 33090 E Light Dr, Lewes, DE 19958-4668
Vin 1GKFK66887J237901
Phone 302-378-8299

JOHN STUART

Name JOHN STUART
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 11 Garden City Rd, Darien, CT 06820-5343
Vin 4JGBB22E77A195358
Phone 203-655-3213

JOHN STUART

Name JOHN STUART
Car HYUNDAI SANTA FE
Year 2007
Address 6112 Armada St, Tavares, FL 32778-9252
Vin 5NMSG13D37H122225
Phone 352-343-2451

John Stuart

Name John Stuart
Domain upsettherhythm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-16
Update Date 2013-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1111 N. Gregson St Durham North Carolina 27701
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain signup1234567.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain 4aacs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-28
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain entgiftung-thailand.com
Contact Email [email protected]
Whois Sever whois.psi-usa.info
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name PSI-USA, INC. DBA DOMAIN ROBOT
Registrant Address 102/9 Moo3, Laem Set Road, Na-Muang Koh Samui, Suratthani TH 84140
Registrant Country THAILAND

John Stuart

Name John Stuart
Domain larrymayo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-08
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 10117 Brandywine Drive Huntsville Alabama 35803
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain midvaletelephone.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-02-10
Update Date 2013-01-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 31 W Liberty Weiser ID 83672
Registrant Country UNITED STATES
Registrant Fax 2085492603

John Stuart

Name John Stuart
Domain s-collective.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-22
Update Date 2013-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 134 Orchard Dr Cliffton NJ 07012
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain jhstuartassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-20
Update Date 2011-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address Po Box 8367 Essex Vermont 05451
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain bluegrasstbred.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-03-08
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 6287 Harrodsburg Road Nicholasville KY 40356
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain vmedia7.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain johnstuartproductions.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-11-29
Update Date 2012-12-02
Registrar Name REGISTER.COM, INC.
Registrant Address 133 N. Gibson Road Henderson NV 89014
Registrant Country UNITED STATES

john stuart

Name john stuart
Domain stuartaudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-10-23
Update Date 2013-10-23
Registrar Name GODADDY.COM, LLC
Registrant Address 134 mosher rd. gorham Maine 04038
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain 4me2do2.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain teamworksltd.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2003-12-22
Update Date 2012-12-15
Registrar Name WEBFUSION LTD.
Registrant Address 121 Maxwell Road Blenheim 7301
Registrant Country NEW ZEALAND

John Stuart

Name John Stuart
Domain 4me2signup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain affordablefencebuilders.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-02-27
Update Date 2013-10-04
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11407 Burgoyne Houston TX 77077
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain 4myexpenses.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain codexarcanum.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-07-07
Update Date 2011-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address One Sentry Parkway Blue Bell Pennsylvania 19422
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain rnsmte.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-01-31
Update Date 2013-01-02
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 123 W. Main St POBox 167 Weiser ID 83672
Registrant Country UNITED STATES

JOHN STUART

Name JOHN STUART
Domain electricaldelaware.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name ENOM, INC.
Registrant Address 102 ALBE DRIVE, SUITE G NEWARK DE 19702
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain myvisioncloud.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain readthistoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain socialbusinessmatrix.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-07-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

John Stuart

Name John Stuart
Domain foundthistoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4106 U.S. 19 Suite 333 Palm Harbor Florida 34684
Registrant Country UNITED STATES

JOHN STUART

Name JOHN STUART
Domain 360five.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-04-12
Update Date 2013-03-14
Registrar Name ENOM, INC.
Registrant Address 1969 S KIRKMAN RD #39 ORLANDO FL 32811
Registrant Country UNITED STATES

JOHN STUART

Name JOHN STUART
Domain sheabiecakes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-09-08
Update Date 2013-08-09
Registrar Name ENOM, INC.
Registrant Address 10487 WASHINGTONIA PALM WAY #3624 FT MYERS 33966
Registrant Country UNITED STATES