Christine Cooper

We have found 281 public records related to Christine Cooper in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 19 business registration records connected with Christine Cooper in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Health Services (Services), Motion Pictures (Entertainment), Eating And Drinking Establishments (Food), Membership Organizations (Organizations) and Personal Services (Services). There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Paraprofessional/teacher Aide. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $34,190.


Christine M Cooper

Name / Names Christine M Cooper
Age 47
Birth Date 1977
Also Known As Kris Cooper
Person 74 Arlington St, Rockland, MA 02370
Phone Number 603-622-0136
Possible Relatives
Frederick J Murrayjr




Kristin C Wossilek

Previous Address 7575 Peakview Ave, Englewood, CO 80111
521 Randolph St, Abington, MA 02351
7575 Peakview Ave #837, Englewood, CO 80111
92 Pinard St #19, Manchester, NH 03102
420 Miner St #715, Carson City, MI 48811
4551 Ketchwood Cir, Littleton, CO 80130
7485 Lakeshore Dr, Parker, CO 80134
7515 Peakview Ave #331, Englewood, CO 80111
7575 Peakview Ave #816, Englewood, CO 80111
7575 Peakview Ave #824, Englewood, CO 80111
7575 Peakview Ave #824, Centennial, CO 80111
10 Hillside Ave, Quincy, MA 02170
992 Crystal Way #306, Aurora, CO 80012
888 Dexter St #108, Denver, CO 80246
992 Crystal Way #302, Aurora, CO 80012
1612 Adriel Cir, Fort Collins, CO 80524
2808 Clydesdale Ct, Fort Collins, CO 80526
Avery Hts, Holden, MA 01520
29 Brook Rd #1, Quincy, MA 02169
992 Cyrstal Wa, Aurora, CO 80012
992 Crystal Way, Aurora, CO 80012
10 Hillside Ave, Wollaston, MA 02170
1037 Hiawassee Rd #2813, Orlando, FL 32835
28 Wollaston Ave, Wollaston, MA 02170
6001 Oakshadow St #309, Orlando, FL 32835
7901 Goldleaf St, Orlando, FL 32835

Christine M Cooper

Name / Names Christine M Cooper
Age 47
Birth Date 1977
Also Known As Christine M True
Person 18 Burncoat St, Leicester, MA 01524
Phone Number 508-892-5124
Possible Relatives





Previous Address 10 Crestwood Rd, Leicester, MA 01524
1122 Main St #2, Leicester, MA 01524
18 Burncoat Ln, Leicester, MA 01524
68 Locust St #2, Cherry Valley, MA 01611
749 Pleasant St, Paxton, MA 01612
31 Clifton St, Worcester, MA 01610
9 Palm St #1ST, Worcester, MA 01604
2510 3rd St, Wichita, KS 67203

Christine Frances Cooper

Name / Names Christine Frances Cooper
Age 51
Birth Date 1973
Person 336 King St, Littleton, MA 01460
Phone Number 860-456-4570
Possible Relatives

Previous Address 111 Mansfield Hollow Rd, Mansfield Center, CT 06250
111 Mansfield Hollow Rd #5, Mansfield Center, CT 06250
121 Friendship St, Willimantic, CT 06226
121 State St #B1, Bowling Green, OH 43402
Willard, Willimantic, CT 06226
8 Willard St, Willimantic, CT 06226
143 Courtyard Ln #11, Storrs Mansfield, CT 06268
4 Hillyndale Rd, Storrs Mansfield, CT 06268
111 Mansfield Hollow Rd #3, Mansfield Center, CT 06250
111 Mansfield Hollow Rd #3, Mansfield Ctr, CT 06250
Hillyndale, Storrs Mansfield, CT 06268
513 Prospect St, Bowling Green, OH 43402

Christine M Cooper

Name / Names Christine M Cooper
Age 51
Birth Date 1973
Person 860 Millbury St #2, Worcester, MA 01607
Phone Number 508-397-8410
Possible Relatives
Previous Address 862 Millbury St #1, Worcester, MA 01607
5 Reeves St, Worcester, MA 01607
120 Dorchester St, Worcester, MA 01604

Christine C Cooper

Name / Names Christine C Cooper
Age 53
Birth Date 1971
Also Known As Christi Cooper
Person 627 Jerre Ln, Lewisburg, TN 37091
Phone Number 931-359-4661
Possible Relatives Chadd Colton Cooper

Mccormac April

Mccormac April



Kacy J Cooper
Previous Address 2411 Pulaski Hwy #G60, Columbia, TN 38401
2411 Pulaski Hwy, Columbia, TN 38401
2411 Pulaski Hwy #N114, Columbia, TN 38401
2411 Pulaski Hwy #I73, Columbia, TN 38401
1525 Oakland Ave #4, Fayetteville, AR 72703
5244 PO Box, Arkadelphia, AR 71999
959 PO Box, Mena, AR 71953

Christine V Cooper

Name / Names Christine V Cooper
Age 53
Birth Date 1971
Person 4350 23rd Ct, Fort Lauderdale, FL 33317
Possible Relatives
Previous Address 550 13th Pl #2, Vero Beach, FL 32960
119 Mabry St, Sebastian, FL 32958
Email [email protected]

Christine Cooper

Name / Names Christine Cooper
Age 54
Birth Date 1970
Also Known As Christine Pasceri
Person 191 Boston Rd #8, Springfield, MA 01109
Phone Number 413-796-1884
Possible Relatives Yvonne Arringtoncooper
Previous Address 620 PO Box, Monroe, LA 71210
31 Dearborn St, Springfield, MA 01109
108 Blackwood Dr, Monroe, LA 71202
177 Ingleside Ave #3, Worcester, MA 01604
312 Paula St #36, Monroe, LA 71203
257 Wilbraham Rd #3FL, Springfield, MA 01109
1604 Breard St, Monroe, LA 71201
257 Wilbraham Rd #3, Springfield, MA 01109
914 Adams St, Monroe, LA 71201

Christine G Cooper

Name / Names Christine G Cooper
Age 60
Birth Date 1964
Also Known As Christine Tim
Person 122 Brewster Rd, Madisonville, LA 70447
Phone Number 985-845-2604
Possible Relatives







Previous Address 24477 Hemphill Rd, Bush, LA 70431
2614 15th Ave, Covington, LA 70433
1870 PO Box, Covington, LA 70434
RR 1 ELLENDALE, Bush, LA 70431
RR 1 EDWIN NICHOLS, Bush, LA 70431
RR 1 POB 55BC, Bush, LA 70431
180 Toney, Bush, LA 70431
Associated Business Cooper Engineering, Inc, A Professional Engineering Corporation Golden Dome Properties Llc Brewster Road Properties, Inc

Christine A Cooper

Name / Names Christine A Cooper
Age 60
Birth Date 1964
Person 24 Friend St, Adams, MA 01220
Phone Number 413-743-4877
Possible Relatives
Previous Address 22 Brayton St, North Adams, MA 01247
51 Bellevue Ave, Adams, MA 01220
13 Stockbridge Ave, Dalton, MA 01226
58 Burt St, Adams, MA 01220

Christine A Cooper

Name / Names Christine A Cooper
Age 61
Birth Date 1963
Also Known As Chistine A Cooper
Person 2236 Hunters Run Dr, Reston, VA 20191
Phone Number 703-476-6369
Possible Relatives




T Cooper
Previous Address 32 Church St #187, Mattapoisett, MA 02739
1673 Sierra Woods Ct, Reston, VA 20194
32 Church Street Ext, Mattapoisett, MA 02739
11654 Plaza America Dr #207, Reston, VA 20190
420 Ohio St #7A, Chicago, IL 60611
420 Ohio St, Chicago, IL 60611
13111 Autumn Woods Way, Fairfax, VA 22033
1340 Astor St #704, Chicago, IL 60610
420 Ohio St #11C, Chicago, IL 60611
187 PO Box, Mattapoisett, MA 02739
7649 Eastlake Ter, Chicago, IL 60626
7631 Eastlake Ter, Chicago, IL 60626

Christine R Cooper

Name / Names Christine R Cooper
Age 63
Birth Date 1961
Also Known As Christine M Cooper
Person 51 PO Box, Singer, LA 70660
Possible Relatives
Previous Address 271 Baldwin Richards Rd, Singer, LA 70660
50 RR 1, Singer, LA 70660
50 PO Box, Singer, LA 70660

Christine A Cooper

Name / Names Christine A Cooper
Age 64
Birth Date 1960
Also Known As Chris Cooper
Person 6516 Thomas Pkwy, Rockford, IL 61114
Phone Number 815-636-9055
Possible Relatives

Previous Address 4534 Parkview Ln, Niceville, FL 32578
3795 Trilling Ave, Rockford, IL 61103
6976 Wicksbury Ln, Rockford, IL 61114
534 Parkview Ln, Niceville, FL 32578
5145 State St #302A, Rockford, IL 61108
4600 Carl Hatch Pl, Albuquerque, NM 87114
424 Jefferson St, Albuquerque, NM 87108
18 Framar #C, North Little Rock, AR 72116
2245 Stockton, Albuquerque, NM 87118
103 Beverly Dr, Niceville, FL 32578
Email [email protected]

Christine M Cooper

Name / Names Christine M Cooper
Age 66
Birth Date 1958
Also Known As Erin Cooley
Person 1504 Highway 110, Singer, LA 70660
Phone Number 337-463-5041
Possible Relatives

Previous Address 51 PO Box, Singer, LA 70660
271 Fred Cooley Rd, Singer, LA 70660
Nhaven, Singer, LA 70660
50 PO Box, Singer, LA 70660
50 RR 1, Singer, LA 70660
Email [email protected]

Christine M Cooper

Name / Names Christine M Cooper
Age 67
Birth Date 1957
Person 78 School St #3, Plainville, MA 02762
Phone Number 508-695-3354
Possible Relatives

Previous Address 233 Jefferson St, N Attleboro, MA 02760
233 Jefferson St, North Attleboro, MA 02760

Christine A Cooper

Name / Names Christine A Cooper
Age 70
Birth Date 1954
Person 202 Long Hwy, Little Compton, RI 02837
Phone Number 401-635-2925
Previous Address 202 Long Hwy #I, Little Compton, RI 02837
202I Long Hwy, Little Compton, RI 02837
202 Long Hwy #G, Little Compton, RI 02837
200 Long Hwy, Little Compton, RI 02837

Christine L Cooper

Name / Names Christine L Cooper
Age 70
Birth Date 1954
Also Known As Christine Cooper
Person 27 Wheatfield Cove Rd, Narragansett, RI 02882
Phone Number 413-323-6650
Possible Relatives Irving B Cooperiii



Previous Address 30 Laurel St, Holyoke, MA 01040
2 Springcove Rd, Narragansett, RI 02882
Spring Cove Rd, Narragansett, RI 02882
144 Clinton Dr, North Kingstown, RI 02852
RR 1 #KINGS, Narragansett, RI 02882
240 Old Enfield Rd, Belchertown, MA 01007

Christine C Cooper

Name / Names Christine C Cooper
Age 71
Birth Date 1953
Also Known As C Cooper
Person 104 Child St, Jamaica Plain, MA 02130
Phone Number 617-522-4573
Possible Relatives Kristin C Mcveigh

Previous Address 104 Child St #495, Jamaica Plain, MA 02130
76 Prince St, Jamaica Plain, MA 02130
69 Seaverns Ave, Jamaica Plain, MA 02130
69 Seaverns Ave #4, Jamaica Plain, MA 02130
495 PO Box, Jamaica Plain, MA 02130
69 Seaverns Ave #4, Boston, MA 02130
69 Seaverns Ave, Boston, MA 02130
PO Box, Boston, MA 02205

Christine A Cooper

Name / Names Christine A Cooper
Age 72
Birth Date 1952
Person 38 PO Box, Maurepas, LA 70449
Phone Number 225-695-3748
Possible Relatives
Previous Address 16010 Tiger Bluff Cir, Maurepas, LA 70449
73 PO Box, Maurepas, LA 70449

Christine E Cooper

Name / Names Christine E Cooper
Age 80
Birth Date 1944
Also Known As Christine Cooper
Person 804 Bunker St, Madison, FL 32340
Phone Number 850-973-2571
Possible Relatives Cletus Andrew Cooper

Crispin T Cooper
Sun Cooper
Previous Address 291 51st St #3, Miami, FL 33137
586 83rd St #2B, Miami, FL 33150
586 83rd St #B, Miami, FL 33150
18451 37th Ave #243, Miami Gardens, FL 33056
6928 17th Ave, Miami, FL 33147
2313 30th Ave #30, Birmingham, AL 35207
18451 37th Ave #243, Opa Locka, FL 33056
2416 Brookhaven Ave, Birmingham, AL 35211
2032 Stouts Rd #C, Birmingham, AL 35234

Christine B Cooper

Name / Names Christine B Cooper
Age 80
Birth Date 1944
Also Known As Cooper Christeen
Person 527 County Road 1603, Cullman, AL 35058
Phone Number 256-737-7253
Possible Relatives

Dwen E Cooper
D E Cooper
Previous Address 5980 41st Ter, Fort Lauderdale, FL 33319
14 PO Box, Addison, AL 35540

Christine E Cooper

Name / Names Christine E Cooper
Age 86
Birth Date 1937
Person 1005 Rains St #20, Jonesboro, AR 72401
Phone Number 870-932-5682
Possible Relatives
Sharica L Cooper

E Doyce Cooper
Sharica Fl Cooper
Previous Address 523 Main St, Jonesboro, AR 72401
526 Main St, Jonesboro, AR 72401
500 Cherry Ave #2, Jonesboro, AR 72401

Christine Juanita Cooper

Name / Names Christine Juanita Cooper
Age 95
Birth Date 1928
Also Known As Cooper Chris
Person 3655 Normandy St, Springdale, AR 72764
Phone Number 501-636-2135
Possible Relatives
Catherine N Heinritz

Garlen M Cooper
E W Cooper
Kelly J Leecooper
Kelly Leecooper
Brandy S Christie
Hefley Pamela Christopher
Previous Address 615 Tumbleweed St, Lowell, AR 72745
1003 3rd St, Rogers, AR 72756
819 Chickasaw Ln, Stillwater, OK 74075
2825 Raintree Ave, Stillwater, OK 74074
990 Cypress Station Dr, Houston, TX 77090
2424 Yvonne Dr, Fayetteville, AR 72704

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 2910 56th Ave #C311, Lauderhill, FL 33313
Phone Number 954-475-6447
Possible Relatives
Previous Address 2910 56th Ave #C311, Lauderhill, FL 33313
5801 17th Pl #9, Sunrise, FL 33313

Christine L Cooper

Name / Names Christine L Cooper
Age N/A
Person 224 Linwell Rd, West Monroe, LA 71292
Possible Relatives

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 3500 S VELERO ST, CHANDLER, AZ 85286

Christine R Cooper

Name / Names Christine R Cooper
Age N/A
Person 11434 E STANTON CIR, MESA, AZ 85212

Christine R Cooper

Name / Names Christine R Cooper
Age N/A
Person 1839 E TOLEDO ST, GILBERT, AZ 85295

Christine R Cooper

Name / Names Christine R Cooper
Age N/A
Person 2236 S LYNCH, MESA, AZ 85209

Christine E Cooper

Name / Names Christine E Cooper
Age N/A
Person 2637 BOULDER AVE, NORTH POLE, AK 99705

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 46885 HOLT LAMPLIGHT RD, KENAI, AK 99611

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 60 PO Box, Orange, MA 01364

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 190 Mark St, Batesville, AR 72501

Christine A Cooper

Name / Names Christine A Cooper
Age N/A
Person 901 Nettie St, Natchitoches, LA 71457
Phone Number 318-352-3642
Possible Relatives



H Cjack Cooper


Christine E Cooper

Name / Names Christine E Cooper
Age N/A
Person 205 Magnolia Dr, Clearwater, FL 33756

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 889 WILLOW ST, WALDRON, AR 72958
Phone Number 479-637-9161

Christine J Cooper

Name / Names Christine J Cooper
Age N/A
Person 615 TUMBLEWEED ST, LOWELL, AR 72745
Phone Number 479-659-5915

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 2591 GRANDVIEW RD, MAYNARD, AR 72444
Phone Number 870-647-1153

Christine W Cooper

Name / Names Christine W Cooper
Age N/A
Person 104 UNION SPRINGS HWY, TUSKEGEE, AL 36083
Phone Number 334-727-0969

Christine A Cooper

Name / Names Christine A Cooper
Age N/A
Person 30813 PINYON DR, SPANISH FORT, AL 36527
Phone Number 251-621-7480

Christine C Cooper

Name / Names Christine C Cooper
Age N/A
Person 334 ROAD 1960, HENAGAR, AL 35978
Phone Number 256-657-1381

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 2141 TULLIS DR, MONTGOMERY, AL 36111
Phone Number 334-288-2420

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 119 OVERLOOK DR, PRATTVILLE, AL 36066
Phone Number 334-365-5869

Christine A Cooper

Name / Names Christine A Cooper
Age N/A
Person 2456 GREENE ROAD 505, MARMADUKE, AR 72443
Phone Number 870-597-2007

Christine Cooper

Name / Names Christine Cooper
Age N/A
Person 156 RED ROCK TRL, POCAHONTAS, AR 72455

Christine Cooper

Business Name Wellness Center The
Person Name Christine Cooper
Position company contact
State MO
Address 706 SE 3rd St Lees Summit MO 64063-2815
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 816-246-9355

Christine Cooper

Business Name Videos For Less
Person Name Christine Cooper
Position company contact
State VT
Address 115 Troy St Richford VT 05476-1029
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 802-848-7573
Number Of Employees 1
Annual Revenue 62370

CHRISTINE COOPER

Business Name UNISOURCE COMPUTER CENTER, INC.
Person Name CHRISTINE COOPER
Position registered agent
Corporation Status Suspended
Agent CHRISTINE COOPER 2800 PLAZA DEL AMO STE 153, TORRANCE, CA 90503
Care Of 12567 CRENSHAW BLVD, HAWTHORNE, CA 90250
CEO CHRISTINE COOPER2800 PLAZA DEL AMO STE 153, TORRANCE, CA 90503
Incorporation Date 1989-08-09

CHRISTINE COOPER

Business Name UNISOURCE COMPUTER CENTER, INC.
Person Name CHRISTINE COOPER
Position CEO
Corporation Status Suspended
Agent 2800 PLAZA DEL AMO STE 153, TORRANCE, CA 90503
Care Of 12567 CRENSHAW BLVD, HAWTHORNE, CA 90250
CEO CHRISTINE COOPER 2800 PLAZA DEL AMO STE 153, TORRANCE, CA 90503
Incorporation Date 1989-08-09

Christine Cooper

Business Name Red Ram Saloon
Person Name Christine Cooper
Position company contact
State WI
Address 207 N Main St Alma WI 54610-7714
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 608-685-4144

CHRISTINE B COOPER

Business Name PEACH STATE GRADING & PIPELINE, INC.
Person Name CHRISTINE B COOPER
Position registered agent
State GA
Address 107 ESTATES AVE, Woodstock, GA 30188
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-10-02
Entity Status To Be Dissolved
Type Secretary

CHRISTINE COOPER

Business Name GREEN PASTURE BAPTIST CHURCH, INC.
Person Name CHRISTINE COOPER
Position registered agent
State GA
Address 150 N. WARREN ST., MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-12
Entity Status Active/Compliance
Type Secretary

Christine Cooper

Business Name Christine Cooper Income Tax
Person Name Christine Cooper
Position company contact
State NM
Address 215 N 3rd St Santa Rosa NM 88435-2005
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 505-472-4315
Number Of Employees 1
Annual Revenue 31620

Christine Cooper

Business Name Christine Cooper
Person Name Christine Cooper
Position company contact
State NY
Address 856 Orienta Ave Mamaroneck NY 10543-4708
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 2
Fax Number 914-698-7999

Christine Cooper

Business Name CS Beauty Mart
Person Name Christine Cooper
Position company contact
State TX
Address 232 Silkwood Dr Bryan TX 77803-3538
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 979-775-5710

CHRISTINE E COOPER

Business Name CARDINAL RESTAURANT CONCEPTS, INC.
Person Name CHRISTINE E COOPER
Position registered agent
State GA
Address 1271 KINGSLEY CIR, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-15
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Christine Cooper

Business Name America United Bank & Trust Co
Person Name Christine Cooper
Position company contact
State IL
Address 321 W. Golf Rd, Schaumburg, 60196 IL
Email [email protected]

CHRISTINE COOPER

Person Name CHRISTINE COOPER
Filing Number 800746627
Position DIRECTOR
State TX
Address 28946 RILEY ROAD, WALLER TX 77484

CHRISTINE COOPER

Person Name CHRISTINE COOPER
Filing Number 705814023
Position SECRETARY
State AR
Address 2750 W PERSHING BLVD APT 204, North Little Rock AR 72114

CHRISTINE M COOPER

Person Name CHRISTINE M COOPER
Filing Number 801058746
Position MANAGER
State TX
Address 28946 RILEY ROAD, WALLER TX 77484

Christine Cooper

Person Name Christine Cooper
Filing Number 801449556
Position Director
State TX
Address 232 Silkwood St., Bryan TX 77803

Christine Cooper

Person Name Christine Cooper
Filing Number 801555234
Position Director
State TX
Address 1122 North Rock Drive, Houston TX 77073

CHRISTINE COOPER

Person Name CHRISTINE COOPER
Filing Number 800888085
Position PRESIDENT
State TX
Address 1122 NORTH ROCK DR, HOUSTON TX 77073

CHRISTINE COOPER

Person Name CHRISTINE COOPER
Filing Number 801445866
Position MEMBER
State TX
Address 2523 ROMAN FOREST BLVD, NEW CANEY TX

Cooper Christine A

State NC
Calendar Year 2017
Employer Guilford County Schools
Job Title Educational Management
Name Cooper Christine A
Annual Wage $63,174

Cooper Christine E

State GA
Calendar Year 2017
Employer Mitchell County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Cooper Christine E
Annual Wage $1,865

Cooper Christine

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Cooper Christine
Annual Wage $53,858

Cooper Christine E

State GA
Calendar Year 2016
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $5,713

Cooper Christine

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Cooper Christine
Annual Wage $52,139

Cooper Christine E

State GA
Calendar Year 2015
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $3,033

Cooper Christine

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Teacher Of Specific Learning
Name Cooper Christine
Annual Wage $51,018

Cooper Christine E

State GA
Calendar Year 2014
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $4,473

Cooper Christine

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Teacher Of Specific Learning
Name Cooper Christine
Annual Wage $45,436

Cooper Christine E

State GA
Calendar Year 2013
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $4,315

Cooper Christine

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine
Annual Wage $18,972

Cooper Christine E

State GA
Calendar Year 2012
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $14,018

Cooper Christine

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine
Annual Wage $27,033

Cooper Christine E

State GA
Calendar Year 2011
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $14,605

Cooper Christine

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Special Education Interrelated
Name Cooper Christine
Annual Wage $58,159

Cooper Christine

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine
Annual Wage $26,679

Cooper Christine

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Special Ed Parapro/aide
Name Cooper Christine
Annual Wage $27,385

Cooper Christine

State FL
Calendar Year 2018
Employer Okaloosa County
Job Title 911 Systems Coordinator
Name Cooper Christine
Annual Wage $57,343

Cooper Christine A

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Cooper Christine A
Annual Wage $49,471

Cooper Christine

State FL
Calendar Year 2017
Employer Okaloosa Co Bd Of Co Commissioners
Name Cooper Christine
Annual Wage $49,154

Cooper Christine M

State FL
Calendar Year 2017
Employer Brevard Co School Board
Name Cooper Christine M
Annual Wage $26,225

Cooper Christine A

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Cooper Christine A
Annual Wage $48,852

Cooper Christine

State FL
Calendar Year 2016
Employer Okaloosa Co Bd Of Co Commissioners
Name Cooper Christine
Annual Wage $47,557

Cooper Christine M

State FL
Calendar Year 2016
Employer Brevard Co School Board
Name Cooper Christine M
Annual Wage $25,661

Cooper Christine A

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Cooper Christine A
Annual Wage $46,598

Cooper Christine

State FL
Calendar Year 2015
Employer Okaloosa Co Bd Of Co Commissioners
Name Cooper Christine
Annual Wage $47,147

Cooper Christine A

State CT
Calendar Year 2017
Employer City of Bristol
Job Title Senior Administrative Asst
Name Cooper Christine A
Annual Wage $44,837

Cooper Christine L

State CT
Calendar Year 2016
Employer Department Of Transportation
Job Title Maintainer 2
Name Cooper Christine L
Annual Wage $3,863

Cooper Christine E

State GA
Calendar Year 2010
Employer Mitchell County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Cooper Christine E
Annual Wage $14,335

Cooper Christine L

State CT
Calendar Year 2015
Employer Department Of Transportation
Job Title Maintainer 2
Name Cooper Christine L
Annual Wage $31,358

Cooper Christine E

State GA
Calendar Year 2018
Employer Mitchell County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Cooper Christine E
Annual Wage $716

Cooper Christine L

State IL
Calendar Year 2015
Employer School District U46
Name Cooper Christine L
Annual Wage $77,833

Cooper Christine A

State NC
Calendar Year 2016
Employer Guilford County Schools
Job Title Educational Management
Name Cooper Christine A
Annual Wage $61,894

Cooper Christine A

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Educational Management
Name Cooper Christine A
Annual Wage $61,095

Cooper Christine E

State NY
Calendar Year 2018
Employer Victor Csd
Name Cooper Christine E
Annual Wage $4,312

Cooper Christine

State NY
Calendar Year 2018
Employer Police Department
Job Title School Safety Agent
Name Cooper Christine
Annual Wage $44,214

Cooper Christine E

State NY
Calendar Year 2017
Employer Victor Csd
Name Cooper Christine E
Annual Wage $10,858

Cooper Christine

State NY
Calendar Year 2017
Employer Police Department
Job Title School Safety Agent
Name Cooper Christine
Annual Wage $54,987

Cooper Christine E

State NY
Calendar Year 2016
Employer Roxbury Central Schools
Name Cooper Christine E
Annual Wage $961

Cooper Christine

State NY
Calendar Year 2016
Employer Police Department
Job Title School Safety Agent
Name Cooper Christine
Annual Wage $58,632

Cooper Christine E

State NY
Calendar Year 2016
Employer Charlotte Valley Central Schools
Name Cooper Christine E
Annual Wage $200

Cooper Christine E

State NY
Calendar Year 2015
Employer Roxbury Central Schools
Name Cooper Christine E
Annual Wage $125

Cooper Christine

State NY
Calendar Year 2015
Employer Police Department
Job Title School Safety Agent
Name Cooper Christine
Annual Wage $45,601

Cooper Christine

State NJ
Calendar Year 2018
Employer Nj Comm For The Blind Vis Imp
Name Cooper Christine
Annual Wage $75,603

Cooper Christine

State IL
Calendar Year 2015
Employer Rockford Sd 205
Name Cooper Christine
Annual Wage $19,856

Cooper Christine

State NJ
Calendar Year 2017
Employer Nj Comm For The Blind Vis Imp
Name Cooper Christine
Annual Wage $72,952

Cooper Christine

State ME
Calendar Year 2018
Employer Msad #7 North Haven
Name Cooper Christine
Annual Wage $63,538

Cooper Christine

State ME
Calendar Year 2017
Employer Msad #7 North Haven
Name Cooper Christine
Annual Wage $57,809

Cooper Jan Christine

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Cooper Jan Christine
Annual Wage $68,189

Cooper Christine

State KS
Calendar Year 2018
Employer Liberal
Name Cooper Christine
Annual Wage $45,420

Cooper Samantha Christine

State KS
Calendar Year 2017
Employer County of Johnson
Job Title Motor Vehicle Specialist
Name Cooper Samantha Christine
Annual Wage $29,294

Cooper Teddie Christine

State IN
Calendar Year 2018
Employer Vigo County School Corporation (Vigo)
Job Title Pt Special Ed E/A
Name Cooper Teddie Christine
Annual Wage $11,204

Cooper Teddie Christine

State IN
Calendar Year 2017
Employer Vigo County School Corporation (Vigo)
Job Title Substitute Clerical
Name Cooper Teddie Christine
Annual Wage $163

Cooper Teddie Christine

State IN
Calendar Year 2017
Employer Vigo County School Corporation (Vigo)
Job Title Pt Special Ed E/A
Name Cooper Teddie Christine
Annual Wage $3,785

Cooper Christine

State IL
Calendar Year 2018
Employer Rockford Sd 205
Name Cooper Christine
Annual Wage $20,146

Cooper Christine

State IL
Calendar Year 2017
Employer Rockford Sd 205
Name Cooper Christine
Annual Wage $19,077

Cooper Christine L

State IL
Calendar Year 2016
Employer School District U46
Name Cooper Christine L
Annual Wage $81,544

Cooper Christine

State IL
Calendar Year 2016
Employer Rockford Sd 205
Name Cooper Christine
Annual Wage $18,979

Cooper Christine

State NJ
Calendar Year 2016
Employer New Jersey Commission For The Blind
Job Title Administrative Assistant 2
Name Cooper Christine
Annual Wage $72,535

Cooper Christine

State CO
Calendar Year 2017
Employer School District of Cripple Creek-Victor RE-1
Name Cooper Christine
Annual Wage $5,550

Christine Cooper

Name Christine Cooper
Address 1329 Alter Rd Detroit MI 48215 -2860
Mobile Phone 313-331-7710
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Christine L Cooper

Name Christine L Cooper
Address 219 Main St North Haven ME 04853 -3322
Phone Number 207-867-4406
Email [email protected]
Gender Female
Date Of Birth 1968-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Christine Cooper

Name Christine Cooper
Address 2320 Watson Blvd Warner Robins GA 31093 -2956
Phone Number 229-226-7294
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Christine Cooper

Name Christine Cooper
Address 18800 Conley St Detroit MI 48234 -2246
Phone Number 313-893-6090
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Christine Cooper

Name Christine Cooper
Address 1020 4th Ave Titusville FL 32780-4192 -4132
Phone Number 321-362-1719
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 101
Education Completed High School
Language English

Christine M Cooper

Name Christine M Cooper
Address 2969 Poplar Ave Leesburg FL 34748 -8783
Phone Number 352-365-2054
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Christine Cooper

Name Christine Cooper
Address 5018 Bright Hampton Dr Se Smyrna GA 30080 -7356
Phone Number 404-794-4433
Mobile Phone 770-842-2530
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

Christine L Cooper

Name Christine L Cooper
Address 2303 Woodview Cir Milledgeville GA 31061 -2065
Phone Number 478-452-2823
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Christine Cooper

Name Christine Cooper
Address 6196 Onsted Hwy Onsted MI 49265 -9757
Phone Number 517-467-2320
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Christine M Cooper

Name Christine M Cooper
Address 8808 Nugent Ave NE Rockford MI 49341-8556 -8556
Phone Number 616-874-9337
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Christine A Cooper

Name Christine A Cooper
Address 207 Saint Andrews Ct Mcdonough GA 30253 -4238
Phone Number 678-289-0970
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed High School
Language English

Christine L Cooper

Name Christine L Cooper
Address 7180 Wyngate Dr Cumming GA 30040 -6604
Phone Number 678-319-9615
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Christine E Cooper

Name Christine E Cooper
Address 7005 Antilles Dr Augusta GA 30909 -4784
Phone Number 706-855-2971
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Christine R Cooper

Name Christine R Cooper
Address 1105 Bowstring Rd Monument CO 80132 -8595
Phone Number 719-418-6073
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Christine Cooper

Name Christine Cooper
Address PO Box 5254 Plant City FL 33563-0040 -0040
Phone Number 813-418-9327
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Christine Cooper

Name Christine Cooper
Address 6516 Thomas Pkwy Rockford IL 61114 -8159
Phone Number 815-636-9055
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Christine H Cooper

Name Christine H Cooper
Address 26504 N Middleton Pkwy Mundelein IL 60060 -9127
Phone Number 847-274-7286
Gender Female
Date Of Birth 1949-06-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Christine H Cooper

Name Christine H Cooper
Address 1239 Elm Ct Glenview IL 60025 -2811
Phone Number 847-724-5439
Mobile Phone 847-975-6997
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Christine E Cooper

Name Christine E Cooper
Address 1891 Sanford Cir Sarasota FL 34234 -4163
Phone Number 941-552-6358
Gender Female
Date Of Birth 1975-04-28
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Attended Vocational/Technical
Language English

Christine M Cooper

Name Christine M Cooper
Address 3731 Bromley Dr Fort Collins CO 80525 -9020
Phone Number 970-226-1972
Email [email protected]
Gender Female
Date Of Birth 1955-05-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

COOPER, CHRISTINE F

Name COOPER, CHRISTINE F
Amount 1000.00
To OB-GYN PAC
Year 2012
Transaction Type 15
Filing ID 11971822008
Application Date 2011-10-31
Contributor Occupation PHYSICIAN
Contributor Employer FIVE OAKS MEDICAL GROUP
Contributor Gender F
Committee Name OB-GYN PAC
Address 2282 COUNTY St 2815 CHICKASHA OK

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 500.00
To MCCRORY, PAT
Year 20008
Application Date 2008-07-25
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State NC
Seat state:governor
Address 700 COUNTRY CLUB DR TRENT WOODS NC

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970031156
Application Date 2011-09-27
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 4146 Boulder Dr LINCOLN NE

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To Blaine Luetkemeyer (R)
Year 2012
Transaction Type 15
Filing ID 12951582399
Application Date 2011-05-06
Contributor Occupation PHYSICIAN
Contributor Employer LAKE AREA CLINIC/PHYSICIAN
Organization Name Lake Area Clinic
Contributor Gender F
Recipient Party R
Recipient State MO
Committee Name Blaine for Congress 2012
Seat federal:house
Address PO 3470 CAMDENTON MO

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To MISSOURIANS AGAINST HUMAN CLONING
Year 2006
Application Date 2006-07-06
Contributor Occupation OFFICE MANAGER
Contributor Employer LAKE AREA CLINIC
Recipient Party I
Recipient State MO
Committee Name MISSOURIANS AGAINST HUMAN CLONING
Address PO BOX 3470 CAMDENTON MO

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-06-08
Contributor Employer LIFE SOLUTIONS
Recipient Party R
Recipient State MO
Seat state:governor
Address PO BOX 3470 CAMDENTON MO

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To Richard Burr (R)
Year 2010
Transaction Type 15
Filing ID 10020200441
Application Date 2010-03-02
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Recipient State NC
Committee Name Richard Burr Cmte
Seat federal:senate

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-07-27
Contributor Employer FAIRFIELD MEDICAL CENTER
Recipient Party R
Recipient State OH
Seat state:governor
Address 10767 MILL DAM RD HEBRON OH

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993712932
Application Date 2008-10-20
Contributor Occupation ATTORN
Contributor Employer US PATENT & TRADEMARK OFFICE
Organization Name US Patent & Trademark Office
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 6 W MASON AVE ALEXANDRIA VA

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To Joe Walsh (R)
Year 2012
Transaction Type 15
Filing ID 12970941326
Application Date 2012-03-31
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Joe Walsh for Congress
Seat federal:house
Address 26504 Middleton Pky MUNDELEIN IL

Cooper, Christine

Name Cooper, Christine
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-24
Contributor Occupation Attorney
Contributor Employer Us Patent & Trademark Office
Organization Name Us Patent & Trademark Office
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 6 W Mason Ave Alexandria VA

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 250.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993712933
Application Date 2008-10-20
Contributor Occupation ATTORN
Contributor Employer US PATENT & TRADEMARK OFFICE
Organization Name US Patent & Trademark Office
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Victory 2008

COOPER, CHRISTINE MRS

Name COOPER, CHRISTINE MRS
Amount 200.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951341397
Application Date 2011-07-28
Contributor Occupation Requested
Contributor Employer Requested
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 2523 Roman Forest Blvd NEW CANEY TX

COOPER, CHRISTINE C MRS

Name COOPER, CHRISTINE C MRS
Amount 200.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24962151852
Application Date 2004-07-20
Contributor Occupation BIOTERRORISM/EMERGCY
Contributor Employer ATLANTIC CITY DIVISION OF PUBLIC HEALT
Organization Name Atlantic City Division of Public He
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 284 23RD ST AVALON NJ

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 200.00
To Missouri Republican State Cmte
Year 2008
Transaction Type 15
Filing ID 28993016061
Application Date 2008-10-02
Contributor Gender F
Recipient Party R
Committee Name Missouri Republican State Cmte
Address PO 3470 CAMDENTON MO

COOPER, CHRISTINE GODSIL

Name COOPER, CHRISTINE GODSIL
Amount 100.00
To MADIGAN, LISA
Year 2006
Application Date 2005-12-15
Recipient Party D
Recipient State IL
Seat state:office
Address 820 GREENLEAF GLENCOE IL

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 100.00
To MCKENNA, ROBERT M (ROB)
Year 2010
Application Date 2010-05-09
Recipient Party R
Recipient State WA
Seat state:office
Address 16148 NE 15TH ST BELLEVUE WA

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 100.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-10-07
Contributor Occupation COUNSELOR
Contributor Employer LIFE SOLUTIONS
Recipient Party R
Recipient State MO
Seat state:governor
Address BOX 3470 918 TUSCANY DR CAMDENTON MO

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 50.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-10-22
Contributor Occupation COUNSELOR
Contributor Employer LIFE SOLUTIONS
Recipient Party R
Recipient State MO
Seat state:governor
Address BOX 3470 918 TUSCANY DR CAMDENTON MO

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 50.00
To OLSON, BRET A
Year 2006
Application Date 2006-08-07
Recipient Party R
Recipient State WA
Seat state:lower
Address 16905 NE 26TH PL BELLEVUE WA

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-08-19
Recipient Party D
Recipient State FL
Seat state:governor
Address 340 WOODVALE DR VENICE FL

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 20.00
To FLORIDA DEMOCRATIC PARTY
Year 2010
Application Date 2009-05-13
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 340 WOODVALE DR VENICE FL

COOPER, CHRISTINE

Name COOPER, CHRISTINE
Amount 10.00
To FAIRDISTRICTSFLORIDA.ORG
Year 2010
Application Date 2010-09-07
Recipient Party I
Recipient State FL
Committee Name FAIRDISTRICTSFLORIDA.ORG
Address 340 WOODVALE DR VENICE FL

CHRISTINE M COOPER

Name CHRISTINE M COOPER
Address 8 Pueblo Circle Indian Head MD
Value 88100
Landvalue 88100
Buildingvalue 56000
Landarea 7,485 square feet
Airconditioning yes
Numberofbathrooms 1

COOPER CHARLES E + CHRISTINE A

Name COOPER CHARLES E + CHRISTINE A
Physical Address 1836 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909
Owner Address 12290 COUNTRY DAY CIR, FORT MYERS, FL 33913
County Lee
Year Built 2007
Area 1356
Land Code Condominiums
Address 1836 CONCORDIA LAKE CIR, CAPE CORAL, FL 33909

COOPER CHRISTINE

Name COOPER CHRISTINE
Physical Address 14811 OLD THICKET TRCE, WINTER GARDEN, FL 34787
Owner Address COOPER CALEB, WINTER GARDEN, FLORIDA 34787
Ass Value Homestead 177706
Just Value Homestead 177706
County Orange
Year Built 2006
Area 2804
Land Code Single Family
Address 14811 OLD THICKET TRCE, WINTER GARDEN, FL 34787

COOPER CHRISTINE

Name COOPER CHRISTINE
Physical Address 2212 TUMBLEWEED DR, HOLIDAY, FL 34690
Owner Address 2212 TUMBLEWEED DR, HOLIDAY, FL 34690
Ass Value Homestead 77481
Just Value Homestead 77481
County Pasco
Year Built 1977
Area 2882
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 2212 TUMBLEWEED DR, HOLIDAY, FL 34690

COOPER CHRISTINE J

Name COOPER CHRISTINE J
Physical Address 1606 SNELLING AVE,, FL
Owner Address 1606 SNELLING AVE, THE VILLAGES, FL 32162
Sale Price 250000
Sale Year 2013
Ass Value Homestead 198460
Just Value Homestead 207000
County Sumter
Year Built 2007
Area 2059
Land Code Single Family
Address 1606 SNELLING AVE,, FL
Price 250000

COOPER DWIGHT & CHRISTINE H&W

Name COOPER DWIGHT & CHRISTINE H&W
Physical Address 1000 CINNAMON BEACH WAY 944,, FL
Owner Address & OBRIEN KELLY & JENNIFER H&W, JACKSONVILLE, FL 32250
County Flagler
Year Built 2004
Area 1684
Land Code Condominiums
Address 1000 CINNAMON BEACH WAY 944,, FL

COOPER GARY T SR & CHRISTINE E

Name COOPER GARY T SR & CHRISTINE E
Physical Address 03159 N HOLIDAY DR, CRYSTAL RIVER, FL 34423
Ass Value Homestead 96930
Just Value Homestead 96930
County Citrus
Year Built 2004
Area 1956
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 03159 N HOLIDAY DR, CRYSTAL RIVER, FL 34423

COOPER JOHN & LISEE CHRISTINE

Name COOPER JOHN & LISEE CHRISTINE
Physical Address 6673 SE 52ND ST, OKEECHOBEE, FL 34974
Owner Address 6521 SE 51ST LN, OKEECHOBEE, FL 34974
County Okeechobee
Year Built 1988
Area 1018
Land Code Mobile Homes
Address 6673 SE 52ND ST, OKEECHOBEE, FL 34974

COOPER RICHARD F & CHRISTINE A

Name COOPER RICHARD F & CHRISTINE A
Physical Address 283 NORRIS WAY,, FL
Owner Address 283 NORRIS WAY, THE VILLAGES, FL 32162
Ass Value Homestead 138780
Just Value Homestead 152170
County Sumter
Year Built 2006
Area 1914
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 283 NORRIS WAY,, FL

COOPER CHRISTINE

Name COOPER CHRISTINE
Physical Address 1011 OLIVE ST
Owner Address 1011 OLIVE ST
Sale Price 0
Ass Value Homestead 10500
County union
Address 1011 OLIVE ST
Value 15300
Net Value 15300
Land Value 4800
Prior Year Net Value 15300
Transaction Date 2010-08-27
Property Class Residential
Year Constructed 1900
Price 0

CHRISTINE A COOPER

Name CHRISTINE A COOPER
Address 21611 SE 11th Court Everett WA
Value 93000
Landvalue 93000
Buildingvalue 158100
Landarea 5,662 square feet Assessments for tax year: 2015

CHRISTINE B COOPER

Name CHRISTINE B COOPER
Address 148 Mangums Drive Wendell NC 27591
Value 25000
Landvalue 25000
Buildingvalue 73677

CHRISTINE C COOPER

Name CHRISTINE C COOPER
Address 104 Child Street Boston MA 02130
Value 152200
Landvalue 152200
Buildingvalue 175800
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

CHRISTINE CARA COOPER

Name CHRISTINE CARA COOPER
Address 1932 SW 192nd Place Lynnwood WA
Value 130000
Landvalue 130000
Buildingvalue 72500
Landarea 7,840 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 140000

COOPER CHARLES E + CHRISTINE A

Name COOPER CHARLES E + CHRISTINE A
Physical Address 12290 COUNTRY DAY CIR, FORT MYERS, FL 33913
Owner Address 12290 COUNTRY DAY CIR, FORT MYERS, FL 33913
Sale Price 198000
Sale Year 2012
County Lee
Year Built 2006
Area 5099
Land Code Single Family
Address 12290 COUNTRY DAY CIR, FORT MYERS, FL 33913
Price 198000

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 3907 20th Place Temple Hills MD 20748
Value 75300
Landvalue 75300
Buildingvalue 131100
Airconditioning yes

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 608 Willowbend Road Norman OK 73072
Value 15000
Landvalue 15000

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 989 Alexia Street Melbourne FL 32935
Value 17860
Landvalue 17860
Type Hip/Gable
Price 51100
Usage Single Family Residence

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 5930 Sunnygate Drive Spring TX 77373
Value 14850
Landvalue 14850
Buildingvalue 36827

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 3201 Scotts Bluff Norman OK 73072
Value 15000
Landvalue 15000

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 236 Reseda Drive Dentsville SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 604 Willowbend Road Norman OK 73072
Value 15000
Landvalue 15000

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 600 Willowbend Road Norman OK 73072
Value 15000
Landvalue 15000

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 12322 Old Snohomish Monroe Road Snohomish WA
Value 134000
Landvalue 134000
Buildingvalue 89200
Landarea 43,560 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 383400

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 4413 Lawrence Road Warrensville Heights OH 44128
Value 22100
Usage Single Family Dwelling

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 908 Royal Oaks Drive McKinney TX 75070-8350
Value 79200
Landvalue 79200
Buildingvalue 166565

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 1327 N Conestoga Street Philadelphia PA 19131
Value 13648
Landvalue 13648
Buildingvalue 51352
Landarea 2,959.32 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

CHRISTINE M AKA CHRISTINE KAUFFMAN COOPER

Name CHRISTINE M AKA CHRISTINE KAUFFMAN COOPER
Address 2812 Tonys Drive York PA
Value 24270
Landvalue 24270
Buildingvalue 102020
Airconditioning yes
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

CHRISTINE M COOPER

Name CHRISTINE M COOPER
Address 5693 Leiden Road Rosedale MD
Value 50000
Landvalue 50000
Airconditioning yes

CHRISTINE COOPER

Name CHRISTINE COOPER
Address 1585 Anchor Lane Merritt Island FL 32952
Value 35000
Landvalue 35000
Type Hip/Gable
Price 48500
Usage Single Family Residence

COOPER CHARLES E + CHRISTINE A

Name COOPER CHARLES E + CHRISTINE A
Physical Address 627 SE 2ND TER, CAPE CORAL, FL 33990
Owner Address 12290 COUNTRY DAY CIR, FORT MYERS, FL 33913
County Lee
Land Code Vacant Residential
Address 627 SE 2ND TER, CAPE CORAL, FL 33990

Christine M Cooper

Name Christine M Cooper
Doc Id 07346566
City Hornchurch
Designation us-only
Country GB

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Republican Voter
State FL
Address 1592 COOMBS DR APT 1, TALLAHASSEE, FL 32308
Phone Number 954-552-6190
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State NY
Address 69 HAMILTON AVE. 4B, YONKERS, NY 10705
Phone Number 914-476-7672
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State TX
Address 1678 KEY FARM CUTOFF, MARSHALL, TX 75672
Phone Number 903-935-9933
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State FL
Address 2450 HARTRIDGE POINT, WINTER HAVEN, FL 33881
Phone Number 863-258-0200
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State NJ
Address 102 N LINCOLN AVE, NATIONAL PARK, NJ 8063
Phone Number 856-952-4266
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Republican Voter
State TX
Address 2508 CHARIOT CASTLE DR, THE COLONY, TX 75056
Phone Number 847-975-2558
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State KY
Address 6335 W HIGHWAY 146, CRESTWOOD, KY 40014
Phone Number 765-251-5800
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State FL
Address P.O. BOX 48023, ST. PETERSBURG, FL 33743
Phone Number 727-488-9188
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Republican Voter
State MA
Address 124 OXFORD ST APT 4, CAMBRIDGE, MA 2140
Phone Number 617-835-9690
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State OH
Address 6688 MOREHAMPTON CT, REYNOLDSBURG, OH 43068
Phone Number 614-306-6767
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State NY
Address 10 SCOTCHPINE DR, CENTRAL ISLIP, NY 11749
Phone Number 516-658-7658
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State MA
Address 860 MILLBURY ST #2, WORCESTER, MA 1607
Phone Number 508-397-8410
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State AR
Address 23601 WINFREY VALLEY RD, WINSLOW, AR 72959
Phone Number 479-208-0252
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State WA
Address 2647 NW 64TH ST, SEATTLE, WA 98107
Phone Number 425-737-1433
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State NC
Address 2030 COLONY RD, GIBSONVILLE, NC 27249
Phone Number 336-456-5307
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State AL
Address 1948 KEYSTONE DRIVE, AUBURN, AL 36830
Phone Number 334-821-6681
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State DE
Address 1421 KYNLYN DR, WILMINGTON, DE 19809
Phone Number 302-743-6505
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Independent Voter
State DE
Address SOUTHERN VIEW DR, SMYRNA, DE 19977
Phone Number 302-399-3105
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State OH
Address 11005 SAINT MARK AVE, CLEVELAND, OH 44111
Phone Number 216-407-0393
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Republican Voter
State WA
Address 21615 78TH AVE W, EDMONDS, WA 98026
Phone Number 206-948-8910
Email Address [email protected]

CHRISTINE COOPER

Name CHRISTINE COOPER
Type Voter
State WA
Address 12000 15TH AVE NE APT 102, SEATTLE, WA 98125
Phone Number 206-459-1544
Email Address [email protected]

Christine Cooper

Name Christine Cooper
Visit Date 4/13/10 8:30
Appointment Number U89493
Type Of Access VA
Appt Made 6/10/2014 0:00
Appt Start 6/21/2014 13:00
Appt End 6/21/2014 23:59
Total People 296
Last Entry Date 6/10/2014 13:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Christine A Cooper

Name Christine A Cooper
Visit Date 4/13/10 8:30
Appointment Number U57672
Type Of Access VA
Appt Made 12/2/12 0:00
Appt Start 12/8/12 14:30
Appt End 12/8/12 23:59
Total People 274
Last Entry Date 12/2/12 11:30
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Christine S Cooper

Name Christine S Cooper
Visit Date 4/13/10 8:30
Appointment Number U77198
Type Of Access VA
Appt Made 1/30/2012 0:00
Appt Start 2/4/2012 10:30
Appt End 2/4/2012 23:59
Total People 305
Last Entry Date 1/30/2012 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

CHRISTINE H COOPER

Name CHRISTINE H COOPER
Visit Date 4/13/10 8:30
Appointment Number U67039
Type Of Access VA
Appt Made 12/23/09 14:23
Appt Start 12/23/09 14:30
Appt End 12/23/09 23:59
Total People 360
Last Entry Date 12/23/09 14:23
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/26/2010 07:00:00 AM +0000

CHRISTINE COOPER

Name CHRISTINE COOPER
Visit Date 4/13/10 8:30
Appointment Number U74955
Type Of Access VA
Appt Made 1/27/10 9:09
Appt Start 1/31/10 10:30
Appt End 1/31/10 23:59
Total People 282
Last Entry Date 1/27/10 9:09
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

CHRISTINE COOPER

Name CHRISTINE COOPER
Visit Date 4/13/10 8:30
Appointment Number U74941
Type Of Access VA
Appt Made 1/28/10 12:15
Appt Start 1/29/10 9:00
Appt End 1/29/10 23:59
Total People 304
Last Entry Date 1/28/10 12:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 04/30/2010 07:00:00 AM +0000

CHRISTINE COOPER

Name CHRISTINE COOPER
Car CHEVROLET MALIBU
Year 2009
Address 7485 E Carpenter Rd, Davison, MI 48423-8914
Vin 1G1ZH57B99F241238

CHRISTINE COOPER

Name CHRISTINE COOPER
Car KIA RONDO
Year 2007
Address 1086 GEORGIA CREEK RD, SCOTTSVILLE, VA 24590-4591
Vin KNAFG526477048572

CHRISTINE COOPER

Name CHRISTINE COOPER
Car DODGE GRAND CARAVAN
Year 2007
Address 1671 N TOWNSHIP ROAD 101, FOSTORIA, OH 44830-9320
Vin 2D4GP44L87R203372

CHRISTINE COOPER

Name CHRISTINE COOPER
Car ACURA TL
Year 2007
Address 6870 WATERPEPPER CIR, SOLON, OH 44139-5000
Vin 19UUA66217A031936

CHRISTINE COOPER

Name CHRISTINE COOPER
Car BMW X5
Year 2007
Address 153 Trimble Ave, Clifton, NJ 07011-1831
Vin 5UXFE83537LZ45081
Phone

CHRISTINE COOPER

Name CHRISTINE COOPER
Car MERCEDES-BENZ GL-CLASS
Year 2007
Address 475 COMMONS DR, POWELL, OH 43065-7119
Vin 4JGBF71E57A248383

CHRISTINE COOPER

Name CHRISTINE COOPER
Car MAZDA CX-7
Year 2007
Address 1122 N Rock Dr, Houston, TX 77073-5613
Vin JM3ER293570140521
Phone

CHRISTINE COOPER

Name CHRISTINE COOPER
Car BMW 3 SERIES
Year 2007
Address 17 BRIDLESHIRE RD, NEWARK, DE 19711-2450
Vin WBAVC93537KX61321

CHRISTINE COOPER

Name CHRISTINE COOPER
Car ACURA RDX
Year 2007
Address 4309 127th Pl SE, Everett, WA 98208-9024
Vin 5J8TB18517A005484

CHRISTINE COOPER

Name CHRISTINE COOPER
Car LEXUS LS 460
Year 2007
Address 2303 Woodview Cir, Milledgeville, GA 31061-2065
Vin JTHBL46F775018204
Phone 478-452-2300

CHRISTINE COOPER

Name CHRISTINE COOPER
Car FORD MUSTANG
Year 2007
Address 1111 Lincoln Ave, Prospect Park, PA 19076-1328
Vin 1ZVFT80N575198662

CHRISTINE COOPER

Name CHRISTINE COOPER
Car PONTIAC SOLSTICE
Year 2007
Address 3613 C VIEW RD, DURHAM, NC 27713-1537
Vin 1G2MB35B37Y132645

CHRISTINE COOPER

Name CHRISTINE COOPER
Car ACURA TSX
Year 2007
Address 8808 NUGENT AVE NE, ROCKFORD, MI 49341
Vin JH4CL96847C020989
Phone 616-874-9337

CHRISTINE COOPER

Name CHRISTINE COOPER
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 2109 Westmoor Pl, Arlington, TX 76015-1152
Vin WDBUF56X97B002246

CHRISTINE COOPER

Name CHRISTINE COOPER
Car CHEVROLET COBALT
Year 2008
Address 3418 TOWNLINE ROAD 12, WILLARD, OH 44890-9566
Vin 1G1AL18F187122582

CHRISTINE COOPER

Name CHRISTINE COOPER
Car FORD ESCAPE
Year 2008
Address 10393 MESSICK RD, MIDLAND, VA 22728-1940
Vin 1FMCU03Z88KC32465

Christine Cooper

Name Christine Cooper
Car FORD TAURUS
Year 2008
Address 4428 Villa France Dr, Brighton, MI 48116-4708
Vin 1FAHP25W18G157939

CHRISTINE COOPER

Name CHRISTINE COOPER
Car NISSAN MAXIMA
Year 2008
Address 2807 CARMEL DR, CARROLLTON, TX 75006-2655
Vin 1N4BA41E98C837059

Christine Cooper

Name Christine Cooper
Car NISSAN MAXIMA
Year 2008
Address 21611 11th Ct SE, Bothell, WA 98021-7653
Vin 1N4BA41E78C832202

CHRISTINE COOPER

Name CHRISTINE COOPER
Car HYUNDAI SONATA
Year 2008
Address 10327 Connemara Dr SW, Albuquerque, NM 87121-8918
Vin 5NPET46C98H356127
Phone 407-690-0891

CHRISTINE COOPER

Name CHRISTINE COOPER
Car HONDA ACCORD
Year 2008
Address 348 Natalie Dr, Winston Salem, NC 27104-2463
Vin 1HGCP26808A019625
Phone 336-748-8252

CHRISTINE COOPER

Name CHRISTINE COOPER
Car CHEVROLET IMPALA
Year 2008
Address 205 S Sheridan Rd, Lakemoor, IL 60051-8603
Vin 2G1WD58C581237022

CHRISTINE COOPER

Name CHRISTINE COOPER
Car HONDA CR-V
Year 2008
Address 76 Nottingham Dr, West Warwick, RI 02893-5563
Vin JHLRE48728C034312
Phone 401-286-2832

CHRISTINE COOPER

Name CHRISTINE COOPER
Car ACURA TSX
Year 2008
Address 8829 Lake Hill Dr, Lorton, VA 22079-3210
Vin JH4CL96808C011935
Phone 703-455-7375

CHRISTINE COOPER

Name CHRISTINE COOPER
Car FORD ESCAPE
Year 2009
Address 3900 Chasewood Dr, Crestwood, KY 40014-9509
Vin 1FMCU03769KC47417

CHRISTINE COOPER

Name CHRISTINE COOPER
Car PONTIAC VIBE
Year 2009
Address 5114 Pine Knob Trl, Clarkston, MI 48346-4126
Vin 5Y2SP67009Z431606

CHRISTINE COOPER

Name CHRISTINE COOPER
Car KIA OPTIMA
Year 2009
Address 1688 Hearthstone Way, Jonesboro, GA 30236-5090
Vin KNAGE228X95328683

CHRISTINE COOPER

Name CHRISTINE COOPER
Car MERCEDES B C CLASS
Year 2008
Address 8 RED FOX RD, NORTH HAMPTON, NH 03862-2053
Vin WDDGF81X08F088988
Phone 603-898-3563

CHRISTINE COOPER

Name CHRISTINE COOPER
Car FORD TAURUS
Year 2007
Address PO BOX 1392, ELFERS, FL 34680-1392
Vin 1FAFP53U37A201337

Christine Cooper

Name Christine Cooper
Domain income-24-7.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain xcoopmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-13
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 3211 Ponce De Leon Blvd|Suite 200 Miami Florida 33134
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain thejoysofcooking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2008-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain jamandjams.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3505 S. Lamar Apt 1017 Austin Texas 78704
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain the-joy-of-cooking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2008-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain the-joys-of-cooking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2008-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain myjoyofcooking.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-11
Update Date 2008-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain authorchristinecooper.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-04-26
Update Date 2013-04-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 12181 Landing Cir S Irvington AL 36544
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain lakeridgecheer.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-12-13
Update Date 2012-10-19
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 11579 SW Davies Road #2906 Beaverton OR 97007
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain smallbusinessownerdivorceadvice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain mrs-ex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-20
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain divorcesmallbusinessowner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain twitterbugg.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-08
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Softwood Way Warren New Jersey 07059
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain businessownerdivorceplanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain fameforfamilies.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-02-29
Update Date 2013-03-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4214 Dundas St W Etobicoke ON M8X 1Y6
Registrant Country CANADA
Registrant Fax 14162075036

Christine Cooper

Name Christine Cooper
Domain cmcooperlaw.com
Contact Email [email protected]
Whois Sever whois.softlayer.com
Create Date 2007-07-18
Update Date 2013-05-19
Registrar Name EVERYONES INTERNET, LTD. DBA SOFTLAYER
Registrant Address **** I Street Suite 300 Washington DC 20006
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain income247365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-28
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain divorcebusinessowner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2010-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain smallbusinessownerdivorceplanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain divorceforsmallbusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain divorceforbusinessowners.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain businessownerdivorce.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2012-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain divorceforbusinessowner.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain businessownerdivorceadvice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain cooperplumbingidaho.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-09
Update Date 2010-11-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7178 Cherry Lane Nampa Idaho 83687
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain smallbusinessdivorceadvice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-09
Update Date 2013-02-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES

Christine Cooper

Name Christine Cooper
Domain mismanagementtools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-05
Update Date 2013-06-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3620 W10th St|Suite B103 Greeley Colorado 80634
Registrant Country UNITED STATES