Louis John

We have found 145 public records related to Louis John in 24 states . People found have 3 ethnicities: African American 1, African American 2 and English. Education level of all people found is Completed High School. All people found speak English language. There are 4 business registration records connected with Louis John in public records. The businesses are registered in 3 states: MS, NH and IL. 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 twenty-two different job titles. Most of them are employed as Director, Division/department Ad. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $58,103.


Louis C John

Name / Names Louis C John
Age 49
Birth Date 1975
Person 520 214th St #205, Miami, FL 33169
Phone Number 305-756-8930
Previous Address 520 214th St #205, Miami, FL 33169
753 82nd St #3, Miami, FL 33138
753 82nd St #82, Miami, FL 33138

Louis Sparrow John

Name / Names Louis Sparrow John
Age 50
Birth Date 1974
Also Known As John J Sparrow
Person 2117 Streamway Ct, Baltimore, MD 21207
Phone Number 410-327-5295
Possible Relatives
Addlean Sparrow
Bernadine Sparrow Manns





Previous Address 3010 McElderry St, Baltimore, MD 21205
5501 Bowleys Ln #1A, Baltimore, MD 21206
2211 Penrose Ave, Baltimore, MD 21223
145 Albemarle St, Baltimore, MD 21202
30 East Ave, Baltimore, MD 21224
1403 Rolling Rd, Baltimore, MD 21228
RR DETA, Camp Lejeune, NC 28546
Lco Blt #3, Camp Lejeune, NC 28542
Email [email protected]

Louis Narvaez John

Name / Names Louis Narvaez John
Age 52
Birth Date 1972
Also Known As John L Brill
Person 1104 Steuben St, Chanute, KS 66720
Phone Number 620-431-1675
Possible Relatives


Previous Address 125 HC 78, Deming, NM 88030
HC 78, Deming, NM 88030
815 Florida St #17, Deming, NM 88030
4155 Gelding Dr, Phoenix, AZ 85053
1135 Forest Ave, Chanute, KS 66720

Louis Dickerson John

Name / Names Louis Dickerson John
Age 53
Birth Date 1971
Person 112 Evans, Salisbury, MD 21804
Possible Relatives



Cartier Dickerson Donte
Previous Address 939 Gateway,Salisbury, MD 21801
4130 Jesterville,Tyaskin, MD 21865
335 Camden,Salisbury, MD 21801
7692 Gumboro,Pittsville, MD 21850
520 Dagsboro,Parsonburg, MD 21849

Louis Jr John

Name / Names Louis Jr John
Age 53
Birth Date 1971
Also Known As Louis J Bihn
Person 203 Northdale Dr, Toledo, OH 43612
Phone Number 419-476-4162
Possible Relatives
Previous Address 344 Detroit Ave #10088, Toledo, OH 43609
203 North St, Columbus, OH 43085

Louis Connole John

Name / Names Louis Connole John
Age 59
Birth Date 1965
Also Known As John Cannole
Person 2904 Clear Hill Ln, Mount Airy, MD 21771
Phone Number 410-635-2231
Possible Relatives
Previous Address 303 Violet Ct, Mount Airy, MD 21771
Associated Business Paddock Wine & Spirits Jcsc, Llc Jc Companies, Llc

Louis Schrum John

Name / Names Louis Schrum John
Age 65
Birth Date 1959
Also Known As John Schrum
Person 2739 Picardy Pl, Charlotte, NC 28209
Phone Number 704-371-4867
Possible Relatives


Iii Johnl Schrum


Previous Address 260 Crownsgate Ct, Charlotte, NC 28207
942 Cherokee Rd, Charlotte, NC 28207
2739 Picardy Pl, Charlotte, NC 28209
2127 Hawkins St, Charlotte, NC 28203
37246 PO Box, Charlotte, NC 28237
108 Saint Philip St, Charleston, SC 29424
2038 Sharon Rd #1/2, Charlotte, NC 28207
RR 1 T, Charlotte, NC 28227
Email [email protected]

Louis Tate John

Name / Names Louis Tate John
Age 67
Birth Date 1957
Also Known As John Louis Tate
Person 1925 16th Pl #00, Yuma, AZ 85364
Phone Number 928-329-9467
Possible Relatives
Previous Address 2490 Yowell Ct #16, Yuma, AZ 85364
Security Account, Tempe, AZ 85280
1300 Fort Lowell Rd #J4, Tucson, AZ 85719

Louis Johnson John

Name / Names Louis Johnson John
Age 67
Birth Date 1957
Also Known As Louis John
Person 926 66th St, Philadelphia, PA 19151
Phone Number 215-424-3380
Possible Relatives




Previous Address 925 Edgemore Rd, Philadelphia, PA 19151
1524 Walnut Ln, Philadelphia, PA 19138
1326 Wanamaker St, Philadelphia, PA 19131
1 PO Box, Philadelphia, PA 19105
42111 PO Box, Philadelphia, PA 19101
652, Apo New York, NY 09165
Email [email protected]

Louis Barone John

Name / Names Louis Barone John
Age 69
Birth Date 1955
Also Known As Louis Barone
Person 6903 Chelsea Cv, Hopewell Jct, NY 12533
Phone Number 845-227-7183
Possible Relatives

Jr Johnl Barone

D Barone
Previous Address 6903 Chelsea Cv, Hopewell Junction, NY 12533
6903 Chelsea Cv, East Fishkill, NY 12533
16 Brewster Ave, Yonkers, NY 10701
69 Dunston Ave, Yonkers, NY 10701
Email [email protected]

Louis Wingard John

Name / Names Louis Wingard John
Age 70
Birth Date 1954
Also Known As J Wingard
Person 2600 Cody Cir, Las Cruces, NM 88011
Phone Number 505-541-1566
Possible Relatives Deanna Wingard


Previous Address 3223 Mercury Ln, Las Cruces, NM 88012
926 San Pedro St, Las Cruces, NM 88001
320 Pine Ave, Altoona, PA 16601
740 Lariat Dr, Las Cruces, NM 88011
320 Pine St, Altoona, PA 16602
2118 8th Ave, Altoona, PA 16602
Email [email protected]

Louis Deano John

Name / Names Louis Deano John
Age 71
Birth Date 1953
Also Known As J Deano
Person 626 Kidder Rd, Carencro, LA 70520
Phone Number 337-896-0078
Possible Relatives
Previous Address 935 PO Box, Carencro, LA 70520
Kidder Rd, Carencro, LA 70520
935 RR 2, Carencro, LA 70520

Louis John

Name / Names Louis John
Age 72
Birth Date 1952
Also Known As John Louis
Person 8010 Beechnut St, Houston, TX 77036
Possible Relatives
Previous Address 142681 PO Box, Irving, TX 75014
120 18th St, Montebello, CA 90640
884 PO Box, Montebello, CA 90640

Louis Girolami John

Name / Names Louis Girolami John
Age 72
Birth Date 1952
Also Known As John Louis Girolami
Person 422 Ridley Ave, Folsom, PA 19033
Phone Number 732-901-5633
Possible Relatives
Janet O Girolani






Etux Girolami
Previous Address 1 Darien Cir, Howell, NJ 07731
131 Sunset View Dr, Glen Mills, PA 19342
Darien, Howell, NJ 07731
Darien Ci, Howell, NJ 07731
Email [email protected]

Louis Jilkes John

Name / Names Louis Jilkes John
Age 76
Birth Date 1948
Person 11 McKeever Pl #12D, Brooklyn, NY 11225
Phone Number 201-568-1740
Possible Relatives







Previous Address 11 McKeever Pl, Brooklyn, NY 11225
17 Englewood Ave #404, Teaneck, NJ 07666
11 McKeever Pl #12-11, Brooklyn, NY 11225
11 McKeever Pl #12B, Brooklyn, NY 11225
157 Intervale Rd #1, Teaneck, NJ 07666
130 Glenbrook Pkwy #9B, Englewood, NJ 07631
130 Glenwood Rd #9B, Englewood, NJ 07631

Louis Beckmann John

Name / Names Louis Beckmann John
Age 80
Birth Date 1944
Also Known As John Beckman
Person 621 Andrews Ave, Metairie, LA 70005
Phone Number 504-454-5874
Possible Relatives


Previous Address 612 Henry Landry Ave, Metairie, LA 70003
1909 Mason Smith Ave, Metairie, LA 70003
3004 9th St, Metairie, LA 70002
30004 Nineth, Metairie, LA 70002
Associated Business J Everett Eaves, Inc J Everett Eaves Inc

Louis M John

Name / Names Louis M John
Age 85
Birth Date 1938
Person 917 Acacia Ave, Lehigh Acres, FL 33972
Phone Number 239-369-1836
Possible Relatives




Zyrell Johnson


Previous Address 341 10th St #9F, Brooklyn, NY 11215
917 Acacia Ave, Lehigh Acres, FL 33936
341 10th St #14, Brooklyn, NY 11215
341 10th St, New York, NY 10009
341 10th St, Brooklyn, NY 11215
11331 197th St #BSMNT, Saint Albans, NY 11412
674 Jefferson Ave #1FL, Brooklyn, NY 11221
660 Crown St, Brooklyn, NY 11213

Louis John

Name / Names Louis John
Age 91
Birth Date 1932
Also Known As Louis St
Person 2461 Eugene Reed Rd, Woodbury, TN 37190
Phone Number 615-223-7975
Possible Relatives David Lynn Stjohn

David L Stjohn

Pomer L Dstjohn

Previous Address 514 Almaville Rd, Smyrna, TN 37167
115 Mill Creek Rd, Woodbury, TN 37190
13419 Central Pike, Mount Juliet, TN 37122
345 Jill Ln, Woodbury, TN 37190
Email [email protected]

Louis John

Name / Names Louis John
Age 97
Birth Date 1926
Person 7917 Pinegrove Ct #1, Sarasota, FL 34238
Phone Number 941-924-1906
Possible Relatives
Farmercarmen L Giannini
Previous Address 1608 Brainard Rd, Cleveland, OH 44124
1304 Windward Dr, Osprey, FL 34229

Louis John

Name / Names Louis John
Age N/A
Person 917 ACACIA AVE, LEHIGH ACRES, FL 33972
Phone Number 239-369-1836

Louis John

Name / Names Louis John
Age N/A
Also Known As Louis J Stjohn
Person 5790 Old Highway 48, Cunningham, TN 37052
Phone Number 931-387-2376
Possible Relatives


Previous Address 792 PO Box, Erin, TN 37061
68 PO Box, Southside, TN 37171
10 Winsor St, Jamestown, NY 14701
190 PO Box, Sherman, NY 14781

Louis John

Name / Names Louis John
Age N/A
Person 9835 S UTICA AVE, EVERGREEN PARK, IL 60805
Phone Number 708-423-0369

Louis John

Name / Names Louis John
Age N/A
Also Known As Louis E St
Person 8004 Lee Blvd, Leawood, KS 66206
Phone Number 913-381-3898
Possible Relatives
Mina L Stjohn
Previous Address 8004 Lee Blvd, Shawnee Mission, KS 66206

Louis John

Name / Names Louis John
Age N/A
Person 9835 S UTICA AVE, EVERGREEN PK, IL 60805
Phone Number 708-423-0369

Louis Holding John

Name / Names Louis Holding John
Age N/A
Also Known As Louis B Genovese
Person 943 Hope St, Stamford, CT 06907
Phone Number 203-327-3393
Possible Relatives





E Irene Genovese

Vese I Geno
Previous Address 934 Hope St, Stamford, CT 06907
95 Witch Ln, Norwalk, CT 06853
419 Center Rd, Easton, CT 06612
94 Nathan Hale Dr, Stamford, CT 06902
343 Hope St, Stamford, CT 06906
Email [email protected]
Associated Business John Louis Holding Corporation

Louis J John

Name / Names Louis J John
Age N/A
Person 867 WOOD BRIAR LOOP, SANFORD, FL 32771
Phone Number 407-324-4935

Louis W John

Name / Names Louis W John
Age N/A
Person 35 BERNARD AVE, PITTSFIELD, MA 1201
Phone Number 413-499-4451

Louis Neal John

Name / Names Louis Neal John
Age N/A
Also Known As Lewis Neil John
Person 119 #2, Jeanerette, LA 70544
Possible Relatives

W Johnlouis

Monica A Johnlouis
Neal P Johnlouis
Previous Address 805 Morris Charles St, Jeanerette, LA 70544

Louis John

Name / Names Louis John
Age N/A
Person 1225 NORTH AVE, ARBUTUS, MD 21227

Louis John

Name / Names Louis John
Age N/A
Person 622 ROSALIE ST, NEW IBERIA, LA 70560

Louis John

Name / Names Louis John
Age N/A
Person 2509 GIUFFRIAS AVE APT 802, METAIRIE, LA 70001

Louis John

Name / Names Louis John
Age N/A
Person 5540 MARCELLA RD, MERRILLVILLE, IN 46410

Louis John

Name / Names Louis John
Age N/A
Person PO BOX 1114, RED OAK, GA 30272

Louis John

Name / Names Louis John
Age N/A
Person 5535 WALNUT CIR W, # 29 WEST BLOOMFIELD, MI 48322
Phone Number 248-661-6850

Louis S John

Name / Names Louis S John
Age N/A
Person 38883 PLUMBROOK DR, FARMINGTON HILLS, MI 48331
Phone Number 248-489-0789

Louis John

Name / Names Louis John
Age N/A
Person 949 MICHIGAN AVE, ADRIAN, MI 49221
Phone Number 517-759-4133

Louis John

Name / Names Louis John
Age N/A
Person 111 CLAYTON ST, CARENCRO, LA 70520
Phone Number 337-896-9599

Louis H John

Name / Names Louis H John
Age N/A
Person 5929 COOLEY CANAL RD, BRUSLY, LA 70719
Phone Number 225-749-8424

Louis John

Name / Names Louis John
Age N/A
Person 51075 HIGHWAY 1065, INDEPENDENCE, LA 70443
Phone Number 985-878-2980

Louis John

Name / Names Louis John
Age N/A
Person 176 Bakerville Rd #R4, S Dartmouth, MA 02748
Possible Relatives

Previous Address 50 New Plainville Rd, New Bedford, MA 02745
248 Flag Swamp Rd, North Dartmouth, MA 02747

Louis J John

Name / Names Louis J John
Age N/A
Person 1251 HEBERT AVE, BREAUX BRIDGE, LA 70517
Phone Number 337-332-6301

Louis R John

Name / Names Louis R John
Age N/A
Person 2339 FRISCO PL, INDIANAPOLIS, IN 46240
Phone Number 317-253-5857

Louis E John

Name / Names Louis E John
Age N/A
Person 2584 FRANKLIN ST, COLUMBUS, IN 47201
Phone Number 812-372-3204

Louis John

Name / Names Louis John
Age N/A
Person 10456 N NORTH FOREST TRL, PEORIA, IL 61615
Phone Number 309-693-0575

Louis John

Name / Names Louis John
Age N/A
Person 610 S CHICKASAW TRL, ORLANDO, FL 32825
Phone Number 407-302-2928

Louis John

Name / Names Louis John
Age N/A
Person 5051 N DAVIS AVE UNIT 1, TUCSON, AZ 85705
Phone Number 520-888-5884

Louis John

Name / Names Louis John
Age N/A
Person 1030 Park Pl, Brooklyn, NY 11213
Possible Relatives
Robin R Hjohnson

Louis Thornton John

Name / Names Louis Thornton John
Age N/A
Person 12140 Outer Dr, Detroit, MI 48223
Possible Relatives




T Johnson

Louis M John

Name / Names Louis M John
Age N/A
Person 305 Gauthier Rd, Lafayette, LA 70501
Possible Relatives

Max Johnlouis

Louis G John

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


Louis John

Name / Names Louis John
Age N/A
Person 233 Surrey Ave, Ventnor City, NJ 08406
Phone Number 609-823-3942
Possible Relatives

Louis John

Name / Names Louis John
Age N/A
Person 6757 MAPLEWOOD DR, BATON ROUGE, LA 70812
Phone Number 225-355-5250

Louis S John

Name / Names Louis S John
Age N/A
Person 2041 PINE LAKE TRL APT 21, KEEGO HARBOR, MI 48320

louis john

Business Name Threadman.com, LLC
Person Name louis john
Position company contact
State MS
Address 125 S. Congress Street - P.O. Box 23062, YAZOO CITY, 39194 MS
Phone Number
Email [email protected]

Louis John

Business Name Louis,John
Person Name Louis John
Position company contact
State NH
Address PO Box 178, DEERFIELD, 3037 NH
Phone Number
Email [email protected]

Louis John

Business Name John G. Louis
Person Name Louis John
Position company contact
State IL
Address 40 Greenbay Road, WINNETKA, 60093 IL
Email [email protected]

Louis John

Business Name BlackLine.Inc
Person Name Louis John
Position company contact
State IL
Address 30w208 oxford drive, WARRENVILLE, 60555 IL
Email [email protected]

Hominga Louis John

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Academic Program Coordinator
Name Hominga Louis John
Annual Wage $54,239

Grabowski Louis John

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director Division/department Ad
Name Grabowski Louis John
Annual Wage $185,500

Grabowski Louis John

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Director, Division/department Ad
Name Grabowski Louis John
Annual Wage $172,500

Grabowski Louis John

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Director Division/department Ad
Name Grabowski Louis John
Annual Wage $172,500

Rose John Louis

State GA
Calendar Year 2015
Employer City Of Augusta
Job Title Finance Director
Name Rose John Louis
Annual Wage $74,500

Rose John Louis

State GA
Calendar Year 2015
Employer Audits And Accounts, Department Of
Job Title Auditor, Principal (Aud)
Name Rose John Louis
Annual Wage $20,690

Rose John Louis

State GA
Calendar Year 2015
Employer Audits And Accounts Department Of
Job Title Auditor Principal (aud)
Name Rose John Louis
Annual Wage $20,690

Grabowski Louis John

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Director, Division/department Ad
Name Grabowski Louis John
Annual Wage $71,875

Rose John Louis

State GA
Calendar Year 2014
Employer Audits And Accounts, Department Of
Job Title Auditor, Principal (Aud)
Name Rose John Louis
Annual Wage $52,200

Rose John Louis

State GA
Calendar Year 2013
Employer Audits And Accounts, Department Of
Job Title Auditor, Principal (Aud)
Name Rose John Louis
Annual Wage $48,870

Trombetta Louis John

State GA
Calendar Year 2012
Employer Valdosta State University
Job Title Director, Division/department Ad
Name Trombetta Louis John
Annual Wage $62,501

Rose John Louis

State GA
Calendar Year 2012
Employer Audits And Accounts, Department Of
Job Title Auditor, Advanced, Staff
Name Rose John Louis
Annual Wage $47,004

Trombetta Louis John

State GA
Calendar Year 2011
Employer Valdosta State University
Job Title Director, Division/department Ad
Name Trombetta Louis John
Annual Wage $56,680

Rose John Louis

State GA
Calendar Year 2011
Employer Audits And Accounts, Department Of
Job Title Auditor, Advanced, Staff
Name Rose John Louis
Annual Wage $46,005

Grabowski Louis John

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Director, Division/department Ad
Name Grabowski Louis John
Annual Wage $185,500

Trombetta Louis John

State GA
Calendar Year 2010
Employer Valdosta State University
Job Title Director, Division/department Ad
Name Trombetta Louis John
Annual Wage $55,372

Kane John Louis

State FL
Calendar Year 2018
Employer City Of Cape Coral
Name Kane John Louis
Annual Wage $76,789

Kane John Louis

State FL
Calendar Year 2017
Employer City Of Cape Coral
Name Kane John Louis
Annual Wage $79,960

Carollo Louis John

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Carollo Louis John
Annual Wage $71,783

Carollo Louis John

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Carollo Louis John
Annual Wage $68,961

Carollo Louis John

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Carollo Louis John
Annual Wage $67,480

Fuchs Jr Louis John

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Fuchs Jr Louis John
Annual Wage $38,713

Fuchs Jr Louis John

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Fuchs Jr Louis John
Annual Wage $66,836

Fuchs Jr Louis John

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Fuchs Jr Louis John
Annual Wage $64,919

Fuchs Jr Louis John

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Fuchs Jr Louis John
Annual Wage $65,520

Moxcey Louis John

State CO
Calendar Year 2018
Employer City Of Aurora
Job Title Seasonal Golf Worker Ii
Name Moxcey Louis John
Annual Wage $5,361

Bradshaw John Louis

State CO
Calendar Year 2017
Employer City of Westminster
Name Bradshaw John Louis
Annual Wage $70,481

Moxcey Louis John

State CO
Calendar Year 2017
Employer City of Aurora
Name Moxcey Louis John
Annual Wage $4,971

Rose John Louis

State GA
Calendar Year 2010
Employer Audits And Accounts, Department Of
Job Title Auditor, Staff (Aud)
Name Rose John Louis
Annual Wage $41,931

Mass Iv Louis John

State AK
Calendar Year 2018
Employer University Of Alaska Anchorage System
Job Title Athletics Coach 3
Name Mass Iv Louis John
Annual Wage $93,718

Lejeune John Louis

State GA
Calendar Year 2017
Employer Georgia Southwestern State University
Job Title Assistant Professor
Name Lejeune John Louis
Annual Wage $48,375

Grabowski Louis John

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Director Div/Dpt Ad
Name Grabowski Louis John
Annual Wage $74,434

Buchanan John Louis

State OH
Calendar Year 2018
Employer City Of Cincinnati
Job Title Laborer
Name Buchanan John Louis
Annual Wage $50,863

Hominga Louis John

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title Marion Campus - Academic Program Coordinator
Name Hominga Louis John
Annual Wage $53,553

Lasonczyk Louis John

State OH
Calendar Year 2017
Employer City of North College Hill
Job Title Police
Name Lasonczyk Louis John
Annual Wage $67,311

Buchanan John Louis

State OH
Calendar Year 2017
Employer City of Cincinnati
Job Title Laborer
Name Buchanan John Louis
Annual Wage $57,045

Hominga Louis John

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Academic Program Coordinator
Name Hominga Louis John
Annual Wage $52,388

Lasonczyk Louis John

State OH
Calendar Year 2016
Employer City Of North College Hill
Job Title Police
Name Lasonczyk Louis John
Annual Wage $68,225

Lasonczyk Louis John

State OH
Calendar Year 2015
Employer Village Of North College Hill
Name Lasonczyk Louis John
Annual Wage $59,723

Buchanan John Louis

State OH
Calendar Year 2015
Employer City Of Cincinnati
Job Title Laborer
Name Buchanan John Louis
Annual Wage $42,946

Rodriguez John Louis

State NY
Calendar Year 2017
Employer Brooklyn College Hrly
Job Title College Asst
Name Rodriguez John Louis
Annual Wage $2,676

Louis John Gomes

State NY
Calendar Year 2016
Employer Suny@stonybrook
Job Title Instrcl Support Assoc
Name Louis John Gomes
Annual Wage $20

Louis John Gomes

State NY
Calendar Year 2015
Employer Suny@stonybrook
Job Title Instrcl Support Assoc
Name Louis John Gomes
Annual Wage $670

John Louis C

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name John Louis C
Annual Wage $575

Grabowski Louis John

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Director Subdiv/Unit Ad
Name Grabowski Louis John
Annual Wage $93,375

Ferrazzano Louis John

State NJ
Calendar Year 2016
Employer Paterson City
Job Title Elementary School Teacher K-5
Name Ferrazzano Louis John
Annual Wage $57,253

Louis John Anto

State LA
Calendar Year 2018
Employer School District Of Calcasieu
Job Title Teacher 182 Dy (Aug)
Name Louis John Anto
Annual Wage $60,511

Louis John Anto

State LA
Calendar Year 2017
Employer School District of Calcasieu
Job Title Teacher 182 Dy
Name Louis John Anto
Annual Wage $59,011

Stevens Jr John Louis

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Stevens Jr John Louis
Annual Wage $13,603

Stevens Jr John Louis

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Correctional Officer
Name Stevens Jr John Louis
Annual Wage $21,959

Stevens Jr John Louis

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Correctional Officer
Name Stevens Jr John Louis
Annual Wage $37,479

Stevens Jr John Louis

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Correctional Officer
Name Stevens Jr John Louis
Annual Wage $39,447

Perri John Louis

State IL
Calendar Year 2018
Employer University Of Illinois - Chicago
Name Perri John Louis
Annual Wage $11,771

Perri John Louis

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Perri John Louis
Annual Wage $11,771

Perri John Louis

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Perri John Louis
Annual Wage $11,771

Perri John Louis

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Perri John Louis
Annual Wage $11,771

Grabowski Louis John

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Director Subdiv/Unit Ad
Name Grabowski Louis John
Annual Wage $148,500

Lejeune John Louis

State GA
Calendar Year 2018
Employer Georgia Southwestern State University
Job Title Assistant Professor
Name Lejeune John Louis
Annual Wage $52,480

Ferrazzano Louis John

State NJ
Calendar Year 2015
Employer Paterson City
Job Title Elementary School Teacher K-5
Name Ferrazzano Louis John
Annual Wage $49,692

Mass Iv Louis John

State AK
Calendar Year 2017
Employer University Of Alaska Anchorage System
Name Mass Iv Louis John
Annual Wage $82,896

Louis N John

Name Louis N John
Address 7146 S Banning Ct Gilbert AZ 85298 -9031
Telephone Number 480-688-2864
Mobile Phone 480-688-2864
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 917 Acacia Ave Lehigh Acres FL 33972 -8200
Phone Number 239-369-1836
Gender Male
Date Of Birth 1934-10-10
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 3931 Caliburn Dr Shreveport LA 71107 -4525
Phone Number 318-929-7602
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 822 E Charing Cross Cir Lake Mary FL 32746 -3773
Phone Number 407-324-8439
Telephone Number 407-405-1876
Mobile Phone 407-405-1876
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis W John

Name Louis W John
Address 35 Bernard Ave Pittsfield MA 01201 -4401
Phone Number 413-499-4451
Gender Male
Date Of Birth 1947-07-01
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 Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 2700 Plaza Dr Chalmette LA 70043-3532 -3532
Phone Number 504-277-1713
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 67 Pell Ter Garden City NY 11530 -1928
Phone Number 516-741-1341
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 9835 S Utica Ave Evergreen Park IL 60805 -3152
Phone Number 708-423-0369
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Language English

Louis E John

Name Louis E John
Address 1447 E 101st St Brooklyn NY 11236 APT 2-5507
Phone Number 718-444-8737
Email [email protected]
Gender Male
Date Of Birth 1945-10-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Louis John

Name Louis John
Address 2295 Utica Ave Brooklyn NY 11234-3829 APT 9F-3955
Phone Number 917-769-4401
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JOHN, LOUIS J

Name JOHN, LOUIS J
Amount 200.00
To MALLETT, SHANE M
Year 20008
Application Date 2007-12-01
Recipient Party D
Recipient State WV
Seat state:upper

JOHN, LOUIS J

Name JOHN, LOUIS J
Amount 150.00
To MAYNARD, ELLIOTT E (SPIKE)
Year 20008
Application Date 2008-03-28
Recipient Party D
Recipient State WV
Seat state:judicial

JOHN A BURKS & STEVENSON LOUIS BURKS

Name JOHN A BURKS & STEVENSON LOUIS BURKS
Address 1100 Kunz Avenue Middletown OH

JOHN A BURKS & STEVENSON LOUIS BURKS

Name JOHN A BURKS & STEVENSON LOUIS BURKS
Address 1136 Kunz Avenue Middletown OH

JOHN & CAROL LOUIS

Name JOHN & CAROL LOUIS
Address 5832 N Leonard Avenue Chicago IL 60646
Landarea 5,625 square feet

JOHN LOUIS

Name JOHN LOUIS
Address 1447 EAST 101 STREET, NY 11236
Value 455000
Full Value 455000
Block 8304
Lot 20
Stories 3

JOHN LOUIS J II & TRICIA M

Name JOHN LOUIS J II & TRICIA M
Physical Address 867 WOOD BRIAR LOOP, SANFORD, FL 32771
Owner Address 867 WOOD BRIAR LP, SANFORD, FL 32771
Ass Value Homestead 232431
Just Value Homestead 262558
County Seminole
Year Built 2005
Area 2312
Land Code Single Family
Address 867 WOOD BRIAR LOOP, SANFORD, FL 32771

JOHN LOUIS GEHR III

Name JOHN LOUIS GEHR III
Physical Address 6646 SW 115 CT 118, Unincorporated County, FL 33173
Owner Address 6646 SW 115 CT #118, MIAMI, FL 33173
Ass Value Homestead 84648
Just Value Homestead 85330
County Miami Dade
Year Built 2005
Area 1133
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 6646 SW 115 CT 118, Unincorporated County, FL 33173

JOHN LOUIS +

Name JOHN LOUIS +
Physical Address 917 ACACIA AVE, LEHIGH ACRES, FL 33972
Owner Address 917 ACACIA AVE, LEHIGH ACRES, FL 33972
Ass Value Homestead 26889
Just Value Homestead 34451
County Lee
Year Built 2004
Area 2454
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 917 ACACIA AVE, LEHIGH ACRES, FL 33972

JOHN LOUIS

Name JOHN LOUIS
Physical Address 8154 FAN PALM WAY, KISSIMMEE, FL 34747
Owner Address 7 THE HAWTHORN CHARVIL, BERKSHIRE, U K
County Osceola
Year Built 2001
Area 2099
Land Code Single Family
Address 8154 FAN PALM WAY, KISSIMMEE, FL 34747

JOHN JEAN LOUIS

Name JOHN JEAN LOUIS
Physical Address 70 NE 212 TER, Miami Gardens, FL 33179
Owner Address 70 NE 212 TERR, MIAMI, FL 33179
Ass Value Homestead 98123
Just Value Homestead 98123
County Miami Dade
Year Built 1968
Area 1862
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 70 NE 212 TER, Miami Gardens, FL 33179

LOUIS JOHN

Name LOUIS JOHN
Type Independent Voter
State NY
Address 341 10TH ST, BROOKLYN, NY 11215
Phone Number 917-862-8643
Email Address [email protected]

LOUIS JOHN

Name LOUIS JOHN
Type Independent Voter
State MI
Address 21846 GAUKLER ST, ST CLR SHORES, MI 48080
Phone Number 586-615-3627
Email Address [email protected]

LOUIS JOHN

Name LOUIS JOHN
Car LAND ROVER LR4
Year 2012
Address 867 WOOD BRIAR LOOP, SANFORD, FL 32771
Vin SALAG2D45CA642746
Phone 407-697-6768

LOUIS JOHN

Name LOUIS JOHN
Car DODGE GRAND CARAVAN
Year 2012
Address 867 Wood Briar Loop, Sanford, FL 32771-5434
Vin 2C4RDGBG3CR178039
Phone 407-697-6768

LOUIS JOHN

Name LOUIS JOHN
Car CHEVROLET SUBURBAN
Year 2009
Address PO Box 15342, Baton Rouge, LA 70895-5342
Vin 1GNGK56K79R106797
Phone 225-927-6533

Louis John

Name Louis John
Domain bosespeakersale.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-10-10
Update Date 2013-10-11
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1220 E Heather Ave Gilbert Arizona 85234
Registrant Country UNITED STATES

Louis John

Name Louis John
Domain larhpourtous.com
Contact Email [email protected]
Whois Sever whois.ovh.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name OVH
Registrant Address larhpourtous.com, office #5892757 OwO BP80157