Matthew Mcclure

We have found 255 public records related to Matthew Mcclure in 34 states . Ethnicity of all people found is Irish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 21 business registration records connected with Matthew Mcclure in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Texas state. There are no industries specified in public records for the businesses we have found. There are 52 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Firefighter. These employees work in fourteen different states. Most of them work in Texas state. Average wage of employees is $55,790.


Matthew Mcclure

Name / Names Matthew Mcclure
Age 34
Birth Date 1990
Person 10587 Cave Primrose, Vail, AZ 85641
Possible Relatives Elma I Mcclure
Previous Address 2765 Mesquite,Grapevine, TX 76051
Associated Business ANUBIS COMPANY

Matthew Robert Mcclure

Name / Names Matthew Robert Mcclure
Age 67
Birth Date 1957
Also Known As Robert T Mcclure
Person 10806 Valiant Dr, Little Rock, AR 72209
Phone Number 501-224-4592
Possible Relatives



Previous Address 122 Waterside Dr, Maumelle, AR 72113

Matthew A Mcclure

Name / Names Matthew A Mcclure
Age 72
Birth Date 1952
Person 18254 PO Box, Munds Park, AZ 86017
Possible Relatives
Family Rvcble Mcclure
Previous Address 872 Tolani,Flagstaff, AZ 86001
7141 51st,Glendale, AZ 85301
3714 PO Box,Flagstaff, AZ 86003
4141 Glendale,Phoenix, AZ 85051
35 Chaco,Flagstaff, AZ 86001
31377 PO Box,Flagstaff, AZ 86003

Matthew G Mcclure

Name / Names Matthew G Mcclure
Age N/A
Person 5040 TRAILING FOX DR, CUMMING, GA 30040
Phone Number 770-888-4578

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 626 GOSHEN CT, ORLANDO, FL 32828

Matthew P Mcclure

Name / Names Matthew P Mcclure
Age N/A
Person 4424 COQUINA DR, JACKSONVILLE BEACH, FL 32250

Matthew J Mcclure

Name / Names Matthew J Mcclure
Age N/A
Person 1487 E REDFIELD RD, GILBERT, AZ 85234
Phone Number 480-926-1537

Matthew C Mcclure

Name / Names Matthew C Mcclure
Age N/A
Person 229 BUNTING AVE, FOUNTAIN, CO 80817
Phone Number 719-382-5742

Matthew J Mcclure

Name / Names Matthew J Mcclure
Age N/A
Person 5558 FARM HOUSE LN, OAKWOOD, GA 30566
Phone Number 770-967-1402

Matthew A Mcclure

Name / Names Matthew A Mcclure
Age N/A
Person 2221 Parkridge, Van Buren, AR 72956
Possible Relatives


Previous Address 319 Pointer,Van Buren, AR 72956
817 Sandstone,Russellville, AR 72802
1602 Broken Hill,Van Buren, AR 72956
1112 El Paso,Russellville, AR 72801

Matthew B Mcclure

Name / Names Matthew B Mcclure
Age N/A
Person 4531 16th, Phoenix, AZ 85016
Previous Address 5039 19th,Phoenix, AZ 85015
Associated Business CBG HOLDINGS LLC HPM INVESTMENTS LLC SILVERCREST INVESTMENTS LLC SILVERCREST INVESTMENTS, LLC SILVERCREST INVESTMENTS, LLC SILVERCREST INVESTMENTS, LLC HPM INVESTMENTS, LLC HPM INVESTMENTS, LLC HPM INVESTMENTS, LLC FLATWILLOW INVESTMENTS, LLC SUPERSTITION SPRINGS SQUARE I, LLC COHEN, RIFE & JUTZI, PC SOUTHERN & HIGLEY, LLC

Matthew P Mcclure

Name / Names Matthew P Mcclure
Age N/A
Person 1717 PO Box, Birmingham, AL 35201
Previous Address 2040 Church,Burlington, NC 27215

Matthew M Mcclure

Name / Names Matthew M Mcclure
Age N/A
Person 1110 FRUIT FARM RD E, FORT PAYNE, AL 35967
Phone Number 256-997-0097

Matthew R Mcclure

Name / Names Matthew R Mcclure
Age N/A
Person 346 HIGHWAY 321, BEEBE, AR 72012
Phone Number 501-882-2566

Matthew C Mcclure

Name / Names Matthew C Mcclure
Age N/A
Person 1090 COUNTY ROAD 13A, FLORENCE, CO 81226
Phone Number 719-784-2177

Matthew J Mcclure

Name / Names Matthew J Mcclure
Age N/A
Person 1800 THE GREENS WAY, APT 1104 JACKSONVILLE BEACH, FL 32250
Phone Number 904-285-1643

Matthew G Mcclure

Name / Names Matthew G Mcclure
Age N/A
Person 7906 NW 68TH TER APT 68, TAMARAC, FL 33321
Phone Number 954-721-4911

Matthew D Mcclure

Name / Names Matthew D Mcclure
Age N/A
Person 2975 NOTRE DAME DR, ORLANDO, FL 32826
Phone Number 407-382-2678

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 825 STARLIGHT COVE RD, APT 105 ORLANDO, FL 32828
Phone Number 407-275-1715

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 513 RUDGATE RD, COLUMBUS, GA 31904
Phone Number 706-576-5291

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 1628 Pine Valley, Little Rock, AR 72207

Matthew A Mcclure

Name / Names Matthew A Mcclure
Age N/A
Person 817 Sandstone, Russellville, AR 72802

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 250116 PO Box, Little Rock, AR 72225

Matthew Mcclure

Name / Names Matthew Mcclure
Age N/A
Person 4014 Lookout, Little Rock, AR 72205

Matthew E Mcclure

Name / Names Matthew E Mcclure
Age N/A
Person 5353 TALL SPRUCE ST, BRIGHTON, CO 80601

Matthew G Mcclure

Name / Names Matthew G Mcclure
Age N/A
Person PO BOX 25304, FORT LAUDERDALE, FL 33320

Matthew W Mcclure

Name / Names Matthew W Mcclure
Age N/A
Person 2295 WILSHIRE DR, DUNEDIN, FL 34698

Matthew W Mcclure

Name / Names Matthew W Mcclure
Age N/A
Person 660 S 45TH ST, BOULDER, CO 80305
Phone Number 303-954-9633

Matthew C Mcclure

Name / Names Matthew C Mcclure
Age N/A
Person 103 WHITLOCK AVE SW, MARIETTA, GA 30064

Matthew P McClure

Business Name WEB.COM, INC.
Person Name Matthew P McClure
Position registered agent
State FL
Address 12808 Gran Bay Parkway West, Jacksonville, FL 32258
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1998-06-11
Entity Status Withdrawn
Type Secretary

MATTHEW P. MCCLURE

Business Name WEB.COM HOLDING COMPANY, INC.
Person Name MATTHEW P. MCCLURE
Position registered agent
State FL
Address 12808 GRAN BAY PKWY W, Jacksonville, FL 32258
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-01-20
Entity Status Active/Compliance
Type Secretary

Matthew P. McClure

Business Name WAZOO WEB, INC.
Person Name Matthew P. McClure
Position registered agent
State FL
Address 12808 Gran Bay Parkway West, Jacksonville, FL 32258
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-03-20
Entity Status Active/Compliance
Type Secretary

MATTHEW P MCCLURE

Business Name THE INNOVATIVE COMPANY (DELAWARE)
Person Name MATTHEW P MCCLURE
Position registered agent
State SC
Address 1501 LADY ST, COLUMBIA, SC 29201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-02-25
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MATTHEW P. MCCLURE

Business Name SEIBELS, BRUCE & COMPANY
Person Name MATTHEW P. MCCLURE
Position registered agent
State SC
Address 1501 LADY STREET, COLUMBIA, SC 29202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-25
End Date 2001-02-12
Entity Status Withdrawn
Type Secretary

MATTHEW W MCCLURE

Business Name PURA VIDA TECHNOLOGIES, LLC
Person Name MATTHEW W MCCLURE
Position Mmember
State NV
Address 5621 ISLAND BREEZE CT 5621 ISLAND BREEZE CT, LAS VEGAS, NV 89130
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number E0146692006-6
Creation Date 2006-02-23
Type Domestic Limited-Liability Company

MATTHEW MCCLURE

Business Name ORCHARD GROVE HOMEOWNERS ASSOCIATION, INC.
Person Name MATTHEW MCCLURE
Position registered agent
State GA
Address 8735 DUNWOODY PL, STE 5, ATLANTA, GA 30350
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1997-02-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

MATTHEW D MCCLURE

Business Name NEVADA STATE BUSINESS NETWORK INC.
Person Name MATTHEW D MCCLURE
Position Director
State AZ
Address 2036 S LUTHER AVE 2036 S LUTHER AVE, MESA, AZ 85209
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0816882005-9
Creation Date 2005-12-05
Type Domestic Corporation

MATTHEW MCCLURE

Business Name MCHENDRICKS ENTERPRISES, LLC
Person Name MATTHEW MCCLURE
Position Mmember
State NV
Address 528 EAST OAKEY BLVD 528 EAST OAKEY BLVD, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0379362010-4
Creation Date 2010-07-30
Type Domestic Limited-Liability Company

MATTHEW MCCLURE

Business Name MCHENDRICKS ENTERPRISES, LLC
Person Name MATTHEW MCCLURE
Position Manager
State NV
Address 4785 COPPER SAGE ST SUITE A 4785 COPPER SAGE ST SUITE A, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0379362010-4
Creation Date 2010-07-30
Type Domestic Limited-Liability Company

MATTHEW MCCLURE

Business Name MCCLURE, MATTHEW
Person Name MATTHEW MCCLURE
Position company contact
State IN
Address 5325 N Boulevard Pl, INDIANAPOLIS, IN 46208
SIC Code 912104
Phone Number
Email [email protected]

MATTHEW P. MCCLURE

Business Name INSURANCE SERVICES GROUP, INC.
Person Name MATTHEW P. MCCLURE
Position registered agent
State SC
Address 1501 LADY ST., COLUMBIA, SC 29201
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-12-10
End Date 2000-05-02
Entity Status Withdrawn
Type Secretary

MATTHEW P. MCCLURE

Business Name GRAWARD GENERAL COMPANIES, INC.
Person Name MATTHEW P. MCCLURE
Position registered agent
State SC
Address 1501 LADY STREET, COLUMBIA, SC 29202
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1999-06-16
End Date 2000-10-11
Entity Status Withdrawn
Type Secretary

MATTHEW MCCLURE

Business Name EGGPROJECTS, INC.
Person Name MATTHEW MCCLURE
Position registered agent
Corporation Status Dissolved
Agent MATTHEW MCCLURE 6 LAGOON RD, BELVEDERE, CA 94920
Care Of 6 LAGOON RD, BELVEDERE, CA 94920
CEO ZACHARY MADELSTEIN2520 W 6TH ST 125, LOS ANGELES, CA 90057
Incorporation Date 2004-10-07

MATTHEW D MCCLURE

Business Name DANSKE INFO INC.
Person Name MATTHEW D MCCLURE
Position Director
State AZ
Address 2036 S. LUTHER 2036 S. LUTHER, MESA, AZ 85209
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0639282005-2
Creation Date 2005-09-16
Type Domestic Corporation

MATTHEW W MCCLURE

Business Name COLLECTIVEZOO LLC
Person Name MATTHEW W MCCLURE
Position Mmember
State NV
Address 528 EAST OAKEY BLVD. 528 EAST OAKEY BLVD., LAS VEGAS, NV 89104
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0637082011-4
Creation Date 2011-11-28
Type Domestic Limited-Liability Company

MATTHEW CALN MCCLURE

Person Name MATTHEW CALN MCCLURE
Filing Number 703079423
Position GOVERNING PERSON

Matthew Don McClure

Person Name Matthew Don McClure
Filing Number 800317232
Position Director
State TX
Address 169 N. Rolling Plains, Rhome TX 76078

MATTHEW TAYLOR MCCLURE Jr

Person Name MATTHEW TAYLOR MCCLURE Jr
Filing Number 801093534
Position DIRECTOR
State TX
Address 6501 E COUNTY ROAD 66, MIDLAND TX 79705

MATTHEW MCCLURE

Person Name MATTHEW MCCLURE
Filing Number 801093534
Position DIRECTOR
State TX
Address 6501 E. COUNTY ROAD 66, MIDLAND TX 79705

Matthew McClure

Person Name Matthew McClure
Filing Number 801133802
Position Director
State TX
Address 717 Golf Crest Ln., Austin TX 78734

Mcclure Matthew T

State WY
Calendar Year 2018
Employer City of Cheyenne
Job Title Senior Heavy Equipment Operator
Name Mcclure Matthew T
Annual Wage $34,807

Mcclure Matthew

State NC
Calendar Year 2015
Employer Town Of Pineville
Job Title Skilled Labor
Name Mcclure Matthew
Annual Wage $7,631

Mcclure Matthew

State NY
Calendar Year 2018
Employer Stonybrook Hospital Payroll
Job Title Clinical Assnt In Hs
Name Mcclure Matthew
Annual Wage $64,794

Mcclure Matthew

State NY
Calendar Year 2017
Employer Stonybrook Hospital Payroll
Job Title Clinical Assnt In Hs
Name Mcclure Matthew
Annual Wage $28,008

Mcclure Matthew R

State KS
Calendar Year 2017
Employer City of Gardner
Job Title Recreation Superintendent
Name Mcclure Matthew R
Annual Wage $68,525

Mcclure Matthew F

State IN
Calendar Year 2018
Employer Fort Wayne Civil City (Allen)
Job Title Firefighter - 56
Name Mcclure Matthew F
Annual Wage $63,753

Mcclure Matthew

State IN
Calendar Year 2017
Employer Indiana State University (State)
Job Title Part-Time Lecturer
Name Mcclure Matthew
Annual Wage $3,745

Mcclure Matthew F

State IN
Calendar Year 2017
Employer Fort Wayne Civil City (Allen)
Job Title Firefighter - 56
Name Mcclure Matthew F
Annual Wage $60,798

Mcclure Matthew W

State IN
Calendar Year 2016
Employer Vincennes University
Job Title Part Time
Name Mcclure Matthew W
Annual Wage $94

Mcclure Matthew

State IN
Calendar Year 2016
Employer Indiana State University
Job Title Part-time Lecturer
Name Mcclure Matthew
Annual Wage $7,344

Mcclure Matthew F

State IN
Calendar Year 2016
Employer Fort Wayne Civil City (allen)
Job Title Firefighter - 56
Name Mcclure Matthew F
Annual Wage $64,307

Mcclure Matthew

State IN
Calendar Year 2015
Employer Indiana State University
Job Title Part-time Lecturer
Name Mcclure Matthew
Annual Wage $4,320

Mcclure Matthew

State NC
Calendar Year 2016
Employer Town Of Pineville
Job Title Skilled Labor
Name Mcclure Matthew
Annual Wage $32,857

Mcclure Matthew F

State IN
Calendar Year 2015
Employer Fort Wayne Civil City (allen)
Job Title Firefighter - 56
Name Mcclure Matthew F
Annual Wage $67,168

Mcclure Matthew K

State IL
Calendar Year 2017
Employer Maine Twp Hsd 207
Name Mcclure Matthew K
Annual Wage $148,276

Mcclure Matthew K

State IL
Calendar Year 2016
Employer Maine Twp Hsd 207
Name Mcclure Matthew K
Annual Wage $139,884

Mcclure Matthew K

State IL
Calendar Year 2015
Employer Maine Twp Hsd 207
Name Mcclure Matthew K
Annual Wage $136,450

Mcclure Matthew

State GA
Calendar Year 2018
Employer City Of Gainesville Board Of Education
Job Title Library/Media Secretary/Clerk
Name Mcclure Matthew
Annual Wage $22,500

Mcclure Matthew

State GA
Calendar Year 2017
Employer City Of Gainesville Board Of Education
Job Title Library/Media Secretary/Clerk
Name Mcclure Matthew
Annual Wage $22,204

Mcclure Matthew

State GA
Calendar Year 2016
Employer City Of Gainesville Board Of Education
Job Title Library/media Secretary/clerk
Name Mcclure Matthew
Annual Wage $21,160

Mcclure Matthew

State GA
Calendar Year 2015
Employer City Of Gainesville Board Of Education
Job Title Library/media Secretary/clerk
Name Mcclure Matthew
Annual Wage $20,971

McClure Matthew

State GA
Calendar Year 2014
Employer City Of Gainesville Board Of Education
Job Title Library/media Secretary/clerk
Name McClure Matthew
Annual Wage $20,172

McClure Matthew

State GA
Calendar Year 2013
Employer City Of Gainesville Board Of Education
Job Title Library/media Secretary/clerk
Name McClure Matthew
Annual Wage $19,317

McClure Matthew

State GA
Calendar Year 2012
Employer City Of Gainesville Board Of Education
Job Title Library/media Secretary/clerk
Name McClure Matthew
Annual Wage $15,962

Mcclure Matthew K

State IL
Calendar Year 2018
Employer Maine Twp Hsd 207
Name Mcclure Matthew K
Annual Wage $157,158

Mcclure Matthew B

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Parking Enforcement Officer
Name Mcclure Matthew B
Annual Wage $28,618

Mcclure Matthew

State NC
Calendar Year 2017
Employer Town Of Pineville
Job Title Skilled Labor
Name Mcclure Matthew
Annual Wage $33,648

Mcclure Matthew

State OH
Calendar Year 2015
Employer Hudson City
Job Title Other Professional Educational Assignment
Name Mcclure Matthew
Annual Wage $1,200

Mcclure Matthew

State WY
Calendar Year 2017
Employer City of Cheyenne
Job Title Equipment Operator Ii
Name Mcclure Matthew
Annual Wage $2,687

Mcclure Matthew L

State TX
Calendar Year 2018
Employer University Of Texas Health Science Center At San A
Name Mcclure Matthew L
Annual Wage $244,629

Mcclure Matthew R

State TX
Calendar Year 2018
Employer Lamar State College -Orange
Name Mcclure Matthew R
Annual Wage $81,530

Mcclure Matthew T

State TX
Calendar Year 2018
Employer City Of Midland
Job Title Firefighter
Name Mcclure Matthew T
Annual Wage $64,471

Mcclure Matthew L

State TX
Calendar Year 2017
Employer University Of Texas Health Science Center At San A
Name Mcclure Matthew L
Annual Wage $72,925

Mcclure Matthew R

State TX
Calendar Year 2017
Employer Lamar State College -Orange
Name Mcclure Matthew R
Annual Wage $81,967

Mcclure Matthew T

State TX
Calendar Year 2017
Employer City Of Midland
Job Title Firefighter
Name Mcclure Matthew T
Annual Wage $56,548

Mcclure Matthew L

State TX
Calendar Year 2016
Employer University Of Texas Health Science Center At San A
Name Mcclure Matthew L
Annual Wage $80,425

Mcclure Matthew R

State TX
Calendar Year 2016
Employer Lamar State College -orange
Name Mcclure Matthew R
Annual Wage $76,759

Mcclure Matthew T

State TX
Calendar Year 2016
Employer City Of Bedford
Job Title Fire Fighter Ii Exp - Step
Name Mcclure Matthew T
Annual Wage $3,899

Mcclure Matthew D

State NC
Calendar Year 2017
Employer University of North Carolina at Chapel Hill
Job Title Lecturer
Name Mcclure Matthew D
Annual Wage $6,600

Mcclure Matthew L

State TX
Calendar Year 2015
Employer University Of Texas Health Science Center At San A
Name Mcclure Matthew L
Annual Wage $155,983

Mcclure Matthew B

State PA
Calendar Year 2018
Employer Dallastown Area Sd
Job Title Special Ed Resource Prek-12
Name Mcclure Matthew B
Annual Wage $76,513

Mcclure Matthew B

State PA
Calendar Year 2017
Employer Dallastown Area Sd
Job Title Secondary Special Ed. Teacher
Name Mcclure Matthew B
Annual Wage $76,513

Mcclure Matthew

State PA
Calendar Year 2016
Employer Dallastown Area Sd
Job Title Ungraded Special Ed. Teacher
Name Mcclure Matthew
Annual Wage $76,513

Mcclure Matthew

State PA
Calendar Year 2015
Employer Dallastown Area Sd
Job Title Ungraded Special Ed. Teacher
Name Mcclure Matthew
Annual Wage $72,655

Mcclure Matthew J

State MN
Calendar Year 2018
Employer City of Luverne
Name Mcclure Matthew J
Annual Wage $22,283

Mcclure Matthew

State MI
Calendar Year 2018
Employer Shelby Public Schools
Name Mcclure Matthew
Annual Wage $20,594

Mcclure Matthew

State OK
Calendar Year 2015
Employer Skyline Es
Job Title Secretary
Name Mcclure Matthew
Annual Wage $11,568

Mcclure Matthew

State OH
Calendar Year 2017
Employer Hudson City
Job Title Teacher Assignment
Name Mcclure Matthew
Annual Wage $83,034

Mcclure Matthew

State OH
Calendar Year 2016
Employer Hudson City
Job Title Teacher Assignment
Name Mcclure Matthew
Annual Wage $75,669

Mcclure Matthew

State OH
Calendar Year 2015
Employer Hudson City
Job Title Teacher Assignment
Name Mcclure Matthew
Annual Wage $72,278

Mcclure Matthew R

State TX
Calendar Year 2015
Employer Lamar State College -orange
Name Mcclure Matthew R
Annual Wage $68,085

Mcclure Matthew B

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Groundskeeper
Name Mcclure Matthew B
Annual Wage $21,252

Matthew J Mcclure

Name Matthew J Mcclure
Address 1487 E Redfield Rd Gilbert AZ 85234 -8801
Mobile Phone 480-206-9039
Email [email protected]
Gender Male
Date Of Birth 1971-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Matthew S Mcclure

Name Matthew S Mcclure
Address 10587 S Cave Primrose Ct Vail AZ 85641 -2591
Mobile Phone 520-647-3626
Gender Male
Date Of Birth 1987-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew C Mcclure

Name Matthew C Mcclure
Address 152 Lafayette St Salem MA 01970 APT 1-4815
Telephone Number 978-473-1427
Mobile Phone 978-473-1427
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Matthew R Mcclure

Name Matthew R Mcclure
Address 501 Wilkin Ave Danville IL 61832 -2274
Phone Number 217-430-7436
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Matthew K Mcclure

Name Matthew K Mcclure
Address 2850 Angelus Pines Dr Waterford MI 48329 -2520
Phone Number 248-674-1442
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 1112 Clara Ave Fort Wayne IN 46805-3514 -3514
Phone Number 260-437-6180
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 385 Grace Rd Fulton KY 42041 -7548
Phone Number 270-838-0660
Email [email protected]
Gender Male
Date Of Birth 1978-08-07
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Matthew M Mcclure

Name Matthew M Mcclure
Address 212 Indian Cir East Peoria IL 61611 -1758
Phone Number 309-698-9334
Gender Male
Date Of Birth 1966-11-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Matthew S Mcclure

Name Matthew S Mcclure
Address 10 Marty Ln Macomb IL 61455 -9504
Phone Number 309-833-3869
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Matthew L Mcclure

Name Matthew L Mcclure
Address 19438 Paxson Pl Noblesville IN 46060 -6736
Phone Number 317-219-6361
Gender Male
Date Of Birth 1981-12-15
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Matthew R Mcclure

Name Matthew R Mcclure
Address 2102 Whisperwood Ct Prospect KY 40059 -9089
Phone Number 502-228-4706
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 507 Quails Run Louisville KY 40207 APT B3-4127
Phone Number 502-767-4173
Mobile Phone 502-439-7733
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Matthew W Mcclure

Name Matthew W Mcclure
Address 65 Rose Hill Road Ext Mount Vernon KY 40456 -2548
Phone Number 606-256-4714
Email [email protected]
Gender Male
Ethnicity Irish
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

Matthew W Mcclure

Name Matthew W Mcclure
Address 853 Old Smokey Rd Brodhead KY 40409 -9044
Phone Number 606-758-9362
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 3203 Darwin St Naperville IL 60564 -4126
Phone Number 630-904-3506
Mobile Phone 630-742-3624
Gender Male
Date Of Birth 1950-03-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Matthew M Mcclure

Name Matthew M Mcclure
Address 512 Redondo Dr Downers Grove IL 60516 APT 302-4616
Phone Number 630-910-0450
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Language English

Matthew C Mcclure

Name Matthew C Mcclure
Address 537 Antler Ln Suwanee GA 30024 -4112
Phone Number 678-482-9451
Gender Male
Date Of Birth 1973-08-11
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
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

Matthew G Mcclure

Name Matthew G Mcclure
Address 3 Pine Hill Ct Evans GA 30809 -5624
Phone Number 706-863-3883
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed High School
Language English

Matthew C Mcclure

Name Matthew C Mcclure
Address 4308 Bramble Ln Colorado Springs CO 80925 -1001
Phone Number 719-229-9337
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew C Mcclure

Name Matthew C Mcclure
Address 229 Bunting Ave Fountain CO 80817 -1866
Phone Number 719-382-5742
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 5558 Farm House Ln Oakwood GA 30566 -3001
Phone Number 770-539-4589
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Matthew G Mcclure

Name Matthew G Mcclure
Address 5040 Trailing Fox Dr Cumming GA 30040 -9599
Phone Number 770-888-4578
Email [email protected]
Gender Male
Date Of Birth 1969-05-17
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 196 Atlantic Ave Swampscott MA 01907 -1640
Phone Number 781-639-0618
Gender Male
Date Of Birth 1977-05-18
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Matthew R Mcclure

Name Matthew R Mcclure
Address 625 E Skylark St Gardner KS 66030 -1841
Phone Number 785-539-3421
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Matthew D Mcclure

Name Matthew D Mcclure
Address 8953 Bath Rd Byron MI 48418 UNIT 3-8710
Phone Number 810-701-7807
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Matthew Mcclure

Name Matthew Mcclure
Address 35 Plantation Ln Livingston KY 40445 -8949
Phone Number 859-985-9563
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Matthew P Mcclure

Name Matthew P Mcclure
Address 4424 Coquina Dr Jacksonville Beach FL 32250 -2108
Phone Number 904-329-4136
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Matthew R Mcclure

Name Matthew R Mcclure
Address 1752 Ravine Side Dr Jacksonville FL 32225 -2322
Phone Number 904-333-1457
Mobile Phone 904-333-1457
Email [email protected]
Gender Male
Date Of Birth 1959-05-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 1000.00
To POLLOCK, STEPHEN G
Year 2010
Application Date 2009-05-05
Contributor Occupation ATTORNEY
Contributor Employer BALLARD SPAHR ANDREWS & INGERSOLLLLP
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:judicial
Address 3909 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW DANIEL MR

Name MCCLURE, MATTHEW DANIEL MR
Amount 1000.00
To Ron Paul (R)
Year 2008
Transaction Type 15
Filing ID 28930812288
Application Date 2008-02-02
Contributor Occupation Senior Auditor
Contributor Employer Federal Home Loan Mortgage Corporation
Organization Name Federal Home Loan Mortgage
Contributor Gender M
Recipient Party R
Committee Name Ron Paul 2008 Presidential Cmte
Seat federal:president
Address 9325 Saint Regents Ct 470 FAIRFAX VA

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 1000.00
To Obama Victory Fund
Year 2008
Transaction Type 15
Filing ID 28992937172
Application Date 2008-10-02
Contributor Occupation Attorney
Contributor Employer Ballard Spahr
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Committee Name Obama Victory Fund
Address 3903 Vaux St PHILADELPHIA PA

McClure, Matthew N

Name McClure, Matthew N
Amount 1000.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-10-16
Contributor Occupation Ballard Spahr
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 500.00
To ONORATO, DAN & CONKLIN, H SCOTT (COMMITTEE 2)
Year 2010
Contributor Employer INFORMATION REQUESTED
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:governor
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW B

Name MCCLURE, MATTHEW B
Amount 500.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12950207076
Application Date 2011-08-16
Contributor Occupation C P A
Contributor Employer COHEN, RIFE & JUTZI, PC
Organization Name Cohen, Rife & Jutzi
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6515 E Meadowlark Ln PARADISE VALLEY AZ

MCCLURE, MATTHEW B

Name MCCLURE, MATTHEW B
Amount 300.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26930690505
Application Date 2006-10-27
Contributor Occupation Cpa
Contributor Employer Cohen
Organization Name Cohen
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6515 E Meadowlark Ln PARADISE VLY AZ

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 287.00
To Bryan Lentz (D)
Year 2010
Transaction Type 15
Filing ID 10930668007
Application Date 2010-04-15
Contributor Occupation Lawyer
Contributor Employer Ballard Spahr LLP
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lentz for Congress
Seat federal:house
Address 3903 Vaux St PHILADELPHIA PA

MCCLURE, MATTHEW B

Name MCCLURE, MATTHEW B
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12951807971
Application Date 2012-04-05
Contributor Occupation CPA
Contributor Employer COHEN, RIFE & JUTZI
Organization Name Cohen, Rife & Jutzi
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6515 E Meadowlark Ln PARADISE VALLEY AZ

MCCLURE, MATTHEW B

Name MCCLURE, MATTHEW B
Amount 250.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12952242963
Application Date 2012-02-29
Contributor Occupation CPA
Contributor Employer COLE, RITE, JUTC, PC/CPA
Organization Name Cole, Rite, Jutc PC
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 250.00
To Bryan Lentz (D)
Year 2010
Transaction Type 15
Filing ID 10990250390
Application Date 2009-12-30
Contributor Occupation Lawyer
Contributor Employer Ballard Spahr LLP
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lentz for Congress
Seat federal:house
Address 3903 Vaux St PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992972731
Application Date 2008-10-07
Contributor Occupation CPA
Contributor Employer Cohen, Rife & Jutzi, PC
Organization Name Cohen, Rife & Jutzi
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6516 E Meadowlark Ln PARADISE VALLEY AZ

MCCLURE, MATTHEW R MR

Name MCCLURE, MATTHEW R MR
Amount 250.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971758254
Application Date 2004-09-09
Contributor Occupation Owner
Contributor Employer Matt Mcclure Agency
Organization Name Matt McClure Agency
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 342 W Dussel Dr MAUMEE OH

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 250.00
To Patrick J Murphy (D)
Year 2008
Transaction Type 15
Filing ID 28933524964
Application Date 2008-09-05
Contributor Occupation Attorney at Law
Contributor Employer Ballerd Spahr, Andrews & Ingersoll, LL
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Patrick Murphy for Congress
Seat federal:house
Address 1735 Market St 51st Floor PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030522
Application Date 2011-09-23
Contributor Occupation CPA
Contributor Employer Cohen, Rife & Jutzi, PC
Organization Name Cohen, Rife & Jutzi
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 6515 meadowlark lane PARADISE VALLEY AZ

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 250.00
To PAYTON JR, TONY J (COMMITTEE 1)
Year 20008
Application Date 2007-12-31
Contributor Occupation ATTORNEY
Contributor Employer BALLARD SPAHR
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:lower
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW B

Name MCCLURE, MATTHEW B
Amount 200.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950506454
Application Date 2006-08-08
Contributor Occupation Cpa
Contributor Employer Cohen
Organization Name Cohen
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 6515 E Meadowlark Ln PARADISE VLY AZ

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 200.00
To Bryan Lentz (D)
Year 2010
Transaction Type 15
Filing ID 10932043504
Application Date 2010-10-14
Contributor Occupation Lawyer
Contributor Employer Ballard Spahr LLP
Organization Name Ballard, Spahr et al
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Lentz for Congress
Seat federal:house
Address 3903 Vaux St PHILADELPHIA PA

MCCLURE, MATTHEW P

Name MCCLURE, MATTHEW P
Amount 200.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-09-30
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 239 MARGO LN NASHVILLE TN

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 150.00
To DICICCO, CHRISTIAN A (COMMITTEE 1)
Year 20008
Application Date 2008-04-10
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:lower
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 150.00
To GERBER, MIKE
Year 2006
Application Date 2005-12-13
Recipient Party D
Recipient State PA
Seat state:lower
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 150.00
To BISHOP, LOUISE
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State PA
Seat state:lower
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 150.00
To HUGHES, VINCENT J
Year 2010
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:upper
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 100.00
To FARNESE JR, LAWRENCE M (COMMITTEE 2)
Year 20008
Application Date 2007-06-27
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:upper
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 100.00
To FARNESE JR, LAWRENCE M (COMMITTEE 2)
Year 20008
Application Date 2007-08-22
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:upper
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 100.00
To PAYTON JR, TONY J (COMMITTEE 2)
Year 20008
Application Date 2008-04-18
Organization Name BALLARD SPAHR ANDREWS & INGERSOLL
Recipient Party D
Recipient State PA
Seat state:lower
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW N

Name MCCLURE, MATTHEW N
Amount 100.00
To RENDELL, ED (COMMITTEE 2)
Year 2006
Application Date 2006-06-03
Contributor Occupation ATTORNEY
Contributor Employer BALLARD SPAHR ANDREWS & INGERSOLL LLP
Recipient Party D
Recipient State PA
Seat state:governor
Address 3903 VAUX ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 100.00
To EISENHOWER, JIM
Year 2004
Application Date 2004-04-03
Recipient Party D
Recipient State PA
Seat state:office
Address 3402 W PENN ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 75.00
To GERBER, MIKE
Year 2006
Application Date 2005-05-04
Recipient Party D
Recipient State PA
Seat state:lower
Address 3402 W PENN ST PHILADELPHIA PA

MCCLURE, MATTHEW

Name MCCLURE, MATTHEW
Amount 60.00
To MARTIN, THOMAS
Year 2004
Application Date 2003-03-09
Recipient Party I
Recipient State PA
Seat state:lower
Address 3402 W PENN ST PHILAELPHIA PA

MCCLURE MATTHEW

Name MCCLURE MATTHEW
Address 105 Winfield Road Jefferson WV
Value 21700
Landvalue 21700
Buildingvalue 45100
Bedrooms 3
Numberofbedrooms 3

MCCLURE MATTHEW R

Name MCCLURE MATTHEW R
Physical Address 1752 RAVINE SIDE DR, JACKSONVILLE, FL 32225
Owner Address 1752 RAVINE SIDE DR, JACKSONVILLE, FL 32225
Ass Value Homestead 162331
Just Value Homestead 162331
County Duval
Year Built 1986
Area 2405
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1752 RAVINE SIDE DR, JACKSONVILLE, FL 32225

MATTHEW A MCCLURE & CHRISTINA MCCLURE

Name MATTHEW A MCCLURE & CHRISTINA MCCLURE
Address 4235 W Creek Drive Dallas TX 75287-5114
Value 60000
Landvalue 60000
Buildingvalue 243657

MATTHEW A SMITH & EDWARD J MCCLURE JR & LYNDSAY MCCLURE

Name MATTHEW A SMITH & EDWARD J MCCLURE JR & LYNDSAY MCCLURE
Address 404 Middle Valley Lane Woodstock GA 30189
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MATTHEW B MCCLURE

Name MATTHEW B MCCLURE
Address 11412 Marguerite Avenue Mesa AZ 85208
Value 12100
Landvalue 12100

MATTHEW B MCCLURE

Name MATTHEW B MCCLURE
Address 2716 Lynnwood Avenue Saginaw MI 48601
Value 641

MATTHEW B MCCLURE

Name MATTHEW B MCCLURE
Address 157 Chambers Street #10A Manhattan NY 10007
Value 578773
Landvalue 32297

MATTHEW C MCCLURE

Name MATTHEW C MCCLURE
Address 152 Lafayette Street Salem MA
Value 170600
Buildingvalue 170600
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

MATTHEW C MCCLURE

Name MATTHEW C MCCLURE
Address 103 Whitlock Avenue Marietta GA
Value 140000
Landvalue 140000
Buildingvalue 81560
Type Residential; Lots less than 1 acre

MATTHEW D MCCLURE

Name MATTHEW D MCCLURE
Address 19205 Sea Island Drive Austin TX 78660
Value 52500
Landvalue 52500
Buildingvalue 158580
Type Real

MATTHEW DUSTAN MCCLURE & MARY JOAN MCCLURE

Name MATTHEW DUSTAN MCCLURE & MARY JOAN MCCLURE
Address 5905 Whisperwood Drive Durham NC 27713-4342
Value 42644
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

MATTHEW E MCCLURE & AMY L MCCLURE

Name MATTHEW E MCCLURE & AMY L MCCLURE
Address 4813 Babylon Road Taneytown MD
Value 170700
Landvalue 170700
Buildingvalue 81000
Landarea 223,898 square feet
Numberofbathrooms 1

MCCLURE MATTHEW P

Name MCCLURE MATTHEW P
Physical Address 4424 COQUINA DR, JACKSONVILLE BEACH, FL 32250
Owner Address 4424 COQUINA DR, JACKSONVILLE BEACH, FL 32250
Ass Value Homestead 332212
Just Value Homestead 332212
County Duval
Year Built 1988
Area 3197
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4424 COQUINA DR, JACKSONVILLE BEACH, FL 32250

MATTHEW E MCCLURE & RENEE D MCCLURE

Name MATTHEW E MCCLURE & RENEE D MCCLURE
Address 2717 N Highlands Drive Nashville TN 37221
Value 255500
Landarea 2,343 square feet
Price 265000

MATTHEW J MCCLURE

Name MATTHEW J MCCLURE
Address 105 Cherokee Court Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

MATTHEW MCCLURE & RACHEL MCCLURE

Name MATTHEW MCCLURE & RACHEL MCCLURE
Address 1408 Meals Gate Court Virginia Beach VA
Value 94100
Landvalue 94100
Buildingvalue 122800
Type Lot
Price 235000

MATTHEW N MCCLURE KELLY S MCCLURE

Name MATTHEW N MCCLURE KELLY S MCCLURE
Address 3903 Vaux Street Philadelphia PA 19129
Value 140062
Landvalue 140062
Buildingvalue 346638
Landarea 8,699.50 square feet
Bedrooms 4
Numberofbedrooms 4
Type Sale deferred for closer review by Evaluation staff
Price 510000

MATTHEW P MCCLURE & LESLIE S MCCLURE

Name MATTHEW P MCCLURE & LESLIE S MCCLURE
Address 4424 Coquina Drive Jacksonville Beach FL 32250
Value 462901
Landvalue 250000
Buildingvalue 207464
Usage Residential Canal Land 3-7 Units Per Acre

MATTHEW R MCCLURE

Name MATTHEW R MCCLURE
Address 625 E Skylark Street Gardner KS
Value 5042
Landvalue 5042
Buildingvalue 18154

MATTHEW R MCCLURE

Name MATTHEW R MCCLURE
Address 10822 W 51st Terrace Shawnee KS
Value 4224
Landvalue 4224
Buildingvalue 14521

MATTHEW R MCCLURE & CHRISTINA A MCCLURE

Name MATTHEW R MCCLURE & CHRISTINA A MCCLURE
Address 25299 W River Road Perrysburg OH
Value 193100
Landvalue 193100

MATTHEW T MCCLURE & SAMANTHA H MCCLURE

Name MATTHEW T MCCLURE & SAMANTHA H MCCLURE
Address 774 W 1825th North Centerville UT
Value 42323
Landvalue 42323

MATTHEW W MCCLURE

Name MATTHEW W MCCLURE
Address 1507 Cheyenne Trail Mansfield TX
Value 28000
Landvalue 28000
Buildingvalue 120400

MATTHEW W MCCLURE & DENISE C MCCLURE

Name MATTHEW W MCCLURE & DENISE C MCCLURE
Address 1216 Shelton Avenue Nashville TN 37216
Value 200100
Landarea 1,870 square feet
Price 121500

MATTHEW F MCCLURE

Name MATTHEW F MCCLURE
Address 3921 Walden Run Fort Wayne IN

MCCLURE MATTHEW M & RACHEL L

Name MCCLURE MATTHEW M & RACHEL L
Physical Address 4725 FRONTIER RD, PACE, FL
Owner Address 43375 JOHNSON RD, HOLLYWOOD, CA 20636
Ass Value Homestead 79272
Just Value Homestead 79272
County Santa Rosa
Year Built 2004
Area 1508
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4725 FRONTIER RD, PACE, FL

Matthew D. McClure

Name Matthew D. McClure
Doc Id 08056093
City Austin TX
Designation us-only
Country US

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State TX
Phone Number 972-576-7622
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Democrat Voter
State KS
Address 13009 NOLAND ST, OVERLAND PARK, KS 66213
Phone Number 913-681-2891
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State TN
Address 2740 GARDEN LN, MEMPHIS, TN 38111
Phone Number 901-412-8952
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Voter
State UT
Address 774 W 1825 N, CENTERVILLE, UT 84014
Phone Number 801-380-8629
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State MS
Address 204 MCCORD ST., WEST POINT, MS 39773
Phone Number 662-295-5511
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Voter
State IL
Address 24 SHOREWOOD DR, MACOMB, IL 61455
Phone Number 618-616-2344
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State AR
Address PO BOX 250116, LITTLE ROCK, AR 72225
Phone Number 501-352-4417
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State OH
Address 6643 HUNTERS XING, MAUMEE, OH 43537
Phone Number 419-350-3461
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State PA
Address 3402 W PENN ST, PHILADELPHIA, PA 19129
Phone Number 267-872-4239
Email Address [email protected]

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Type Independent Voter
State TX
Address P.O. BOX566, VENUS, TX 76084
Phone Number 214-376-8888
Email Address [email protected]

Matthew C McClure

Name Matthew C McClure
Visit Date 4/13/10 8:30
Appointment Number U70742
Type Of Access VA
Appt Made 1/3/2012 0:00
Appt Start 1/7/2012 11:00
Appt End 1/7/2012 23:59
Total People 247
Last Entry Date 1/3/2012 12:21
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U55978
Type Of Access VA
Appt Made 11/2/2010 15:36
Appt Start 11/9/2010 10:00
Appt End 11/9/2010 23:59
Total People 38
Last Entry Date 11/2/2010 15:36
Meeting Location OEOB
Caller JAMES
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 78655

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2010
Address 10 MARTY LN, MACOMB, IL 61455-9504
Vin 3GCXKSE24AG236548

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car FORD F-150
Year 2007
Address 3720 Bunty Station Rd, Delaware, OH 43015-8612
Vin 1FTPX14V17FA36907
Phone 614-732-9050

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car FORD EDGE
Year 2007
Address 623 SW 46TH ST, ANKENY, IA 50023-8324
Vin 2FMDK48C77BA61982

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car ACURA RDX
Year 2007
Address 11800 SUNSET HILLS RD UNIT 713, RESTON, VA 20190-4784
Vin 5J8TB18277A006113

Matthew McClure

Name Matthew McClure
Car Jeep Commander
Year 2007
Address 1709 Enchanted Mesa, Grants, NM 87020-9641
Vin 1J8HG48K87C647825
Phone

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car NISSAN VERSA
Year 2007
Address 626 GOSHEN CT, ORLANDO, FL 32828-8971
Vin 3N1BC13E67L447509

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car INFINITI M45
Year 2007
Address 4424 COQUINA DR, JAX BCH, FL 32250-2108
Vin JNKBY01E77M402224
Phone 904-329-4136

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET SILVERADO
Year 2007
Address 153 RIDENOUR RD, MORGANTOWN, WV 26508-1496
Vin 1GCHK29K47E536637

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car TOYOTA CAMRY
Year 2007
Address 1216 SHELTON AVE, NASHVILLE, TN 37216-3211
Vin 4T1BE46K27U098554

Matthew Mcclure

Name Matthew Mcclure
Car CHEVROLET IMPALA
Year 2007
Address PO Box 56, Cottage Grove, TN 38224-0056
Vin 2G1WT58K279165819

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET TAHOE
Year 2007
Address 2117 PARKWAY CIR, VAN BUREN, AR 72956
Vin 1GNFC13J47R164098

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET AVALANCHE
Year 2007
Address 5040 Trailing Fox Dr, Cumming, GA 30040-9599
Vin 3GNEC12067G305192
Phone 770-888-4578

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car SCION XD
Year 2008
Address 39838 ULSTER RD, RICE, MN 56367-9587
Vin JTKKU10468J030527
Phone 320-253-4178

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2008
Address 6283 OAK CIR W, OLIVE BRANCH, MS 38654-4827
Vin 3GCEK13JX8G274579

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car HYUNDAI SANTA FE
Year 2007
Address 12212 Shadybrook Dr, Keller, TX 76244-7789
Vin 5NMSH13EX7H019079

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address PO Box 891, Maple Lake, MN 55358-0891
Vin 2A8HR54P48R143427

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car TOYOTA SIENNA
Year 2008
Address 5905 Whisperwood Dr, Durham, NC 27713-4342
Vin 5TDZK22C88S121808

Matthew Mcclure

Name Matthew Mcclure
Car TOYOTA COROLLA
Year 2008
Address 537 Antler Ln, Suwanee, GA 30024-4112
Vin 1NXBR32E68Z039197

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car MITSUBISHI ECLIPSE
Year 2008
Address 134 ALLISON COVE DR, HARRIMAN, TN 37748-8582
Vin 4A3AK24F48E037329

Matthew Mcclure

Name Matthew Mcclure
Car PONTIAC G6
Year 2008
Address 2070 Dreyfus Rd, Waco, KY 40385-9525
Vin 1G2ZG57N984184378

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car FORD F250
Year 2008
Address 908 ROSEWOOD, ANGLETON, TX 77515-3477
Vin 1FTSW21R68ED14248

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car DODGE JOURNEY
Year 2009
Address 25029 Eagle Dr, Bonaparte, IA 52620-8096
Vin 3D4GH57V29T554357

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 439 Normandy Rd, Lafayette, LA 70503-4373
Vin 3GCEC13C49G235857

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car PONTIAC G8
Year 2009
Address 25299 W River Rd, Perrysburg, OH 43551-9465
Vin 6G2ER57769L235677

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car TOYOTA YARIS
Year 2009
Address 39838 ULSTER RD, RICE, MN 56367-9587
Vin JTDJT903195255833
Phone 320-253-4178

Matthew Mcclure

Name Matthew Mcclure
Car MAZDA MAZDA3
Year 2009
Address 311 Clay St, Jefferson City, MO 65101-1549
Vin JM1BK343591234036

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car TOYOTA TUNDRA
Year 2009
Address 12212 SHADYBROOK DR, FORT WORTH, TX 76244-7789
Vin 5TFRV54139X071755

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car CHEVROLET SILVERADO 2500HD
Year 2009
Address 1005 W 18 Rd, Phillips, NE 68865-4115
Vin 1GCHC53K79F137161
Phone 308-379-5979

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car INFINITI G35
Year 2008
Address 3203 DARWIN ST, NAPERVILLE, IL 60564-4126
Vin JNKBV61F78M279644
Phone 630-904-3506

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Car TOYOTA TACOMA
Year 2007
Address 153 RIDENOUR RD, MORGANTOWN, WV 26508-1496
Vin 5TEUU42N77Z381166

Matthew McClure

Name Matthew McClure
Domain healthybudshorticulture.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-12-18
Update Date 2013-12-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5621 Island Breeze Ct Las Vegas Nevada 89130
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain themeps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain dismobilebeautyservice.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-01-09
Update Date 2011-12-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9 Salamanca Blvd Seville Grove WA 6112
Registrant Country AUSTRALIA
Registrant Fax 61893991444

Matthew McClure

Name Matthew McClure
Domain retirementsolved.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-08
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1500 Lincoln Circle, APT 311 McLean Virginia 22102
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain crateandbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-09
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 378 Greenwood Rd Bluefield West Virginia 24701
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain mepstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain municipalemergencyproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain municipalproductsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain coastial.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-08
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 378 Greenwood Rd Bluefield West Virginia 24701
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain wizardbaylee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5621 Island Breeze Ct Las Vegas Nevada 89130
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain municipalemergencyproductsupply.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain mccluretax.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-05-16
Update Date 2013-05-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4531 N 16th Street|Suite 124 Phoenix Arizona 85016
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain cratenbox.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-07
Update Date 2013-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address 378 Greenwood Rd Bluefield West Virginia 24701
Registrant Country UNITED STATES

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Domain metrouc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-20
Update Date 2013-07-20
Registrar Name ENOM, INC.
Registrant Address 5005 NEWPORT DR SUITE 503 ROLLING MEADOWS IL 60008
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain thisisfaux.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-08
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 3 Pine Hill Ct. Evans Georgia 30809
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain chapelburn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-09-05
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address Chapelburn House|Chapelburn, Low Row Brampton Cumbria CA8 2LY
Registrant Country UNITED KINGDOM

MATTHEW MCCLURE

Name MATTHEW MCCLURE
Domain ipfwcommunicator.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-05
Update Date 2013-09-05
Registrar Name ENOM, INC.
Registrant Address 2101E. COLISEUM BLVD. FORT WAYNE IN 46805-1499
Registrant Country UNITED STATES

Matthew Mcclure

Name Matthew Mcclure
Domain destewart.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-08-02
Update Date 2013-07-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1719 Oak Ave Northbrook IL 60062
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain thecrimsonordertor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 4036 Ballahack RD Chesapeake Virginia 23322
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain ironbrandholdings.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-11-07
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address Acre House Acre Avenue Largs KA30 8EG
Registrant Country UNITED KINGDOM

Matthew McClure

Name Matthew McClure
Domain hadrians-wall-bed-and-breakfast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-06
Update Date 2012-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address Chapelburn House|Chapelburn, Low Row Brampton CA8 2LY
Registrant Country UNITED KINGDOM

Matthew McClure

Name Matthew McClure
Domain girlswanttobehorsestoo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-22
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 5621 Island Breeze Ct Las Vegas Nevada 89130
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain creditriskblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-07
Update Date 2012-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 1500 Lincoln Circle, APT 311 McLean Virginia 22102
Registrant Country UNITED STATES

matthew mcclure

Name matthew mcclure
Domain municipalproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 13205 carnaby place fishers Indiana 46037
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain matts-art.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-15
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 626 Goshen Ct. Orlando Florida 32828
Registrant Country UNITED STATES

Matthew McClure

Name Matthew McClure
Domain sam-elliot.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-10-21
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 12 Scott Crescent Largs Ayrshire KA30 9PE
Registrant Country UNITED KINGDOM