Joseph John

We have found 321 public records related to Joseph John in 32 states . People found have 3 ethnicities: Other Asian, African American 1 and English. 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 40 business registration records connected with Joseph John in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Insurance Brokers, Agents and Services (Insurance) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as U C Spec Payroll. These employees work in 6 states: AK, AZ, DE, AR, CT and CO. Average wage of employees is $35,579.


Joseph Gaston John

Name / Names Joseph Gaston John
Age 51
Birth Date 1973
Also Known As Joseph G John
Person 1506 Nina Hwy, Breaux Bridge, LA 70517
Phone Number 225-775-8467
Possible Relatives







Jr Josephg John
Previous Address 6920 Saint Francis Ave, Baton Rouge, LA 70811
1033 Batiste Dr, Breaux Bridge, LA 70517
1033 Batiste Dr, Henderson, LA 70517
1033 RR 5, Breaux Bridge, LA 70517
1127 RR 5, Breaux Bridge, LA 70517
Baptist, Breaux Bridge, LA 70517
1127 PO Box, Breaux Bridge, LA 70517

Joseph John

Name / Names Joseph John
Age 62
Birth Date 1962
Also Known As John Joseph
Person 149 Laconia St, Springfield, MA 01129
Phone Number 570-339-3289
Possible Relatives



Previous Address 223 East Ave, Mount Carmel, PA 17851
3 Isabel St, Springfield, MA 01109
147 Laconia St #B0000, Springfield, MA 01129
152 Kensington Ave #2, Springfield, MA 01108
1710 Kentucky Ave, Flint, MI 48506
Isabel, Springfield, MA 01109
147 Laconia St #B, Springfield, MA 01129
1641 Illinois Ave #4, Flint, MI 48506
147 Laconia St, Springfield, MA 01129
32 Chestnut St, Ludlow, MA 01056
5833 PO Box, Springfield, MA 01101
21 Avon Pl #19, Springfield, MA 01105
20 Hillcrest Mh, Oak Grove, KY 42262
Hhc #20TH, Fort Campbell, KY 42223
Email [email protected]

Joseph John

Name / Names Joseph John
Age 62
Birth Date 1962
Also Known As John Joseph
Person 750 155th Ter, Miami, FL 33162
Possible Relatives
Eliss Joseph
Previous Address 556 82nd Ter, Miami, FL 33138
8301 1st Ave, Miami, FL 33138
556 82nd St, Miami, FL 33138
556 2nd Te, Miami, FL 33132
6327 1st Ave, Miami, FL 33150
Email [email protected]
Associated Business Bangkok Entertainment Llc

Joseph John

Name / Names Joseph John
Age 63
Birth Date 1961
Person 1102 Riverbirch Dr, Knightdale, NC 27545
Phone Number 919-217-3646
Possible Relatives





C L John

Previous Address 4199 Trotwood Ln, Clay, NY 13041
2357 Ravenhill Dr, Raleigh, NC 27615
24 Kenmar Dr #225, Billerica, MA 01821
1010 River Shadow Ct #107, Raleigh, NC 27610
1010 River Shadow Ct #103, Raleigh, NC 27610
902 Cove Bridge Rd #120, Raleigh, NC 27604
6010 River Lake Cir, Raleigh, NC 27604
4776 Summerhurst Dr, Liverpool, NY 13088
3828 Harrow Ct, Baldwinsville, NY 13027
16 Beacon St #A, Burlington, MA 01803
348 Nashua Rd, Billerica, MA 01821
Email [email protected]
Associated Business Cj Oil Tune & Lube, Inc

Joseph John

Name / Names Joseph John
Age 63
Birth Date 1961
Also Known As Joseph F John
Person 347 Parker St, East Longmeadow, MA 01028
Phone Number 413-525-5102
Possible Relatives

Previous Address 12 Mystic St, Springfield, MA 01104
13 Chilson St, Springfield, MA 01118

Joseph Dunn John

Name / Names Joseph Dunn John
Age 64
Birth Date 1960
Also Known As John Joseph Dunn
Person 21 Church Ln, Burlington, MA 01803
Phone Number 781-272-0272
Possible Relatives


A M Dunn
Josephdunn John


Previous Address 124 Playa Blvd, Watsonville, CA 95076
193 Hyannis Ct, Aptos, CA 95003
2 Vincent Rd, Burlington, MA 01803
1367 PO Box, Burlington, MA 01803
Vincent, Burlington, MA 01803
140 Beech St, Belmont, MA 02478

Joseph Robert John

Name / Names Joseph Robert John
Age 65
Birth Date 1959
Person 71 Waldeck St, Dorchester Center, MA 02124
Phone Number 617-436-4736
Possible Relatives
Consuedo Anita Rockjohn




Previous Address 12 Beethoven St, Somerville, MA 02143
12 Beethoven, Somerville, MA 02143
56 Larchmont St, Dorchester Center, MA 02124
51 Larchmont St, Dorchester Center, MA 02124

Joseph Allen John

Name / Names Joseph Allen John
Age 67
Birth Date 1957
Also Known As John John
Person 225 Guillory Dr, Crowley, LA 70526
Phone Number 337-783-7881
Possible Relatives







Previous Address 255 Guillory Dr, Crowley, LA 70526
921 PO Box, Crowley, LA 70527
593 PO Box, Crowley, LA 70527
2nd St, Crowley, LA 70526
1213 Highway 90, Crowley, LA 70526
823 Northern Ave, Crowley, LA 70526
Associated Business Pecan Point Lodge, Inc

Joseph Kiger John

Name / Names Joseph Kiger John
Age 67
Birth Date 1957
Also Known As John Joseph Kiger
Person 93 Appleton St, Boston, MA 02116
Phone Number 617-424-9063
Possible Relatives
Previous Address 93 Appleton St #3, Boston, MA 02116
93 Appleton St #2, Boston, MA 02116
70 Clarendon St #3, Boston, MA 02116
93 Appleton St #A, Boston, MA 02116
1 Webster Ave, Somerville, MA 02143
1100 Massachusetts Ave, Cambridge, MA 02138
Dupree Associates, Cambridge, MA 02138

Joseph Barrett John

Name / Names Joseph Barrett John
Age 67
Birth Date 1957
Also Known As Joseph Barrett
Person 23 Porter St, Marshfield, MA 02050
Phone Number 781-275-3552
Possible Relatives


Nancy P Preblebarrett




Previous Address 4 Coachmen Ln, Bedford, MA 01730
27 Colrain Rd, Topsfield, MA 01983
69 Wilson Rd, Bedford, MA 01730
81 Main St, Topsfield, MA 01983
Coachmen, Bedford, MA 01730
23 Gordon Rd, Needham, MA 02492
Email [email protected]

Joseph J John

Name / Names Joseph J John
Age 68
Birth Date 1956
Also Known As Joseph John
Person 611 Ellis Ct, Cramerton, NC 28032
Phone Number 704-824-9966
Possible Relatives


Joseph J Johniii
Previous Address 109 Evergreen Dr, E Longmeadow, MA 01028
109 Evergreen Dr, East Longmeadow, MA 01028
84 Colony Dr, East Longmeadow, MA 01028

Joseph Daniels John

Name / Names Joseph Daniels John
Age 69
Birth Date 1955
Also Known As Joseph H Daniels
Person 872 Farenzie Rd, Colfax, LA 71417
Phone Number 318-627-5327
Possible Relatives




Previous Address 185 PO Box, Colfax, LA 71417
1022 Roy Melancon Rd, Breaux Bridge, LA 70517
418 Marigny Cir #C, Duson, LA 70529
872 Franize, Colfax, LA 71417

Joseph John

Name / Names Joseph John
Age 70
Birth Date 1954
Also Known As John Joseeph
Person 2731 Carondelet St #3, New Orleans, LA 70130
Phone Number 504-891-8424
Possible Relatives
Previous Address 1701 Washington Ave, New Orleans, LA 70113
4831 Carondelet St, New Orleans, LA 70115

Joseph John

Name / Names Joseph John
Age 73
Birth Date 1951
Also Known As Joe John
Person 30 Pine St, Easthampton, MA 01027
Phone Number 618-529-5090
Possible Relatives



Previous Address 1700 3rd St #1, Tuscaloosa, AL 35401
101 Sixth Calumet, Calumet, MI 49913
10551 Tingle Tangle Rd, Vance, AL 35490
43 Hillcrest Dr, Carbondale, IL 62901
700 Poplar St #7, Carbondale, IL 62901
Peach Vly, Carbondale, IL 62901
407 6th St, Paducah, KY 42001
101 6th St #8, Calumet, MI 49913
107 RR 2 TEN OAK APTS, Carterville, IL 62918
292 PO Box, Scottsbluff, NE 69363
None, Carbondale, IL 62901
290 PO Box, Mitchell, NE 69357
1406 1st #17TH, Scottsbluff, NE 69361
Email [email protected]

Joseph Pete John

Name / Names Joseph Pete John
Age 75
Birth Date 1949
Also Known As Joseph John
Person 947 Delmar St, Shreveport, LA 71106
Phone Number 318-869-4489
Possible Relatives







Previous Address 814 Monrovia St, Shreveport, LA 71106
994 PO Box, Marietta, GA 30061
208 Hunt Trce, Camden, SC 29020
2512 Bear Haven Dr, Grapevine, TX 76051
425 Shepard Dr #304, Marietta, GA 30064
405 Graham St #3B, Charlotte, NC 28202
52146 PO Box, Shreveport, LA 71135
9470 Delmar, Shreveport, LA 71106
6126 Verona Ln, Shreveport, LA 71105
8501 Millicent Way, Shreveport, LA 71115
1119 Washington St, Shreveport, LA 71104
975 Baxter St #12, Athens, GA 30606
5177 PO Box, Shreveport, LA 71135
326 PO Box, Camden, SC 29020

Joseph Trahan John

Name / Names Joseph Trahan John
Age 77
Birth Date 1947
Also Known As John J Traham
Person 334 Alexander St, Lafayette, LA 70501
Phone Number 337-662-6543
Possible Relatives

Previous Address 208 Muscadine Rd, Sunset, LA 70584
2667 PO Box, Lafayette, LA 70502
53145 PO Box, Lafayette, LA 70505
Associated Business Softball Association Of Acadiana, Inc Pipe-Rite, Inc

Joseph John

Name / Names Joseph John
Age 79
Birth Date 1945
Also Known As Joe John
Person 7905 Lyons St, Morton Grove, IL 60053
Phone Number 847-965-2815
Possible Relatives Mercyamma John
Previous Address 7905 Luna Ave, Morton Grove, IL 60053
28 Eastmoor Ln, Palm Coast, FL 32164
6215 Wabash Ave, Chicago, IL 60637
6528 Lakewood Ave, Chicago, IL 60626

Joseph D John

Name / Names Joseph D John
Age 79
Birth Date 1945
Also Known As John J Chacko
Person 947 Louray Dr, Baton Rouge, LA 70808
Phone Number 225-769-4727
Possible Relatives Rosemary Holly John


Previous Address 1772 Gamwich Rd #1301, Baton Rouge, LA 70810
3830 Westmeadow Dr, Houston, TX 77082
102 Westwood Dr #433, Lafayette, LA 70506

Joseph Buscher John

Name / Names Joseph Buscher John
Age 83
Birth Date 1940
Also Known As John Jos Buscher
Person 365 Marmil Cir, Edgewood, KY 41017
Phone Number 859-341-3122
Possible Relatives


Previous Address 123 Bartlett Ave, Erlanger, KY 41018

Joseph R John

Name / Names Joseph R John
Age 85
Birth Date 1938
Also Known As Joseph F John
Person 4341 192nd St, Miami Gardens, FL 33055
Phone Number 305-621-0715
Previous Address 4341 192nd St, Opa Locka, FL 33055

Joseph W John

Name / Names Joseph W John
Age 91
Birth Date 1932
Also Known As Joseph John
Person 222 Easy Living Ln, Downsville, LA 71234
Phone Number 623-937-1456
Possible Relatives

Marusa Jean Mcreynolds



Jr Jw John
Previous Address 5037 Waite Pl, Glendale, AZ 85301
112 PO Box, Farmerville, LA 71241
RR 1 BLENDON, Downsville, LA 71234
5306 11th St, Katy, TX 77493
Pr #5531, Downsville, LA 71234
5037 White, Glendale, AZ 85301
199 RR 1 POB, Downsville, LA 71234

Joseph Pete John

Name / Names Joseph Pete John
Age 103
Birth Date 1920
Also Known As Pete J John
Person 118 Prospect St, Shreveport, LA 71104
Phone Number 318-798-9238
Possible Relatives







Previous Address 947 Delmar St, Shreveport, LA 71106
2905 Weyman St #1, Shreveport, LA 71104
2222 Bert Kouns Industrial Loop #L, Shreveport, LA 71105
2909 Weyman St #5, Shreveport, LA 71104
1119 Washington St, Shreveport, LA 71104
516 Turtle Creek Dr #809, Shreveport, LA 71115
425 Shepard Dr, Marietta, GA 30064
Email [email protected]
Associated Business John Distributing, Inc

Joseph James John

Name / Names Joseph James John
Age 106
Birth Date 1918
Person 932 Woodlawn Ave, San Antonio, TX 78201
Phone Number 210-658-1733
Possible Relatives

E L John
Previous Address 13914 Oak Mdws, Universal City, TX 78148
Northwest, Randolph Afb, TX 00000

Joseph S John

Name / Names Joseph S John
Age N/A
Person 3875 S ANGLER DR, GILBERT, AZ 85297

Joseph S John

Name / Names Joseph S John
Age N/A
Person 1045 E UNIVERSITY DR APT 2, MESA, AZ 85203

Joseph S John

Name / Names Joseph S John
Age N/A
Person 3767 E STAMPEDE DR, GILBERT, AZ 85297

Joseph John

Name / Names Joseph John
Age N/A
Person 7516 E VISTA DR, KINGMAN, AZ 86401

Joseph John

Name / Names Joseph John
Age N/A
Person 4876 RINALDI DR, FORT MOHAVE, AZ 86426

Joseph John

Name / Names Joseph John
Age N/A
Person 6171 N CLUBVIEW CIR, BESSEMER, AL 35022

Joseph John

Name / Names Joseph John
Age N/A
Person 24485 COUNTY ROAD 55, LOXLEY, AL 36551

Joseph John

Name / Names Joseph John
Age N/A
Person 12 Columbus Sq, Boston, MA 02116

Joseph Cooper John

Name / Names Joseph Cooper John
Age N/A
Person 422 Atherton Dr, Metairie, LA 70005

Joseph John

Name / Names Joseph John
Age N/A
Person 90 Winter Ave, Staten Island, NY 10301

Joseph John

Name / Names Joseph John
Age N/A
Person 26 Beacon St #16A, Burlington, MA 01803

Joseph John

Name / Names Joseph John
Age N/A
Person 16017 DEATON DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-2022

Joseph C John

Name / Names Joseph C John
Age N/A
Person PO BOX 7024, KETCHIKAN, AK 99901
Phone Number 907-247-7024

Joseph C John

Name / Names Joseph C John
Age N/A
Person 2401 4TH AVE, APT 101 KETCHIKAN, AK 99901
Phone Number 907-247-0767

Joseph A John

Name / Names Joseph A John
Age N/A
Person 4618 Thames Dr, Baton Rouge, LA 70814
Possible Relatives


Joseph R John

Name / Names Joseph R John
Age N/A
Person 1612 15TH AVE S, APT D BIRMINGHAM, AL 35205
Phone Number 205-933-5008

Joseph R John

Name / Names Joseph R John
Age N/A
Person 1612 15TH AVE S APT D, BIRMINGHAM, AL 35205
Phone Number 205-933-5008

Joseph John

Name / Names Joseph John
Age N/A
Person 921 Crocker St, Sulphur, LA 70663
Phone Number 337-527-7945
Possible Relatives Bonnie R Troxclair


Previous Address 921 Ocker #N, Sulphur, LA 70663

Joseph John

Name / Names Joseph John
Age N/A
Person 461 W HOLMES AVE, UNIT 288 MESA, AZ 85210

Joseph John

Business Name Torrco Employees Federal Credit Union
Person Name Joseph John
Position company contact
State SC
Address 2143 Torrington Road, CLINTON, 29325 SC
Phone Number
Email [email protected]

Joseph John

Business Name St Wenceslaus Tabor
Person Name Joseph John
Position company contact
State SD
Address 205 N Lidice Ave Tabor SD 57063-2005
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 605-463-2336
Number Of Employees 2

Joseph John

Business Name Saint Wenceslaus Tabor Inc
Person Name Joseph John
Position company contact
State SD
Address 205 N Lidice Ave Tabor SD 57063-2005
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 605-463-2336

Joseph John

Business Name R & A Auto Repairs
Person Name Joseph John
Position company contact
State NY
Address 17716 Liberty Ave Jamaica NY 11433-1431
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 718-206-2919
Number Of Employees 2
Annual Revenue 232300

Joseph John

Business Name Pattern Solutions Corporation
Person Name Joseph John
Position company contact
State IL
Address 5044 Harvard Terrace, SKOKIE, 60076 IL
Email [email protected]

Joseph John

Business Name M Joseph John CLU
Person Name Joseph John
Position company contact
State NE
Address 444 Regency Parkway Dr # 150 Omaha NE 68114-3779
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 402-926-2850

Joseph John

Business Name Joseph and Associates
Person Name Joseph John
Position company contact
State IL
Address 175 E. Hawthorne Parkway Ste 240, VERNON HILLS, 60061 IL
Email [email protected]

Joseph John

Business Name Joseph M John MD
Person Name Joseph John
Position company contact
State PA
Address 1453 W Front St Berwick PA 18603-4318
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Fax Number 570-752-3133

Joseph John

Business Name John Law Offices
Person Name Joseph John
Position company contact
State WV
Address 80 12th St Ste 200 Wheeling WV 26003-3273
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 304-233-4380

Joseph John

Business Name John Joseph MD
Person Name Joseph John
Position company contact
State NY
Address 11 Altamont Place, Yonkers, 10704 NY
SIC Code 3255
Email [email protected]

Joseph John

Business Name John Distributing Inc
Person Name Joseph John
Position company contact
State LA
Address 947 Delmar St Shreveport LA 71106-1513
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 318-869-4489

JOSEPH JOHN

Business Name JOSUMA CORPORATION
Person Name JOSEPH JOHN
Position CEO
Corporation Status Active
Agent 1401 CRESTVIEW DR, SAN CARLOS, CA 94070
Care Of PO BOX 1115, MENLO PARK, CA 94026
CEO JOSEPH JOHN 1401 CRESTVIEW DR, SAN CARLOS, CA 94070
Incorporation Date 1990-07-10

JOSEPH JOHN

Business Name JOSUMA CORPORATION
Person Name JOSEPH JOHN
Position registered agent
Corporation Status Forfeited
Agent JOSEPH JOHN 485 CLYDE AVE, MOUNTAIN VIEW, CA 94043
Care Of PO BX 390433, MOUNTAIN VIEW, CA 94039
Incorporation Date 1983-01-13

JOSEPH JOHN

Business Name JOSEPH, JOHN
Person Name JOSEPH JOHN
Position company contact
State PA
Address 1917 Allen St Apt 2, ALLENTOWN, 18104 PA
Phone Number
Email [email protected]

JOSEPH JOHN

Business Name JOSEPH, JOHN
Person Name JOSEPH JOHN
Position company contact
State IL
Address 5712 N. Cypress Drive #3806, PEORIA, 61614 IL
Email [email protected]

JOSEPH JOHN

Business Name JOHN BROTHERS, LLC
Person Name JOSEPH JOHN
Position Mmember
State NV
Address 9039 HUNTING ARROW STREET 9039 HUNTING ARROW STREET, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0310742010-9
Creation Date 2010-06-28
Type Domestic Limited-Liability Company

Joseph John

Business Name JLJ & Associates
Person Name Joseph John
Position company contact
State FL
Address 4700 Bayou Blvd Pensacola FL 32503-2698
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 850-474-9226

Joseph S John

Business Name JJ Appliance Repair Service LLC
Person Name Joseph S John
Position registered agent
State GA
Address 2650 Haynes Club Circle, Grayson, GA 30017
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-01-11
Entity Status Active/Noncompliance
Type Organizer

Joseph John

Business Name J J Enterprises
Person Name Joseph John
Position company contact
State NJ
Address 120 Sandford St # R1 New Brunswick NJ 08901-2768
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 732-246-9350
Number Of Employees 1
Annual Revenue 452480

Joseph John

Business Name Data Pro Software
Person Name Joseph John
Position company contact
Phone Number
Email [email protected]

Joseph John

Business Name Century Granit & Marbal Comp
Person Name Joseph John
Position company contact
State IL
Address 615 S California Ave Chicago IL 60612-3305
Industry Quarrying and Mining of Non-Metallic Minerals other than Fuels (Mining)
SIC Code 1423
SIC Description Crushed And Broken Granite
Phone Number 773-722-6826

Joseph John

Business Name CLE, Inc
Person Name Joseph John
Position company contact
State OH
Address P.O. Box 16005 - Columbus, COLUMBUS, 43215 OH
Phone Number
Email [email protected]

Joseph John

Business Name Business Is As Business Does
Person Name Joseph John
Position company contact
State GA
Address 6017 Bretton Woods Drive, LITHONIA, 30058 GA
Phone Number
Email [email protected]

Joseph John

Business Name Automotive Service & Repair
Person Name Joseph John
Position company contact
State NJ
Address P.O. BOX 7017 North Brunswick NJ 08902-7017
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops

Joseph John

Business Name Anchors & Tatoos
Person Name Joseph John
Position company contact
State MN
Address 122 W 1st St Duluth MN 55802-2006
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 218-733-9019
Number Of Employees 5
Annual Revenue 283250

Joseph John

Business Name Americab Corp
Person Name Joseph John
Position company contact
State IL
Address 248 E Rimini Ct Palatine IL 60067-3644
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4111
SIC Description Local And Suburban Transit
Phone Number 847-991-1155
Number Of Employees 1
Annual Revenue 75240

JOSEPH R JOHN

Person Name JOSEPH R JOHN
Filing Number 9628506
Position VICE PRESIDENT
State IA
Address 4333 EDGEWOOD RD NE, CEDAR RAPIDS IA 52499

JOSEPH ST JOHN

Person Name JOSEPH ST JOHN
Filing Number 105083500
Position PRESIDENT
State TX
Address 144 PR 2642, DECATUR TX 76234

JOSEPH ST JOHN

Person Name JOSEPH ST JOHN
Filing Number 105083500
Position TREASURER
State TX
Address 144 PR 2642, DECATUR TX 76234

JOSEPH ST JOHN

Person Name JOSEPH ST JOHN
Filing Number 105083500
Position DIRECTOR
State TX
Address 144 PR 2642, DECATUR TX 76234

JOSEPH ST JOHN

Person Name JOSEPH ST JOHN
Filing Number 153464000
Position PRESIDENT
State TX
Address 13054 US HWY 96 S, KIRBYVILLE TX 75956

JOSEPH ST JOHN

Person Name JOSEPH ST JOHN
Filing Number 153464000
Position TREASURER
State TX
Address 13054 US HWY 96 S, KIRBYVILLE TX 75956

JOSEPH JOHN

Person Name JOSEPH JOHN
Filing Number 800218665
Position MANAGER
State TX
Address 738 HWY 6 SOUTH STE 400, HOUSTON TX 77079

JOSEPH JOHN

Person Name JOSEPH JOHN
Filing Number 800218665
Position DIRECTOR
State TX
Address 738 HWY 6 SOUTH STE 400, HOUSTON TX 77079

JOSEPH JOHN

Person Name JOSEPH JOHN
Filing Number 800597511
Position DIRECTOR
State TX
Address 1910 BEATRICE AVENUE, EDINBURG TX 78539

JOSEPH JOHN

Person Name JOSEPH JOHN
Filing Number 801325691
Position CLINICAL MANAGER
State TX
Address 13054 US HWY 96 SOUTH, KIRBYVILLE TX 75956

Joseph John

Person Name Joseph John
Filing Number 801910361
Position Director
State TX
Address 9618 Peachtree Lane, Rowlett TX 75089

Joseph John

Person Name Joseph John
Filing Number 801922497
Position Director
State TX
Address 2309 W. Rhin Dr., Edinburg TX 78539

Joseph John

Person Name Joseph John
Filing Number 157064701
Position Director
State TX
Address 9618 Peach Tree Ln, Rowlett TX 75089

JOSEPH JOHN

Person Name JOSEPH JOHN
Filing Number 800508447
Position Director
State TX
Address 405 N. G STREET SUITE 2, MCALLEN TX 78501

Bolinski Joseph John

State DE
Calendar Year 2015
Employer New Castle County Vo-tec
Name Bolinski Joseph John
Annual Wage $4,391

Orndoff Joseph John

State CO
Calendar Year 2017
Employer Labor & Employment
Job Title Labor/Employment Spec Iii
Name Orndoff Joseph John
Annual Wage $64,056

Morrissey John Joseph

State CO
Calendar Year 2017
Employer Judicial Branch
Job Title Dep State Public Defender
Name Morrissey John Joseph
Annual Wage $63,182

Bajza Joseph John

State CO
Calendar Year 2017
Employer County of Eagle
Job Title Airport Snow Removal Technician On Call
Name Bajza Joseph John
Annual Wage $8,695

Healy John Joseph

State CO
Calendar Year 2017
Employer County of Boulder
Job Title Temporary Svc Office/Senior Taxworker
Name Healy John Joseph
Annual Wage $980

Barron John Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr/Yth/Clin Sec Off Ii
Name Barron John Joseph
Annual Wage $58,368

Linza John Joseph

State CO
Calendar Year 2017
Employer Corrections
Job Title Corr Supp Trades Supv I
Name Linza John Joseph
Annual Wage $48,078

Bernosky Joseph John

State CO
Calendar Year 2017
Employer City of Loveland
Name Bernosky Joseph John
Annual Wage $74,910

Morrissey John Joseph

State CO
Calendar Year 2016
Employer Judicial Branch
Job Title Dep State Public Defender
Name Morrissey John Joseph
Annual Wage $59,106

Zamarripa Joseph John

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Labor I
Name Zamarripa Joseph John
Annual Wage $35,376

Orndoff Joseph John

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec Iii
Name Orndoff Joseph John
Annual Wage $63,264

Liptak Joseph John

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off I
Name Liptak Joseph John
Annual Wage $7,180

Barron John Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr/yth/clin Sec Off Ii
Name Barron John Joseph
Annual Wage $57,588

Linza John Joseph

State CO
Calendar Year 2016
Employer Dept Of Corrections
Job Title Corr Supp Trades Supv I
Name Linza John Joseph
Annual Wage $47,388

Nicola John Joseph

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Technician Iv
Name Nicola John Joseph
Annual Wage $47,364

Mills John Joseph

State AR
Calendar Year 2018
Employer State Military Department
Job Title Senior Military Firefighter
Name Mills John Joseph
Annual Wage $33,094

Mills John Joseph

State AR
Calendar Year 2017
Employer State Military Department
Job Title Senior Military Firefighter
Name Mills John Joseph
Annual Wage $32,767

Bright John Joseph

State AR
Calendar Year 2017
Employer Northwest Technical Institute
Job Title Public Safety Officer
Name Bright John Joseph
Annual Wage $25,842

Stclair Jr John Joseph

State AR
Calendar Year 2017
Employer Lisa Academy
Name Stclair Jr John Joseph
Annual Wage $13,239

Clair Jr John Joseph St

State AR
Calendar Year 2017
Employer Disability Determination
Job Title Ddssa Claims Adjudicator Iii
Name Clair Jr John Joseph St
Annual Wage $46,437

Casey John Joseph

State AR
Calendar Year 2016
Employer Van Buren School District
Name Casey John Joseph
Annual Wage $70,920

Mills John Joseph

State AR
Calendar Year 2016
Employer State Military Department
Job Title Military Firefighter
Name Mills John Joseph
Annual Wage $29,788

Bright John Joseph

State AR
Calendar Year 2016
Employer Northwest Technical Institute
Job Title Public Safety Officer
Name Bright John Joseph
Annual Wage $25,842

Casey John Joseph

State AR
Calendar Year 2015
Employer Van Buren School District
Name Casey John Joseph
Annual Wage $69,667

Bahl Joseph John

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Research Scientist Sarver Heart Center
Name Bahl Joseph John
Annual Wage $81,780

Bahl Joseph John

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Research Scientist Sarver Heart Center
Name Bahl Joseph John
Annual Wage $81,781

Myers John Joseph

State AZ
Calendar Year 2017
Employer Mohave County - Aoc
Name Myers John Joseph
Annual Wage $42,618

Julian John Joseph

State AZ
Calendar Year 2017
Employer Maricopa County - Corp
Name Julian John Joseph
Annual Wage $97,805

Casey John Joseph

State AR
Calendar Year 2017
Employer Van Buren School District
Name Casey John Joseph
Annual Wage $80,793

Bahl Joseph John

State AZ
Calendar Year 2015
Employer University Of Arizona (tucson)
Job Title Research Scientist Sarver Heart Center
Name Bahl Joseph John
Annual Wage $8,210

Hogan John Joseph

State CO
Calendar Year 2017
Employer School District of Adams-Arapahoe 28J
Job Title Technician Human Resources
Name Hogan John Joseph
Annual Wage $57,907

Garcia John Joseph

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Garcia John Joseph
Annual Wage $38,766

Haney John Joseph

State DE
Calendar Year 2015
Employer Legis/general Assembly/senate
Name Haney John Joseph
Annual Wage $2,684

Natale John Joseph

State DE
Calendar Year 2015
Employer Indian River Sd-htennis Tr Sch
Name Natale John Joseph
Annual Wage $5,067

Campbell John Joseph

State DE
Calendar Year 2015
Employer Indian River School Dist
Name Campbell John Joseph
Annual Wage $40,197

Drummond John Joseph

State DE
Calendar Year 2015
Employer Dti/omp/system Engineering
Name Drummond John Joseph
Annual Wage $39,699

Bonkowski Joseph John

State DE
Calendar Year 2015
Employer Christina School Distric
Name Bonkowski Joseph John
Annual Wage $31,569

Murphy John Joseph

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Murphy John Joseph
Annual Wage $26,528

Donahue Jr John Joseph

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Donahue Jr John Joseph
Annual Wage $60,534

Lightcap Joseph John

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Lightcap Joseph John
Annual Wage $312

Delaney John Joseph

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Delaney John Joseph
Annual Wage $4,185

Danko Joseph John

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Danko Joseph John
Annual Wage $7,676

Tumolo Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Tumolo Joseph John
Annual Wage $2,334

Danko Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Danko Joseph John
Annual Wage $5,138

Gilles Terrence John Joseph

State CO
Calendar Year 2017
Employer School District of Harrison 2
Name Gilles Terrence John Joseph
Annual Wage $11,274

Corso Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Corso Joseph John
Annual Wage $9,984

Corso Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D P R O F I N T E R N
Name Corso Joseph John
Annual Wage $19,049

Danko Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Grad Student Tech
Name Danko Joseph John
Annual Wage $3,888

Pikora Joseph John

State CT
Calendar Year 2017
Employer Military Department
Job Title Qualified Craft Worker
Name Pikora Joseph John
Annual Wage $12,889

Tumolo Joseph John

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Tumolo Joseph John
Annual Wage $2,334

Danko Joseph John

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Danko Joseph John
Annual Wage $900

Corso Joseph John

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Corso Joseph John
Annual Wage $3,993

Pikora Joseph John

State CT
Calendar Year 2016
Employer Department Of Correction
Job Title Correctional Plumber And Steamfitter
Name Pikora Joseph John
Annual Wage $57,560

Pikora Joseph John

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Correctional Plumber And Steamfitter
Name Pikora Joseph John
Annual Wage $50,798

Burns John Joseph

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Data Modeler
Name Burns John Joseph
Annual Wage $109,995

Zamarripa Joseph John

State CO
Calendar Year 2017
Employer Transportation
Job Title General Labor I
Name Zamarripa Joseph John
Annual Wage $35,784

Rodriguez John Joseph

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Rodriguez John Joseph
Annual Wage $30,709

Hutchins John Joseph

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Hutchins John Joseph
Annual Wage $53,139

Danko Joseph John

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C O N N G R A D U A T E A S S T
Name Danko Joseph John
Annual Wage $22,284

Burns John Joseph

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Burns John Joseph
Annual Wage $7,000

Joseph John

Name Joseph John
Address 1203 Meres Blvd Tarpon Springs FL 34689 -2816
Phone Number 203-291-1357
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 517 Shades Crest Rd Birmingham AL 35226 -1203
Phone Number 205-933-5008
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph D John

Name Joseph D John
Address 947 Louray Dr Baton Rouge LA 70808 -5844
Phone Number 225-769-4727
Email [email protected]
Gender Male
Date Of Birth 1981-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 32140 Concord Dr Madison Heights MI 48071 APT A-1237
Phone Number 248-588-0955
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph T John

Name Joseph T John
Address 3856 Fairfax Dr Troy MI 48083 -6409
Phone Number 248-689-3477
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 7905 Luna Ave Morton Grove IL 60053 -3632
Phone Number 312-965-2815
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 9134 Matterhorn Rd Indianapolis IN 46234-2080 -2080
Phone Number 317-273-0189
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph P John

Name Joseph P John
Address 2044 County Road 57 Prattville AL 36067-8070 -8070
Phone Number 334-365-3557
Gender Male
Date Of Birth 1947-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 501
Education Completed College
Language English

Joseph A John

Name Joseph A John
Address 509 Gilbert St Rayne LA 70578 -6815
Phone Number 337-393-2939
Email [email protected]
Gender Male
Date Of Birth 1954-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Joseph G John

Name Joseph G John
Address 1033 Batiste Dr Breaux Bridge LA 70517 -7821
Phone Number 337-434-6080
Gender Male
Date Of Birth 1939-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Joseph R John

Name Joseph R John
Address 1800 Cedar Point Rd La Grange KY 40031 -9767
Phone Number 502-222-4322
Gender Male
Date Of Birth 1947-05-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph John

Name Joseph John
Address 71 Waldeck St Dorchester Center MA 02124 -1318
Phone Number 617-436-4736
Email [email protected]
Gender Male
Date Of Birth 1956-05-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph P John

Name Joseph P John
Address 107 Elvira Dr Smithton IL 62285 -1476
Phone Number 618-910-1947
Gender Male
Date Of Birth 1947-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph S John

Name Joseph S John
Address 2650 Haynes Club Cir Grayson GA 30017 -2843
Phone Number 678-344-9594
Gender Female
Date Of Birth 1958-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph M John

Name Joseph M John
Address 3046 Birkdale Dr Holiday FL 34690 -1903
Phone Number 727-204-3570
Email [email protected]
Gender Male
Date Of Birth 1944-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Joseph John

Name Joseph John
Address 537 Sw Woodcreek Dr Palm City FL 34990 -1859
Phone Number 772-283-4431
Gender Male
Date Of Birth 1948-05-23
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 1061 W Rosemont Ave Chicago IL 60660 APT 706-6105
Phone Number 773-338-9304
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 202 Cross St Hanover MA 02339 -2663
Phone Number 781-826-9888
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Joseph A John

Name Joseph A John
Address 3416 W Granada St Tampa FL 33629 -7051
Phone Number 813-839-1779
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 911 Midway Rd Northbrook IL 60062 -3933
Phone Number 847-498-8948
Email [email protected]
Gender Male
Date Of Birth 1957-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Joseph Y John

Name Joseph Y John
Address 248 E Rimini Ct Palatine IL 60067 -3644
Phone Number 847-660-9560
Email [email protected]
Gender Male
Date Of Birth 1951-10-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Joseph R John

Name Joseph R John
Address 2317 Abbeywood Rd Lexington KY 40515 -1258
Phone Number 859-223-7563
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph John

Name Joseph John
Address 2076 Captola Rd Sylvania GA 30467-8119 -8119
Phone Number 912-863-4055
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

JOHN, JOSEPH R CAPT USNR (RET)

Name JOHN, JOSEPH R CAPT USNR (RET)
Amount 3400.00
To Combat Veterans for Congress PAC
Year 2010
Transaction Type 15
Filing ID 11990080391
Application Date 2010-02-01
Contributor Occupation CEO & PRESIDENT
Contributor Employer JRJ & ASSOC.
Contributor Gender M
Committee Name Combat Veterans for Congress PAC

JOHN, JOSEPH JR

Name JOHN, JOSEPH JR
Amount 2000.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24021050194
Application Date 2004-11-22
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 2000.00
To Chris John (D)
Year 2004
Transaction Type 15
Filing ID 24020443074
Application Date 2004-06-30
Contributor Occupation JOHN N JOHN JR INC
Organization Name John N John Jr Inc
Contributor Gender M
Recipient Party D
Recipient State LA
Committee Name Chris John for US Senate
Seat federal:senate

JOHN, JOSEPH J

Name JOHN, JOSEPH J
Amount 1000.00
To MCGRAW, WARREN R
Year 2004
Application Date 2004-10-29
Contributor Occupation ATTORNEY
Contributor Employer JOHN & JOHN
Organization Name JOHN & JOHN
Recipient Party D
Recipient State WV
Seat state:judicial
Address 72 HIGHLAND RD WHEELING WV

JOHN, JOSEPH J

Name JOHN, JOSEPH J
Amount 1000.00
To MCGRAW, WARREN R
Year 2004
Application Date 2003-10-14
Contributor Occupation ATTORNEY
Contributor Employer JOHN & JOHN
Organization Name JOHN & JOHN
Recipient Party D
Recipient State WV
Seat state:judicial
Address 200 BOARD OF TRADE BUILDING WHEELING WV

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 1000.00
To MCHUGH, THOMAS E
Year 2010
Application Date 2010-10-06
Contributor Occupation ATTORNEY
Contributor Employer JOHN LAW OFFICES
Recipient Party D
Recipient State WV
Seat state:judicial
Address 64 CORNERSTONE DR WHEELING WV

JOHN, JOSEPH J

Name JOHN, JOSEPH J
Amount 500.00
To KETCHUM, MENIS
Year 20008
Application Date 2008-09-22
Contributor Occupation ATTORNEY
Contributor Employer JOHN LAW OFFICE
Organization Name JOHN LAW OFFICES
Recipient Party D
Recipient State WV
Seat state:judicial
Address 72 HIGHLAND RD WHEELING WV

JOHN, JOSEPH R CAPT USNR (RET)

Name JOHN, JOSEPH R CAPT USNR (RET)
Amount 450.00
To Combat Veterans for Congress PAC
Year 2010
Transaction Type 15
Filing ID 11990080391
Application Date 2010-02-01
Contributor Occupation CEO & PRESIDENT
Contributor Employer JRJ & ASSOC.
Contributor Gender M
Committee Name Combat Veterans for Congress PAC

JOHN, JOSEPH J

Name JOHN, JOSEPH J
Amount 400.00
To MAYNARD, ELLIOTT E (SPIKE)
Year 20008
Application Date 2008-03-28
Contributor Occupation ATTORNEY
Contributor Employer JOHN LAW OFFICES
Organization Name JOHN LAW OFFICES
Recipient Party D
Recipient State WV
Seat state:judicial
Address 72 HIGHLAND RD WHEELING WV

JOHN, JOSEPH J

Name JOHN, JOSEPH J
Amount 250.00
To MAYNARD, ELLIOTT E (SPIKE)
Year 20008
Application Date 2007-11-30
Recipient Party D
Recipient State WV
Seat state:judicial

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 250.00
To MALLETT, SHANE M
Year 20008
Application Date 2007-11-29
Recipient Party D
Recipient State WV
Seat state:upper

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 100.00
To MONTOUCET, JACK
Year 20008
Application Date 2007-06-18
Recipient Party D
Recipient State LA
Seat state:lower
Address PO BOX 593 CROWLEY LA

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 10.00
To PINAC, GIL
Year 2004
Application Date 2003-04-12
Recipient Party D
Recipient State LA
Seat state:lower
Address 225 GUILLORY DR CROWLEY LA

JOHN, JOSEPH

Name JOHN, JOSEPH
Amount 10.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-10-12
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 10633 DOROTHY LN LARGO FL

JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS

Name JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS
Address 399-401 Watertown Street Newton MA

JOSEPH, SHARON & JOBITY, JOHN

Name JOSEPH, SHARON & JOBITY, JOHN
Physical Address 1 DUNHILL ROAD
Owner Address 1 DUNHILL RD
Sale Price 1
Ass Value Homestead 292100
County ocean
Address 1 DUNHILL ROAD
Value 408900
Net Value 408900
Land Value 116800
Prior Year Net Value 408900
Transaction Date 2012-11-16
Property Class Residential
Deed Date 2012-10-08
Sale Assessment 408900
Year Constructed 1990
Price 1

JOSEPH, JOHN

Name JOSEPH, JOHN
Physical Address 36 HILLCREST AVE
Owner Address 36 HILLCREST AVE
Sale Price 0
Ass Value Homestead 179000
County passaic
Address 36 HILLCREST AVE
Value 317400
Net Value 317400
Land Value 138400
Prior Year Net Value 317400
Transaction Date 2011-03-14
Property Class Residential
Price 0

JOSEPH, JOHN

Name JOSEPH, JOHN
Physical Address 94 WEST HALEDON AVE
Owner Address 95 W HALEDON AVE
Sale Price 10
Ass Value Homestead 114800
County passaic
Address 94 WEST HALEDON AVE
Value 168200
Net Value 168200
Land Value 53400
Prior Year Net Value 168200
Transaction Date 2013-01-17
Property Class Residential
Deed Date 2003-06-02
Sale Assessment 165200
Price 10

JOSEPH, JOHN

Name JOSEPH, JOHN
Physical Address 28,30 N INDIAN VALLEY CT.
Owner Address 9 WOODSTOCK DR
Sale Price 0
Ass Value Homestead 145800
County ocean
Address 28,30 N INDIAN VALLEY CT.
Value 207400
Net Value 207400
Land Value 61600
Prior Year Net Value 207400
Transaction Date 2007-04-25
Property Class Residential
Price 0

JOSEPH, JOHN

Name JOSEPH, JOHN
Physical Address E SHERMAN AVE
Owner Address 1390 E SHERMAN AVE
Sale Price 40000
Ass Value Homestead 200
County cumberland
Address E SHERMAN AVE
Value 200
Net Value 200
Prior Year Net Value 200
Transaction Date 2013-02-19
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 1985-11-14
Price 40000

JOSEPH, JOHN

Name JOSEPH, JOHN
Physical Address 1390 E SHERMAN AVE
Owner Address 1390 E SHERMAN AVE
Sale Price 25000
Ass Value Homestead 104500
County cumberland
Address 1390 E SHERMAN AVE
Value 149500
Net Value 149500
Land Value 45000
Prior Year Net Value 70700
Transaction Date 2013-02-19
Property Class Farm (Regular) of Petroleum Refineries
Deed Date 1978-09-29
Sale Assessment 70700
Year Constructed 1924
Price 25000

JOHN JOSEPH REALTY LLC

Name JOHN JOSEPH REALTY LLC
Physical Address 46 EXECUTIVE PKWY
Owner Address 40 ROCKY POINT RD
Sale Price 41250
Ass Value Homestead 553000
County passaic
Address 46 EXECUTIVE PKWY
Value 838000
Net Value 838000
Land Value 285000
Prior Year Net Value 868600
Transaction Date 2013-01-03
Property Class Industrial
Deed Date 2003-09-15
Sale Assessment 153000
Price 41250

JOHN JOSEPH

Name JOHN JOSEPH
Physical Address 38 WOODLAND AVENUE
Owner Address 38 WOODLAND AVENUE
Sale Price 200000
Ass Value Homestead 69200
County middlesex
Address 38 WOODLAND AVENUE
Value 125000
Net Value 125000
Land Value 55800
Prior Year Net Value 125000
Transaction Date 2005-07-14
Property Class Residential
Deed Date 2002-03-28
Sale Assessment 119100
Year Constructed 1955
Price 200000

JOHN JOSEPH R &

Name JOHN JOSEPH R &
Physical Address MCCUTCHEN PL, PENSACOLA, FL 32503
Owner Address 2210 MCCUTCHEN PL, PENSACOLA, FL 32503
County Escambia
Land Code Vacant Residential
Address MCCUTCHEN PL, PENSACOLA, FL 32503

JOHN JOSEPH QUINN III TRS

Name JOHN JOSEPH QUINN III TRS
Physical Address 3242 MATILDA ST 3242, Miami, FL 33133
Owner Address 3242 MATILDA ST #3242, COCONUT GROVE, FL 33133
Ass Value Homestead 392836
Just Value Homestead 393770
County Miami Dade
Year Built 2003
Area 2136
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 3242 MATILDA ST 3242, Miami, FL 33133

JOHN JOSEPH QUINN III TRS

Name JOHN JOSEPH QUINN III TRS
Physical Address 2630 SW 28 ST 35, Miami, FL 33133
Owner Address 6901 SW 82ND CT, MIAMI, FL
Sale Price 135000
Sale Year 2013
County Miami Dade
Year Built 2004
Area 803
Land Code Condominiums
Address 2630 SW 28 ST 35, Miami, FL 33133
Price 135000

JOHN JOSEPH PISCOLA

Name JOHN JOSEPH PISCOLA
Physical Address 620 76 ST 1, Miami Beach, FL 33141
Owner Address 1662 LINCOLN CT #401, MIAMI, FL
County Miami Dade
Year Built 1958
Area 562
Land Code Condominiums
Address 620 76 ST 1, Miami Beach, FL 33141

JOHN JOSEPH P

Name JOHN JOSEPH P
Owner Address 1622 VISCAYA PKWY, CAPE CORAL, FL 33990
County Polk
Land Code Acreage not zoned agricultural with or withou

JOHN EDWARD JOSEPH

Name JOHN EDWARD JOSEPH
Address 469 EAST 93 STREET, NY 11212
Value 252000
Full Value 252000
Block 4690
Lot 29
Stories 3

JOHN JOSEPH M & ARLENE R

Name JOHN JOSEPH M & ARLENE R
Physical Address 3046 BIRKDALE DR, HOLIDAY, FL 34690
Owner Address 3046 BIRKDALE DR, HOLIDAY, FL 34690
Ass Value Homestead 47000
Just Value Homestead 47000
County Pasco
Year Built 1983
Area 1672
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 3046 BIRKDALE DR, HOLIDAY, FL 34690

JOHN JOSEPH JTRS

Name JOHN JOSEPH JTRS
Physical Address 70 NW 45 ST, Miami, FL 33127
Owner Address 449 NW 41 ST, MIAMI, FL
Sale Price 100
Sale Year 2012
County Miami Dade
Year Built 1950
Area 1520
Land Code Single Family
Address 70 NW 45 ST, Miami, FL 33127
Price 100

JOHN JOSEPH HAGARTY JR

Name JOHN JOSEPH HAGARTY JR
Physical Address 7910 SW 15 ST, Unincorporated County, FL 33144
Owner Address 7910 SW 15 ST, MIAMI, FL 33144
Ass Value Homestead 121075
Just Value Homestead 149279
County Miami Dade
Year Built 1958
Area 1580
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7910 SW 15 ST, Unincorporated County, FL 33144

JOHN JOSEPH FERLITO

Name JOHN JOSEPH FERLITO
Physical Address 17800 N BAY RD 404, Sunny Isles, FL 33160
Owner Address 17800 N BAY RD #404, MIAMI BEACH, FL 33160
County Miami Dade
Year Built 1992
Area 1100
Land Code Condominiums
Address 17800 N BAY RD 404, Sunny Isles, FL 33160

JOHN JOSEPH FAUTH QPRT TRUST

Name JOHN JOSEPH FAUTH QPRT TRUST
Physical Address 1599 GALLEON DR, NAPLES, FL 34102
Owner Address GEREN WATSON FAUTH QPRT TRUST, NAPLES, FL 34102
Sale Price 100
Sale Year 2012
Ass Value Homestead 9335567
Just Value Homestead 11422771
County Collier
Year Built 1993
Area 17324
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1599 GALLEON DR, NAPLES, FL 34102
Price 100

JOHN JOSEPH DITINYAK

Name JOHN JOSEPH DITINYAK
Physical Address 2301 SW 21 TER, Miami, FL 33145
Owner Address 2301 SW 21 TER, MIAMI, FL 33145
Ass Value Homestead 198100
Just Value Homestead 198100
County Miami Dade
Year Built 1949
Area 2049
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2301 SW 21 TER, Miami, FL 33145

JOHN JOSEPH CLARK III SPECIAL

Name JOHN JOSEPH CLARK III SPECIAL
Physical Address 2811 VINE ST, ORLANDO, FL 32806
Owner Address GEISLER MARGARET, ORLANDO, FLORIDA 32832
Sale Price 100
Sale Year 2013
County Orange
Year Built 1957
Area 1510
Land Code Single Family
Address 2811 VINE ST, ORLANDO, FL 32806
Price 100

JOHN JOSEPH BIRK

Name JOHN JOSEPH BIRK
Physical Address 1505 ZORETA AVE, Coral Gables, FL 33146
Owner Address 1505 ZORETA AVE, CORAL GABLES, FL 33146
Ass Value Homestead 199461
Just Value Homestead 307823
County Miami Dade
Year Built 1954
Area 1678
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1505 ZORETA AVE, Coral Gables, FL 33146

JOHN JOSEPH + ANNAMMA

Name JOHN JOSEPH + ANNAMMA
Physical Address 1249 EGBERT ST E, LEHIGH ACRES, FL 33974
Owner Address 5201 SW 89TH AV, COOPER CITY, FL 33328
County Lee
Land Code Vacant Residential
Address 1249 EGBERT ST E, LEHIGH ACRES, FL 33974

JOHN JOSEPH &W MARIA

Name JOHN JOSEPH &W MARIA
Physical Address 750 NE 155 TER, Unincorporated County, FL 33162
Owner Address 750 NE 155 TERR, MIAMI, FL 33162
Ass Value Homestead 108079
Just Value Homestead 111114
County Miami Dade
Year Built 1956
Area 2150
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 750 NE 155 TER, Unincorporated County, FL 33162

JOHN JOSEPH &W JUDIVE JOCELYN

Name JOHN JOSEPH &W JUDIVE JOCELYN
Physical Address 7000 NW 5 PL, Miami, FL 33150
Owner Address 6998 NW 5 PL, MIAMI, FL 33150
County Miami Dade
Year Built 1938
Area 1240
Land Code Multi-family - less than 10 units
Address 7000 NW 5 PL, Miami, FL 33150

JOHN JOSEPH

Name JOHN JOSEPH
Physical Address 593 HIGHBROOKE BLVD, OCOEE, FL 34761
Owner Address JOSEPH ELIZABETH, OCOEE, FLORIDA 34761
Ass Value Homestead 230712
Just Value Homestead 244681
County Orange
Year Built 2001
Area 3284
Land Code Single Family
Address 593 HIGHBROOKE BLVD, OCOEE, FL 34761

JOHN JOSEPH

Name JOHN JOSEPH
Physical Address 839 NW 206 ST, Miami Gardens, FL 33169
Owner Address 839 NW 206 ST, MIAMI GARDENS, FL
Sale Price 245000
Sale Year 2012
Ass Value Homestead 226293
Just Value Homestead 226293
County Miami Dade
Year Built 2005
Area 3410
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 839 NW 206 ST, Miami Gardens, FL 33169
Price 245000

JOHN BRIGGLE & JOSEPH BRIGGLE

Name JOHN BRIGGLE & JOSEPH BRIGGLE
Physical Address 368 SEVILLA AVE, Coral Gables, FL 33134
Owner Address 368 SEVILLA AVE, CORAL GABLES, FL 33134
County Miami Dade
Year Built 1956
Area 2550
Land Code Office buildings, non-professional service bu
Address 368 SEVILLA AVE, Coral Gables, FL 33134

JOHN JOSEPH LUZORO &W

Name JOHN JOSEPH LUZORO &W
Physical Address 7921 NW 181 ST, Unincorporated County, FL 33015
Owner Address 7921 NW 181 ST, MIAMI, FL 33015
Ass Value Homestead 279396
Just Value Homestead 357340
County Miami Dade
Year Built 2008
Area 3322
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7921 NW 181 ST, Unincorporated County, FL 33015

JOHN A SMITH JOSEPH HENNESSEY

Name JOHN A SMITH JOSEPH HENNESSEY
Physical Address 1018 S M ST, LAKE WORTH, FL 33460
Owner Address 1018 S M ST, LAKE WORTH, FL 33460
County Palm Beach
Year Built 1968
Area 2646
Land Code Multi-family - less than 10 units
Address 1018 S M ST, LAKE WORTH, FL 33460

JOHN JOSEPH

Name JOHN JOSEPH
Address 125-05 107 AVENUE, NY 11419
Value 346000
Full Value 346000
Block 9579
Lot 54
Stories 2.5

JOHN JOSEPH CAMPI

Name JOHN JOSEPH CAMPI
Address 9933 JAMES COURT, NY 11414
Value 149000
Full Value 149000
Block 14242
Lot 1363
Stories 1.5

JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS

Name JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS
Address 116 Adams Street Newton MA

JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS

Name JOHN A FARINA & JOSEPH B FARINA & ARTHUR CERUOLO TRS
Address 293-311 Watertown Street Newton MA

JOHN A CALLAGHAN & HELEN CALLAGHAN & JOSEPH P CALLAGHAN

Name JOHN A CALLAGHAN & HELEN CALLAGHAN & JOSEPH P CALLAGHAN
Address 136 Sycamore Lane ## E Oldsmar FL 34677
Type Condo
Price 44000

JOHN A AND JOSEPH P DENSFORD

Name JOHN A AND JOSEPH P DENSFORD
Address 6081 Kerrville-Rosemark Road Millington TN 38053
Value 3400
Landvalue 3400
Landarea 13,677 square feet

JOHN A AND JOSEPH P DENSFORD

Name JOHN A AND JOSEPH P DENSFORD
Address 6110 Kerrville-Rosemark Millington TN 38053
Value 3300
Landvalue 3300
Landarea 20,908 square feet

JOHN A AND JOSEPH P DENSFORD

Name JOHN A AND JOSEPH P DENSFORD
Address 6157 Old Tipton Millington TN 38053
Value 21800
Landvalue 21800
Landarea 82,764 square feet
Bedrooms 4
Numberofbedrooms 4
Type Crawl Space

JOHN A ALLISON JOSEPH ALLISON

Name JOHN A ALLISON JOSEPH ALLISON
Address 2709 Island Avenue Philadelphia PA 19153
Value 14019
Landvalue 14019
Buildingvalue 110181
Landarea 1,797.29 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 1

JOHN A ALICE J JOSEPH ETUX

Name JOHN A ALICE J JOSEPH ETUX
Address 1304 Palo Duro Trail Southlake TX
Value 45000
Landvalue 45000
Buildingvalue 372300

JOHN & MARY K JOSEPH

Name JOHN & MARY K JOSEPH
Address 1221 St William Drive Libertyville IL 60048
Value 47422
Landvalue 47422
Buildingvalue 130008

JOHN & JOSEPH MORREALE

Name JOHN & JOSEPH MORREALE
Address 35831 N Watson Avenue Waukegan IL 60041
Value 6416
Landvalue 6416
Buildingvalue 7226
Price 20000

JOHN & JOSEPH MORREALE

Name JOHN & JOSEPH MORREALE
Address 34637 N Catherine Street Waukegan IL 60041
Value 14189
Landvalue 14189
Buildingvalue 22172
Price 64000

JOSEPH, VLADA JOHN

Name JOSEPH, VLADA JOHN
Address 3116 CLARENDON ROAD, NY 11226
Value 486242
Full Value 486242
Block 4948
Lot 7
Stories 2

JOSEPH, JOHN

Name JOSEPH, JOHN
Address 152-12 119 AVENUE, NY 11434
Value 310000
Full Value 310000
Block 12210
Lot 55
Stories 2.5

JOHN JOSEPH BLEJA

Name JOHN JOSEPH BLEJA
Address 94-17 95 STREET, NY 11416
Value 451000
Full Value 451000
Block 9038
Lot 64
Stories 2.5

JOSEPH, JOHN

Name JOSEPH, JOHN
Address 225-40 227 STREET, NY 11412
Value 337000
Full Value 337000
Block 11208
Lot 14
Stories 1

JOSEPH E JOHN

Name JOSEPH E JOHN
Address 123-68 147 STREET, NY 11436
Value 314000
Full Value 314000
Block 12050
Lot 222
Stories 2.5

JOSEPH , JOHN

Name JOSEPH , JOHN
Address 948 ADEE AVENUE, NY 10469
Value 338000
Full Value 338000
Block 4553
Lot 33
Stories 2

JOHN JOSEPH TRICARICO

Name JOHN JOSEPH TRICARICO
Address 52 UXBRIDGE STREET, NY 10314
Value 344000
Full Value 344000
Block 1982
Lot 32
Stories 2

JOHN JOSEPH TRAN AND

Name JOHN JOSEPH TRAN AND
Address 114-02 ROCKAWAY BEACH BLVD, NY 11694
Value 53400
Full Value 53400
Block 16166
Lot 23
Stories 1

JOHN JOSEPH SAMMON

Name JOHN JOSEPH SAMMON
Address 84-30 60 DRIVE, NY 11379
Value 363000
Full Value 363000
Block 2901
Lot 15
Stories 2

JOHN JOSEPH PRAGER

Name JOHN JOSEPH PRAGER
Address 22-50 29 STREET, NY 11105
Value 581000
Full Value 581000
Block 845
Lot 52
Stories 1

JOHN JOSEPH NORBERG

Name JOHN JOSEPH NORBERG
Address 19 ELIZABETH STREET, NY 10310
Value 260000
Full Value 260000
Block 209
Lot 40
Stories 2.5

JOHN JOSEPH MCKENNA

Name JOHN JOSEPH MCKENNA
Address 80-48 251 STREET, NY 11426
Value 429000
Full Value 429000
Block 8563
Lot 28
Stories 1.5

JOHN JOSEPH MACEACHIN

Name JOHN JOSEPH MACEACHIN
Address 66 TIMBER RIDGE DRIVE, NY 10306
Value 207287
Full Value 207287
Block 4645
Lot 1008
Stories 1

JOHN JOSEPH HEANEY

Name JOHN JOSEPH HEANEY
Address 560 58 STREET, NY 11220
Value 838000
Full Value 838000
Block 856
Lot 29
Stories 2

JOHN JOSEPH FRIZZIOLA

Name JOHN JOSEPH FRIZZIOLA
Address 23 CHARLES PLACE, NY 10303
Value 222000
Full Value 222000
Block 1194
Lot 156
Stories 3

JOHN JOSEPH COCCARO

Name JOHN JOSEPH COCCARO
Address 1433 81 STREET, NY 11228
Value 469000
Full Value 469000
Block 6281
Lot 57
Stories 2

JOHN JOSEPH CLIFFORD

Name JOHN JOSEPH CLIFFORD
Address 41-16 56 STREET, NY 11377
Value 483000
Full Value 483000
Block 1325
Lot 56
Stories 2

JOSEPH R JOHN

Name JOSEPH R JOHN
Address 578 PARKSIDE AVENUE, NY 11226
Value 550000
Full Value 550000
Block 5056
Lot 37
Stories 2

JOHN & JOSEPH DRAGO &W MARY

Name JOHN & JOSEPH DRAGO &W MARY
Physical Address 5401 COLLINS AVE 1513, Miami Beach, FL 33140
Owner Address 5401 COLLINS AVE UNIT 1513, MIAMI BEACH, FL 33140
Ass Value Homestead 168421
Just Value Homestead 224770
County Miami Dade
Year Built 1967
Area 980
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 5401 COLLINS AVE 1513, Miami Beach, FL 33140

Joseph Chowalloor John

Name Joseph Chowalloor John
Doc Id 08312057
City Bangalore
Designation us-only
Country IN

Joseph John

Name Joseph John
Doc Id 08141336
City Chennai
Designation us-only
Country IN

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State NC
Address 1102 RIVERBIRCH DR, KNIGHTDALE, NC 27545
Phone Number 919-217-3646
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State AR
Address PO BOX 6716, KETCHIKAN, AR
Phone Number 907-617-3140
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State FL
Address 2210 MCCUTCHEN PL, PENSACOLA, FL 32503
Phone Number 850-293-2020
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State SC
Address 19 BUFFLEHEAD DR, JOHNS ISLAND, SC 29455
Phone Number 843-813-2974
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State IL
Address 1841 GRAND PRAIRIE DR, NEW LENOX, IL 60451
Phone Number 815-462-3200
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Voter
State PA
Address 227 INDIANA AVE, GREENSBURG, PA 15601
Phone Number 724-601-9265
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State TX
Address 16110 NORTH FWY, HOUSTON, TX 77090
Phone Number 713-269-6643
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State NY
Address 712 PARK AVE, DUNKIRK, NY 14048
Phone Number 647-226-9980
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Voter
State PA
Address 7042 MCCALLUM ST, PHILADELPHIA, PA 19119
Phone Number 610-420-4876
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State PA
Address 238 N 2ND ST, ALLENTOWN, PA 18102
Phone Number 610-351-6935
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State PA
Address 44 W. BROAD ST., NANTICOKE, PA 18634
Phone Number 570-735-8708
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State FL
Address 6810 19TH DRIVE, LAKE WORTH, FL 33467
Phone Number 561-236-8036
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State OH
Address 11799 ROBSON RD, GRAFTON, OH 44044
Phone Number 440-488-0490
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Voter
State RI
Address 44 WARNER AVE, PRUDENCE ISL, RI 2872
Phone Number 401-742-1719
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State LA
Address 947 DELMAR ST, SHREVEPORT, LA 71106
Phone Number 318-617-7951
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Republican Voter
State WV
Address 200 BOARD OF TRADE BLDG, WHEELING, WV 26003
Phone Number 304-281-2778
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State TX
Address 9618 PEACH TREE LN, ROWLETT, TX 75089
Phone Number 214-616-8850
Email Address [email protected]

JOSEPH JOHN

Name JOSEPH JOHN
Type Independent Voter
State NJ
Address 492 WASHINGTON AVE, BERGENFIELD, NJ 7621
Phone Number 201-280-7569
Email Address [email protected]

Joseph S John

Name Joseph S John
Visit Date 4/13/10 8:30
Appointment Number U39379
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/12/13 10:00
Appt End 12/12/13 23:59
Total People 238
Last Entry Date 12/11/13 8:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Joseph S John

Name Joseph S John
Visit Date 4/13/10 8:30
Appointment Number U35549
Type Of Access VA
Appt Made 12/6/13 0:00
Appt Start 12/7/13 17:00
Appt End 12/7/13 23:59
Total People 276
Last Entry Date 12/6/13 12:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/Time changed per Ellie
Release Date 03/28/2014 07:00:00 AM +0000

Joseph n John

Name Joseph n John
Visit Date 4/13/10 8:30
Appointment Number U40150
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/12/13 10:36
Appt End 12/12/13 23:59
Total People 1
Last Entry Date 12/12/13 10:28
Meeting Location WH
Caller JAMISON
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Joseph A John

Name Joseph A John
Visit Date 4/13/10 8:30
Appointment Number U37787
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/7/2011 7:30
Appt End 9/7/2011 23:59
Total People 331
Last Entry Date 8/29/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOSEPH JOHN

Name JOSEPH JOHN
Car HONDA ODYSSEY
Year 2010
Address 64 CORNERSTONE DR, WHEELING, WV 26003-6757
Vin 5FNRL3H62AB060082
Phone 304-277-2607

JOSEPH JOHN

Name JOSEPH JOHN
Car GMC ACADIA
Year 2007
Address 611 Ellis Ct, Cramerton, NC 28032-1676
Vin 1GKER13747J116885
Phone 704-824-9966

Joseph John

Name Joseph John
Car BMW X3
Year 2007
Address 4607 April Meadow Way, Sugar Land, TX 77479-3117
Vin WBXPC93477WF00579

Joseph John

Name Joseph John
Car NISSAN SENTRA
Year 2007
Address 5300 Neuse Wood Dr, Raleigh, NC 27616-7725
Vin 3N1AB61E57L724102

JOSEPH JOHN

Name JOSEPH JOHN
Car HUMMER H2
Year 2007
Address PO Box 5785, Dayton, OH 45405-0785
Vin 5GRGN23U17H100239

JOSEPH JOHN

Name JOSEPH JOHN
Car NISSAN MAXIMA
Year 2007
Address 208 8th St, New Bern, NC 28560-5448
Vin 1N4BA41E07C856906
Phone

JOSEPH JOHN

Name JOSEPH JOHN
Car HOND UAX
Year 2007
Address 8300 Linville Oaks Dr, Oak Ridge, NC 27310-9864
Vin 2HGFG12847H580813
Phone

JOSEPH JOHN

Name JOSEPH JOHN
Car CHRYSLER ASPEN
Year 2007
Address 4936 BRAMPTON PKWY, ELLICOTT CITY, MD 21043-7404
Vin 1A8HW58297F564296

JOSEPH JOHN

Name JOSEPH JOHN
Year 2007
Address 13731 47th Street Ct N, Stillwater, MN 55082-1239
Vin 1HD1FC4187Y703993

JOSEPH JOHN

Name JOSEPH JOHN
Car KIA SPECTRA
Year 2007
Address 9775 Cutler Ridge Dr, Cutler Bay, FL 33157-8716
Vin KNAFE121475409670
Phone 305-235-8460

JOSEPH JOHN

Name JOSEPH JOHN
Car TOYOTA TUNDRA
Year 2008
Address 615 Larchmont Dr, Waukesha, WI 53186-6742
Vin 5TBRT54128S457974

JOSEPH JOHN

Name JOSEPH JOHN
Car HONDA ACCORD
Year 2007
Address 373 Redstone Dr, Sunnyvale, TX 75182-3240
Vin 1HGCM56367A024678
Phone 972-288-5191

JOSEPH JOHN

Name JOSEPH JOHN
Car TOYOTA RAV4
Year 2008
Address 1029 Sugarberry Ln, Flower Mound, TX 75028-7154
Vin JTMZD33V686076030
Phone 972-355-0782

JOSEPH JOHN

Name JOSEPH JOHN
Car CHEVROLET IMPALA
Year 2008
Address 7905 Luna Ave, Morton Grove, IL 60053-3632
Vin 2G1WT58K381376933

JOSEPH JOHN

Name JOSEPH JOHN
Car GMC SIERRA 1500
Year 2008
Address 21000 Billy Bowlegs Rd NE, Okeechobee, FL 34974-2872
Vin 2GTEK13MX81206477

JOSEPH JOHN

Name JOSEPH JOHN
Car NISSAN ALTIMA
Year 2008
Address 7 Evergreen Ln, New Hyde Park, NY 11040-1933
Vin 1N4AL24E98C252097

JOSEPH JOHN

Name JOSEPH JOHN
Year 2008
Address 218 Granada Ave, Wilmington, NC 28409-3211
Vin 1M5BB141781E33351

JOSEPH JOHN

Name JOSEPH JOHN
Car JEEP GRAND CHEROKEE
Year 2008
Address 4715 S 163rd St, Omaha, NE 68135-1397
Vin 1J8GR48K28C191246

JOSEPH JOHN

Name JOSEPH JOHN
Car FORD FOCUS
Year 2009
Address 1069 Fort Sumter Dr, Charleston, SC 29412-4330
Vin 1FAHP33N39W144729

JOSEPH JOHN

Name JOSEPH JOHN
Car TOYOTA CAMRY
Year 2009
Address 3609 ACTON DR, FLOWER MOUND, TX 75022-6700
Vin 4T1BE46K89U282867

JOSEPH JOHN

Name JOSEPH JOHN
Car CHEVROLET SILVERADO 3500HD
Year 2009
Address 21000 Billy Bowlegs Rd NE, Okeechobee, FL 34974-2872
Vin 1GCJK83619F141568
Phone 863-763-7694

JOSEPH JOHN

Name JOSEPH JOHN
Car JEEP GRAND CHEROKEE
Year 2009
Address 128 Jefferson St, East Islip, NY 11730-1826
Vin 1J8GR48K19C553651
Phone 631-650-0312

JOSEPH JOHN

Name JOSEPH JOHN
Car AUDI Q5
Year 2010
Address 21000 BILLY BOWLEGS RD NE, OKEECHOBEE, FL 34974-2872
Vin WA1VKAFP0AA091979

JOSEPH JOHN

Name JOSEPH JOHN
Car PONTIAC SOLSTICE
Year 2008
Address 2650 HAYNES CLUB CIR, GRAYSON, GA 30017-2843
Vin 1G2MC35B88Y110686
Phone 770-979-1774

JOSEPH JOHN

Name JOSEPH JOHN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 20452 ELMWOOD RD, CLEARWATER, MN 55320-1520
Vin 2GCEK13M871515962

Joseph John

Name Joseph John
Domain aaacount.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name MISK.COM, INC.
Registrant Address K B Plaza|Joseph Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain koopper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3B9, B2 Block, PentaQueen|Padivattom, Edappally Cochin Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain beuworld.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-19
Update Date 2013-10-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2B K B Plaza Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain pentaapower.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2009-12-24
Update Date 2012-12-24
Registrar Name NAME.COM, INC.
Registrant Address A1 Radiant appt, Veketesa perumal koil, , 3rd cross street, mannurpet, padi chennai Taminadu 600050
Registrant Country INDIA

Joseph John

Name Joseph John
Domain controlsme.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-11-13
Update Date 2012-10-22
Registrar Name DOMAIN.COM, LLC
Registrant Address IT Dept, PO Box 1 Dubai 1
Registrant Country UNITED ARAB EMIRATES

Joseph John

Name Joseph John
Domain keralabackwatertrips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Joseph John

Name Joseph John
Domain etrean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address Swanland lodge|Swanland East riding of yorkshire Yorkshire hU143PE
Registrant Country UNITED KINGDOM

Joseph John

Name Joseph John
Domain confintive.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-10-16
Update Date 2013-10-16
Registrar Name MISK.COM, INC.
Registrant Address K B Plaza|Joseph Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain jjpelectrical.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-06-22
Update Date 2013-06-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 14 Norton Road Dagenham ESS RM10 8BP
Registrant Country UNITED KINGDOM

Joseph John

Name Joseph John
Domain eltrean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address Swanland lodge|Swanland East riding of yorkshire Yorkshire hU143PE
Registrant Country UNITED KINGDOM

Joseph John

Name Joseph John
Domain milehamscience.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-13
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address Swanland lodge|Swanland East riding of yorkshire Yorkshire hU143PE
Registrant Country UNITED KINGDOM

Joseph John

Name Joseph John
Domain nowonwards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name GODADDY.COM, LLC
Registrant Address 3B9, B2 Block, PentaQueen|Padivattom, Edappally Cochin Kerala 682024
Registrant Country INDIA

joseph john

Name joseph john
Domain quranicarabi.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 almas pet kadapa Andhra Pradesh 516001
Registrant Country INDIA

Joseph John

Name Joseph John
Domain keralaspeak.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2012-02-08
Update Date 2013-01-29
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain finaapp.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name MISK.COM, INC.
Registrant Address K B Plaza Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain cocoshore.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2012-02-08
Update Date 2013-01-29
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain thecedarclean.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-20
Update Date 2012-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 77 Dundee Court Williamstown New Jersey 08094
Registrant Country UNITED STATES

Joseph John

Name Joseph John
Domain journeykerala.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-12
Update Date 2013-01-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3B9, 3rd floor, B2 Block, PentaQueen|Chembumukku, Kakkanad cochin Kerala 682017
Registrant Country INDIA

Joseph John

Name Joseph John
Domain nammal.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2003-10-11
Update Date 2013-08-31
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain pharmarabia.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2005-01-30
Update Date 2013-07-12
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain chemarabia.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2005-01-30
Update Date 2013-07-12
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

joseph john

Name joseph john
Domain projectorleader.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-02-23
Update Date 2013-02-24
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Nr rajaji road cochin 682035
Registrant Country INDIA

Joseph John

Name Joseph John
Domain toursatindia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-06
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3B9, B2 Block, PentaQueen|Padivattom, Edappally Cochin Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain keralatourchannel.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-13
Update Date 2013-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 3B9, 3rd floor, B2 Block, PentaQueen|Chembumukku, Kakkanad cochin Kerala 682017
Registrant Country INDIA

Joseph John

Name Joseph John
Domain premierplantsinc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-23
Update Date 2013-02-24
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1907 Beatrice Ave. Edinburg Texas 78539
Registrant Country UNITED STATES

Joseph John

Name Joseph John
Domain impressen.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name MISK.COM, INC.
Registrant Address K B Plaza Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain infospade.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2010-12-04
Update Date 2011-12-31
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA

Joseph John

Name Joseph John
Domain 3acount.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2013-10-27
Update Date 2013-10-27
Registrar Name MISK.COM, INC.
Registrant Address K B Plaza Kochi Kerala 682024
Registrant Country INDIA

joseph john

Name joseph john
Domain interportshipping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-26
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address p.o.box 46800 abu dhabi n/a
Registrant Country UNITED ARAB EMIRATES

Joseph John

Name Joseph John
Domain bisystemsolutions.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2012-03-12
Update Date 2013-03-06
Registrar Name MISK.COM, INC.
Registrant Address 2B K B Plaza|Edappally Kochi Kerala 682024
Registrant Country INDIA