Paul Adams

We have found 390 public records related to Paul Adams in 33 states . Ethnicity of all people found is English. 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 99 business registration records connected with Paul Adams in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Temporary Faculty. These employees work in ten different states. Most of them work in Illinois state. Average wage of employees is $64,481.


Paul C Adams

Name / Names Paul C Adams
Age 49
Birth Date 1975
Person 429 7th St, Gretna, LA 70053
Phone Number 504-367-3563
Possible Relatives

Dauphne Adams
Previous Address 1120 Dimarco St, Marrero, LA 70072

Paul R Adams

Name / Names Paul R Adams
Age 53
Birth Date 1971
Person 108 Locust St, Berkley, MA 02779
Phone Number 508-880-3555
Possible Relatives Sandra L Babineau




Previous Address 819 County St #10A, Taunton, MA 02780
20 Myricks St, Berkley, MA 02779
Email [email protected]

Paul J Adams

Name / Names Paul J Adams
Age 59
Birth Date 1965
Person 907 Lowell Ave, Haverhill, MA 01832
Possible Relatives
Previous Address 13 Sachem Rd, Peabody, MA 01960
297 Water St, Wakefield, MA 01880

Paul A Adams

Name / Names Paul A Adams
Age 59
Birth Date 1965
Also Known As Paul J Adams
Person 155 Fairview Ave, Brockton, MA 02301
Phone Number 508-583-2019
Possible Relatives Noreen Adams Jonson




Noreen M Adams

Previous Address 21 Torrey St, Brockton, MA 02301
29 Bassett Rd, Brockton, MA 02301

Paul B Adams

Name / Names Paul B Adams
Age 61
Birth Date 1963
Also Known As Adams Paul
Person 4979 90th Ter, Cooper City, FL 33328
Phone Number 954-252-8555
Possible Relatives




Previous Address 3650 Inverrary Dr #3Q, Lauderhill, FL 33319
9441 Live Oak Pl #111, Davie, FL 33324
4220 82nd Way, Davie, FL 33328
9441 Live Oak Pl, Davie, FL 33324
9441 Live Oak Pl #11, Davie, FL 33324
936 132nd Ter, Davie, FL 33325
8524 Old Country Mnr #109, Davie, FL 33328
2080 River Rd #2, Niagara Falls, NY 14304
1840 81st Ter, Davie, FL 33324
1840 81st Ln, Davie, FL 33324
926 132nd Ter, Davie, FL 33325
4220 82nd Way, Fort Lauderdale, FL 33328
12730 Manor #13, Plantation, FL 33314
Associated Business Adams Notch Officials Inc Adams Top Notch Officials

Paul W Adams

Name / Names Paul W Adams
Age 62
Birth Date 1962
Person 5226 Curry Rd, Pittsburgh, PA 15236
Phone Number 412-653-3433
Previous Address 465 Kilbourne St, Pittsburgh, PA 15207
120 Grayson St, West Monroe, LA 71292
452 Natchez St, Pittsburgh, PA 15211

Paul R Adams

Name / Names Paul R Adams
Age 63
Birth Date 1961
Person 40 Meriam St, Wakefield, MA 01880
Phone Number 781-245-3476
Possible Relatives


Rhonda F Adamsrocha
Carol J Adamsdolan


Chas Wm Adams
Previous Address 10 State St, Woburn, MA 01801
1200 Adams St #207, Dorchester Center, MA 02124
3042 PO Box, Andover, MA 01810
1200 Adams St #504, Dorchester Center, MA 02124
152 Bartlett Rd, Winthrop, MA 02152
Email [email protected]
Associated Business Next Eon Com, Inc

Paul S Adams

Name / Names Paul S Adams
Age 64
Birth Date 1960
Person 2371 Elizabeth Ann Rd, Rio Rancho, NM 87144
Phone Number 505-896-1722
Possible Relatives

Calair M Macera

Previous Address 52 2nd St, Rio Rancho, NM 87124
6200 Eubank Blvd #811, Albuquerque, NM 87111
1202 Allo St, Marrero, LA 70072
875 West Dr #D, Westwego, LA 70094
409 Franklin Ave, Gretna, LA 70053

Paul G Adams

Name / Names Paul G Adams
Age 67
Birth Date 1957
Person 2444 Woodmere Blvd, Harvey, LA 70058
Phone Number 504-347-2623
Possible Relatives Yvonne A Roper

Wilbert J Couvillion
Previous Address 2534 Chartres St, New Orleans, LA 70117
3909 Dauphine St, New Orleans, LA 70117

Paul A Adams

Name / Names Paul A Adams
Age 72
Birth Date 1952
Person 112 PO Box, Pocasset, MA 02559
Phone Number 508-563-2938
Possible Relatives Dawn M Boisvert






C T Adams
Previous Address 964 Shore Rd, Pocasset, MA 02559
13 25 Warren Ave, Pocasset, MA 02559
964 Shore Rd #112, Pocasset, MA 02559
59 Grant Ave, Brockton, MA 02301
RR PO, Buzzards Bay, MA 02532
40 Sherman St, Needham Heights, MA 02494
13 25 Warren, Pocasset, MA 02559
40 Sherman St, Needham, MA 02494
964 Shore Rd #11, Pocasset, MA 02559

Paul F Adams

Name / Names Paul F Adams
Age 72
Birth Date 1952
Person 2886 Triggerfish St, Matlacha, FL 33993
Phone Number 239-282-9518
Possible Relatives Cynthia L Adamsharrison


C Adams
Previous Address 16 Sterling Ln, Bradford, MA 01835
41 Hutchins Dr, Portland, ME 04102
1157 Forty Niner Ave #755, Holloman Afb, NM 88330
12820 Vista Pine Cir, Fort Myers, FL 33913
1096 Highland Ave #1, Needham Heights, MA 02494
11347 Championship Dr, Fort Myers, FL 33913
16 Sterling Ln, Haverhill, MA 01835
17 Sandra Cir, Mendon, MA 01756
Email [email protected]
Associated Business Woodard & Curran, Inc U S Envirosystems, Inc

Paul Frederick Adams

Name / Names Paul Frederick Adams
Age 72
Birth Date 1952
Person 2886 Triggerfish St, Matlacha, FL 33993
Phone Number 941-282-9518
Possible Relatives
Cynthia L Adamsharrison
Previous Address 16 Sterling Ln, Haverhill, MA 01835
16 Sterling Ln #1, Bradford, MA 01835
12820 Vista Pine Cir, Fort Myers, FL 33913
1096 Highland Ave #1, Needham Heights, MA 02494
11347 Championship Dr, Fort Myers, FL 33913
22 Wheeler Ln, Natick, MA 01760
3344 Adams St, Saint Charles, MO 63301
16 Sterling Ln #16, Haverhill, MA 01835
6605 Wakefield Dr, Fort Myers, FL 33912
720 Cornelia St, North Mankato, MN 56003

Paul G Adams

Name / Names Paul G Adams
Age 74
Birth Date 1950
Also Known As P Adams
Person 50 Yeomans Ave, Medford, MA 02155
Phone Number 978-670-4779
Possible Relatives
Frederick Dellorusso

Previous Address 72 Marion St #1, Medford, MA 02155
49 Heritage Rd, Billerica, MA 01821
52 Waverly St, Everett, MA 02149
72 Marion Rd, Peabody, MA 01960
48 Yeomans Ave, Medford, MA 02155

Paul E Adams

Name / Names Paul E Adams
Age 75
Birth Date 1949
Also Known As P Adams
Person 14355 96th St #3, Miami, FL 33186
Phone Number 305-385-4192
Possible Relatives
Previous Address 13703 90th St, Miami, FL 33186
13703 90th Ave, Miami, FL 33176
6600 77th Ct, Miami, FL 33166
Associated Business Motor Service Inc

Paul M Adams

Name / Names Paul M Adams
Age 75
Birth Date 1949
Person 5050 Washington St #448, West Roxbury, MA 02132
Phone Number 617-323-0513
Previous Address 78 Englewood Ave, Boston, MA 02135
5050 Washington St, West Roxbury, MA 02132
5050 Washington St #448, Boston, MA 02132

Paul C Adams

Name / Names Paul C Adams
Age 76
Birth Date 1948
Person 185 Bedford St, Abington, MA 02351
Phone Number 781-878-6776
Possible Relatives


Myrle B Aeams


Previous Address 261 PO Box, Manomet, MA 02345
34 Kendrick St, Whitman, MA 02382
26 Sachem Rd, Plymouth, MA 02360
326 North Ave, Abington, MA 02351

Paul Thomas Adams

Name / Names Paul Thomas Adams
Age 76
Birth Date 1948
Also Known As P Adams
Person 3117 Juneberry Ter, Oviedo, FL 32766
Phone Number 407-977-9218
Possible Relatives


T Adams

Layla Adams

Previous Address 1375 Augusta National Blvd, Winter Springs, FL 32708
10825 Heather Ridge Cir, Orlando, FL 32817
10825 Heather Ridge Cir #101, Orlando, FL 32817
10825 Heather Ridge Cir #202, Orlando, FL 32817
2826 Lindenwood Dr, San Angelo, TX 76904
1879 PO Box, San Angelo, TX 76902
1750 Broadway St #114, Oviedo, FL 32765
10861 Heather Ridge Cir #203, Orlando, FL 32817
1701 Sunset Dr, San Angelo, TX 76904
1701 Sunset Dr #86, San Angelo, TX 76904
Associated Business Concho Enterprises Llc

Paul K Adams

Name / Names Paul K Adams
Age 81
Birth Date 1943
Also Known As Paul W Adams
Person 9205 Fawnridge Pl, Louisville, KY 40229
Phone Number 502-964-2330
Possible Relatives



Previous Address 718 Glenmary, Louisville, KY 40204
718 Glenmary Av, Louisville, KY 40204
718 Glenmary, Louisville, KY 00000
Email [email protected]

Paul J Adams

Name / Names Paul J Adams
Age 83
Birth Date 1940
Person 340 Cooley St #345, Springfield, MA 01128
Possible Relatives

Jpaul P Adams
Previous Address 345 PO Box, East Longmeadow, MA 01028
1730 Parker St, Springfield, MA 01128
Associated Business Crimebusters, Inc

Paul E Adams

Name / Names Paul E Adams
Age 83
Birth Date 1940
Person 19 17 Washington St Ashin, Templeton, MA 01468
Phone Number 978-249-4326
Possible Relatives Maryj J Adams


Previous Address 88 Victoria Ave, Athol, MA 01331
25 Walnut St, Winchendon, MA 01475
19 17 Washington Ashington St, Templeton, MA 01468
19 17 Washington St, Templeton, MA 01468
Victoria, Athol, MA 01331
566 PO Box, Athol, MA 01331
Email [email protected]

Paul V Adams

Name / Names Paul V Adams
Age 84
Birth Date 1939
Also Known As Paul J Adams
Person 219 Wood St, Hopkinton, MA 01748
Phone Number 508-430-8511
Possible Relatives
Michelle Vonhendycorvi

R Adams Michelle
Previous Address 238 Farm St #58, Millis, MA 02054
102 Miles St, Harwich Port, MA 02646
37 Grove St, Millis, MA 02054
10 Hawthorne Vlg #C, Franklin, MA 02038
163 Main St #1, Natick, MA 01760

Paul W Adams

Name / Names Paul W Adams
Age 89
Birth Date 1934
Person 570 Ponder St, Many, LA 71449
Phone Number 318-256-3507
Possible Relatives Penny Pouncey Hutcheson
Penny Pouncey Hutcheson



Previous Address 6906 Jennifer Ln, Princeton, LA 71067
190 Natchitoches Hwy, Many, LA 71449
190 RR 2, Many, LA 71449
1630 San Antonio Ave, Many, LA 71449
2542 Bolch St, Shreveport, LA 71104
485 Church St, Many, LA 71449
212 PO Box, Coushatta, LA 71019
7600 Encina Way, Largo, FL 34642
720 Ratcliff St, Shreveport, LA 71104

Paul T Adams

Name / Names Paul T Adams
Age 95
Birth Date 1928
Also Known As Paul M Adams
Person 55 Massachusetts Ave, Springfield, MA 01109
Possible Relatives
Previous Address 11 Dalton Pl, Springfield, MA 01109
416 Wilbraham Rd, Springfield, MA 01109

Paul K Adams

Name / Names Paul K Adams
Age 98
Birth Date 1925
Person 515 Kimball Ave, Alexandria, LA 71301
Phone Number 318-442-6285
Possible Relatives


Previous Address 2072 White St, Alexandria, LA 71301
5006 PO Box, Alexandria, LA 71307
5617 Mildred Ave, Alexandria, LA 71301
517 PO Box, Troy, ID 83871
515 527ball, Alexandria, LA 71301
Associated Business Tuarz Incorporated

Paul E Adams

Name / Names Paul E Adams
Age 104
Birth Date 1919
Person 1207 Ridge Cir, Horseshoe Bend, AR 72512
Phone Number 870-670-4254
Possible Relatives

M Frances Adams
Previous Address 1312 Park Ln, Horseshoe Bend, AR 72512
1207 Ridge Cir, Franklin, AR 72512

Paul L Adams

Name / Names Paul L Adams
Age N/A
Person Thorning, Shrewsbury, MA 01545
Previous Address 7 Thorning Dr, Shrewsbury, MA 01545

Paul Adams

Name / Names Paul Adams
Age N/A
Person 3705 MONTROSE RD, BIRMINGHAM, AL 35213
Phone Number 205-879-5387

Paul G Adams

Name / Names Paul G Adams
Age N/A
Person 1022 LAKE HEATHER RD, BIRMINGHAM, AL 35242
Phone Number 205-437-8337

Paul L Adams

Name / Names Paul L Adams
Age N/A
Person 10 Comstock Dr, Shrewsbury, MA 01545
Possible Relatives Paula M Lamontagne

Paul J Adams

Name / Names Paul J Adams
Age N/A
Person 402 SPURLIN ST, OPP, AL 36467
Phone Number 334-493-6699

Paul K Adams

Name / Names Paul K Adams
Age N/A
Person PO BOX 20517, TUSCALOOSA, AL 35402

Paul B Adams

Name / Names Paul B Adams
Age N/A
Person 80 DOGWOOD DR SE, LEEDS, AL 35094

Paul Adams

Name / Names Paul Adams
Age N/A
Person 384 36TH ST, NORTHPORT, AL 35473

Paul N Adams

Name / Names Paul N Adams
Age N/A
Person 186 THOROUGHBRED LN, ALABASTER, AL 35007

Paul L Adams

Name / Names Paul L Adams
Age N/A
Person 27385 JARROD BLVD, HARVEST, AL 35749

Paul Adams

Name / Names Paul Adams
Age N/A
Person PO BOX 2955, BETHEL, AK 99559

Paul Adams

Name / Names Paul Adams
Age N/A
Person PO BOX 8607, KODIAK, AK 99615

Paul Adams

Name / Names Paul Adams
Age N/A
Person PO BOX 1816, BETHEL, AK 99559

Paul G Adams

Name / Names Paul G Adams
Age N/A
Person PO BOX 82866, FAIRBANKS, AK 99708

Paul Adams

Name / Names Paul Adams
Age N/A
Person 114 PO Box, Winslow, AR 72959

Paul R Adams

Name / Names Paul R Adams
Age N/A
Person 165 PO Box, Paragould, AR 72451

Paul D Adams

Name / Names Paul D Adams
Age N/A
Person 22350 SHARP RD, ATHENS, AL 35613
Phone Number 256-233-3065

Paul E Adams

Name / Names Paul E Adams
Age N/A
Person 14355 96th St, Miami, FL 33186
Possible Relatives Pablo Adams

Paul A Adams

Name / Names Paul A Adams
Age N/A
Person 205 HILLMAN ST, DOTHAN, AL 36301
Phone Number 334-794-7316

Paul M Adams

Name / Names Paul M Adams
Age N/A
Person 710 BLACK CREEK RD, COLLINSVILLE, AL 35961
Phone Number 256-523-3536

Paul Adams

Name / Names Paul Adams
Age N/A
Person 200 FRED JORDAN RD, MONROEVILLE, AL 36460
Phone Number 251-765-3087

Paul Adams

Name / Names Paul Adams
Age N/A
Person 33 WOODMERE DR, DOTHAN, AL 36305
Phone Number 334-793-4625

Paul E Adams

Name / Names Paul E Adams
Age N/A
Person 450 SAINT CLAIR RD, SPRINGVILLE, AL 35146
Phone Number 205-467-2090

Paul P Adams

Name / Names Paul P Adams
Age N/A
Person 4154 BOSTON RD, ADGER, AL 35006
Phone Number 205-426-0878

Paul D Adams

Name / Names Paul D Adams
Age N/A
Person 1816 CANDLESTICK CT W, FOLEY, AL 36535
Phone Number 251-943-6206

Paul J Adams

Name / Names Paul J Adams
Age N/A
Person 5614 WOODRIDGE ST SW, HUNTSVILLE, AL 35802
Phone Number 256-881-5643

Paul L Adams

Name / Names Paul L Adams
Age N/A
Person 4930 HIGHWAY 78, CORDOVA, AL 35550
Phone Number 205-648-5857

Paul R Adams

Name / Names Paul R Adams
Age N/A
Person RR 2, BOX 67 ROCKFORD, AL 35136
Phone Number 256-377-1236

Paul Adams

Name / Names Paul Adams
Age N/A
Person 2373 ROBERTS LN, FLORENCE, AL 35630
Phone Number 256-768-3480

Paul N Adams

Name / Names Paul N Adams
Age N/A
Person 269 MEADOWVIEW DR, ELMORE, AL 36025
Phone Number 334-285-3201

Paul H Adams

Name / Names Paul H Adams
Age N/A
Person 312 MAIN AVE, NORTHPORT, AL 35476
Phone Number 205-345-4369

Paul Adams

Name / Names Paul Adams
Age N/A
Person 721 AVENUE G, BESSEMER, AL 35020

paul adams

Business Name paul adams
Person Name paul adams
Position company contact
State NY
Address 6 wells lane, stony brook, NY 11790
SIC Code 799951
Phone Number
Email [email protected]

Paul Adams

Business Name akwote.com
Person Name Paul Adams
Position company contact
State UT
Address 740 N. 400 E., LEHI, 84043 UT
Phone Number
Email [email protected]

Paul Adams

Business Name VideoPlus
Person Name Paul Adams
Position company contact
State TX
Address 200 Swisher Road, Lake Dallas, TX 75065
SIC Code 799951
Phone Number
Email [email protected]

Paul Adams

Business Name United Subsurface Inc
Person Name Paul Adams
Position company contact
State AR
Address 306 Lucy Ln Lonoke AR 72086-8901
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 501-605-0280
Number Of Employees 3
Annual Revenue 232300

Paul Adams

Business Name Tempel Steel Company
Person Name Paul Adams
Position company contact
State IL
Address 5454 N Wolcott Ave, Chicago, IL
Phone Number
Email [email protected]

PAUL ADAMS

Business Name THE BELFORE CORPORATION
Person Name PAUL ADAMS
Position registered agent
Corporation Status Suspended
Agent PAUL ADAMS 11381 THURSTON PLACE, LOS ANGELES, CA 90049
Care Of 14440 HAMLIN ST, VAN NUYS, CA 91401
CEO PAUL ADAMS14440 HAMLIN ST, VAN NUYS, CA 91401
Incorporation Date 1982-03-25

PAUL ADAMS

Business Name THE BELFORE CORPORATION
Person Name PAUL ADAMS
Position CEO
Corporation Status Suspended
Agent 11381 THURSTON PLACE, LOS ANGELES, CA 90049
Care Of 14440 HAMLIN ST, VAN NUYS, CA 91401
CEO PAUL ADAMS 14440 HAMLIN ST, VAN NUYS, CA 91401
Incorporation Date 1982-03-25

PAUL ADAMS

Business Name THE ADAMS LAW FIRM, P.C.
Person Name PAUL ADAMS
Position CEO
Corporation Status Active
Agent 550 WEST C ST STE 2000, SAN DIEGO, CA 92101
Care Of 550 WEST C ST STE 2000, SAN DIEGO, CA 92101
CEO PAUL ADAMS 550 WEST C ST STE 2000, SAN DIEGO, CA 92101
Incorporation Date 2010-12-09

PAUL ADAMS

Business Name THE ADAMS LAW FIRM, P.C.
Person Name PAUL ADAMS
Position registered agent
Corporation Status Active
Agent PAUL ADAMS 550 WEST C ST STE 2000, SAN DIEGO, CA 92101
Care Of 550 WEST C ST STE 2000, SAN DIEGO, CA 92101
CEO PAUL ADAMS550 WEST C ST STE 2000, SAN DIEGO, CA 92101
Incorporation Date 2010-12-09

PAUL ADAMS

Business Name T-TIME ENTERTAINMENT INC.
Person Name PAUL ADAMS
Position registered agent
Corporation Status Suspended
Agent PAUL ADAMS 7095 HOLLYWOOD BOULEVARD SUITE 391, LOS ANGELES, CA 90028
Care Of PAUL ADAMS 7095 HOLLYWOOD BOULEVARD SUITE 391, LOS ANGELES, CA 90028
Incorporation Date 1996-11-26

Paul Adams

Business Name Summit Software
Person Name Paul Adams
Position company contact
State CO
Address 777 Main Ave 201 Durango CO 81301-5424
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 970-385-4411
Email [email protected]
Number Of Employees 5
Annual Revenue 333300

Paul Adams

Business Name Strictly Onsite Computer Svc
Person Name Paul Adams
Position company contact
State AZ
Address PO Box 1323 Glendale AZ 85311-1323
Industry Business Services (Services)
SIC Code 7378
SIC Description Computer Maintenance And Repair
Phone Number 623-322-5465
Number Of Employees 5
Annual Revenue 774250

Paul Adams

Business Name Southern Equipment Solutions
Person Name Paul Adams
Position company contact
State AL
Address 2043 Wild Flower Dr Birmingham AL 35244-1724
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-879-5387
Number Of Employees 1
Annual Revenue 50440

Paul Adams

Business Name Southast Ala Rgonal Cancer Ctr
Person Name Paul Adams
Position company contact
State AL
Address P.O. BOX 5526 Dothan AL 36302-5526
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 334-793-2312
Number Of Employees 19
Annual Revenue 1076350

PAUL F ADAMS

Business Name SIERRA SYSTEMS GROUP
Person Name PAUL F ADAMS
Position President
State NV
Address P.O. BOX 646 P.O. BOX 646, CARSON CITY, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3003-1993
Creation Date 1993-03-19
Type Domestic Corporation

PAUL F ADAMS

Business Name SIERRA SYSTEMS GROUP
Person Name PAUL F ADAMS
Position Secretary
State NV
Address P.O. BOX 646 P.O. BOX 646, CARSON CITY, NV 89702
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C3003-1993
Creation Date 1993-03-19
Type Domestic Corporation

PAUL A ADAMS

Business Name RITE-PRICE USED AUTO SALES, INC.
Person Name PAUL A ADAMS
Position registered agent
State GA
Address 635 ADAMS LANE, NICHOLLS, GA 31554
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-10
End Date 2010-09-11
Entity Status Admin. Dissolved
Type CFO

Paul Adams

Business Name Providence St Mel School
Person Name Paul Adams
Position company contact
State IL
Address 119 S Central Park Blvd, Chicago, IL 60624
Phone Number
Email [email protected]

Paul Adams

Business Name Paul Adams
Person Name Paul Adams
Position company contact
State NC
Address 332 Summit Lake Dr - Apex, APEX, 27502 NC
Phone Number
Email [email protected]

Paul Adams

Business Name Paul Adams
Person Name Paul Adams
Position company contact
State TX
Address 5735 2nd St, LUBBOCK, 79415 TX
SIC Code 4522
Phone Number
Email [email protected]

PAUL S ADAMS

Business Name PS INVESTMENTS, LLC
Person Name PAUL S ADAMS
Position Mmember
State NV
Address 5005 E CAREN AVE 5005 E CAREN AVE, LAS VEGAS, NV 89115
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8723-2001
Creation Date 2001-08-07
Expiried Date 2501-08-07
Type Domestic Limited-Liability Company

PAUL S ADAMS

Business Name PS INVESTMENTS, LLC
Person Name PAUL S ADAMS
Position Manager
State NV
Address 7539 ALAMO ST 7539 ALAMO ST, LAS VEGAS, NV 89129
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC8723-2001
Creation Date 2001-08-07
Expiried Date 2501-08-07
Type Domestic Limited-Liability Company

Paul A. Adams

Business Name PJAC Enterprises, LLC
Person Name Paul A. Adams
Position registered agent
State GA
Address 585 Shadow Oaks Drive, Stone Mountain, GA 30087
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-05-21
Entity Status Active/Owes Current Year AR
Type Organizer

PAUL ANTHONY ADAMS

Business Name PJAC COURIER AND DELIVERY SERVICE, INC.
Person Name PAUL ANTHONY ADAMS
Position registered agent
State GA
Address 585 SHADOW OAKS DRIVE, STONE MOUNTAIN, GA 30087
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-10-03
Entity Status Active/Owes Current Year AR
Type CEO

PAUL ADAMS

Business Name PAN AM FGSP ONE DONATION CLUB, INC.
Person Name PAUL ADAMS
Position registered agent
State GA
Address 2038 SILVER RUN FLS, GROVETOWN, GA 30813
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1981-04-13
End Date 2010-09-09
Entity Status Admin. Dissolved
Type CEO

Paul Livermore Adams

Business Name P L ADAMS PROPERTIES, LLC
Person Name Paul Livermore Adams
Position registered agent
State GA
Address 290 Fortson Drive, Athens, GA 30606
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2006-10-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Organizer

Paul Adams

Business Name Old Republic Title Insurance Group Inc (Del)
Person Name Paul Adams
Position company contact
State IL
Address 307 N Michigan Ave, Chicago, IL
Phone Number
Email [email protected]
Title CFO

Paul Adams

Business Name Old Republic Title Insurance Group Inc (Del)
Person Name Paul Adams
Position company contact
State IL
Address 307 N Michigan Ave, Chicago, IL 60601
Phone Number
Email [email protected]
Title CFO

PAUL T ADAMS

Business Name OAK LEAF PROPERTIES, INC.
Person Name PAUL T ADAMS
Position President
State NV
Address 848 N. RAINBOW DR #765 848 N. RAINBOW DR #765, LAS VEGAS, NV 89107
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0146922005-4
Creation Date 2005-03-09
Type Domestic Corporation

Paul Adams

Business Name Next Eon Com
Person Name Paul Adams
Position company contact
State MA
Address 41 Taylor St, Peabody, MA 1103
Phone Number
Email [email protected]
Title President

Paul Adams

Business Name Misys Healthcare Systems
Person Name Paul Adams
Position company contact
State NC
Address 8529 Six Forks Rd., Raleigh, NC 27615
Phone Number
Email [email protected]
Title Marketing Manager

PAUL R. ADAMS

Business Name METICULOUS WOODWORKING, INC.
Person Name PAUL R. ADAMS
Position registered agent
State GA
Address 2934 CHERRY GROVE RD, BALL GROUND, GA 30107
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-10-17
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CEO

Paul Adams

Business Name M. Paul Adams & Associates
Person Name Paul Adams
Position company contact
State UT
Address P.O. Box 70222, SALT LAKE CITY, 84165 UT
Phone Number
Email [email protected]

Paul Adams

Business Name Lazar Levine & Felix LLP
Person Name Paul Adams
Position company contact
State NY
Address 350 Fifth Avenue, New York, NY 10118
Phone Number
Email [email protected]
Title controller

PAUL F ADAMS

Business Name LIBERTY TREE ENTERPRISES
Person Name PAUL F ADAMS
Position Secretary
State NV
Address 2580 ANTHEM VILLAGE DR 2580 ANTHEM VILLAGE DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8198-2002
Creation Date 2002-04-03
Type Domestic Corporation

PAUL F ADAMS

Business Name LIBERTY TREE ENTERPRISES
Person Name PAUL F ADAMS
Position President
State NV
Address 2580 ANTHEM VILLAGE DR 2580 ANTHEM VILLAGE DR, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8198-2002
Creation Date 2002-04-03
Type Domestic Corporation

Paul Adams

Business Name Keller Williams Spokane Valley
Person Name Paul Adams
Position company contact
State WA
Address 609 N Argonne Ste A, Spokane, 99212 WA
Phone Number
Email [email protected]

Paul Adams

Business Name Katahdin Trust Company
Person Name Paul Adams
Position company contact
State ME
Address 11 Main St, Patten, ME 4765
Phone Number
Email [email protected]
Title Collection Officer

PAUL ADAMS

Business Name JOHN GALT HOLDINGS, LLC
Person Name PAUL ADAMS
Position Manager
State NV
Address 1077 COMSTOCK DR. 1077 COMSTOCK DR., LAS VEGAS, NV 89106
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0028642005-7
Creation Date 2005-02-11
Type Domestic Limited-Liability Company

Paul Adams

Business Name Infotech Enterprises America, Inc
Person Name Paul Adams
Position company contact
State CT
Address 330 Roberts Street Suite 102, East Hartford, CT 6108
Phone Number
Email [email protected]
Title Operation Manager

PAUL D ADAMS

Business Name INTER CAPITAL ASSURANCE COMPANY
Person Name PAUL D ADAMS
Position registered agent
State IL
Address 307 N MICHIGAN AVE, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1988-11-01
End Date 1996-11-22
Entity Status Withdrawn
Type CFO

PAUL D ADAMS

Business Name INSURED FINANCIAL SERVICES, INC. (ILLINOIS)
Person Name PAUL D ADAMS
Position registered agent
State IL
Address 307 N MICHIGAN AVE, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1984-02-10
End Date 1996-08-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

PAUL C ADAMS

Business Name INQUO
Person Name PAUL C ADAMS
Position Treasurer
State CO
Address 8390 EAST CRESCENT PKWY #300 8390 EAST CRESCENT PKWY #300, GREENWOOD VILLAGE, CO 80111
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26843-1996
Creation Date 1996-12-30
Type Domestic Corporation

Paul Adams

Business Name Hawaii Realty Associates LLC
Person Name Paul Adams
Position company contact
State HI
Address 1099 Alakea Street; Suite 1520, Honolulu, 96813 HI
Email [email protected]

PAUL K. ADAMS

Business Name HOLLYKARE, INC.
Person Name PAUL K. ADAMS
Position registered agent
State GA
Address 250 JAYNE ELLEN WAY, ALPHARETTA, GA 30201
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

PAUL RAY ADAMS

Business Name H-FABRICATORS, INC.
Person Name PAUL RAY ADAMS
Position registered agent
State GA
Address 1225 HUMPHREY MILL RD, MINERAL BLUFF, GA 30559
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-10-06
Entity Status Active/Compliance
Type Secretary

PAUL G ADAMS

Business Name FIRST AMERICAN STAFF TEMPORARIES, INC.
Person Name PAUL G ADAMS
Position registered agent
State VA
Address 1317 CASSIA ST, HERNDON, VA 22070
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-09-09
End Date 1993-12-28
Entity Status Withdrawn
Type CEO

PAUL G. ADAMS

Business Name FIRST A.M. COMPANY
Person Name PAUL G. ADAMS
Position registered agent
State DC
Address 740 15TH ST NW, WASHINGTON, DC 20005
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-09-07
End Date 1994-05-25
Entity Status Withdrawn
Type CEO

PAUL LEE ADAMS

Business Name FENIXWORKS, INC.
Person Name PAUL LEE ADAMS
Position President
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8604-2004
Creation Date 2004-04-02
Type Domestic Corporation

PAUL LEE ADAMS

Business Name FENIXWORKS, INC.
Person Name PAUL LEE ADAMS
Position Secretary
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8604-2004
Creation Date 2004-04-02
Type Domestic Corporation

PAUL LEE ADAMS

Business Name FENIXWORKS, INC.
Person Name PAUL LEE ADAMS
Position Treasurer
State NV
Address 377 S NEVADA ST 377 S NEVADA ST, CARSON CITY, NV 897034290
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C8604-2004
Creation Date 2004-04-02
Type Domestic Corporation

Paul Adams

Business Name Earth & Sky Architecture
Person Name Paul Adams
Position company contact
State CO
Address 1060 Bannock St # 203 Denver CO 80204-4037
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 720-956-1643
Number Of Employees 1
Annual Revenue 146470
Fax Number 303-623-3404

Paul Adams

Business Name Borders
Person Name Paul Adams
Position company contact
State AZ
Address 1361 S Alma School Rd Mesa AZ 85210-2085
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 480-833-2244

PAUL ADAMS

Business Name BROADBAND2WIRELESS US, INC.
Person Name PAUL ADAMS
Position registered agent
State MA
Address ONE MEMORIAL DR., 12TH FLR., CAMBRIDGE, MA 02142
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-09-11
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

PAUL ADAMS

Business Name BROADBAND2WIRELESS US, INC.
Person Name PAUL ADAMS
Position Treasurer
State MA
Address ONE MEMORIAL DRIVE ONE MEMORIAL DRIVE, CAMBRIDGE, MA 02142
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24787-2000
Creation Date 2000-09-14
Type Foreign Corporation

PAUL ADAMS

Business Name BROADBAND2WIRELESS US, INC.
Person Name PAUL ADAMS
Position President
State MA
Address ONE MEMORIAL DRIVE ONE MEMORIAL DRIVE, CAMBRIDGE, MA 02142
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24787-2000
Creation Date 2000-09-14
Type Foreign Corporation

PAUL ADAMS

Business Name BROADBAND2WIRELESS US, INC.
Person Name PAUL ADAMS
Position Secretary
State MA
Address ONE MEMORIAL DRIVE ONE MEMORIAL DRIVE, CAMBRIDGE, MA 02142
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C24787-2000
Creation Date 2000-09-14
Type Foreign Corporation

PAUL ADAMS

Business Name BIKE STUFF, LTD.
Person Name PAUL ADAMS
Position Mmember
State NV
Address 591 SHOSHONE WAY 591 SHOSHONE WAY, BOULDER CITY, NV 89005
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7181-1996
Creation Date 1996-03-29
Expiried Date 2021-03-29
Type Domestic Limited-Liability Company

Paul Adams

Business Name Avondale Fire Dept
Person Name Paul Adams
Position company contact
State AZ
Address 1825 N 107th Ave Avondale AZ 85323-4837
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 623-478-3170
Number Of Employees 43
Fax Number 623-478-3819

Paul Adams

Business Name Avondale Fire Department
Person Name Paul Adams
Position company contact
State AZ
Address 1825 N 107th Ave Avondale AZ 85323-4837
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 623-478-3170
Number Of Employees 28

Paul Adams

Business Name Avondale City Hall Adm
Person Name Paul Adams
Position company contact
State AZ
Address 525 N Central Ave Avondale AZ 85323-1908
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 623-932-2400
Email [email protected]
Number Of Employees 11
Fax Number 623-932-2205
Website www.avondale.org

Paul Adams

Business Name Automotive M D's
Person Name Paul Adams
Position company contact
State CO
Address PO Box 22333 Denver CO 80222-0333
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7549
SIC Description Automotive Services, Nec
Phone Number 303-758-0909
Number Of Employees 3
Annual Revenue 223380

Paul Adams

Business Name Adams Pharmacy Svc
Person Name Paul Adams
Position company contact
State FL
Address 6406 Highway 90 Milton FL 32570-4572
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 850-623-6377
Number Of Employees 3
Annual Revenue 543510
Fax Number 850-623-3336

Paul Adams

Business Name Adams P & S Enterprises
Person Name Paul Adams
Position company contact
State FL
Address 6030 150th Ave N Lot 38 Clearwater FL 33760-2179
Industry Miscellaneous Retail (Stores)
SIC Code 5963
SIC Description Direct Selling Establishments
Phone Number 727-538-0598

Paul Adams

Business Name Adams Brothers Inc
Person Name Paul Adams
Position company contact
State CT
Address 30 Sherwood Rd Bristol CT 06010-2677
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 860-589-8055
Number Of Employees 13
Annual Revenue 545900

PAUL ADAMS

Business Name ARCADIA FUELS INC.
Person Name PAUL ADAMS
Position registered agent
State CO
Address P.O. BOX 2086, Crested Butte, CO 81224
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-02-24
Entity Status To Be Dissolved
Type CEO

PAUL ADAMS

Business Name AMERICAN EDGING & MACHINERY
Person Name PAUL ADAMS
Position registered agent
Corporation Status Suspended
Agent PAUL ADAMS 6635 INDEPENCE, CANOGA PARK, CA 91303
Care Of 12990 BRANFORD ST STE D, PACOIMA, CA 91331
CEO MICHAEL R ESGATE24411 TIMON LN, NEWHALL, CA 91321
Incorporation Date 1972-05-10

PAUL DENNIS ADAMS

Business Name AMERICAN BUSINESS & MERCANTILE REASSURANCE CO
Person Name PAUL DENNIS ADAMS
Position registered agent
State IL
Address 307 N MICHIGAN AVE, CHICAGO, IL 60601
Business Contact Type CFO
Model Type Insurance
Locale Foreign
Qualifier ForProfit
Effective Date 1983-12-27
Entity Status To Be Dissolved
Type CFO

PAUL A ADAMS

Business Name AIRSHIP CONSULTING SERVICES, INC.
Person Name PAUL A ADAMS
Position Secretary
State NV
Address 8217 RUCTY SANDSTONE 8217 RUCTY SANDSTONE, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4980-2004
Creation Date 2004-02-27
Type Domestic Corporation

PAUL A ADAMS

Business Name AIRSHIP CONSULTING SERVICES, INC.
Person Name PAUL A ADAMS
Position Treasurer
State NV
Address 8217 RUCTY SANDSTONE 8217 RUCTY SANDSTONE, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4980-2004
Creation Date 2004-02-27
Type Domestic Corporation

PAUL A ADAMS

Business Name AIRSHIP CONSULTING SERVICES, INC.
Person Name PAUL A ADAMS
Position President
State NV
Address 8217 RUCTY SANDSTONE 8217 RUCTY SANDSTONE, LAS VEGAS, NV 89131
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C4980-2004
Creation Date 2004-02-27
Type Domestic Corporation

Paul Adams

Business Name AIG Sunamerica
Person Name Paul Adams
Position company contact
State CO
Address 26 W Dry Creek Cir # 810 Littleton CO 80120-8066
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 303-730-7921
Number Of Employees 1
Annual Revenue 393960

PAUL ADAMS

Business Name ADAPTIVE COMPUTER TRAINING, INC.
Person Name PAUL ADAMS
Position registered agent
Corporation Status Active
Agent PAUL ADAMS 10054 PROSPECT AVE. STE. E, SANTEE, CA 92071
Care Of PAUL ADAMS 10054 PROSPECT AVE. SUITE E, SANTEE, CA 92071
CEO PAUL R. ADAMS10054 PROSPECT AVE. SUITE E, SANTEE, CA 92071
Incorporation Date 1994-10-11
Corporation Classification Public Benefit

PAUL K ADAMS

Business Name ADAMS SOUTHEASTERN MEDICAL GAS SYSTEMS SPECIA
Person Name PAUL K ADAMS
Position registered agent
State GA
Address P O BOX 1113, ALPHARETTA, GA 30009
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-21
End Date 2001-01-19
Entity Status Diss./Cancel/Terminat
Type CEO

PAUL K ADAMS

Business Name ADAMS SOUTHEASTERN MEDICAL GAS SYSTEMS SPECIA
Person Name PAUL K ADAMS
Position registered agent
State GA
Address 250 JAYNE ELLEN WAY, ALPHARETTA, GA 30004
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-06-21
End Date 2001-01-19
Entity Status Diss./Cancel/Terminat
Type CFO

PAUL T ADAMS

Business Name ADAMS LOGGING, INC.
Person Name PAUL T ADAMS
Position registered agent
State GA
Address RT 1 BOX 225, REIDSVILLE, GA 30453
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-24
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Paul Adams

Business Name A & A Underground Contractors
Person Name Paul Adams
Position company contact
State FL
Address 1420 SE 13th St Deerfield Beach FL 33441-7136
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 954-429-1154

PAUL ADAMS

Business Name A & A UNDERGROUND CONTRACTORS, INC.
Person Name PAUL ADAMS
Position President
State FL
Address 1420 SE 13TH ST 1420 SE 13TH ST, DEERFIELD BEACH, FL 33441
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28026-1998
Creation Date 1998-12-02
Type Domestic Corporation

Paul Adams

Business Name A & A Contractors Inc
Person Name Paul Adams
Position company contact
State FL
Address 1420 SE 13th St Deerfield Beach FL 33441-7136
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 954-658-2608

PAUL ADAMS

Business Name A & A CONTRACTORS, INC.
Person Name PAUL ADAMS
Position President
State FL
Address 1420 S.E. 13TH STREET 1420 S.E. 13TH STREET, DEERFIELD BEACH, FL 33441
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C7135-1991
Creation Date 1991-08-13
Type Foreign Corporation

PAUL ADAMS

Person Name PAUL ADAMS
Filing Number 105090701
Position VICE PRESIDENT
State TX
Address 770 SOUTH POST OAK LANE SUITE 250, HOUSTON TX 77056

Paul Adams

Person Name Paul Adams
Filing Number 77031601
Position VP/VC
State TX
Address 555 MAIN ROOM 434, Beaumont TX 77701 0000

Paul Adams

Person Name Paul Adams
Filing Number 49736601
Position Treasurer
State TX
Address 6410 Southwest Blvd Ste 128, Fort Worth TX 76109

Paul Adams

Person Name Paul Adams
Filing Number 49736601
Position Director
State TX
Address 6410 Southwest Blvd Ste 128, Fort Worth TX 76109

Paul Adams

Person Name Paul Adams
Filing Number 77031601
Position Director
State TX
Address 555 MAIN ROOM 434, Beaumont TX 77701 0000

Paul Adams

Person Name Paul Adams
Filing Number 49736601
Position Secretary
State TX
Address 6410 Southwest Blvd Ste 128, Fort Worth TX 76109

Paul R. Adams

Person Name Paul R. Adams
Filing Number 29049901
Position Director
State TX
Address 7650 FM, Jarrell TX 76537

Paul Adams

Person Name Paul Adams
Filing Number 26785501
Position Director
State TX
Address 215 N. Clinton Street, Dallas TX 75208

PAUL ADAMS

Person Name PAUL ADAMS
Filing Number 12606206
Position PRATT AND WHITNEY

PAUL ADAMS

Person Name PAUL ADAMS
Filing Number 12606206
Position CHIEF OPERATING OFFICER

PAUL C ADAMS

Person Name PAUL C ADAMS
Filing Number 12299106
Position Director
State NY
Address PO BOX 964 2068 LANSING PLACE, Syosset NY 11791

PAUL C ADAMS

Person Name PAUL C ADAMS
Filing Number 12299106
Position TREASURER
State NY
Address PO BOX 964 2068 LANSING PLACE, Syosset NY 11791

Paul D Adams

Person Name Paul D Adams
Filing Number 11779706
Position Director
State IL
Address 307 N MICHIGAN AVE, Chicago IL 60601

Paul D Adams

Person Name Paul D Adams
Filing Number 11779706
Position VP/T
State IL
Address 307 N MICHIGAN AVE, Chicago IL 60601

PAUL C ADAMS

Person Name PAUL C ADAMS
Filing Number 4929706
Position VICE PRESIDENT
State CO
Address 1830 W 38TH AVENUE, DENVER CO

PAUL J ADAMS

Person Name PAUL J ADAMS
Filing Number 4203706
Position Director
State OK
Address 14200 E CEDAR LANE RD, Norman OK 73026 8842

PAUL J ADAMS

Person Name PAUL J ADAMS
Filing Number 4203706
Position PRESIDENT
State OK
Address 14200 E CEDAR LANE RD, Norman OK 73026 8842

Paul R. Adams

Person Name Paul R. Adams
Filing Number 29049901
Position Adjutant
State TX
Address 7650 Fm, Jarrell TX 76537

Paul S Adams

Person Name Paul S Adams
Filing Number 10672406
Position CFO
State NV
Address 7539 ALAMO SUMMIT, Las Vegas NV

Adams Paul A

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Isp Sergeant
Name Adams Paul A
Annual Wage $73,580

Adams Paul

State DC
Calendar Year 2018
Employer Metropolitan Police Department
Job Title Offset Press Operator
Name Adams Paul
Annual Wage $65,062

Adams Paul

State DC
Calendar Year 2017
Employer Metropolitan Police Department
Job Title Offset Press Operator
Name Adams Paul
Annual Wage $28

Adams Robert Paul

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Adams Robert Paul
Annual Wage $25,348

Adams Robert Paul

State DE
Calendar Year 2018
Employer Brandywine School Distri
Name Adams Robert Paul
Annual Wage $33,558

Adams Robert Paul

State DE
Calendar Year 2017
Employer Brandywine School Distri
Name Adams Robert Paul
Annual Wage $57,777

Adams Hunter Paul

State DE
Calendar Year 2016
Employer Dnrec/parks And Recreation
Name Adams Hunter Paul
Annual Wage $1,443

Adams Robert Paul

State DE
Calendar Year 2016
Employer Brandywine School Distri
Name Adams Robert Paul
Annual Wage $55,987

Adams Hunter Paul

State DE
Calendar Year 2015
Employer Dnrec/parks And Recreation
Name Adams Hunter Paul
Annual Wage $3,654

Adams Robert Paul

State DE
Calendar Year 2015
Employer Brandywine School Distri
Name Adams Robert Paul
Annual Wage $49,367

Adams Paul D

State CT
Calendar Year 2018
Employer Plainfield Bd Of Ed
Name Adams Paul D
Annual Wage $76,460

Adams Paul D

State CT
Calendar Year 2017
Employer Plainfield Bd Of Ed
Name Adams Paul D
Annual Wage $75,860

Adams Paul A

State CT
Calendar Year 2016
Employer State Department Of Education
Job Title Skilled Maintainer
Name Adams Paul A
Annual Wage $64,781

Adams Paul D

State CT
Calendar Year 2016
Employer Plainfield Bd Of Ed
Name Adams Paul D
Annual Wage $74,906

Adams Paul S

State FL
Calendar Year 2015
Employer Palm Beach Co Sheriff's Dept
Name Adams Paul S
Annual Wage $122,238

Adams Paul A

State CT
Calendar Year 2015
Employer State Department Of Education
Job Title Skilled Maintainer
Name Adams Paul A
Annual Wage $56,273

Adams Jeremy Paul

State AR
Calendar Year 2017
Employer Wynne School District
Name Adams Jeremy Paul
Annual Wage $42,975

Adams Paul J

State AR
Calendar Year 2017
Employer State Highway & Trans Dept
Job Title Resident Engineer
Name Adams Paul J
Annual Wage $91,468

Adams Jeremy Paul

State AR
Calendar Year 2016
Employer Wynne School District
Name Adams Jeremy Paul
Annual Wage $40,470

Adams Paul J

State AR
Calendar Year 2016
Employer State Highway & Trans Dept
Job Title Resident Engineer
Name Adams Paul J
Annual Wage $91,468

Adams Paul

State AR
Calendar Year 2016
Employer Crowley's Ridge Tech Institute
Job Title Institutional Services Assistant
Name Adams Paul
Annual Wage $16,640

Adams Jeremy Paul

State AR
Calendar Year 2015
Employer Blytheville School District
Name Adams Jeremy Paul
Annual Wage $33,962

Adams Paul

State AZ
Calendar Year 2018
Employer City of Flagstaff
Job Title Multi Skilled Wkr-Maintenance
Name Adams Paul
Annual Wage $74,435

Adams Paul

State AZ
Calendar Year 2018
Employer City Of Avondale
Name Adams Paul
Annual Wage $164,905

Adams Paul A

State AZ
Calendar Year 2017
Employer City of Flagstaff
Job Title Multi Skilled Wkr-Maintenance
Name Adams Paul A
Annual Wage $2,169

Adams Paul

State AZ
Calendar Year 2017
Employer City of Avondale
Job Title Fire Chief
Name Adams Paul
Annual Wage $181,942

Adams Paul

State AZ
Calendar Year 2017
Employer Avondale Fire Department
Name Adams Paul
Annual Wage $160,811

Adams Paul

State AZ
Calendar Year 2016
Employer City Of Avondale
Job Title Fire Chief
Name Adams Paul
Annual Wage $5,835

Adams Paul J

State AR
Calendar Year 2018
Employer Ar Dept Of Transportation
Job Title Staff Engineer
Name Adams Paul J
Annual Wage $92,378

Adams Paul

State AZ
Calendar Year 2015
Employer City Of Avondale
Job Title Fire Chief
Name Adams Paul
Annual Wage $140,942

Adams Paul S

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Adams Paul S
Annual Wage $125,661

Adams Paul

State FL
Calendar Year 2017
Employer Jackson Memorial Hospital
Name Adams Paul
Annual Wage $270,000

Adams Paul J

State IN
Calendar Year 2015
Employer Laporte County (laporte)
Job Title Equipment Operator 1
Name Adams Paul J
Annual Wage $39,587

Adams Paul D

State IN
Calendar Year 2015
Employer Huntington County (huntington)
Job Title Dispatcher
Name Adams Paul D
Annual Wage $39,705

Adams Paul R

State IN
Calendar Year 2015
Employer Greenfield Civil City (hancock)
Job Title Fire Ter Lt
Name Adams Paul R
Annual Wage $41,285

Adams Paul D

State IL
Calendar Year 2018
Employer Thornton Twp Hsd 205
Name Adams Paul D
Annual Wage $83,980

Adams Paul T

State IL
Calendar Year 2018
Employer Police Department Of Lincoln
Name Adams Paul T
Annual Wage $76,014

Adams Paul D

State IL
Calendar Year 2018
Employer City Of Galesburg
Name Adams Paul D
Annual Wage $45,944

Adams Paul D

State IL
Calendar Year 2017
Employer Thornton Twp Hsd 205
Name Adams Paul D
Annual Wage $77,254

Adams Paul T

State IL
Calendar Year 2017
Employer Police Department Of Lincoln
Name Adams Paul T
Annual Wage $74,160

Adams Paul D

State IL
Calendar Year 2017
Employer City Of Galesburg
Name Adams Paul D
Annual Wage $40,437

Adams Paul D

State IL
Calendar Year 2016
Employer Thornton Twp Hsd 205
Name Adams Paul D
Annual Wage $73,630

Adams Paul T

State IL
Calendar Year 2016
Employer Police Department Of Lincoln
Job Title Police Chief
Name Adams Paul T
Annual Wage $72,339

Adams Paul D

State IL
Calendar Year 2016
Employer City Of Galesburg
Name Adams Paul D
Annual Wage $38,691

Adams Paul M

State FL
Calendar Year 2017
Employer Alachua Co School Board
Name Adams Paul M
Annual Wage $54,597

Adams Paul D

State IL
Calendar Year 2015
Employer Thornton Twp Hsd 205
Name Adams Paul D
Annual Wage $60,720

Adams Paul D

State IL
Calendar Year 2015
Employer City Of Galesburg
Name Adams Paul D
Annual Wage $37,153

Adams Marcus Paul

State GA
Calendar Year 2018
Employer Georgia State University
Job Title Part Time Instructor
Name Adams Marcus Paul
Annual Wage $12,367

Adams Marcus Paul

State GA
Calendar Year 2017
Employer Georgia State University
Job Title Part Time Instructor
Name Adams Marcus Paul
Annual Wage $6,650

Adams Marcus Paul

State GA
Calendar Year 2016
Employer Georgia State University
Job Title Temporary Faculty
Name Adams Marcus Paul
Annual Wage $8,400

Adams Zachary Paul

State GA
Calendar Year 2016
Employer Bartow County Board Of Education
Job Title School Nutrition Maintenance
Name Adams Zachary Paul
Annual Wage $14,409

Adams Marcus Paul

State GA
Calendar Year 2015
Employer Georgia Perimeter College
Job Title Temporary Faculty
Name Adams Marcus Paul
Annual Wage $6,300

Adams Zachary Paul

State GA
Calendar Year 2015
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Adams Zachary Paul
Annual Wage $4,745

Adams Marcus Paul

State GA
Calendar Year 2014
Employer Georgia Perimeter College
Job Title Temporary Faculty
Name Adams Marcus Paul
Annual Wage $1,050

Adams Zachary Paul

State GA
Calendar Year 2014
Employer Bartow County Board Of Education
Job Title Substitute Teacher
Name Adams Zachary Paul
Annual Wage $210

Adams Paul F

State FL
Calendar Year 2018
Employer Miami-Dade County
Job Title W&S Contract Complspec
Name Adams Paul F
Annual Wage $30,513

Adams Paul

State FL
Calendar Year 2018
Employer Jackson Memorial Hospital
Name Adams Paul
Annual Wage $275,000

Adams Paul S

State FL
Calendar Year 2017
Employer Palm Beach Co Sheriff's Dept
Name Adams Paul S
Annual Wage $134,409

Adams Paul T

State IL
Calendar Year 2015
Employer Police Department Of Lincoln
Job Title Deputy Chief
Name Adams Paul T
Annual Wage $69,670

Adams Paul A

State AK
Calendar Year 2017
Employer City Of Soldotna
Name Adams Paul A
Annual Wage $77,245

Paul Adams

Name Paul Adams
Address 121 N Walnut St Ludlow IL 60949 -6104
Phone Number 217-396-5761
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Paul P Adams

Name Paul P Adams
Address 5325 W 66th Ave Arvada CO 80003 UNIT H-4359
Phone Number 303-803-8591
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Paul S Adams

Name Paul S Adams
Address 4864 S Holland St Littleton CO 80123 -1974
Phone Number 303-973-7989
Gender Male
Date Of Birth 1971-02-20
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

Paul R Adams

Name Paul R Adams
Address 513 S State St Greenfield IN 46140 -2460
Phone Number 317-462-7424
Mobile Phone 317-339-6492
Email [email protected]
Gender Male
Date Of Birth 1960-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Paul Adams

Name Paul Adams
Address 1981 W 300 S Franklin IN 46131-8651 -8651
Phone Number 317-727-7740
Mobile Phone 317-339-1652
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul E Adams

Name Paul E Adams
Address 1752 Brassica Way Indianapolis IN 46217 -7107
Phone Number 317-788-1273
Mobile Phone 317-414-1020
Gender Male
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 College
Language English

Paul D Adams

Name Paul D Adams
Address 4779 Crestridge Ct Holland MI 49423 -7602
Phone Number 616-335-3112
Mobile Phone 616-835-7112
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Paul S Adams

Name Paul S Adams
Address 1370 N Hidden Creek Dr Saline MI 48176 -9015
Phone Number 734-755-0535
Mobile Phone 734-755-0535
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Paul C Adams

Name Paul C Adams
Address 2746 Apache Dr Anderson IN 46012 -1402
Phone Number 765-642-4804
Email [email protected]
Gender Male
Date Of Birth 1978-12-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Paul Adams

Name Paul Adams
Address 2972 N Andy Way Bloomington IN 47404-1327 -1327
Phone Number 812-480-5795
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Paul D Adams

Name Paul D Adams
Address 39 N 275 W Princeton IN 47670 -8517
Phone Number 812-620-1926
Gender Male
Date Of Birth 1954-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed High School
Language English

Paul Adams

Name Paul Adams
Address 672 S Tanglewood Rd Versailles IN 47042 -9604
Phone Number 812-689-4577
Email [email protected]
Gender Male
Date Of Birth 1969-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Paul Adams

Name Paul Adams
Address 1097 Greenview Ave Des Plaines IL 60016 -3327
Phone Number 847-759-9553
Mobile Phone 847-322-4024
Email [email protected]
Gender Male
Date Of Birth 1970-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Paul R Adams

Name Paul R Adams
Address 303 21st St Niceville FL 32578 -3201
Phone Number 850-678-1312
Gender Male
Date Of Birth 1928-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Paul W Adams

Name Paul W Adams
Address 469 Ne Dusty Miller Ave Madison FL 32340 -5470
Phone Number 850-973-3621
Email [email protected]
Gender Male
Date Of Birth 1955-08-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Paul T Adams

Name Paul T Adams
Address 13450 E 53rd Dr Yuma AZ 85367 -8427
Phone Number 928-305-9731
Gender Male
Date Of Birth 1931-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Paul R Adams

Name Paul R Adams
Address Po Box 1554 Eagar AZ 85925 -1554
Phone Number 928-474-1363
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Paul F Adams

Name Paul F Adams
Address 216 27 1/2 Rd Grand Junction CO 81503 -2005
Phone Number 970-242-0506
Gender Male
Date Of Birth 1942-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

ADAMS, PAUL

Name ADAMS, PAUL
Amount 2500.00
To RAMSEY, RON
Year 2010
Application Date 2009-06-26
Contributor Occupation ACCOUNTANT
Contributor Employer PAUL ADAMS & ASSOC
Recipient Party R
Recipient State TN
Seat state:governor
Address 3702 CHERT DR KINGSPORT TN

ADAMS, PAUL

Name ADAMS, PAUL
Amount 2400.00
To Billy Long (R)
Year 2010
Transaction Type 15
Filing ID 10990176204
Application Date 2009-12-04
Contributor Occupation INSURANCE SALES
Contributor Employer SELF
Organization Name Insurance Sales
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Billy Long for Congress
Seat federal:house

ADAMS, PAUL

Name ADAMS, PAUL
Amount 1600.00
To Billy Long (R)
Year 2010
Transaction Type 15
Filing ID 10990176205
Application Date 2009-12-04
Contributor Occupation INSURANCE SALES
Contributor Employer SELF
Organization Name Insurance Sales
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Billy Long for Congress
Seat federal:house

ADAMS, PAUL

Name ADAMS, PAUL
Amount 1000.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-08-18
Recipient Party R
Recipient State MD
Seat state:governor
Address 60 W 23RD ST 1911 NEW YORK NY

ADAMS, PAUL

Name ADAMS, PAUL
Amount 1000.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020302485
Application Date 2004-03-22
Contributor Occupation PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Stephen Bailey (R)
Year 2010
Transaction Type 15
Filing ID 10991312053
Application Date 2010-09-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Stephen Bailey for Congress
Seat federal:house

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930593462
Application Date 2007-01-17
Contributor Occupation Adminstrator-Educati
Contributor Employer Providence St. Mel School
Organization Name Providence St Mel School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 29 S Central Park Blvd CHICAGO IL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930914802
Application Date 2008-02-04
Contributor Occupation President
Contributor Employer Providence st mel School
Organization Name Providence St Mel School
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 29 south central park CHICAGO IL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Dave Reichert (R)
Year 2008
Transaction Type 15
Filing ID 28990833068
Application Date 2008-02-20
Contributor Occupation POLICE OFFICER
Contributor Employer PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 2306 15th Ave MILTON WA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020510041
Application Date 2006-06-13
Contributor Occupation POLICE OFFICER
Contributor Employer PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Dave Reichert (R)
Year 2006
Transaction Type 15
Filing ID 26950577949
Application Date 2006-09-28
Contributor Occupation Police Officer
Contributor Employer Port of Seattle
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Friends of Dave Reichert
Seat federal:house
Address 2306-15th MILTON WA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Michael McGavick (R)
Year 2006
Transaction Type 15
Filing ID 26020831792
Application Date 2006-09-28
Contributor Occupation POLICE OFFICER
Contributor Employer PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Mike Mcgavick Exploratory Committee
Seat federal:senate

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Joe Negron (R)
Year 2006
Transaction Type 15
Filing ID 26950720017
Application Date 2006-10-18
Contributor Occupation contractor
Contributor Employer Ameritrend Homes
Organization Name Ameritrend Homes
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Joe Negron for Congress
Seat federal:house
Address 7290 33rd St VERO BEACH FL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020302485
Application Date 2004-03-31
Contributor Occupation PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To George R Nethercutt Jr (R)
Year 2004
Transaction Type 15
Filing ID 24020691762
Application Date 2004-07-07
Contributor Occupation PORT OF SEATTLE
Organization Name Port of Seattle
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Nethercutt for Senate
Seat federal:senate

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To Sidley Austin LLP
Year 2012
Transaction Type 15
Filing ID 11932133163
Application Date 2011-06-03
Contributor Occupation Attorney
Contributor Employer Sidley Austin Brown & Wood
Contributor Gender M
Committee Name Sidley Austin LLP
Address 60 West 23rd St #1911 NEW YORK NY

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To RELL, M JODI
Year 2006
Application Date 2006-06-07
Contributor Occupation ENGINEER
Contributor Employer PRATT & WHITNEY
Organization Name PRATT & WHITNEY
Recipient Party R
Recipient State CT
Seat state:governor
Address 92 SHEEP HOLLOW DR GLASTONBURY CT

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To RAMSEY, RON
Year 20008
Application Date 2008-07-14
Contributor Occupation BUSINESSMAN
Contributor Employer SELF
Recipient Party R
Recipient State TN
Seat state:upper
Address 161 WINDOVER DR KINGSPORT TN

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To LUNDBERG, JON C
Year 20008
Application Date 2008-07-14
Contributor Occupation CPA
Contributor Employer PAUL ADAMS & ASSOCIATION
Recipient Party R
Recipient State TN
Seat state:lower
Address 161 WENDOVER DR KINGSPORT TN

ADAMS, PAUL

Name ADAMS, PAUL
Amount 500.00
To ROSSI, DINO
Year 20008
Application Date 2007-12-26
Contributor Occupation POLICE OFFICER
Contributor Employer PORT OF SEATTLE
Recipient Party R
Recipient State WA
Seat state:governor
Address 2306 15TH AVE MILTON WA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 400.00
To Michigan Democratic State Central Cmte
Year 2010
Transaction Type 15
Filing ID 29932225786
Application Date 2009-01-04
Contributor Gender M
Recipient Party D
Committee Name Michigan Democratic State Central Cmte
Address 46627 Mariner MACOMB MI

ADAMS, PAUL

Name ADAMS, PAUL
Amount 300.00
To Gregg Rippy (R)
Year 2004
Transaction Type 15
Filing ID 24990988229
Application Date 2004-03-25
Contributor Occupation PARTNER
Contributor Employer BASALT TRADE ASSOCIATES LLC
Organization Name Basalt Trade Assoc
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Gregg Rippy for Congress
Seat federal:house
Address 0748 FRYING PAN Rd BASALT CO

ADAMS, PAUL

Name ADAMS, PAUL
Amount 271.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962484177
Application Date 2004-08-21
Contributor Occupation Engineer
Contributor Employer AECOM
Contributor Gender M
Committee Name America Coming Together
Address 175 West Ridgewood Ave RIDGEWOOD NJ

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 29935060124
Application Date 2009-09-10
Contributor Occupation EDUCATOR
Contributor Employer PROVIDENCE ST MEL SCHOOL
Contributor Gender M
Committee Name ActBlue
Address 29 S CENTRAL PARK BLVD CHICAGO IL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604075
Application Date 2007-03-26
Contributor Occupation Engineer
Contributor Employer Pratt & Whitney
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 92 Steep Hollow Dr GLASTONBURY CT

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604720
Application Date 2006-11-10
Contributor Occupation Engineer
Contributor Employer Pratt & Whitney
Organization Name United Technologies
Contributor Gender M
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 92 Steep Hollow Dr GLASTONBURY CT

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To HARPER, BILLY & WILSON, DICK
Year 20008
Application Date 2007-04-04
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State KY
Seat state:governor
Address 392 FORREST PARK CIRCLE FRANKLIN TN

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To ROBERTSON, DAVID B
Year 2010
Application Date 2009-04-28
Contributor Occupation SELF EMPLOYED PHYSICIAN
Contributor Employer N/A
Organization Name GENESEE HEMOTOLOGY ONCOLOGY
Recipient Party R
Recipient State MI
Seat state:upper
Address 11576 KINGS COLONY GRAND BLANC MI

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To Rob Simmons (R)
Year 2006
Transaction Type 15
Filing ID 26960638340
Application Date 2006-10-12
Contributor Occupation Executive
Contributor Employer Pratt & Whitney
Organization Name Pratt & Whitney
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 92 Steep Hollow Dr GLASTONBURY CT

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To TURNER, ARTHUR
Year 2010
Application Date 2009-10-20
Recipient Party D
Recipient State IL
Seat state:governor
Address 29 S CENTRAL PARK CHICAGO IL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 250.00
To GEORGE, TOM (G)
Year 2010
Application Date 2009-07-19
Contributor Occupation PHYSICIAN
Contributor Employer GENESEE HEMOTOLOGY ONCOLOGY
Organization Name GENESEE HEMOTOLOGY ONCOLOGY
Recipient Party R
Recipient State MI
Seat state:governor
Address 11576 KINGS COLONY GRAND BLANC MI

ADAMS, PAUL

Name ADAMS, PAUL
Amount 150.00
To CREEDON JR, ROBERT S
Year 2006
Application Date 2006-05-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 1 CENTRE ST BROCKTON MA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 150.00
To CREEDON JR, ROBERT S
Year 2004
Application Date 2003-04-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 21 TORREY ST BROCKTON MA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 100.00
To BOATRIGHT, ROGER
Year 2004
Application Date 2004-06-17
Contributor Occupation LANDSCAPER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State GA
Seat state:upper
Address 605 ADAMS RD NICHOLLS GA

ADAMS, PAUL

Name ADAMS, PAUL
Amount 100.00
To DEMARCO, PAUL
Year 2006
Application Date 2006-09-22
Recipient Party R
Recipient State AL
Seat state:lower
Address 1022 LAKE HEATHER RD BIRMINGHAM AL

ADAMS, PAUL

Name ADAMS, PAUL
Amount 50.00
To RITTER JR, BILL & OBRIEN, BARBARA
Year 2006
Application Date 2006-10-17
Contributor Occupation ARCHITECT
Contributor Employer EARTH AND SKY ARCHITECTURE
Organization Name EARTH & SKY ARCHITECTURE
Recipient Party D
Recipient State CO
Seat state:governor
Address 1255 JOSEPHINE ST DENVER CO

ADAMS, PAUL

Name ADAMS, PAUL
Amount 50.00
To COLORADANS FOR CLEAN ENERGY
Year 2004
Application Date 2004-10-18
Recipient Party I
Recipient State CO
Committee Name COLORADANS FOR CLEAN ENERGY
Address 1255 JOSEPHINE ST DENVER CO

ADAMS, PAUL

Name ADAMS, PAUL
Amount 25.00
To OSHAUGHNESSY, MARYELLEN
Year 2010
Application Date 2010-04-02
Contributor Employer DIRECTOR LORAIN COUNTY BOARD OF ELECTIONS
Recipient Party D
Recipient State OH
Seat state:office
Address 4072 FULTON RD LORAIN OH

ADAMS, PAUL

Name ADAMS, PAUL
Amount 25.00
To VOTE YES ON C&D
Year 2006
Application Date 2005-10-07
Recipient Party I
Recipient State CO
Committee Name VOTE YES ON C&D
Address 1255 JOSEPHINE ST DENVER CO

ADAMS, PAUL

Name ADAMS, PAUL
Amount 5.00
To MARYLAND REPUBLICAN PARTY
Year 2004
Application Date 2004-03-17
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY

ADAMS, PAUL

Name ADAMS, PAUL
Amount 5.00
To ADINOLFI, AL
Year 20008
Application Date 2008-03-06
Contributor Occupation RESEARCCH SCIENTIST
Contributor Employer SCHERING-PLOUGH
Organization Name SCHERING-PLOUGH
Recipient Party R
Recipient State CT
Seat state:lower
Address 459 WOOD HILL RD CHESHIRE CT

PAUL ADAMS

Name PAUL ADAMS
Address 7890 Mark Drive Verona PA 15147
Value 5900
Landvalue 5900
Bedrooms 3
Basement Full

ADAMS PAUL & LINDA

Name ADAMS PAUL & LINDA
Physical Address 21545 OLEAN BLVD, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1959
Area 1014
Land Code Single Family
Address 21545 OLEAN BLVD, PORT CHARLOTTE, FL 33952

ADAMS PAUL A &

Name ADAMS PAUL A &
Physical Address NO STREET, COUNTY, FL 32724
Owner Address ADAMS DEANNA M, TUCSON, ARIZONA 85739
County Volusia
Land Code Vacant Residential
Address NO STREET, COUNTY, FL 32724

ADAMS PAUL D

Name ADAMS PAUL D
Physical Address 9615 159TH CT N, JUPITER, FL 33478
Owner Address 9615 159TH CT N, JUPITER, FL 33478
Sale Price 280000
Sale Year 2013
Ass Value Homestead 152209
Just Value Homestead 191716
County Palm Beach
Year Built 1987
Area 2078
Land Code Single Family
Address 9615 159TH CT N, JUPITER, FL 33478
Price 280000

ADAMS PAUL R

Name ADAMS PAUL R
Address 1488 ST MARKS AVENUE, NY 11233
Value 503000
Full Value 503000
Block 1458
Lot 108
Stories 3

ADAMS L TRACY & ADAMS PAUL TRACY

Name ADAMS L TRACY & ADAMS PAUL TRACY
Address 801 Skippers Lane Annapolis MD 21401
Value 14000
Landvalue 14000

ADAMS PAUL & TERESA

Name ADAMS PAUL & TERESA
Address 645 Custer Circle Orange Park FL
Value 20000
Landvalue 20000
Buildingvalue 71929
Landarea 10,323 square feet
Type Residential Property

ADAMS PAUL E & JEANETTE E

Name ADAMS PAUL E & JEANETTE E
Address 2784 W Dunnellon Road Dunnellon FL
Value 23569
Landvalue 23569
Buildingvalue 146426
Landarea 24,148 square feet
Type Commercial Property

ADAMS PAUL R

Name ADAMS PAUL R
Address 1488 St Marks Avenue Brooklyn NY 11233
Value 586000
Landvalue 9212

PAUL A & ADRIANNE ADAMS

Name PAUL A & ADRIANNE ADAMS
Address 823 Appletree Lane Deerfield IL 60015
Value 42559
Landvalue 42559
Buildingvalue 63020

PAUL A ADAMS

Name PAUL A ADAMS
Address 50 Frelen Road Manchester PA
Value 41630
Landvalue 41630
Buildingvalue 145560
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

ADAMS PAUL &

Name ADAMS PAUL &
Physical Address 6177 VISTA LINDA LN, BOCA RATON, FL 33433
Owner Address 6177 VISTA LINDA LN, BOCA RATON, FL 33433
Sale Price 463000
Sale Year 2012
County Palm Beach
Year Built 1994
Area 2794
Land Code Single Family
Address 6177 VISTA LINDA LN, BOCA RATON, FL 33433
Price 463000

PAUL A ADAMS

Name PAUL A ADAMS
Address 3407 Farragut Place Melbourne FL 32940
Value 31500
Landvalue 31500
Type Hip/Gable
Price 269000
Usage Single Family Residence

PAUL A ADAMS

Name PAUL A ADAMS
Address 800 Bearse's Way Barnstable Town MA
Value 112100
Buildingvalue 112100

PAUL A ADAMS & ALMA D ADAMS

Name PAUL A ADAMS & ALMA D ADAMS
Address 1418 Willersley Lane Channelview TX 77530
Value 11419
Landvalue 11419
Buildingvalue 85441

PAUL A ADAMS & BARBARA A ADAMS

Name PAUL A ADAMS & BARBARA A ADAMS
Address 125 Lake Ave No Worcester MA
Value 80600
Landvalue 80600
Buildingvalue 105900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PAUL A ADAMS & FAE WILMA ADAMS

Name PAUL A ADAMS & FAE WILMA ADAMS
Year Built 1985
Address 110 Florida Shores Boulevard Daytona Beach FL
Value 38000
Landvalue 38000
Buildingvalue 61403
Airconditioning No
Numberofbathrooms 3
Bedrooms 2
Numberofbedrooms 2
Type Single Family
Price 79988

PAUL A ADAMS & KAREN K ADAMS

Name PAUL A ADAMS & KAREN K ADAMS
Address 2624 SW 94th Street Oklahoma City OK 73159
Value 11798
Landvalue 11798
Buildingvalue 92586
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

PAUL A ADAMS & RACHEL L ADAMS

Name PAUL A ADAMS & RACHEL L ADAMS
Address 9447 Cheri Beth Circle Ooltewah TN
Value 30000
Landvalue 30000
Buildingvalue 98800
Landarea 12,000 square feet
Type Residential

PAUL A/SHERRI L ADAMS

Name PAUL A/SHERRI L ADAMS
Address 10935 Ivory Lane Avondale AZ 85392
Value 27300
Landvalue 27300

PAUL ADAMS

Name PAUL ADAMS
Address 138 Crest Avenue Lancaster PA 17602
Value 44000
Landvalue 44000

PAUL ADAMS

Name PAUL ADAMS
Address 16404 Mt Calvert Road Upper Marlboro MD 20772
Value 154200
Landvalue 154200
Buildingvalue 208200
Airconditioning yes

PAUL A ADAMS

Name PAUL A ADAMS
Address 3856 Manchester Road Akron OH 44319
Value 56680
Landvalue 27350
Buildingvalue 56680
Landarea 41,090 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 132379
Basement Full

ADAMS OLIVE F, ADAMS PAUL A

Name ADAMS OLIVE F, ADAMS PAUL A
Physical Address 2116 ESCOBAR AVE, SPRING HILL, FL 34608
Owner Address 2116 ESCOBAR AVE, SPRING HILL, FLORIDA 34608
Sale Price 64900
Sale Year 2012
Ass Value Homestead 58932
Just Value Homestead 58932
County Hernando
Year Built 1985
Area 2492
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2116 ESCOBAR AVE, SPRING HILL, FL 34608
Price 64900

Paul Adams

Name Paul Adams
Doc Id 07655331
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07080053
City Stony Brook NY
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07070408
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07059582
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07025588
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 06984123
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07311518
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07217470
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07172825
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07156131
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07398180
City Vancouver
Designation us-only
Country CA

Paul Adams

Name Paul Adams
Doc Id 07117906
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07329470
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07481858
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07794886
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07779856
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07779873
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07762278
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07744368
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07727293
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07674540
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id D0609495
City Albuquerque NM
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07537024
City Monroe CT
Designation us-only
Country US

Paul Adams

Name Paul Adams
Doc Id 07147955
City Monroe CT
Designation us-only
Country US

PAUL ADAMS

Name PAUL ADAMS
Type Voter
State AR
Address 214 E MCCLENDON RD, LEWISVILLE, AR 71845
Phone Number 870-921-4680
Email Address [email protected]

PAUL ADAMS

Name PAUL ADAMS
Type Republican Voter
State AZ
Address 5731 W PIERSON ST, PHOENIX, AZ 85031
Phone Number 602-451-6588
Email Address [email protected]

PAUL ADAMS

Name PAUL ADAMS
Type Voter
State AL
Address 3705 MONTROSE RD, BIRMINGHAM, AL 35213
Phone Number 205-901-7119
Email Address [email protected]

Paul C Adams

Name Paul C Adams
Visit Date 4/13/10 8:30
Appointment Number U72294
Type Of Access VA
Appt Made 4/14/14 0:00
Appt Start 4/26/14 18:00
Appt End 4/26/14 23:59
Total People 6
Last Entry Date 4/14/14 11:06
Meeting Location WH
Caller ARI
Description WEST WING TOUR. Please note that E Merritt M
Release Date 07/25/2014 07:00:00 AM +0000

Paul C Adams

Name Paul C Adams
Visit Date 4/13/10 8:30
Appointment Number U53114
Type Of Access VA
Appt Made 2/5/14 0:00
Appt Start 3/1/14 16:00
Appt End 3/1/14 23:59
Total People 4
Last Entry Date 2/5/14 12:54
Meeting Location WH
Caller ROBERT
Release Date 06/27/2014 07:00:00 AM +0000

Paul P Adams

Name Paul P Adams
Visit Date 4/13/10 8:30
Appointment Number U51616
Type Of Access VA
Appt Made 1/30/14 0:00
Appt Start 2/7/14 10:30
Appt End 2/7/14 23:59
Total People 275
Last Entry Date 1/30/14 11:23
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Paul Adams

Name Paul Adams
Visit Date 4/13/10 8:30
Appointment Number U48801
Type Of Access VA
Appt Made 1/24/14 0:00
Appt Start 1/24/14 12:00
Appt End 1/24/14 23:59
Total People 1150
Last Entry Date 1/24/14 8:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Paul M Adams

Name Paul M Adams
Visit Date 4/13/10 8:30
Appointment Number U37431
Type Of Access VA
Appt Made 12/4/13 0:00
Appt Start 12/23/13 16:00
Appt End 12/23/13 23:59
Total People 251
Last Entry Date 12/4/13 17:48
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Paul P Adams

Name Paul P Adams
Visit Date 4/13/10 8:30
Appointment Number U72664
Type Of Access VA
Appt Made 1/25/13 0:00
Appt Start 2/13/13 8:30
Appt End 2/13/13 23:59
Total People 297
Last Entry Date 1/25/13 15:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Paul D Adams

Name Paul D Adams
Visit Date 4/13/10 8:30
Appointment Number U74015
Type Of Access VA
Appt Made 2/12/13 0:00
Appt Start 2/14/13 9:30
Appt End 2/14/13 23:59
Total People 172
Last Entry Date 2/12/13 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Paul D Adams

Name Paul D Adams
Visit Date 4/13/10 8:30
Appointment Number U77807
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 2/13/13 15:00
Appt End 2/13/13 23:59
Total People 1
Last Entry Date 2/13/13 14:55
Meeting Location OEOB
Caller KASIE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95644

Paul D Adams

Name Paul D Adams
Visit Date 4/13/10 8:30
Appointment Number U77542
Type Of Access VA
Appt Made 2/13/13 0:00
Appt Start 2/13/13 10:30
Appt End 2/13/13 23:59
Total People 7
Last Entry Date 2/13/13 6:07
Meeting Location OEOB
Caller KASIE
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 83410

Paul P Adams

Name Paul P Adams
Visit Date 4/13/10 8:30
Appointment Number U83185
Type Of Access VA
Appt Made 2/23/2012 0:00
Appt Start 2/23/2012 9:30
Appt End 2/23/2012 23:59
Total People 143
Last Entry Date 2/23/2012 8:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Paul E Adams

Name Paul E Adams
Visit Date 4/13/10 8:30
Appointment Number U70724
Type Of Access VA
Appt Made 1/6/2012 0:00
Appt Start 1/7/2012 9:30
Appt End 1/7/2012 23:59
Total People 184
Last Entry Date 1/6/2012 12:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Paul M Adams

Name Paul M Adams
Visit Date 4/13/10 8:30
Appointment Number U62587
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/12/2011 10:00
Appt End 12/12/2011 23:59
Total People 246
Last Entry Date 12/6/2011 5:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

PAUL R ADAMS

Name PAUL R ADAMS
Visit Date 4/13/10 8:30
Appointment Number U40935
Type Of Access VA
Appt Made 9/16/10 11:26
Appt Start 9/24/10 11:30
Appt End 9/24/10 23:59
Total People 241
Last Entry Date 9/16/10 11:25
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

PAUL ADAMS

Name PAUL ADAMS
Visit Date 4/13/10 8:30
Appointment Number U41313
Type Of Access VA
Appt Made 9/25/09 10:16
Appt Start 9/26/09 10:00
Appt End 9/26/09 23:59
Total People 79
Last Entry Date 9/25/09 10:25
Meeting Location WH
Caller VISITORS
Description 10AM STAFF TOURS
Release Date 12/30/2009 08:00:00 AM +0000

PAUL A ADAMS

Name PAUL A ADAMS
Visit Date 4/13/10 8:30
Appointment Number U64454
Type Of Access VA
Appt Made 12/16/09 8:07
Appt Start 12/17/09 12:30
Appt End 12/17/09 23:59
Total People 215
Last Entry Date 12/16/09 8:07
Meeting Location WH
Caller VISITORS
Description 1230PM - OPEN HO
Release Date 03/26/2010 07:00:00 AM +0000

PAUL ADAMS

Name PAUL ADAMS
Car CHEVROLET AVALANCHE
Year 2007
Address 10046 Ashley Ct, Huntley, IL 60142-9551
Vin 3GNFK12357G213959
Phone 773-434-8200

PAUL ADAMS

Name PAUL ADAMS
Car TOYOTA CAMRY
Year 2007
Address 2453 Summer Tree Rd E, Jacksonville, FL 32246-2447
Vin JTNBE46K173044376

PAUL ADAMS

Name PAUL ADAMS
Car Volkswagen Golf 4dr HB GLS TDI Manu
Year 2007
Address 148 Lindeman Rd, Portsmouth, OH 45662-8963
Vin DSP94CHEV40186607
Phone 740-776-7740

PAUL ADAMS

Name PAUL ADAMS
Car HYUNDAI SONATA
Year 2007
Address 335 Meadow Dr, Chillicothe, OH 45601-9252
Vin 5NPEU46F17H177831

PAUL ADAMS

Name PAUL ADAMS
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 275 S 600 E, Fillmore, UT 84631-2066
Vin 4XARH68A574119513

PAUL ADAMS

Name PAUL ADAMS
Car CHEVROLET HHR
Year 2007
Address 8551 ARQUETTE RD, OREGON, OH 43616-5746
Vin 3GNDA33P97S565852

PAUL ADAMS

Name PAUL ADAMS
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 2401 Ridge Rd, Lubbock, TX 79403-2016
Vin 4R7BU16297T076761

PAUL ADAMS

Name PAUL ADAMS
Car MITSUBISHI ECLIPSE SPYDER
Year 2007
Address 4626 PINERIDGE ST, HOUSTON, TX 77009-4425
Vin 4A3AL35T97E030155

PAUL ADAMS

Name PAUL ADAMS
Car MITSUBISHI ECLIPSE
Year 2007
Address 3200 E 31ST ST, ODESSA, TX 79762-6937
Vin 4A3AK24F37E017653

PAUL ADAMS

Name PAUL ADAMS
Car CHEVROLET AVEO
Year 2007
Address W287N8930 Center Oak Rd, Hartland, WI 53029-9057
Vin KL1TD56607B151341
Phone 262-538-0154

PAUL ADAMS

Name PAUL ADAMS
Car VOLKSWAGEN JETTA
Year 2007
Address 3601 LINDALE DR, MCKINNEY, TX 75070-2405
Vin 3VWEF71K47M067038

PAUL ADAMS

Name PAUL ADAMS
Car FORD FUSION
Year 2007
Address 687 SHENANDOAH LN NW, ROCHESTER, MN 55901-8627
Vin 3FAHP06Z27R157310

PAUL ADAMS

Name PAUL ADAMS
Car NISSAN FRONTIER
Year 2007
Address 8526 VISTA VIEW DR, DALLAS, TX 75243-7416
Vin 1N6AD07U57C422045

PAUL ADAMS

Name PAUL ADAMS
Car JEEP GRAND CHEROKEE
Year 2007
Address 1435 CLEAR CREEK RD, NICHOLASVILLE, KY 40356-8744
Vin 1J8GR48K57C571423

PAUL ADAMS

Name PAUL ADAMS
Car FORD EXPEDITION
Year 2007
Address 1090 ROMANO CT NE, ST PETERSBURG, FL 33702-2782
Vin 1FMFU17587LA56133

PAUL ADAMS

Name PAUL ADAMS
Car GMC YUKON
Year 2007
Address 8551 ARQUETTE RD, OREGON, OH 43616-5746
Vin 1GKFK13027R143080

Paul Adams

Name Paul Adams
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 3404 Belvoir Dr, Lexington, KY 40502-3213
Vin 1GCEC19V17Z134796

PAUL ADAMS

Name PAUL ADAMS
Car HONDA FIT
Year 2007
Address 2383 Nebraska Ave E, Saint Paul, MN 55119-3198
Vin JHMGD38637S063345
Phone 651-779-7479

PAUL ADAMS

Name PAUL ADAMS
Car KIA SEDONA
Year 2007
Address 1212 1600th Ave, Beason, IL 62512-9718
Vin KNDMB233176170548
Phone 217-732-5759

PAUL ADAMS

Name PAUL ADAMS
Car FORD FUSION
Year 2007
Address 1333 EASTBROOK DR, ASHLAND, OH 44805-3417
Vin 3FAHP07Z27R105903

PAUL ADAMS

Name PAUL ADAMS
Car CHRYSLER 300
Year 2007
Address 152 Keel Hollow Rd, Dover, TN 37058-5188
Vin 2C3KA43R27H732275
Phone 931-232-0180

Paul Adams

Name Paul Adams
Domain heightslawnmowerrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-11
Update Date 2013-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 131 Industrial Drive Mashpee Massachusetts 02649
Registrant Country UNITED STATES

Adams, Paul

Name Adams, Paul
Domain ableplumbing.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-01-06
Update Date 2013-01-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

adams, Paul

Name adams, Paul
Domain bruneldrive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-05
Update Date 2013-03-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

PAUL ADAMS

Name PAUL ADAMS
Domain sydneyghosts.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2008-09-28
Update Date 2013-10-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 294 PYRMONT NSW 2009
Registrant Country AUSTRALIA

Paul Adams

Name Paul Adams
Domain anaka-management.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-04-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4771 Ridgelawn Drive Burnaby BC V5C 3Y1
Registrant Country CANADA

Paul Adams

Name Paul Adams
Domain splitpoly.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2004-05-19
Update Date 2011-04-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 192 Enly Rd Illford Essex IG3 8TD
Registrant Country UNITED KINGDOM
Registrant Fax 447792379291

Paul Adams

Name Paul Adams
Domain peanyc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-24
Update Date 2013-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 73 Washington Place New York New York 10011
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain midwestmetalrecovery.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-07
Update Date 2012-12-08
Registrar Name 1 & 1 INTERNET AG
Registrant Address 52 Gold Meadow Dr Lewis Center OH 43035
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain expressit-flowers.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-05-07
Update Date 2013-05-06
Registrar Name WEBFUSION LTD.
Registrant Address 14 Daniel Lambert Mill|Coxes Lock Addlestone Surrey KT15 2JX
Registrant Country UNITED KINGDOM

Paul Adams

Name Paul Adams
Domain mirrorfunpunts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-12
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 87 Blackfen Road Sidcup Kent Kent DA15 8PZ
Registrant Country UNITED KINGDOM

Paul Adams

Name Paul Adams
Domain ekospace.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-07-15
Update Date 2013-07-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address Springfield Drive Westcliff-On-Sea SS0 0RA
Registrant Country UNITED KINGDOM

Paul Adams

Name Paul Adams
Domain eprents.com
Contact Email [email protected]
Whois Sever whois.names4ever.com
Create Date 2007-03-08
Update Date 2010-03-06
Registrar Name HOSTOPIA.COM INC. D/B/A APLUS.NET
Registrant Address 1850 West Ratliff Road Blumington IN 47404
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain word-at-work.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-04-30
Update Date 2013-05-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 50, Yewlands Close Banstead SM7 3DB
Registrant Country UNITED KINGDOM

Adams, Paul

Name Adams, Paul
Domain paulbadams.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-07
Update Date 2011-02-23
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2305 - 58 Keefer Place Vancouver BC V6B 0B8
Registrant Country CANADA

Paul Adams

Name Paul Adams
Domain montycbenjamin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 8470 Pondridge Dr Maineville Ohio 45039
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain thestovecompany.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-06-21
Update Date 2013-06-10
Registrar Name DOMAIN.COM, LLC
Registrant Address The Calfire Group Gledrid Industrial Park Chirk NA LL14 5DG
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain sportsshelter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-21
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 280 Michael Ave Enumclaw Washington 98022
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain getawaytravelservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-02-05
Update Date 2011-01-20
Registrar Name GODADDY.COM, LLC
Registrant Address w287 n8930 Center Oak rd Hartland Wisconsin 53029
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain rivercrestrealtyassociates.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-25
Update Date 2011-09-15
Registrar Name GODADDY.COM, LLC
Registrant Address 8816 Six Forks Road|STE 201 Raleigh North Carolina 27615
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain kokopellibikes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-04
Update Date 2013-04-04
Registrar Name GODADDY.COM, LLC
Registrant Address 1903 rolling road Cortez Colorado 81321
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain pauladamsphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-08-06
Update Date 2013-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 5921 S Tibet St Aurora Colorado 80015
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain damsmail.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-03-03
Update Date 2013-03-04
Registrar Name 1 & 1 INTERNET AG
Registrant Address Alton Lane Alton GU34 5AL
Registrant Country UNITED KINGDOM

Paul Adams

Name Paul Adams
Domain getawaywine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-09
Update Date 2009-06-09
Registrar Name GODADDY.COM, LLC
Registrant Address w287 n8930 Center Oak rd Hartland Wisconsin 53029
Registrant Country UNITED STATES

PAUL ADAMS

Name PAUL ADAMS
Domain arizonaonsite.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-12
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address 26358 W POTTER DR BUCKEYE Arizona 85396
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain georgicainvestments.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-12-30
Update Date 2012-12-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address Post Office Box 301 East Hampton NY 11937
Registrant Country UNITED STATES

Paul Adams

Name Paul Adams
Domain wadibrokerage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-12
Update Date 2012-02-17
Registrar Name GODADDY.COM, LLC
Registrant Address 2524 Sunup. Las Vegas Nevada 89134
Registrant Country UNITED STATES

PAUL ADAMS

Name PAUL ADAMS
Domain kyhomefinder.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-11-11
Update Date 2013-11-08
Registrar Name ENOM, INC.
Registrant Address 3404 BELVOIR DRIVE LEXINGTON KY 40502
Registrant Country UNITED STATES

Adams, Paul

Name Adams, Paul
Domain brandobas.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-01-13
Update Date 2007-11-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES