Peter Jacobs

We have found 285 public records related to Peter Jacobs in 32 states . People found have 2 ethnicities: African American 1 and 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 62 business registration records connected with Peter Jacobs in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Arizona state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 44 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Police Officer. These employees work in nine different states. Most of them work in New York state. Average wage of employees is $51,792.


Peter L Jacobs

Name / Names Peter L Jacobs
Age 36
Birth Date 1988
Person 3080 PO Box, Kodiak, AK 99615

Peter J Jacobs

Name / Names Peter J Jacobs
Age 37
Birth Date 1987
Person 313 PO Box, Willow, AK 99688

Peter P Jacobs

Name / Names Peter P Jacobs
Age 44
Birth Date 1980
Also Known As Peter Jacobs
Person 372 Beans, Bethel, AK 99559
Phone Number 907-543-2282
Previous Address 38 PO Box, Bethel, AK 99559
372 Bearsway, Bethel, AK 99559
Associated Business Calista Elders Council

Peter M Jacobs

Name / Names Peter M Jacobs
Age 59
Birth Date 1965
Also Known As Pete Jacobs
Person 2247 Jerome Ave, Mesa, AZ 85204
Phone Number 480-357-8557
Previous Address 4200 Junction St, Apache Junction, AZ 85219
841 97th St, Mesa, AZ 85207
2960 Dundee Rd, Northbrook, IL 60062
9858 Keystone Ave, Skokie, IL 60076
2547 Jerome Ave, Mesa, AZ 85204
4293 Junction St, Apache Junction, AZ 85219
8800 Western Ave #1F, Des Plaines, IL 60016
8800 Western Ave #1, Des Plaines, IL 60016
Email [email protected]
Associated Business Crystal Clear Carpet Care Llc Fatman's Pizza Llc Fatmans Subs Llc Fatmans Pizza, Llc Petes Custom Cycles, Inc Pjc Promotions, Ltd

Peter Michael Jacobs

Name / Names Peter Michael Jacobs
Age 68
Birth Date 1956
Also Known As Pete Jacobs
Person 922 Desert Flower Ln, Phoenix, AZ 85048
Phone Number 480-215-3346
Possible Relatives
Previous Address 920 Desert Flower Ln, Phoenix, AZ 85048
1912 Clear Point Ct, Rochester Hills, MI 48306
3445 Desert Willow Rd, Phoenix, AZ 85044
222 Orville St, Fairborn, OH 45324
13978 Baker Pl, Denver, CO 80228
14625 Mountain Pkwy #1025, Phoenix, AZ 85044
14625 Mountain Pkwy #1073, Phoenix, AZ 85044
3449 Desert Willow Rd, Phoenix, AZ 85044
1375 Woodfield Rd #400, Schaumburg, IL 60173
13978 Baker Pl, Lakewood, CO 80228
701 Oak St #1, Lakewood, CO 80215
Email [email protected]

Peter H Jacobs

Name / Names Peter H Jacobs
Age 73
Birth Date 1951
Person 8601 Starling Ln, Phoenix, AZ 85028
Phone Number 503-579-3031
Possible Relatives



Morgan Abraham Sanburgjacobs
Morgana S Jacobs
Previous Address 610 31st Ave, Eugene, OR 97405
810 28th Ave, Eugene, OR 97405
85219 Willamette St, Eugene, OR 97405
14705 Sunrise Ln, Tigard, OR 97224
2790 Lincoln St, Eugene, OR 97405
20033 Oak Ct, Aloha, OR 97007
12120 72nd Ave #21, Portland, OR 97223
14705 Sunrise Ln, Portland, OR 97224
4850 Gastman Way, Fair Oaks, CA 95628
1470 Sunrise, Portland, OR 97224
31599 French Prairie Rd, Wilsonville, OR 97070
Email [email protected]
Associated Business Communication 2000, Inc Freedom Broadcasting Corporation Fone America, Inc Phoenix One, Inc Prescription Television, Inc Freedom Television, Inc Greenlite, Llc Sunrise Communications, Llc

Peter H Jacobs

Name / Names Peter H Jacobs
Age N/A
Person 668 44th, Phoenix, AZ 85008
Possible Relatives
Previous Address 4324 Bradford,Grapevine, TX 76051
668 44th,Phoenix, AZ 85008
318 Carson,Carson City, NV 89701
Associated Business PERFECT PLACEMENT INC SUNNCOMM TECHNOLOGIES AUSTRALIA INC SUNNCOMM TECHNOLOGIES BELGIUM INC SUNNCOMM TECHNOLOGIES CANADA INC SUNNCOMM TECHNOLOGIES DENMARK INC SUNNCOMM TECHNOLOGIES ENGLAND INC SUNNCOMM TECHNOLOGIES FRANCE INC SUNNCOMM TECHNOLOGIES GERMANY INC SUNNCOMM TECHNOLOGIES HUNGARY INC SUNNCOMM TECHNOLOGIES ISRAEL INC SUNNCOMM TECHNOLOGIES, INC TENTH PLANET, LLC

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person 424 Paseo De Golf, Green Valley, AZ 85614
Phone Number 520-625-0592

Peter M Jacobs

Name / Names Peter M Jacobs
Age N/A
Person 2247 E JEROME AVE, MESA, AZ 85204
Phone Number 480-357-8557

Peter C Jacobs

Name / Names Peter C Jacobs
Age N/A
Person 2830 7TH ST, BOULDER, CO 80304
Phone Number 303-443-4495

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person 1210 Bridge, Bethel, AK 99559
Previous Address 2345 PO Box,Bethel, AK 99559
Associated Business YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person 8601 N STARLING LN, PHOENIX, AZ 85028

Peter M Jacobs

Name / Names Peter M Jacobs
Age N/A
Person 1985 Apache, Apache Junction, AZ 85220
Associated Business FATMANS PIZZA PJS DISCOUNT LEATHER LLC

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person PO BOX 313, WILLOW, AK 99688
Phone Number 907-495-6218

Peter R Jacobs

Name / Names Peter R Jacobs
Age N/A
Person 6986 DUDLEY DR, ARVADA, CO 80004

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person 2345 PO Box, Bethel, AK 99559
Previous Address 570 3rd,Bethel, AK 99559
Associated Business YUPIAT ELDERS COUNCIL YUPIAT ELDERS COUNCIL

Peter Jacobs

Name / Names Peter Jacobs
Age N/A
Person 4 1ST ST, COLORADO SPRINGS, CO 80906

peter jacobs

Business Name peter jacobs
Person Name peter jacobs
Position company contact
State DC
Address 4401 Dexter St NW, WASHINGTON, 20007 DC
Email [email protected]

Peter Jacobs

Business Name Yukon Kuskokwim Health Corp
Person Name Peter Jacobs
Position company contact
State AK
Address 4700 Business Park Blvd # E25, Anchorage, AK 99503-7124
Email [email protected]
Type 452202
Title Senior Manager

Peter Jacobs

Business Name Urbanwherecom
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery St Burlington VT 05401-5261
Industry Apparel and Accessory Stores (Stores)
SIC Code 5611
SIC Description Men's And Boys' Clothing Stores
Phone Number 802-860-0136

Peter Jacobs

Business Name Tel Oil Co Inc
Person Name Peter Jacobs
Position company contact
State NY
Address 2901 Amsterdam Rd Schenectady NY 12302-6324
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5172
SIC Description Petroleum Product Wholesalers,Except Bulk Stations/Terminals
Phone Number 518-374-5603

Peter Jacobs

Business Name Tel Oil Co Inc
Person Name Peter Jacobs
Position company contact
State NY
Address PO Box 610 Schenectady NY 12301-0610
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 518-393-4976
Number Of Employees 23
Annual Revenue 9558400
Fax Number 518-393-6390

Peter Jacobs

Business Name Taylor Holdings, Llc
Person Name Peter Jacobs
Position company contact
State CO
Address 1410 Dustry Dr, Colorado Springs, CO 80906
SIC Code 1799
Phone Number
Email [email protected]
Title Member (of the Bar)

PETER H JACOBS

Business Name TRANZBYTE, INC.
Person Name PETER H JACOBS
Position Treasurer
State AZ
Address 668 N 44TH ST #248 668 N 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9001-2004
Creation Date 2004-04-06
Type Domestic Corporation

PETER H JACOBS

Business Name TRANZBYTE, INC.
Person Name PETER H JACOBS
Position Secretary
State AZ
Address 668 N 44TH ST #248 668 N 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9001-2004
Creation Date 2004-04-06
Type Domestic Corporation

PETER H JACOBS

Business Name TRANZBYTE, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST #248 668 N 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9001-2004
Creation Date 2004-04-06
Type Domestic Corporation

PETER H JACOBS

Business Name TRANZBYTE, INC.
Person Name PETER H JACOBS
Position Director
State AZ
Address 668 N 44TH ST #248 668 N 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9001-2004
Creation Date 2004-04-06
Type Domestic Corporation

Peter Jacobs

Business Name Sunrise Communications, LLC
Person Name Peter Jacobs
Position company contact
State OR
Address 14705 SW Sunrise, Portland, OR 97224-1210
SIC Code 964102
Phone Number
Email [email protected]

Peter Jacobs

Business Name Sunrise Communications, LLC
Person Name Peter Jacobs
Position company contact
State OR
Address 14705 SW Sunrise Lane Tigard, , OR 97224
SIC Code 736103
Phone Number 916-966-9292
Email [email protected]

Peter Jacobs

Business Name Sunncomm Inc
Person Name Peter Jacobs
Position company contact
State AZ
Address 668 N 44th St # 248 Phoenix AZ 85008-6548
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 602-267-7500
Number Of Employees 17
Annual Revenue 5820000
Fax Number 602-267-7400
Website www.sunncomm.com

peter jacobs

Business Name SpiderNews.com
Person Name peter jacobs
Position company contact
State WI
Address 902 S. Brooks Street Suite 6 Madison, , WI 53715
SIC Code 866107
Phone Number 608-263-5534
Email [email protected]

Peter Jacobs

Business Name Shark Interactive
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery St Burlington VT 05401-5261
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 802-658-5440

Peter Jacobs

Business Name Shark Communications
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery Street #4, Burlington, 5401 VT
Email [email protected]

Peter Jacobs

Business Name Shark Communications
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery St, WILMINGTON, 5363 VT
Email [email protected]

Peter Jacobs

Business Name Shark Communications
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery St., Burlington, VT 5401
SIC Code 557106
Phone Number
Email [email protected]

Peter Jacobs

Business Name Shark Communications
Person Name Peter Jacobs
Position company contact
State VT
Address 209 Battery St # 102 Burlington VT 05401-5261
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 802-658-5440
Email [email protected]
Number Of Employees 10
Annual Revenue 1289280
Fax Number 802-658-0113
Website www.sharkcomm.com

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES JAPAN, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6087-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES ISRAEL, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C6084-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES HUNGARY, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6082-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES GERMANY, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6081-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES FRANCE, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6071-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES ENGLAND, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6067-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES DENMARK, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6066-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES CANADA, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6065-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES BELGIUM, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6062-2004
Creation Date 2004-03-11
Type Domestic Corporation

PETER H JACOBS

Business Name SUNNCOMM TECHNOLOGIES AUSTRALIA, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 N 44TH ST STE 248 668 N 44TH ST STE 248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C6060-2004
Creation Date 2004-03-11
Type Domestic Corporation

Peter Jacobs

Business Name Riverside Inn Bar
Person Name Peter Jacobs
Position company contact
State NJ
Address 56 North Ave E Cranford NJ 07016-2113
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 908-709-9449
Number Of Employees 9
Annual Revenue 541360

Peter Jacobs

Business Name Rite Aid
Person Name Peter Jacobs
Position company contact
State OH
Address 3150 Navarre Ave Oregon OH 43616-3394
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 419-693-0689

Peter Jacobs

Business Name Pema Investments, Llc
Person Name Peter Jacobs
Position company contact
State CO
Address 1410 Dustry Dr, Colorado Springs, CO 80906
Phone Number
Email [email protected]
Title Member (of the Bar)

PETER JACOBS

Business Name PUBLICITY USA, INC.
Person Name PETER JACOBS
Position registered agent
Corporation Status Active
Agent PETER JACOBS 327 14TH AVE, SAN FRANCISCO, CA 94118
Care Of 327 14TH AVE, SAN FRANCISCO, CA 94118
CEO PETER JACOBS327 14TH AVE, SAN FRANCISCO, CA 94118
Incorporation Date 2000-04-19

PETER JACOBS

Business Name PUBLICITY USA, INC.
Person Name PETER JACOBS
Position CEO
Corporation Status Active
Agent 327 14TH AVE, SAN FRANCISCO, CA 94118
Care Of 327 14TH AVE, SAN FRANCISCO, CA 94118
CEO PETER JACOBS 327 14TH AVE, SAN FRANCISCO, CA 94118
Incorporation Date 2000-04-19

PETER H JACOBS

Business Name PROJECT 1000, INC.
Person Name PETER H JACOBS
Position Secretary
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28127-2000
Creation Date 2000-10-19
Type Domestic Corporation

Peter Jacobs

Business Name PMJ Group
Person Name Peter Jacobs
Position company contact
State IL
Address 1031 Prairie Ave Deerfield IL 60015-2814
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 847-236-1901
Number Of Employees 3
Annual Revenue 520200

PETER H JACOBS

Business Name PLANET 10 PARTNERS, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 8701 N STARLING LANE 8701 N STARLING LANE, PHOENIX, AZ 85028
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C14249-2000
Creation Date 2000-05-22
Type Domestic Corporation

PETER H JACOBS

Business Name PERFECT PLACEMENT, INC.
Person Name PETER H JACOBS
Position President
State NV
Address 318 N CARSON ST #208 318 N CARSON ST #208, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C31646-2002
Creation Date 2002-12-26
Type Domestic Corporation

Peter Jacobs

Business Name MeSSiaH Tech, Inc.
Person Name Peter Jacobs
Position company contact
State VA
Address 10555 Sideburn Road, Fairfax, VA 22032
SIC Code 347907
Phone Number
Email [email protected]

PETER H JACOBS

Business Name MICROSPECTACULAR, INC.
Person Name PETER H JACOBS
Position President
State AZ
Address 668 NORTH 44TH ST #248 668 NORTH 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12987-2000
Creation Date 2000-05-10
Type Domestic Corporation

PETER H JACOBS

Business Name MICROSPECTACULAR, INC.
Person Name PETER H JACOBS
Position Treasurer
State AZ
Address 668 NORTH 44TH ST #248 668 NORTH 44TH ST #248, PHOENIX, AZ 85008
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C12987-2000
Creation Date 2000-05-10
Type Domestic Corporation

Peter Jacobs

Business Name Jacobs Technologies LLC
Person Name Peter Jacobs
Position company contact
State OR
Address 938 NW Everett St Portland OR 97209-3105
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 503-231-8946

Peter Jacobs

Business Name Jacobs Technologies
Person Name Peter Jacobs
Position company contact
State OR
Address 3234 SE Alder Ct Portland OR 97214-3126
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 503-358-2291
Number Of Employees 1
Annual Revenue 354760

Peter Jacobs

Business Name Gentle Family Dentistry
Person Name Peter Jacobs
Position company contact
State MI
Address 102 S Cedar St Manistique MI 49854-1438
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 906-341-6902

Peter Jacobs

Business Name Fine Arts Photography
Person Name Peter Jacobs
Position company contact
State NJ
Address 71 Myrtle Avenue, MONTCLAIR, 7042 NJ
Phone Number
Email [email protected]

Peter Jacobs

Business Name Fine Arts Imaging
Person Name Peter Jacobs
Position company contact
State NJ
Address 71 Myrtle Ave Montclair NJ 07042-2107
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 973-744-2708
Number Of Employees 2
Annual Revenue 403920

Peter Jacobs

Business Name Fatmans Pizza LLC
Person Name Peter Jacobs
Position company contact
State AZ
Address 841 N 97th St Mesa AZ 85207-5305
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-357-8557

PETER JACOBS

Business Name FONE AMERICA, INC.
Person Name PETER JACOBS
Position company contact
State OR
Address 12323 SW 66TH AVE, PORTLAND, OR 97223
SIC Code 8111
Phone Number 503-524-1071
Email [email protected]

Peter Jacobs

Business Name Dog House Backdoor Restaurant
Person Name Peter Jacobs
Position company contact
State WA
Address 230 1st St Langley WA 98260
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 360-221-9825

Peter Jacobs

Business Name Cybercivic Llc
Person Name Peter Jacobs
Position company contact
State OR
Address 2231 SE Elliott Ave Portland OR 97214-5376
Industry Business Services (Services)
SIC Code 7372
SIC Description Prepackaged Software
Phone Number 506-736-3232

Peter Jacobs

Business Name Cyber Civic
Person Name Peter Jacobs
Position company contact
State WI
Address 420 Russell Walk, Madison, WI 53730
SIC Code 654102
Phone Number
Email [email protected]

Peter Jacobs

Business Name Coachfrank
Person Name Peter Jacobs
Position company contact
State CO
Address 485 E Bexley St, Littleton, CO 80126-3534
Phone Number 303-471-8733
Email [email protected]
Type 874201
Title General Manager

Peter Jacobs

Business Name Clear Care
Person Name Peter Jacobs
Position company contact
State OH
Address P.O. BOX 5466 Toledo OH 43613-0466
Industry Commercial and Industrial Machinery and Computer Equipment (Equipment)
SIC Code 3546
SIC Description Power-Driven Handtools
Phone Number 419-475-1270

Peter Jacobs

Business Name Classic Design
Person Name Peter Jacobs
Position company contact
State NJ
Address 71 Myrtle Ave Montclair NJ 07042-2107
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 973-744-2708

Peter Jacobs

Business Name Cigar America, LLC
Person Name Peter Jacobs
Position company contact
State OR
Address 14705 SW Sunrise Lane, PORTLAND, 97224 OR
Phone Number
Email [email protected]

Peter Jacobs

Business Name Cigar America LLC
Person Name Peter Jacobs
Position company contact
State OR
Address 12120 SW 72nd Ave Portland OR 97223-8645
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 503-431-2084

PETER JACOBS

Business Name CYBER CIVIC
Person Name PETER JACOBS
Position company contact
State WI
Address 420 RUSSELL WALK, MADISON, WI 53703
SIC Code 6541
Phone Number 608-256-0264
Email [email protected]

Peter Jacobs

Business Name Barrett Exxon Shop
Person Name Peter Jacobs
Position company contact
State GA
Address 550 Barrett Pkwy Kennesaw GA 30144-4919
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 770-424-3382

PETER H JACOBS

Business Name AMERGENCE ACQUISITION CORP. I
Person Name PETER H JACOBS
Position President
State AZ
Address 14500 N NORTHSIGHT BLVD 14500 N NORTHSIGHT BLVD, PHOENIX, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0423702008-7
Creation Date 2008-07-03
Type Domestic Corporation

PETER H JACOBS

Business Name AMERGENCE ACQUISITION CORP. I
Person Name PETER H JACOBS
Position Treasurer
State AZ
Address 14500 N NORTHSIGHT BLVD 14500 N NORTHSIGHT BLVD, PHOENIX, AZ 85260
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0423702008-7
Creation Date 2008-07-03
Type Domestic Corporation

Peter Jacobs

Person Name Peter Jacobs
Filing Number 802014149
Position Managing Member
State TX
Address 6019 Timber Creek Lane, Dallas TX 75248

Peter Jacobs

Person Name Peter Jacobs
Filing Number 800483491
Position Manager
State AZ
Address 668 N. 44th Street Suite 248, Phoenix AZ 85008

Peter Shaun T Jacobs Peter

State CA
Calendar Year 2015
Employer Los Angeles
Job Title Recreation Assistant
Name Peter Shaun T Jacobs Peter
Annual Wage $12,483
Base Pay $12,483
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $12,483
Status PT

Jacobs Peter E

State NY
Calendar Year 2017
Employer Central Ny Ddso
Name Jacobs Peter E
Annual Wage $58,940

Jacobs Peter J

State NY
Calendar Year 2016
Employer Town Of Southold
Name Jacobs Peter J
Annual Wage $128,948

Jacobs Peter

State NY
Calendar Year 2016
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Jacobs Peter
Annual Wage $61,748

Jacobs Peter E

State NY
Calendar Year 2016
Employer Central Ny Ddso
Name Jacobs Peter E
Annual Wage $65,789

Jacobs Peter J

State NY
Calendar Year 2015
Employer Town Of Southold
Name Jacobs Peter J
Annual Wage $120,995

Jacobs Peter

State NY
Calendar Year 2015
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Jacobs Peter
Annual Wage $60,336

Jacobs Peter E

State NY
Calendar Year 2015
Employer Central Ny Ddso
Name Jacobs Peter E
Annual Wage $49,050

Jacobs Peter

State NJ
Calendar Year 2018
Employer Brick Twp Bd Of Ed
Name Jacobs Peter
Annual Wage $19,858

Jacobs Peter

State NJ
Calendar Year 2017
Employer Brick Twp Bd Of Ed
Name Jacobs Peter
Annual Wage $19,510

Jacobs Peter

State NY
Calendar Year 2017
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Jacobs Peter
Annual Wage $62,807

Jacobs Peter M

State IN
Calendar Year 2018
Employer East Allen County School Corporation (Allen)
Job Title Extra Curricular Coach
Name Jacobs Peter M
Annual Wage $275

Jacobs Peter M

State IN
Calendar Year 2018
Employer Allen County (Allen)
Job Title Project Manager
Name Jacobs Peter M
Annual Wage $58,160

Jacobs Peter L

State IN
Calendar Year 2017
Employer Clay Community School Corporation (Clay)
Job Title Substitute
Name Jacobs Peter L
Annual Wage $1,430

Jacobs Peter M

State IN
Calendar Year 2017
Employer Allen County (Allen)
Job Title Chiefofsurvey
Name Jacobs Peter M
Annual Wage $51,443

Jacobs Peter M

State IN
Calendar Year 2016
Employer Allen County (allen)
Job Title Chief Of Survey
Name Jacobs Peter M
Annual Wage $49,429

Jacobs Peter M

State IN
Calendar Year 2015
Employer East Allen County School Corporation (allen)
Job Title Extra Curricular Coach
Name Jacobs Peter M
Annual Wage $178

Jacobs Peter M

State IN
Calendar Year 2015
Employer Allen County (allen)
Job Title Chief Of Survey
Name Jacobs Peter M
Annual Wage $48,365

Jacobs Peter

State CT
Calendar Year 2018
Employer Town Of Norwalk
Job Title Library Assistant
Name Jacobs Peter
Annual Wage $61,345

Jacobs Peter

State CT
Calendar Year 2018
Employer City Of Norwalk
Job Title Library Assistant
Name Jacobs Peter
Annual Wage $61,345

Jacobs Peter L

State IN
Calendar Year 2018
Employer Clay Community School Corporation (Clay)
Job Title Substitute
Name Jacobs Peter L
Annual Wage $975

Jacobs Peter D

State CT
Calendar Year 2017
Employer Town of Norwalk
Job Title Library Assistant
Name Jacobs Peter D
Annual Wage $60,494

Jacobs Peter J

State NY
Calendar Year 2017
Employer Town Of Southold
Name Jacobs Peter J
Annual Wage $134,178

Jacobs Peter

State NY
Calendar Year 2018
Employer Central Ny Ddso
Job Title Direct Supp Assnt
Name Jacobs Peter
Annual Wage $59,205

Shaun T Jacobs Peter

State CA
Calendar Year 2014
Employer Los Angeles
Job Title Recreation Assistant
Name Shaun T Jacobs Peter
Annual Wage $26,829
Base Pay $15,419
Overtime Pay N/A
Other Pay N/A
Benefits $11,410
Total Pay $15,419
Status PT

SHAUN T JACOBS PETER

State CA
Calendar Year 2013
Employer Los Angeles
Job Title Recreation Assistant
Name SHAUN T JACOBS PETER
Annual Wage $9,093
Base Pay $8,681
Overtime Pay N/A
Other Pay $412
Benefits N/A
Total Pay $9,093

Jacobs Peter

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Professor
Name Jacobs Peter
Annual Wage $95,456

Jacobs Peter J

State WI
Calendar Year 2018
Employer City Of Rhinelander
Job Title Temporary
Name Jacobs Peter J
Annual Wage $2,947

Jacobs Peter

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Jacobs Peter
Annual Wage $93,629

Jacobs Peter J

State WI
Calendar Year 2017
Employer City of Rhinelander
Job Title Temporary
Name Jacobs Peter J
Annual Wage $1,653

Jacobs Peter H

State VA
Calendar Year 2018
Employer College Of William And Mary
Job Title Science Communication Intern
Name Jacobs Peter H
Annual Wage $26,001

Jacobs Peter D

State PA
Calendar Year 2017
Employer Community College of Bucks County
Job Title Contracted Services - State Level Fire Training Program
Name Jacobs Peter D
Annual Wage $588

Jacobs Peter E

State NY
Calendar Year 2018
Employer Central Ny Ddso
Name Jacobs Peter E
Annual Wage $65,112

Jacobs Peter D

State PA
Calendar Year 2017
Employer City of Lancaster City
Job Title Firefighter
Name Jacobs Peter D
Annual Wage $85,499

Jacobs Peter D

State PA
Calendar Year 2016
Employer Career And Technical Center Of Lancaster County
Job Title Hrly
Name Jacobs Peter D
Annual Wage $7,725

Jacobs Peter

State PA
Calendar Year 2015
Employer Pa Emergency Management Agency
Job Title Fire Academy Instructor
Name Jacobs Peter
Annual Wage $340

Jacobs Peter

State PA
Calendar Year 2015
Employer City Of Lancaster City
Job Title Ff Iii
Name Jacobs Peter
Annual Wage $68,740

Jacobs Peter

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Police Officer
Name Jacobs Peter
Annual Wage $86,697

Jacobs Peter

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Police Officer
Name Jacobs Peter
Annual Wage $74,275

Jacobs Peter

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Police Officer
Name Jacobs Peter
Annual Wage $62,326

Jacobs Peter

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Police Officer
Name Jacobs Peter
Annual Wage $57,306

Jacobs Peter J

State NY
Calendar Year 2018
Employer Town Of Southold
Name Jacobs Peter J
Annual Wage $128,609

Jacobs Peter

State PA
Calendar Year 2016
Employer City Of Lancaster City
Job Title Firefighter
Name Jacobs Peter
Annual Wage $78,225

Jacobs Peter

State CT
Calendar Year 2017
Employer City of Norwalk
Name Jacobs Peter
Annual Wage $60,494

Peter H Jacobs

Name Peter H Jacobs
Address 8601 N Starling Ln Phoenix AZ 85028 -6110
Mobile Phone 602-793-9283
Gender Male
Date Of Birth 1948-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter H Jacobs

Name Peter H Jacobs
Address 44 Cranbrook Dr Cape Elizabeth ME 04107 -2118
Phone Number 207-767-1052
Gender Male
Date Of Birth 1947-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter M Jacobs

Name Peter M Jacobs
Address 18425 Alta Vista Dr Southfield MI 48075 -1807
Phone Number 248-219-6512
Telephone Number 248-219-6512
Mobile Phone 248-219-6512
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter M Jacobs

Name Peter M Jacobs
Address 1226 Somerset Ln Fort Wayne IN 46805 -2140
Phone Number 260-471-5432
Mobile Phone 260-471-5432
Email [email protected]
Gender Male
Date Of Birth 1971-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter C Jacobs

Name Peter C Jacobs
Address 2830 7th St Boulder CO 80304 -3014
Phone Number 303-443-4495
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter E Jacobs

Name Peter E Jacobs
Address 11455 Sw 93rd Ct Miami FL 33176 -4211
Phone Number 305-251-9622
Email [email protected]
Gender Male
Date Of Birth 1937-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Peter Jacobs

Name Peter Jacobs
Address 11458 N Meadowbend Way Monrovia IN 46157-8114 -8114
Phone Number 317-590-2912
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter L Jacobs

Name Peter L Jacobs
Address 1550 Wicklow Dr Robins IA 52328 -9523
Phone Number 319-294-1423
Mobile Phone 319-899-3722
Gender Male
Date Of Birth 1954-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed Graduate School
Language English

Peter J Jacobs

Name Peter J Jacobs
Address 1819 Spruce Creek Blvd Port Orange FL 32128 -6742
Phone Number 386-405-8939
Mobile Phone 386-679-6851
Gender Male
Date Of Birth 1937-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Peter W Jacobs

Name Peter W Jacobs
Address 5521 Huber Dr Orlando FL 32818-1241 -3150
Phone Number 407-409-4980
Gender Male
Date Of Birth 1946-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

Peter Jacobs

Name Peter Jacobs
Address 2020 4th St Harvey LA 70058 -4202
Phone Number 504-367-3768
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter J Jacobs

Name Peter J Jacobs
Address 335 Kipling Blvd Lansing MI 48912 -4124
Phone Number 517-482-3198
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Peter E Jacobs

Name Peter E Jacobs
Address 4766 New Haven Dr Howell MI 48843 -7884
Phone Number 517-618-7195
Gender Male
Date Of Birth 1937-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Peter Jacobs

Name Peter Jacobs
Address 424 E Paseo De Golf Green Valley AZ 85614 -3320
Phone Number 520-625-0592
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter A Jacobs

Name Peter A Jacobs
Address 49396 Sandra Dr Utica MI 48315 -3534
Phone Number 586-731-0653
Email [email protected]
Gender Male
Date Of Birth 1945-02-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Peter M Jacobs

Name Peter M Jacobs
Address 922 E Desert Flower Ln Phoenix AZ 85048 -4453
Phone Number 602-295-8514
Gender Male
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Peter Jacobs

Name Peter Jacobs
Address 2845 Aquila Ave S Minneapolis MN 55426 -2951
Phone Number 612-220-7412
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit 3001
Education Completed College
Language English

Peter D Jacobs

Name Peter D Jacobs
Address 1561 Texas St Nw Grand Rapids MI 49544 -1760
Phone Number 616-647-2568
Email [email protected]
Gender Male
Date Of Birth 1974-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Peter Jacobs

Name Peter Jacobs
Address 8871 N Treasure Mountain Dr Tucson AZ 85742 -4513
Phone Number 715-478-1422
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Range Of New Credit 5001
Education Completed High School
Language English

Peter M Jacobs

Name Peter M Jacobs
Address 17 Hazel Ave Colorado Springs CO 80906 -3128
Phone Number 719-633-1557
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter M Jacobs

Name Peter M Jacobs
Address 2329 N Sawyer Ave Chicago IL 60647 -2515
Phone Number 773-278-9056
Mobile Phone 773-965-5425
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Peter K Jacobs

Name Peter K Jacobs
Address 12 Hamilton Rd Wellesley MA 02482 -2228
Phone Number 781-237-1355
Gender Male
Date Of Birth 1942-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Peter A Jacobs

Name Peter A Jacobs
Address 1727 Rangeview Dr Fort Collins CO 80524 -1926
Phone Number 970-221-2844
Email [email protected]
Gender Male
Date Of Birth 1939-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed Graduate School
Language English

JACOBS, PETER S

Name JACOBS, PETER S
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991404116
Application Date 2003-06-30
Contributor Occupation Owner
Contributor Employer Fine Arts Imaging
Organization Name Fine Arts Imaging
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 71 Myrtle Ave MONTCLAIR NJ

JACOBS, PETER

Name JACOBS, PETER
Amount 450.00
To American Institute of CPAs
Year 2012
Transaction Type 15
Filing ID 12950168619
Application Date 2011-12-20
Contributor Occupation CPA
Contributor Employer Clifton Gunderson LLP
Contributor Gender M
Committee Name American Institute of CPAs
Address 1715 1st Ave SE CEDAR RAPIDS IA

JACOBS, PETER

Name JACOBS, PETER
Amount 450.00
To American Institute of CPAs
Year 2010
Transaction Type 15
Filing ID 11930230890
Application Date 2010-12-07
Contributor Occupation CPA
Contributor Employer Clifton Gunderson LLP
Contributor Gender M
Committee Name American Institute of CPAs
Address 1715 1st Ave SE CEDAR RAPIDS IA

JACOBS, PETER

Name JACOBS, PETER
Amount 350.00
To DUNNE, MATT
Year 2010
Application Date 2009-12-10
Recipient Party D
Recipient State VT
Seat state:governor
Address 1917 HOLLOW RD NORTH FERRISBURG VT

JACOBS, PETER

Name JACOBS, PETER
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932596624
Application Date 2008-07-31
Contributor Occupation Lawyer/Realtor
Contributor Employer Prudential Fox & Roach
Organization Name Prudential Fox & Roach
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 280 Pugh Rd WAYNE PA

JACOBS, PETER MR

Name JACOBS, PETER MR
Amount 250.00
To Investment Co Institute
Year 2010
Transaction Type 15
Filing ID 10930239061
Application Date 2009-12-22
Contributor Occupation VP, Product Management
Contributor Employer Northern Trust Global Investments
Contributor Gender M
Committee Name Investment Co Institute
Address 50 S LaSalle St CHICAGO IL

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2008
Transaction Type 15
Filing ID 27930460346
Application Date 2007-03-01
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2008
Transaction Type 15
Filing ID 27990728910
Application Date 2007-07-18
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Moveon.org
Year 2008
Transaction Type 15
Filing ID 28990102173
Application Date 2007-09-14
Contributor Occupation Advertising
Contributor Employer Shark Communications
Contributor Gender M
Committee Name Moveon.org
Address 209 battery st BURLINGTON VT

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2008
Transaction Type 15
Filing ID 28991365069
Application Date 2008-05-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2006
Transaction Type 15
Filing ID 25970572990
Application Date 2005-05-11
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2006
Transaction Type 15
Filing ID 26950026509
Application Date 2006-02-17
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2004
Transaction Type 15
Filing ID 23991400020
Application Date 2003-06-09
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2004
Transaction Type 15
Filing ID 23992073047
Application Date 2003-09-09
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 25990200672
Application Date 2003-07-08
Contributor Occupation Physician
Contributor Employer St Marys Hospital
Organization Name St Mary's Hospital
Contributor Gender M
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 167 Sprain Brook Rd WOODBURY CT

JACOBS, PETER

Name JACOBS, PETER
Amount 250.00
To Paul Ryan (R)
Year 2004
Transaction Type 15
Filing ID 24981332048
Application Date 2004-09-03
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house
Address 524 Apache Dr JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 200.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 10930015374
Application Date 2009-12-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

JACOBS, PETER

Name JACOBS, PETER
Amount 200.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 29992851335
Application Date 2009-08-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

JACOBS, PETER C

Name JACOBS, PETER C
Amount 200.00
To Ron Johnson (R)
Year 2010
Transaction Type 15
Filing ID 10020640733
Application Date 2010-07-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Ron Johnson for Senate
Seat federal:senate

JACOBS, PETER

Name JACOBS, PETER
Amount 200.00
To GREEN, MARK A (G)
Year 2006
Application Date 2005-12-08
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER C

Name JACOBS, PETER C
Amount 200.00
To Smith & Nephew
Year 2006
Transaction Type 15
Filing ID 26039030071
Application Date 2006-02-10
Contributor Occupation CONSULTANT
Contributor Gender M
Committee Name Smith & Nephew

JACOBS, PETER C

Name JACOBS, PETER C
Amount 200.00
To Smith & Nephew
Year 2006
Transaction Type 15
Filing ID 26038994519
Application Date 2006-01-13
Contributor Occupation CONSULTANT
Contributor Gender M
Committee Name Smith & Nephew

JACOBS, PETER C

Name JACOBS, PETER C
Amount 200.00
To Smith & Nephew
Year 2006
Transaction Type 15
Filing ID 26038974078
Application Date 2005-12-16
Contributor Occupation CONSULTANT
Contributor Gender M
Committee Name Smith & Nephew

JACOBS, PETER

Name JACOBS, PETER
Amount 200.00
To GREEN, MARK A (G)
Year 2006
Application Date 2005-03-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State WI
Seat state:governor
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 100.00
To STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Year 2006
Application Date 2006-09-22
Recipient Party D
Recipient State CO
Committee Name STATE DEMOCRATIC SENATE CAMPAIGN FUND OF COLO
Address 1727 RANGEVIEW DR FORT COLLINS CO

JACOBS, PETER

Name JACOBS, PETER
Amount 100.00
To CASPERSON, TOM
Year 2010
Application Date 2010-09-23
Recipient Party R
Recipient State MI
Seat state:upper
Address 102 S CEDAR ST MANISTIQUE MI

JACOBS, PETER

Name JACOBS, PETER
Amount 100.00
To HORNE III, T LEE
Year 20008
Application Date 2006-06-26
Recipient Party I
Recipient State LA
Seat state:governor
Address 29 S MOUNTAIN AVE MONTCLAIR NJ

JACOBS, PETER

Name JACOBS, PETER
Amount 75.00
To CHRISTENSEN, WALT
Year 2006
Application Date 2006-07-20
Recipient Party D
Recipient State WI
Seat state:lower
Address W5016 FLORINE LN FORT ATKINSON WI

JACOBS, PETER

Name JACOBS, PETER
Amount 50.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2007-02-28
Recipient Party N
Recipient State WI
Seat state:judicial
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER A

Name JACOBS, PETER A
Amount 50.00
To BACON, BOB
Year 2004
Application Date 2004-08-30
Recipient Party D
Recipient State CO
Seat state:upper
Address 1727 RANGEVIEW DR FORT COLLINS CO

JACOBS, PETER

Name JACOBS, PETER
Amount 35.00
To DRUCKER, PAUL J
Year 20008
Application Date 2008-07-10
Recipient Party D
Recipient State PA
Seat state:lower
Address 280 PUGH RD WAYNE PA

JACOBS, PETER

Name JACOBS, PETER
Amount 25.00
To ZIEGLER, ANNETTE K
Year 20008
Application Date 2006-09-20
Recipient Party N
Recipient State WI
Seat state:judicial
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 25.00
To ADDIE, GREGORY
Year 2006
Application Date 2006-07-15
Recipient Party R
Recipient State WI
Seat state:upper
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 7.50
To PROSSER JR, DAVID T
Year 2010
Application Date 2010-12-17
Recipient Party N
Recipient State WI
Seat state:judicial
Address 524 APACHE DR JANESVILLE WI

JACOBS, PETER

Name JACOBS, PETER
Amount 5.00
To GOLDBERG, MARTIN A
Year 20008
Application Date 2008-09-30
Contributor Occupation STUDENT
Recipient Party D
Recipient State CT
Seat state:upper
Address 119 LIMERICK RD FAIRFIELD CT

JACOBS, PETER

Name JACOBS, PETER
Amount 5.00
To MURREN, MICHAEL
Year 2010
Application Date 2010-08-30
Contributor Occupation STUDENT
Recipient Party D
Recipient State CT
Seat state:lower
Address 119 LIMERICK RD FAIRFIELD CT

PETER S JACOBS & CARMEN G JACOBS

Name PETER S JACOBS & CARMEN G JACOBS
Address 3303 SE 94th Avenue Mercer Island WA 98040
Value 414000
Landvalue 538000
Buildingvalue 414000

JACOBS PETER N &

Name JACOBS PETER N &
Physical Address 111 SE 2ND ST, DELRAY BEACH, FL 33444
Owner Address 1917 HOLLOW RD, NORTH FERRISBURG, VT 05473
Sale Price 2443080
Sale Year 2012
County Palm Beach
Year Built 2008
Area 699
Land Code Condominiums
Address 111 SE 2ND ST, DELRAY BEACH, FL 33444
Price 2443080

JACOBS PETER W

Name JACOBS PETER W
Physical Address 7396 RADIANT CIR, ORLANDO, FL 32810
Owner Address JACOBS CONSTANCE, ORLANDO, FLORIDA 32810
Ass Value Homestead 60805
Just Value Homestead 64698
County Orange
Year Built 1985
Area 1444
Land Code Single Family
Address 7396 RADIANT CIR, ORLANDO, FL 32810

JACOBS PETER

Name JACOBS PETER
Address 642 Lewis Street Johnsonville SC
Value 6365
Landvalue 6365
Buildingvalue 25522
Landarea 2,134,440 square feet

PETER ALAN JACOBS

Name PETER ALAN JACOBS
Address 1698 Cass Avenue Libertyville IL 60048
Value 44571
Landvalue 44571
Buildingvalue 87340

PETER C JACOBS

Name PETER C JACOBS
Address 252 Pelham Street Fall River MA
Value 91200
Landvalue 91200
Buildingvalue 128300
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

PETER E JACOBS

Name PETER E JACOBS
Address 16332 N 121st Terrace Jupiter FL 33478
Value 80280
Landvalue 80280
Usage Single Family Residential

PETER E JACOBS & DIANE L JACOBS

Name PETER E JACOBS & DIANE L JACOBS
Address 3 Paddock Drive Lititz PA 17543
Value 43700
Landvalue 43700

PETER G JACOBS & SUSAN M JACOBS

Name PETER G JACOBS & SUSAN M JACOBS
Address 5988 Ojo De Agua Drive El Paso TX
Value 40962
Landvalue 40962
Type Real

JACOBS PETER J, JACOBS JESSIE

Name JACOBS PETER J, JACOBS JESSIE
Physical Address 31211 STONEY BROOK DR, BROOKSVILLE, FL 34602
Owner Address 31211 STONEY BROOK DR, BROOKSVILLE, FLORIDA 34602
Ass Value Homestead 41565
Just Value Homestead 41565
County Hernando
Year Built 1975
Area 1848
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 31211 STONEY BROOK DR, BROOKSVILLE, FL 34602

PETER H JACOBS

Name PETER H JACOBS
Address 2404 Brentwood Place Alexandria VA
Value 245000
Landvalue 245000
Buildingvalue 384410
Landarea 19,224 square feet
Bedrooms 4
Numberofbedrooms 4
Type Asphalt Tile
Basement None

PETER JACOBS

Name PETER JACOBS
Address 10001 Blossom Lane Twinsburg OH 44087
Value 127110
Landvalue 14660
Buildingvalue 127110
Landarea 1,428 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 86887
Basement None

PETER JACOBS

Name PETER JACOBS
Address 514 Randolph Court #F Philadelphia PA 19147
Value 36942
Landvalue 36942
Buildingvalue 414058
Landarea 511.66 square feet
Type Deed of subdivision or consolidation or containing multiple properties or assemblage
Price 274000

PETER JACOBS

Name PETER JACOBS
Address 318 Franklin Avenue Brooklyn NY 11238
Value 662000
Landvalue 5755

PETER M & HILLARI G JACOBS

Name PETER M & HILLARI G JACOBS
Address 1031 Prairie Street Deerfield IL 60015
Value 43214
Landvalue 43214
Buildingvalue 118922

PETER M JACOBS & CONSTANCE L JACOBS

Name PETER M JACOBS & CONSTANCE L JACOBS
Address 3429 Country Farms Road Oregon OH
Value 57900
Landvalue 57900
Buildingvalue 156300
Bedrooms 2
Numberofbedrooms 2
Type Residential

PETER M JACOBS & DODDI L JACOBS

Name PETER M JACOBS & DODDI L JACOBS
Address 3212 E 146th St S Bixby OK
Value 30000
Landvalue 30000
Buildingvalue 184000
Landarea 8,442 square feet
Numberofbathrooms 2
Type Residential
Price 214,000

PETER R JACOBS

Name PETER R JACOBS
Address 114 Marian Lane Terrace Park OH 45174
Value 67500
Landvalue 67500

PETER J JACOBS

Name PETER J JACOBS
Address 2960 Valera Court Vienna VA
Value 135000
Landvalue 135000
Buildingvalue 273750
Landarea 1,423 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JACOBS PETER E

Name JACOBS PETER E
Physical Address 16332 121ST TER N, JUPITER, FL 33478
Owner Address 16332 121ST TER N, JUPITER, FL 33478
County Palm Beach
Year Built 1991
Area 2831
Land Code Single Family
Address 16332 121ST TER N, JUPITER, FL 33478

Peter W. Jacobs

Name Peter W. Jacobs
Doc Id 07615509
City Bound Brook NJ
Designation us-only
Country US

Peter W. Jacobs

Name Peter W. Jacobs
Doc Id 07357856
City Baton Rouge LA
Designation us-only
Country US

Peter G. Jacobs

Name Peter G. Jacobs
Doc Id 08317700
City Portland OR
Designation us-only
Country US

Peter G. Jacobs

Name Peter G. Jacobs
Doc Id 07976466
City Portland OR
Designation us-only
Country US

Peter Alan Jacobs

Name Peter Alan Jacobs
Doc Id 08172863
City Minneapolis MN
Designation us-only
Country US

Peter Alan Jacobs

Name Peter Alan Jacobs
Doc Id 08202246
City Minneapolis MN
Designation us-only
Country US

Peter Alan Jacobs

Name Peter Alan Jacobs
Doc Id 08337425
City Minneapolis MN
Designation us-only
Country US

Peter A. Jacobs

Name Peter A. Jacobs
Doc Id 07905825
City Minneapolis MN
Designation us-only
Country US

PETER JACOBS

Name PETER JACOBS
Type Voter
State IL
Address 1698 CASS AVE, LIBERTYVILLE, IL 60048
Phone Number 847-445-0626
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Voter
State MO
Address 2139 SUMMIT, KANSAS CITY, MO 64108
Phone Number 816-842-0857
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Voter
State MN
Phone Number 763-389-8941
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Independent Voter
State MN
Address 204 4TH ST SO, PRINCETON, MN 55371
Phone Number 763-389-4105
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Voter
State OH
Address 3925 WEST ST, CINCINNATI, OH 45227
Phone Number 513-633-9866
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Voter
State MN
Address 503 4TH ST SW, AUSTIN, MN 55912
Phone Number 507-434-7764
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Independent Voter
State AZ
Phone Number 480-275-0291
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Republican Voter
State FL
Address 1819 SPRUCE CREEK BLVD, PORT ORANGE, FL 32128
Phone Number 386-679-6851
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Voter
State IL
Address 1111 N DEARBORN ST #2802, CHICAGO, IL 60610
Phone Number 312-305-9971
Email Address [email protected]

PETER JACOBS

Name PETER JACOBS
Type Independent Voter
State CT
Address 45 GREGORY BLVD #2, NORWALK, CT 06855
Phone Number 203-984-2709
Email Address [email protected]

Peter M Jacobs

Name Peter M Jacobs
Visit Date 4/13/10 8:30
Appointment Number U00798
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/25/2012 10:00
Appt End 4/25/2012 23:59
Total People 106
Last Entry Date 4/23/2012 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Peter M Jacobs

Name Peter M Jacobs
Visit Date 4/13/10 8:30
Appointment Number U93326
Type Of Access VA
Appt Made 3/28/2012 0:00
Appt Start 4/22/2012 18:30
Appt End 4/22/2012 23:59
Total People 4
Last Entry Date 3/28/2012 12:15
Meeting Location WH
Caller EUGENE
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Peter D Jacobs

Name Peter D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U04113
Type Of Access VA
Appt Made 4/27/2011 0:00
Appt Start 5/26/2011 20:30
Appt End 5/26/2011 23:59
Total People 5
Last Entry Date 4/27/2011 17:42
Meeting Location WH
Caller MERYL
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Peter D Jacobs

Name Peter D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U12651
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 5/26/2011 20:00
Appt End 5/26/2011 23:59
Total People 5
Last Entry Date 5/26/2011 19:46
Meeting Location WH
Caller MATTHEW
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Peter D Jacobs

Name Peter D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U11733
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/27/2011 10:00
Appt End 5/27/2011 23:59
Total People 196
Last Entry Date 5/24/2011 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Peter D Jacobs

Name Peter D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U09979
Type Of Access VA
Appt Made 5/17/2011 0:00
Appt Start 5/26/2011 12:00
Appt End 5/26/2011 23:59
Total People 339
Last Entry Date 5/17/2011 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Peter D Jacobs

Name Peter D Jacobs
Visit Date 4/13/10 8:30
Appointment Number U10222
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/26/2011 11:30
Appt End 5/26/2011 23:59
Total People 340
Last Entry Date 5/18/2011 14:04
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

PETER JACOBS

Name PETER JACOBS
Car MERCEDES-BENZ E-CLASS
Year 2010
Address 11455 SW 93RD CT, MIAMI, FL 33176-4211
Vin WDDHF5GB0AA173573

PETER JACOBS

Name PETER JACOBS
Car FORD RANGER
Year 2007
Address 1508 WALTHAM CT, ARLINGTON, TX 76012-2122
Vin 1FTYR10U47PA53447

PETER JACOBS

Name PETER JACOBS
Car CHEVROLET AVALANCHE
Year 2007
Address 922 E Desert Flower Ln, Phoenix, AZ 85048-4453
Vin 3GNEC12007G128672

Peter Jacobs

Name Peter Jacobs
Car HYUNDAI ELANTRA
Year 2007
Address 821E Warner Ave, Lewiston, ID 83501-4935
Vin KMHDU46D27U032826

PETER JACOBS

Name PETER JACOBS
Car CHEVROLET TAHOE
Year 2007
Address PO Box 4902, Apache Junction, AZ 85178-0016
Vin 1GNFK13057J127747
Phone 480-671-9897

PETER JACOBS

Name PETER JACOBS
Car TOYOTA PRIUS
Year 2008
Address 12 HAMILTON RD, WELLESLEY, MA 02482-2228
Vin JTDKB20U483453971
Phone 781-237-1355

PETER JACOBS

Name PETER JACOBS
Car VOLKSWAGEN TOUAREG 2
Year 2008
Address N3418 Fairview Ave, Humbird, WI 54746-8114
Vin WVGBE77L98D062872
Phone 715-964-1388

PETER JACOBS

Name PETER JACOBS
Car SCION XB
Year 2008
Address 7940 14th Ave SW, Seattle, WA 98106-2118
Vin JTLKE50E281024538

PETER JACOBS

Name PETER JACOBS
Car FORD ESCAPE
Year 2008
Address 15 FINCHLEY CT, SOUTHAMPTON, NJ 08088-1006
Vin 1FMCU03158KB45830
Phone 609-859-2455

PETER JACOBS

Name PETER JACOBS
Car ACURA TL
Year 2008
Address 12 Hamilton Rd, Wellesley, MA 02482-2228
Vin 19UUA66228A002463

PETER JACOBS

Name PETER JACOBS
Car ACURA MDX
Year 2008
Address 3303 94th Ave SE, Mercer Island, WA 98040-3109
Vin 2HNYD288X8H515408

PETER JACOBS

Name PETER JACOBS
Car LINCOLN NAVIGATOR
Year 2008
Address 7005 Arbor Ln, Mc Lean, VA 22101-1545
Vin 5LMFU28548LJ05041

PETER JACOBS

Name PETER JACOBS
Car ACURA MDX
Year 2008
Address 2271 E HOWE ST, SEATTLE, WA 98112-2931
Vin 2HNYD28558H528153

PETER JACOBS

Name PETER JACOBS
Car ACURA MDX
Year 2007
Address 1450 E BROOKS RD, MEMPHIS, TN 38116-1804
Vin 2HNYD28417H511677

PETER JACOBS

Name PETER JACOBS
Car FORD FUSION
Year 2008
Address 27 BREEZY HILL RD, HARWINTON, CT 06791-1110
Vin 3FAHP08158R208503
Phone 860-485-9836

PETER JACOBS

Name PETER JACOBS
Car FORD F-150
Year 2008
Address 1410 Dustry Dr, Colo Spgs, CO 80905-2840
Vin 1FTPX14V18FC08693

PETER JACOBS

Name PETER JACOBS
Car NISSAN MURANO
Year 2009
Address 91 SAWMILL RD, DUDLEY, MA 01571-5849
Vin JN8AZ18W79W118506
Phone 508-943-6418

PETER JACOBS

Name PETER JACOBS
Car TOYOTA VENZA
Year 2009
Address 1508 WALTHAM CT, ARLINGTON, TX 76012-2122
Vin 4T3ZE11A59U016001
Phone 817-543-0831

PETER JACOBS

Name PETER JACOBS
Car TOYOTA COROLLA
Year 2009
Address 10001 Blossom Ln, Twinsburg, OH 44087-1089
Vin 1NXBU40E39Z107724

PETER JACOBS

Name PETER JACOBS
Car SUBARU FORESTER
Year 2009
Address 2960 VALERA CT, VIENNA, VA 22181-6046
Vin JF2SH64699H739080
Phone 703-938-4756

PETER JACOBS

Name PETER JACOBS
Car HONDA ACCORD
Year 2009
Address 1550 WICKLOW DR, ROBINS, IA 52328
Vin 1HGCP36879A007642
Phone 319-294-1423

Peter Jacobs

Name Peter Jacobs
Car TOYOTA CAMRY
Year 2009
Address 1408 Sherman Lake Rd, Hugo, MN 55038-9634
Vin 4T4BE46KX9R077377

PETER JACOBS

Name PETER JACOBS
Car HYUNDAI GENESIS
Year 2009
Address 8871 N Treasure Mountain Dr, Tucson, AZ 85742-4513
Vin KMHGC46F69U047379
Phone 575-373-5888

PETER JACOBS

Name PETER JACOBS
Car FORD FLEX
Year 2009
Address 133 Henshaw Ave, Springfield, NJ 07081-2209
Vin 2FMEK62C99BA26243
Phone 973-376-1270

PETER JACOBS

Name PETER JACOBS
Car AUDI A4
Year 2010
Address 15 LORD DAVIS LN, AVON, CT 06001-2035
Vin WAUAFAFL0AN041613

PETER JACOBS

Name PETER JACOBS
Car MERCEDES-BENZ C-CLASS
Year 2010
Address 11455 SW 93RD CT, MIAMI, FL 33176-4211
Vin WDDGF5EB8AR094510

PETER JACOBS

Name PETER JACOBS
Car DODGE RAM PICKUP 1500
Year 2008
Address 3526 9 1/2 Ave NW, Rochester, MN 55901-6919
Vin 1D7HU18298S567624

PETER JACOBS

Name PETER JACOBS
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 11455 SW 93RD CT, MIAMI, FL 33176-4211
Vin WDBUF56X67B098739
Phone 305-251-9622

Jacobs, Peter

Name Jacobs, Peter
Domain 131shark.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-09-03
Update Date 2013-09-03
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

Jacobs, Peter

Name Jacobs, Peter
Domain woodstockartandculture.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-03-08
Update Date 2009-03-26
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain nee-hi.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain solargmp.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-17
Update Date 2010-02-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain davidjshlansky.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-30
Update Date 2009-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain davidshlanskylaw.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-30
Update Date 2009-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain david-shlansky.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-30
Update Date 2009-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain davidshlansky.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-01-22
Update Date 2010-11-12
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain 1-800-roofpro.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-05-20
Update Date 2012-06-18
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain edgevtwellness.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-03-10
Update Date 2012-02-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain stonybrookcondo.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2004-10-21
Update Date 2011-06-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain urbanwhere.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1997-10-17
Update Date 2012-11-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 209 Battery Street Burlington VT 05401
Registrant Country UNITED STATES

Jacobs, Peter

Name Jacobs, Peter
Domain sharknewmedia.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-04-24
Update Date 2010-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain sexwhere.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-05-10
Update Date 2010-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain farmboytea.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain sharkinteractive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1998-09-28
Update Date 2012-09-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain evergreenhomeequity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-06-07
Update Date 2012-06-08
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain bankribizhub.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-11
Update Date 2013-05-31
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain woodstockfamilyvacation.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-02-27
Update Date 2009-03-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain brooklinebankira.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-02-04
Update Date 2012-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain musicwhere.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-05-04
Update Date 2010-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain bankwhere.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-08
Update Date 2010-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain sharkcommunications-peterjacobs.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2010-02-01
Update Date 2010-02-01
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain bankrihomeequity.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-02-19
Update Date 2013-02-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain twittershark.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-04-28
Update Date 2010-04-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain thomasdairy.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-27
Update Date 2013-01-03
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain firstipswichbank.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-04-09
Update Date 2012-09-06
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain choose2bgreen.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-02-08
Update Date 2013-01-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113

Jacobs, Peter

Name Jacobs, Peter
Domain alioncompanystore.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-10-26
Update Date 2013-10-28
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 1750 Tysons Boulevard McLean VA 22102
Registrant Country UNITED STATES

Jacobs, Peter

Name Jacobs, Peter
Domain luluvermont.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-22
Update Date 2013-01-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 255 South Champlain St BURLINGTON VT 05401
Registrant Country UNITED STATES
Registrant Fax 8026580113