Victor John

We have found 128 public records related to Victor John in 24 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed College and Completed Graduate School. All people found speak English language. There are 5 business registration records connected with Victor John in public records. The businesses are registered in 3 states: MD, IL and NY. All found businesses are engaged in Miscellaneous Retail (Stores) industry. There are 58 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Probation/paroleofficer. These employees work in twelve different states. Most of them work in California state. Average wage of employees is $35,380.


Victor K John

Name / Names Victor K John
Age 53
Birth Date 1971
Person 1620 Broad, Columbus, OH 43203
Possible Relatives







Previous Address 142 Garfield,Columbus, OH 43205
152 Garfield,Columbus, OH 43205
5738 Angel Valley,Stone Creek, OH 43840
1620 Broad,Columbus, OH 43203
148 Garfield,Columbus, OH 43205
Garfield,Columbus, OH
001620 Broad,Columbus, OH 43203
1655 Champion,Columbus, OH 43207
52 PO Box,Stone Creek, OH 43840

Victor John

Name / Names Victor John
Age 56
Birth Date 1968
Also Known As Victor P De
Person 1049 Regent St, Schenectady, NY 12309
Phone Number 518-674-0221
Possible Relatives




Previous Address 306 Elmer Brown Rd, Northville, NY 12134
1061 Bower Rd, Sand Lake, NY 12153
55 Woodside Dr, Schenectady, NY 12302
5 Woodside Dr, Schenectady, NY 12302
55 Woodside Dr, Scotia, NY 12302
Sinclair, Northville, NY 12134
1049 Regent St, Niskayuna, NY 12309

Victor P John

Name / Names Victor P John
Age 58
Birth Date 1966
Person 2 PO Box, Crowley, LA 70527
Phone Number 337-785-8514
Possible Relatives






Previous Address 810 Avenue F, Crowley, LA 70526
1102 Eastern Ave, Crowley, LA 70526
205 Jeanette St, Crowley, LA 70526
1380 2nd St, Crowley, LA 70526
Blount #118, Crowley, LA 70527
13 Hwy, Crowley, LA 70526
1319 2nd St, Crowley, LA 70526
2362 Stakes Rd, Crowley, LA 70526
1319 1/2 2nd St, Crowley, LA 70526
Hwy #13, Crowley, LA 70527
Email [email protected]

Victor St John

Name / Names Victor St John
Age 65
Birth Date 1959
Person 1152 Woodcock Ln, Virginia Bch, VA 23454
Possible Relatives Williamg Johnston
Debraa Johnston




G S Johnston

Previous Address 1112 Pamela Ln, Cheshire, CT 06410
265 Cook Hill Rd, Wallingford, CT 06492
1152 Woodcock Ln, Virginia Beach, VA 23454
138 Warren St #1FL, Meriden, CT 06450

Victor B John

Name / Names Victor B John
Age 67
Birth Date 1957
Also Known As V John
Person 169 87th St #2FL, Brooklyn, NY 11236
Phone Number 718-629-1692
Possible Relatives Edith Akinsjohn


Previous Address 8812 Avenue A, Brooklyn, NY 11236
8531 Avenue B #2, Brooklyn, NY 11236
469 25th St #3, Brooklyn, NY 11226
8812P Ave A Pvt, Brooklyn, NY 11236
Email [email protected]

Victor B Iii Rl Est Re John

Name / Names Victor B Iii Rl Est Re John
Age 68
Birth Date 1956
Also Known As Victor B John
Person 11th Ave, Hickory, NC 28602
Phone Number 803-787-5572
Possible Relatives







Jr Victorb John
Previous Address 4614 Lelias Ct, Columbia, SC 29206
4625 Bellefield Ln, Columbia, SC 29206
5815 PO Box, Columbia, SC 29250
832 Camellia St, Columbia, SC 29205
1901 Main St #17, Columbia, SC 29201
4614 Leila, Columbia, SC 29223
528 PO Box, Columbia, SC 29202
4614 Leila, Columbia, SC 29206
Email [email protected]

Victor F John

Name / Names Victor F John
Age 71
Birth Date 1953
Person 22 Hill Ln, Roslyn Heights, NY 11577
Phone Number 917-207-8205
Possible Relatives







Previous Address 22 Hill Ln, Roslyn Hts, NY 11577
2801 Narcissus Dr, Holiday, FL 34691
189 Banbury Rd #1, Mineola, NY 11501
143 Frost St, Brooklyn, NY 11211
2801 Narcissus Dr, Tarpon Springs, FL 34691
8621 51st Ave, Elmhurst, NY 11373
9253 55th Ave, Elmhurst, NY 11373
8621 51st Ave, Flushing, NY 11373
Email [email protected]
Associated Business Alexis Peoples Flowers Inc Alexis On 7Th, Inc Metro Green Realty, Llc

Victor A John

Name / Names Victor A John
Age 72
Birth Date 1952
Also Known As Victor John
Person 237 87th St #91, Brooklyn, NY 11236
Phone Number 718-469-7736
Possible Relatives





Previous Address 237 87th St, New York, NY 10128
574 Midwood St #1R, Brooklyn, NY 11203
237 87th St #2FL, Brooklyn, NY 11236
345 26th St, Brooklyn, NY 11226
347 26th St, Brooklyn, NY 11226
C O Ann Marie Hudlin, Brooklyn, NY 11213

Victor Castete John

Name / Names Victor Castete John
Age 73
Birth Date 1951
Also Known As John Victor Castete
Person 355 Tupelo Ln, Lake Charles, LA 70611
Phone Number 337-217-8886
Possible Relatives


Theresa Castete Louella
Previous Address 1311 School St, Lake Charles, LA 70607

Victor J John

Name / Names Victor J John
Age 84
Birth Date 1939
Also Known As Vic F John
Person 915 Wisconsin St, Mineral Point, WI 53565
Phone Number 608-987-2232
Possible Relatives

Previous Address 10004 Sugar Hill Ln, Wausau, WI 54403
2397 Us, Eaton, OH 45320
7903 Us, Lewisburg, OH 45338
4831 Prince Charles Way, Hilliard, OH 43026
Email [email protected]

Victor Anthony John

Name / Names Victor Anthony John
Age 91
Birth Date 1932
Also Known As Victor A John
Person 9208 Creekbed Ct, Columbia, MD 21045
Phone Number 301-735-1283
Possible Relatives







I Vy John
Previous Address 2305 Houston St, Suitland, MD 20746
11151 Loma Del Sol Dr, El Paso, TX 79934
5027 Lane Mountain Loop, Fort Irwin, CA 92310
2425 McKinley Ave #3, El Paso, TX 79930
5621 Mount Baker St, Lacey, WA 98503
6008 53rd Ave, Lacey, WA 98513
109 3rd Infantry Rd, Fort Leavenworth, KS 66027
4028 24th St, Washington, DC 20018
33683, Fort Lewis, WA 98433
5720 Brown Ave #A, Fort Knox, KY 40121
5027 Lane Mtn Loop #A, Fort Irwin, CA 92310
9003 Fox Grape Ln, Springfield, VA 22152
5027 Mountain Loop #A, Fort Irwin, CA 92310
6134 Camelback Ln, Columbia, MD 21045
7764 Wyckford Ct, Indianapolis, IN 46214
3810 Buena Vista Rd, Columbus, GA 31906
5300 Beluga, Ft Richardson, AK 99505
Email [email protected]

Victor W John

Name / Names Victor W John
Age 92
Birth Date 1931
Also Known As John Victor
Person 5921 Elmwood Dr, Albuquerque, NM 87109
Phone Number 505-821-7923
Possible Relatives
Previous Address 1210 Tijeras Ave, Albuquerque, NM 87106
Elmwood, Albuquerque, NM 87109

Victor B John

Name / Names Victor B John
Age 95
Birth Date 1928
Person 5537 Vera Cruz Ave, Minneapolis, MN 55429
Phone Number 763-537-4877
Possible Relatives






Previous Address 600 Saguaro Dr, Benson, AZ 85602
101 Rainbow Dr #1971, Livingston, TX 77399
310 PO Box, Livingston, TX 77351
11420 50th, Minneapolis, MN 55442
11425 50th, Minneapolis, MN 55442

Victor John

Name / Names Victor John
Age N/A
Person 237 SPRING CREEK CIR, SCHAUMBURG, IL 60173
Phone Number 847-995-1415

Victor M John

Name / Names Victor M John
Age N/A
Person 156 BRIDGESTONE DR, MARIETTA, GA 30066
Phone Number 770-424-2531

Victor B John

Name / Names Victor B John
Age N/A
Person 169 E 87TH ST, BROOKLYN, NY 11236
Phone Number 718-629-1692

Victor John

Name / Names Victor John
Age N/A
Person 3336 OAKRIDGE DR, SPRING HILL, FL 34606
Phone Number 352-683-7195

Victor John

Name / Names Victor John
Age N/A
Person 2330 HEDGE ROW, NORTHFIELD, IL 60093
Phone Number 847-441-8191

Victor P John

Name / Names Victor P John
Age N/A
Person 302 E 9TH ST, CROWLEY, LA 70526
Phone Number 337-788-1648

Victor John

Name / Names Victor John
Age N/A
Person 9208 CREEKBED CT, COLUMBIA, MD 21045
Phone Number 301-596-4381

Victor John

Name / Names Victor John
Age N/A
Person 796 JENNIE DR, SEVERN, MD 21144
Phone Number 410-969-3809

Victor John

Name / Names Victor John
Age N/A
Person 8017 PONDEROSA DR, SEVERN, MD 21144
Phone Number 410-969-3808

Victor A John

Name / Names Victor A John
Age N/A
Person 2305 HOUSTON ST, SUITLAND, MD 20746
Phone Number 301-735-1283

Victor S John

Name / Names Victor S John
Age N/A
Person 32020 18TH ST, JANESVILLE, MN 56048
Phone Number 507-234-5452

Victor John

Name / Names Victor John
Age N/A
Person 8055 N HICKORY DR, COLUMBIA, MO 65202
Phone Number 573-474-1839

Victor John

Name / Names Victor John
Age N/A
Person 5921 ELMWOOD DR NE, ALBUQUERQUE, NM 87109
Phone Number 505-821-7923

Victor P John

Name / Names Victor P John
Age N/A
Person 810 S AVENUE F, CROWLEY, LA 70526

Victor John

Name / Names Victor John
Age N/A
Person 489 OAK ST, SHREWSBURY, MA 1545

Victor John

Name / Names Victor John
Age N/A
Person 27 HENRY ST, UXBRIDGE, MA 1569

Victor John

Name / Names Victor John
Age N/A
Person 1462 WIERSMA DR, ZEELAND, MI 49464

Victor John

Name / Names Victor John
Age N/A
Person 43 DE LEONE CIR, FRANKLIN PARK, NJ 8823

Victor John

Name / Names Victor John
Age N/A
Person 285 E 35TH ST APT 3H, BROOKLYN, NY 11203

Victor John

Name / Names Victor John
Age N/A
Person 9996 S CLEARVIEW DR, PEKIN, IN 47165
Phone Number 812-967-4105

Victor John

Name / Names Victor John
Age N/A
Person 143 FROST ST, BROOKLYN, NY 11211

Victor John

Business Name Victor John
Person Name Victor John
Position company contact
State NY
Address 108 W 28th Street 2nd floor, New York City, NY 10001
SIC Code 274107
Phone Number
Email [email protected]

VICTOR JOHN

Business Name VICTOR, JOHN
Person Name VICTOR JOHN
Position company contact
State IL
Address 2330 HEDGE ROW, WINNETKA, 60093 IL
Email [email protected]

Victor John

Business Name Alexis Flower Shop
Person Name Victor John
Position company contact
State NY
Address 37 W 43rd St New York NY 10036-7403
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number

Victor Anthony John

Person Name Victor Anthony John
Filing Number 802004067
Position Director
State MD
Address PO Box 61, Suitland MD 20752

Victor John

Person Name Victor John
Filing Number 143588701
Position Director
Address Ornskoldsgatan 197 B, Orebro SWE 703 50

Victor John Mendias

State CA
Calendar Year 2018
Employer West Valley Mission CCD
Job Title Custodian
Name Victor John Mendias
Annual Wage $61,649
Base Pay $41,756
Overtime Pay $175
Other Pay $3,459
Benefits $16,259
Total Pay $45,390

St John Victor J

State NY
Calendar Year 2018
Employer Board Of Correction
Job Title City Research Scientist
Name St John Victor J
Annual Wage $23,994

John Victor

State NY
Calendar Year 2017
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name John Victor
Annual Wage $13,464

John Victor

State NY
Calendar Year 2017
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name John Victor
Annual Wage $120,151

John Victor

State NY
Calendar Year 2016
Employer Robeson Hs Comp&bus Tc (a Hml)
Job Title Assistant Principal
Name John Victor
Annual Wage $120,887

John Victor

State NY
Calendar Year 2016
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name John Victor
Annual Wage $11,987

John Victor

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name John Victor
Annual Wage $116,108

John Victor

State NY
Calendar Year 2015
Employer Robeson Hs Comp&bus Tc (a Hml)
Job Title Assistant Principal
Name John Victor
Annual Wage $116,810

John Victor

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name John Victor
Annual Wage $18,733

John Victor

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name John Victor
Annual Wage $118,660

John Victor

State NY
Calendar Year 2015
Employer Department Of Education Admin
Job Title Community Coordinator
Name John Victor
Annual Wage $2,162

St John Victor

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Part Time Lecturer
Name St John Victor
Annual Wage $10,753

Napoleon John Victor

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Post-Doc Rsch Assoc
Name Napoleon John Victor
Annual Wage $33,290

John Victor

State NY
Calendar Year 2018
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name John Victor
Annual Wage $125,138

Napoleon John Victor

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Post-doc Rsch Assoc
Name Napoleon John Victor
Annual Wage $32,320

Patterson John Victor

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Patterson John Victor
Annual Wage $73,414

Mount John Victor

State ID
Calendar Year 2018
Employer Payette Joint District
Job Title Instructional Assistant ? Regular Education
Name Mount John Victor
Annual Wage $12,950

Mount John Victor

State ID
Calendar Year 2017
Employer Payette Joint District
Name Mount John Victor
Annual Wage $12,950

Mount John Victor

State ID
Calendar Year 2016
Employer Payette Joint District
Name Mount John Victor
Annual Wage $12,950

Burgess John Victor

State GA
Calendar Year 2015
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $7,735

Burgess John Victor

State GA
Calendar Year 2015
Employer Juvenile Justice Department Of
Job Title Probation/paroleofficer(wl)
Name Burgess John Victor
Annual Wage $7,735

Burgess John Victor

State GA
Calendar Year 2014
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $35,101

Burgess John Victor

State GA
Calendar Year 2013
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $35,401

Burgess John Victor

State GA
Calendar Year 2012
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $35,000

Burgess John Victor

State GA
Calendar Year 2011
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $35,370

Burgess John Victor

State GA
Calendar Year 2010
Employer Juvenile Justice, Department Of
Job Title Probation/paroleofficer(Wl)
Name Burgess John Victor
Annual Wage $8,750

Munteanu Victor John

State CO
Calendar Year 2017
Employer Transportation
Job Title Contract Administrator Iv
Name Munteanu Victor John
Annual Wage $60,996

Patterson John Victor

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Patterson John Victor
Annual Wage $73,174

Munteanu Victor John

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title General Professional Iv
Name Munteanu Victor John
Annual Wage $30,120

John Victor

State NY
Calendar Year 2018
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name John Victor
Annual Wage $15,657

Johnson John Victor

State OK
Calendar Year 2018
Employer City Of Oklahoma City
Job Title Crew Worker I
Name Johnson John Victor
Annual Wage $24,180

John A Victor

State CA
Calendar Year 2018
Employer California State University
Job Title SPECIAL CONSULTANT
Name John A Victor
Annual Wage $1,794
Base Pay N/A
Overtime Pay N/A
Other Pay $1,794
Benefits N/A
Total Pay $1,794

Victor John Bascos

State CA
Calendar Year 2017
Employer Los Angeles County
Job Title COMMUNITY WORKER
Name Victor John Bascos
Annual Wage $48,896
Base Pay $37,629
Overtime Pay N/A
Other Pay $2,533
Benefits $8,734
Total Pay $40,162

John A Victor

State CA
Calendar Year 2017
Employer California State University
Job Title SPECIAL CONSULTANT
Name John A Victor
Annual Wage $2,001
Base Pay N/A
Overtime Pay N/A
Other Pay $1,620
Benefits $381
Total Pay $1,620

John A Victor

State CA
Calendar Year 2016
Employer California State University
Job Title SPECIAL CONSULTANT
Name John A Victor
Annual Wage $2,043
Base Pay N/A
Overtime Pay N/A
Other Pay $1,718
Benefits $326
Total Pay $1,718

John A Victor

State CA
Calendar Year 2015
Employer California State University
Job Title SPECIAL CONSULTANT
Name John A Victor
Annual Wage $1,497
Base Pay N/A
Overtime Pay N/A
Other Pay $1,202
Benefits $295
Total Pay $1,202

Victor John Bascos

State CA
Calendar Year 2014
Employer Los Angeles County
Job Title COMMUNITY WORKER
Name Victor John Bascos
Annual Wage $37,904
Base Pay $28,562
Overtime Pay N/A
Other Pay $3,026
Benefits $6,316
Total Pay $31,588
Status FT

John A Victor

State CA
Calendar Year 2014
Employer California State University
Job Title SPECIAL CONSULTANT
Name John A Victor
Annual Wage $1,431
Base Pay N/A
Overtime Pay N/A
Other Pay $1,170
Benefits $261
Total Pay $1,170

Victor John Nufeld

State CA
Calendar Year 2013
Employer San Francisco Unified
Job Title Student Aide
Name Victor John Nufeld
Annual Wage $543
Base Pay $543
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $543
County San Francisco County

VICTOR JOHN BASCOS

State CA
Calendar Year 2013
Employer Los Angeles County
Job Title COMMUNITY WORKER
Name VICTOR JOHN BASCOS
Annual Wage $11,674
Base Pay $9,338
Overtime Pay N/A
Other Pay $744
Benefits $1,592
Total Pay $10,082

John A Victor

State CA
Calendar Year 2013
Employer California State University
Job Title Lecturer - Academic Year
Name John A Victor
Annual Wage $39,915
Base Pay $19,572
Overtime Pay N/A
Other Pay $804
Benefits $19,538
Total Pay $20,376

JOHN A VICTOR

State CA
Calendar Year 2012
Employer California State University
Job Title SPECIAL CONSULTANT
Name JOHN A VICTOR
Annual Wage $345
Base Pay N/A
Overtime Pay N/A
Other Pay $345
Benefits N/A
Total Pay $345

JOHN A VICTOR

State CA
Calendar Year 2012
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name JOHN A VICTOR
Annual Wage $26,928
Base Pay $26,928
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $26,928

Johnson John Victor

State OK
Calendar Year 2017
Employer City Of Oklahoma City
Job Title Crew Worker I
Name Johnson John Victor
Annual Wage $62,678

Victor John Pappas

State CA
Calendar Year 2011
Employer Los Angeles
Job Title Police Officer ll
Name Victor John Pappas
Annual Wage $140,071
Base Pay $119,386
Overtime Pay $3,962
Other Pay $4,131
Benefits $12,592
Total Pay $127,479

JOHN A VICTOR

State CA
Calendar Year 2011
Employer California State University
Job Title LECTURER - ACADEMIC YEAR
Name JOHN A VICTOR
Annual Wage $26,928
Base Pay $26,928
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $26,928

Reyna John Victor

State MO
Calendar Year 2017
Employer Southeast Missouri State University
Job Title Public Safety Officer
Name Reyna John Victor
Annual Wage $6,930

Kizik Victor John

State MA
Calendar Year 2018
Employer School District of Maynard
Name Kizik Victor John
Annual Wage $21,102

John Victor

State MA
Calendar Year 2018
Employer Eastern District Attorney (Eas)
Job Title Other Staff - D.A.
Name John Victor
Annual Wage $10,438

John Victor

State MA
Calendar Year 2018
Employer Eastern District Attorney (Eas)
Job Title Assistant District Attorney
Name John Victor
Annual Wage $3,538

Stokes John Victor

State MA
Calendar Year 2018
Employer City of Boston
Job Title Program Director (Basas 9A)
Name Stokes John Victor
Annual Wage $29,177

John Victor

State MA
Calendar Year 2017
Employer Department Of Public Health (Dph)
Job Title Epidemiologist I
Name John Victor
Annual Wage $7,341

John Victor

State MA
Calendar Year 2016
Employer Department Of Public Health (dph)
Job Title Epidemiologist I
Name John Victor
Annual Wage $61,447

John Victor

State MA
Calendar Year 2015
Employer Department Of Public Health (dph)
Job Title Epidemiologist I
Name John Victor
Annual Wage $59,192

Anderson John Victor

State OR
Calendar Year 2016
Employer Metro
Job Title Gate Attendant
Name Anderson John Victor
Annual Wage $4,753

Anderson John Victor

State OR
Calendar Year 2015
Employer Metro (all 7 Departments)
Job Title Gate Attendant
Name Anderson John Victor
Annual Wage $5,157

JOHN A VICTOR

State CA
Calendar Year 2011
Employer California State University
Job Title SPECIAL CONSULTANT
Name JOHN A VICTOR
Annual Wage $558
Base Pay N/A
Overtime Pay N/A
Other Pay $558
Benefits N/A
Total Pay $558

Munteanu Victor John

State CO
Calendar Year 2016
Employer Dept Of Transportation
Job Title Contract Administrator Iv
Name Munteanu Victor John
Annual Wage $30,120

Victor John

Name Victor John
Address 22 Hill Ln Roslyn Heights NY 11577 -2612
Telephone Number 917-207-8205
Mobile Phone 917-207-8205
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Victor John

Name Victor John
Address 930 W Forest Ave Detroit MI 48201-3731 APT 6-3732
Phone Number 313-832-7064
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Education Completed College
Language English

Victor John

Name Victor John
Address 128 Newton St Brooklyn NY 11222 APT 3B-4861
Phone Number 516-484-6241
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed Graduate School
Language English

Victor John

Name Victor John
Address 146 Frost St Brooklyn NY 11211 -1402
Phone Number 718-383-1791
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Victor A John

Name Victor A John
Address 237 E 87th St Brooklyn NY 11236 APT PH-1403
Phone Number 718-629-1310
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Victor John

Name Victor John
Address 169 E 87th St Brooklyn NY 11236 -1201
Phone Number 718-629-1692
Mobile Phone 917-929-4902
Email [email protected]
Gender Unknown
Date Of Birth 1953-11-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Victor John

Name Victor John
Address 156 Bridgestone Dr Marietta GA 30066 -6120
Phone Number 770-424-2531
Mobile Phone 770-712-1669
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

JOHN VICTOR A

Name JOHN VICTOR A
Address 237 EAST 87 STREET, NY 11236
Value 484000
Full Value 484000
Block 7912
Lot 20
Stories 1

JOHN VICTOR

Name JOHN VICTOR
Address 8812 AVENUE A, NY 11236
Value 365000
Full Value 365000
Block 4748
Lot 40
Stories 1

VICTOR, JOHN

Name VICTOR, JOHN
Physical Address 43 DE LEON CIR
Owner Address 43 DE LEON CIRCLE
Sale Price 10
Ass Value Homestead 164700
County somerset
Address 43 DE LEON CIR
Value 209700
Net Value 209700
Land Value 45000
Prior Year Net Value 219700
Transaction Date 2012-06-21
Property Class Residential
Deed Date 2010-07-10
Sale Assessment 219700
Price 10

VICTOR, JOHN

Name VICTOR, JOHN
Physical Address 102 BRIARCLIFF CIR, SEBASTIAN, FL 32958
Owner Address 315 CHERRY ST, OLEAN, NY 14760
Sale Price 12000
Sale Year 2012
County Indian River
Land Code Vacant Residential
Address 102 BRIARCLIFF CIR, SEBASTIAN, FL 32958
Price 12000

VICTOR JOHN

Name VICTOR JOHN
Owner Address 1389 KILMER RD, TOBYHANNA, PA 18466
County Polk
Land Code Acreage not zoned agricultural with or withou

VICTOR JOHN

Name VICTOR JOHN
Car FORD FOCUS
Year 2009
Address 7511 Broad Creek Cir, Seaford, DE 19973-4216
Vin 1FAHP33N49W142018

Victor John

Name Victor John
Domain vergata.info
Contact Email [email protected]
Create Date 2009-03-19
Update Date 2012-06-02
Registrar Name Network Solutions, LLC (R122-LRMS)
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain riscili.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-08-01
Update Date 2013-06-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 2373 Broadway New York NY 10024
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain jde-archive.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-26
Update Date 2011-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain precon-intl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-13
Update Date 2013-05-13
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain greygoose5250.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain joebanno.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-22
Update Date 2013-05-22
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain marryinlenox.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-10-31
Update Date 2013-10-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain vergata.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 1999-12-07
Update Date 2013-12-07
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain airsource7.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-09
Update Date 2012-03-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain jde-archive.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2008-07-26
Update Date 2011-06-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain maybelle.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2003-02-21
Update Date 2006-10-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

Victor John

Name Victor John
Domain sanfranciscowarriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-04
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Hadley Lane Willingboro New Jersey 08046
Registrant Country UNITED STATES

Victor John

Name Victor John
Domain sfwarriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-04
Update Date 2012-06-26
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Hadley Lane Willingboro New Jersey 08046
Registrant Country UNITED STATES

Victor John

Name Victor John
Domain nbaevents.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-21
Update Date 2013-09-05
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Hadley Lane Willingboro NJ 08046
Registrant Country UNITED STATES

Victor John

Name Victor John
Domain nbacafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-06
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 58 Hadley Lane Willingboro New Jersey 08046
Registrant Country UNITED STATES

Victor John

Name Victor John
Domain vergata.biz
Contact Email [email protected]
Create Date 2009-03-19
Update Date 2012-06-02
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain airsource7.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-03-09
Update Date 2012-03-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES

John, Victor

Name John, Victor
Domain airsource9.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address Kent Ave Brooklyn NY 11211
Registrant Country UNITED STATES