William Mcclure

We have found 366 public records related to William Mcclure in 34 states . People found have 2 ethnicities: African American 1 and Irish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 76 business registration records connected with William Mcclure in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have twenty-two different job titles. Most of them are employed as Grade Teacher. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $57,670.


William Curtis Mcclure

Name / Names William Curtis Mcclure
Age 52
Birth Date 1972
Also Known As Curtis Mcclure
Person 5001 Towson Ave #4, Fort Smith, AR 72901
Phone Number 918-832-1156
Possible Relatives



Previous Address 94 PO Box, Oakhurst, OK 74050
314 Washington Ave #5, Sand Springs, OK 74063
103 Columbia Ave, Tulsa, OK 74110
103 Columbia Pl, Tulsa, OK 74110
109 Olympia Ave, Tulsa, OK 74127
9H PO Box, Oakhurst, OK 74050
631 27th Pl, Tulsa, OK 74106
6729 63rd, Oakhurst, OK 74050
803 Winston Ave, Tulsa, OK 74115
4631 Braden Ave #1, Tulsa, OK 74135
807 Trenton Ave #2, Tulsa, OK 74120
2009 Erie St, Chandler, AZ 85224
Email [email protected]

William Heard Mcclure

Name / Names William Heard Mcclure
Age 56
Birth Date 1968
Also Known As William Mc
Person 1512 Wood Branch Ct, Knightdale, NC 27545
Phone Number 919-266-0737
Possible Relatives




Jenny Dee Mcclure


Jenny Dee Mcclure
Previous Address 11 Jenny Cir, Clayton, NC 27520
5621 Old Bullard Rd #171, Tyler, TX 75703
9290 Blanchard Furrh Rd, Shreveport, LA 71107
109 Indianola St, Pryor, OK 74361
7304 Fern Ave #9, Shreveport, LA 71105
7780 Longbow Ln, Shreveport, LA 71107
322 Carroll St, Shreveport, LA 71105
330 Bellmead St, Shreveport, LA 71105
7110 Wyngate Blvd, Shreveport, LA 71106
216 Bellmead, Shreveport, LA 71105
9715 75th St #918, Tulsa, OK 74133
603 PO Box, Adair, OK 74330
6900 Atcid #115C, Baytown, TX 77520
6900 Bayway Dr #115C, Baytown, TX 77520
712 Rutherford St, Shreveport, LA 71104
20020 PO Box, Shreveport, LA 71120

William D Mcclure

Name / Names William D Mcclure
Age 59
Birth Date 1965
Also Known As David W Mcclure
Person 147 PO Box, Mabelvale, AR 72103
Phone Number 719-268-4657
Possible Relatives





Loys Clydene Mcclure

Wm Mcclure
Previous Address 23 Murray Blvd, Colorado Springs, CO 80916
273 George St, Hot Springs National Park, AR 71901
408 Brand Point Dr, Hot Springs National Park, AR 71901
135 Corona Ct, Hot Springs National Park, AR 71901
408 Grand Point Dr, Hot Springs National Park, AR 71901
112 George St, Hot Springs, AR 71901
1355 Feeman Ct, Adrian, MI 49221
1002 Hemlock St, Pine Bluff, AR 71602
1533 Beeman, Adrian, MI 49221
Email [email protected]

William J Mcclure

Name / Names William J Mcclure
Age 60
Birth Date 1964
Also Known As Bill Mcclure
Person 673 PO Box, Morrill, NE 69358
Phone Number 308-623-2502
Possible Relatives

Previous Address 5630 80th Ave, Pinellas Park, FL 33781
2409 19th St #21, Scottsbluff, NE 69361
2409 19th St #AV, Scottsbluff, NE 69361
800 Overland, Scottsbluff, NE 69361
92 PO Box, Mitchell, NE 69357
140076 Knaus Dr, Mitchell, NE 69357
1502 4th Ave, Scottsbluff, NE 69361
1410 R St #38, Gering, NE 69341
87 South St, Gering, NE 69341

William Morgan Mcclure

Name / Names William Morgan Mcclure
Age 60
Birth Date 1964
Also Known As William M Mcclure
Person 61 Park St, Portsmouth, NH 03801
Phone Number 603-433-4463
Possible Relatives
Wm Mcclure
S Mcclure
Previous Address 88 Prospect St, Newburyport, MA 01950
675 PO Box, Center Ossipee, NH 03814
42 Abbott St, Braintree, MA 02184
Email [email protected]

William H Mcclure

Name / Names William H Mcclure
Age 61
Birth Date 1963
Also Known As William Mc
Person 127 Morningside Dr, Longmeadow, MA 01106
Phone Number 413-567-2957
Possible Relatives

Previous Address 145 Kenmore Dr, Longmeadow, MA 01106
18 Elmdale St, West Springfield, MA 01089
145 Kenmore Dr, Springfield, MA 01106
31 Deering St, Agawam, MA 01001

William Marvin Mcclure

Name / Names William Marvin Mcclure
Age 65
Birth Date 1959
Also Known As William Mc
Person 1092 Marty St, Jena, LA 71342
Phone Number 318-992-6291
Possible Relatives



Previous Address 1600 Roberts, Jena, LA 71342
RR 1, Jena, LA 71342
161H RR 1, Jena, LA 71342
161H PO Box, Jena, LA 71342

William C Mcclure

Name / Names William C Mcclure
Age 67
Birth Date 1957
Also Known As William C Mclure
Person 2821 58th St #3507, Fort Smith, AR 72903
Phone Number 479-478-9536
Possible Relatives


Clure Amanda Mcclure




Sara E Mclur
Previous Address 312 Free Ferry Lndg, Fort Smith, AR 72903
774 Village Cir, Tampa, FL 33606
880 Mandalay Ave #C814, Clearwater, FL 33767
3011 San Rafael St, Tampa, FL 33629
774 Village Cir #F-302, Tampa, FL 33606
1001 Normandy Trace Rd, Tampa, FL 33602
6610 Anderson Rd, Tampa, FL 33634
5011 Avenue Avignon, Lutz, FL 33558
800 Dakota Ave #205, Tampa, FL 33606
774 Village Cir #F, Tampa, FL 33606
5425 Beaumont Center Blvd #920, Tampa, FL 33634
3204 Hawthorne Dr, Amarillo, TX 79109
612 Crowley Rd, Arlington, TX 76012
47108 Anderson #CE, Hammond, LA 70401
18740 Wimbledon Cir, Lutz, FL 33558
CO Flowers Direct L, Tampa, FL 33634
429 PO Box, Burns Flat, OK 73624
1678 PO Box, Hammond, LA 70404
2413 Bayshore Blvd, Tampa, FL 33629
Bayshore, Tampa, FL 33629
Associated Business Universal American Flowers, Inc Flowers Direct, Inc

William E Mcclure

Name / Names William E Mcclure
Age 71
Birth Date 1953
Also Known As William H Mcclure
Person 134 Cardinal Dr, Sebastian, FL 32958
Phone Number 954-418-8485
Possible Relatives



Beulah B Mcclure
Beulah G Mcclure
Previous Address 205 10th St #5, Deerfield Beach, FL 33441
205 10th St #1, Deerfield Beach, FL 33441
205 10th St #1E, Deerfield Beach, FL 33441
225 10th St #1, Deerfield Beach, FL 33441
205 10th St, Deerfield Beach, FL 33441
2730 11th Ave, Pompano Beach, FL 33064
4001 27th Ave, Lighthouse Point, FL 33064
205 10th St #E-1, Deerfield Beach, FL 33441
205 10th St, Deerfield Bch, FL 33441
205 10th Ct #E1, Deerfield Beach, FL 33441
205 10th St #E1, Deerfield Beach, FL 33441

William J Mcclure

Name / Names William J Mcclure
Age 73
Birth Date 1951
Also Known As William Mc
Person 308 Mechanic St, Leon, KS 67074
Phone Number 316-742-3581
Possible Relatives


Previous Address 308 Mechanic St #353, Leon, KS 67074
353 PO Box, Leon, KS 67074
308 Mechanic St, Towanda, KS 67144
308 Mechanic St #35, Leon, KS 67074
308 1/2 Mechanic St, Leon, KS 67074
Rr01, Leon, KS 67074
RR 1, Leon, KS 00000
Email [email protected]

William Mcclure

Name / Names William Mcclure
Age 75
Birth Date 1949
Also Known As Willia D Mcclure
Person 2814 Calhoun St, New Orleans, LA 70118
Phone Number 504-861-1927
Possible Relatives





Nancy A Clure

Previous Address 15962 Garrett Ct, Saint Paul, MN 55124
15962 Garrett Ct, Apple Valley, MN 55124
4187 Running Brook Rd, Eagan, MN 55122
4445 Alvin Dark Ave, Baton Rouge, LA 70820
2912 Canal St #200, New Orleans, LA 70119
4187 Running Brook Rd, Saint Paul, MN 55122
40 212th Ln, Cedar, MN 55011
527 6th Ave, Saint Cloud, MN 56301
365 Canal St, New Orleans, LA 70130
1111 Jeff Davis, New Orleans, LA 70125
1111 Jeff Davis, New Orleans, LA 70118
639 Loyola Ave #1040, New Orleans, LA 70113
1111 Jefferson Davis Pkwy #S100, New Orleans, LA 70125

William M Mcclure

Name / Names William M Mcclure
Age 77
Birth Date 1947
Also Known As William R Clure
Person 6836 State Road 1 #1, Spencerville, IN 46788
Phone Number 260-426-4366
Possible Relatives


Yhirley A Willis
Previous Address 1507 Farwood Ave, Fort Wayne, IN 46816
2128 Hathaway Rd #2120, Fort Wayne, IN 46818
313 High St, Butler, IN 46721
1303 Lima Meadow Ct, Fort Wayne, IN 46825
1008 Three Rivers #1008, Fort Wayne, IN 46802
6602 PO Box, Fort Wayne, IN 46896
1428 Taylor, Ftw, IN 00000

William N Mcclure

Name / Names William N Mcclure
Age 79
Birth Date 1945
Also Known As Wm Mcclure
Person 3 Fernmarsh Ln, Westport, MA 02790
Phone Number 508-636-0022
Possible Relatives





Wm N Mcclure

Previous Address 4 Spencer Rd #0, Acton, MA 01720
3785 Main St #C, Fall River, MA 02720
609 Merrow Rd #19, Tolland, CT 06084

William Royce Mcclure

Name / Names William Royce Mcclure
Age 80
Birth Date 1944
Also Known As Royce Mc
Person 2772 Pine Valley Rd, Hardy, AR 72542
Phone Number 870-257-2244
Possible Relatives
Previous Address 71 James Rd, Hardy, AR 72542
Rio Vis, Hardy, AR 72542
31 PO Box, Hardy, AR 72542
109 Columbia, Hardy, AR 72542
Rio, Hardy, AR 72542

William Dave Mcclure

Name / Names William Dave Mcclure
Age 84
Birth Date 1939
Also Known As William Mc
Person 75377 River Rd, Kentwood, LA 70444
Phone Number 985-229-2618
Possible Relatives
Mary Mcclure Dattola


Wm Mcclure
Wm Mcclure
Previous Address 2528 Jarrot Dr, Marrero, LA 70072
N Riv, Kentwood, LA 70444
2684 PO Box, Harvey, LA 70059
5829 Oxford Pl, New Orleans, LA 70131
2831 Chelsea Dr, New Orleans, LA 70131
2100 Killington Dr, Harvey, LA 70058

William H Mcclure

Name / Names William H Mcclure
Age 84
Birth Date 1939
Also Known As William H Mc
Person 92 Morningside Dr, Longmeadow, MA 01106
Phone Number 413-567-0640
Possible Relatives


Previous Address 37 Captain Rd, Longmeadow, MA 01106
339 PO Box, West Springfield, MA 01090
92 Morningside Park, Springfield, MA 01108
92 Morningside Dr, Springfield, MA 01106
11 Ely Way, Longmeadow, MA 01106

William R Mcclure

Name / Names William R Mcclure
Age 85
Birth Date 1938
Also Known As William Mc
Person 28 Birch Rd, Westford, MA 01886
Phone Number 978-692-8194
Possible Relatives

Previous Address 5 Holmes St, North Chelmsford, MA 01863
8 Sheila Ave #314, N Chelmsford, MA 01863
5 Holmes St, N Chelmsford, MA 01863
25 Birch Rd, Westford, MA 01886

William D Mcclure

Name / Names William D Mcclure
Age 88
Birth Date 1935
Also Known As Wm Mcclurg
Person 33 Regent Rd, Malden, MA 02148
Phone Number 617-391-7749
Possible Relatives
Darren W Mcclurg
Previous Address 280 Salem St #310, Malden, MA 02148
4 Hancock Avenue Ext, Medford, MA 02155
280 Salem St, Malden, MA 02148
280 Salem St #210, Malden, MA 02148
4 Hancock Ave #6, Medford, MA 02155
36 Market St #36-1, Cambridge, MA 02139
45 Hancock, Medford, MA 02155
45 Hancock Ext, Medford, MA 02155
34 Main St, Somerville, MA 02145

William E Mcclure

Name / Names William E Mcclure
Age 90
Birth Date 1933
Also Known As William E Mc
Person 1070 Hawthorne St, Jena, LA 71342
Phone Number 318-992-5882
Possible Relatives

Previous Address 500 McClure St, Jena, LA 71342
1600 Roberts, Jena, LA 71342
1701 1st St, Jena, LA 71342
172 PO Box, Jena, LA 71342
Barge, Jena, LA 71342
Barrys, Jena, LA 71342
210 McClure, Jena, LA 71342
296 PO Box, Jena, LA 71342

William S Mcclure

Name / Names William S Mcclure
Age 90
Birth Date 1933
Also Known As William Mc
Person 4 Norman Dr, Framingham, MA 01701
Phone Number 508-872-4214
Possible Relatives
Previous Address Norman, Framingham, MA 01701
Email [email protected]

William John Mcclure

Name / Names William John Mcclure
Age 93
Birth Date 1930
Also Known As Bill Mc
Person 49 Hwy, Marmaduke, AR 72443
Phone Number 870-236-3882
Possible Relatives






Rubymom L Mcclure
Previous Address 6049 Highway 49, Marmaduke, AR 72443
700 15th Ave, Paragould, AR 72450
6033 Highway 49, Marmaduke, AR 72443
N Hwy, Marmaduke, AR 72443
550 Gr Rd, Marmaduke, AR 72443
2608 Lamar Ave #16B, Paris, TX 75460
810 Gr Rd, Marmaduke, AR 72443
604 6th St, Paragould, AR 72450
511 6th Ave, Paragould, AR 72450
6055 Highway 49, Marmaduke, AR 72443
2805 Clifft St, Paragould, AR 72450
6037 Highway 49, Marmaduke, AR 72443
RR 2 CHINQUEPIN, Marmaduke, AR 72443
511 6 12 St, Paragould, AR 72450
2005 Clifft, Paragould, AR 72450
6047 Highway 49, Paragould, AR 72450
333 PO Box, Paragould, AR 72451
633 PO Box, Paragould, AR 72451
Email [email protected]

William Wilson Mcclure

Name / Names William Wilson Mcclure
Age 95
Birth Date 1928
Also Known As William Mc
Person 2225 Stonehenge Dr #8, Raleigh, NC 27615
Phone Number 919-841-9026
Possible Relatives





Previous Address 645 Beau Chene Dr #10, Mandeville, LA 70471
69076 Highway 190 Service Rd, Covington, LA 70433
69076 Highway 190 Service Rd #B, Covington, LA 70433
23 Tradewinds Ct, Mandeville, LA 70448
104 Crapemyrtle Cir, Covington, LA 70433
2521 Batterhayes Rd #108, Raleigh, NC 27615
6213 Fountainhead Dr, Raleigh, NC 27609
201 Holiday Blvd, Covington, LA 70433
600 Highway 190 #202, Covington, LA 70433
1717 Briarforest Pl, Raleigh, NC 27615
1039 Hunting Ridge Rd #A, Raleigh, NC 27615
912 Bridge Way, Raleigh, NC 27615
3316 Stoneridge Dr, Birmingham, AL 35223
424 Cardinal Dr, Slidell, LA 70458
PO Box, Birmingham, AL 35201
Associated Business Northshore Duplicate Bridge Club Incorporated Mctaylor Investments, Inc

William David Mcclure

Name / Names William David Mcclure
Age 97
Birth Date 1926
Also Known As Wm Mcclure
Person 273 George St, Hot Springs, AR 71901
Phone Number 501-262-2640
Possible Relatives



Loys Clydene Mcclure

Wm Mcclure
Previous Address 273 George St, Hot Springs National Park, AR 71901
112 George St, Hot Springs National Park, AR 71901
23 Murray Blvd, Colorado Springs, CO 80916
408 Grand Point Dr, Hot Springs, AR 71901
408 Grand Point Dr, Hot Springs National Park, AR 71901
383 PO Box, Hot Springs, AR 71902
406 Grand Point Dr, Hot Springs, AR 71901
112 George St, Hot Springs, AR 71901

William H Mcclure

Name / Names William H Mcclure
Age 97
Birth Date 1926
Person 2280 81st Ct, Vero Beach, FL 32966
Phone Number 305-281-4526
Possible Relatives



K D Mcclure

Previous Address 2280 81st Ter, Vero Beach, FL 32966
14 Altamont Forest Dr, Greenville, SC 29609
1771 PO Box, Vero Beach, FL 32961
1817 Sam Houston Dr, Dyersburg, TN 38024
11 Mill Estate Rd, Taylors, SC 29687
461 Grove Isle Cir, Vero Beach, FL 32962
42 PO Box, Henning, TN 38041

William J Mcclure

Name / Names William J Mcclure
Age 99
Birth Date 1924
Also Known As William Mcclu
Person 7300 20th St, Vero Beach, FL 32966
Phone Number 772-567-0941
Possible Relatives


Ina S Mccluskey



I Mccluskey
Previous Address 7300 20th St #55, Vero Beach, FL 32966
8775 20th St, Vero Beach, FL 32966

William H Mcclure

Name / Names William H Mcclure
Age 99
Birth Date 1924
Person 1308 Bernadette Dr, Sulphur, LA 70663
Phone Number 337-527-0519
Possible Relatives

William Henry Mcclure

Name / Names William Henry Mcclure
Age 103
Birth Date 1920
Also Known As William Mc
Person 2400 Indian Creek Blvd #E324, Vero Beach, FL 32966
Phone Number 772-562-5771
Possible Relatives
Previous Address 2400 Indian Creek Blvd #E, Vero Beach, FL 32966
2200 Indian Creek Blvd #254, Vero Beach, FL 32966
2100 Indian Creek Blvd #A316, Vero Beach, FL 32966
2100 Indian Creek Blvd, Vero Beach, FL 32966
2100 Indian Creek Blvd #A114, Vero Beach, FL 32966
2100 Indian Creek Blvd #A121, Vero Beach, FL 32966
2400 Indian Creek Blvd #E32, Vero Beach, FL 32966
2400 Indian Creek Blvd #E3, Vero Beach, FL 32966
2000 Ocean Dr #304, Fort Lauderdale, FL 33316
3 Holly Ridge Ct #2B, Sapphire, NC 28774
2000 Ocean Ln #304, Fort Lauderdale, FL 33316
3 Holly Rdg #2B, Sapphire, NC 28774

William J Mcclure

Name / Names William J Mcclure
Age N/A
Also Known As William Mcclure
Person 1606 12th St, Gering, NE 69341
Possible Relatives
Previous Address 1401 19th Ave #38, Scottsbluff, NE 69361
1235 P St, Gering, NE 69341

William C Mcclure

Name / Names William C Mcclure
Age N/A
Person 5001 TOWSON AVE LOT 4, FORT SMITH, AR 72901

William R Mcclure

Name / Names William R Mcclure
Age N/A
Person 1010 FRAKER ST, SPRINGDALE, AR 72764

William E Mcclure

Name / Names William E Mcclure
Age N/A
Person 7860 E BIG MEADOW DR, TUCSON, AZ 85756

William I Mcclure

Name / Names William I Mcclure
Age N/A
Person 9896 COUNTY ROAD 8, WATERLOO, AL 35677

William Mcclure

Name / Names William Mcclure
Age N/A
Person 10441 COUNTY ROAD 33, WEDOWEE, AL 36278

William K Mcclure

Name / Names William K Mcclure
Age N/A
Person 9511 MOON RD, WARRIOR, AL 35180

William Mcclure

Name / Names William Mcclure
Age N/A
Person 2494 BEAVER CREEK RD, SWEET WATER, AL 36782

William H Mcclure

Name / Names William H Mcclure
Age N/A
Person 3020 Colquitt Rd #2303, Shreveport, LA 71118

William R Mcclure

Name / Names William R Mcclure
Age N/A
Person 2028 N BALL AVE, FAYETTEVILLE, AR 72703
Phone Number 479-799-9922

William R Mcclure

Name / Names William R Mcclure
Age N/A
Person 2772 PINE VALLEY RD, HARDY, AR 72542
Phone Number 870-257-2244

William Mcclure

Name / Names William Mcclure
Age N/A
Person 2821 S 58TH ST, FORT SMITH, AR 72903
Phone Number 479-478-9536

William C Mcclure

Name / Names William C Mcclure
Age N/A
Person 6110 E EDGEMONT AVE, SCOTTSDALE, AZ 85257
Phone Number 480-481-0406

William D Mcclure

Name / Names William D Mcclure
Age N/A
Person 12419 W SONNET DR, SUN CITY WEST, AZ 85375
Phone Number 623-792-5080

William M Mcclure

Name / Names William M Mcclure
Age N/A
Person 23212 N PEDREGOSA DR, SUN CITY WEST, AZ 85375
Phone Number 623-266-1454

William K Mcclure

Name / Names William K Mcclure
Age N/A
Person 244 N SAN JUAN TRL, CASA GRANDE, AZ 85294
Phone Number 520-836-8699

William Mcclure

Name / Names William Mcclure
Age N/A
Person 2830 S CALLE MANCHA, GREEN VALLEY, AZ 85622
Phone Number 520-648-9901

William L Mcclure

Name / Names William L Mcclure
Age N/A
Person 100 VASSER CIR, HARVEST, AL 35749
Phone Number 256-890-0043

William B Mcclure

Name / Names William B Mcclure
Age N/A
Person 105 JEFF MEADOW TRL, HARVEST, AL 35749
Phone Number 256-701-6525

William R Mcclure

Name / Names William R Mcclure
Age N/A
Person 203 HIGHLAND AVE, TROY, AL 36081
Phone Number 334-807-8569

William C Mcclure

Name / Names William C Mcclure
Age N/A
Person 812 LINWOOD CIR, BIRMINGHAM, AL 35222
Phone Number 205-591-1681

William H Mcclure

Name / Names William H Mcclure
Age N/A
Person 4001 27th Ave, Lighthouse Point, FL 33064
Possible Relatives

Beulah B Mcclure

William Mcclure

Name / Names William Mcclure
Age N/A
Person 10618 N 37TH AVE, PHOENIX, AZ 85029

William Mcclure

Name / Names William Mcclure
Age N/A
Person PO BOX 2741, QUARTZSITE, AZ 85346
Phone Number 928-927-3398

William L Mcclure

Name / Names William L Mcclure
Age N/A
Person 608 PRIMROSE LN, TRUMANN, AR 72472

William McClure

Business Name Ztag
Person Name William McClure
Position company contact
State AZ
Address 2833 S Fourth Avenue Suite E, Yuma, AZ 85364
SIC Code 6531
Phone Number 713-914-0328
Email [email protected]

William McClure

Business Name William Podd McClure
Person Name William McClure
Position company contact
State OR
Address 8315 N Hendricks St Portland OR 97203-1261
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3229
SIC Description Pressed And Blown Glass, Nec
Phone Number 971-570-5655

William McClure

Business Name William F McClure III
Person Name William McClure
Position company contact
State OR
Address 858 Frankton Rd Hood River OR 97031-8740
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1751
SIC Description Carpentry Work
Phone Number 541-387-3012

William McClure

Business Name William C McClure DDS
Person Name William McClure
Position company contact
State OR
Address 601 NW 3rd St Prineville OR 97754-1717
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 541-447-4888

William McClure

Business Name William B McClure
Person Name William McClure
Position company contact
State NJ
Address 50 Press Ave Browns Mills NJ 08015-4049
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1741
SIC Description Masonry And Other Stonework
Phone Number 609-893-7044

WILLIAM H. MCCLURE

Business Name W. MCCLURE & ASSOCIATES, INC.
Person Name WILLIAM H. MCCLURE
Position registered agent
State GA
Address 2960 PINEY WOOD DR, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-03-14
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William McClure

Business Name VJW Distributing
Person Name William McClure
Position company contact
State WA
Address P.O. BOX 280 Walla Walla WA 99362-0007
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 509-525-2009

William McClure

Business Name True-Line Surveying
Person Name William McClure
Position company contact
State TN
Address 4585 Hamer Rd Newbern TN 38059-5113
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8713
SIC Description Surveying Services
Phone Number 731-627-2048

WILLIAM MCCLURE

Business Name TPA EXCHANGE, INC.
Person Name WILLIAM MCCLURE
Position registered agent
State NC
Address PO BOX 1043, MATTHEWS, NC 28106
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-11-27
Entity Status Active/Noncompliance
Type CEO

WILLIAM P MCCLURE

Business Name TAHOE FINANCIAL ASSOCIATES, A NEVADA LIMITED
Person Name WILLIAM P MCCLURE
Position Mmember
State NV
Address 774 MAYS BLVD., #10-227 774 MAYS BLVD., #10-227, INCLINE VILLAGE, NV 89451
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC3908-1999
Creation Date 1999-05-28
Expiried Date 2029-05-28
Type Domestic Limited-Liability Company

WILLIAM P MCCLURE

Business Name TAHOE AIRCRAFT INTERNATIONAL
Person Name WILLIAM P MCCLURE
Position President
State NV
Address PO BOX 6782 PO BOX 6782, INCLINE VILLAGE, NV 89450
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17556-1997
Creation Date 1997-08-15
Type Domestic Corporation

William McClure

Business Name Salaita Group Inc
Person Name William McClure
Position company contact
State VA
Address P.O. BOX 1076 Marion VA 24354
Industry Wholesale Trade - Durable Goods
SIC Code 5065
SIC Description Electronic Parts And Equipment, Nec
Phone Number 276-783-4400

William McClure

Business Name Saint James Episcopal Church
Person Name William McClure
Position company contact
State MI
Address P.O. BOX 253 Cheboygan MI 49721-0253
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 231-627-6011

William McClure

Business Name Robert McClure Trenching Inc
Person Name William McClure
Position company contact
State NC
Address 7722 Pleasant Grove Rd Charlotte NC 28216-1358
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1623
SIC Description Water, Sewer, And Utility Lines
Phone Number 704-399-3763

WILLIAM J MCCLURE

Business Name ROME AUTO SUPPLY, INC.
Person Name WILLIAM J MCCLURE
Position registered agent
State GA
Address 184 WHIPPOORWILL LANE, ROME, GA 30165
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-12-05
Entity Status Active/Noncompliance
Type CEO

WILLIAM MCCLURE

Business Name RICHARD SAMPSON ASSOCIATES, INC.
Person Name WILLIAM MCCLURE
Position registered agent
Corporation Status Suspended
Agent WILLIAM MCCLURE JORGENSON, SIEGEL, MCCLURE & FLEGEL, LLP 1100 ALMA ST #210, MENLO PARK, CA 94025
Care Of 5994 W LAS POSITAS BLVD STE 107, PLEASANTON, CA 94588
CEO RICHARD A SAMPSON5994 W LAS POSITAS BLVD STE 107, PLEASANTON, CA 94588
Incorporation Date 1989-05-08

William McClure

Business Name Pickwick Books
Person Name William McClure
Position company contact
State NJ
Address 201 Cedar St Tuckerton NJ 08087-2603
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

William McClure

Business Name Picinich & McClure PA
Person Name William McClure
Position company contact
State NJ
Address 139 Harristown Rd Ste 101 Glen Rock NJ 07452-3304
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services

William Mcclure

Business Name Perma Systems Electrical And Telecommunications Inc
Person Name William Mcclure
Position company contact
State TX
Address 224 W Belt Line Rd, Cedar Hill, TX 75104
Phone Number
Email [email protected]
Title Manager; Services

WILLIAM MCCLURE

Business Name PEGASUS AVIATION SERVICES, LLC
Person Name WILLIAM MCCLURE
Position Mmember
State FL
Address 5200 NW EVER RD 5200 NW EVER RD, PORT SAINT LUCIE, FL 34983
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0509782009-9
Creation Date 2009-09-23
Type Domestic Limited-Liability Company

WILLIAM T MCCLURE

Business Name OUTPATIENT REHABILITATION ALLIANCE, INC.
Person Name WILLIAM T MCCLURE
Position registered agent
State GA
Address 4192 MCCLATCHEY CIR, ATLANTA, GA 30342
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-11
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William McClure

Business Name Nova Medsystems Inc
Person Name William McClure
Position company contact
State MO
Address 128 Prospect Ave Saint Louis MO 63122-6024
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5047
SIC Description Medical And Hospital Equipment
Phone Number 314-835-1700

William McClure

Business Name Nancy Mc Clure Designs
Person Name William McClure
Position company contact
State GA
Address 2392 Lauderdale Dr Ne Atlanta GA 30345-2212
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 770-938-6994

William McClure

Business Name NAPA The Parts Store
Person Name William McClure
Position company contact
State GA
Address 840 N Main St Cedartown GA 30125-2326
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5013
SIC Description Motor Vehicle Supplies And New Parts
Phone Number 770-749-9696

William McClure

Business Name McClure's Bird Farm
Person Name William McClure
Position company contact
State FL
Address 10555 Rain Forrest Rd., Brooksville, FL 34601
SIC Code 594310
Phone Number
Email [email protected]

William McClure

Business Name McClure Enterprises
Person Name William McClure
Position company contact
State MO
Address 805 Stone Bridge Springs Chesterfield MO 63005-6235
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 636-458-5850

William McClure

Business Name McClure Construction Co Inc
Person Name William McClure
Position company contact
State GA
Address 4192 Mcclatchey Cir Ne Atlanta GA 30342-3414
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 404-705-9302

William McClure

Business Name McClure
Person Name William McClure
Position company contact
State VA
Address 101 Sprinkle Ave Marion VA 24354-1928
Industry Building Cnstrctn - General Contractors & Operative Builders
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 276-783-8937

William McClure

Business Name Mc Clure Insurance
Person Name William McClure
Position company contact
State NJ
Address P.O. BOX 813 Flanders NJ 07836-0813
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service

William McClure

Business Name Maplewood Pet Shop
Person Name William McClure
Position company contact
State NJ
Address 168 Maplewood Ave Maplewood NJ 07040-2532
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec

William McClure

Business Name Magoo S Seamless Gutterin
Person Name William McClure
Position company contact
State IN
Address 6240 N Craddock Rd Deputy IN 47230-8700
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 812-873-5750

WILLIAM T MCCLURE

Business Name METRO MEDICAL THERAPY CLINIC, INC.
Person Name WILLIAM T MCCLURE
Position registered agent
State GA
Address 307 DEERING RD, ATLANTA, GA 30309
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-15
Entity Status Merged
Type CEO

WILLIAM MCCLURE

Business Name MCCLURE PLASTER AND PAINT CO., INC.
Person Name WILLIAM MCCLURE
Position registered agent
Corporation Status Suspended
Agent WILLIAM MCCLURE 3120 AUGUST ST, CHOWCHILLA, CA 93610
Care Of 1213 COLLEGE CT, MODESTO, CA 95350
CEO BRUCE MCCLURE1320 VENTURA DR, CHOWCHILLA, CA 93610
Incorporation Date 2004-02-03

WILLIAM T MCCLURE

Business Name MCCLURE CONSTRUCTION CO., INC.
Person Name WILLIAM T MCCLURE
Position registered agent
State GA
Address 305 Lakeside Drive, Cedartown, GA 30125
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-16
Entity Status Active/Compliance
Type Secretary

WILLIAM EARL MCCLURE

Business Name MCCLURE CAPITAL STRATEGIES, INC. (DISSOLVED 3
Person Name WILLIAM EARL MCCLURE
Position registered agent
State GA
Address 3406 VALLEY CIRCLE NW, ATLANTA, GA 30305
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-04-24
End Date 1991-03-20
Entity Status Diss./Cancel/Terminat
Type CEO

William McClure

Business Name Lookout Bowl Inc
Person Name William McClure
Position company contact
State KY
Address 1665 Dixie Hwy Covington KY 41011-2745
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 859-491-4121

WILLIAM MCCLURE

Business Name LONE STAR SOUTH TEXAS PROPERTIES, LLC
Person Name WILLIAM MCCLURE
Position Mmember
State TX
Address 17503 LA CANTERA PARKWAY STE. 104-300 17503 LA CANTERA PARKWAY STE. 104-300, SAN ANTONIO, TX 78257
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0120142013-0
Creation Date 2013-03-08
Type Domestic Limited-Liability Company

WILLIAM MCCLURE

Business Name J & M LAWSON INC.
Person Name WILLIAM MCCLURE
Position registered agent
Corporation Status Dissolved
Agent WILLIAM MCCLURE 1100 ALMA ST STE 210, MENLO PARK, CA 94025
Care Of PO BOX 222284, CARMEL, CA 93922
CEO JOAN P LAWSONSAN ANTONIO 3 NW 13TH, CARMEL, CA 93921
Incorporation Date 1994-06-29

William Mcclure

Business Name Glass Design, Inc
Person Name William Mcclure
Position company contact
State OK
Address 8810 W 100th St S, Sapulpa, OK 74066
SIC Code 1741
Phone Number
Email [email protected]
Title Treasurer; Secretary; Administration

William T McClure

Business Name GREY WOLF CONTRACTORS, LLC
Person Name William T McClure
Position registered agent
State GA
Address 4192 McClatchey Cir. NE, Atlanta, GA 30342
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2010-01-06
Entity Status Active/Owes Current Year AR
Type Secretary

William McClure

Business Name GEAI Alliance Partners
Person Name William McClure
Position company contact
State TX
Address 14825 St. Mary's #125, Houston, TX 77079
SIC Code 839998
Phone Number
Email [email protected]

William McClure

Business Name Ferguson Enterprises Inc
Person Name William McClure
Position company contact
State NY
Address 2916 Walden Ave Depew NY 14043-2610
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5074
SIC Description Plumbing And Hydronic Heating Supplies
Phone Number
Fax Number 716-683-2557

WILLIAM MCCLURE

Business Name FOLSOM LAKE LOANS
Person Name WILLIAM MCCLURE
Position registered agent
Corporation Status Dissolved
Agent WILLIAM MCCLURE 6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
Care Of 6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
CEO WILLIAM MCCLURE6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
Incorporation Date 2002-02-08

WILLIAM MCCLURE

Business Name FOLSOM LAKE LOANS
Person Name WILLIAM MCCLURE
Position CEO
Corporation Status Dissolved
Agent 6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
Care Of 6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
CEO WILLIAM MCCLURE 6049 DOUGLAS BLVD STE 2, GRANITE BAY, CA 95678
Incorporation Date 2002-02-08

WILLIAM MCCLURE

Business Name FM JET SERVICES, LLC
Person Name WILLIAM MCCLURE
Position Mmember
State FL
Address 5200 NW EVER ROAD 5200 NW EVER ROAD, PORT SAINT LUCIE, FL 34983
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0479512009-1
Creation Date 2009-09-02
Type Domestic Limited-Liability Company

WILLIAM MCCLURE

Business Name EXPANSURE INC.
Person Name WILLIAM MCCLURE
Position registered agent
State GA
Address 1860 SANDY PLAINSRDSTE204-190, MARIETTA, GA 30066
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

WILLIAM MCCLURE

Business Name EXPANSURE INC.
Person Name WILLIAM MCCLURE
Position registered agent
State GA
Address 1860 SANDY PLAINS RDSTE204-190, MARIETTA, GA 30066
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-09-06
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

William McClure

Business Name Deck Hand Yacht Maintenance
Person Name William McClure
Position company contact
State FL
Address 2047 University Blvd S Jacksonville FL 32216-8934
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 904-725-0686

WILLIAM MCCLURE

Business Name DOCHOLLYWOOD.COM, INC.
Person Name WILLIAM MCCLURE
Position registered agent
State GA
Address 1840 SANDY PLAINS RD #240-190, MARIETTA, GA 30066
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

William McClure

Business Name Christian Hour
Person Name William McClure
Position company contact
State WI
Address P.O. BOX 51 Onalaska WI 54650-0051
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 608-783-6490

WILLIAM G. MCCLURE

Business Name CRICKET NORTH AMERICA, INC.
Person Name WILLIAM G. MCCLURE
Position registered agent
State VA
Address 6630 WEST BROAD STREET, RICHMOND, VA 23230
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-06-15
End Date 1994-04-19
Entity Status Withdrawn
Type CEO

WILLIAM G MCCLURE

Business Name CRICKET NORTH AMERICA, INC.
Person Name WILLIAM G MCCLURE
Position registered agent
State VA
Address 6600 WEST BROAD STREET, RICHMOND, VA 23230-1588
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1994-09-09
End Date 1996-03-19
Entity Status Withdrawn
Type CEO

WILLIAM C MCCLURE

Business Name CREATIVEWARE, INC.
Person Name WILLIAM C MCCLURE
Position President
State AZ
Address 7440 E SIXTH AVE STE 200 7440 E SIXTH AVE STE 200, SCOTTSDALE, AZ 85251
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18736-1998
Creation Date 1998-08-06
Type Foreign Corporation

WILLIAM G MCCLURE

Business Name CREATIVE KIDS, INC.
Person Name WILLIAM G MCCLURE
Position registered agent
State GA
Address 418 BROOKVIEW CIRCLE NW, ATLANTA, GA 30339
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

WILLIAM MCCLURE

Business Name AMERICAN CANDY COMPANY
Person Name WILLIAM MCCLURE
Position registered agent
State VA
Address 6630 WEST BROAD STREET, RICHMOND, VA 23230
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1990-10-11
End Date 1995-09-18
Entity Status Withdrawn
Type CEO

WILLIAM PARK MCCLURE

Person Name WILLIAM PARK MCCLURE
Filing Number 801609367
Position DIRECTOR
State TX
Address 3614 TAMPICO DR, MIDLAND TX 79703

WILLIAM PARK MCCLURE

Person Name WILLIAM PARK MCCLURE
Filing Number 801609367
Position OWNER
State TX
Address 3614 TAMPICO DR, MIDLAND TX 79703

WILLIAM MCCLURE

Person Name WILLIAM MCCLURE
Filing Number 801419520
Position DIRECTOR
State TX
Address 3706 PARK OAK DRIVE, BRYAN TX 77802

WILLIAM B MCCLURE

Person Name WILLIAM B MCCLURE
Filing Number 709080622
Position MANAGING MEMBER
State TX
Address 415 W WALL SUITE 900, MIDLAND TX 79701

WILLIAM MCCLURE

Person Name WILLIAM MCCLURE
Filing Number 801419520
Position PRESIDENT
State TX
Address 3706 PARK OAK DRIVE, BRYAN TX 77802

William L Mcclure

Person Name William L Mcclure
Filing Number 705348922
Position MM
State TX
Address 925 SOUTH MASON ROAD SUITE 904, Katy TX 77450

WILLIAM L MCCLURE

Person Name WILLIAM L MCCLURE
Filing Number 705158522
Position MANAGING MEMBER
State TX
Address 14825 ST MARY'S LANE SUITE 125, Houston TX 77079

WILLIAM L MCCLURE

Person Name WILLIAM L MCCLURE
Filing Number 701484522
Position PRESIDENT
State SC
Address 6203 TINDAL ST, MYRTLE BEACH SC 29572 7200

WILLIAM L MCCLURE

Person Name WILLIAM L MCCLURE
Filing Number 701484522
Position Director
State SC
Address 6203 TINDAL ST, MYRTLE BEACH SC 29572 7200

WILLIAM C MCCLURE

Person Name WILLIAM C MCCLURE
Filing Number 142912900
Position Director
State AR
Address 423 Rogers Ave Ste 200, Fort Smith AR 72901

WILLIAM C MCCLURE

Person Name WILLIAM C MCCLURE
Filing Number 142912900
Position President
State AR
Address 423 Rogers Ave Ste 200, Fort Smith AR 72901

WILLIAM B MCCLURE

Person Name WILLIAM B MCCLURE
Filing Number 709080622
Position DIRECTOR
State TX
Address 415 W WALL SUITE 900, MIDLAND TX 79701

WILLIAM L MCCLURE

Person Name WILLIAM L MCCLURE
Filing Number 127255700
Position DIRECTOR
State TX
Address 12835 ST MARYS LN 118, HOUSTON TX 77079

William E Mcclure

Person Name William E Mcclure
Filing Number 105020401
Position Director
State TX
Address RT 2 BOX 133B, Venus TX 76084 0000

William E Mcclure

Person Name William E Mcclure
Filing Number 105020401
Position T
State TX
Address RT 2 BOX 133B, Venus TX 76084 0000

WILLIAM MCCLURE

Person Name WILLIAM MCCLURE
Filing Number 800560832
Position MANAGER
State CO
Address 7025 S FULTON ST STE 120, CENTENNIAL CO 80112 3786

WILLIAM D MCCLURE

Person Name WILLIAM D MCCLURE
Filing Number 800864020
Position MEMBER
State TX
Address 415 BLARNEY STONE ST, TYLER TX 75703

WILLIAM D MCCLURE

Person Name WILLIAM D MCCLURE
Filing Number 800864020
Position DIRECTOR
State TX
Address 415 BLARNEY STONE ST, TYLER TX 75703

WILLIAM MCCLURE

Person Name WILLIAM MCCLURE
Filing Number 801198517
Position PRESIDENT
State TX
Address 180 W AVENUE O, SILSBEE TX 77656

WILLIAM L MCCLURE

Person Name WILLIAM L MCCLURE
Filing Number 127255700
Position PRESIDENT
State TX
Address 12835 ST MARYS LN 118, HOUSTON TX 77079

WILLIAM MCCLURE

Person Name WILLIAM MCCLURE
Filing Number 800560832
Position Member
State CO
Address 7025 S FULTON ST STE 120, CENTENNIAL CO 80112 3786

Mcclure William

State MI
Calendar Year 2016
Employer Mdhhs-calhoun County
Job Title Services Program Mgr-3
Name Mcclure William
Annual Wage $77,224

Mcclure Ii William D

State IN
Calendar Year 2017
Employer New Castle Community School Corporation (Henry)
Job Title Maintenance
Name Mcclure Ii William D
Annual Wage $62,276

Mcclure William N

State IN
Calendar Year 2016
Employer Ohio County (ohio)
Job Title Pt Summer Labor
Name Mcclure William N
Annual Wage $6,933

Mcclure Ii William D

State IN
Calendar Year 2016
Employer New Castle Community School Corporation (henry)
Job Title Maintenance
Name Mcclure Ii William D
Annual Wage $60,961

Mcclure William N

State IN
Calendar Year 2015
Employer Ohio County (ohio)
Job Title Pt Summer Labor
Name Mcclure William N
Annual Wage $7,867

Mcclure Ii William D

State IN
Calendar Year 2015
Employer New Castle Community School Corporation (henry)
Job Title Maintenance
Name Mcclure Ii William D
Annual Wage $56,546

Mcclure William E

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Mcclure William E
Annual Wage $54,075

Mcclure William E

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Grade 6 Teacher
Name Mcclure William E
Annual Wage $51,882

Mcclure William

State GA
Calendar Year 2016
Employer County Of Augusta-richmond
Job Title Deputy 10hr
Name Mcclure William
Annual Wage $42,612

Mcclure William E

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Grade 6 Teacher
Name Mcclure William E
Annual Wage $51,861

Mcclure William

State GA
Calendar Year 2016
Employer City Of Augusta
Job Title Deputy 10hr
Name Mcclure William
Annual Wage $42,612

Mcclure William

State GA
Calendar Year 2015
Employer Town Of Homer
Job Title Streets
Name Mcclure William
Annual Wage $1,160

Mcclure William E

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title Grade 6 Teacher
Name Mcclure William E
Annual Wage $46,816

McClure William E

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name McClure William E
Annual Wage $45,093

Mcclure William N

State IN
Calendar Year 2017
Employer Ohio County (Ohio)
Job Title Pt Summer Labor
Name Mcclure William N
Annual Wage $7,093

McClure William E

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name McClure William E
Annual Wage $41,888

McClure William E

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title Grades 6-8 Teacher
Name McClure William E
Annual Wage $46,132

McClure William K

State GA
Calendar Year 2011
Employer White County Board Of Education
Job Title Bus Driver
Name McClure William K
Annual Wage $11,045

McClure William E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Grade 6 Teacher
Name McClure William E
Annual Wage $40,332

McClure William H

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Operations Analyst (Al)
Name McClure William H
Annual Wage $23,123

McClure William K

State GA
Calendar Year 2010
Employer White County Board Of Education
Job Title Bus Driver
Name McClure William K
Annual Wage $11,259

McClure William H

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Operations Analyst (Al)
Name McClure William H
Annual Wage $11,907

McClure William E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Grade 6 Teacher
Name McClure William E
Annual Wage $42,440

McClure William H

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Operations Analyst (Al)
Name McClure William H
Annual Wage $22,747

Mcclure William A

State FL
Calendar Year 2017
Employer St Johns Co Bd Of Co Commissioners
Name Mcclure William A
Annual Wage $29,060

Mcclure William A

State FL
Calendar Year 2016
Employer St Johns Co Bd Of Co Commissioners
Name Mcclure William A
Annual Wage $70,205

Mcclure Lance William

State CO
Calendar Year 2018
Employer Denver Public Schools
Job Title Teacher Secondary (High)
Name Mcclure Lance William
Annual Wage $68,722

Mcclure William

State AL
Calendar Year 2018
Employer University of Auburn
Name Mcclure William
Annual Wage $89,680

McClure William K

State GA
Calendar Year 2012
Employer White County Board Of Education
Job Title Bus Driver
Name McClure William K
Annual Wage $11,008

Mcclure William

State AL
Calendar Year 2017
Employer University of Auburn
Name Mcclure William
Annual Wage $88,010

Mcclure Ii William D

State IN
Calendar Year 2018
Employer New Castle Community School Corporation (Henry)
Job Title Maintenance
Name Mcclure Ii William D
Annual Wage $61,197

Mcclure William

State KY
Calendar Year 2016
Employer Commonwealth Office Of Technology
Job Title Systems Consultant It
Name Mcclure William
Annual Wage $53,592

Mcclure William

State MI
Calendar Year 2015
Employer Mdhhs-calhoun County
Job Title Services Program Mgr-3
Name Mcclure William
Annual Wage $75,439

Mcclure William

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Vice Provost Cont&prof Educ
Name Mcclure William
Annual Wage $123

Mcclure William

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Chief Of Program Development
Name Mcclure William
Annual Wage $215,858

Mcclure William M

State OR
Calendar Year 2018
Employer County Of Lane
Name Mcclure William M
Annual Wage $72,846

Mcclure William M

State OR
Calendar Year 2017
Employer County of Lane
Name Mcclure William M
Annual Wage $56,826

Mcclure William

State NC
Calendar Year 2017
Employer Charlotte-Mecklenburg County Schools
Job Title Professionals
Name Mcclure William
Annual Wage $70,690

Mcclure William H

State NC
Calendar Year 2016
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name Mcclure William H
Annual Wage $65,155

Mcclure William

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Professionals
Name Mcclure William
Annual Wage $60,678

Mcclure William H

State NC
Calendar Year 2015
Employer Dept Of Agriculture & Consumer Svcs.
Job Title Professionals
Name Mcclure William H
Annual Wage $64,690

Mcclure William

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Professionals
Name Mcclure William
Annual Wage $58,534

Mcclure William

State NY
Calendar Year 2018
Employer Queens College (Ecp)
Job Title Asst Vice President
Name Mcclure William
Annual Wage $186,659

Mcclure William

State NY
Calendar Year 2017
Employer Queens College (Ecp)
Job Title Asst Vice President
Name Mcclure William
Annual Wage $179,506

Mcclure William N

State IN
Calendar Year 2018
Employer Ohio County (Ohio)
Job Title Pt/Summer Help
Name Mcclure William N
Annual Wage $7,512

Mcclure William A

State NY
Calendar Year 2017
Employer Doccs Gowanda
Job Title Corr Officer
Name Mcclure William A
Annual Wage $860

Mcclure William A

State NY
Calendar Year 2016
Employer Doccs Gowanda
Job Title Corr Officer
Name Mcclure William A
Annual Wage $2,207

Mcclure William

State NY
Calendar Year 2015
Employer Queens College (ecp)
Job Title Dean
Name Mcclure William
Annual Wage $177,092

Mcclure William C

State NY
Calendar Year 2015
Employer Newfield Central Schools
Name Mcclure William C
Annual Wage $74,310

Mcclure William C

State NJ
Calendar Year 2016
Employer Support Services
Job Title Telecommunications Systems Analystii
Name Mcclure William C
Annual Wage $100,460

Mcclure William C

State NJ
Calendar Year 2015
Employer Support Services
Job Title Telecommunications Systems Analystii
Name Mcclure William C
Annual Wage $103,394

Mcclure William L

State NE
Calendar Year 2018
Employer University of Nebraska
Job Title Administrative Business Associate
Name Mcclure William L
Annual Wage $57,222

Mcclure William L

State NE
Calendar Year 2017
Employer University of Nebraska
Job Title Administrative Business Associate
Name Mcclure William L
Annual Wage $56,238

Mcclure William L

State NE
Calendar Year 2016
Employer University Of Nebraska
Job Title Administrative Business Associate 89203
Name Mcclure William L
Annual Wage $54,601

Mcclure William L

State NE
Calendar Year 2015
Employer University Of Nebraska
Job Title Administrative Business Associate
Name Mcclure William L
Annual Wage $51,029

Mcclure William

State KY
Calendar Year 2017
Employer Jessamine County
Job Title Bus Monitor
Name Mcclure William
Annual Wage $8,802

Mcclure William

State KY
Calendar Year 2017
Employer Commonwealth Office Of Technology
Job Title Systems Consultant It
Name Mcclure William
Annual Wage $53,592

Mcclure William

State KY
Calendar Year 2016
Employer Jessamine County
Name Mcclure William
Annual Wage $9,251

Mcclure William

State NY
Calendar Year 2016
Employer Queens College (ecp)
Job Title Dean
Name Mcclure William
Annual Wage $182,807

Mcclure William S

State AL
Calendar Year 2016
Employer University Of Auburn
Name Mcclure William S
Annual Wage $76,439

William E Mcclure

Name William E Mcclure
Address 266 Lincoln Ave Clawson MI 48017 -2188
Phone Number 248-588-9880
Gender Male
Date Of Birth 1976-01-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William Mcclure

Name William Mcclure
Address 810 Peach Tree Ln Rochester MI 48306 -3359
Phone Number 248-652-9371
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

William G Mcclure

Name William G Mcclure
Address 30 Emmett St E Battle Creek MI 49017 -3302
Phone Number 269-965-3028
Email [email protected]
Gender Male
Date Of Birth 1963-12-31
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William Mcclure

Name William Mcclure
Address 97 Wilson Rd Jamestown KY 42629 -2522
Phone Number 270-343-3835
Email [email protected]
Gender Male
Date Of Birth 1980-01-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

William L Mcclure

Name William L Mcclure
Address 403 Kingsbury Rd Metamora IL 61548 -9498
Phone Number 309-383-4187
Gender Male
Date Of Birth 1972-02-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William D Mcclure

Name William D Mcclure
Address 1871 Cottonwood Ct Victoria IL 61485 -9658
Phone Number 309-879-3088
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

William D Mcclure

Name William D Mcclure
Address 561 E 750 N Shelbyville IN 46176 -9740
Phone Number 317-835-2071
Gender Male
Date Of Birth 1938-06-12
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William C Mcclure

Name William C Mcclure
Address 241 Legends Creek Pl Indianapolis IN 46229-6042 APT 206-6044
Phone Number 317-898-5417
Gender Male
Date Of Birth 1949-07-29
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

William J Mcclure

Name William J Mcclure
Address 1042 Jans Pl Melbourne FL 32940 -6972
Phone Number 321-751-2499
Gender Male
Date Of Birth 1966-12-23
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

William T Mcclure

Name William T Mcclure
Address 4192 Mcclatchey Cir Ne Atlanta GA 30342 -3414
Phone Number 404-256-2563
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

William A Mcclure

Name William A Mcclure
Address 2739 Daisy Ave Halethorpe MD 21227 -2123
Phone Number 410-789-7039
Gender Male
Date Of Birth 1969-10-30
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William P Mcclure

Name William P Mcclure
Address 2366 S Longmore St Chandler AZ 85286 -7464
Phone Number 480-855-0436
Mobile Phone 480-278-2228
Email [email protected]
Gender Male
Date Of Birth 1979-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

William Mcclure

Name William Mcclure
Address 2828 S Calle Mancha Green Valley AZ 85622 -8237
Phone Number 520-399-1595
Gender Male
Ethnicity Irish
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

William H Mcclure

Name William H Mcclure
Address 10618 N 37th Ave Phoenix AZ 85029 -4007
Phone Number 602-568-3451
Email [email protected]
Gender Male
Date Of Birth 1949-01-01
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

William H Mcclure

Name William H Mcclure
Address 23 Parker Dr Ellijay GA 30536 -6432
Phone Number 706-273-3541
Telephone Number 706-587-3040
Mobile Phone 706-587-3040
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

William J Mcclure

Name William J Mcclure
Address 2609 W Lake Park Dr Rocky Face GA 30740 -9043
Phone Number 706-529-7691
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

William M Mcclure

Name William M Mcclure
Address 250 Deerfield Dr Clayton GA 30525 -5854
Phone Number 706-782-7478
Gender Male
Date Of Birth 1930-02-27
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

William D Mcclure

Name William D Mcclure
Address 106 Ashwood Trce Hampton GA 30228 -3020
Phone Number 770-228-1237
Mobile Phone 770-233-0749
Email [email protected]
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

William F Mcclure

Name William F Mcclure
Address 10455 Summer Creek Dr Alpharetta GA 30022 -5083
Phone Number 770-442-5121
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

William M Mcclure

Name William M Mcclure
Address 2982 Glen Haven Dr Gainesville GA 30504 -5510
Phone Number 770-503-7115
Gender Male
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

William F Mcclure

Name William F Mcclure
Address 2392 Lauderdale Dr Ne Atlanta GA 30345 -2212
Phone Number 770-938-6994
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

William L Mcclure

Name William L Mcclure
Address 2712 N Mildred Ave Chicago IL 60614 APT 1-1418
Phone Number 773-871-6382
Mobile Phone 773-294-6232
Email [email protected]
Gender Male
Date Of Birth 1954-12-06
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

William N Mcclure

Name William N Mcclure
Address 2788 Miller Brick Ln Rising Sun IN 47040 -9101
Phone Number 812-438-3280
Mobile Phone 812-230-1299
Gender Male
Date Of Birth 1949-06-10
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

William L Mcclure

Name William L Mcclure
Address 500 Applegrove Dr Nicholasville KY 40356 -2604
Phone Number 859-885-9678
Gender Male
Date Of Birth 1948-08-09
Ethnicity Irish
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 10000.00
To Democratic State Central Cmte/Maryland
Year 2006
Transaction Type 15
Filing ID 26950433172
Application Date 2006-07-10
Contributor Occupation Attorney
Contributor Employer White and Case
Organization Name White & Case
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Maryland
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 5000.00
To Montana Democratic Central Cmte
Year 2008
Transaction Type 15
Filing ID 27991065233
Application Date 2007-11-13
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Montana Democratic Central Cmte
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 5000.00
To AmeriPAC: The Fund for a Greater America
Year 2008
Transaction Type 15
Filing ID 27931604387
Application Date 2007-10-12
Contributor Occupation Attorney
Contributor Employer White and Case
Organization Name White & Case
Contributor Gender M
Recipient Party D
Committee Name AmeriPAC: The Fund for a Greater America
Address 9505 Brooke Dr BETHESDA MD

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 4000.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2007-01-10
Recipient Party D
Recipient State MD
Seat state:governor
Address 701 THIRTEENTH ST NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 4000.00
To OMALLEY, MARTIN (G)
Year 2006
Application Date 2006-10-04
Recipient Party D
Recipient State MD
Seat state:governor
Address 701 THIRTEENTH ST NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23992120860
Application Date 2003-09-05
Contributor Occupation Attorney
Contributor Employer White and Case
Organization Name White & Case
Contributor Gender M
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 9505 Brooke Dr BETHESDA MD

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 2000.00
To Congressional Majority Cmte
Year 2006
Transaction Type 15
Filing ID 25970866958
Application Date 2005-04-29
Contributor Occupation WHITE & CASE/PARTNER/ATTORNEY
Organization Name White & Case
Contributor Gender M
Recipient Party R
Committee Name Congressional Majority Cmte
Address 701 13TH ST NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 2000.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 24020203304
Application Date 2004-03-04
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 26960514830
Application Date 2006-09-27
Contributor Occupation Partner
Contributor Employer White & Case
Organization Name White & Case
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To BESHEAR, STEVEN L & MONGIARDO, DANIEL
Year 20008
Application Date 2007-10-08
Contributor Occupation ATTORNEY
Contributor Employer WILLIAM P MCCLURE, ATTORNEY AT LA
Organization Name WILLIAM P MCCLURE ATTORNEY AT LA
Recipient Party D
Recipient State KY
Seat state:governor
Address 701 13TH ST BETHESDA MD

MCCLURE, WILLIAM P

Name MCCLURE, WILLIAM P
Amount 1000.00
To FRANCHOT, PETER
Year 20008
Application Date 2008-01-09
Recipient Party D
Recipient State MD
Seat state:office
Address 701 13TH ST NW WASHINGTON DC

MCCLURE, WILLIAM P

Name MCCLURE, WILLIAM P
Amount 1000.00
To FRANCHOT, PETER
Year 20008
Application Date 2009-01-14
Recipient Party D
Recipient State MD
Seat state:office
Address 701 13TH ST NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To E Clay Shaw Jr (R)
Year 2006
Transaction Type 15
Filing ID 25990453927
Application Date 2005-03-16
Contributor Occupation ATTORNEY
Contributor Employer WHITE AND CASE
Organization Name White & Case
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Clay Shaw
Seat federal:house
Address White and Case 601 13th St NW 60 WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To John H. Adler (D)
Year 2010
Transaction Type 15
Filing ID 10931957826
Application Date 2010-11-01
Contributor Occupation Attorney
Contributor Employer White & Case
Organization Name White & Case
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Adler for Congress
Seat federal:house
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To Nancy L Johnson (R)
Year 2006
Transaction Type 15
Filing ID 26960051195
Application Date 2006-02-23
Contributor Occupation Partner
Contributor Employer White & Case
Organization Name White & Case
Contributor Gender M
Recipient Party R
Recipient State CT
Committee Name Johnson for Congress Cmte
Seat federal:house
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 1000.00
To Mike Huckabee (R)
Year 2008
Transaction Type 15
Filing ID 27931357028
Application Date 2007-07-26
Contributor Occupation Requested
Contributor Employer Requested
Organization Name Self-Employed/Internet Investments
Contributor Gender M
Recipient Party R
Committee Name Huckabee for President Exploratory Cmte
Seat federal:president
Address 2821 S 58th St FORT SMITH AR

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 500.00
To Glenn Nye (D)
Year 2010
Transaction Type 15e
Filing ID 29991953458
Application Date 2009-03-30
Contributor Occupation Attorney
Contributor Employer White & Case, LLP
Organization Name Democratic Congressional Campaign Cmte
Contributor Gender M
Recipient Party D
Recipient State VA
Committee Name Friends of Glenn Nye
Seat federal:house
Address 701 13th St NW WASHINGTON DC

MCCLURE, WILLIAM J JR

Name MCCLURE, WILLIAM J JR
Amount 500.00
To Jody B. Hice (R)
Year 2010
Transaction Type 15
Filing ID 10931478540
Application Date 2010-08-06
Contributor Occupation cheif bottlewasher
Contributor Employer self
Organization Name Cheif Bottlewasher
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Jody Hice for Congress
Seat federal:house
Address 184 Whippoorwill Lane SW ROME GA

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 12970786099
Application Date 2011-10-29
Contributor Occupation OWNER
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 2712 N MILDRED AVE CHICAGO IL

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 500.00
To Ron Wyden (D)
Year 2004
Transaction Type 15
Filing ID 24020203305
Application Date 2004-03-04
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State OR
Committee Name Wyden for Senate
Seat federal:senate

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020461794
Application Date 2004-06-09
Contributor Occupation ATTORNEY
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 250.00
To Romney Victory PAC
Year 2012
Transaction Type 15
Filing ID 12952485105
Application Date 2012-05-17
Contributor Occupation BUSINESS OWNER
Contributor Employer NOVA MEDSYSTEMS INC.
Organization Name Nova Medsystems
Contributor Gender M
Recipient Party R
Committee Name Romney Victory PAC
Address 701 E MONROE KIRKWOOD MO

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15j
Application Date 2012-05-17
Contributor Occupation BUSINESS OWNER
Contributor Employer NOVA MEDSYSTEMS INC.
Organization Name Nova Medsystems
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president

MCCLURE, WILLIAM E

Name MCCLURE, WILLIAM E
Amount 250.00
To BARBOUR, HALEY
Year 2004
Application Date 2003-06-13
Contributor Occupation RETIRED
Recipient Party R
Recipient State MS
Seat state:governor
Address PO BOX 8659 COLUMBUS MS

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 200.00
To Mel Martinez (R)
Year 2004
Transaction Type 15
Filing ID 24020902588
Application Date 2004-08-12
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Martinez for Senate
Seat federal:senate

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 100.00
To MEAD, MATT
Year 2010
Application Date 2010-07-09
Recipient Party R
Recipient State WY
Seat state:governor

MCCLURE, WILLIAM D

Name MCCLURE, WILLIAM D
Amount 50.00
To SCHELLINGER, JIM (G)
Year 20008
Application Date 2008-02-29
Recipient Party D
Recipient State IN
Seat state:governor
Address 561 E 750 N SHELBYVILLE IN

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 25.00
To ROSSI, DINO
Year 20008
Application Date 2008-10-07
Recipient Party R
Recipient State WA
Seat state:governor
Address 366 PAYNE RD QUILCENE WA

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 25.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-01-11
Recipient Party D
Recipient State NY
Seat state:governor
Address 93 HIGH ST ARMONK NY

MCCLURE, WILLIAM

Name MCCLURE, WILLIAM
Amount 25.00
To SUOZZI, TOM (G)
Year 2006
Application Date 2006-01-18
Recipient Party D
Recipient State NY
Seat state:governor
Address 93 HIGH ST ARMONK NY

WILLIAM G MCCLURE & KATHLEEN A MCCLURE

Name WILLIAM G MCCLURE & KATHLEEN A MCCLURE
Address 905 Willow Run South Drive Raleigh NC 27615
Value 141000
Landvalue 141000
Buildingvalue 229008

MCCLURE WILLIAM G

Name MCCLURE WILLIAM G
Physical Address 1729 EMBASSY DR, JACKSONVILLE, FL 32207
Owner Address 2047 UNIVERSITY BV S, JACKSONVILLE, FL 32216
County Duval
Year Built 1951
Area 1544
Land Code Single Family
Address 1729 EMBASSY DR, JACKSONVILLE, FL 32207

MCCLURE WILLIAM G

Name MCCLURE WILLIAM G
Physical Address 18556 2ND AVE, ORLANDO, FL 32820
Owner Address 18556 2ND AVE, ORLANDO, FLORIDA 32820
Sale Price 85000
Sale Year 2013
County Orange
Year Built 2003
Area 1214
Land Code Single Family
Address 18556 2ND AVE, ORLANDO, FL 32820
Price 85000

MCCLURE WILLIAM GRAY

Name MCCLURE WILLIAM GRAY
Physical Address 2047 UNIVERSITY BLVD, JACKSONVILLE, FL 32216
Owner Address 2047 UNIVERSITY BV S, JACKSONVILLE, FL 32216
Ass Value Homestead 229750
Just Value Homestead 299203
County Duval
Year Built 1964
Area 3003
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2047 UNIVERSITY BLVD, JACKSONVILLE, FL 32216

MCCLURE WILLIAM H

Name MCCLURE WILLIAM H
Physical Address 1507 PEBBLE BEACH BV, SUN CITY CENTER, FL 33573
Owner Address 1507 N PEBBLE BEACH BLVD, SUN CITY CENTER, FL 33573
County Hillsborough
Year Built 1969
Area 1971
Land Code Single Family
Address 1507 PEBBLE BEACH BV, SUN CITY CENTER, FL 33573

MCCLURE WILLIAM H

Name MCCLURE WILLIAM H
Physical Address 3348 SHALIMAR CIR, DELTONA, FL 32738
County Volusia
Year Built 1986
Area 872
Land Code Single Family
Address 3348 SHALIMAR CIR, DELTONA, FL 32738

MCCLURE WILLIAM H & CHRISTYL R

Name MCCLURE WILLIAM H & CHRISTYL R
Physical Address 3121 ST JAMES AV, DELTONA, FL 32738
Ass Value Homestead 145762
Just Value Homestead 151622
County Volusia
Year Built 2008
Area 2705
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3121 ST JAMES AV, DELTONA, FL 32738

MCCLURE WILLIAM J

Name MCCLURE WILLIAM J
Physical Address 1417 N PEBBLE BEACH BV, SUN CITY CENTER, FL 33573
Owner Address 297 POPLAR ST, HAMBURG, PA 19526
County Hillsborough
Year Built 1969
Area 1882
Land Code Single Family
Address 1417 N PEBBLE BEACH BV, SUN CITY CENTER, FL 33573

MCCLURE WILLIAM R II

Name MCCLURE WILLIAM R II
Physical Address 5800 COACH HOUSE CIR, BOCA RATON, FL 33486
Owner Address 5800 COACH HOUSE CIR # B, BOCA RATON, FL 33486
Ass Value Homestead 122040
Just Value Homestead 125000
County Palm Beach
Year Built 1989
Area 1350
Land Code Condominiums
Address 5800 COACH HOUSE CIR, BOCA RATON, FL 33486

MCCLURE WILLIAM C & KELLY A

Name MCCLURE WILLIAM C & KELLY A
Physical Address 111 HIBISCUS DRIVE
Owner Address 111 HIBISCUS DRIVE
Sale Price 170585
Ass Value Homestead 228800
County burlington
Address 111 HIBISCUS DRIVE
Value 303200
Net Value 303200
Land Value 74400
Prior Year Net Value 303200
Transaction Date 2009-11-19
Property Class Residential
Deed Date 1995-05-12
Sale Assessment 33100
Year Constructed 1995
Price 170585

MCCLURE WILLIAM T

Name MCCLURE WILLIAM T
Address 3260 Jeanne Drive Parma OH 44134
Value 29700
Usage Single Family Dwelling

MCCLURE WILLIAM E

Name MCCLURE WILLIAM E
Physical Address 1536 READE CIR, SAINT CLOUD, FL 34772
Owner Address 1536 READE CIR, SAINT CLOUD, FL 34772
Ass Value Homestead 87750
Just Value Homestead 110300
County Osceola
Year Built 1993
Area 2375
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1536 READE CIR, SAINT CLOUD, FL 34772

WILLIAM A MCCLURE & GLYANNE B MCCLURE

Name WILLIAM A MCCLURE & GLYANNE B MCCLURE
Address 3306 Oak Hill Drive Garland TX 75043
Value 136400
Landvalue 28000
Buildingvalue 136400

WILLIAM B MCCLURE

Name WILLIAM B MCCLURE
Address 2139 Snook Drive Naples FL
Value 834240
Landvalue 834240
Buildingvalue 467971
Landarea 10,665 square feet
Type Residential Property

WILLIAM B MCCLURE & FLORENCE J MCCLURE

Name WILLIAM B MCCLURE & FLORENCE J MCCLURE
Address 160 Sunset Acres Milesburg PA
Value 10000
Landvalue 10000
Buildingvalue 53170
Landarea 12,632 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

WILLIAM C MCCLURE

Name WILLIAM C MCCLURE
Address 9949 Shiloh Drive Festus MO 63050
Value 4400

WILLIAM C MCCLURE

Name WILLIAM C MCCLURE
Address 59-727 Kanalani Place Haleiwa HI
Value 440000
Landarea 43,560 square feet

WILLIAM D MCCLURE & LETICIA MCCLURE

Name WILLIAM D MCCLURE & LETICIA MCCLURE
Address 7852 Mountain Laurel Road Boonsboro MD
Value 137400
Landvalue 137400
Buildingvalue 251700
Landarea 162,914 square feet
Airconditioning yes
Numberofbathrooms 3.1

WILLIAM DOUGLAS MCCLURE

Name WILLIAM DOUGLAS MCCLURE
Address 6182 S Telluride Street Aurora CO 80016
Value 60000
Landvalue 60000
Buildingvalue 234583
Landarea 9,365 square feet

WILLIAM E MCCLURE & DAWN E MCCLURE

Name WILLIAM E MCCLURE & DAWN E MCCLURE
Address 3785 Marvin Drive Indian Head MD
Value 130000
Landvalue 130000
Buildingvalue 100500
Landarea 217,800 square feet
Airconditioning yes
Numberofbathrooms 2

WILLIAM E MCCLURE & SANDRA F MCCLURE

Name WILLIAM E MCCLURE & SANDRA F MCCLURE
Address 4244 Luther Ward Road Powder Springs GA
Value 144000
Landvalue 144000
Buildingvalue 201420
Landarea 104,544 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

WILLIAM F MCCLURE

Name WILLIAM F MCCLURE
Address 7817 Caenen Lake Road Lenexa KS
Value 4800
Landvalue 4800
Buildingvalue 18545

WILLIAM ANDREW SCOTT MCCLURE

Name WILLIAM ANDREW SCOTT MCCLURE
Address 801 Park Terrace Nashville TN 37204
Value 274400
Landarea 2,348 square feet
Price 179700

MCCLURE WILLIAM

Name MCCLURE WILLIAM
Physical Address 6286 SW 100TH LOOP, OCALA, FL 34476
Owner Address 6286 SW 100TH LOOP, OCALA, FL 34476
Ass Value Homestead 74101
Just Value Homestead 74101
County Marion
Year Built 2003
Area 1501
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6286 SW 100TH LOOP, OCALA, FL 34476

William Ethan A. McClure

Name William Ethan A. McClure
Doc Id 07537256
City Clawson MI
Designation us-only
Country US

William Ethan A. McClure

Name William Ethan A. McClure
Doc Id 07246840
City Clawson MI
Designation us-only
Country US

William Ethan A. McClure

Name William Ethan A. McClure
Doc Id 07144065
City Clawson MI
Designation us-only
Country US

William C. McClure

Name William C. McClure
Doc Id D0603836
City Centennial CO
Designation us-only
Country US

William C. McClure

Name William C. McClure
Doc Id 07184537
City Englewood CO
Designation us-only
Country US

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State OH
Address 1324 SWEITZER ST #D6, GREENVILLE, OH 45331
Phone Number 937-536-6050
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Independent Voter
State TX
Address 10510 W SAM HOUSTON PRKWY, HOUSTON, TX 77099
Phone Number 832-863-1712
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Independent Voter
State TX
Address 4028 FATTA DRIVE, DICKINSON, TX 77539
Phone Number 832-202-9123
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State MO
Address 7420 WOODSON RD, RAYTOWN, MO 64133
Phone Number 816-215-9332
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State FL
Phone Number 813-784-8401
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Democrat Voter
State MI
Address 13829 IRONWOOD DR, SHELBY TOWNSHIP, MI 48315
Phone Number 810-650-3905
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Democrat Voter
State TX
Address 3224 JANET DR APT 704, AMARILLO, TX 79109
Phone Number 806-891-5469
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Independent Voter
State NV
Address 920 KLEPPE LANE, FERNLEY, NV 89408
Phone Number 775-690-6337
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State FL
Phone Number 772-559-7262
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Democrat Voter
State FL
Address 8145 25TH ST, VERO BEACH, FL 32966
Phone Number 772-519-6797
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Republican Voter
State OH
Address 1611 BERKSHIRE RD, COLUMBUS, OH 43221
Phone Number 614-620-9696
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State OH
Address 6876 CLYMER DR, REYNOLDSBURG, OH 43068
Phone Number 614-309-5471
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Republican Voter
State PA
Address 111 MAPLE TERRACE VW, WASHINGTON, PA 15301
Phone Number 610-751-4585
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Independent Voter
State PA
Phone Number 610-562-7165
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Democrat Voter
State OH
Address 7823 CALVERT CT, DUBLIN, OH 43016
Phone Number 513-852-2000
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State OH
Address 128 LAWRENCE AVE, SWANTON, OH 43558
Phone Number 419-565-3427
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State MT
Address 1775 WEST RD, EUREKA, MT 59917
Phone Number 406-889-3251
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State NE
Address 916 FAIRVIEW ST, BELLEVUE, NE 68147
Phone Number 402-290-8679
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Republican Voter
State NC
Address 111 E SWATHMORE AVE, HIGH POINT, NC 27263
Phone Number 336-434-4785
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State NC
Address 3827 ROCK DAM CT, TRINITY, NC 27370
Phone Number 336-399-4176
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Voter
State MO
Address 3005 MAGNOLIA AVE, SAINT LOUIS, MO 63118
Phone Number 314-369-1393
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Independent Voter
State MI
Address 1320 BROOK LANE, ROCHESTERROCHESTER HILLS, MI 48306
Phone Number 231-360-5576
Email Address [email protected]

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Type Democrat Voter
State NY
Address 141 EAST 33RD STREET, NEW YORK, NY 10016
Phone Number 212-684-6235
Email Address [email protected]

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U64384
Type Of Access VA
Appt Made 3/18/14 0:00
Appt Start 3/21/14 11:00
Appt End 3/21/14 23:59
Total People 6
Last Entry Date 3/18/14 16:04
Meeting Location OEOB
Caller DAWN
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 103193

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U20222
Type Of Access VA
Appt Made 9/11/2013 0:00
Appt Start 9/19/2013 14:00
Appt End 9/19/2013 23:59
Total People 2
Last Entry Date 9/11/2013 10:24
Meeting Location NEOB
Caller DAWN
Release Date 12/27/2013 08:00:00 AM +0000
Badge Number 72499

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U38796
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/14/12 10:30
Appt End 9/14/12 23:59
Total People 2
Last Entry Date 9/13/12 17:16
Meeting Location NEOB
Caller IRENE
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 90073

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U00935
Type Of Access VA
Appt Made 4/23/2012 0:00
Appt Start 4/25/2012 15:00
Appt End 4/25/2012 23:59
Total People 5
Last Entry Date 4/23/2012 15:28
Meeting Location NEOB
Caller SHERRON
Release Date 07/27/2012 07:00:00 AM +0000

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U42169
Type Of Access VA
Appt Made 9/15/2011 0:00
Appt Start 9/22/2011 14:00
Appt End 9/22/2011 23:59
Total People 3
Last Entry Date 9/15/2011 10:33
Meeting Location NEOB
Caller SHERRON
Description White requested time change
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87025

William W McClure

Name William W McClure
Visit Date 4/13/10 8:30
Appointment Number U26609
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/19/2011 13:00
Appt End 7/19/2011 23:59
Total People 3
Last Entry Date 7/14/2011 11:15
Meeting Location NEOB
Caller JOEL
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 84795

William R Mcclure

Name William R Mcclure
Visit Date 4/13/10 8:30
Appointment Number U20610
Type Of Access VA
Appt Made 6/23/2011 0:00
Appt Start 6/25/2011 10:00
Appt End 6/25/2011 23:59
Total People 214
Last Entry Date 6/23/2011 11:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U85165
Type Of Access VA
Appt Made 2/22/11 10:41
Appt Start 2/23/11 10:00
Appt End 2/23/11 23:59
Total People 17
Last Entry Date 2/22/11 10:41
Meeting Location WH
Caller ZACHARY
Release Date 05/27/2011 07:00:00 AM +0000
Badge Number 84091

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U53166
Type Of Access VA
Appt Made 10/22/10 19:31
Appt Start 10/25/10 14:00
Appt End 10/25/10 23:59
Total People 17
Last Entry Date 10/22/10 19:31
Meeting Location WH
Caller RICHARD
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 82765

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U52964
Type Of Access VA
Appt Made 10/22/10 13:23
Appt Start 10/25/10 11:30
Appt End 10/25/10 23:59
Total People 16
Last Entry Date 10/22/10 13:23
Meeting Location WH
Caller RICHARD
Release Date 01/28/2011 08:00:00 AM +0000

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U52149
Type Of Access VA
Appt Made 10/20/10 13:37
Appt Start 10/21/10 14:00
Appt End 10/21/10 23:59
Total People 16
Last Entry Date 10/20/10 13:37
Meeting Location NEOB
Caller RICHARD
Release Date 01/28/2011 08:00:00 AM +0000

WILLIAM W MCCLURE

Name WILLIAM W MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U35104
Type Of Access VA
Appt Made 8/18/2010 14:10
Appt Start 8/20/2010 10:00
Appt End 8/20/2010 23:59
Total People 2
Last Entry Date 8/18/2010 14:10
Meeting Location NEOB
Caller IRENE
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79861

WILLIAM G MCCLURE

Name WILLIAM G MCCLURE
Visit Date 4/13/10 8:30
Appointment Number U62140
Type Of Access VA
Appt Made 12/10/09 13:22
Appt Start 12/11/09 8:30
Appt End 12/11/09 23:59
Total People 262
Last Entry Date 12/10/09 13:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2722 Voorhies Ave, Brooklyn, NY 11235-2416
Vin 2A8HR64X68R792894

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car TOYOTA AVALON
Year 2007
Address 658 WESTERLY DR, VILLA HILLS, KY 41017-1450
Vin 4T1BK36B97U197276

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 1075 Mesa Dr, Fernley, NV 89408-9729
Vin 1GCHK29U07E193021
Phone 775-575-5423

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car BMW X5
Year 2007
Address 701 E Monroe Ave, Saint Louis, MO 63122-6321
Vin 5UXFE43517L010005
Phone 314-984-0072

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car JEEP GRAND CHEROKEE
Year 2007
Address 992 N Fireline Rd, Palmerton, PA 18071-9326
Vin 1J8HR58M57C642504
Phone 610-253-3521

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CADILLAC ESCALADE
Year 2007
Address 20 Cranbrook Way, Covington, GA 30016-9065
Vin 1GYEC63897R347392

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car HONDA ACCORD
Year 2007
Address 10455 Summer Creek Dr, Alpharetta, GA 30022-5083
Vin 1HGCM56747A086129

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHEVROLET TAHOE
Year 2007
Address 6709 OAK VIEW RD, EDMOND, OK 73025-2737
Vin 1GNFK13047J381711

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car HYUNDAI ELANTRA
Year 2007
Address 1047 Farragut Rd, Bellmawr, NJ 08031-1745
Vin KMHDU46D57U202726
Phone 856-933-7074

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car GMC YUKON
Year 2007
Address 2 Rushton Ct, North Augusta, SC 29841-9431
Vin 1GKFC13J17J205234

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car VOLKSWAGEN PASSAT
Year 2007
Address 820 Mexicali Way, Haslet, TX 76052-2979
Vin WVWEU73C57P024997
Phone

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car FORD RANGER
Year 2007
Address 5765 LANCASTER KIRKERSVILLE RD, BALTIMORE, OH 43105-9727
Vin 1FTYR44U37PA30351

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car DODGE RAM PICKUP 1500
Year 2007
Address 297 POPLAR ST, HAMBURG, PA 19526-1438
Vin 1D7HU18217J594708
Phone 610-562-7165

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car BUICK LUCERNE
Year 2007
Address 2624 Giverny Dr, Charlotte, NC 28226-3303
Vin 1G4HD57277U116368
Phone 704-364-5451

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car GMC SIERRA 1500
Year 2007
Address 1042 JANS PL, MELBOURNE, FL 32940-6972
Vin 2GTEC19C771646134
Phone 321-751-2499

William Mcclure

Name William Mcclure
Car HONDA ODYSSEY
Year 2007
Address 8369 Cheval St, Clemmons, NC 27012-9122
Vin 5FNRL38227B039111
Phone 336-712-9358

William Mcclure

Name William Mcclure
Car CHEVROLET MALIBU MAXX
Year 2007
Address PO Box 8275, South Bend, IN 46660-8275
Vin 1G1ZT68N97F156037

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car GMC ENVOY
Year 2007
Address 615 OLD BLAIRS GAP RD, KINGSPORT, TN 37660-8149
Vin 1GKDT13S272240990

William Mcclure

Name William Mcclure
Car GMC YUKON XL
Year 2007
Address PO Box 180541, Dallas, TX 75218-0541
Vin 1GKFC16J37J227277

William Mcclure

Name William Mcclure
Car KIA RONDO
Year 2007
Address 18330 NE 105th Ct, Redmond, WA 98052-2834
Vin KNAFG526677070895

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 1218 KINGSWOOD RD NW, WILSON, NC 27896-2008
Vin 2A8HR44H28R750834

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHEVROLET COBALT
Year 2008
Address 138 WATER LN NW, CHARLESTON, TN 37310-5354
Vin 1G1AL18F787332362

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car CHEVROLET SILVERADO K2500
Year 2008
Address PO BOX 335, LOVELADY, TX 75851-0335
Vin 1GCHK23688F212453
Phone 936-636-2431

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car LINCOLN MKX
Year 2008
Address 1176 E 3745 S, Salt Lake City, UT 84106-2443
Vin 2LMDU68C58BJ07322

William Mcclure

Name William Mcclure
Car FORD FOCUS
Year 2008
Address 4200 Deerhurst Dr, Plano, TX 75093-3123
Vin 1FAHP34N58W252671

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car GMC SIERRA 1500
Year 2008
Address 500 APPLEGROVE DR, NICHOLASVILLE, KY 40356-2604
Vin 2GTEC13C881200861

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car LEXUS ES 350
Year 2008
Address 2468 Wildwood Dr, Kingsport, TN 37660-4747
Vin JTHBJ46G982220754

William Mcclure

Name William Mcclure
Car CHRYSLER PT CRUISER
Year 2007
Address 2280 81st Ct, Vero Beach, FL 32966-1371
Vin 3A8FY68BX7T523284

WILLIAM MCCLURE

Name WILLIAM MCCLURE
Car DODGE DAKOTA
Year 2007
Address 5335 State Route 58, Wingo, KY 42088-9366
Vin 1D7HE42K67S218944

William McClure

Name William McClure
Domain spooktacularcostumes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-21
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain airlinevacations.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-29
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain baseballcardsworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain schoolpoloshirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-08
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain instantshirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-07
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain clickforautoinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-27
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain instantautoinsurances.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-14
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain housestampabay.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-20
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain homeinsuracne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-24
Update Date 2012-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain coolhalloweenmasks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-20
Update Date 2013-10-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain tampagolfdiscounts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain cheaphomeinspectors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain sendfuneralflower.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-04-27
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain usaccidentalinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2821 South 58th Fort Smith Arkansas 72916
Registrant Country UNITED STATES

McClure, William

Name McClure, William
Domain mcclureletter.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 133 N. Friendswood Dr., #354 Friendswood TX 77546
Registrant Country UNITED STATES
Registrant Fax 2816528206

William McClure

Name William McClure
Domain collegestudentliving.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-09
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain storingcigars.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-27
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain affordablepreneed.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-03-28
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain tampabaylifeinsurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-04-30
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain temporaryhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-24
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain findfixedloan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-24
Update Date 2012-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain cheapertshirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-08
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain collegestudentinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-16
Update Date 2012-11-09
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain prepayedcreditcards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-15
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain orleansvacation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-12-20
Update Date 2012-12-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain local358.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-02
Update Date 2013-05-03
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 1043 Matthews North Carolina 28105
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain lowcruisetickets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-17
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain amigo--insurance.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-28
Update Date 2013-06-03
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

William McClure

Name William McClure
Domain mcclureflowershop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-22
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5705 Steep Hill Road|Bldg. 10712 Fort Smith Arkansas 72916
Registrant Country UNITED STATES

McClure, William

Name McClure, William
Domain mcclureletter.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-05-01
Update Date 2012-11-27
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