Van John

We have found 146 public records related to Van John in 23 states . Ethnicity of Van John is English. Van John speaks English language. There are 21 business registration records connected with Van John in public records. The businesses are registered in 2 states: NE and GA. All found businesses are engaged in Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Bus Driver. These employees work in 6 states: AL, CO, AZ, AR, GA and FL. Average wage of employees is $59,633.


Van Charle John

Name / Names Van Charle John
Age 70
Birth Date 1954
Person 6916 Shangrila Way, Riverdale, GA 30296
Possible Relatives


Briandi N Johnson

G Johnson


Previous Address 405 Kyle Ct, Fayetteville, GA 30215
497 Ginger Cake Rd, Fayetteville, GA 30214
497 Gingercake Rd, Fayetteville, GA 30214
900 Michael Dr, College Park, GA 30349
218 PO Box, Griffin, GA 30224
900 Michael Dr, Atlanta, GA 30349
2911 Cherry Blossom Ln, Atlanta, GA 30344

Van Der John

Name / Names Van Der John
Age N/A
Person 444 Central Park, New York, NY 10025
Possible Relatives

Van St John

Name / Names Van St John
Age N/A
Also Known As Van St John
Person 126 PO Box, Fort Thompson, SD 57339
Phone Number 605-245-2338

Van T John

Name / Names Van T John
Age N/A
Person 61 Bittern Ln, Bayville, NJ 08721
Possible Relatives

Van S John

Name / Names Van S John
Age N/A
Person 77 E MISSOURI AVE UNIT 1, PHOENIX, AZ 85012
Phone Number 602-274-7734

Van S John

Name / Names Van S John
Age N/A
Person PO BOX 393, YELLVILLE, AR 72687
Phone Number 870-449-6942

Van S John

Name / Names Van S John
Age N/A
Person 525 STUART ST, GRAYSLAKE, IL 60030
Phone Number 847-548-7414

Van John

Name / Names Van John
Age N/A
Person 500 12TH ST, HARLAN, IA 51537
Phone Number 712-733-8069

Van E John

Name / Names Van E John
Age N/A
Person 1732 BRANDON WOODS DR, LAWRENCE, KS 66047
Phone Number 785-843-2752

Van B John

Name / Names Van B John
Age N/A
Person 2835 S FORT AVE, SPRINGFIELD, MO 65807
Phone Number 417-882-7475

Van C John

Name / Names Van C John
Age N/A
Person 8014 AGRON ST, PARKVILLE, MO 64152
Phone Number 816-569-6808

Van John

Name / Names Van John
Age N/A
Person 121 STOKES AVE, EWING, NJ 8638
Phone Number 609-882-5408

Van John

Name / Names Van John
Age N/A
Person 2232 FOREST ST, EASTON, PA 18042
Phone Number 610-559-7907

Van P John

Name / Names Van P John
Age N/A
Person 22 HAWK HLS, OTISVILLE, NY 10963
Phone Number 845-386-4314

Van H John

Name / Names Van H John
Age N/A
Person 2818 BLANKNER DR, GROVE CITY, OH 43123
Phone Number 614-875-9936

Van F John

Name / Names Van F John
Age N/A
Person 1312 BERRY ST, OLD HICKORY, TN 37138
Phone Number 615-847-9487

Van D John

Name / Names Van D John
Age N/A
Person 7404 N ENTERPRISE RD, FERNDALE, WA 98248
Phone Number 360-384-2447

Van John

Name / Names Van John
Age N/A
Person 656 US HIGHWAY 51 N, WOODRUFF, WI 54568
Phone Number 715-358-7826

Van D John

Name / Names Van D John
Age N/A
Person 520 N SUPERIOR ST, DE PERE, WI 54115
Phone Number 920-983-9123

Van M John

Name / Names Van M John
Age N/A
Person 88 Barnegat Beach Dr, Waretown, NJ 08758

Van Brocklin John

Name / Names Van Brocklin John
Age N/A
Person RR 2 POB 552C, Summerland Key, FL 33042

Van R John

Name / Names Van R John
Age N/A
Person 609 Madison St #B, Hoboken, NJ 07030

Van Kleef John

Name / Names Van Kleef John
Age N/A
Person 626 PO Box, Dardanelle, AR 72834

Van G John

Name / Names Van G John
Age N/A
Person 12818 N 32ND AVE, PHOENIX, AZ 85029

Van H John

Name / Names Van H John
Age N/A
Person 5440 GROVELAND RD, HOLLY, MI 48442

Van O John

Name / Names Van O John
Age N/A
Person 100 BENEDICT LN, RALEIGH, NC 27614
Phone Number 919-758-8769

Van W John

Name / Names Van W John
Age N/A
Person 9175 BENSON RD, LYNDEN, WA 98264

VAN DYKE JOHN

Business Name VAN DYKE ENTERPRISES, INC.
Person Name VAN DYKE JOHN
Position registered agent
State GA
Address 1659 S. INDIAN CREEK RD, STONE MOUNTAIN, GA 30083
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-09-28
Entity Status Diss./Cancel/Terminat
Type CEO

VAN DEUSEN, JOHN

Business Name VAN DEUSEN STUDIOS, INC.
Person Name VAN DEUSEN, JOHN
Position registered agent
State GA
Address 811 BELLE MEADE WAY, MARIETTA, GA 30060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-06-14
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN CAMP JOHN

Business Name SEA & SHORE, INC.
Person Name VAN CAMP JOHN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1976-03-02
End Date 1988-04-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN PUFFELEN JOHN

Business Name SAVANNAH RIVER POLLUTING CLEANUP, INC.
Person Name VAN PUFFELEN JOHN
Position registered agent
State GA
Address P.O. BOX 703, SAVANNAH, GA
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-01-11
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CFO

VAN PUFFELEN, JOHN

Business Name SAVANNAH MARINE SERVICES, INC.
Person Name VAN PUFFELEN, JOHN
Position registered agent
State GA
Address 332 West Jones Street, Savannah, GA 31401
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-04-06
Entity Status Active/Compliance
Type CEO

VAN PUFFELEN JOHN

Business Name S/S BARGE MAINTENANCE, INC. (MERGER 5/11/87)
Person Name VAN PUFFELEN JOHN
Position registered agent
State GA
Address 115 RIVERVIEW RD, SAVANNAH, GA 31404
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-04-24
Entity Status Merged
Type CEO

VAN HAASTRECHT JOHN

Business Name PLANTATION GROUP, INC.
Person Name VAN HAASTRECHT JOHN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1979-05-18
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN RYSSELBERGE JOHN

Business Name OUTSIDE AMERICA, INC.
Person Name VAN RYSSELBERGE JOHN
Position registered agent
State GA
Address ROUTE 1 BOX 251, FLOWERY BRANCH, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-09-14
End Date 1988-05-03
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

VAN DIVER JOHN

Business Name NEXUS SERVICES, INC.
Person Name VAN DIVER JOHN
Position registered agent
State GA
Address 344 FOX GLEN DR., WATKINSVILLE, GA 30677
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-11-19
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN AUKEN, JOHN

Business Name MIDWEST AND SOUTHERN INDUSTRIES, INC.
Person Name VAN AUKEN, JOHN
Position registered agent
State GA
Address 2245 OLD BROOKE LANE, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

VAN AKEN, JOHN

Business Name MIDWEST AND SOUTHERN INDUSTRIES, INC.
Person Name VAN AKEN, JOHN
Position registered agent
State GA
Address 2245 OLDE BROOKE LANE, DUNWOODY, GA 30338
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-04-19
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

VAN PUFFELEN JOHN

Business Name MARINE SERVICES INTERNATIONAL, INC.
Person Name VAN PUFFELEN JOHN
Position registered agent
State GA
Address P O DRAWER 788, SAVANNAH, GA 31402
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-05-11
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN PUFFELEN JOHN

Business Name LOMBARD INTERNATIONAL GROUP, LTD. (DISSOVED 1
Person Name VAN PUFFELEN JOHN
Position registered agent
State GA
Address P.O. BOX 393, SAVANNAH, GA 31402
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1982-11-03
End Date 1988-01-04
Entity Status Diss./Cancel/Terminat
Type CFO

Van John

Business Name Johnson Cashway Lumber
Person Name Van John
Position company contact
State NE
Address P.O. BOX 757 Hastings NE 68902-0757
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 402-463-6602

VAN EEDEN JOHN

Business Name JOHN H. VAN EEDEN, P.A.
Person Name VAN EEDEN JOHN
Position registered agent
State GA
Address SOUTH FIRST STREET, JESUP, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-10-08
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN TASSEL, JOHN

Business Name INFORMATION SERVICES, INC.
Person Name VAN TASSEL, JOHN
Position registered agent
State GA
Address 12 ROCKDALE DRIVE, SILVER CREEK, GA 30173
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-10-31
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN NUS, JOHN

Business Name IMAGE FACTORY, INC.
Person Name VAN NUS, JOHN
Position registered agent
State GA
Address 2325 PINE GROVE DR., ATLANTA, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-07-28
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN HOUTEN JOHN

Business Name COMA CORPORATION
Person Name VAN HOUTEN JOHN
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-09-13
End Date 1990-07-11
Entity Status Automated Administrative dissolution/Revocati
Type CEO

VAN ORDER, JOHN

Business Name B. T. ENTERPRISES, INC.
Person Name VAN ORDER, JOHN
Position registered agent
State GA
Address 3675 GOODEN ROAD, S.W., AUSTELL, GA 30001
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-03-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

VAN ORDER, JOHN

Business Name B. T. ENTERPRISES, INC.
Person Name VAN ORDER, JOHN
Position registered agent
State GA
Address 3675 GOODEN ROAD, S.W., AUSTELL, GA
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-03-28
End Date 1992-01-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

VAN RYSSELBERGE, JOHN

Business Name AMERICAN TEXAS INDUSTRIES, INC.
Person Name VAN RYSSELBERGE, JOHN
Position registered agent
State GA
Address ROUTE 1, BOX 251, FLOWERY BRANCH, GA
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1980-12-05
End Date 1988-05-13
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Van Note John Stanley

State GA
Calendar Year 2016
Employer Ports Authority, Georgia
Job Title Crane Mechanic
Name Van Note John Stanley
Annual Wage $92,453

Van Hook John W

State FL
Calendar Year 2016
Employer University Of Florida
Name Van Hook John W
Annual Wage $124,529

Van Clief John Richard D

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Van Clief John Richard D
Annual Wage $42,379

Van Durme John H

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Van Durme John H
Annual Wage $20,411

Van Marter John C

State FL
Calendar Year 2016
Employer Pasco Co Bd Of Co Commissioners
Name Van Marter John C
Annual Wage $48,288

Van Wingen John Richard

State FL
Calendar Year 2016
Employer Florida State University
Name Van Wingen John Richard
Annual Wage $163,201

Van Laningham John G

State FL
Calendar Year 2016
Employer Div Of Administrative Hearings
Name Van Laningham John G
Annual Wage $123,320

Van Nieuwenhuyse John David

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Van Nieuwenhuyse John David
Annual Wage $54,961

Van Clief John Richard D

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Van Clief John Richard D
Annual Wage $41,087

Van Laningham John G

State FL
Calendar Year 2015
Employer Div Of Administrative Hearings
Name Van Laningham John G
Annual Wage $123,320

Van Hezewyk John G

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-sec Office
Name Van Hezewyk John G
Annual Wage $1,112

Van Oort John K

State CO
Calendar Year 2018
Employer Dept Of Natural Resources
Job Title Phy Sci Res/Scientist Iv
Name Van Oort John K
Annual Wage $97,030

Van Oort John Kenneth

State CO
Calendar Year 2017
Employer Natural Resources
Job Title Phy Sci Res/Scientist Iv
Name Van Oort John Kenneth
Annual Wage $89,832

Van Oort John Kenneth

State CO
Calendar Year 2016
Employer Dept Of Natural Resources
Job Title Phy Sci Res/scientist Iv
Name Van Oort John Kenneth
Annual Wage $88,584

Van Nieuwenhuyse John David

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Van Nieuwenhuyse John David
Annual Wage $56,315

Mcadams Dongean Van John

State CO
Calendar Year 2016
Employer Dept Of Labor & Employment
Job Title Labor/employment Spec I
Name Mcadams Dongean Van John
Annual Wage $27,480

Van Vranken John

State AR
Calendar Year 2018
Employer Fayetteville School District
Job Title Teacher 190
Name Van Vranken John
Annual Wage $70,980

Van Kleef John Benjamin

State AR
Calendar Year 2018
Employer Development Finance Authority
Job Title Adfa Deputy Director
Name Van Kleef John Benjamin
Annual Wage $86,887

Van Horn John

State AR
Calendar Year 2017
Employer Pulaski County Special School District
Name Van Horn John
Annual Wage $41,816

Van Vranken John R

State AR
Calendar Year 2017
Employer Fayetteville School District
Name Van Vranken John R
Annual Wage $67,708

Van Horn John

State AR
Calendar Year 2016
Employer Pulaski County Special School District
Name Van Horn John
Annual Wage $40,806

Van Vranken John R

State AR
Calendar Year 2016
Employer Fayetteville School District
Name Van Vranken John R
Annual Wage $67,708

Van Kleef John Benjamin

State AR
Calendar Year 2016
Employer Development Finance Authority
Job Title Adfa Deputy Director
Name Van Kleef John Benjamin
Annual Wage $85,536

Van Horn John

State AR
Calendar Year 2015
Employer Pulaski County Special School District
Name Van Horn John
Annual Wage $36,546

Van Vranken John R

State AR
Calendar Year 2015
Employer Fayetteville School District
Name Van Vranken John R
Annual Wage $66,708

Van Riper John Henry

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Ww Laboratory Chemist
Name Van Riper John Henry
Annual Wage $50,752

Van Riper John H

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Ww Laboratory Chemist Spec
Name Van Riper John H
Annual Wage $52,213

Van Meter John

State AZ
Calendar Year 2015
Employer School District Of Laveen Elementary
Job Title Special Area
Name Van Meter John
Annual Wage $28,499

Van Horn John

State AR
Calendar Year 2018
Employer Pulaski County Special School District
Job Title High Sch Class
Name Van Horn John
Annual Wage $43,898

Van Riper John H

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Ww Laboratory Chemist Spec
Name Van Riper John H
Annual Wage $51,639

Tran John Van

State FL
Calendar Year 2017
Employer Dbpr - Business & Prof. Reg.
Job Title Tax Auditor Ii
Name Tran John Van
Annual Wage $32,697

Van Laningham John G

State FL
Calendar Year 2017
Employer Doah - Admin Hearings
Job Title Administrative Law Judge
Name Van Laningham John G
Annual Wage $123,320

Van Note John Stanley

State GA
Calendar Year 2016
Employer Ports Authority Georgia
Job Title Crane Mechanic
Name Van Note John Stanley
Annual Wage $92,453

Van Landingham John D

State GA
Calendar Year 2016
Employer Natural Resources, Department Of
Job Title Conservation Sergeant
Name Van Landingham John D
Annual Wage $59,293

Van Landingham John D

State GA
Calendar Year 2016
Employer Natural Resources Department Of
Job Title Conservation Sergeant
Name Van Landingham John D
Annual Wage $59,293

Van Note John Stanley

State GA
Calendar Year 2015
Employer Ports Authority, Georgia
Job Title Crane Mechanic
Name Van Note John Stanley
Annual Wage $53,118

Van Note John Stanley

State GA
Calendar Year 2015
Employer Ports Authority Georgia
Job Title Crane Mechanic
Name Van Note John Stanley
Annual Wage $53,118

Van Landingham John D

State GA
Calendar Year 2015
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Van Landingham John D
Annual Wage $59,293

Van Landingham John D

State GA
Calendar Year 2015
Employer Natural Resources Department Of
Job Title Conserv/wldlife Ranger(sp)
Name Van Landingham John D
Annual Wage $59,293

Van Maanen John C

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $10,152

Van Delinder John

State GA
Calendar Year 2015
Employer Camden County Board Of Education
Job Title Substitute Teacher
Name Van Delinder John
Annual Wage $1,785

Van Landingham John D

State GA
Calendar Year 2014
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Van Landingham John D
Annual Wage $54,843

Van Maanen John C

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $19,314

Van Landingham John D

State GA
Calendar Year 2013
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Van Landingham John D
Annual Wage $50,393

Van Laningham John G

State FL
Calendar Year 2017
Employer Div Of Administrative Hearings
Name Van Laningham John G
Annual Wage $123,320

Van Maanen John C

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $18,402

Van Maanen John C

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $16,293

Van Maanen John C

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $15,430

Van Maanen John C

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Bus Driver
Name Van Maanen John C
Annual Wage $7,270

Van Wingen John R

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Faculty Administrator
Name Van Wingen John R
Annual Wage $71,415

Tran John Van

State FL
Calendar Year 2018
Employer Department Of Business And Professional Regulation?????
Job Title Tax Auditor Ii
Name Tran John Van
Annual Wage $34,097

Van Amburg John

State FL
Calendar Year 2018
Employer City of Dunedin
Job Title Water Plant Superintendent
Name Van Amburg John
Annual Wage $78,078

Van Hook John W

State FL
Calendar Year 2017
Employer University Of Florida
Name Van Hook John W
Annual Wage $126,722

Van Clief John Richard D

State FL
Calendar Year 2017
Employer Polk Co School Board
Name Van Clief John Richard D
Annual Wage $42,379

Van Durme John H

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Van Durme John H
Annual Wage $18,225

Van Marter John C

State FL
Calendar Year 2017
Employer Pasco Co Bd Of Co Commissioners
Name Van Marter John C
Annual Wage $43,956

Van Hezewyk John

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Van Hezewyk John
Annual Wage $38,201

Van Wingen John Richard

State FL
Calendar Year 2017
Employer Florida State University
Name Van Wingen John Richard
Annual Wage $98,902

Van Landingham John D

State GA
Calendar Year 2012
Employer Natural Resources, Department Of
Job Title Conserv/wldlife Ranger(Sp)
Name Van Landingham John D
Annual Wage $47,993

Van Sant John E

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Van Sant John E
Annual Wage $82,915

Van John

Name Van John
Address 2232 Forest St Easton PA 18042-5457 -5457
Phone Number 610-559-7587
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Language English

JOHN, VAN DE WET

Name JOHN, VAN DE WET
Amount 100.00
To WEST, DANIEL C
Year 2006
Application Date 2006-11-03
Recipient Party D
Recipient State NY
Seat state:lower
Address 17 CRICKET HILL DR PITTSFORD NY

JOHN & SARAH VAN DORPE

Name JOHN & SARAH VAN DORPE
Address 5613 N Nottingham Avenue Chicago IL 60631
Landarea 8,750 square feet

JOHN D VAN DER SLICE TRS

Name JOHN D VAN DER SLICE TRS
Physical Address 4702 SW 67 AVE O-3, Unincorporated County, FL 33155
Owner Address 13051 BRITTANY WOOD DR, TUSTIN, CA
Sale Price 100
Sale Year 2012
Ass Value Homestead 105545
Just Value Homestead 141410
County Miami Dade
Year Built 1979
Area 1234
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4702 SW 67 AVE O-3, Unincorporated County, FL 33155
Price 100

JOHN D VAN RYN &W MARY LOIS

Name JOHN D VAN RYN &W MARY LOIS
Physical Address 24040 SW 157 AVE, Unincorporated County, FL 33031
Owner Address 24040 SW 157 AVE, HOMESTEAD, FL 33031
Ass Value Homestead 156038
Just Value Homestead 222469
County Miami Dade
Year Built 1965
Area 2261
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 24040 SW 157 AVE, Unincorporated County, FL 33031

JOHN G VAN BRAKEL JR

Name JOHN G VAN BRAKEL JR
Physical Address 15882 KILMARNOCK DR, Miami Lakes, FL 33014
Owner Address 3309 NE 40 ST, FT LAUDERDALE, FL 33308
County Miami Dade
Year Built 1972
Area 1461
Land Code Condominiums
Address 15882 KILMARNOCK DR, Miami Lakes, FL 33014

JOHN VAN ASSOCIATES

Name JOHN VAN ASSOCIATES
Physical Address 3 SLIKER ROAD
Owner Address 3 SLIKER ROAD
Sale Price 0
Ass Value Homestead 330100
County hunterdon
Address 3 SLIKER ROAD
Value 479500
Net Value 479500
Land Value 149400
Prior Year Net Value 479500
Transaction Date 2007-02-13
Property Class Commercial
Price 0

VAN DALINDA JEAN & DENOBLE JOHN

Name VAN DALINDA JEAN & DENOBLE JOHN
Physical Address 1270 RINGWOOD AVE
Owner Address 1270 RINGWOOD AVE
Sale Price 440000
Ass Value Homestead 151000
County passaic
Address 1270 RINGWOOD AVE
Value 243700
Net Value 243700
Land Value 92700
Prior Year Net Value 127900
Transaction Date 2013-01-30
Property Class Residential
Deed Date 2006-10-11
Sale Assessment 127900
Year Constructed 1870
Price 440000

VAN DECKER, JOHN

Name VAN DECKER, JOHN
Physical Address 27-1B HINCHMAN AVE
Owner Address 27-1B HINCHMAN AVE
Sale Price 162500
Ass Value Homestead 32500
County passaic
Address 27-1B HINCHMAN AVE
Value 76100
Net Value 76100
Land Value 43600
Prior Year Net Value 76100
Transaction Date 2008-01-05
Property Class Residential
Deed Date 2006-11-20
Sale Assessment 76100
Year Constructed 1962
Price 162500

VAN DOREN, JOHN

Name VAN DOREN, JOHN
Physical Address 60 WAGNER ROAD
Owner Address 60 WAGNER ROAD
Sale Price 285000
Ass Value Homestead 184300
County hunterdon
Address 60 WAGNER ROAD
Value 357000
Net Value 357000
Land Value 172700
Prior Year Net Value 514200
Transaction Date 2007-05-21
Property Class Residential
Deed Date 1989-12-02
Sale Assessment 270400
Price 285000

VAN DORN JR JOHN

Name VAN DORN JR JOHN
Physical Address 85 CRESTHILL AVE
Owner Address 83 CRESTHILL AVE
Sale Price 0
Ass Value Homestead 64100
County passaic
Address 85 CRESTHILL AVE
Value 149800
Net Value 149800
Land Value 85700
Prior Year Net Value 149800
Transaction Date 2008-08-12
Property Class Residential
Deed Date 2001-05-24
Sale Assessment 146100
Year Constructed 1948
Price 0

VAN DYK JOHN

Name VAN DYK JOHN
Physical Address 4 PHILLIPS RD
Owner Address 4 PHILLIPS RD
Sale Price 0
Ass Value Homestead 46400
County passaic
Address 4 PHILLIPS RD
Value 126900
Net Value 126900
Land Value 80500
Prior Year Net Value 126900
Transaction Date 2012-02-01
Property Class Residential
Year Constructed 1940
Price 0

VAN GIESON, JOHN

Name VAN GIESON, JOHN
Physical Address 11 SISCO LN
Owner Address 11 SISCO LN
Sale Price 0
Ass Value Homestead 153700
County passaic
Address 11 SISCO LN
Value 347900
Net Value 347900
Land Value 194200
Prior Year Net Value 417500
Transaction Date 2010-09-09
Property Class Residential
Deed Date 1997-06-17
Sale Assessment 79700
Price 0

VAN LENTEN, JOHN

Name VAN LENTEN, JOHN
Physical Address 171 NO 12TH ST
Owner Address 171 NO 12TH ST
Sale Price 0
Ass Value Homestead 109300
County passaic
Address 171 NO 12TH ST
Value 152800
Net Value 152800
Land Value 43500
Prior Year Net Value 152800
Transaction Date 2003-12-22
Property Class Residential
Price 0

VAN LOKE, JOHN

Name VAN LOKE, JOHN
Physical Address 77 LAKE PARK TERR
Owner Address 77 LAKE PARK TER
Sale Price 100000
Ass Value Homestead 131600
County passaic
Address 77 LAKE PARK TERR
Value 230800
Net Value 230800
Land Value 99200
Prior Year Net Value 230800
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2001-06-29
Sale Assessment 67900
Year Constructed 1945
Price 100000

VAN NESS, ANN & JOHN

Name VAN NESS, ANN & JOHN
Physical Address 425 S RIVERSIDE DR
Owner Address 425 SO RIVERSIDE DRIVE
Sale Price 1
Ass Value Homestead 491400
County monmouth
Address 425 S RIVERSIDE DR
Value 873200
Net Value 873200
Land Value 381800
Prior Year Net Value 1174300
Transaction Date 2012-07-24
Property Class Residential
Deed Date 2002-11-26
Sale Assessment 512400
Year Constructed 1970
Price 1

JOHN C VAN VOORHIS TRUST

Name JOHN C VAN VOORHIS TRUST
Physical Address 1008 SE 5TH PL, CAPE CORAL, FL 33990
Owner Address 1503 SE 10TH AVE, CAPE CORAL, FL 33990
County Lee
Year Built 2005
Area 2500
Land Code Single Family
Address 1008 SE 5TH PL, CAPE CORAL, FL 33990

VAN NEWENHIZEN, JOHN

Name VAN NEWENHIZEN, JOHN
Physical Address 611 BOWLING GR
Owner Address 611 BOWLING GR
Sale Price 120159
Ass Value Homestead 113600
County burlington
Address 611 BOWLING GR
Value 253600
Net Value 253600
Land Value 140000
Prior Year Net Value 320600
Transaction Date 2013-02-19
Property Class Residential
Deed Date 1994-08-30
Year Constructed 1950
Price 120159

VAN OOSTEN, JOHN

Name VAN OOSTEN, JOHN
Physical Address 244 SIXTH ST.
Owner Address 244 SIXTH ST., #3
Sale Price 319000
Ass Value Homestead 105000
County hudson
Address 244 SIXTH ST.
Value 115000
Net Value 115000
Land Value 10000
Prior Year Net Value 115000
Transaction Date 2012-02-04
Property Class Residential
Deed Date 2004-01-12
Sale Assessment 10000
Year Constructed 2003
Price 319000

VAN SALISBURY, JOHN

Name VAN SALISBURY, JOHN
Physical Address 1623 W. PRINCETON AVE.
Owner Address 1623 W PRINCETON AVE
Sale Price 115000
Ass Value Homestead 129500
County ocean
Address 1623 W. PRINCETON AVE.
Value 246600
Net Value 246600
Land Value 117100
Prior Year Net Value 246600
Transaction Date 2008-10-20
Property Class Residential
Deed Date 1997-11-07
Sale Assessment 110200
Price 115000

VAN STONE, JOHN

Name VAN STONE, JOHN
Physical Address 2 KINGSTON LANE
Owner Address 2 KINGSTON LANE
Sale Price 1
Ass Value Homestead 39200
County cape may
Address 2 KINGSTON LANE
Value 936400
Net Value 936400
Land Value 897200
Prior Year Net Value 1132600
Transaction Date 2012-06-19
Property Class Residential
Deed Date 2007-12-31
Sale Assessment 1045700
Price 1

VAN VUGT, JOHN

Name VAN VUGT, JOHN
Physical Address 7 LUCY CT
Owner Address 130 JACKSONVILLE RD
Sale Price 50000
Ass Value Homestead 0
County morris
Address 7 LUCY CT
Value 27900
Net Value 27900
Land Value 27900
Prior Year Net Value 27900
Transaction Date 2012-02-01
Property Class Vacant Land
Deed Date 2000-05-16
Sale Assessment 27900
Price 50000

VAN VUGT, JOHN

Name VAN VUGT, JOHN
Physical Address 144 JACKSONVILLE RD
Owner Address 130 JACKSONVILLE RD
Sale Price 220000
Ass Value Homestead 97700
County morris
Address 144 JACKSONVILLE RD
Value 357300
Net Value 357300
Land Value 259600
Prior Year Net Value 357300
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2001-08-14
Sale Assessment 148800
Year Constructed 1930
Price 220000

VAN WAGONER JOHN

Name VAN WAGONER JOHN
Physical Address 525B PORTSMOUTH DRIVE
Owner Address 525B PORTSMOUTH DRIVE
Sale Price 49500
Ass Value Homestead 56800
County ocean
Address 525B PORTSMOUTH DRIVE
Value 66800
Net Value 66800
Land Value 10000
Prior Year Net Value 66800
Transaction Date 2007-03-23
Property Class Residential
Deed Date 1998-08-06
Sale Assessment 53300
Year Constructed 1969
Price 49500

VAN WINKLE, JOHN

Name VAN WINKLE, JOHN
Physical Address 1446 S COLLINS COURT
Owner Address 1446 S COLLINS COURT
Sale Price 85000
Ass Value Homestead 124600
County camden
Address 1446 S COLLINS COURT
Value 154300
Net Value 154300
Land Value 29700
Prior Year Net Value 154300
Transaction Date 2010-01-28
Property Class Residential
Deed Date 1999-05-28
Sale Assessment 76000
Year Constructed 1967
Price 85000

VAN WYK,KENNETH JOHN

Name VAN WYK,KENNETH JOHN
Physical Address 106 WERIMUS ROAD
Owner Address 106 WERIMUS ROAD
Sale Price 0
Ass Value Homestead 236700
County bergen
Address 106 WERIMUS ROAD
Value 512400
Net Value 512400
Land Value 275700
Prior Year Net Value 512400
Transaction Date 2012-02-24
Property Class Commercial
Price 0

VAN ZANDT, JOHN

Name VAN ZANDT, JOHN
Physical Address 15 NO. 5TH AVE.
Owner Address 15 NO. 5TH AVE
Sale Price 30000
Ass Value Homestead 238000
County somerset
Address 15 NO. 5TH AVE.
Value 422000
Net Value 422000
Land Value 184000
Prior Year Net Value 422000
Transaction Date 2011-01-14
Property Class Residential
Deed Date 2010-08-05
Sale Assessment 422000
Year Constructed 1954
Price 30000

VAN ZWEDEN JOHN

Name VAN ZWEDEN JOHN
Physical Address 15 CUMBERLAND RD.
Owner Address 23 CARRIAGE LA
Sale Price 275000
Ass Value Homestead 120400
County passaic
Address 15 CUMBERLAND RD.
Value 222600
Net Value 222600
Land Value 102200
Prior Year Net Value 222600
Transaction Date 2012-02-01
Property Class Residential
Deed Date 2010-08-05
Sale Assessment 128200
Year Constructed 1966
Price 275000

JOHN & DAWN VAN ALPHEN

Name JOHN & DAWN VAN ALPHEN
Address 923 Ashland Avenue Evanston IL 60202
Landarea 4,246 square feet
Airconditioning Yes
Basement Full and Unfinished

JOHN & DONNA VAN MEER

Name JOHN & DONNA VAN MEER
Address 726 Highland Road Mundelein IL 60060
Value 18390
Landvalue 18390
Buildingvalue 34938
Price 236500

JOHN & ELLEN VAN OSTRAND

Name JOHN & ELLEN VAN OSTRAND
Address 21 Robin Crest Road Hawthorn Woods IL 60047
Value 41575
Landvalue 41575
Buildingvalue 72106

VAN NOORDENBURG, JOHN

Name VAN NOORDENBURG, JOHN
Physical Address 227 ROUTE 539
Owner Address 227 ROUTE 539
Sale Price 1
Ass Value Homestead 373900
County monmouth
Address 227 ROUTE 539
Value 684200
Net Value 684200
Land Value 310300
Prior Year Net Value 684200
Transaction Date 2011-03-03
Property Class Commercial
Deed Date 1999-04-08
Sale Assessment 411400
Year Constructed 1912
Price 1

JOHN A VAN WAGNER &W REBECCA L

Name JOHN A VAN WAGNER &W REBECCA L
Physical Address 8565 SW 124 ST, Unincorporated County, FL 33156
Owner Address 8565 SW 124 ST, MIAMI, FL 33156
Ass Value Homestead 216147
Just Value Homestead 276317
County Miami Dade
Year Built 1957
Area 2531
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8565 SW 124 ST, Unincorporated County, FL 33156

VAN PELT JOHN

Name VAN PELT JOHN
Car TOYOTA RAV4
Year 2010
Address 54 Harmony Rd, Bridgeton, NJ 08302-5623
Vin JTMRK4DV9A5095421
Phone 856-451-5552

VAN JOHN

Name VAN JOHN
Car CHEVROLET MALIBU
Year 2008
Address 3830 RIVER RD, WESTLAKE, LA 70669-5839
Vin 1G1ZK57768F185772

VAN HOOGSTRAAT JOHN

Name VAN HOOGSTRAAT JOHN
Car HYUNDAI SANTA FE
Year 2007
Address 13 N Badalona Dr, Hot Springs, AR 71909-2617
Vin 5NMSG13D67H014777

VAN JOHN

Name VAN JOHN
Car Nissan Trucks 4WD XE King Cab
Year 2007
Address 4939 Angelia Dr, Knoxville, TN 37921-5053
Vin 1NL1GTJ2X71040053

VAN JOHN

Name VAN JOHN
Car NISSAN VERSA
Year 2007
Address 110 Vanassche Cir, Oakland, AR 72661-9058
Vin 3N1BC13E87L379858