Andrea Wood

We have found 260 public records related to Andrea Wood in 33 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 24 business registration records connected with Andrea Wood in public records. The businesses are registered in 10 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Publishing, Allied and Printing Industries (Industries) 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 School Food Service Manager. These employees work in thirteen different states. Most of them work in Georgia state. Average wage of employees is $39,839.


Andrea M Wood

Name / Names Andrea M Wood
Age 46
Birth Date 1978
Also Known As Andrea Dipietro
Person 11 Overlook Dr, Newton, NH 03858
Phone Number 603-378-0384
Possible Relatives
Previous Address 20 Rocky Meadow St #20, Middleboro, MA 02346
5 Nemasket St #F, Middleboro, MA 02346
85 Thistle Rd, North Andover, MA 01845
71 Fox Rd #806, Waltham, MA 02451
150 Bayview Ave #1, Berkley, MA 02779
Nemasket, Middleboro, MA 02346

Andrea Kaye Wood

Name / Names Andrea Kaye Wood
Age 51
Birth Date 1973
Also Known As Andrea K Shreve
Person 10730 Moore St, Broomfield, CO 80021
Phone Number 970-464-8135
Possible Relatives





R Wood
Previous Address 942 Santa Clara Ave, Grand Junction, CO 81503
10730 Moore St, Westminster, CO 80021
11517 Birch Dr, Denver, CO 80233
4415 Northcrest Dr #2017, Midland, TX 79707
12110 Huron St #306, Denver, CO 80234
4415 Crest #2017, Midland, TX 79707
11717 Birch Dr, Denver, CO 80233
11517 Cirtch, Denver, CO 80241
Email [email protected]

Andrea L Wood

Name / Names Andrea L Wood
Age 51
Birth Date 1973
Also Known As Andrea L Ward
Person 6332 Locust St, Milwaukee, WI 53210
Phone Number 262-743-2269
Possible Relatives


Robin L Woodardweening
Beth Rummel Woodin



C Ward
Previous Address 1015 Church St, Elkhorn, WI 53121
309 1/2 Geneva St, Elkhorn, WI 53121
309 Geneva St, Elkhorn, WI 53121
1015 Church St #102, Elkhorn, WI 53121
1015 Church St #104, Elkhorn, WI 53121
125 Pine Ct, Appleton, WI 54914
330 Kilbourn Ave #10, Milwaukee, WI 53202
330 Kilbourn Ave #1200, Milwaukee, WI 53202
12600 National Ave #106, New Berlin, WI 53151
2716 Murray Ave, Milwaukee, WI 53211
1 Hollis Ln, Croton On Hudson, NY 10520

Andrea Marie Wood

Name / Names Andrea Marie Wood
Age 53
Birth Date 1971
Also Known As A Wood
Person 5278 Anhinga Ave, Palm City, FL 34990
Phone Number 772-221-8704
Possible Relatives
S Wood

Previous Address 2224 Danforth Cir, Palm City, FL 34990
8022 Helen Ter, Hobe Sound, FL 33455
2224 Danford, Palm City, FL 34990
2224 Danford Ci, Palm City, FL 34990
2224 Danford Ci Ci Ci, Palm City, FL 34990
2942 Fairway, Stuart, FL 34997
5501 77th Ct #105C, Miami, FL 33155
6531 Federal Hwy #208, Stuart, FL 34997
Email [email protected]

Andrea Mechelle Wood

Name / Names Andrea Mechelle Wood
Age 53
Birth Date 1971
Also Known As Andrea M Uwood
Person 1985 National Guard Rd, Columbia, MS 39429
Phone Number 601-731-9750
Possible Relatives



J E Wood


Previous Address 180 Horseshoe Rd, Columbia, MS 39429
1105 Church St, Columbia, MS 39429
72 Nace Rd, Kokomo, MS 39643
40 Nace Ln, Kokomo, MS 39643
31 Beets Rd, Columbia, MS 39429
722 PO Box, Columbia, MS 39429
44 Nace Ln, Kokomo, MS 39643
9 Nace Lm, Kokomo, MS 39643
105 Graceland #6, Hammond, LA 70401

Andrea E Wood

Name / Names Andrea E Wood
Age 54
Birth Date 1970
Also Known As Andrea C Wood
Person 1437 Berteau Ave #1, Chicago, IL 60613
Phone Number 773-281-3785
Previous Address 1437 Berteau Ave #2, Chicago, IL 60613
655 Wrightwood Ave, Chicago, IL 60614
3520 Lake St #6K, Chicago, IL 60624
655 Wrightwood Ave #3, Chicago, IL 60614
173 PO Box, Lexington, KY 40588
1915 Maple Ave, Evanston, IL 60201
860 Hinman Ave #503, Evanston, IL 60202
4050 PO Box, Island, KY 42350
2500 Ky, Island, KY 42350

Andrea Kay Wood

Name / Names Andrea Kay Wood
Age 57
Birth Date 1967
Person 720 Harrison Ave, Blanchard, OK 73010
Phone Number 405-392-9782
Possible Relatives





Previous Address 838 PO Box, Newcastle, OK 73065
1905 Sequoyah Ln, Newcastle, OK 73065
828 PO Box, Blanchard, OK 73010
238 PO Box, Newcastle, OK 73065

Andrea L Wood

Name / Names Andrea L Wood
Age 58
Birth Date 1966
Person 12111 Mercer Ln, Scottsdale, AZ 85259
Phone Number 480-451-0618
Possible Relatives







Previous Address 12805 95th Way, Scottsdale, AZ 85260
4450 Park Ave #615, Chevy Chase, MD 20815
1150 Placita Rana, Tucson, AZ 85718
3750 Palmetto, Tucson, AZ 85705
1257 Deerfield Ct, Mountainside, NJ 07092
135 Moss, Washington, DC 20032

Andrea Lawless Wood

Name / Names Andrea Lawless Wood
Age 60
Birth Date 1964
Also Known As Andrea J Lawless
Person 335 Cypress Creek Rd, Cedar Park, TX 78613
Phone Number 512-249-0455
Possible Relatives





J Wood
Tarence Underwood
Previous Address 15323 English River Loop, Leander, TX 78641
335 Cypress Creek Rd #1201, Cedar Park, TX 78613
15321 English River Loop, Leander, TX 78641
335 Cypress Creek Rd #4306, Cedar Park, TX 78613
705 Stuart Cv, Leander, TX 78641
801 James, Nashua, NH 03060
418 Scotty Holw, Chelmsford, MA 01824
Scotty Holw #18, Chelmsford, MA 01824
223 Skytop Dr #19, Kingston, NY 12401
Woodhill, Binghamton, NY 13904
238 Rd 7 Woodhill, Lysander, NY 13094
2309 Saugerties, Saugerties, NY 12477
801 James, Nashua, NH 03062
238 PO Box, Binghamton, NY 13904

Andrea J Wood

Name / Names Andrea J Wood
Age 61
Birth Date 1963
Person 7014 Spring Briar St, San Antonio, TX 78209
Possible Relatives

Andrea L Wood

Name / Names Andrea L Wood
Age 61
Birth Date 1963
Person 23 Cross County Plz #3430, Wynne, AR 72396
Phone Number 870-238-8609
Possible Relatives
Previous Address 23 Cr 3430, Wynne, AR 72396
23 Cr 343 #343, Wynne, AR 72396
189 PO Box, Wynne, AR 72396
231 PO Box, Wynne, AR 72396
231 RR 3, Wynne, AR 72396
100 PO Box, Parkin, AR 72373
100 Box Rt 1, Parkin, AR 72373

Andrea Wood

Name / Names Andrea Wood
Age 65
Birth Date 1959
Also Known As Kent Wood
Person 3A HC 51, Holliday, TX 76366
Phone Number 940-586-2210
Possible Relatives





Previous Address 41 Rhea Mills Cir #A, Prosper, TX 75078
472 PO Box, Childress, TX 79201
5 Marsh Millet Ct, Spring, TX 77380
Marsh Millet, Spring, TX 77380
HC 51, Holliday, TX 76366
8960 Highpoint Dr, Prosper, TX 75078
3 HC 51, Holliday, TX 76366
3 Autumnwood Way, Spring, TX 77380
Email [email protected]

Andrea P Wood

Name / Names Andrea P Wood
Age 66
Birth Date 1958
Person 106 4th Ave, Susquehanna, PA 18847
Phone Number 570-879-4335
Possible Relatives
Previous Address 619 PO Box, Hallstead, PA 18822
134 RR 2 #134, Susquehanna, PA 18847
106 4th St, Hallstead, PA 18822
106 4th, Hallstead, PA 18822
RR 2, Susquehanna, PA 18847
134 PO Box, Susquehanna, PA 18847
1341A PO Box, Susquehanna, PA 18847
269A PO Box, Hallstead, PA 18822
Email [email protected]

Andrea Joanne Wood

Name / Names Andrea Joanne Wood
Age 68
Birth Date 1956
Person 5365 Sherwood Rd, Oxford, MI 48371
Phone Number 313-628-3360
Possible Relatives

Previous Address 208 Chrysler Rd, Oscoda, MI 48750

Andrea O Wood

Name / Names Andrea O Wood
Age 69
Birth Date 1955
Person 212 Salem Ln, Franklin, KY 42134
Phone Number 502-586-6518
Possible Relatives





S Wood
Previous Address 3400 Taylorsville Rd, Louisville, KY 40205
15 Salem Rd, Franklin, KY 42134

Andrea Lawrence Wood

Name / Names Andrea Lawrence Wood
Age 69
Birth Date 1955
Also Known As Alden L Wood
Person 1600 Wynkoop St #100, Denver, CO 80202
Phone Number 323-852-7197
Possible Relatives




Andrealawrence Wood
Previous Address 1600 Wynkoop St #202, Denver, CO 80202
610 Park Ave, Park City, UT 84060
328 Adams St, Denver, CO 80206
100 Dahlia St, Denver, CO 80220
6570 Bayaud Ave #B, Denver, CO 80224
133 Flores St #2B, Los Angeles, CA 90048
400 Milwaukee St, Denver, CO 80206
343 Garfield St, Denver, CO 80206
51 Fairfax St, Denver, CO 80246
Bear Claw #370, Dayton, WY 82836
1600 Wynkoop St, Denver, CO 80202
4636 Lafayette St, Englewood, CO 80113
694 Ash St, Denver, CO 80220
Associated Business Andrea Wood Interior Design Fieldstone Properties, Llc, Dissolved January 1, 2003 The Tao House, Llc, Dissolved December 7, 2004

Andrea W Wood

Name / Names Andrea W Wood
Age 69
Birth Date 1955
Also Known As Andrew W Wood
Person 236 Highland Villa Cir, Nashville, TN 37211
Phone Number 865-584-9521
Possible Relatives


Andrew Wwood



S Wood
Previous Address 318 Layden Dr, Knoxville, TN 37919
4595 Houge Way, Cosby, TN 37722
804 Olde Pioneer Trl #155, Knoxville, TN 37923
2945 Kinwood Dr, Antioch, TN 37013
205 Brooke Castle Dr, Hermitage, TN 37076
515 Apple Blossom Ln, Morristown, TN 37814
2954 Kinwood Dr, Antioch, TN 37013

Andrea R Wood

Name / Names Andrea R Wood
Age 76
Birth Date 1948
Also Known As Andrew Wood
Person 8 Old Meetinghouse Rd #R, Townsend, MA 01469
Phone Number 978-597-2477
Possible Relatives William W Woodjr

Previous Address Old Meetinghouse, Townsend, MA 01469
8 Meetinghouse Rd, Townsend, MA 01469

Andrea S Wood

Name / Names Andrea S Wood
Age 82
Birth Date 1942
Also Known As Andrea P Wood
Person 21 Green Trees Dr, Gorham, ME 04038
Phone Number 207-839-9847
Possible Relatives


Julee C Wood

Julee C Gibson
Previous Address 814 Hudson Dr, Yardley, PA 19067
5900 17th St, Plantation, FL 33317
Fielding, Reading, MA 01867
9 Fielding Rd, Reading, MA 01867
5900 17th Pl, Sunrise, FL 33313
5900 17th Ct, Plantation, FL 33317
468 Bridgton Rd, Westbrook, ME 04092
554 Maple Ct, Bensalem, PA 19020

Andrea Rae Wood

Name / Names Andrea Rae Wood
Age N/A
Person 2805 Buckboard Ct, Fort Collins, CO 80521
Possible Relatives

Dawayne A Wood

Andrea K Wood

Name / Names Andrea K Wood
Age N/A
Person 146 E JUNE ST, MESA, AZ 85201
Phone Number 480-668-6527

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 9400 108th St #162081, Miami, FL 33176
Possible Relatives







Previous Address 22980 122nd Pl, Miami, FL 33170
7127 154th Ct, Miami, FL 33193

Andrea K Wood

Name / Names Andrea K Wood
Age N/A
Person 146 E JUNE ST, MESA, AZ 85201

Andrea L Wood

Name / Names Andrea L Wood
Age N/A
Person 339 PO Box, Eddyville, KY 42038
Previous Address 1028 PO Box, Eddyville, KY 42038
343 PO Box, Kuttawa, KY 42055

Andrea J Wood

Name / Names Andrea J Wood
Age N/A
Person 1717 Wild Willow Trl, Fort Worth, TX 76134
Possible Relatives
Amanda Jane Falveywood


Amandajane F Wood

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 1406 Firwood Cir #178, Pasadena, TX 77502
Phone Number 713-475-9938
Possible Relatives


Previous Address 43 PO Box, Teague, TX 75860
5812 Melinda Ln, Pasadena, TX 77505

Andrea J Wood

Name / Names Andrea J Wood
Age N/A
Person 7046 WALL TRIANA HWY, MADISON, AL 35757
Phone Number 256-722-0217

Andrea C Wood

Name / Names Andrea C Wood
Age N/A
Person 4619 PINE MOUNTAIN RD, BIRMINGHAM, AL 35213
Phone Number 205-870-1132

Andrea D Wood

Name / Names Andrea D Wood
Age N/A
Person 2300 WILLOW RD APT B, JONESBORO, AR 72401

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 581 COUNTY ROAD 113, BONO, AR 72416

Andrea N Wood

Name / Names Andrea N Wood
Age N/A
Person 6370 W MONTEBELLO WAY, FLORENCE, AZ 85232

Andrea J Wood

Name / Names Andrea J Wood
Age N/A
Person 8907 W MACKENZIE DR, PHOENIX, AZ 85037

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 109 GREENWOOD LN, ALABASTER, AL 35007

Andrea C Wood

Name / Names Andrea C Wood
Age N/A
Person 2315 HIGHWAY 141, ELBA, AL 36323

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 1081 BUTLER RD, NEW MARKET, AL 35761

Andrea J Wood

Name / Names Andrea J Wood
Age N/A
Person 325 PYLE AVE, ANNISTON, AL 36201

Andrea K Wood

Name / Names Andrea K Wood
Age N/A
Person 187 PO Box, Kempner, TX 76539

Andrea C Wood

Name / Names Andrea C Wood
Age N/A
Person 68 PO Box, Sarasota, FL 34230

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 118 EDWIN DR LOT 1, TAYLOR, AL 36301
Phone Number 334-677-3182

Andrea K Wood

Name / Names Andrea K Wood
Age N/A
Person 578 PO Box, Blanchard, OK 73010

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 99 Downing St #402, Denver, CO 80209

Andrea C Wood

Name / Names Andrea C Wood
Age N/A
Person 600 Madison Ave #21ST, New York, NY 10022

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 19366 ROCK SPRINGS RD, LINCOLN, AR 72744
Phone Number 479-824-3764

Andrea M Wood

Name / Names Andrea M Wood
Age N/A
Person 3812 VICKIE DR, JONESBORO, AR 72401
Phone Number 870-935-6690

Andrea L Wood

Name / Names Andrea L Wood
Age N/A
Person 23 COUNTY ROAD 3430, WYNNE, AR 72396
Phone Number 870-238-8609

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 1312 DONNA DR, REDFIELD, AR 72132
Phone Number 501-397-2213

Andrea L Wood

Name / Names Andrea L Wood
Age N/A
Person 7761 HIGHWAY 282, ALMA, AR 72921
Phone Number 479-632-2929

Andrea J Wood

Name / Names Andrea J Wood
Age N/A
Person 1891 S 45TH DR, YUMA, AZ 85364
Phone Number 928-819-0993

Andrea D Wood

Name / Names Andrea D Wood
Age N/A
Person PO BOX 566, PATAGONIA, AZ 85624
Phone Number 520-394-2582

Andrea M Wood

Name / Names Andrea M Wood
Age N/A
Person 1513 E TREASURE COVE DR, GILBERT, AZ 85234
Phone Number 480-497-1315

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 130 18th St #12U, New York, NY 10003

Andrea Wood

Name / Names Andrea Wood
Age N/A
Person 380 DOGWOOD, RISON, AR 71665

Andrea Wood

Business Name zit-jam
Person Name Andrea Wood
Position company contact
State FL
Address P.O.Box 390282 Deltona, , FL 32739
SIC Code 506305
Phone Number 904-532-6750
Email [email protected]

ANDREA WOOD

Business Name WOOD'S TRANSPORTATION, INC.
Person Name ANDREA WOOD
Position registered agent
Corporation Status Active
Agent ANDREA WOOD 3045 S ARCHIBALD AVE 127, ONTARIO, CA 91761
Care Of NATIONAL TAX RESOLUTION EXPERTS R HIRSCH 15445 VENTURA BLVD STE 22, SHERMAN OAKS, CA 91403
Incorporation Date 2012-11-16

ANDREA L WOOD

Business Name SPECIALTY MEAT & SEAFOOD INC.
Person Name ANDREA L WOOD
Position registered agent
State GA
Address 1301 IDLEWOOD CRT, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-06-17
Entity Status Active/Compliance
Type Secretary

Andrea Wood

Business Name P.O. Box 44
Person Name Andrea Wood
Position company contact
Phone Number
Email [email protected]

Andrea Wood

Business Name N E Wood Reclyle
Person Name Andrea Wood
Position company contact
State PA
Address RURAL ROUTE 5 BOX 2A Montrose PA 18801-9302
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2448
SIC Description Wood Pallets And Skids
Fax Number 570-278-1101

Andrea Wood

Business Name Ideas Management
Person Name Andrea Wood
Position company contact
State WA
Address 4216 77th Avenue Ct NW Gig Harbor WA 98335-6542
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 253-265-2137

ANDREA WOOD

Business Name HOMESTEAD HOUSE
Person Name ANDREA WOOD
Position company contact
State CO
Address PO BOX 499, BROOMFIELD, CO 80038
SIC Code 5812
Phone Number 303-425-6544
Email [email protected]

ANDREA WOOD

Business Name HCMI
Person Name ANDREA WOOD
Position Secretary
State AZ
Address 3231 S. COUNTRY CLUB WAY 3231 S. COUNTRY CLUB WAY, TEMPE, AZ 85282
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0018982008-8
Creation Date 2008-01-14
Type Domestic Corporation

ANDREA WOOD

Business Name GLOBAL LOGISTIC TRANSPORTATION, INC.
Person Name ANDREA WOOD
Position registered agent
Corporation Status Active
Agent ANDREA WOOD 3045 S ARCHIBALD AVE #127, ONTARIO, CA 91761
Care Of 3045 S ARCHIBALD AVE #127, ONTARIO, CA 91761
Incorporation Date 2013-04-10

Andrea Wood

Business Name G Thanks Gifts
Person Name Andrea Wood
Position company contact
State OH
Address 2711 N Fairfield Rd 277 Dayton OH 45431-3703
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 937-320-2205

Andrea Wood

Business Name Firefly Mobile
Person Name Andrea Wood
Position company contact
State MI
Address 4000 Baldwin Rd Auburn Hills MI 48326-1221
Industry Communications (Informative)
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 248-858-9289
Number Of Employees 5
Annual Revenue 1723800

Andrea Wood

Business Name Cherry Garden Apartments
Person Name Andrea Wood
Position company contact
State TN
Address 4350 Dunn Rd Memphis TN 38111-7950
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 901-744-4420
Annual Revenue 570240

Andrea Wood

Business Name Business Journal The
Person Name Andrea Wood
Position company contact
State OH
Address P.O. BOX 714 Youngstown OH 44501-0714
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2721
SIC Description Periodicals
Phone Number 330-744-5023

Andrea Wood

Business Name Business Journal
Person Name Andrea Wood
Position company contact
State OH
Address PO Box 714 Youngstown OH 44501-0714
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 330-744-5023
Email [email protected]
Annual Revenue 1405920
Fax Number 330-744-5838
Website www.business-journal.com

Andrea Wood

Business Name Business Journal
Person Name Andrea Wood
Position company contact
State OH
Address 25 E Boardman St # 306 Youngstown OH 44503-1803
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 330-744-5023
Email [email protected]
Number Of Employees 9
Annual Revenue 1336500
Fax Number 330-744-5838
Website www.business-journal.com

ANDREA WOOD

Business Name BY ANDREA, INC.
Person Name ANDREA WOOD
Position registered agent
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-10-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Andrea Wood

Business Name Andrea Wood Interior Design
Person Name Andrea Wood
Position company contact
State CO
Address 1600 Wynkoop St Ste 100 Denver CO 80202-1157
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 303-893-3263
Number Of Employees 9
Annual Revenue 297000

Andrea Wood

Business Name Advance America
Person Name Andrea Wood
Position company contact
State OH
Address 1383 Leesburg Ave Washington Ct Hs OH 43160-8655
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 740-333-4407
Annual Revenue 719740

Andrea Wood

Business Name Aca Bookkeeping
Person Name Andrea Wood
Position company contact
State WA
Address 1119 N 2nd Ave Kelso WA 98626-3632
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 360-575-9091

Andrea C. Wood

Person Name Andrea C. Wood
Filing Number 801538325
Position Manager
State TX
Address 1316 Village Creek Drive, Suite 500, Plano TX 75093

ANDREA A WOOD

Person Name ANDREA A WOOD
Filing Number 800601440
Position DIRECTOR
State TX
Address 4709 PINON ST, FLOWER MOUND TX 75028

ANDREA L WOOD

Person Name ANDREA L WOOD
Filing Number 800341537
Position TAX SIGNING OFFICER
State TX
Address 1601 BRYAN STREET SUITE 900, DALLAS TX 75201

ANDREA L WOOD

Person Name ANDREA L WOOD
Filing Number 8641506
Position TAX SIGNING OFFICER
State TX
Address 1601 BRYAN STREET, DALLAS TX 75201

ANDREA L WOOD

Person Name ANDREA L WOOD
Filing Number 703391322
Position TAX SIGNING
State TX
Address 1601 BRYAN STREET, DALLAS TX 75201

Wood Andrea R

State MI
Calendar Year 2015
Employer Farwell Area Schools
Job Title Supplemental Employment 1
Name Wood Andrea R
Annual Wage $902

Wood Andrea J

State KS
Calendar Year 2018
Employer Kansas State University
Job Title Extension Agent
Name Wood Andrea J
Annual Wage $51,454

Wood Andrea J

State KS
Calendar Year 2017
Employer Kansas State University
Job Title Extension Agent
Name Wood Andrea J
Annual Wage $51,842

Wood Andrea J

State KS
Calendar Year 2016
Employer Kansas State University
Job Title Extension Agent
Name Wood Andrea J
Annual Wage $49,440

Wood Andrea J

State KS
Calendar Year 2015
Employer Kansas State University
Job Title Extension Agent
Name Wood Andrea J
Annual Wage $49,846

Wood Andrea

State KS
Calendar Year 2015
Employer Ellis
Name Wood Andrea
Annual Wage $51,755

Wood Andrea J

State IA
Calendar Year 2018
Employer School District Of Waukee
Name Wood Andrea J
Annual Wage $60,953

Wood Andrea J

State IA
Calendar Year 2017
Employer School District of Waukee
Name Wood Andrea J
Annual Wage $59,518

Wood Andrea J

State IA
Calendar Year 2016
Employer School District Of Waukee
Name Wood Andrea J
Annual Wage $60,018

Wood Andrea

State IL
Calendar Year 2016
Employer Fire Protection District Of Raymond
Job Title Bookkeeper
Name Wood Andrea
Annual Wage $2,400

Wood Andrea M

State GA
Calendar Year 2018
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $26,767

Wood Andrea D

State GA
Calendar Year 2018
Employer Liberty County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Wood Andrea D
Annual Wage $78,312

Wood Andrea M

State GA
Calendar Year 2017
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $27,076

Wood Andrea D

State GA
Calendar Year 2017
Employer Liberty County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Wood Andrea D
Annual Wage $76,253

Wood Andrea

State KY
Calendar Year 2015
Employer Logan County
Name Wood Andrea
Annual Wage $36,360

Wood Andrea M

State GA
Calendar Year 2016
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $25,513

Wood Andrea M

State GA
Calendar Year 2015
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $25,014

Wood Andrea D

State GA
Calendar Year 2015
Employer Liberty County Board Of Education
Job Title Pre-school Regular Education Teacher
Name Wood Andrea D
Annual Wage $72,372

Wood Andrea M

State GA
Calendar Year 2014
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $23,948

Wood Andrea D

State GA
Calendar Year 2014
Employer Liberty County Board Of Education
Job Title Pre-School Regular Education Teacher
Name Wood Andrea D
Annual Wage $68,579

Wood Andrea M

State GA
Calendar Year 2013
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $23,789

Wood Andrea D

State GA
Calendar Year 2013
Employer Liberty County Board Of Education
Job Title Pre-School Regular Education Teacher
Name Wood Andrea D
Annual Wage $68,795

Wood Andrea M

State GA
Calendar Year 2012
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $23,680

Wood Andrea D

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Grade 2 Teacher
Name Wood Andrea D
Annual Wage $68,307

Wood Andrea M

State GA
Calendar Year 2011
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $23,407

Wood Andrea D

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Grades K-5 Teacher
Name Wood Andrea D
Annual Wage $67,642

Wood Andrea M

State GA
Calendar Year 2010
Employer Pickens County Board Of Education
Job Title School Food Service Manager
Name Wood Andrea M
Annual Wage $23,390

Wood Andrea D

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Lottery Pre-School Teacher
Name Wood Andrea D
Annual Wage $63,441

Wood Andrea D

State GA
Calendar Year 2016
Employer Liberty County Board Of Education
Job Title Kindergarten Regular Education Teacher
Name Wood Andrea D
Annual Wage $72,596

Wood Andrea D

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Fellow Ac
Name Wood Andrea D
Annual Wage $43,169

Wood Andrea

State KY
Calendar Year 2016
Employer Logan County
Name Wood Andrea
Annual Wage $37,605

Wood Andrea J

State ME
Calendar Year 2017
Employer Scarborough School Department
Name Wood Andrea J
Annual Wage $45,271

Wood Andrea R

State MA
Calendar Year 2018
Employer Town Of Townsend
Job Title Election/Registrars
Name Wood Andrea R
Annual Wage $50

Wood Andrea R

State MA
Calendar Year 2016
Employer Town Of Townsend
Name Wood Andrea R
Annual Wage $100

Wood Andrea

State OK
Calendar Year 2018
Employer Truman Es
Job Title Speech Lang Pathology
Name Wood Andrea
Annual Wage $7,507

Wood Andrea

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Teacher Trainer/Instructional Coach
Name Wood Andrea
Annual Wage $42,104

Wood Andrea

State OK
Calendar Year 2018
Employer District Wide Services
Job Title Supervisor
Name Wood Andrea
Annual Wage $14,035

Wood Andrea

State OK
Calendar Year 2017
Employer Truman Primary School
Job Title Speech Lang Pathology
Name Wood Andrea
Annual Wage $18,034

Wood Andrea

State OK
Calendar Year 2017
Employer Truman Es
Job Title Speech Lang Pathology
Name Wood Andrea
Annual Wage $18,034

Wood Andrea

State OK
Calendar Year 2016
Employer Truman Primary School
Job Title Speech Lang Pathology
Name Wood Andrea
Annual Wage $14,468

Wood Andrea

State OK
Calendar Year 2016
Employer Truman Es
Job Title Speech Lang Pathology
Name Wood Andrea
Annual Wage $15,984

Wood Andrea N

State OH
Calendar Year 2014
Employer County Of Delaware
Job Title Re-entry Coordinator
Name Wood Andrea N
Annual Wage $12,811

Wood Andrea N

State OH
Calendar Year 2014
Employer County Crawford
Job Title Sheriff Corrections Officer
Name Wood Andrea N
Annual Wage $3,043

Wood Andrea K

State NY
Calendar Year 2018
Employer Osc
Job Title Uncl Fnds Ex 2
Name Wood Andrea K
Annual Wage $79,197

Wood Andrea

State KY
Calendar Year 2017
Employer Logan County
Job Title Elementary Classroom Instruct
Name Wood Andrea
Annual Wage $39,460

Wood Andrea K

State NY
Calendar Year 2018
Employer Off Of The State Comptroller
Name Wood Andrea K
Annual Wage $71,569

Wood Andrea K

State NY
Calendar Year 2017
Employer Osc
Job Title Unclmd Prpty Appl C 4
Name Wood Andrea K
Annual Wage $72,133

Wood Andrea K

State NY
Calendar Year 2017
Employer Off Of The State Comptroller
Name Wood Andrea K
Annual Wage $72,258

Wood Andrea L

State NY
Calendar Year 2017
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Wood Andrea L
Annual Wage $775

Wood Andrea K

State NY
Calendar Year 2016
Employer Osc
Job Title Unclmd Prpty Appl C 4
Name Wood Andrea K
Annual Wage $70,955

Wood Andrea K

State NY
Calendar Year 2016
Employer Off Of The State Comptroller
Name Wood Andrea K
Annual Wage $68,878

Wood Andrea L

State NY
Calendar Year 2016
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Wood Andrea L
Annual Wage $785

Wood Andrea K

State NY
Calendar Year 2015
Employer Osc
Job Title Unclmd Prpty Appl C 4
Name Wood Andrea K
Annual Wage $68,539

Wood Andrea K

State NY
Calendar Year 2015
Employer Off Of The State Comptroller
Name Wood Andrea K
Annual Wage $66,339

Wood Andrea L

State NY
Calendar Year 2015
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Wood Andrea L
Annual Wage $771

Wood Andrea

State MT
Calendar Year 2018
Employer Msu-Bozeman
Job Title Clinical Instructor
Name Wood Andrea
Annual Wage $31,191

Wood Andrea

State MT
Calendar Year 2017
Employer Msu-Bozeman
Job Title Clinical Instructor
Name Wood Andrea
Annual Wage $27,522

Wood Andrea J

State ME
Calendar Year 2018
Employer Scarborough School Department
Name Wood Andrea J
Annual Wage $47,222

Wood Andrea L

State NY
Calendar Year 2018
Employer Board Of Election Poll Workers
Job Title Election Worker
Name Wood Andrea L
Annual Wage $775

Wood Andrea C

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Wood Andrea C
Annual Wage $66,328

Andrea Wood

Name Andrea Wood
Address 21 Green Trees Dr Gorham ME 04038 -2278
Phone Number 207-839-9847
Email [email protected]
Gender Female
Date Of Birth 1939-04-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed Graduate School
Language English

Andrea Wood

Name Andrea Wood
Address 81 Crowell Hill Rd Vassalboro ME 04989 -3600
Phone Number 207-923-3069
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Andrea Wood

Name Andrea Wood
Address 143 Maguire Rd Kennebunk ME 04043 -6413
Phone Number 207-985-3326
Gender Female
Date Of Birth 1962-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Andrea J Wood

Name Andrea J Wood
Address 9773 W Elmhurst Pl Littleton CO 80128 -5198
Phone Number 303-979-0846
Email [email protected]
Gender Female
Date Of Birth 1958-05-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Andrea D Wood

Name Andrea D Wood
Address 3314 N Forest Ridge St Wichita KS 67205 -1932
Phone Number 316-722-1774
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Andrea Wood

Name Andrea Wood
Address 8829 N Aspen Way Mccordsville IN 46055 -9304
Phone Number 317-336-6718
Mobile Phone 317-847-4315
Gender Female
Date Of Birth 1967-03-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Andrea A Wood

Name Andrea A Wood
Address 4290 S Woodbridge Ln New Palestine IN 46163 -9579
Phone Number 317-861-9162
Mobile Phone 317-538-2251
Email [email protected]
Gender Female
Ethnicity English
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

Andrea Wood

Name Andrea Wood
Address 2721 Lake Ferry Ln Atlanta GA 30339-4147 -4147
Phone Number 405-620-3175
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed High School
Language English

Andrea K Wood

Name Andrea K Wood
Address 146 E June St Mesa AZ 85201 -1816
Phone Number 480-668-6527
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Andrea L Wood

Name Andrea L Wood
Address 34 Nye Rd Centerville MA 02632 -2616
Phone Number 508-428-2951
Email [email protected]
Gender Female
Date Of Birth 1964-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Andrea J Wood

Name Andrea J Wood
Address 2910 Berkshire Dr Norwalk IA 50211 -9633
Phone Number 515-274-8155
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Andrea L Wood

Name Andrea L Wood
Address 5513 Irving Ave S Minneapolis MN 55419 -1633
Phone Number 612-920-3513
Email [email protected]
Gender Female
Date Of Birth 1970-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Andrea Wood

Name Andrea Wood
Address 722 Chancellorsville Dr Wentzville MO 63385 -3592
Phone Number 636-332-0104
Email [email protected]
Gender Female
Date Of Birth 1981-10-07
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Andrea Wood

Name Andrea Wood
Address 790 North Ave NE Atlanta GA 30306-4352 APT 205-4359
Phone Number 678-779-1262
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Andrea J Wood

Name Andrea J Wood
Address 201 Oakmont Dr Jasper GA 30143 -1182
Phone Number 706-337-4364
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Andrea Wood

Name Andrea Wood
Address 116 Pleasant Hill Rd Nw Conyers GA 30012 -1437
Phone Number 770-929-8256
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Andrea M Wood

Name Andrea M Wood
Address 3345 Farrier Walk Se Marietta GA 30067 -5081
Phone Number 770-952-8154
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Andrea M Wood

Name Andrea M Wood
Address 5278 Sw Anhinga Ave Palm City FL 34990 -4043
Phone Number 772-221-8704
Gender Female
Date Of Birth 1967-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Andrea H Wood

Name Andrea H Wood
Address 208 Cabeza St Saint Augustine FL 32080 -4525
Phone Number 904-824-6628
Email [email protected]
Gender Female
Date Of Birth 1963-10-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Andrea E Wood

Name Andrea E Wood
Address 4455 Wykes Ln Mount Pleasant MI 48858 -9521
Phone Number 989-775-1293
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

WOOD, ANDREA M

Name WOOD, ANDREA M
Amount 1000.00
To LENETT, MIKE
Year 2006
Application Date 2006-06-02
Recipient Party D
Recipient State MD
Seat state:upper
Address 6105 KIRBY RD BETHESDA MD

WOOD, ANDREA M

Name WOOD, ANDREA M
Amount 1000.00
To LENETT, MIKE
Year 20008
Application Date 2008-01-08
Recipient Party D
Recipient State MD
Seat state:upper
Address 6105 KIRBY RD BETHESDA MD

WOOD, ANDREA

Name WOOD, ANDREA
Amount 500.00
To DITERLIZZI, MICHAEL
Year 20008
Application Date 2008-02-20
Recipient Party R
Recipient State FL
Seat state:lower
Address 5278 SW ANHINGA AVE PALM CITY FL

WOOD, ANDREA

Name WOOD, ANDREA
Amount 500.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992107339
Application Date 2003-08-27
Contributor Occupation President and Publisher
Contributor Employer Youngstown Publishing Co.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA JACKSON

Name WOOD, ANDREA JACKSON
Amount 316.00
To Western Peanut Growers Assn
Year 2008
Transaction Type 15
Filing ID 28993317337
Application Date 2008-11-21
Contributor Occupation FARMING
Contributor Employer SELF
Contributor Gender F
Committee Name Western Peanut Growers Assn

WOOD, ANDREA JACKSON

Name WOOD, ANDREA JACKSON
Amount 252.00
To Western Peanut Growers Assn
Year 2012
Transaction Type 15
Filing ID 11932135553
Application Date 2011-01-24
Contributor Occupation FARMING
Contributor Employer SELF
Contributor Gender F
Committee Name Western Peanut Growers Assn
Address PO 2293 HOBBS NM

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992107340
Application Date 2003-09-28
Contributor Occupation President and Publisher
Contributor Employer Youngstown Publishing Co.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA R

Name WOOD, ANDREA R
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990265183
Application Date 2007-06-29
Contributor Occupation Information Requeste
Contributor Employer Business Journal
Organization Name The Business Journal
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 25 E Boardman St Ste 306 YOUNGSTOWN OH

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12951555608
Application Date 2012-03-19
Contributor Occupation PRESIDENT
Contributor Employer YOUNGSTOWN PUBLISHING CO.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-03-19
Contributor Occupation PRESIDENT
Contributor Employer YOUNGSTOWN PUBLISHING CO.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990417382
Application Date 2003-11-02
Contributor Occupation President and Publis
Contributor Employer Youngstown Publishing Co.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990417383
Application Date 2003-11-22
Contributor Occupation President and Publis
Contributor Employer Youngstown Publishing Co.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA

Name WOOD, ANDREA
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992107340
Application Date 2003-09-30
Contributor Occupation President and Publisher
Contributor Employer Youngstown Publishing Co.
Organization Name Youngstown Publishing
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 6245 Navajo Pl YOUNGSTOWN OH

WOOD, ANDREA

Name WOOD, ANDREA
Amount 218.00
To DNC Services Corp
Year 2006
Transaction Type 15
Filing ID 26950508262
Application Date 2006-08-28
Contributor Occupation Builder
Contributor Employer Castle Wood
Organization Name Castle Wood
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 6105 Kirby BETHESDA MD

WOOD, ANDREA JACKSON

Name WOOD, ANDREA JACKSON
Amount 214.00
To Western Peanut Growers Assn
Year 2010
Transaction Type 15
Filing ID 10930386439
Application Date 2010-02-18
Contributor Occupation FARMING
Contributor Employer SELF
Contributor Gender F
Committee Name Western Peanut Growers Assn

WOOD, ANDREA

Name WOOD, ANDREA
Amount 100.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-10-15
Contributor Occupation PSYCHIATRIC NURSE
Contributor Employer CITY OF BERKELEY MENTAL HEALTH DIVISION
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

WOOD, ANDREA

Name WOOD, ANDREA
Amount 25.00
To ROSE, PATRICK M
Year 2010
Application Date 2010-09-03
Recipient Party D
Recipient State TX
Seat state:lower

ANDREA WOOD

Name ANDREA WOOD
Address 59 Arlington Street Haverhill MA
Value 129100
Buildingvalue 129100
Numberofbathrooms 1
Bedrooms 1
Numberofbedrooms 1

ANDREA D WOOD

Name ANDREA D WOOD
Address 1809 West Vesta Avenue East Point GA
Value 9500
Landvalue 9500
Buildingvalue 21800
Landarea 10,001 square feet

WOOD ANDREA G

Name WOOD ANDREA G
Physical Address 2537 WELLS AVE, SARASOTA, FL 34232
Owner Address 2537 WELLS AVE, SARASOTA, FL 34232
County Sarasota
Land Code Vacant Residential
Address 2537 WELLS AVE, SARASOTA, FL 34232

WOOD ANDREA

Name WOOD ANDREA
Physical Address 208 CABEZA ST, SAINT AUGUSTINE, FL 32080
Owner Address 208 CABEZA ST, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 176134
Just Value Homestead 176134
County St. Johns
Year Built 2005
Area 2053
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 208 CABEZA ST, SAINT AUGUSTINE, FL 32080

WOOD ANDREA

Name WOOD ANDREA
Owner Address 604 BANDERAS AVE, OCOEE, FL 34761
County Levy
Land Code Vacant Residential

ANDREA WOOD

Name ANDREA WOOD
Type Republican Voter
State TX
Address 524 COVEY LN, MESQUITE, TX 75150
Phone Number 972-279-2337
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Democrat Voter
State CO
Address 5624 MCKINLEY AVE, LOVELAND, CO 80538
Phone Number 970-290-1334
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Democrat Voter
State TX
Address PO BOX 882, DOUCETTE, TX 75942
Phone Number 936-676-1758
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State NJ
Address 49 N MAIN ST APT D, GLASSBORO, NJ 8028
Phone Number 856-534-7424
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State MI
Address 1124 LAKESIDE DR SE, GRAND RAPIDS, MI 49506
Phone Number 616-304-7819
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Republican Voter
State OK
Address P.O. BOX 9, HARDESTY, OK 73944
Phone Number 580-888-4547
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State OR
Address 4290 PORTLAND DR, HOOD RIVER, OR 97031
Phone Number 541-386-5609
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Republican Voter
State AR
Address 6506 PECAN LN, LITTLE ROCK, AR 72206
Phone Number 501-258-5992
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State AR
Address 7761 HIGHWAY 282, ALMA, AR 31063
Phone Number 478-472-9214
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State TN
Address 614 GURLEY ST, CHATTANOOGA, TN 37405
Phone Number 423-316-0564
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State AL
Address 7046 WALL TRIANA HWY, MADISON, AL 35757
Phone Number 407-489-5747
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State AL
Address 200 SWEETWATER DRIVE E-66, DOTHAN, AL 36305
Phone Number 334-790-3633
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State IN
Address 8829 N ASPEN WAY, MC CORDSVILLE, IN 46055
Phone Number 317-847-4315
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State MD
Address 7704 MARBURY ROAD, BETHESDA, MD 20817
Phone Number 301-717-2884
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State AL
Address 417 GLENADDIE AVE., ANNISTON, AL 36201
Phone Number 256-403-1761
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State PA
Address 614 FOXCROFT RD, ELKINS PARK, PA 19027
Phone Number 215-572-9722
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State PA
Address 1617S LAWRENCE ST, PHILADELPHIA, PA 19148
Phone Number 215-465-1817
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Voter
State AL
Address 200 SWEETWATER DRIVE, DOTHAN, AL 36305
Phone Number 205-902-1720
Email Address [email protected]

ANDREA WOOD

Name ANDREA WOOD
Type Independent Voter
State NJ
Address 243 SUSSEX RD, WOOD RIDGE, NJ 7075
Phone Number 201-723-6340
Email Address [email protected]

Andrea R Wood

Name Andrea R Wood
Visit Date 4/13/10 8:30
Appointment Number U79577
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 2/27/13 12:00
Appt End 2/27/13 23:59
Total People 4
Last Entry Date 2/20/13 12:14
Meeting Location OEOB
Caller COREY
Release Date 05/31/2013 07:00:00 AM +0000
Badge Number 95987

Andrea J Wood

Name Andrea J Wood
Visit Date 4/13/10 8:30
Appointment Number U52180
Type Of Access VA
Appt Made 11/9/12 0:00
Appt Start 11/14/12 16:00
Appt End 11/14/12 23:59
Total People 116
Last Entry Date 11/9/12 15:22
Meeting Location OEOB
Caller MARY
Release Date 02/23/2013 08:00:00 AM +0000

Andrea J Wood

Name Andrea J Wood
Visit Date 4/13/10 8:30
Appointment Number U52761
Type Of Access VA
Appt Made 11/13/12 0:00
Appt Start 11/14/12 14:30
Appt End 11/14/12 23:59
Total People 11
Last Entry Date 11/13/12 12:44
Meeting Location OEOB
Caller MARY
Release Date 02/23/2013 08:00:00 AM +0000
Badge Number 94362

Andrea J Wood

Name Andrea J Wood
Visit Date 4/13/10 8:30
Appointment Number U38773
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/18/12 9:30
Appt End 9/18/12 23:59
Total People 20
Last Entry Date 9/13/12 17:44
Meeting Location OEOB
Caller MARISSA
Release Date 12/28/2012 08:00:00 AM +0000
Badge Number 83983

ANDREA N WOOD

Name ANDREA N WOOD
Visit Date 4/13/10 8:30
Appointment Number U68147
Type Of Access VA
Appt Made 12/22/10 17:17
Appt Start 12/22/10 18:00
Appt End 12/22/10 23:59
Total People 460
Last Entry Date 12/22/10 17:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

ANDREA WOOD

Name ANDREA WOOD
Car LEXUS RX 350
Year 2010
Address 112 Wensley Cor, Peachtree City, GA 30269-2721
Vin 2T2ZK1BA4AC035950
Phone 770-630-7879

ANDREA WOOD

Name ANDREA WOOD
Car FORD EXPLORER
Year 2007
Address 153 Kentwood Springs Dr, Hampton, GA 30228-5967
Vin 1FMEU63E97UB40714

ANDREA WOOD

Name ANDREA WOOD
Car FORD MUSTANG
Year 2007
Address 243 Sussex Rd, Wood Ridge, NJ 07075-1107
Vin 1ZVFT80N675369399

ANDREA WOOD

Name ANDREA WOOD
Car DODGE RAM PICKUP 1500
Year 2007
Address 4290 Portland Dr, Hood River, OR 97031-9608
Vin 1D7HU18217S136015

ANDREA WOOD

Name ANDREA WOOD
Car TOYOTA COROLLA
Year 2007
Address 610 ROSEGATE LN, ORLANDO, FL 32835-4426
Vin 1NXBR32E27Z908957

Andrea Wood

Name Andrea Wood
Car Chrysler Sebring Sdn
Year 2007
Address 143 Maguire Rd, Kennebunk, ME 04043-6413
Vin 1C3LC56KX7N534053
Phone 207-985-3326

ANDREA WOOD

Name ANDREA WOOD
Car TOYOTA COROLLA
Year 2007
Address 750 STEIN RD, ANN ARBOR, MI 48105-9215
Vin 2T1BR32E47C777385

ANDREA WOOD

Name ANDREA WOOD
Car HYUNDAI ACCENT
Year 2007
Address 10015 LAKE CREEK PKWY APT 915, AUSTIN, TX 78729-1740
Vin KMHCM36C97U017477
Phone 512-249-0455

ANDREA WOOD

Name ANDREA WOOD
Car SATURN AURA
Year 2007
Address 6245 NAVAJO PL, YOUNGSTOWN, OH 44514
Vin 1G8ZS57NX7F218013
Phone 330-744-5023

ANDREA WOOD

Name ANDREA WOOD
Car CHEVROLET UPLANDER
Year 2008
Address 5137 E FM 875, WAXAHACHIE, TX 75167-8107
Vin 1GNDV33178D179142

ANDREA WOOD

Name ANDREA WOOD
Car CHEVROLET HHR
Year 2008
Address 11468 Fm 678, Whitesboro, TX 76273-4847
Vin 3GNDA23D48S617051

ANDREA WOOD

Name ANDREA WOOD
Car DODGE GRAND CARAVAN
Year 2008
Address 915 OATES RD, PALMER, TX 75152-6017
Vin 1D8HN54P68B153007

ANDREA WOOD

Name ANDREA WOOD
Car SATURN VUE
Year 2008
Address 1611 W Broadway Ave, Enid, OK 73703-5619
Vin 3GSDL43N48S549085

ANDREA WOOD

Name ANDREA WOOD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 28575 LITTLE BIG HORN DR, EVERGREEN, CO 80439-6352
Vin JTNBB46K373033291

ANDREA WOOD

Name ANDREA WOOD
Car CHEVROLET COBALT
Year 2008
Address 1750 N Wells St Apt 404, Chicago, IL 60614-5879
Vin 1G1AL58F487247311

ANDREA WOOD

Name ANDREA WOOD
Car CHEVROLET TRAILBLAZER
Year 2008
Address 5115 SYDNEY AVE, HGHLNDS RANCH, CO 80130-7174
Vin 1GNDT13S682130190
Phone 303-470-8120

ANDREA WOOD

Name ANDREA WOOD
Car NISSAN SENTRA
Year 2008
Address 6052 TROY LN, JONESVILLE, NC 28642
Vin 3N1AB61E38L622539

ANDREA WOOD

Name ANDREA WOOD
Car TOYOTA CAMRY
Year 2009
Address 8719 PEMBERTON CIR APT B, INDIANAPOLIS, IN 46260-1794
Vin 4T1BE46K19U301405

ANDREA WOOD

Name ANDREA WOOD
Car JEEP GRAND CHEROKEE
Year 2009
Address 6700 Pemberton St, Bethesda, MD 20817-6005
Vin 1J8HR48P09C537148
Phone 301-717-2884

ANDREA WOOD

Name ANDREA WOOD
Car DODGE JOURNEY
Year 2009
Address 7101 Stonegate Dr, Benbrook, TX 76126-4528
Vin 3D4GG57V09T551413
Phone 817-718-5202

ANDREA WOOD

Name ANDREA WOOD
Car HYUNDAI ELANTRA
Year 2010
Address 10015 LAKE CREEK PKWY APT 915, AUSTIN, TX 78729-1740
Vin KMHDU4AD6AU955907

ANDREA WOOD

Name ANDREA WOOD
Car LEXUS IS 350C
Year 2010
Address 10702 SPRING MOUNTAIN PL, TAMPA, FL 33626-4739
Vin JTHFE2C28A2502747

ANDREA WOOD

Name ANDREA WOOD
Car SUBARU OUTBACK
Year 2010
Address 1161 N 3RD ST, LARAMIE, WY 82072-2513
Vin 4S4BRCGC8A3315267

ANDREA WOOD

Name ANDREA WOOD
Car HONDA ACCORD CROSSTOUR
Year 2010
Address 312 Wexford Dr, Walton, KY 41094-8375
Vin 5J6TF1H54AL000823
Phone 859-485-8556

ANDREA WOOD

Name ANDREA WOOD
Car CHEVROLET MALIBU
Year 2010
Address 8312 STORROW DR, WESTERVILLE, OH 43081-5026
Vin 1G1ZB5EB8AF307044

ANDREA WOOD

Name ANDREA WOOD
Car JEEP GRAND CHEROKEE
Year 2010
Address 9470 Verona Lakes Blvd, Boynton Beach, FL 33472-2758
Vin 1J4PR4GK1AC117261
Phone 954-798-4968

ANDREA WOOD

Name ANDREA WOOD
Car HYUNDAI ELANTRA
Year 2010
Address 4872 S Old Brook Cir, Colorado Springs, CO 80917-1020
Vin KMHDU4AD0AU102161

ANDREA WOOD

Name ANDREA WOOD
Car SATURN AURA
Year 2008
Address 6421 Larsen Ln, Shawnee, KS 66203-3549
Vin 1G8ZV57768F136192

ANDREA WOOD

Name ANDREA WOOD
Car TOYOTA CAMRY SOLARA
Year 2007
Address 166 BEECH RIDGE DR, POWELL, OH 43065-9674
Vin 4T1FA38P87U109945
Phone 614-785-0115

Andrea Wood

Name Andrea Wood
Domain businessjournaltv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-17
Update Date 2011-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown OH 44501
Registrant Country UNITED STATES
Registrant Fax 330 7445838

Andrea Wood

Name Andrea Wood
Domain myvalleybusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-04
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES

ANDREA WOOD

Name ANDREA WOOD
Domain madeirapropertytorent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-19
Update Date 2012-04-06
Registrar Name ENOM, INC.
Registrant Address 4 WORDSWORTH CLOS|SCALBY SCARBOROUGH NORTH YORKS YO13 0SN
Registrant Country UNITED KINGDOM

Andrea Wood

Name Andrea Wood
Domain uticashalesupplychain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain jcanewspaper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-21
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 620 Grandview Missouri 64030
Registrant Country UNITED STATES

andrea wood

Name andrea wood
Domain alwaysknittingandsewing.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-08-09
Update Date 2013-08-02
Registrar Name WEBFUSION LTD.
Registrant Address 43 redwood drive chorley lancashire PR7 3BW
Registrant Country UNITED KINGDOM

Andrea Wood

Name Andrea Wood
Domain jacksoncountyadvocate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-11-21
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 620 Grandview Missouri 64030
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain mahoningshenagoshale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES

andrea wood

Name andrea wood
Domain abetterstoragesolution.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-10
Update Date 2013-09-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 995 n boulder ct post falls ID 83854
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain andreawoodartmanagement.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-09
Update Date 2013-06-10
Registrar Name GODADDY.COM, LLC
Registrant Address 340 Haven Ave.|Apt. 2B New York New York 10033
Registrant Country UNITED STATES

ANDREA WOOD

Name ANDREA WOOD
Domain madeira-property-to-rent.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-03-19
Update Date 2012-04-06
Registrar Name ENOM, INC.
Registrant Address 4 WORDSWORTH CLOS|SCALBY SCARBOROUGH NORTH YORKS YO13 0SN
Registrant Country UNITED KINGDOM

ANDREA WOOD

Name ANDREA WOOD
Domain dreawood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-14
Update Date 2012-05-26
Registrar Name ENOM, INC.
Registrant Address 208 S. PARK AVE. WILLIAMSTON NORTH CAROLINA 27892
Registrant Country UNITED STATES

ANDREA WOOD

Name ANDREA WOOD
Domain andrea-wood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-07-15
Update Date 2013-06-30
Registrar Name ENOM, INC.
Registrant Address 208 S. PARK AVE. WILLIAMSTON NORTH CAROLINA 27892
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain mahoningvalleyshalecoalition.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain share-faire.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-31
Update Date 2012-12-31
Registrar Name GODADDY.COM, LLC
Registrant Address 8101 E. 133rd Terrace Grandview Missouri 64030
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain thea-teamthanksgdot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2602 E Livingston St Orlando Florida 32803
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain twonuttycooks.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-01
Update Date 2013-11-01
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly Dene, Rectory Lane, Nunnington, York North Yorkshire YO62 5UU
Registrant Country UNITED KINGDOM

Andrea Wood

Name Andrea Wood
Domain jcadvocate.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-11
Update Date 2012-09-02
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 620 Grandview Missouri 64030
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain businessjournaldaily.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-27
Update Date 2009-06-29
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES
Registrant Fax 330 7445838

Andrea Wood

Name Andrea Wood
Domain deardoodle.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-12
Update Date 2013-03-12
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 6421 Larsen Lane Shawnee Kansas 66203
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain thankyou-cityofnewnan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2602 E Livingston St Orlando Florida 32803
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain airportblvdactionplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2602 E Livingston St Orlando Florida 32803
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain stylesbydrea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-24
Update Date 2012-12-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1296 Lark View Drive Lilburn Georgia 30047
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain metro-pe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-25
Update Date 2012-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2602 E Livingston St Orlando Florida 32803
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain lapsforlifejag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-05-06
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 166 Beech Ridge Dr. Powell OH 43065
Registrant Country UNITED STATES

Andrea Wood

Name Andrea Wood
Domain shalesupplychain.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2012-04-23
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES
Registrant Fax 330 7445838

ANDREA WOOD

Name ANDREA WOOD
Domain playingzen-vision.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-03
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address CORNWALL AVENUE AUGUSTA MAINE 08577
Registrant Country UNITED STATES

ANDREA WOOD

Name ANDREA WOOD
Domain andreawoodinteriordesigns.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-04
Update Date 2013-06-04
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Andrea Wood

Name Andrea Wood
Domain polandswimmingclub.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-21
Update Date 2012-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 714|25 E. Boardman St. Youngstown Ohio 44501
Registrant Country UNITED STATES