Jonathon David

We have found 44 public records related to Jonathon David in 16 states . There are 3 business registration records connected with Jonathon David in public records. The businesses are registered in 2 states: NV and NY. The businesses are engaged in 2 industries: Health Services (Services) and Wholesale Trade - Non-Durable Goods (Products). There are 24 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Isp Trooper. These employees work in nine different states. Most of them work in California state. Average wage of employees is $57,535.


Jonathon David

Name / Names Jonathon David
Age 44
Birth Date 1980
Person 313 Woodham, Frostproof, FL 33843
Possible Relatives

Previous Address 100 Lake Moody,Frostproof, FL 33843
444 PO Box,Babson Park, FL 33827

Jonathon S David

Name / Names Jonathon S David
Age 48
Birth Date 1976
Person 8131 Colorado, Denver, CO 80231

Jonathon David

Name / Names Jonathon David
Age 70
Birth Date 1954
Person 704 Woodland, Houston, TX 77009
Possible Relatives

Jonathon E David

Name / Names Jonathon E David
Age 83
Birth Date 1941
Person 262 PO Box, Ft Towson, OK 74735
Previous Address 262 PO Box,Fort Towson, OK 74735
616 PO Box,Valliant, OK 74764

Jonathon David

Name / Names Jonathon David
Age N/A
Person 6356 103rd East, Tulsa, OK 74133

Jonathon C David

Name / Names Jonathon C David
Age N/A
Person 122 N 6TH ST, GENEVA, IL 60134
Phone Number 630-938-0318

Jonathon R David

Name / Names Jonathon R David
Age N/A
Person 5383 PO Box, Vail, CO 81658
Previous Address 10700 Dartmoth #FF209, Denver, CO 80227

Jonathon R David

Name / Names Jonathon R David
Age N/A
Person 8 Nod Brook, Simsbury, CT 06070
Possible Relatives




Associated Business RED HAWK RETAIL LLC

Jonathon David

Name / Names Jonathon David
Age N/A
Person 10655 Six Pines, The Woodlands, TX 77380
Possible Relatives
Previous Address 10655 Six Pines,The Woodlands, TX 77380
Associated Business JASHOBEAM MANAGEMENT, LLC JASHOBEAM MANAGEMENT, LLC COMMIL USA LLC COMMIL USA LLC THE DAVID LAW FIRM, PC THE DAVID LAW FIRM, PC THE DAVID LAW FIRM, PC

Jonathon David

Business Name Jonathon David Dr
Person Name Jonathon David
Position company contact
State NY
Address 1 Elm St Ste 2b Tuckahoe NY 10707-3936
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Fax Number 914-337-6400

Jonathon David

Business Name E Clips USA Inc
Person Name Jonathon David
Position company contact
State NY
Address 70 Emjay Blvd Brentwood NY 11717-3327
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number
Number Of Employees 5
Annual Revenue 2338100
Fax Number 631-231-7244

JONATHON DAVID

Business Name CHILTON CORPORATION
Person Name JONATHON DAVID
Position Secretary
State NV
Address 508 JIMI JO COURT 508 JIMI JO COURT, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C17052-1995
Creation Date 1995-10-03
Type Domestic Corporation

Jonathon David Meisterling

State CA
Calendar Year 2016
Employer Murrieta Valley Unified
Job Title Classified Substitute
Name Jonathon David Meisterling
Annual Wage $4,069
Base Pay $4,069
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $4,069
County Riverside County
Status PT

Kodada Jonathon David

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name Kodada Jonathon David
Annual Wage $33,500

Braddy Jonathon David

State GA
Calendar Year 2015
Employer City Of Valdosta
Name Braddy Jonathon David
Annual Wage $36,054

Wolfert Jonathon David

State GA
Calendar Year 2017
Employer Juvenile Justice, Department Of
Job Title Correctional Ofc 1
Name Wolfert Jonathon David
Annual Wage $13,365

Amburgey Jonathon David

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Isp Trooper
Name Amburgey Jonathon David
Annual Wage $42,325

Amburgey Jonathon David

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Isp Trooper
Name Amburgey Jonathon David
Annual Wage $44,198

Amburgey Jonathon David

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Isp Trooper
Name Amburgey Jonathon David
Annual Wage $49,012

Amburgey Jonathon David

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Isp Trooper
Name Amburgey Jonathon David
Annual Wage $58,263

Cook Jonathon David

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Administrative Assistant
Name Cook Jonathon David
Annual Wage $41,123

Hauger Jonathon David

State MI
Calendar Year 2015
Employer City Of Southfield
Job Title Fire Fighter
Name Hauger Jonathon David
Annual Wage $88,349

Wennstrom Jonathon David

State MI
Calendar Year 2015
Employer Livonia Public Schools
Job Title Principal
Name Wennstrom Jonathon David
Annual Wage $103,562

Bassett Jonathon David

State CO
Calendar Year 2017
Employer Governor's Office
Job Title Electronics Spec Ii
Name Bassett Jonathon David
Annual Wage $38,910

Wennstrom Jonathon David

State MI
Calendar Year 2016
Employer Livonia Public Schools
Job Title Principal
Name Wennstrom Jonathon David
Annual Wage $103,600

Clabough Jonathon David

State TN
Calendar Year 2018
Employer City Of Knoxville
Job Title Police Officer
Name Clabough Jonathon David
Annual Wage $37,137

Odekirk Jonathon David

State UT
Calendar Year 2017
Employer County Of Salt Lake
Name Odekirk Jonathon David
Annual Wage $94,659

Jonathon David Guertin

State CA
Calendar Year 2012
Employer Del Mar Union Elementary
Job Title SENIOR SYSTEMS ANALYST
Name Jonathon David Guertin
Annual Wage $96,285
Base Pay $79,628
Overtime Pay N/A
Other Pay N/A
Benefits $16,657
Total Pay $79,628
County San Diego County

Jonathon David Guertin

State CA
Calendar Year 2013
Employer Del Mar Union Elementary
Job Title SENIOR SYSTEMS ANALYST
Name Jonathon David Guertin
Annual Wage $63,083
Base Pay $46,450
Overtime Pay N/A
Other Pay N/A
Benefits $16,634
Total Pay $46,450
County San Diego County

Jonathon David Guertin

State CA
Calendar Year 2013
Employer Del Mar Union Elementary
Job Title TECHNOLOGY SPECIALIST
Name Jonathon David Guertin
Annual Wage $35,194
Base Pay $35,194
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $35,194
County San Diego County

JONATHON DAVID GUERTIN

State CA
Calendar Year 2014
Employer Cajon Valley Union School District
Job Title CHIEF TECHNOLOGY OFFICER
Name JONATHON DAVID GUERTIN
Annual Wage $137,283
Base Pay $120,553
Overtime Pay N/A
Other Pay $468
Benefits $16,262
Total Pay $121,021
County San Diego County

Jonathon David Meisterling

State CA
Calendar Year 2014
Employer Murrieta Valley Unified
Job Title Classified Substitute
Name Jonathon David Meisterling
Annual Wage $481
Base Pay $481
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $481
County Riverside County

Jonathon David Guertin

State CA
Calendar Year 2015
Employer Cajon Valley Union School District
Job Title CHIEF TECHNOLOGY OFFICER
Name Jonathon David Guertin
Annual Wage $164,649
Base Pay $143,841
Overtime Pay N/A
Other Pay $234
Benefits $20,575
Total Pay $144,075
County San Diego County

Jonathon David Meisterling

State CA
Calendar Year 2015
Employer Murrieta Valley Unified
Job Title Classified Substitute
Name Jonathon David Meisterling
Annual Wage $2,697
Base Pay $2,697
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $2,697
County Riverside County

Clabough Jonathon David

State TN
Calendar Year 2017
Employer City of Knoxville
Job Title Police Officer
Name Clabough Jonathon David
Annual Wage $35,035

Bassett Jonathon David

State CO
Calendar Year 2016
Employer Governor's Office
Job Title Electronics Spec Ii
Name Bassett Jonathon David
Annual Wage $57,996

DAVID LEWIS & JONATHON LEWIS

Name DAVID LEWIS & JONATHON LEWIS
Address 331 W Second Street Perrysburg OH 43551
Value 46700
Landvalue 46700

DAVID LEWIS & JONATHON LEWIS

Name DAVID LEWIS & JONATHON LEWIS
Address W Second Street North Baltimore OH
Value 4200
Landvalue 4200

DAVID JONATHON WEILAND

Name DAVID JONATHON WEILAND
Address 807 Parsons Pointe Street Seffner FL 33584
Value 25200
Landvalue 25200
Usage Single Family Residential

JONATHON DAVID

Name JONATHON DAVID
Car FORD FOCUS
Year 2012
Address 250 Bayou Dr, Lumberton, TX 77657-9579
Vin 1FAHP3F21CL336791

JONATHON DAVID

Name JONATHON DAVID
Car LINCOLN NAVIGATOR
Year 2010
Address 79 TRICENTENNIAL DR, FREEHOLD, NJ 07728-5328
Vin 5LMJJ2J51AEJ04601

Jonathon David

Name Jonathon David
Domain jonathondavid.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-11-25
Update Date 2013-11-25
Registrar Name DOMAIN.COM, LLC
Registrant Address na Columbus OH 43213
Registrant Country UNITED STATES

JONATHON DAVID

Name JONATHON DAVID
Domain bondigarage.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-08-28
Update Date 2013-08-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 17 WOODCHESTER LANE ROSEMOUNT QLD 4560
Registrant Country AUSTRALIA

JONATHON DAVID

Name JONATHON DAVID
Domain easynothard.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-01-09
Update Date 2013-11-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 17 WOODCHESTER LANE ROSEMOUNT QLD 4560
Registrant Country AUSTRALIA