Jon David

We have found 169 public records related to Jon David in 29 states . Ethnicity of all people found is Jewish. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 8 business registration records connected with Jon David in public records. The businesses are registered in 2 states: MD and NV. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Grades - Teacher. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $45,860.


Jon S David

Name / Names Jon S David
Age 38
Birth Date 1986
Person 10390 Sierrita Mountain, Tucson, AZ 85736
Previous Address 315 27,Woodston, KS 67675
7606 Avra,Tucson, AZ 85735
140 Main,Agra, KS 67621
Email Available

Jon M David

Name / Names Jon M David
Age 45
Birth Date 1979
Person 4400 Andrews, Midland, TX 79703

Jon Michael David

Name / Names Jon Michael David
Age 52
Birth Date 1972
Also Known As J David
Person 6538 Alkire St #1724, Littleton, CO 80127
Phone Number 303-972-9621
Possible Relatives




Karen G Davidmohr


Previous Address 5305 Grand Lake St, Bellaire, TX 77401
8998 Plymouth Ave, Littleton, CO 80128
6538 Alkire St, Littleton, CO 80127
2005 Hillmeade Dr, Nashville, TN 37221
415 Hickory Lake Dr, Nashville, TN 37209
14102 Colorado Dr #201, Aurora, CO 80012
6903 Academy St #4, Houston, TX 77025
205 Post Office St, Weimar, TX 78962
4408 Lafayette St #4, Bellaire, TX 77401
11713 Blackhawk Dr, Austin, TX 78759
506 14th St #C, Austin, TX 78701
506 14th St #5, Austin, TX 78701
4103 Speedway #105, Austin, TX 78751
1812 Gold Ave, Albuquerque, NM 87106
264 Village Dr, Los Lunas, NM 87031
Email [email protected]

Jon L David

Name / Names Jon L David
Age 53
Birth Date 1971
Also Known As Jon Daniel
Person 3010 Harmony Way, Evansville, IN 47720
Phone Number 812-422-5235
Possible Relatives







Previous Address 6500 David Dr, Evansville, IN 47720
6505 David Dr, Evansville, IN 47720
8600 Shore Rd, Evansville, IN 47712
1710 Diefenbach Rd, Evansville, IN 47720
65 David, Evansville, IN 47720
Associated Business Jk, Llc

Jon Henry David

Name / Names Jon Henry David
Age 56
Birth Date 1968
Also Known As John H David
Person 119 Brent Rd, Arnold, MD 21012
Phone Number 443-572-0157
Possible Relatives


Previous Address 7900 Benesch Cir #833, Glen Burnie, MD 21060
6 Queen Anne Rd, Glen Burnie, MD 21060
842 Mago Vista Rd, Arnold, MD 21012
983 Phillips Dr, Arnold, MD 21012
Queen Anne, Glen Burnie, MD 21060
7974 Nolpark Ct, Glen Burnie, MD 21061

Jon Mc David

Name / Names Jon Mc David
Age 72
Birth Date 1952
Person 12118 26th, Spokane Valley, WA 99206

Jon David

Name / Names Jon David
Age 77
Birth Date 1947
Person 14262 Parkview, Prairieville, LA 70769
Possible Relatives

Previous Address 4024 Main,Eagleville, MO 64442

Jon D David

Name / Names Jon D David
Age 78
Birth Date 1946
Person 117 PO Box, Duke, OK 73532
Possible Relatives
Previous Address 117 RR 1, Duke, OK 73532
405 3rd St, Duke, OK 73532
Associated Business Darbys Big Furniture Llc

Jon David

Name / Names Jon David
Age 96
Birth Date 1927
Person 4024 Main, Eagleville, MO 64442
Possible Relatives


Previous Address 9959 Summerfield,Denham Springs, LA 70726

Jon J David

Name / Names Jon J David
Age N/A
Person 5290 70TH AVE, PINELLAS PARK, FL 33781
Phone Number 727-525-0719

Jon R David

Name / Names Jon R David
Age N/A
Person 724 Campbell, Springfield, MO 65802
Possible Relatives

Jon David

Name / Names Jon David
Age N/A
Person 207 Smith, Burgaw, NC 28425
Previous Address 214 Terranova,Winter Haven, FL 33884

Jon David

Name / Names Jon David
Age N/A
Person 1313 Davenport, Iowa City, IA 52245
Previous Address 924 Friendly,Iowa City, IA 52240

Jon S David

Name / Names Jon S David
Age N/A
Person 700 BLUE CRYSTAL CREEK RD, HENDERSON, NV 89002

Jon M David

Name / Names Jon M David
Age N/A
Person 3530 FOREST RIDGE LN, KISSIMMEE, FL 34741

Jon W David

Name / Names Jon W David
Age N/A
Person 4920 LOWER MOUNT VERNON RD, MOUNT VERNON, IN 47620
Phone Number 812-838-4114

Jon David

Name / Names Jon David
Age N/A
Person 608 S LAKE AVE, MILES CITY, MT 59301
Phone Number 406-234-9156

Jon David

Name / Names Jon David
Age N/A
Person 13500 BURNT PECAN ST, GONZALES, LA 70737
Phone Number 225-673-1615

Jon L David

Name / Names Jon L David
Age N/A
Person 6500 DAVID DR, EVANSVILLE, IN 47720
Phone Number 812-422-5235

Jon David

Name / Names Jon David
Age N/A
Person 11321 Cocoa Beach, Riverview, FL 33569
Possible Relatives

Jon R David

Name / Names Jon R David
Age N/A
Person 14262 PARKVIEW DR, PRAIRIEVILLE, LA 70769

Jon David

Name / Names Jon David
Age N/A
Person 3530 Forest Ridge, Kissimmee, FL 34741

Jon David

Name / Names Jon David
Age N/A
Person 9320 Homestead, Frisco, TX 75034
Possible Relatives
Email Available

Jon L David

Name / Names Jon L David
Age N/A
Person 8600 SHORE RD, EVANSVILLE, IN 47712
Phone Number 812-428-7026

Jon R David

Name / Names Jon R David
Age N/A
Person 9959 W SUMMERFIELD DR, DENHAM SPRINGS, LA 70726
Phone Number 225-665-3883

Jon David

Name / Names Jon David
Age N/A
Person 2962 SPRING WATER DR, SAINT LOUIS, MO 63129

Jon David

Name / Names Jon David
Age N/A
Person 411 MAPLE ST, CAMERON, MO 64429

Jon David

Name / Names Jon David
Age N/A
Person 1120 NORTH TOWNE COMMONS BLVD, FENTON, MI 48430

Jon P David

Name / Names Jon P David
Age N/A
Person 8730 SAWGRASS WAY, DULUTH, GA 30097

Jon David

Name / Names Jon David
Age N/A
Person 106 MORSE AVE, GROTON, CT 6340

Jon Johansen David

Name / Names Jon Johansen David
Age N/A
Person 410 9th, Bozeman, MT 59715

Jon David

Name / Names Jon David
Age N/A
Person 106 Morse, Groton, CT 06340

Jon David

Name / Names Jon David
Age N/A
Person 35 Ennis, Fairfield, CT 06824

Jon David

Name / Names Jon David
Age N/A
Person 207 Wood, Birmingham, AL 35209

Jon David

Name / Names Jon David
Age N/A
Person 4301 HOGUE RD, EVANSVILLE, IN 47712
Phone Number 812-422-1827

Jon David

Name / Names Jon David
Age N/A
Person 175 PO Box, Laneville, TX 75667

Jon David

Name / Names Jon David
Age N/A
Person 2831 Clinton, Fort Wayne, IN 46806

Jon F David

Name / Names Jon F David
Age N/A
Person 11825 Pennsylvania, Carmel, IN 46032

Jon David

Name / Names Jon David
Age N/A
Person 505 Backert, Port St Lucie, FL 34953

Jon David

Name / Names Jon David
Age N/A
Person 1120 Towne Commons, Fenton, MI 48430

Jon David

Name / Names Jon David
Age N/A
Person 752 Ross, Feasterville Trevose, PA 19053

Jon David

Name / Names Jon David
Age N/A
Person 4024 W MAIN ST, EAGLEVILLE, MO 64442
Phone Number 660-867-3132

Jon M David

Name / Names Jon M David
Age N/A
Person 1215 W FARNUM AVE APT 203, ROYAL OAK, MI 48067
Phone Number 248-398-0717

Jon R David

Name / Names Jon R David
Age N/A
Person 9514 CABERNET, BATON ROUGE, LA 70817
Phone Number 225-753-7084

Jon David

Name / Names Jon David
Age N/A
Person 6219 Vanderbilt, Dallas, TX 75214

Jon David

Name / Names Jon David
Age N/A
Person 1331 FIDDLER CREEK RD, EMERSON, NE 68733

Jon David

Business Name Studio For Publications, Inc.
Person Name Jon David
Position company contact
State MD
Address PO Box 312, Berlin, MD 21811
SIC Code 872101
Phone Number
Email [email protected]

Jon David

Business Name Studio For Publications Inc
Person Name Jon David
Position company contact
State MD
Address Po Box 312, Berlin, MD 21811
SIC Code 799951
Phone Number
Email [email protected]

Jon David

Business Name Studio For Publications Inc
Person Name Jon David
Position company contact
State MD
Address PO Box312, Berlin, MD 21811
SIC Code 592102
Phone Number
Email [email protected]

JON DAVID

Business Name NATURABRADOR, INC.
Person Name JON DAVID
Position CEO
Corporation Status Active
Agent 415 PIER AVE, HERMOSA BEACH, CA 90254
Care Of 415 PIER AVE, HERMOSA BEACH, CA 90254
CEO JON DAVID 415 PIER AVE, HERMOSA BEACH, CA 90254
Incorporation Date 1999-07-02

JON DAVID

Business Name NATURABRADOR, INC.
Person Name JON DAVID
Position registered agent
Corporation Status Active
Agent JON DAVID 415 PIER AVE, HERMOSA BEACH, CA 90254
Care Of 415 PIER AVE, HERMOSA BEACH, CA 90254
CEO JON DAVID415 PIER AVE, HERMOSA BEACH, CA 90254
Incorporation Date 1999-07-02

JON DAVID

Business Name DISTRIBUTED ENERGY ASSOCIATION OF NEVADA
Person Name JON DAVID
Position Treasurer
State NV
Address 3204 W BRYANT AVE 3204 W BRYANT AVE, LAS VEGAS, NV 89102
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C26963-2001
Creation Date 2001-10-05
Type Domestic Non-Profit Corporation

JON SHANE DAVID

Business Name BOULDER CREEK HOMEOWNERS ASSOCIATION
Person Name JON SHANE DAVID
Position President
State NV
Address 601 WHITNEY RANCH DR B-10 601 WHITNEY RANCH DR B-10, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C31073-2003
Creation Date 2003-12-15
Type Domestic Non-Profit Corporation

JON SHANE DAVID

Business Name BOULDER CREEK HOMEOWNERS ASSOCIATION
Person Name JON SHANE DAVID
Position President
State NV
Address 259 N PECOS RD STE 100 259 N PECOS RD STE 100, HENDERSON, NV 89074
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C31073-2003
Creation Date 2003-12-15
Type Domestic Non-Profit Corporation

Lahti Jon David

State MN
Calendar Year 2015
Employer Lakeville Public School District
Name Lahti Jon David
Annual Wage $78,822

David Jon L

State IN
Calendar Year 2015
Employer Anderson Community School Corporation (madison)
Job Title Custodian
Name David Jon L
Annual Wage $24,965

Klingensmith Jon David

State IL
Calendar Year 2018
Employer Southern Illinois University - Edwardsville
Name Klingensmith Jon David
Annual Wage $77,427

Hoekstra Jon David

State IL
Calendar Year 2018
Employer Heartland Community College
Name Hoekstra Jon David
Annual Wage $76,089

Klingensmith Jon David

State IL
Calendar Year 2017
Employer Southern Illinois University - Edwardsville
Name Klingensmith Jon David
Annual Wage $65,023

Hoekstra Jon David

State IL
Calendar Year 2017
Employer Heartland Community College
Name Hoekstra Jon David
Annual Wage $71,818

Klingensmith Jon David

State IL
Calendar Year 2016
Employer Southern Illinois University - Edwardsville
Name Klingensmith Jon David
Annual Wage $66,006

Hoekstra Jon David

State IL
Calendar Year 2016
Employer Heartland Community College
Name Hoekstra Jon David
Annual Wage $67,923

Klingensmith Jon David

State IL
Calendar Year 2015
Employer Southern Illinois University - Edwardsville
Name Klingensmith Jon David
Annual Wage $26,301

Hoekstra Jon David

State IL
Calendar Year 2015
Employer Heartland Community College
Name Hoekstra Jon David
Annual Wage $70,009

Whipple Jon David

State GA
Calendar Year 2018
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $58,188

Whipple Jon David

State GA
Calendar Year 2017
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $57,163

Whipple Jon David

State GA
Calendar Year 2016
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $54,722

Whipple Jon David

State GA
Calendar Year 2015
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $53,030

David Jon L

State IN
Calendar Year 2016
Employer Anderson Community School Corporation (madison)
Job Title Custodian
Name David Jon L
Annual Wage $22,084

Whipple Jon David

State GA
Calendar Year 2014
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $54,321

Whipple Jon David

State GA
Calendar Year 2012
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $50,381

Whipple Jon David

State GA
Calendar Year 2011
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $51,058

Whipple Jon David

State GA
Calendar Year 2010
Employer Ware County Board Of Education
Job Title Grades 9-12 Teacher
Name Whipple Jon David
Annual Wage $49,504

Heberling Jon David

State FL
Calendar Year 2018
Employer City Of Winter Haven
Name Heberling Jon David
Annual Wage $55,644

Hansen David Jon

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Hansen David Jon
Annual Wage $50,533

Schils Jon David

State FL
Calendar Year 2017
Employer Eastern Florida State College
Name Schils Jon David
Annual Wage $13,878

Heberling Jon David

State FL
Calendar Year 2017
Employer City Of Winter Haven
Name Heberling Jon David
Annual Wage $56,399

Hansen David Jon

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Hansen David Jon
Annual Wage $20,684

Schils Jon David

State FL
Calendar Year 2016
Employer Eastern Florida State College
Name Schils Jon David
Annual Wage $1,916

Burcham Jon David

State FL
Calendar Year 2015
Employer Polk Co Sheriff's Dept
Name Burcham Jon David
Annual Wage $73,376

Plumlee Jon David

State AR
Calendar Year 2018
Employer Fountain Lake School District
Job Title High School Coach 220 Day
Name Plumlee Jon David
Annual Wage $66,841

Plumlee Jon David

State AR
Calendar Year 2017
Employer Russellville School District
Name Plumlee Jon David
Annual Wage $50,194

Whipple Jon David

State GA
Calendar Year 2013
Employer Ware County Board Of Education
Job Title Grade 9 Teacher
Name Whipple Jon David
Annual Wage $51,739

Plumlee Jon David

State AR
Calendar Year 2017
Employer Fountain Lake School District
Name Plumlee Jon David
Annual Wage $19,472

David Jon L

State IN
Calendar Year 2017
Employer Anderson Community School Corporation (Madison)
Job Title Custodian
Name David Jon L
Annual Wage $34,200

Darsee Jon David

State IA
Calendar Year 2017
Employer University Of Iowa
Job Title Temp Professional Employee
Name Darsee Jon David
Annual Wage $12,150

Shorter Jon David

State MN
Calendar Year 2015
Employer Bemidji Public School District
Name Shorter Jon David
Annual Wage $69,117

Kohnen Jon David

State MN
Calendar Year 2015
Employer Anoka-hennepin Public School District
Name Kohnen Jon David
Annual Wage $77,200

Darrow David Jon

State MI
Calendar Year 2016
Employer University of Ferris State
Job Title Dir Of Stud Acad Affairs
Name Darrow David Jon
Annual Wage $75,455

Kostecke Jon David

State MI
Calendar Year 2016
Employer University of Eastern Michigan
Name Kostecke Jon David
Annual Wage $1,350

Clarkson David Jon

State MI
Calendar Year 2016
Employer ST CLAIR COUNTY COMMUNITY COLLEGE
Job Title Teaching
Name Clarkson David Jon
Annual Wage $6,489

Clarkson David Jon

State MI
Calendar Year 2016
Employer ST CLAIR COUNTY COMMUNITY COLLEGE
Job Title Supplemental Employment 1
Name Clarkson David Jon
Annual Wage $3,028

Clarkson David Jon

State MI
Calendar Year 2015
Employer ST CLAIR COUNTY COMMUNITY COLLEGE
Job Title Teaching
Name Clarkson David Jon
Annual Wage $4,401

Baughan Jon David

State MI
Calendar Year 2015
Employer City Of Petoskey
Job Title Library Clerical
Name Baughan Jon David
Annual Wage $10,638

Fields David Jon

State OK
Calendar Year 2018
Employer City Of Oklahoma City
Job Title Fire Major
Name Fields David Jon
Annual Wage $94,847

Fields David Jon

State OK
Calendar Year 2017
Employer City Of Oklahoma City
Job Title Fire Major
Name Fields David Jon
Annual Wage $95,460

Lafferty Jon David

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Unit Clerical Associate
Name Lafferty Jon David
Annual Wage $17,721

Rutter Jon David

State OH
Calendar Year 2017
Employer University of Miami-Oxford
Job Title Lecturer
Name Rutter Jon David
Annual Wage $46,708

David Jon L

State IN
Calendar Year 2018
Employer Anderson Community School Corporation (Madison)
Job Title Custodian
Name David Jon L
Annual Wage $37,664

Lafferty Jon David

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Unit Clerical Associate
Name Lafferty Jon David
Annual Wage $16,286

Schroeder Jon David

State NJ
Calendar Year 2015
Employer Cinnaminson Twp
Job Title Health & Physical Education
Name Schroeder Jon David
Annual Wage $79,512

Reisinger Jon David

State NE
Calendar Year 2018
Employer Education - Agency 13
Job Title Vr Senior Service Specialist
Name Reisinger Jon David
Annual Wage $44,768

Reisinger Jon David

State NE
Calendar Year 2017
Employer Education - Agency 13
Job Title Vr Senior Service Specialist
Name Reisinger Jon David
Annual Wage $43,670

Reisinger Jon David

State NE
Calendar Year 2016
Employer Education - Agency 13
Job Title Vr Senior Service Specialist
Name Reisinger Jon David
Annual Wage $42,646

Reisinger Jon David

State NE
Calendar Year 2015
Employer Education - Agency 13
Job Title Vr Senior Service Specialist
Name Reisinger Jon David
Annual Wage $35,757

Vandermolen Jon David

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Temp Fire Training (Sys)
Name Vandermolen Jon David
Annual Wage $5,292

Vandermolen Jon David

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp Temp Maint/Clerical (Sys)
Name Vandermolen Jon David
Annual Wage $425

Vandermolen Jon David

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Grp-temp Fire Training (sys)
Name Vandermolen Jon David
Annual Wage $4,137

Vandermolen Jon David

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Grp Temp Maint/clerical (sys)
Name Vandermolen Jon David
Annual Wage $590

Candea Jon David

State KS
Calendar Year 2017
Employer County of Johnson
Job Title Case Manager
Name Candea Jon David
Annual Wage $49,622

Candea Jon David

State KS
Calendar Year 2015
Employer County Of Johnson
Job Title Youth Residential Case Manager
Name Candea Jon David
Annual Wage $45,749

Darsee Jon David

State IA
Calendar Year 2018
Employer University Of Iowa
Job Title Temp Professional Employee
Name Darsee Jon David
Annual Wage $115,800

Schroeder Jon David

State NJ
Calendar Year 2016
Employer Cinnaminson Twp
Job Title Health & Physical Education
Name Schroeder Jon David
Annual Wage $82,586

Plumlee Jon David

State AR
Calendar Year 2016
Employer Russellville School District
Name Plumlee Jon David
Annual Wage $62,778

Jon R David

Name Jon R David
Address 14262 Parkview Dr Prairieville LA 70769 -4428
Phone Number 225-673-1615
Email [email protected]
Gender Male
Date Of Birth 1944-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Jon David

Name Jon David
Address 14262 Parkview Dr Prairieville LA 70769-4428 -2025
Phone Number 225-673-1615
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jon T David

Name Jon T David
Address 2423 Culpepper Ct Fort Wayne IN 46845 -1626
Phone Number 260-489-0041
Mobile Phone 260-615-2519
Gender Male
Date Of Birth 1962-09-22
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jon C David

Name Jon C David
Address 4131 I St Philadelphia PA 19124 -5203
Phone Number 267-262-3544
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed High School
Language English

Jon C David

Name Jon C David
Address 923 S Mason Rd Saint Louis MO 63141 -8552
Phone Number 314-205-1291
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Jon L David

Name Jon L David
Address 2211 W 9th St Anderson IN 46016 -2720
Phone Number 317-716-9827
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $25,000
Language English

Jon David

Name Jon David
Address 1789 Highway 59 S Miles City MT 59301 -8813
Phone Number 406-234-9156
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon David

Name Jon David
Address 115 Rynes Rd Decatur TN 37322 -7492
Phone Number 423-334-4448
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Jon P David

Name Jon P David
Address 9536 Deer Run St Lenexa KS 66220 -5604
Phone Number 512-443-9791
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jon P David

Name Jon P David
Address 44518 170th St Henry SD 57243 -6119
Phone Number 605-882-1284
Gender Male
Date Of Birth 1987-01-01
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Jon S David

Name Jon S David
Address 700 Blue Crystal Creek Rd Henderson NV 89002 -0944
Phone Number 702-565-2779
Email [email protected]
Gender Male
Date Of Birth 1975-05-15
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jon R David

Name Jon R David
Address 79 Smokebox Cir Stewartstown PA 17363 -8783
Phone Number 717-993-5162
Mobile Phone 410-459-9907
Email [email protected]
Gender Male
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jon L David

Name Jon L David
Address 6500 David Dr Evansville IN 47720 -3363
Phone Number 812-422-5235
Telephone Number 812-719-1635
Mobile Phone 812-719-1635
Email [email protected]
Gender Male
Date Of Birth 1968-07-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jon L David

Name Jon L David
Address 3136 Swaps Trl Tallahassee FL 32309 -1623
Phone Number 850-893-3136
Email [email protected]
Gender Male
Date Of Birth 1947-05-08
Ethnicity Jewish
Ethnic Group Jewish
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 101
Education Completed High School
Language English

DAVID, JON

Name DAVID, JON
Amount 250.00
To HARRIS, ANDY
Year 2006
Application Date 2006-10-30
Recipient Party R
Recipient State MD
Seat state:upper
Address 3919 DONERIN WAY PHOENIX MD

DAVID, JON

Name DAVID, JON
Amount 228.73
To SMITH, FRED
Year 20008
Application Date 2007-10-23
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State NC
Seat state:governor
Address 1048 BONNIE BRAE ST NE LELAND NC

DAVID JON MCCOY & NELLY MCCOY

Name DAVID JON MCCOY & NELLY MCCOY
Physical Address 3530 FOREST RIDGE LN, KISSIMMEE, FL 34741
Owner Address 3530 FOREST RIDGE LN, KISSIMMEE, FL 34741
County Osceola
Year Built 2002
Area 3916
Land Code Single Family
Address 3530 FOREST RIDGE LN, KISSIMMEE, FL 34741

DAVID JON L

Name DAVID JON L
Physical Address 3136 SWAPS TRL, TALLAHASSEE, FL 32309
Owner Address 3136 SWAPS TRL, TALLAHASSEE, FL 32309
Ass Value Homestead 85210
Just Value Homestead 105490
County Leon
Year Built 1987
Area 1443
Land Code Single Family
Address 3136 SWAPS TRL, TALLAHASSEE, FL 32309

DAVID JON J

Name DAVID JON J
Physical Address 11321 COCOA BEACH DR, RIVERVIEW, FL 33569
Owner Address 11321 COCOA BEACH DR, RIVERVIEW, FL 33569
Ass Value Homestead 94328
Just Value Homestead 105926
County Hillsborough
Year Built 2005
Area 2093
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11321 COCOA BEACH DR, RIVERVIEW, FL 33569

JON DAVID

Name JON DAVID
Type Independent Voter
State IN
Address 1858 SEIBERT LN, MOUNT VERNON, IN 47620
Phone Number 812-606-0663
Email Address [email protected]

JON DAVID

Name JON DAVID
Type Democrat Voter
State NC
Address 465 DEEP RAVINE CT, WINSTON SALEM, NC 27103
Phone Number 336-577-5879
Email Address [email protected]

JON DAVID

Name JON DAVID
Type Voter
State FL
Address 2986 GRANT AVE SE, PALM BAY, FL
Phone Number 321-768-8811
Email Address [email protected]

JON DAVID

Name JON DAVID
Type Democrat Voter
State MD
Address 5 PLEASANT ACRES CT, THURMONT, MD 21788
Phone Number 301-540-5004
Email Address [email protected]

JON DAVID

Name JON DAVID
Car HONDA CIVIC
Year 2008
Address 79 Smokebox Cir, Stewartstown, PA 17363-8783
Vin 2HGFG12668H544492

JON DAVID

Name JON DAVID
Car TOYOTA CAMRY
Year 2008
Address 9807 Klein Ct, New Braunfels, TX 78132-3877
Vin 4T1BK46K38U565085

JON DAVID

Name JON DAVID
Car HONDA CIVIC
Year 2007
Address 79 Smokebox Cir, Stewartstown, PA 17363-8783
Vin 1HGFA16587L038747

JON DAVID

Name JON DAVID
Car CHEVROLET TAHOE
Year 2007
Address 2636 RUE MONTPELLIER AVE, HENDERSON, NV 89044-0411
Vin 1GNFK13057R115048

JON DAVID

Name JON DAVID
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 14262 Parkview Dr, Prairieville, LA 70769-4428
Vin 4X4TRLB237D093953

Jon David

Name Jon David
Domain salondhumanhair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-03
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2772 Gaston Ave|1817 Dallas Texas 75226
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain dirtybomb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-10-30
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain suitcasenukes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-10-30
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain stanleyrichstone.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-03-13
Update Date 2013-02-12
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain h1n7.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-05-23
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain floridadd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-26
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain backpacknukes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-12-15
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain wetlandstv.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-04-19
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain decision2012.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-01-21
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain camelpox.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-11-06
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain wetlandsex.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-06
Update Date 2013-04-07
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain wetlandporn.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-06
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain debate2012.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-01-21
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain originalmilf.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-12-31
Update Date 2012-12-02
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

Jon David

Name Jon David
Domain trulyfocus.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-04-27
Update Date 2013-04-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16016 Muirfield Drive Odessa Florida 33556
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain drzawahri.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-10-07
Update Date 2013-09-08
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain pneumonicplague.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-10-08
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain chloescoteriexxx.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-04-09
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain shithitthefan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-08-30
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 12507 SUNSET AVE, SUITE 21 OCEAN CITY MD 21842
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain theshithitthefan.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-10-27
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain clickhereasshole.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-01-15
Update Date 2013-02-24
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain dirty-bomb.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-11-03
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

Jon David

Name Jon David
Domain stashbids.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-08-25
Update Date 2013-08-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 12102 Chester Terrace Court Tampa Florida 33626
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain mullah-omar.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-11-17
Update Date 2013-11-13
Registrar Name ENOM, INC.
Registrant Address PO BOX 312 BERLIN MARYLAND 21811
Registrant Country UNITED STATES

Jon David

Name Jon David
Domain teamdeltafire.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-12-21
Update Date 2013-06-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16016 Muirfield Drive Odessa Florida 33556
Registrant Country UNITED STATES

JON DAVID

Name JON DAVID
Domain oceancitybabes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2001-08-18
Update Date 2013-07-20
Registrar Name ENOM, INC.
Registrant Address 12507 SUNSET AVE, SUITE 21 OCEAN CITY MD 21842
Registrant Country UNITED STATES

Jon David

Name Jon David
Domain mobileblogster.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 16016 Muirfield Drive Odessa Florida 33556
Registrant Country UNITED STATES