Bruce Bernier from Blackstone, MA

Age 45
๐Ÿ“ 187 Lincoln St, Blackstone, MA 01504
๐Ÿ“ž (508) 883-0670, (508) 274-3918, (508) 883-0670
โœ‰๏ธ stump@gis.net, stump@netzero.net

Bruce Bernier from Charlotte, VT

Age 45
๐Ÿ“ 1876 Hinesburg Rd, Charlotte, VT 05445
๐Ÿ“ž (802) 425-4252, (617) 847-4280
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Leandre A Bernier,Rose Theresa Deltufo,Mark A Bernier

Bruce Bernier from Feeding Hills, MA

Age 92 b. Oct 1933 Hampden Co.
๐Ÿ“ Po Box 652
๐Ÿ“ž (413) 786-3730, (614) 674-6664

Bruce Bernier from Uncasville, CT

Age 62 b. Sep 1963 New London Co.
๐Ÿ“ 19 Holly Hill Dr
๐Ÿ“ž (860) 848-0383, (860) 887-4001

Bruce Bernier from Chicopee, MA

Age 59
๐Ÿ“ 1622 Westover Rd, Chicopee, MA 01020
๐Ÿ“ž (413) 593-5839, (413) 593-5839
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Patricia A Bernier,Carrie E Bernier

Bruce Bernier from Tempe, AZ

Age 83 b. Nov 1942 Maricopa Co.
๐Ÿ“ 615 E Oxford Dr
๐Ÿ“ž (480) 839-9214

Bruce Bernier from Trenton, MI

Age 55
๐Ÿ“ 26776 Kirkway Cir #51, Trenton, MI 48183
๐Ÿ“ž (586) 725-6205, (925) 735-3830
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Dorothy Alice Bernier,George Joseph Bernier

Bruce A Bernier from Feeding Hills, MA

Age 92 b. 9/16/1933
๐Ÿ“ Po Box 652, #feeding Hills, MA 01030-0652
๐Ÿ‘จโ€๐Ÿ‘ฉโ€๐Ÿ‘ง Relatives: Theresa Frances Bernier
๐Ÿ• 4 previous addresses

Bruce Bernier from Southington, CT

Age 60 b. Mar 1965 Hartford Co.
๐Ÿ“ 278 Edgewood Cir
๐Ÿ“ž (860) 621-7189

Bruce Bernier from Charlotte, VT

Age 57 b. Aug 1968
๐Ÿ“ 1876 Hinesburg Rd
๐Ÿ“ž (510) 881-8576

Bruce Bernier from Minneapolis, MN

Age 80 b. Jan 1946 Hennepin Co.
๐Ÿ“ 8509 Thomas Ave S
๐Ÿ“ž (630) 629-1704

Bruce Bernier from Rocky Hill, CT

Age 61 b. Jun 1964 Hartford Co.
๐Ÿ“ 91 Deming Rd
๐Ÿ“ž (203) 257-3388

Bruce Bernier from Hanover, MA

Age 63 b. Sep 1962 Plymouth Co.
๐Ÿ“ 143 Maplewood Dr
๐Ÿ“ž (781) 826-3937

Bruce Bernier from Collingswood, NJ

Male
๐Ÿ“ 26 W Madison Ave
๐Ÿ“ž (609) 725-6865 (Cell)

Bruce Bernier from Coventry, RI

Age 68 b. Sep 1957 Kent Co.
๐Ÿ“ 9 Ann Ct # A

Bruce Bernier from Cedar Rapids, IA

Age 79 b. Jun 1946 Linn Co.
๐Ÿ“ 212 25th Street Dr

Bruce Bernier from Chicopee, MA

Age 70 b. Sep 1955 Hampden Co.
๐Ÿ“ 1622 Westover Rd

Bruce Bernier from Blackstone, MA

Age 57 b. Oct 1968
๐Ÿ“ 1150 Douglas Pi

Bruce Bernier from Waterville, ME

Age 70 b. Sep 1955 Kennebec Co.
๐Ÿ“ 63 Clinton Ave

Bruce Bernier from Strafford, NH

Age 69 b. Jul 1956 Strafford Co.
๐Ÿ“ 58 Bow Lk 58

Bruce Bernier from Trenton, MI

Age 68 b. 1958 Wayne Co.
๐Ÿ“ 26776 Kirkway Cir Apt 51

Bruce Bernier from North Providence, RI

Age 66 b. Mar 1959
๐Ÿ“ 984 Charles St Apt 3206
๐Ÿ‘ค aka B Bernier

Bruce Bernier from Sanford, ME

Age 58 b. Sep 1967
๐Ÿ“ 74 Berwick Ct

Bruce Bernier from Bridgeport, CT

Age 74 b. Jul 1951
๐Ÿ“ 27 Campbell Rd

Bruce Bernier from Dothan, AL

Age 33 b. 1993 Male
๐Ÿ“ 2100 Trawick Rd Lot 7
๐Ÿ“ž (334) 446-0707

Bruce Bernier from Hampton, NH

๐Ÿ“ 698 Lafayette Rd
๐Ÿ“ž (708) 366-9455

Bruce Bernier from Providence, RI

๐Ÿ“ 93 Sutton St

Bruce Bernier from Pawtucket, RI

Providence Co.
๐Ÿ“ 300 Unit St 416

Bruce Bernier from Boxborough, MA

Middlesex Co.
๐Ÿ“ 294 Swanson Rd

Source: Public Records Aggregators ยท Commercial Data Providers ยท Consumer Data Sources Our search returned 31 contact records for Bruce Bernier across 12 states. The most recent address on file is in Feeding Hills, Massachusetts. Of these records, 18 include phone numbers and 2 include email addresses. Ages range from 45 to 59, which may indicate multiple individuals sharing this name. Records are compiled from government agencies and commercial data sources. Data accuracy varies by source.

Bernier Bruce A

Chittenden County
· 1876 Hinesburg Rd, Charlotte

Bruce Bernier

2021 Schuyler County
· 4002 Covert, Hector

Bruce Bernier

2022 Schuyler County
· Covert, Hector

Bruce Bernier

2024 Schuyler County
· 4002 Covert, Hector

Bruce Bernier

2024 Schuyler County
· Covert, Hector

Bruce Bernier

2023 Schuyler County
· 4002 Covert, Hector

Bruce Bernier

2023 Schuyler County
· Covert, Hector

Bruce Bernier

2022 Schuyler County
· 4002 Covert, Hector

Source: County Assessor Records ยท County Recorder Offices ยท State Property Tax Databases We found 8 property records linked to Bruce Bernier in Charlotte. Values shown are from county assessor records and may differ from current market prices.

Bruce E Bernier

Republican Reg: 08/19/1999
4049 Wedgewood Rd, Allentown, PA, 18104
DOB: 05/09/1956 Gender: Male

bruce E bernier

Democrat Reg: 05/22/1998
1028 Browning Rd, Greensboro, NC, 27410
DOB: 1956 Gender: Male
County: Guilford

Bruce E Bernier

4049 Wedgewood Rd
DOB: 05/09/1956 Gender: Male

Bruce E Bernier

9 Ann Ct, Coventry, 02816

Source: State Election Offices ยท Secretary of State Voter Files ยท Board of Elections 4 voter registration records were found for Bruce Bernier in Pennsylvania, North Carolina. Records show affiliations with R, DEM, which may reflect different individuals or changes over time. 1 registration is currently active. Voter data is released as public information under state election laws and reflects status at time of the state data release.

2003 SATURN ION
ยท Registered to: Bruce Bernier
ยท VIN: 1G8AW12F13Z202902
·
26776 Kirkway Cir, Woodhaven, MI, 48183
2011 Volkswagen Golf
ยท Registered to: Bruce Bernier
ยท VIN: WVWDM7AJ4BW143345
·
212 25th Street Dr Se, Cedar Rapids, IA, 52403-1622
2012 Chevrolet Cruze
ยท Registered to: Bruce Bernier
ยท VIN: 1G1PF5SC7C7178350
·
26776 Kirkway Cir, Woodhaven, MI, 48183
·
(313) 805-3523
2013 Buick Regal
ยท Registered to: Bruce Bernier
ยท VIN: 2G4GS5EVXD9244465
·
65 E Washington St, North Attleboro, MA, 02760
·
(401) 952-9001
2002 SATURN VUE FULL SIZE UTILITY
ยท Registered to: Bruce Bernier
ยท VIN: 5GZCZ63BX2S828047
·
1622 Westover Rd, Chicopee, MA, 01020
·
(413) 593-5839
2011 Toyota Highlander
ยท Registered to: Bruce Bernier
ยท VIN: 5TDDK3EH0BS092559
·
4049 Wedgewood Rd, Allentown, PA, 18104
·
(610) 366-4651
2010 Honda Odyssey
ยท Registered to: Bruce Bernier
ยท VIN: 5FNRL3H62AB114058
·
1876 Hinesburg Rd, Charlotte, VT, 05445-9393
·
(802) 598-7273
2008 TOYOTA COROLLA CAR BASIC ECONOMY
ยท Registered to: Bruce Bernier
ยท VIN: 1NXBR32E38Z972510
·
8773 Coffman Path, Inver Grove Heights, MN, 55076
2006 Dodge Durango
ยท Registered to: Bruce Bernier
ยท VIN: 1D8HB48N56F176005
·
116 Diane Ln, Suffield, CT, 6078
2007 VOLKSWAGEN JETTA
ยท Registered to: Bruce Bernier
ยท VIN: 3VWEG71K97M149568
·
1876 Hinesburg Rd, Charlotte, VT, 05445-9393
·
054459393
2013 Hyundai Elantra
ยท Registered to: Bruce Bernier
ยท VIN: KMHDH6AE2DU002804
·
189 New Rd, Newmarket, NH, 03857
·
(603) 659-4809
ยท Registered to: Bruce Bernier
ยท VIN: 1CXBP141HE7258510
·
189 New Rd, Newmarket, NH, 03857
·
(603) 659-4809
2011 Honda Accord
ยท Registered to: Bruce Bernier
ยท VIN: 1HGCP2F89BA041193
·
65 E Washington St, North Attleboro, MA, 02760
·
(401) 952-9001
2010 Toyota RAV4
ยท Registered to: Bruce Bernier
ยท VIN: JTMDK4DV4AD010291
·
143 Maplewood Dr, Hanover, MA, 02339-1905
·
(781) 826-3937
ยท Registered to: Bruce Bernier
·
1028 Browning Rd, Greensboro, NC, 27410
2003 GMC
ยท Registered to: Bruce Bernier
·
1876 Hinesburg Rd, Charlotte, VT, 05445
·
(802) 425-4252

Source: State DMV Records ยท DPPA-Compliant Data Providers ยท Vehicle Registration Databases 16 vehicle registration records are associated with Bruce Bernier. Registered makes include Saturn, Volkswagen, Chevrolet, Buick and others. The most recent model year on record is 2013. Vehicle data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.

Merchants Bancshares

Senior Vice President Of The Bank - Senior Lender
bbernier@mbvt.com
South Burlington,

Duane Arnold Energy Center

Bruce BernierProfessional Engineer
(319) 851-7611brucebernier@cooalliant-energy.com
3277 Daec Rd, Palo, IA52324

Bruce Bernier

Boston, MA

EB Enterprises, Inc

Bruce Bernier
(703) 566-4422rbernier@dc-cares.org
Alexandria, 22305VA

EB Enterprises

Bruce Bernier
(703) 765-8187rbernier@dc-cares.org
Alexandria, VA22306

New England Historic Genealogical

Bruce BernierVp & Cfo
Boston, MA

Bruce Bernier

Foam D And R Engineer At Ford-Werke Gmbh
Ford-Werke Gmbh
Trenton, Michigan, United States Automotive

Bruce Bernier

Arizona

Av Parts Inc

Bruce BernierRate Clerks
(508) 274-3918stump@av-parts.com
187 Lincoln St, Blackstone, MA1504

Ballett Department

Bruce BernierChief Financial Offi
(617) 456-6295bbernier@bostonballet.com
Boston, MA

Bruce P. Bernier

Director Electric Field O

Bruce Bernier

SVP, Senior Lender
Burlington, VT

Source: State Secretary of State ยท SEC EDGAR ยท LinkedIn Professional Data ยท Business Registries 20 business affiliations were found for Bruce Bernier. Companies include Duane Arnold Energy Center, EB Enterprises, Inc, EB Enterprises and 3 more. Roles listed include Senior Vice President Of The Bank - Senior Lender and Chief Financial Officer And Treasurer. Records are compiled from state business registries, SEC filings, and professional networking databases.

Unknown Corporation

TREASURER: Bruce Bernier

Unknown Corporation

DIRECTOR: Bruce Bernier

Financial Executives International, Boston Chapter, INC.

Addr: MA
MA
DIRECTOR: Bruce Bernier

Unknown Corporation

ID: 267432
Principal: Bruce Bernier

Source: Public Records Bruce Bernier appears in 4 corporate filings from state Secretary of State offices and SEC EDGAR, listed as an officer, director, or registered agent.

bruce bernier

Source: State Professional Licensing Boards ยท Dept. of Professional Regulation Bruce Bernier holds 1 state-issued professional license on record. License data includes type, status, and issue dates from state regulatory boards. Always verify current status directly with the issuing board.

Bruce Bernier

Neff High School - La Mirada, CA, CA
1975

Source: Historical Yearbook Archives ยท State Dept. of Education ยท Educator License Databases Bruce Bernier has 1 education-related record on file, which may include educator certifications and historical yearbook entries. Yearbook data represents a historical snapshot and may not reflect current information.

$38 Jul 18, 2019
2020
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$30 Oct 4, 2012
2012
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$34 Oct 13, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$33 Apr 17, 2014
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$36 Oct 12, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$30 May 3, 2012
2012
Northeast Utilities Employees' Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$32 Apr 3, 2014
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$34 Oct 27, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$28 Jun 30, 2011
2012
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$26 Jul 30, 2009
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Marion, CT
$36 Nov 9, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$26 May 21, 2009
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Marion, CT
$26 Sep 10, 2009
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Marion, CT
$36 Mar 29, 2018
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$32 Oct 3, 2013
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$26 Jul 29, 2010
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$35 May 26, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$35 Aug 4, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$35 Sep 29, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$36 Sep 28, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$28 Dec 15, 2011
2012
Northeast Utilities Employees' Political Action Committee Federal
Bernier, Bruce Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$30 Apr 4, 2013
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$28 Sep 22, 2011
2012
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$39 Sep 24, 2020
2020
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$35 May 12, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$26 May 6, 2010
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$36 Aug 31, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$33 Oct 30, 2014
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$15 May 21, 2013
2014 REP
Linn County Republican Central Committee
Bernier, Bruce Cedar Rapids, IA
$30 Nov 15, 2012
2012
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$33 May 1, 2014
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$28 Dec 29, 2011
2012
Northeast Utilities Employees' Political Action Committee Federal
Bernier, Bruce Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$30 Dec 27, 2012
2012
Northeast Utilities Political Action Committee
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$34 Dec 24, 2015
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$34 Nov 10, 2016
2016
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$32 Apr 18, 2013
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$36 May 25, 2017
2018
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Electric Field Operations @ Conn Light & Power DBA Eversource Suffield, CT
$30 May 31, 2012
2012
Northeast Utilities Employees' Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$26 Jul 1, 2010
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$38 Aug 29, 2019
2020
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$26 Jun 3, 2021
2022
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Waterbury, CT
$26 Jul 16, 2009
2010
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Marion, CT
$26 Dec 16, 2010
2012
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce Director-Division Operations @ Connecticut Light And Power Co Suffield, CT
$36 Jul 6, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$38 Dec 31, 2020
2020
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Waterbury, CT
$32 Jun 27, 2013
2014
Northeast Utilities Employees Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$30 Jun 14, 2012
2012
Northeast Utilities Employees' Political Action Committee Federal
Bernier, Bruce P Director Division Operations @ Connecticut Light And Power Co Suffield, CT
$37 Oct 25, 2018
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$37 Apr 12, 2018
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$36 Jul 20, 2017
2018
Eversource Energy Political Action Committee (eversourcepac)
Bernier, Bruce P Director Electric Field Operations @ Connecticut Light And Power Co DBA Eve Suffield, CT
$33 Oct 30, 2014
Northeast Utilities Employees Political Action Committee Federal
Contributor Director Electric Field Operations @ Connecticut Light And Power Co Suffield, CT
$38 Jun 4, 2020
Unknown Committee
Bernier, Bruce P. Director-Electric Field Operations @ Connecticut Light And Power Co DBA Eve Waterbury, CT
N/A 01/11/2014
County Central Committee
From Unknown Campaign to Unknown Vendor
$15
2014 REP
Linn County Republican Central Committee
Contributor Cedar Rapids, IA

Source: FEC Disclosure Database ยท State Ethics Commissions ยท Stanford DIME Project 54 political contribution records found for Bruce Bernier. Total disclosed contributions amount to $1,669. Recipients include Northeast Utilities Employees Political Action Committee Federal, Linn County Republican Central Committee. Federal law requires disclosure of contributions above $200 to federal candidates.

MP

Bruce Bernier

Age 60 Male
·
130 Tuckertown Rd, Wakefield, RI 02879 (Washington County)
41.4320, -71.5219
TZ: Eastern
Single Family
MP

Bruce Bernier

Age 66 Male
·
92 Woodland Park, Shelton, CT 06484 (Fairfield County)
41.2899, -73.1149
· (203) 929-2261
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1987 Purchased 1988
MP

Bruce D Bernier

Age 24 Male
·
15584 Bellaire Ave, Allen Park, MI 48101 (Wayne County)
42.2297, -83.2138
TZ: Eastern
Single Family
MP

Bruce A Bernier

Age 49 Male
·
1876 Hinesburg Rd, Charlotte, VT 05445 (Chittenden County)
44.3190, -73.1955
· (802) 598-7273
Marital: Married TZ: Eastern
Edu: Some College
Homeowner Single Family
MP

Bruce A Bernier

Age 62 Male
·
1622 Westover Rd, Chicopee, MA 01020 (Hampden County)
42.1811, -72.5739
· (413) 593-5839
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1979
MP

Bruce E Bernier

Age 58 Male
·
26776 Kirkway Cir, Woodhaven, MI 48183 (Wayne County)
42.1161, -83.2285
· (586) 725-6205
Marital: Single TZ: Eastern
Edu: High School
Homeowner Multi-Family Purchased 2005
MP

Bruce E Bernier

Age 82 Male
·
187 Lincoln St, Blackstone, MA 01504 (Worcester County)
42.0275, -71.5455
· (508) 274-3918
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family Built 1983 Purchased 1998
MP

Bruce Bernier

Age 61 Male
·
189 New Rd, Newmarket, NH 03857 (Rockingham County)
43.0602, -70.9226
· (603) 659-4809
Marital: Single TZ: Eastern
Homeowner Single Family Built 1994
MP

Bruce R Bernier

Age 71 Male
·
212 25th Street Dr SE, Cedar Rapids, IA 52403 (Linn County)
42.0010, -91.6329
· (319) 365-5740
Marital: Married TZ: Central
Occ: Technical Edu: Some College
Homeowner Single Family Built 1926
MP

Bruce A Bernier

Age 53 Male
·
2 Beach Ln, Oakdale, CT 06370 (New London County)
41.4919, -72.2080
Marital: Married TZ: Eastern
Edu: High School
Homeowner Single Family
MP

Bruce A Bernier

Age 53 Male
·
143 Maplewood Dr, Hanover, MA 02339 (Plymouth County)
42.1268, -70.8504
· (781) 826-3937
Marital: Married TZ: Eastern
Homeowner Single Family Built 1971 Purchased 1991
MP

Bruce A Bernier

Age 75 Male
·
615 E Oxford Dr, Tempe, AZ 85283 (Maricopa County)
33.3753, -111.9300
· (480) 330-9263
Marital: Married TZ: Mountain
Occ: Professional Edu: Some College
Homeowner Single Family Built 1973 Purchased 1987
MP

Bruce E Bernier

Age 61 Male
·
4049 Wedgewood Rd, Allentown, PA 18104 (Lehigh County)
40.6127, -75.5525
· (925) 683-9460
Marital: Married TZ: Eastern
Edu: Graduate School
Homeowner Single Family Built 1981 Purchased 2011
MP

Bruce Bernier

Male
·
727 Broadway, Hanover, MA 02339 (Plymouth County)
42.1059, -70.8362
· (781) 826-6873
TZ: Eastern
Single Family

Source: Consumer Marketing Databases ยท Commercial Data Aggregators Marketing databases contain 14 demographic profiles associated with Bruce Bernier. This data is compiled from commercial aggregators and may include estimated income ranges, lifestyle indicators, and household characteristics. Accuracy is not guaranteed.

Note: PPP loans shown are for businesses with addresses associated with Bruce Bernier. These loans were issued to businesses, not individuals.

On Track Vocational Service LLC

Limited Liability Company(LLC

$13,700 Paid in Full
Address:
PO Box 6
Hebron, KY41048
Approved

Apr 29, 2020

Forgiven

$9,603

Jobs Reported

1

Loan #

4626357310

Loan Size

Small

Westhill, INC.

Subchapter S Corporation

$327,500 Paid in Full
Address:
PO Box 306
Woodinville, WA98072
Approved

Apr 14, 2020

Forgiven

$330,856

Jobs Reported

21

Loan #

6574987100

Loan Size

Medium

First Baptist Church Of Hernando

Non-Profit Organization

$3,549 Paid in Full
Address:
PO Box 433
Hernando, FL34442-0433
Approved

Apr 27, 2020

Forgiven

$3,584

Jobs Reported

1

Loan #

4042637209

Loan Size

Small

Pintail Management, LLC

Limited Liability Company(LLC

$33,273 Paid in Full
Address:
PO Box 433
Garwood, TX77442
Approved

Apr 15, 2020

Forgiven

$33,526

Jobs Reported

7

Loan #

1390997204

Loan Size

Small

DBA Northeast Oil

Sole Proprietorship

$1,390 Paid in Full
Address:
PO Box 433
Clarks Summit, PA18411-0433
Approved

Jun 18, 2020

Forgiven

$1,400

Jobs Reported

1

Loan #

8369247907

Loan Size

Small

B.l. Green Contracting, LLC

Limited Liability Company(LLC

$25,800 Paid in Full
Address:
PO Box 602
Kresgeville, PA18333-0602
Approved

Apr 28, 2020

Forgiven

$17,084

Jobs Reported

4

Loan #

7631847204

Loan Size

Small

Skillco, LLC

Limited Liability Company(LLC

$20,800 Paid in Full
Address:
PO Box 602
Snyder, TX79550-0602
Approved

Apr 6, 2020

Forgiven

$21,023

Jobs Reported

1

Loan #

5711937001

Loan Size

Small

The Boston Ballet Incorporated

Non-Profit Organization

$2,000,000 Paid in Full
Address:
19 Clarendon St
Boston, MA02116-6107
Approved

Mar 13, 2021

Forgiven

$2,013,222

Jobs Reported

172

Loan #

2273238604

Loan Size

Medium-Large

Cape Harbor Management, LLC

Limited Liability Company(LLC

$164,300 Paid in Full
Address:
PO Box 6
Buffalo, NY14220-0006
Approved

Apr 27, 2020

Forgiven

$165,623

Jobs Reported

152

Loan #

5082587206

Loan Size

Medium

Cady Management LLC

Limited Liability Company(LLC

$28,600 Paid in Full
Address:
PO Box 6
Chaska, MN55318-0006
Approved

Apr 9, 2020

Forgiven

$28,949

Jobs Reported

4

Loan #

9497527003

Loan Size

Small

Ghh Trucking, INC

Corporation

$293,400 Paid in Full
Address:
PO Box 6
Markleysburg, PA15459
Approved

Apr 5, 2020

Forgiven

$176,481

Jobs Reported

12

Loan #

5232227003

Loan Size

Medium

Hometown Insurance Agency, INC

Subchapter S Corporation

$11,487 Paid in Full
Address:
PO Box 6
Marion, SD57043
Approved

Apr 27, 2020

Forgiven

$11,560

Jobs Reported

2

Loan #

6103357201

Loan Size

Small

Cool Calculations INC

Subchapter S Corporation

$2,500 Paid in Full
Address:
PO Box 602
South China, ME04358
Approved

Apr 15, 2020

Forgiven

$2,518

Jobs Reported

1

Loan #

9607477101

Loan Size

Small

Keith Reitz

Sole Proprietorship

$24,305 Paid in Full
Address:
PO Box 602
Watertown, NY13601
Approved

May 13, 2020

Forgiven

$21,012

Jobs Reported

1

Loan #

5956157404

Loan Size

Small

Yuma Ag Service INC

Corporation

$77,880 Paid in Full
Address:
PO Box 433
Yuma, CO80759
Approved

Apr 15, 2020

Forgiven

$78,873

Jobs Reported

9

Loan #

1048127206

Loan Size

Small

Ranchhodrai Sai Ram & Hanuman CORP

Sole Proprietorship

$19,300 Paid in Full
Address:
PO Box 6
Crisfield, MD21817
Approved

Apr 16, 2020

Forgiven

$19,455

Jobs Reported

6

Loan #

2436617207

Loan Size

Small

Booneville Lumber INC.

Subchapter S Corporation

$49,700 Paid in Full
Address:
Po Box 306
Baldwyn, MS38824
Approved

Apr 4, 2020

Forgiven

$50,310

Jobs Reported

9

Loan #

4798627010

Loan Size

Small

Stephen Macarthur & Co.

Corporation

$37,000 Paid in Full
Address:
PO Box 6
Brooksville, ME04617-0006
Approved

Apr 7, 2020

Forgiven

$37,183

Jobs Reported

5

Loan #

7060957001

Loan Size

Small

Vincent Marzocchi Jr

Sole Proprietorship

$20,800 Paid in Full
Address:
903 Providence Pl Apt 363
Providence, RI02903-7012
Approved

May 28, 2021

Forgiven

$20,911

Jobs Reported

1

Loan #

8736939004

Loan Size

Small

Universal Krishna Management LLC

Limited Liability Company(LLC

$9,100 Paid in Full
Address:
PO Box 306
Stockbridge, GA30281
Approved

May 7, 2020

Forgiven

$11,087

Jobs Reported

2

Loan #

3517577400

Loan Size

Small

Tk Electric, LLC

Limited Liability Company(LLC

$7,446 Paid in Full
Address:
PO Box 306
Osborne, KS67473-0306
Approved

Apr 29, 2020

Forgiven

$7,497

Jobs Reported

1

Loan #

4397187302

Loan Size

Small

Lentner Cycle Company

Corporation

$35,522 Paid in Full
Address:
PO Box 6
Ottumwa, IA52501-0006
Approved

Apr 28, 2020

Forgiven

$35,742

Jobs Reported

3

Loan #

9554717205

Loan Size

Small

Nastro INC.

Corporation

$43,650 Paid in Full
Address:
PO Box 6
Mongaup Valley, NY12762
Approved

Apr 15, 2020

Forgiven

$43,884

Jobs Reported

5

Loan #

1435087207

Loan Size

Small

Carrizo Feeders LTD.

Limited Liability Company(LLC

$59,900 Paid in Full
Address:
PO Box 6
Carrizo Springs, TX78834-0001
Approved

Apr 16, 2020

Forgiven

$60,607

Jobs Reported

11

Loan #

2909267210

Loan Size

Small

Clayton Management INC

Corporation

$76,077 Paid in Full
Address:
PO Box 602
Helena, AL35080
Approved

Apr 9, 2020

Forgiven

$77,043

Jobs Reported

4

Loan #

9715757001

Loan Size

Small

Icy Conditions LLC

Limited Liability Company(LLC

$16,800 Paid in Full
Address:
PO Box 433
Garnavillo, IA52049-0433
Approved

Apr 28, 2020

Forgiven

$16,929

Jobs Reported

5

Loan #

9542557208

Loan Size

Small

Jeffrey G Hoffman

Sole Proprietorship

$14,800 Paid in Full
Address:
PO Box 6
Boswell, PA15531-0006
Approved

Apr 29, 2020

Forgiven

$14,934

Jobs Reported

7

Loan #

4044107305

Loan Size

Small

Njn Cotton Company, INC.

Corporation

$14,400 Paid in Full
Address:
PO Box 433
Lamesa, TX79331-0001
Approved

Apr 27, 2020

Forgiven

$14,495

Jobs Reported

3

Loan #

5933177200

Loan Size

Small

Flint J Doak

Independent Contractors

$7,582 Paid in Full
Address:
PO Box 433
Centerville, TX75833-0433
Approved

Apr 13, 2020

Forgiven

$7,653

Jobs Reported

1

Loan #

5134077100

Loan Size

Small

Robertson Welding & Repair

Sole Proprietorship

$16,400 Paid in Full
Address:
PO Box 6
Sims, IL62886-0006
Approved

Apr 27, 2020

Forgiven

$16,542

Jobs Reported

4

Loan #

4537807203

Loan Size

Small

Travis-Noe Funeral Home

Partnership

$73,032 Paid in Full
Address:
PO Box 306
Kirksville, MO63501
Approved

Apr 10, 2020

Forgiven

$73,560

Jobs Reported

5

Loan #

1989197109

Loan Size

Small

Middleton Sawing & Polishing LLC

Limited Liability Company(LLC

$69,001 Paid in Full
Address:
PO Box 6
Elberton, GA30635
Approved

Apr 27, 2020

Forgiven

$69,455

Jobs Reported

9

Loan #

3792397203

Loan Size

Small

Tincher-Williams Chevrolet, INC.

Corporation

$530,000 Paid in Full
Address:
PO Box 6
London, KY40743-0006
Approved

Apr 4, 2020

Forgiven

$534,225

Jobs Reported

48

Loan #

4865077001

Loan Size

Medium

Anthony Weber

Self-Employed Individuals

$2,100 Paid in Full
Address:
PO Box 6
Bernard, IA52032-0006
Approved

Apr 29, 2020

Forgiven

$2,111

Jobs Reported

1

Loan #

3117307303

Loan Size

Small

Pintail Hunting Club, LLC

Limited Liability Company(LLC

$29,361 Paid in Full
Address:
PO Box 433
Garwood, TX77442
Approved

Apr 15, 2020

Forgiven

$29,600

Jobs Reported

4

Loan #

1338767208

Loan Size

Small

K-Ii Enterprises

Corporation

$26,250 Paid in Full
Address:
PO Box 306
Camillus, NY13031
Approved

Apr 13, 2020

Forgiven

$26,412

Jobs Reported

3

Loan #

5369437106

Loan Size

Small

Jml Landscaping, INC.

Subchapter S Corporation

$205,275 Paid in Full
Address:
PO Box 306
Neshanic Station, NJ08853
Approved

Apr 29, 2020

Forgiven

$207,088

Jobs Reported

14

Loan #

3381117304

Loan Size

Medium

Cashion Tank, LLC

Limited Liability Company(LLC

$55,735 Paid in Full
Address:
PO Box 306
Cashion, AZ85329
Approved

May 1, 2020

Forgiven

$56,245

Jobs Reported

10

Loan #

2495377708

Loan Size

Small

Schoen Fumigation, INC.

Corporation

$118,900 Paid in Full
Address:
PO Box 306
Smith Center, KS66967-0306
Approved

Apr 9, 2020

Forgiven

$119,714

Jobs Reported

7

Loan #

1121377110

Loan Size

Small

Mark Trent Services, LLC

Subchapter S Corporation

$51,475 Paid in Full
Address:
PO Box 6
Malaga, NM88263-0121
Approved

Apr 28, 2020

Forgiven

$51,897

Jobs Reported

6

Loan #

9462777204

Loan Size

Small

Godfrey Metals DBA

Sole Proprietorship

$3,000 Paid in Full
Address:
PO Box 6
Hitchcock, SD57348
Approved

Apr 28, 2020

Forgiven

$3,017

Jobs Reported

1

Loan #

9039857207

Loan Size

Small

Hebert-Gattuso Renovation And Maintenance Group, LLC

Limited Liability Company(LLC

$23,000 Paid in Full
Address:
PO Box 306
Gretna, LA70053
Approved

Jun 5, 2020

Forgiven

$23,224

Jobs Reported

2

Loan #

8622577808

Loan Size

Small

Calhoun Oil Co INC

Subchapter S Corporation

$644,400 Paid in Full
Address:
PO Box 433
Saint Matthews, SC29135
Approved

Apr 13, 2020

Forgiven

$650,562

Jobs Reported

170

Loan #

4204117101

Loan Size

Medium

Dave'S Cool LLC

Limited Liability Company(LLC

$69,400 Paid in Full
Address:
PO box 602
Waitsfield, VT05673
Approved

Jun 30, 2020

Forgiven

$69,841

Jobs Reported

1

Loan #

6868358003

Loan Size

Small

Thomas M Seagle & Sons LLC

Limited Liability Company(LLC

$2,000 Paid in Full
Address:
PO Box 602
Pulaski, VA24301-0602
Approved

Apr 29, 2020

Forgiven

$2,012

Jobs Reported

5

Loan #

3971917308

Loan Size

Small

Pdq Refrigeration INC

Corporation

$28,000 Paid in Full
Address:
PO Box 433
Siler City, NC27344
Approved

May 1, 2020

Forgiven

$28,240

Jobs Reported

4

Loan #

7654787703

Loan Size

Small

Tritz Holding LLC

Limited Liability Company(LLC

$2,000 Paid in Full
Address:
PO Box 6
Le Mars, IA51031
Approved

Apr 15, 2020

Forgiven

$2,015

Jobs Reported

1

Loan #

8491677105

Loan Size

Small

Todd J Crossett

Sole Proprietorship

$20,700 Paid in Full
Address:
PO Box 6
Cocolalla, ID83813-0006
Approved

Apr 14, 2020

Forgiven

$20,897

Jobs Reported

1

Loan #

7080197104

Loan Size

Small

Diversity Talks LLC

Limited Liability Company(LLC

$34,052 Paid in Full
Address:
903 Providence Pl Apt 480
Providence, RI02903-7016
Approved

Apr 30, 2020

Forgiven

$34,268

Jobs Reported

3

Loan #

7496827303

Loan Size

Small

Dennis Gale

Sole Proprietorship

$3,585 Paid in Full
Address:
PO Box 6
Jakin, GA39861
Approved

May 27, 2020

Forgiven

$3,618

Jobs Reported

1

Loan #

3991957807

Loan Size

Small

Source: SBA PPP Loan Data ยท CARES Act Public Disclosures 50 PPP loan records are linked to businesses associated with Bruce Bernier. These Paycheck Protection Program loans were part of the 2020-2021 CARES Act pandemic relief and were released by the SBA under FOIA.

Find Bruce Bernier on the map

Blank map of the United States, territories not included Alabama Alaska Arizona Arkansas California Colorado Connecticut Delaware Florida Georgia Hawaii Idaho Illinois Indiana Iowa Kansas Kentucky Louisiana Maine Maryland Massachusetts Michigan Minnesota Mississippi Missouri Montana Nebraska Nevada New Hampshire New Jersey New Mexico New York North Carolina North Dakota Ohio Oklahoma Oregon Pennsylvania Rhode Island South Carolina South Dakota Tennessee Texas Utah Vermont Virginia West Virginia Wisconsin Wyoming District of Columbia District of Columbia
1
4
2
10
6
23
4
6
2
2
3
1
4
9
1
8

Bruce Bernier in Blackstone, MA: Background Summary

Location
187 Lincoln St,Blackstone, MA 01504, Blackstone, MA
Other Locations
Feeding Hills, MA ยท Uncasville, CT ยท Tempe, AZ and 21 more
Profiles Found
31 people with this name
Phone Numbers
(508) 883-0670 and 21 others on file
Email
stump68@comcast.net and 3 others on file
Possible Relatives
Amy E Bernier, Arline P Bernier JR, Brian K Bernier, Carol A Bernier, Crystal L Holmes and 99 more
Career
Senior Vice President Of The Bank - Senior Lender, Chief Financial Officer And Treasurer at Duane Arnold Energy Center, EB Enterprises, Inc
Voter Registration
Registered Republican
Properties
1property owned
Vehicles
16 linked โ€” 2003 Saturn Ion, 2011 Volkswagen Golf and 14 more
Contributions
$1,669.29 total โ€” Northeast Utilities Employees Political Action Committee Federal, Linn County Republican Central Committee
PPP Loans
$5448K for On Track Vocational Service LLC, Westhill, INC.

This information is compiled from publicly available records and may include data for multiple individuals with similar names. Data may contain inaccuracies or be incomplete. This information should not be used for employment screening, tenant screening, credit decisions, or any purpose covered by the Fair Credit Reporting Act (FCRA). Always verify information independently before making any decisions.

How to Read This Report

This page aggregates publicly available records from government agencies, court systems, and official registries into a single report for Bruce Bernier. Because public records are indexed by name rather than by a unique identifier, the 218 results displayed here may include information belonging to multiple individuals who share the same name โ€” a common occurrence, especially for frequently appearing names. To determine which records belong to the person you are researching, compare the location, approximate age, and any associated details across entries. Records that share an address or overlapping timeframe are more likely to refer to the same individual.

What Each Data Category Means

Property Records

Property records originate from county assessor and recorder offices, where real estate transactions, ownership transfers, and tax assessments are documented as a matter of public record. The assessed value shown for a property is the figure used by the county to calculate property taxes and frequently differs from the property's current market value โ€” in many jurisdictions assessed values lag behind market conditions by several years. A property record updates whenever a new deed, lien, or assessment is filed with the county, so the ownership and valuation data shown here reflects the most recent filing available in our sources rather than a real-time snapshot.

Voter Registration

Voter registration data is maintained by state and county election offices and is considered public record under the election laws of most states. The party affiliation shown reflects the voter's registration at the time the record was filed; it does not necessarily indicate current political preferences, as voters may change their affiliation or register differently in subsequent elections. Not all states make their voter files publicly available โ€” some restrict access or redact certain fields such as date of birth or residential address โ€” so the completeness of voter data varies by state. Registration status (active or inactive) indicates whether the election office considers the registration current, not whether the person actually voted in recent elections.

Business and Professional Records

Business records are compiled from state Secretary of State filings, SEC EDGAR corporate disclosures, and professional networking data. When a person appears as an officer, director, or registered agent, it reflects a formal role filed with a government agency โ€” these are legal positions of responsibility, not informal job titles. Records sourced from professional profiles represent information that individuals have chosen to make publicly available about their career history, skills, and affiliations. Business entity registrations show current or historical standing with the state, but a listing does not guarantee the entity is still actively operating.

Campaign Finance Contributions

Federal election law requires the disclosure of political contributions exceeding $200 to any single committee in a calendar year. These records are filed with the Federal Election Commission (FEC) and include the donor's name, mailing address, employer, occupation, and the amount contributed. Contributions to state and local candidates are governed by each state's campaign finance laws, which may set different disclosure thresholds. The data shown here reflects what was reported in official filings and may include contributions made over the course of many election cycles, so the dates and amounts should be read in their historical context.

Vehicle Records

Vehicle ownership records are obtained through sources that comply with the Driver's Privacy Protection Act (DPPA), the federal law that governs who may access motor vehicle records and for what purposes. The records shown indicate vehicles that have been registered to this individual through state DMV systems. Vehicle data may include make, model, year, and VIN, and reflects registration information at the time the record was filed. Vehicles that have been sold, traded, or transferred may still appear until the registration is updated in the state's records.

Important Limitations

Public records may contain outdated information, data entry errors, or records that belong to a different person who shares the same name as the individual you are researching. Government agencies update their records on varying schedules, and the data shown here may not reflect the most recent changes. Information on this page is provided for informational purposes only and should not be used for employment screening, tenant screening, credit decisions, or any other purpose regulated by the Fair Credit Reporting Act (FCRA). Always verify critical details through the originating government agency or official registry.

Your Rights

If you are the person described in these records, you have rights regarding your personal data. Under laws including the California Consumer Privacy Act (CCPA) and similar state privacy statutes, you may request the deletion or correction of your personal information. To submit a removal request, visit our opt-out page. For a complete description of how we collect, use, and protect personal data, please review our privacy policy.

Search Results Analysis for Bruce Bernier

Search Complexity: High

218 public records across 16states, belonging to approximately 31 different individuals. With 31 distinct profiles across 16 states, additional identifying information such as a middle name, age, or city will significantly narrow these results.

For this search, the Political Contribution Records section may be most helpful for disambiguation because these records include employer and occupation, which are strong distinguishing fields.

Geographic Distribution

Records are widely distributed across 16 states. Highest concentration: Massachusetts (11%), followed by Connecticut and Rhode Island. Spans the Northeast and Midwest regions.

MA23recordsCT10recordsRI9recordsVT8recordsMI6recordsIA6records

Record Type Breakdown

Data spans 9 record categories. Largest: Political Contribution Records (27%), which include employer and occupation, which are strong distinguishing fields. Also includes PPP Loan Records (50) and Contact & Address Records (46).

54
Political Contribution Records
50
PPP Loan Records
46
Contact & Address Records
20
Business & Corporate Filings
16
Vehicle Registration Records
8
Property Ownership Records

Age Distribution

Age range: approximately 48 years, suggesting multiple generations. Largest group: Senior (65+) (53%).

Senior (65+)9peopleMiddle-Age (40-64)8people

Use the age information shown on individual record cards to help identify the correct person.

Frequently Asked Questions About Bruce Bernier

Is Bruce Bernier a registered voter?
Yes, voter registration records show Bruce Bernier is registered in Pennsylvania with R affiliation. We found 4 voter registration entries across 2 states. Voter registration data is public record maintained by state election offices and released under state sunshine laws.
Does Bruce Bernier own property?
County assessor records show 8 properties associated with Bruce Bernier . Assessed values are determined by county tax assessors and may differ from market value. These records are sourced from county recorder and assessor offices.
What vehicles are registered to Bruce Bernier?
Records show 16 vehicle registrations associated with Bruce Bernier, including a 2003 SATURN ION. Registered makes include Saturn, Volkswagen, Chevrolet, Buick. Vehicle registration data is obtained through DPPA-compliant providers and is regulated under the federal Driver's Privacy Protection Act.
What businesses are associated with Bruce Bernier?
We found 20 business affiliations for Bruce Bernier (Senior Vice President Of The Bank - Senior Lender). Other companies include EB Enterprises, Inc, EB Enterprises. Business records are compiled from state registries, SEC filings, and professional databases.
Has Bruce Bernier made political donations?
FEC disclosure records show 54 reported political contributions from Bruce Bernier, totaling $1,669. Recipients include Northeast Utilities Employees Political Action Committee Federal and Linn County Republican Central Committee. Federal law requires disclosure of individual contributions exceeding $200.
How many records exist for Bruce Bernier?
Our database contains 218 total records for Bruce Bernier spanning 16 states. This includes 31 distinct contact records, 18 with phone numbers, 2 with email addresses. Multiple records may represent different individuals sharing the same name. All data is compiled from publicly available government and commercial sources.
How accurate is the information shown for Bruce Bernier?
The 218 records displayed for Bruce Bernier are aggregated from government agencies, county offices, and official registries. While we source from authoritative databases, records can contain outdated information or belong to a different person with the same name. We recommend verifying important details through the original issuing agency before making decisions based on this data.
Can Bruce Bernier remove this information?
Yes, any individual has the right to request removal of their personal information. Submit a free removal request through our opt-out page. Under the CCPA and similar state privacy laws, you can request deletion of your data. Removal is completed within 48 hours. You do not need to create an account.
Can I use this data for background checks or screening?
No. OpenDataUSA is not a Consumer Reporting Agency under the FCRA. These records may not be used for employment screening, tenant evaluation, credit decisions, insurance underwriting, or any other FCRA-regulated purpose. For official background checks, use an FCRA-compliant service.