Christopher Cooper

We have found 412 public records related to Christopher Cooper in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 52 business registration records connected with Christopher Cooper in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Publishing, Allied And Printing Industries (Industries), Apparel And Accessory Stores (Stores), Real Estate (Housing), Business Services (Services), Legal Services (Services) and Construction - Special Trade Contractors (Construction). There are 60 profiles of government employees in our database. People found have twenty-four different job titles. Most of them are employed as Grades - Teacher. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $44,838.


Christopher Alan Cooper

Name / Names Christopher Alan Cooper
Age 47
Birth Date 1977
Person 4911 Culberhouse Rd, Jonesboro, AR 72404
Phone Number 870-972-9716
Possible Relatives



Previous Address 2047 Higbee Ave, Memphis, TN 38104
303 Williams Ave, Oxford, MS 38655
2165 Poplar Ave #3, Memphis, TN 38104
6 Route 6, Parragould, AR 72451
170 County Road 994, Paragould, AR 72450
241 PO Box, Paragould, AR 72451
6 Route 6, Parragould, AR 72450
Email [email protected]

Christopher Scott Cooper

Name / Names Christopher Scott Cooper
Age 48
Birth Date 1976
Also Known As Scott C Cooper
Person 10300 Mango Ct, Pembroke Pines, FL 33026
Phone Number 954-441-4719
Possible Relatives







Previous Address 8110 20th Ct, Davie, FL 33324
10130 Reflections Blvd, Sunrise, FL 33351
10130 Reflections Blvd #202, Sunrise, FL 33351
10130 Reflections Blvd #203, Sunrise, FL 33351
3300 State Road 7 #732, Hollywood, FL 33021
34 Loop Rd, Hollywood, FL 33021
2230 Polk St #2, Hollywood, FL 33020
4837 Goldenrod Rd #D, Winter Park, FL 32792
2201 Van Buren St #209, Hollywood, FL 33020
2201 Van Buren St #105, Hollywood, FL 33020
3300 State Road 7, Hollywood, FL 33021
3300 State Road 7 #448, Hollywood, FL 33021
Email [email protected]

Christopher N Cooper

Name / Names Christopher N Cooper
Age 49
Birth Date 1975
Person 100 Mohawk St #324, Cohoes, NY 12047
Phone Number 504-895-7400
Possible Relatives
Previous Address 311 PO Box, Glenmont, NY 12077
112 Harmony Mill Lofts, Cohoes, NY 12047
6 Dresden Ct, Albany, NY 12203
7816 Vanderkloot Ave, New Orleans, LA 70127
9920 Rockton Cir, New Orleans, LA 70127
4531 Eastview Dr, New Orleans, LA 70126
1904 Spain St, New Orleans, LA 70117

Christopher B Cooper

Name / Names Christopher B Cooper
Age 49
Birth Date 1975
Person 2124 Carroll Ave #9, Dallas, TX 75204
Phone Number 972-809-4496
Possible Relatives


Previous Address 639 Tupelo St, New Orleans, LA 70117
5764 Wickfield Dr, New Orleans, LA 70122
2308 1st St, New Orleans, LA 70113
3507 Tonti St, New Orleans, LA 70125
Email [email protected]

Christopher Alan Cooper

Name / Names Christopher Alan Cooper
Age 49
Birth Date 1975
Also Known As Chris Cooper
Person 120 Wright St #29, Steele, MO 63877
Phone Number 573-695-3042
Possible Relatives





K Cooper
Gesting R Cooper
Previous Address 308 1st St, Steele, MO 63877
2835 Whitener St #6, Cpe Girardeau, MO 63701
400 Bellvue St, Steele, MO 63877
309 Central St, Steele, MO 63877
307 Polk St, Steele, MO 63877
112 Perry Dr, Steele, MO 63877
226 Elm St, Steele, MO 63877
105 Perry Dr, Steele, MO 63877
236 Elm St, Steele, MO 63877
201 Plantation Dr, Lonoke, AR 72086

Christopher Adam Cooper

Name / Names Christopher Adam Cooper
Age 50
Birth Date 1974
Also Known As Christophe Cooper
Person 29 King Ln, Concord, MA 01742
Phone Number 212-517-4464
Possible Relatives







Previous Address 2908 Eagles Watch Dr, Davenport, IA 52807
36 Upland Rd #2, Cambridge, MA 02140
530 84th St #4E, New York, NY 10028
35 Manataug Trl, Marblehead, MA 01945
15 Thornberry Rd, Winchester, MA 01890
530 84th St #2S, New York, NY 10028
1424 29th St, Bettendorf, IA 52722
2111 Davie St, Davenport, IA 52804
958 53rd St #5, Davenport, IA 52807
197 Court St, Brooklyn, NY 11201
2835 Tanglefoot Ln #1, Bettendorf, IA 52722
149 Utica Rd #C, Clinton, NY 13323
2617 690th Wash Bv, Davenport, IA 52803
308 University Ave, Ithaca, NY 14850
730 Columbus Ave #3H, New York, NY 10025
2835 Tanglefoot Ln #5, Bettendorf, IA 52722
2835 Tanglefoot Ln, Bettendorf, IA 52722
2617 690th Wash, Davenport, IA 52803
Cornell University, Ithaca, NY 14853
618 13th St, Davenport, IA 52803
3523 Central Ave, Bettendorf, IA 52722
4530 Division St #203E, Davenport, IA 52806
Email [email protected]

Christopher Jason Cooper

Name / Names Christopher Jason Cooper
Age 50
Birth Date 1974
Also Known As Chris A Cooper
Person 9001 Lethborough Dr, Louisville, KY 40299
Phone Number 502-265-0638
Possible Relatives



Sandra G Cooperpatrick



Previous Address 300 Simmons Rd, Knoxville, TN 37922
1702 Evan Ct, La Grange, KY 40031
8908 Morning Park Dr, Louisville, KY 40220
3435 Gateshead Manor Way #201, Silver Spring, MD 20904
1600 PO Box, Gatlinburg, TN 37738
427 Cmr, Apo, AE 09630
9822 Vieux Carre Dr #14, Louisville, KY 40223
1310 State St, Bowling Green, KY 42101
10104 Clearcreek Way, Louisville, KY 40223
11445 Bard Ave, Baton Rouge, LA 70815
259 Valley Dr, Russellville, KY 42276
Email [email protected]

Christopher L Cooper

Name / Names Christopher L Cooper
Age 50
Birth Date 1974
Also Known As Chris L Cooper
Person 2727 Noble Dr, Jonesboro, AR 72401
Phone Number 501-484-9718
Possible Relatives





Previous Address 587 Ridge Dr, West Helena, AR 72390
136 49th St #B, Fort Smith, AR 72903
26 PO Box, Glen Allan, MS 38744
676 Wintergreen St, Greenville, MS 38701
527 Tennessee Gas Rd, Greenville, MS 38701
1900 Boulder Ave, Russellville, AR 72801
398 PO Box, Dardanelle, AR 72834
268 PO Box, Glen Allan, MS 38744
132 RR 2 POB, Chatham, MS 38731
306 Fifth, West Helena, AR 72390
Email [email protected]

Christopher L Cooper

Name / Names Christopher L Cooper
Age 50
Birth Date 1974
Also Known As Chris L Cooper
Person 2027 Ingram Mill Rd #2, Springfield, MO 65804
Phone Number 417-882-5452
Possible Relatives
Previous Address 2033 Ingram Mill Rd #1, Springfield, MO 65804
913 Main St, Green Forest, AR 72638
2033 Ingram Mill Rd #4, Springfield, MO 65804
1604 Deeswood Ave #D, Springfield, MO 65804
1722 Cherry St #32, Springfield, MO 65802
1006 Pacific St, Branson, MO 65616
700 Robinson St, Harrison, AR 72601
700 Robinson St #4, Harrison, AR 72601
897 PO Box, Hollister, MO 65673
2044 Barcliff Ave #1, Springfield, MO 65804
208 Springfield Ave #5, Green Forest, AR 72638
602 State St #A, Springfield, MO 65806
700 Robinson St #A, Harrison, AR 72601
208 Springfield Ave #11, Green Forest, AR 72638
193 PO Box, Green Forest, AR 72638
633 PO Box, Green Forest, AR 72638
363 PO Box, Hollister, MO 65673
335 PO Box, Green Forest, AR 72638

Christopher J Cooper

Name / Names Christopher J Cooper
Age 51
Birth Date 1973
Also Known As Christophe Cooper
Person 23 Fitzgerald Rd, Charlton, MA 01507
Phone Number 508-248-7554
Possible Relatives
Susan R Payson





J Cooper
Previous Address 303 Cherry Ln, Leesburg, VA 20176
55 Wachusett St #3A, Worcester, MA 01609
285 Plantation St, Worcester, MA 01604
2 Thornton Rd #B, Worcester, MA 01606
474 PO Box, Charlton City, MA 01508
474 PO Box, Charlton, MA 01507
34 Columbia St, Worcester, MA 01604
285 Plantation St #407, Worcester, MA 01604
285 Plantation St #501, Worcester, MA 01604
285 Plantation St #618, Worcester, MA 01604
151 Main St #2, Millbury, MA 01527
25 Hosmer St #16, Marlborough, MA 01752
25 Hosmer St #6, Marlborough, MA 01752
28 Main, Shrewsbury, MA 01545
Judith, Worcester, MA 01602
Thornton, Worcester, MA 01606
4 Judith Rd, Worcester, MA 01602
2914 Galbraith St, Knoxville, TN 37921

Christopher Blaine Cooper

Name / Names Christopher Blaine Cooper
Age 51
Birth Date 1973
Also Known As C Cooper
Person 2146 Sunset Dr, Poplar Bluff, MO 63901
Phone Number 573-785-9424
Possible Relatives
Mia Laraecooper
Previous Address 3216 Parkwood Rd, Jonesboro, AR 72401
Sunset Dr, Poplar Bluff, MO
711 One Mile Rd #1, Dexter, MO 63841
2536 Lee St, Poplar Bluff, MO 63901
2700 Holly Trl, Poplar Bluff, MO 63901
404 Roseclair St #2, Jonesboro, AR 72401
1566 PO Box, State University, AR 72467
Email [email protected]

Christopher Dean Cooper

Name / Names Christopher Dean Cooper
Age 52
Birth Date 1972
Also Known As Christophe Cooper
Person 807 Shackleford Rd, Little Rock, AR 72211
Phone Number 501-227-4356
Possible Relatives





Previous Address 4204 Forest Dale Dr, Little Rock, AR 72223
6700 Cabot Dr, Nashville, TN 37209
6700 Cabot Dr #E9, Nashville, TN 37209
6700 Cabot Dr #J1, Nashville, TN 37209
1612 PO Box, Little Rock, AR 72203
808 Shackleford Rd, Little Rock, AR 72211

Christopher A Cooper

Name / Names Christopher A Cooper
Age 52
Birth Date 1972
Also Known As Chris A Cooper
Person 3808 Valley View Rd, Leavenworth, KS 66048
Phone Number 913-682-7594
Possible Relatives







Previous Address 86317 Augustus Ave, Yulee, FL 32097
13226 Companion Ct, Jacksonville, FL 32224
234 Windridge Dr, Brunswick, GA 31520
405 Trails End Ln #B, Bentonville, AR 72712
8100 Camelback Rd, Scottsdale, AZ 85251
8100 Camelback Rd #52, Scottsdale, AZ 85251
1825 Evergreen St #7B, Leavenworth, KS 66048
9296 Hillery Way, Scottsdale, AZ 85260
1205 21st St, Bentonville, AR 72712
1825 Evergreen, Shawnee Mission, KS 66203
8705 93rd St, Shawnee Mission, KS 66212
105 Trails End, Bentonville, AR 72712
8705 93rd, Overland Park, KS 66204
772 Washington Ave #D, Evansville, IN 47713
10206 Kings Cove Dr #204, Merriam, KS 66203
3108 Cardinal Creek Cir, Bentonville, AR 72712
Email [email protected]

Christopher S Cooper

Name / Names Christopher S Cooper
Age 52
Birth Date 1972
Also Known As Christos Cooper
Person 1840 Sweetbay Way, Hollywood, FL 33019
Phone Number 954-383-0910
Possible Relatives







Previous Address 194 Boca Ave, Rochester, NY 14626
8930 68th Ct #H4, Miami, FL 33156
12 Hedges Ave, Chatham, NJ 07928
93 Alderwood Ln, Rochester, NY 14615
3406 Palmira Ave #C, Tampa, FL 33629
5140 Hyde Park Blvd #5D, Chicago, IL 60615
2501 Ocean Dr #817, Hollywood, FL 33019
100 Gossamer Way #C, Knoxville, TN 37923
10445 154th Ct, Miami, FL 33196
10708 Sallings Rd, Knoxville, TN 37922
8400 Middlebrook Pike, Knoxville, TN 37923

Christopher C Cooper

Name / Names Christopher C Cooper
Age 54
Birth Date 1970
Also Known As Chris Cooper
Person 4539 Tchoupitoulas St, New Orleans, LA 70115
Phone Number 504-866-6141
Possible Relatives




Marliss Cooper


Previous Address 505 Cadiz St, New Orleans, LA 70115
8240 Hickory St, New Orleans, LA 70118
13887 PO Box, New Orleans, LA 70185
13543 PO Box, New Orleans, LA 70185
3515 Camp St, New Orleans, LA 70115
13277 PO Box, New Orleans, LA 70185
906 Pleasant St, New Orleans, LA 70115
Airline Hwy, New Orleans, LA 70185
2643 Acacia St, New Orleans, LA 70122

Christopher M Cooper

Name / Names Christopher M Cooper
Age 54
Birth Date 1970
Also Known As Chris Cooper
Person 248 City View Dr, Ft Lauderdale, FL 33311
Phone Number 954-764-7941
Possible Relatives



L Cooper

Previous Address 248 City View Dr, Fort Lauderdale, FL 33311
3680 Park Rd, Hollywood, FL 33021
248 City View Dr #3, Fort Lauderdale, FL 33311
248 City View Dr #248, Fort Lauderdale, FL 33311
1541 2nd Ave, Fort Lauderdale, FL 33304
3930 77th Ave #77, Hollywood, FL 33024
Email [email protected]

Christopher Kyle Cooper

Name / Names Christopher Kyle Cooper
Age 54
Birth Date 1970
Also Known As Kyle M Cooper
Person 5000 Crane Cv, White Hall, AR 71602
Phone Number 479-285-5822
Possible Relatives






Previous Address 3421 Moring Rd, White Hall, AR 71602
3421 Moring Rd, Pine Bluff, AR 71602
5000 Crane Cv, Pine Bluff, AR 71602
5000 Crane Cv #A, Pine Bluff, AR 71602
2411 Wagon Trce, White Hall, AR 71602
5602 Blanchard Rd #A, Pine Bluff, AR 71602
2217 Meadow Pond Trl, Pine Bluff, AR 71602
707 Brantley Rd, White Hall, AR 71602
5000 Crane Cv #A, White Hall, AR 71602
6809 Calhoun St, Pine Bluff, AR 71602
Email [email protected]

Christopher P Cooper

Name / Names Christopher P Cooper
Age 55
Birth Date 1969
Also Known As C Cooper
Person 207 Central St, Acton, MA 01720
Phone Number 978-264-3121
Possible Relatives
Previous Address 356 Arlington St #R, Acton, MA 01720
22 George St, Newton, MA 02458
1539 Oakhurst Ln, Richmond, VA 23225
106 Mount Auburn St #1, Watertown, MA 02472
106 Auburn #1, Somerville, MA 02143
661 Westover Hills Blvd #K, Richmond, VA 23225
146 Knob Hl, Richmond, VA 23225
146 Knob Hill Rd #1, Glastonbury, CT 06033

Christopher E Cooper

Name / Names Christopher E Cooper
Age 55
Birth Date 1969
Also Known As Chris E Cooper
Person 3338 Chinaberry Ln, Snellville, GA 30039
Phone Number 678-344-0627
Possible Relatives




L E Cooper
Previous Address 4624 Constance St, New Orleans, LA 70115
649 Randolph Ave, New Orleans, LA 70123
365 Arcadia Pl, Lilburn, GA 30047
28 Dogwood Dr, Covington, LA 70433
1300 Canal St #1524, New Orleans, LA 70112
649 Randolph Ave, Harahan, LA 70123
103 Century Oak Ln, Mandeville, LA 70471

Christopher C Cooper

Name / Names Christopher C Cooper
Age 58
Birth Date 1966
Also Known As Chris Cooper
Person 1620 Sullenberger Ave #72104, Malvern, AR 72104
Phone Number 501-337-0020
Possible Relatives
Previous Address 425 Barnett St, Malvern, AR 72104
1620 Sullenburger 72104, Malvern, AR 72104

Christopher J Cooper

Name / Names Christopher J Cooper
Age 59
Birth Date 1965
Also Known As Christophe Cooper
Person 644 9th St, Washington, DC 20002
Phone Number 202-546-6188
Possible Relatives



B R Cooper
Previous Address 2415 Decatur St, New Orleans, LA 70117
2828 Pennsylvania Ave, Washington, DC 20007
1217 C St #2, Washington, DC 20002
1217 St, Washington, DC 20002
2117 Dante St, New Orleans, LA 70118
3143 Burgundy St #B, New Orleans, LA 70117
804 Chelsea Blvd, Houston, TX 77002
600 Travis St #1965, Houston, TX 77002
318 Briarwood Cir, Fort Walton Beach, FL 32548
800 Poland Ave, New Orleans, LA 70117

Christopher R Cooper

Name / Names Christopher R Cooper
Age 63
Birth Date 1961
Also Known As Casey Cooper
Person 219 Jewell Ave, Topeka, KS 66606
Phone Number 785-235-3161
Possible Relatives





Previous Address 2631 Maryland Ave, Topeka, KS 66605
386 PO Box, Topeka, KS 66601
203 Main St, Ayer, MA 01432
29th, Topeka, KS 66605
3825 PO Box, Nashua, NH 03061
661 PO Box, Waimea, HI 96796
508 PO Box, Ayer, MA 01432
2825 PO Box, Nashua, NH 03061

Christopher B Cooper

Name / Names Christopher B Cooper
Age 65
Birth Date 1959
Also Known As Christine Razavi
Person 832 Judson Manor Dr, Saint Louis, MO 63141
Phone Number 314-542-9631
Possible Relatives Lisa A Shearercooper




Davied Cooper
Devin M Razacishearer
Devin R Shearer
Previous Address 832 Judson Manor Dr, Creve Coeur, MO 63141
155 Pennsylvania St #205, Denver, CO 80209
845 Logan St, Denver, CO 80209
515 Drake Rd, Fort Collins, CO 80525
18 Sylvester Rd, Newton, MA 02465
1161 Rue La Ville Walk, Creve Coeur, MO 63141
1475 Folsom St #257, Boulder, CO 80302
4475 Folson, Boulder, CO 80302

Christopher A Cooper

Name / Names Christopher A Cooper
Age 70
Birth Date 1954
Also Known As Topher A Cooper
Person 15 Wellington St #1, Arlington, MA 02476
Phone Number 781-646-4018
Possible Relatives

Previous Address 67 Menotomy Rd, Arlington, MA 02476

Christopher Oneil Cooper

Name / Names Christopher Oneil Cooper
Age 73
Birth Date 1951
Also Known As Christoph O Cooper
Person 200 Sandalwood Dr, Lafayette, LA 70507
Phone Number 337-237-9220
Possible Relatives





Previous Address 201 High Meadows Blvd #161, Lafayette, LA 70507

Christopher B Cooper

Name / Names Christopher B Cooper
Age 82
Birth Date 1942
Also Known As Christina C Cooper
Person 13165 11th Ave, North Miami, FL 33168
Phone Number 305-576-4988
Possible Relatives







Previous Address 167 47th St, Miami, FL 33127
5709 Windlestraw Dr #24, Durham, NC 27713
4436 23rd Ave, Miami, FL 33142
4436 23rd Ct, Miami, FL 33142

Christopher Cooper

Name / Names Christopher Cooper
Age 89
Birth Date 1934
Also Known As Clayton Cooper
Person 1620 Sullenberger Ave, Malvern, AR 72104
Phone Number 870-699-4708
Possible Relatives



Calvaola Coope
Previous Address 1185 Grant 44 #44, Prattsville, AR 72129
313 Laurel St, Malvern, AR 72104
46 RR 1, Prattsville, AR 72129
RR 1, Prattsville, AR 72129
118 Grant #44, Prattsville, AR 72129
118 Grant 44, Prattsville, AR 72129
1185 Grant 36, Prattsville, AR 72129
RR #1, Prattsville, AR 72129
RR 1 ARROWHEAD, Prattsville, AR 72129
46 PO Box, Prattsville, AR 72129

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 4654 Baccich St, New Orleans, LA 70122
Possible Relatives

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 167 47th St, Miami, FL 33127
Possible Relatives



Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 2170 SMITHFIELD LN N, BIRMINGHAM, AL 35207
Phone Number 205-874-6124

Christopher R Cooper

Name / Names Christopher R Cooper
Age N/A
Person 2878 W MIRA DR, QUEEN CREEK, AZ 85242

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 1009 MCMILLAN AVE, BAY MINETTE, AL 36507

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 4067 HIGHWAY 79, PHIL CAMPBELL, AL 35581

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 302 SWAN DR, ATHENS, AL 35611

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 397 COUNTY ROAD 1355, VINEMONT, AL 35179

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 4700 GOLDEN AVE, MOBILE, AL 36619

Christopher H Cooper

Name / Names Christopher H Cooper
Age N/A
Person 103 BRIARBUSH CT, TONEY, AL 35773

Christopher E Cooper

Name / Names Christopher E Cooper
Age N/A
Person 4631 Prytania St, New Orleans, LA 70115

Christopher S Cooper

Name / Names Christopher S Cooper
Age N/A
Person 13176 W IRONWOOD ST, SURPRISE, AZ 85374
Phone Number 623-215-7994

Christopher M Cooper

Name / Names Christopher M Cooper
Age N/A
Person 3351 N CAMINO SUERTE, TUCSON, AZ 85750
Phone Number 520-296-5509

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 167 N 9TH AVE, YUMA, AZ 85364
Phone Number 928-783-2379

Christopher S Cooper

Name / Names Christopher S Cooper
Age N/A
Person 1504 YORKMONT CIR, BIRMINGHAM, AL 35226
Phone Number 205-979-2317

Christopher W Cooper

Name / Names Christopher W Cooper
Age N/A
Person 5695 CHESTNUT TRCE, BIRMINGHAM, AL 35244
Phone Number 205-987-5223

Christopher M Cooper

Name / Names Christopher M Cooper
Age N/A
Person 109 ROLLING LEA PL, MADISON, AL 35758
Phone Number 256-837-3536

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 263 THRIFT ST, MOBILE, AL 36609
Phone Number 251-340-7529

Christopher H Cooper

Name / Names Christopher H Cooper
Age N/A
Person 930 DEVINE DR, BIRMINGHAM, AL 35214
Phone Number 205-791-6030

Christopher D Cooper

Name / Names Christopher D Cooper
Age N/A
Person 27442 US HIGHWAY 72, ATHENS, AL 35613
Phone Number 256-230-0701

Christopher A Cooper

Name / Names Christopher A Cooper
Age N/A
Person 720 24TH AVE NW APT E, BIRMINGHAM, AL 35215
Phone Number 205-815-3347

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 7428 2ND AVE S, BIRMINGHAM, AL 35206
Phone Number 205-833-0251

Christopher R Cooper

Name / Names Christopher R Cooper
Age N/A
Person 1521 DEER VALLEY DR, BIRMINGHAM, AL 35226
Phone Number 205-988-9607

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 1509 BIG BEAR CIR, BIRMINGHAM, AL 35215
Phone Number 205-520-0518

Christopher P Cooper

Name / Names Christopher P Cooper
Age N/A
Person 6580 COUNTY ROAD 38, SECTION, AL 35771
Phone Number 256-228-9027

Christopher D Cooper

Name / Names Christopher D Cooper
Age N/A
Person 3436 TAMASSEE LN, BIRMINGHAM, AL 35226
Phone Number 205-822-5888

Christopher Cooper

Name / Names Christopher Cooper
Age N/A
Person 924 GLENVALLEY DR, BIRMINGHAM, AL 35206
Phone Number 205-833-0109

Christopher D Cooper

Name / Names Christopher D Cooper
Age N/A
Person 137 MINNIEHAHA ST, FLORENCE, AL 35630
Phone Number 256-767-8353

Christopher R Cooper

Name / Names Christopher R Cooper
Age N/A
Person 4217 PAXTON PL, BIRMINGHAM, AL 35242
Phone Number 205-967-8007

Christopher D Cooper

Name / Names Christopher D Cooper
Age N/A
Person 2632 E MABEL ST, TUCSON, AZ 85716

CHRISTOPHER COOPER

Business Name WSWE, INC.
Person Name CHRISTOPHER COOPER
Position registered agent
Corporation Status Forfeited
Agent CHRISTOPHER COOPER 13795 DURANGO DR, DEL MAR, CA 92014
Care Of WSWE INC - C COOPER 13795 DURANGO DR, DEL MAR, CA 92014
Incorporation Date 2011-03-18

CHRISTOPHER COOPER

Business Name WESTERN FERNCO
Person Name CHRISTOPHER COOPER
Position Director
State MI
Address 300 S DAYTON ST 300 S DAYTON ST, DAVISON, MI 48423
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C4891-1990
Creation Date 1990-06-01
Type Foreign Corporation

Christopher Cooper

Business Name Vizzion
Person Name Christopher Cooper
Position company contact
State MI
Address 20509 Northville Place Drive, Northville, MI 48167
SIC Code 821103
Phone Number
Email [email protected]

Christopher Cooper

Business Name Virtual Media
Person Name Christopher Cooper
Position company contact
State FL
Address 6170 Dodd Rd Greenacres FL 33463-3012
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 561-433-4711
Email [email protected]
Number Of Employees 8
Annual Revenue 1937180

CHRISTOPHER COOPER

Business Name PRIVATE EQUITY PARTNERS, LTD.
Person Name CHRISTOPHER COOPER
Position registered agent
Corporation Status Dissolved
Agent CHRISTOPHER COOPER C/O SULLIVAN WORKMAN & DEE 800 S FIGUEROA ST 12TH FLOOR, LOS ANGELES, CA 90017
Care Of 1250 AMHERST AVE STE 302, LOS ANGELES, CA 90025
CEO JAMES R MADDOX, JR1250 AMHERST AVE STE 302, LOS ANGELES, CA 90025
Incorporation Date 1993-06-07

CHRISTOPHER M COOPER

Business Name PRISCILLA'S PAST, INC.
Person Name CHRISTOPHER M COOPER
Position registered agent
State GA
Address 2810 MEADOW DRIVE, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1981-08-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Christopher Cooper

Business Name Nterestin LLC
Person Name Christopher Cooper
Position registered agent
State GA
Address 2580 Spivey Court, Jonesboro, GA 30236
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-26
Entity Status Active/Compliance
Type Organizer

Christopher Cooper

Business Name Northland Stucco & Stone
Person Name Christopher Cooper
Position company contact
State MN
Address 25434 Quinlan Ave Lindstrom MN 55045-8024
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 651-257-7258
Number Of Employees 4
Annual Revenue 521160

Christopher Cooper

Business Name Mandal's Roofing Inc
Person Name Christopher Cooper
Position company contact
State FL
Address 4188 Gulf Breeze Pkwy Gulf Breeze FL 32563-3507
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 850-934-6701
Number Of Employees 7
Annual Revenue 1202800
Website www.mandalsroofing.com

Christopher Cooper

Business Name Mandal's Inc
Person Name Christopher Cooper
Position company contact
State MS
Address 4002 Hewes Ave Gulfport MS 39507-3903
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 228-864-1474
Email [email protected]
Number Of Employees 63
Annual Revenue 7663200
Fax Number 228-864-1408
Website www.mandalsroofing.com

Christopher Cooper

Business Name Longwing Drive Holdings, LLC
Person Name Christopher Cooper
Position registered agent
State GA
Address 3101 Towercreek Pky. Suite 600, Atlanta, GA 30339
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-06-11
Entity Status Active/Compliance
Type Organizer

CHRISTOPHER COOPER

Business Name KENNETH MCCORMICK & COMPANY
Person Name CHRISTOPHER COOPER
Position registered agent
Corporation Status Suspended
Agent CHRISTOPHER COOPER 800 SOUTH FIGUEROA STREET STE 1200, LOS ANGELES, CA 90017
Care Of 790 FAIRFIELD CIRCLE, PASADENA, CA 91106
CEO KENNETH S MCCORMICK790 FAIRFIELD CIRCLE, PASADENA, CA 91106
Incorporation Date 1985-04-17

CHRISTOPHER G COOPER

Business Name K.C.C. INVESTMENTS, INC.
Person Name CHRISTOPHER G COOPER
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0563062006-6
Creation Date 2006-07-25
Type Domestic Corporation

CHRISTOPHER G COOPER

Business Name K.C.C. INVESTMENTS, INC.
Person Name CHRISTOPHER G COOPER
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0563062006-6
Creation Date 2006-07-25
Type Domestic Corporation

CHRISTOPHER COOPER

Business Name I NEED NOW, INC.
Person Name CHRISTOPHER COOPER
Position registered agent
State GA
Address 100 WEST CLUB DRIVE, THOMASVILLE, GA 31792
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-12-06
Entity Status Diss./Cancel/Terminat
Type Incorporator

Christopher lee Cooper

Business Name Hurricane Flooring LLC
Person Name Christopher lee Cooper
Position registered agent
State GA
Address 918 Chapman Circle, Stone Mountain, GA 30088
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-27
Entity Status Active/Compliance
Type Organizer

Christopher lee Cooper

Business Name Hurricane Flooring LLC
Person Name Christopher lee Cooper
Position registered agent
State GA
Address Stone Mountain, Stone Mountain, GA 30088
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-27
Entity Status Active/Compliance
Type Organizer

Christopher Cooper

Business Name Hollister Co
Person Name Christopher Cooper
Position company contact
State NC
Address 6910 Fayetteville Rd Durham NC 27713-9714
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 919-484-1810
Number Of Employees 84
Annual Revenue 15713280
Website www.hollisterco.com

CHRISTOPHER COOPER

Business Name FLUIDPOWER, INC.
Person Name CHRISTOPHER COOPER
Position registered agent
State GA
Address 2810 MEADOW DRIVE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-12
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Christopher Neal Cooper

Business Name DUSTHILL, INC.
Person Name Christopher Neal Cooper
Position registered agent
State GA
Address 323 8th St NEUnit 8, Atlanta, GA 30309
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-09-07
Entity Status To Be Dissolved
Type CFO

Christopher Cooper

Business Name Corporate Center At Vanderbilt
Person Name Christopher Cooper
Position company contact
State FL
Address 999 Vanderbilt Beach Rd Naples FL 34108-3508
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-594-9948
Number Of Employees 2
Annual Revenue 270680
Fax Number 239-593-3279

Christopher Cooper

Business Name Cooper International
Person Name Christopher Cooper
Position company contact
State IL
Address 421 Boulder Drive, ADDISON, 60101 IL
Email [email protected]

Christopher Cooper

Business Name Christopher V. Cooper
Person Name Christopher Cooper
Position company contact
State TX
Address 2805 Potomac Dr., League City, TX 77573
SIC Code 566101
Phone Number
Email [email protected]

Christopher Cooper

Business Name Christopher M Cooper Co Lpa
Person Name Christopher Cooper
Position company contact
State OH
Address 3055 Cleveland Ave Columbus OH 43224-3602
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 614-447-0225
Number Of Employees 2
Annual Revenue 337340

Christopher Cooper

Business Name Christopher Cooper
Person Name Christopher Cooper
Position company contact
State MA
Address 1 International Pl Boston MA 02110-2602
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 617-951-7583
Number Of Employees 2
Annual Revenue 320640

CHRISTOPHER COOPER

Business Name COOPER, CHRISTOPHER
Person Name CHRISTOPHER COOPER
Position company contact
State MO
Address 10 Silver Oak ct., BRIDGETON, MO 63044
SIC Code 551102
Phone Number
Email [email protected]

CHRISTOPHER COOPER

Business Name COOPER PRODUCT, INC.
Person Name CHRISTOPHER COOPER
Position registered agent
Corporation Status Active
Agent CHRISTOPHER COOPER 18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
Care Of 18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
CEO CHRISTOPHER COOPER18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
Incorporation Date 2011-12-29

CHRISTOPHER COOPER

Business Name COOPER PRODUCT, INC.
Person Name CHRISTOPHER COOPER
Position CEO
Corporation Status Active
Agent 18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
Care Of 18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
CEO CHRISTOPHER COOPER 18866 MUIRKIRK DRIVE, PORTER RANCH, CA 91326
Incorporation Date 2011-12-29

CHRISTOPHER M COOPER

Business Name COOPER & ASSOCIATES, INC.
Person Name CHRISTOPHER M COOPER
Position registered agent
State GA
Address 2810 MEADOW DRIVE, MARIETTA, GA 30062
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1977-11-02
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Christopher Cooper

Business Name Blue Seven Audio
Person Name Christopher Cooper
Position company contact
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 650-766-7212
Number Of Employees 1
Annual Revenue 95880
Fax Number 510-574-0587

CHRISTOPHER M COOPER

Business Name BC HOLDING GROUP LLC
Person Name CHRISTOPHER M COOPER
Position Mmember
State GA
Address 321 PINEHURST WAY 321 PINEHURST WAY, CANTON, GA 30114
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0600222013-1
Creation Date 2013-12-15
Type Domestic Limited-Liability Company

CHRISTOPHER M COOPER

Business Name ATLANTA SPACE CENTER, INC.
Person Name CHRISTOPHER M COOPER
Position registered agent
State GA
Address 2810 MEADOW DRIVE, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-10-11
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Christopher Cooper

Business Name 1NeedNow, Inc.
Person Name Christopher Cooper
Position registered agent
State GA
Address 100 West Club Drive, Thomasville, GA 31792
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-12-31
Entity Status Active/Owes Current Year AR
Type Incorporator

Christopher Nathaniel Cooper Sr

Person Name Christopher Nathaniel Cooper Sr
Filing Number 801095179
Position Director
State TX
Address 2115 Cypress Landing, Houston TX 77090

Christopher Cooper

Person Name Christopher Cooper
Filing Number 801939706
Position Director
State TX
Address 8715 Meadowcroft Dr., Ste. 1202, Houston TX 77063

Christopher Cooper

Person Name Christopher Cooper
Filing Number 801773938
Position Assistant Secretary
State MA
Address 101 Union Street, Clinton MA 01510

Christopher Cooper

Person Name Christopher Cooper
Filing Number 801731361
Position Managing Member
State TX
Address 9600 Lankford Trail, Fort Worth TX 76244

CHRISTOPHER ALAN COOPER

Person Name CHRISTOPHER ALAN COOPER
Filing Number 801292414
Position MEMBER
State TX
Address 8117 CAMPECHE BAY PL, ROUND ROCK TX 78681

Christopher N. Cooper Sr

Person Name Christopher N. Cooper Sr
Filing Number 801707586
Position Director
State TX
Address 15922 Cutten Rd, Houston TX 77070

CHRISTOPHER COOPER

Person Name CHRISTOPHER COOPER
Filing Number 801511445
Position Managing Member
State TX
Address 308 BAREBACK TRAIL, HARKER HEIGHTS TX 76548

Christopher James Cooper

Person Name Christopher James Cooper
Filing Number 801429310
Position Managing Member
State TX
Address 1160 Waterside Circle, Rockwall TX 75087

Christopher M Cooper

Person Name Christopher M Cooper
Filing Number 801330205
Position Director
State TX
Address c/o HECDA 2115 Cypress Landing Rd, Houston TX 77090

CHRISTOPHER D COOPER

Person Name CHRISTOPHER D COOPER
Filing Number 7205606
Position VICE PRESIDENT

CHRISTOPHER M COOPER

Person Name CHRISTOPHER M COOPER
Filing Number 13310906
Position VICE PRESIDENT
State OH
Address 3982 LITTLE DARBY ROAD, LONDON OH 43140

Christopher Cooper

Person Name Christopher Cooper
Filing Number 131549301
Position Director
State OR
Address 63538 NE Sierra Court, Bend OR 97701

Christopher Cooper

Person Name Christopher Cooper
Filing Number 704189422
Position MM
State TX
Address 3225 WOODLAND PARK DR., APT. #1483, Houston TX 77082

Christopher K. Cooper

Person Name Christopher K. Cooper
Filing Number 800161589
Position Member
State TX
Address 15414 Downford Drive, Tomball TX 77375

Christopher Cooper

Person Name Christopher Cooper
Filing Number 800705042
Position Governing Person
State IL
Address 800 North Michigan Ave, Suite 3202, Chicago IL 60611

CHRISTOPHER COOPER

Person Name CHRISTOPHER COOPER
Filing Number 801293683
Position GOVERNING PERSON
State IL
Address 2110 W. PENEACOLA, CHICAGO IL 60618

Christopher R. Cooper

Person Name Christopher R. Cooper
Filing Number 800894284
Position Managing Member
State TX
Address 322 Remington Drive, Bergheim TX 78004

CHRISTOPHER COOPER

Person Name CHRISTOPHER COOPER
Filing Number 801671656
Position GOVERNING PERSON
State IL
Address 2110 W. PENSACOLA, CHICAGO IL 60618

CHRISTOPHER COOPER

Person Name CHRISTOPHER COOPER
Filing Number 800833052
Position GOVERNING PERSON
State AZ
Address 1008 CARMELITA DRIVE, SIERRA VISTA AZ 85635

Cooper Christopher M

State GA
Calendar Year 2012
Employer Gainesville State College
Job Title It Technical/paraprofessional
Name Cooper Christopher M
Annual Wage $34,940

Cooper Christopher E

State FL
Calendar Year 2017
Employer City Of Gainesville
Name Cooper Christopher E
Annual Wage $77,588

Cooper Christopher B

State FL
Calendar Year 2017
Employer Brevard Co Bd Of Co Commissioners
Name Cooper Christopher B
Annual Wage $41,422

Cooper Christopher

State FL
Calendar Year 2016
Employer Polk Co Bd Of Co Commissioners
Name Cooper Christopher
Annual Wage $77,488

Cooper Christopher

State FL
Calendar Year 2016
Employer City Of Wilton Manors
Name Cooper Christopher
Annual Wage $54,813

Cooper Christopher R

State FL
Calendar Year 2016
Employer City Of Oakland Park
Name Cooper Christopher R
Annual Wage $2,630

Cooper Christopher B

State FL
Calendar Year 2016
Employer Brevard Co Bd Of Co Commissioners
Name Cooper Christopher B
Annual Wage $43,676

Cooper Christopher

State FL
Calendar Year 2015
Employer Polk Co Bd Of Co Commissioners
Name Cooper Christopher
Annual Wage $50,618

Cooper Christopher

State FL
Calendar Year 2015
Employer City Of Wilton Manors
Name Cooper Christopher
Annual Wage $51,403

Cooper Christopher R

State FL
Calendar Year 2015
Employer City Of Oakland Park
Name Cooper Christopher R
Annual Wage $16,630

Cooper Christopher B

State FL
Calendar Year 2015
Employer Brevard Co Bd Of Co Commissioners
Name Cooper Christopher B
Annual Wage $46,027

Cooper Christopher M

State DE
Calendar Year 2018
Employer Jud/Justice Of/T Peace Court
Name Cooper Christopher M
Annual Wage $11,306

Cooper Christopher G

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title T E M P U N I V S P E C
Name Cooper Christopher G
Annual Wage $1,360

Cooper Christopher G

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title Animal Care Technician
Name Cooper Christopher G
Annual Wage $37,499

Cooper Christopher L

State FL
Calendar Year 2017
Employer City Of Melbourne
Name Cooper Christopher L
Annual Wage $61,890

Cooper Christopher G

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U Conn Faculty / Staff
Name Cooper Christopher G
Annual Wage $22,337

Cooper Christopher G F

State CT
Calendar Year 2015
Employer Governor's Office
Job Title Exec Ofic Admin Aid
Name Cooper Christopher G F
Annual Wage $9,067

Cooper Christopher

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Detention Operations Technician
Name Cooper Christopher
Annual Wage $34,223

Cooper Christopher M

State CO
Calendar Year 2017
Employer City of Fort Collins
Job Title Maintenance Helper
Name Cooper Christopher M
Annual Wage $16,354

Cooper Christopher R

State AR
Calendar Year 2018
Employer Auditor Of State
Job Title Dpa Attorney Part Time Ii
Name Cooper Christopher R
Annual Wage $66,931

Cooper Christopher R

State AR
Calendar Year 2017
Employer Auditor Of State
Job Title Dpa-Attorney Part-Time Ii
Name Cooper Christopher R
Annual Wage $66,931

Cooper Christopher R

State AR
Calendar Year 2016
Employer Auditor Of State
Job Title Dpa-attorney Part-time Ii
Name Cooper Christopher R
Annual Wage $65,627

Cooper Christopher B

State AZ
Calendar Year 2018
Employer Dept Of Economic Security
Job Title Habln Svcs Proj Coord
Name Cooper Christopher B
Annual Wage $39,603

Cooper Christopher R

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Police Lieutenant
Name Cooper Christopher R
Annual Wage $134,866

Cooper Christopher

State AZ
Calendar Year 2017
Employer Economic Security
Job Title Habln Svcs Proj Coord
Name Cooper Christopher
Annual Wage $38,130

Cooper Christopher R

State AZ
Calendar Year 2017
Employer City of Chandler
Name Cooper Christopher R
Annual Wage $143,568

Cooper Christopher R

State AZ
Calendar Year 2017
Employer Chandler Police Department
Name Cooper Christopher R
Annual Wage $123,534

Cooper Christopher

State AZ
Calendar Year 2016
Employer Economic Security
Job Title Prog Proj Spct 1
Name Cooper Christopher
Annual Wage $31,110

Cooper Christopher G

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title Animal Care Technician
Name Cooper Christopher G
Annual Wage $17,832

Cooper Christopher C

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Professional Non-faculty
Name Cooper Christopher C
Annual Wage $32,481

Cooper Christopher R

State FL
Calendar Year 2017
Employer City of Oakland Park
Name Cooper Christopher R
Annual Wage $21,854

Cooper Christopher

State FL
Calendar Year 2017
Employer City Of Orlando
Name Cooper Christopher
Annual Wage $57,696

Cooper Christopher E

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Sp)
Name Cooper Christopher E
Annual Wage $40,110

Cooper Christopher T

State GA
Calendar Year 2012
Employer Augusta State University
Job Title Lecturer
Name Cooper Christopher T
Annual Wage $49,072

Cooper Christopher

State GA
Calendar Year 2011
Employer Tift County Board Of Education
Job Title Substitute Teacher
Name Cooper Christopher
Annual Wage $638

Cooper Christopher W

State GA
Calendar Year 2011
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Christopher W
Annual Wage $7,347

Cooper Christopher P

State GA
Calendar Year 2011
Employer Lanier Technical College
Job Title Instructor, Technical
Name Cooper Christopher P
Annual Wage $50,616

Cooper Christopher W

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Christopher W
Annual Wage $43,056

Cooper Christopher S

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 5 Teacher
Name Cooper Christopher S
Annual Wage $59,815

Cooper Christopher C

State GA
Calendar Year 2011
Employer Grady County Board Of Education
Job Title Substitute Teacher
Name Cooper Christopher C
Annual Wage $523

Cooper Christopher P

State GA
Calendar Year 2011
Employer Dawson County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Christopher P
Annual Wage $7,216

Cooper Christopher E

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Sp)
Name Cooper Christopher E
Annual Wage $40,110

Cooper Christopher T

State GA
Calendar Year 2011
Employer Augusta State University
Job Title Lecturer
Name Cooper Christopher T
Annual Wage $57,200

Cooper Christopher W

State GA
Calendar Year 2010
Employer Newton County Board Of Education
Job Title Grades 9-12 Teacher
Name Cooper Christopher W
Annual Wage $48,012

Cooper Christopher R

State FL
Calendar Year 2017
Employer City Of Oakland Park
Name Cooper Christopher R
Annual Wage $21,345

Cooper Christopher P

State GA
Calendar Year 2010
Employer Lanier Technical College
Job Title Instructor, Technical
Name Cooper Christopher P
Annual Wage $49,837

Cooper Christopher C

State GA
Calendar Year 2010
Employer Decatur County Board Of Education
Job Title Bus Driver
Name Cooper Christopher C
Annual Wage $1,626

Cooper Christopher E

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Probation/paroleofficer(Sp)
Name Cooper Christopher E
Annual Wage $36,519

Cooper Christopher T

State GA
Calendar Year 2010
Employer Augusta State University
Job Title Lecturer
Name Cooper Christopher T
Annual Wage $49,250

Cooper Christopher

State FL
Calendar Year 2018
Employer City Of Orlando
Name Cooper Christopher
Annual Wage $63,143

Cooper Christopher

State FL
Calendar Year 2018
Employer City Of Oakland Park
Job Title Service Worker
Name Cooper Christopher
Annual Wage $31,860

Cooper Christopher L

State FL
Calendar Year 2018
Employer City Of Melbourne
Name Cooper Christopher L
Annual Wage $64,303

Cooper Christopher E

State FL
Calendar Year 2018
Employer City Of Gainesville
Name Cooper Christopher E
Annual Wage $34,775

Cooper Christopher B

State FL
Calendar Year 2018
Employer Brevard County
Job Title Solid Waste Floor Handler
Name Cooper Christopher B
Annual Wage $39,853

Cooper Christopher

State FL
Calendar Year 2017
Employer Polk Co Bd Of Co Commissioners
Name Cooper Christopher
Annual Wage $42,536

Cooper Christopher

State FL
Calendar Year 2017
Employer City Of Wilton Manors
Name Cooper Christopher
Annual Wage $51,689

Cooper Christopher A

State FL
Calendar Year 2017
Employer City of St. Petersburg
Job Title Police Officer
Name Cooper Christopher A
Annual Wage $92,202

Cooper Christopher

State FL
Calendar Year 2017
Employer City Of St. Petersburg
Name Cooper Christopher
Annual Wage $78,000

Cooper Christopher S

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Cooper Christopher S
Annual Wage $57,992

Cooper Christopher C

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Exec Admin Management
Name Cooper Christopher C
Annual Wage $40,166

Christopher L Cooper

Name Christopher L Cooper
Address 550 S Antler Dr Mount Zion IL 62549 -1108
Phone Number 217-972-1211
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Language English

Christopher N Cooper

Name Christopher N Cooper
Address 5124 Putnam Rd Muskegon MI 49445 -9557
Phone Number 231-766-0101
Gender Male
Date Of Birth 1972-11-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Christopher J Cooper

Name Christopher J Cooper
Address 14891 Lake Olive Dr Fort Myers FL 33919-8334 -8334
Phone Number 239-454-5949
Gender Male
Date Of Birth 1957-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher M Cooper

Name Christopher M Cooper
Address 1335 102nd Ave Plainwell MI 49080 -9731
Phone Number 269-685-2350
Gender Male
Date Of Birth 1971-03-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Christopher Cooper

Name Christopher Cooper
Address 1437 Ash St Denver CO 80220-2410 -2410
Phone Number 303-336-9789
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 501
Language English

Christopher B Cooper

Name Christopher B Cooper
Address 9191 Tanglewood Rd Franktown CO 80116 -9493
Phone Number 303-814-1840
Email [email protected]
Gender Male
Date Of Birth 1958-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Christopher T Cooper

Name Christopher T Cooper
Address 523 Nw 67th St Miami FL 33150 -3965
Phone Number 305-790-8792
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Language English

Christopher Cooper

Name Christopher Cooper
Address 740 W University Dr Macomb IL 61455 -1369
Phone Number 309-298-6279
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Language English

Christopher L Cooper

Name Christopher L Cooper
Address 16860 Greenview Ave Detroit MI 48219 -4154
Phone Number 313-255-7925
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Christopher M Cooper

Name Christopher M Cooper
Address 1167 Grayson Dr Greenfield IN 46140 -2837
Phone Number 317-462-7212
Email [email protected]
Gender Male
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 High School
Language English

Christopher Cooper

Name Christopher Cooper
Address 5431 Buckingham Ln Plainfield IN 46168 -7631
Phone Number 317-839-8237
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Christopher J Cooper

Name Christopher J Cooper
Address 1503 E County Road 600 N Pittsboro IN 46167-9526 -9526
Phone Number 317-892-2275
Gender Male
Date Of Birth 1970-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Christopher M Cooper

Name Christopher M Cooper
Address 1839 Disney Estates Cir Severn MD 21144 -1091
Phone Number 443-794-4065
Email [email protected]
Gender Male
Date Of Birth 1965-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Christopher Cooper

Name Christopher Cooper
Address 291 Plantation Centre Dr N Macon GA 31210 APT 504-9254
Phone Number 478-361-0410
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 3001
Education Completed High School
Language English

Christopher A Cooper

Name Christopher A Cooper
Address 1113 Ray Ave Louisville KY 40204-2180 APT 2-2180
Phone Number 502-543-8313
Gender Male
Date Of Birth 1962-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Christopher R Cooper

Name Christopher R Cooper
Address 6523 Brassie Shot Rd East Lansing MI 48823 -9622
Phone Number 517-339-1391
Email [email protected]
Gender Male
Date Of Birth 1947-05-15
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 1001
Education Completed High School
Language English

Christopher S Cooper

Name Christopher S Cooper
Address 2529 W Cactus Rd Phoenix AZ 85029-2506 APT 2137-2596
Phone Number 602-678-5375
Gender Male
Date Of Birth 1964-01-01
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Christopher S Cooper

Name Christopher S Cooper
Address 72 Blacks Mill Ln Dawsonville GA 30534 -6502
Phone Number 706-216-4887
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher Cooper

Name Christopher Cooper
Address 3388 Highway 60 Pendergrass GA 30567 -2829
Phone Number 706-684-0039
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Christopher E Cooper

Name Christopher E Cooper
Address 6135 Old Plank Blvd Matteson IL 60443 -1696
Phone Number 708-720-0437
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Language English

Christopher W Cooper

Name Christopher W Cooper
Address 1422 Garden Ave Tarpon Springs FL 34689 -2304
Phone Number 727-409-8714
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Christopher L Cooper

Name Christopher L Cooper
Address 1008 N Berkley Rd Kokomo IN 46901 -1839
Phone Number 765-457-0664
Gender Male
Date Of Birth 1958-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed College
Language English

Christopher G Cooper

Name Christopher G Cooper
Address 207 Clarkwood Rd Rockmart GA 30153 -4105
Phone Number 770-684-1975
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Christopher Cooper

Name Christopher Cooper
Address 8465 Harbortowne Dr Clarkston MI 48348 -2430
Phone Number 810-588-7933
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Christopher Cooper

Name Christopher Cooper
Address 9212 Big Hill Dr Evansville IN 47711 -7816
Phone Number 812-403-0161
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Christopher M Cooper

Name Christopher M Cooper
Address 1169 Hideaway Dr N Saint Johns FL 32259 -2984
Phone Number 904-230-1714
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Language English

Christopher Cooper

Name Christopher Cooper
Address 713 Ne 35th St Fort Lauderdale FL 33334 -2855
Phone Number 954-701-3593
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Language English

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 23900.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15j
Application Date 2007-12-19
Contributor Occupation COOPERFUND, INC.
Organization Name Cooperfund Inc
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 2300.00
To Dick Durbin (D)
Year 2008
Transaction Type 15j
Application Date 2007-12-18
Contributor Occupation COOPERFUND
Organization Name Cooperfund Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Durbin for Congress Cmte
Seat federal:senate

COOPER, CHRISTOPHER C MR

Name COOPER, CHRISTOPHER C MR
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24990536509
Application Date 2004-01-07
Contributor Occupation CERTIFIED PUBLIC ACC
Contributor Employer DELOITTE & TOUCHE, L.L.P.
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 50 VERPLANK Ave STAMFORD CT

COOPER, CHRISTOPHER D DR

Name COOPER, CHRISTOPHER D DR
Amount 1000.00
To John L. Mica (R)
Year 2012
Transaction Type 15
Filing ID 12951930069
Application Date 2011-07-29
Contributor Occupation PHYSICIAN
Contributor Employer INFECTIOUS DESEASE CAUSE/PHYSICIAN
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Mica for Congress
Seat federal:house
Address 5104 Hawks Hammock Way SANFORD FL

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 800.00
To Democratic Party of Virginia
Year 2008
Transaction Type 15
Filing ID 27930356995
Application Date 2007-02-21
Contributor Occupation mail consultant
Contributor Employer MSHC Partners
Organization Name Baker Botts LLP
Contributor Gender M
Recipient Party D
Committee Name Democratic Party of Virginia
Address 1155 15th St NWSte 300 WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 625.00
To Patrick Leahy (D)
Year 2004
Transaction Type 15
Filing ID 24020700284
Application Date 2004-07-21
Contributor Occupation SEIDON LABORATORIES LLC
Organization Name Seidon Laboratories
Contributor Gender M
Recipient Party D
Recipient State VT
Committee Name Leahy for US Senator Cmte
Seat federal:senate

COOPER, CHRISTOPHER R

Name COOPER, CHRISTOPHER R
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971355345
Application Date 2004-06-04
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5405 Potomac Ave NW WASHINGTON DC

COOPER, CHRISTOPHER DR

Name COOPER, CHRISTOPHER DR
Amount 500.00
To Marco Rubio (R)
Year 2012
Transaction Type 15
Filing ID 11020393288
Application Date 2011-07-29
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Marco Rubio for US Senate
Seat federal:senate

COOPER, CHRISTOPHER DR

Name COOPER, CHRISTOPHER DR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952543835
Application Date 2012-06-28
Contributor Occupation PHYSICIAN
Contributor Employer INFECTIOUS DISEASE CONSULTANTS
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5104 HAWKS HAMMOCK WAY SANFORD FL

COOPER, CHRISTOPHER R

Name COOPER, CHRISTOPHER R
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990854006
Application Date 2004-02-26
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5405 Potomac Ave NW WASHINGTON DC

COOPER, CHRISTOPHER D DR

Name COOPER, CHRISTOPHER D DR
Amount 500.00
To John L. Mica (R)
Year 2012
Transaction Type 15
Filing ID 12951930344
Application Date 2012-01-31
Contributor Occupation PHYSICIAN
Contributor Employer INFECTIOUS DESEASE CAUSE/PHYSICIAN
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Mica for Congress
Seat federal:house
Address 5104 Hawks Hammock Way SANFORD FL

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 500.00
To Connie Mack (R)
Year 2012
Transaction Type 15
Filing ID 12020064308
Application Date 2011-12-30
Contributor Occupation PHYSICIAN
Contributor Employer INFECTIOUS DISEASE CONSULTANTS
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:senate

COOPER, CHRISTOPHER S

Name COOPER, CHRISTOPHER S
Amount 450.00
To PricewaterhouseCoopers
Year 2006
Transaction Type 15
Filing ID 26990347071
Application Date 2006-02-28
Contributor Occupation Partner
Contributor Employer PricewaterhouseCoopers, LLP
Contributor Gender M
Committee Name PricewaterhouseCoopers
Address PricewaterhouseCoopers LLP 300 Madison A NEW YORK NY

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 300.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-05-02
Contributor Occupation BUSINESSMAN
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5155 ALDER LN POWDER SPRINGS GA

COOPER, CHRISTOPHER C

Name COOPER, CHRISTOPHER C
Amount 300.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29932234971
Application Date 2009-01-31
Contributor Occupation Partner
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address 100 Kimball Dr PARSIPPANY NJ

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 275.00
To Baker Botts LLP
Year 2006
Transaction Type 15
Filing ID 26990348804
Application Date 2006-02-17
Contributor Occupation Attorney
Contributor Employer self-employed
Contributor Gender M
Committee Name Baker Botts LLP
Address 5405 Potomac Ave NW WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To COOPER, TIMOTHY
Year 20008
Application Date 2008-03-01
Recipient Party D
Recipient State WV
Seat state:lower
Address 128 CHESTNUT RIDGE DR APT 134C HARRISONBURG WV

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To Alexander Giannoulias (D)
Year 2010
Transaction Type 15
Filing ID 29020344517
Application Date 2009-08-28
Contributor Occupation COOPERFUND, INC/INVESTMENTS/DIRECTO
Organization Name Cooperfund Inc
Contributor Gender M
Recipient Party D
Recipient State IL
Committee Name Alexi for Illinois
Seat federal:senate

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To Armando Gutierrez Jr (R)
Year 2010
Transaction Type 15
Filing ID 10990532430
Application Date 2010-01-08
Contributor Occupation PHYS
Contributor Employer INFECTIOUS DISEASE CONSULTANTS
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Armando Gutierrez for Congress
Seat federal:house

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020330782
Application Date 2010-01-15
Contributor Occupation PHYS
Contributor Employer INFECTIOUS DISEASE CONSULTANTS
Organization Name Infectious Disease Consultants
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

COOPER, CHRISTOPHER D MR

Name COOPER, CHRISTOPHER D MR
Amount 250.00
To John M Spratt Jr (D)
Year 2006
Transaction Type 15
Filing ID 26960126635
Application Date 2006-05-11
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party D
Recipient State SC
Committee Name Spratt for Congress Cmte
Seat federal:house

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To Zachary T Space (D)
Year 2006
Transaction Type 15e
Filing ID 26930244930
Application Date 2006-06-30
Contributor Occupation Consultant
Contributor Employer MSHC Partners Inc.
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Zack Space for Congress Cmte
Seat federal:house
Address 1437 Rhode Island Ave NW 703 703 WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 250.00
To WEDDINGTON, W CARLTON
Year 2010
Application Date 2009-10-29
Contributor Employer COOPER LAW OFFICE
Recipient Party D
Recipient State OH
Seat state:lower
Address 286 MARJORAM DR GAHANNA OH

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 210.00
To Baker Botts LLP
Year 2010
Transaction Type 15
Filing ID 29934004053
Application Date 2009-05-19
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Baker Botts LLP

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 210.00
To Baker Botts LLP
Year 2008
Transaction Type 15
Filing ID 28991512617
Application Date 2008-06-24
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Contributor Gender M
Committee Name Baker Botts LLP
Address 5405 Potomac Ave NW WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To GODDARD, SIDNEY NEAL
Year 2004
Application Date 2004-07-26
Recipient Party R
Recipient State NM
Seat state:lower
Address 4965 TOSOSA RD LAS CRUCES NM

COOPER, CHRISTOPHER W

Name COOPER, CHRISTOPHER W
Amount 100.00
To MCGRAW, WARREN R
Year 2004
Application Date 2004-05-06
Recipient Party D
Recipient State WV
Seat state:judicial
Address 116 RIVERVIEW DR ELKINS WV

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To MANCHIN III, JOE
Year 2004
Application Date 2003-08-15
Recipient Party D
Recipient State WV
Seat state:governor

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To SIGNER, A MICHAEL
Year 2010
Application Date 2009-06-02
Contributor Occupation POLITICAL CONSULTANT
Contributor Employer KNICKERBOCKER SKD
Recipient Party D
Recipient State VA
Seat state:governor
Address 1437 RHODE ISLAND AVE NW APT 703 WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 20008
Application Date 2008-05-02
Contributor Occupation BUSINESSMAN
Contributor Employer SELF
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 5155 ALDER LN POWDER SPRINGS GA

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To HARRELL, GAYLE
Year 2010
Application Date 2009-11-10
Contributor Occupation FIREFIGHTER
Recipient Party R
Recipient State FL
Seat state:lower
Address 4464 SW FIRESIDE CIR PORT ST LUCIE FL

COOPER, CHRISTOPHER & KATHRYN

Name COOPER, CHRISTOPHER & KATHRYN
Amount 100.00
To PEREA, VICKIE S
Year 2006
Application Date 2006-02-10
Recipient Party R
Recipient State NM
Seat state:office
Address 4965 TOBOSA RD LAS CRUCES NM

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To MURRAY, ADAM
Year 2006
Application Date 2005-06-29
Contributor Occupation ATTORNEY
Contributor Employer BAKER BOTTS LLP
Recipient Party D
Recipient State CA
Seat state:lower
Address 5311 POTOMAC AV NW WASHINGTON DC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 100.00
To RICHARDSON, MATTHEW
Year 2010
Application Date 2010-04-09
Contributor Occupation CONSULTANT
Recipient Party D
Recipient State SC
Seat state:office
Address 2652 WOODLEY PL NW WASHINGTON DC

COOPER, CHRISTOPHER W

Name COOPER, CHRISTOPHER W
Amount 75.00
To FLEISCHAUER, BARBARA EVANS
Year 2004
Application Date 2004-06-16
Recipient Party D
Recipient State WV
Seat state:lower

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 51.50
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2006-04-28
Recipient Party I
Recipient State TX
Seat state:governor

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 50.00
To CASPERSON, TOM
Year 2006
Application Date 2006-07-05
Recipient Party R
Recipient State MI
Seat state:lower
Address 3801 5TH AVE SO ESCANABA MI

COOPER, CHRISTOPHER W

Name COOPER, CHRISTOPHER W
Amount 50.00
To SPENCER, SHARON
Year 2004
Application Date 2004-07-30
Recipient Party D
Recipient State WV
Seat state:lower

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 50.00
To CASPERSON, TOM
Year 2006
Application Date 2005-08-17
Recipient Party R
Recipient State MI
Seat state:lower
Address 3801 5TH AVE SO ESCANABA MI

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 25.00
To BARTH, JAY
Year 2010
Application Date 2009-03-06
Contributor Occupation PROFESSOR
Recipient Party D
Recipient State AR
Seat state:upper
Address 160 ROSE ST SYLVA NC

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 25.00
To LEWIS, JOAN A
Year 20008
Application Date 2008-06-14
Contributor Occupation DIR OF COMMUNICATIONS
Contributor Employer STATE OF CT
Recipient Party D
Recipient State CT
Seat state:lower
Address 77 RIPLEY HILL RD COVENTRY CT

COOPER, CHRISTOPHER

Name COOPER, CHRISTOPHER
Amount 20.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-11-06
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 1444 MOHAWK DR PORT CHARLOTTE FL

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address Lost Pine Trail Crosby TX 77532
Value 9117
Landvalue 9117

COOPER CHRISTOPHER MICHAEL

Name COOPER CHRISTOPHER MICHAEL
Physical Address 405W INDIANA AV, BONIFAY, FL 32425
Owner Address 3550 GUM CREEK RD, BONIFAY, FL 32425
Ass Value Homestead 23859
Just Value Homestead 23859
County Holmes
Year Built 1934
Area 939
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 405W INDIANA AV, BONIFAY, FL 32425

COOPER CHRISTOPHER M

Name COOPER CHRISTOPHER M
Physical Address 141 N ABERDEENSHIRE DR, SAINT JOHNS, FL 32259
Owner Address 141 N ABERDEENSHIRE DR, SAINT JOHNS, FL 32259
Ass Value Homestead 146902
Just Value Homestead 146902
County St. Johns
Year Built 2010
Area 2203
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 141 N ABERDEENSHIRE DR, SAINT JOHNS, FL 32259

COOPER CHRISTOPHER LEE

Name COOPER CHRISTOPHER LEE
Physical Address 6580 EAGLE RIDGE WAY, LAKELAND, FL 33813
Owner Address 6580 EAGLE RIDGE WAY, LAKELAND, FL 33813
Ass Value Homestead 500707
Just Value Homestead 500707
County Polk
Year Built 2007
Area 6579
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6580 EAGLE RIDGE WAY, LAKELAND, FL 33813

COOPER CHRISTOPHER L & ELLEN E

Name COOPER CHRISTOPHER L & ELLEN E
Physical Address 3468 SAGE ST, PORT CHARLOTTE, FL 33948
County Charlotte
Land Code Vacant Residential
Address 3468 SAGE ST, PORT CHARLOTTE, FL 33948

COOPER CHRISTOPHER L

Name COOPER CHRISTOPHER L
Physical Address 4543 EMERALD PALMS DR, WINTER HAVEN, FL 33884
Owner Address 6580 EAGLE RIDGE WAY, LAKELAND, FL 33813
County Polk
Land Code Vacant Residential
Address 4543 EMERALD PALMS DR, WINTER HAVEN, FL 33884

COOPER CHRISTOPHER L

Name COOPER CHRISTOPHER L
Physical Address 3476 SAGE ST, PORT CHARLOTTE, FL 33948
Sale Price 9500
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 3476 SAGE ST, PORT CHARLOTTE, FL 33948
Price 9500

COOPER CHRISTOPHER J & HL STRA

Name COOPER CHRISTOPHER J & HL STRA
Physical Address 1444 MOHAWK DR, PORT CHARLOTTE, FL 33952
Ass Value Homestead 30630
Just Value Homestead 30630
County Charlotte
Year Built 1972
Area 931
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1444 MOHAWK DR, PORT CHARLOTTE, FL 33952

COOPER CHRISTOPHER J &

Name COOPER CHRISTOPHER J &
Physical Address 6117 SEVEN SPRINGS BLVD, LAKE WORTH, FL 33463
Owner Address 6170 DODD RD, LAKE WORTH, FL 33463
County Palm Beach
Year Built 1991
Area 1342
Land Code Single Family
Address 6117 SEVEN SPRINGS BLVD, LAKE WORTH, FL 33463

COOPER CHRISTOPHER J &

Name COOPER CHRISTOPHER J &
Physical Address 6170 DODD RD, LAKE WORTH, FL 33463
Owner Address 6170 DODD RD, LAKE WORTH, FL 33463
Ass Value Homestead 228238
Just Value Homestead 228238
County Palm Beach
Year Built 1955
Area 3696
Land Code Single Family
Address 6170 DODD RD, LAKE WORTH, FL 33463

COOPER CHRISTOPHER J

Name COOPER CHRISTOPHER J
Physical Address 3214 HIDALGO DR, ORLANDO, FL 32812
Owner Address COOPER DEBRA L, ORLANDO, FLORIDA 32812
Ass Value Homestead 124445
Just Value Homestead 142117
County Orange
Year Built 1972
Area 1966
Land Code Single Family
Address 3214 HIDALGO DR, ORLANDO, FL 32812

COOPER CHRISTOPHER E &

Name COOPER CHRISTOPHER E &
Physical Address 09864 W POPLAR ST, CRYSTAL RIVER, FL 34423
Owner Address CAROLINE M LONGFELLOW, CRYSTAL RIVER, FL 34428
Sale Price 55000
Sale Year 2012
Ass Value Homestead 62900
Just Value Homestead 62900
County Citrus
Year Built 1978
Area 2298
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 09864 W POPLAR ST, CRYSTAL RIVER, FL 34423
Price 55000

COOPER CHRISTOPHER R

Name COOPER CHRISTOPHER R
Physical Address 11076 BLUE ROAN CT, JACKSONVILLE, FL 32257
Owner Address 11076 BLUE ROAN CT, JACKSONVILLE, FL 32257
Ass Value Homestead 114661
Just Value Homestead 114661
County Duval
Year Built 1987
Area 1851
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11076 BLUE ROAN CT, JACKSONVILLE, FL 32257

COOPER CHRISTOPHER DOUGLAS

Name COOPER CHRISTOPHER DOUGLAS
Physical Address 106 ATTERBERRY DR, SEBRING, FL 33870
Owner Address P O BOX 751, SEBRING, FL 33871
Ass Value Homestead 33520
Just Value Homestead 33520
County Highlands
Year Built 1960
Area 943
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 106 ATTERBERRY DR, SEBRING, FL 33870

COOPER CHRISTOPHER D & MINERVA

Name COOPER CHRISTOPHER D & MINERVA
Physical Address 5545 OAKWORTH PL, SANFORD, FL 32773
Owner Address 5104 HAWKS HAMMOCK WAY, SANFORD, FL 32771
County Seminole
Year Built 2006
Area 2139
Land Code Single Family
Address 5545 OAKWORTH PL, SANFORD, FL 32773

COOPER CHRISTOPHER D & MINERVA

Name COOPER CHRISTOPHER D & MINERVA
Physical Address 5104 HAWKS HAMMOCK WAY, SANFORD, FL 32771
Owner Address 5104 HAWKS HAMMOCK WAY, SANFORD, FL 32771
Ass Value Homestead 256633
Just Value Homestead 285610
County Seminole
Year Built 2004
Area 3189
Land Code Single Family
Address 5104 HAWKS HAMMOCK WAY, SANFORD, FL 32771

COOPER CHRISTOPHER D

Name COOPER CHRISTOPHER D
Physical Address 1102 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL 33880
Owner Address 1102 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL 33880
Ass Value Homestead 138648
Just Value Homestead 151913
County Polk
Year Built 2011
Area 3299
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1102 NORMANDY HEIGHTS CIR, WINTER HAVEN, FL 33880

COOPER CHRISTOPHER D

Name COOPER CHRISTOPHER D
Physical Address 1010 N NARCOOSSEE RD, SAINT CLOUD, FL 34771
Owner Address 1010 N NARCOOSSEE RD, SAINT CLOUD, FL 34771
County Osceola
Land Code Vacant Residential
Address 1010 N NARCOOSSEE RD, SAINT CLOUD, FL 34771

COOPER CHRISTOPHER D

Name COOPER CHRISTOPHER D
Physical Address 4102 W RIVERSIDE DR, FORT MYERS, FL 33901
Owner Address 4102 W RIVERSIDE DR, FORT MYERS, FL 33901
County Lee
Year Built 1955
Area 3084
Land Code Single Family
Address 4102 W RIVERSIDE DR, FORT MYERS, FL 33901

COOPER CHRISTOPHER B

Name COOPER CHRISTOPHER B
Physical Address 925 ALLEGRO LN, APOLLO BEACH, FL 33572
Owner Address 925 ALLEGRO LN, APOLLO BEACH, FL 33572
Ass Value Homestead 281787
Just Value Homestead 317266
County Hillsborough
Year Built 2000
Area 3048
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 925 ALLEGRO LN, APOLLO BEACH, FL 33572

COOPER CHRISTOPHER & MINERVA K

Name COOPER CHRISTOPHER & MINERVA K
Physical Address 212 SHILOH CV, LAKE MARY, FL 32746
Owner Address 5104 HAWKS HAMMOCK WAY, SANFORD, FL 32771
Sale Price 325000
Sale Year 2012
County Seminole
Land Code Vacant Residential
Address 212 SHILOH CV, LAKE MARY, FL 32746
Price 325000

COOPER CHRISTOPHER

Name COOPER CHRISTOPHER
Physical Address 4931 JONES RD, SAINT CLOUD, FL 34771
Owner Address 8242 HATTERAS RD, ORLANDO, FL 32822
County Osceola
Year Built 1996
Area 1350
Land Code Mobile Homes
Address 4931 JONES RD, SAINT CLOUD, FL 34771

COOPER CHRISTOPHER

Name COOPER CHRISTOPHER
Physical Address 14834 HUNTLEY DR, ORLANDO, FL 32828
Owner Address 14834 HUNTLEY DR, ORLANDO, FLORIDA 32828
Ass Value Homestead 121585
Just Value Homestead 146142
County Orange
Year Built 2001
Area 1876
Land Code Single Family
Address 14834 HUNTLEY DR, ORLANDO, FL 32828

COOPER CHRISTOPHER

Name COOPER CHRISTOPHER
Physical Address 3914 ETHAN LN, ORLANDO, FL 32814
Owner Address COOPER KAREN, ORLANDO, FLORIDA 32814
Sale Price 370000
Sale Year 2013
Ass Value Homestead 269156
Just Value Homestead 302005
County Orange
Year Built 2004
Area 2139
Land Code Single Family
Address 3914 ETHAN LN, ORLANDO, FL 32814
Price 370000

COOPER CHRISTOPHER

Name COOPER CHRISTOPHER
Physical Address 2418 LINDA AVE, KEY WEST, FL 33040
Owner Address DETWEILER VALERIE H/W, KEY WEST, FL 33040
Ass Value Homestead 290618
Just Value Homestead 327513
County Monroe
Year Built 1953
Area 1613
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2418 LINDA AVE, KEY WEST, FL 33040

COOPER CHRISTOPHER DONALD

Name COOPER CHRISTOPHER DONALD
Physical Address 4921 JONES RD, SAINT CLOUD, FL 34771
Owner Address 8242 HATTERAS RD, ORLANDO, FL 32822
County Osceola
Year Built 1982
Area 784
Land Code Mobile Homes
Address 4921 JONES RD, SAINT CLOUD, FL 34771

COOPER CHRISTOPHER

Name COOPER CHRISTOPHER
Physical Address 7279 GREENLEAF LN, SPRING HILL, FL 34606
Owner Address 8204 FLORAL DR, WEEKI WACHEE, FLORIDA 34607
County Hernando
Year Built 1965
Area 2437
Land Code Single Family
Address 7279 GREENLEAF LN, SPRING HILL, FL 34606

COOPER CHRISTOPHER S

Name COOPER CHRISTOPHER S
Physical Address 326 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769
Owner Address 326 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769
Ass Value Homestead 109225
Just Value Homestead 115600
County Osceola
Year Built 1953
Area 2404
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 326 MASSACHUSETTS AVE, SAINT CLOUD, FL 34769

COOPER DEBRA L & CHRISTOPHER J

Name COOPER DEBRA L & CHRISTOPHER J
Physical Address 32 CINNAMON GROVE LN,, FL
Owner Address COOPER W&H, ORLANDO, FL 32812
County Flagler
Land Code Vacant Residential
Address 32 CINNAMON GROVE LN,, FL

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 6902 Silver Bend Place Austell GA
Value 40000
Landvalue 40000
Buildingvalue 124350
Landarea 8,276 square feet
Type Residential; Lots less than 1 acre

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 75 Rose Drive Columbia SC
Value 20000
Landvalue 20000
Bedrooms 2
Numberofbedrooms 2

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 3715 Bella Vista Midwest City OK
Value 13657
Landarea 11,251 square feet
Type Residential
Price 105000

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 24 E 219th Street Euclid OH 44123
Value 32600
Usage Single Family Dwelling

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 18254 90th Lane Peoria AZ 85382
Value 21600
Landvalue 21600

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Address 6008 Stoneygate Court Springfield VA
Value 100000
Landvalue 100000
Buildingvalue 284350
Landarea 1,791 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

CHRISTOPHER C COOPER II & NICOLE L COOPER

Name CHRISTOPHER C COOPER II & NICOLE L COOPER
Address 14731 NE Louisville Street Minerva OH 44657-8631
Value 8100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3
Type Brick & Frame
Basement Full

CHRISTOPHER C COOPER & TONDA D COOPER

Name CHRISTOPHER C COOPER & TONDA D COOPER
Address 51 Davis Lane Dentsville SC
Value 48000
Landvalue 48000
Bedrooms 3
Numberofbedrooms 3

CHRISTOPHER C COOPER

Name CHRISTOPHER C COOPER
Address 7415 N Meadowpark Drive Walton Hills OH 44146
Value 50800
Usage Single Family Dwelling

CHRISTOPHER B COOPER & NICOLA P COOPER

Name CHRISTOPHER B COOPER & NICOLA P COOPER
Address 5 Stoney Creek Place Lawrenceville NJ
Value 134400
Landvalue 134400
Buildingvalue 248200

CHRISTOPHER B COOPER & KIMBERLY I COOPER

Name CHRISTOPHER B COOPER & KIMBERLY I COOPER
Address 541 Wheatfield Way Nashville TN 37209
Value 218600
Landarea 2,138 square feet
Price 239000

COOPER CHRISTOPHER SHANNON &

Name COOPER CHRISTOPHER SHANNON &
Physical Address 6225 ST ANN AVE,, FL
Owner Address FAGAN NICOLE E, MILTON, FL 32570
Ass Value Homestead 72286
Just Value Homestead 72286
County Santa Rosa
Year Built 2010
Area 1305
Applicant Status Husband
Land Code Single Family
Address 6225 ST ANN AVE,, FL

CHRISTOPHER B COOPER

Name CHRISTOPHER B COOPER
Address 303 Plantation Court Nashville TN 37221
Value 119000
Landarea 1,152 square feet
Price 127000

CHRISTOPHER B COOPER

Name CHRISTOPHER B COOPER
Address 501 Hicks Street #503 Brooklyn NY 11231
Value 200579
Landvalue 16756

CHRISTOPHER B COOPER

Name CHRISTOPHER B COOPER
Address 20509 Crickett Lane Lenexa KS
Value 7763
Landvalue 7763
Buildingvalue 23368

CHRISTOPHER B AND DEBORAH W COOPER

Name CHRISTOPHER B AND DEBORAH W COOPER
Address 925 Allegro Lane Apollo Beach FL 33572
Value 113625
Landvalue 113625
Usage Single Family Residential

CHRISTOPHER ALBERT COOPER & JAMYE L COOPER

Name CHRISTOPHER ALBERT COOPER & JAMYE L COOPER
Address Spring Hill Drive Anniston AL
Value 880
Landvalue 880

CHRISTOPHER A COOPER ET AL & KAREN COOPER

Name CHRISTOPHER A COOPER ET AL & KAREN COOPER
Address Al Hwy 202 Anniston AL
Value 12180
Landvalue 12180

CHRISTOPHER A COOPER & LISA J COOPER

Name CHRISTOPHER A COOPER & LISA J COOPER
Address 7644 T M B Trail Chattanooga TN
Value 31000
Landvalue 31000
Buildingvalue 212400
Landarea 635 square feet
Type Residential

CHRISTOPHER A COOPER & BRANDIE L COOPER

Name CHRISTOPHER A COOPER & BRANDIE L COOPER
Address 12696 W Tevoit Street Boise ID 83709
Value 37500
Landvalue 37500
Buildingvalue 182400
Landarea 9,452 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

CHRISTOPHER A COOPER

Name CHRISTOPHER A COOPER
Address 814 S Hillside Drive St. Petersburg FL 33705
Value 47236
Landvalue 12545
Type Residential
Price 85000

CHRISTOPHER A COOPER

Name CHRISTOPHER A COOPER
Address 1077 Oscar Chacon Street El Paso TX
Value 18630
Landvalue 18630
Type Real

CHRISTOPHER A COOPER

Name CHRISTOPHER A COOPER
Address 2912 Witchwood Drive Fort Wayne IN

COOPER CHRISTOPHER E

Name COOPER CHRISTOPHER E
Physical Address 17 MAIN BLVD
Owner Address 17 MAIN BLVD.
Sale Price 1
Ass Value Homestead 70500
County mercer
Address 17 MAIN BLVD
Value 99200
Net Value 99200
Land Value 28700
Prior Year Net Value 99200
Transaction Date 2009-04-21
Property Class Residential
Deed Date 2003-03-31
Sale Assessment 99200
Price 1

CHRISTOPHER B COOPER

Name CHRISTOPHER B COOPER
Address 917 Keel Line Drive Crowley TX
Value 30000
Landvalue 30000
Buildingvalue 132800

CHRISTOPHER V COOPER

Name CHRISTOPHER V COOPER
Physical Address 4501 NW 31 AVE, Unincorporated County, FL 33142
Owner Address 4501 NW 31 AVE, MIAMI, FL
Ass Value Homestead 93462
Just Value Homestead 97278
County Miami Dade
Year Built 2004
Area 2538
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 4501 NW 31 AVE, Unincorporated County, FL 33142

Christopher H. Cooper

Name Christopher H. Cooper
Doc Id 07682654
City Windsor VT
Designation us-only
Country US

Christopher H. Cooper

Name Christopher H. Cooper
Doc Id 07815806
City Windsor VT
Designation us-only
Country US

Christopher H. Cooper

Name Christopher H. Cooper
Doc Id 07419601
City Windsor UT
Designation us-only
Country US

Christopher H. Cooper

Name Christopher H. Cooper
Doc Id 07211320
City Windsor VT
Designation us-only
Country US

Christopher Eric Cooper

Name Christopher Eric Cooper
Doc Id 08056882
City Sparks NV
Designation us-only
Country US

Christopher E. Cooper

Name Christopher E. Cooper
Doc Id 07100893
City Reno NV
Designation us-only
Country US

Christopher B. Cooper

Name Christopher B. Cooper
Doc Id 08148396
City Lawrenceville NJ
Designation us-only
Country US

Christopher B. Cooper

Name Christopher B. Cooper
Doc Id 07579360
City Lawrenceville NJ
Designation us-only
Country US

Christopher B. Cooper

Name Christopher B. Cooper
Doc Id 07453917
City Albuquerque NM
Designation us-only
Country US

Christopher B. Cooper

Name Christopher B. Cooper
Doc Id 07459460
City Lawrenceville NJ
Designation us-only
Country US

Christopher Cooper

Name Christopher Cooper
Doc Id 08305346
City North Vancouver
Designation us-only
Country CA

Christopher Cooper

Name Christopher Cooper
Doc Id 07097796
City Moon Township PA
Designation us-only
Country US

Christopher Cooper

Name Christopher Cooper
Doc Id 07125466
City Moon Township PA
Designation us-only
Country US

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Democrat Voter
State FL
Address 6112 MAYO ST, HOLLYWOOD, FL 33023
Phone Number 954-844-1894
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State IN
Address 1516 CLOVER ST, MOUNT VERNON, IN 47620
Phone Number 919-806-5153
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Independent Voter
State AK
Address 717 FOREST PARK DR APT A, EAGLE RIVER, AK 99901
Phone Number 912-207-1717
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State FL
Address 3701 DANFORTH DR #402, JACKSONVILLE, FL 32224
Phone Number 904-992-4462
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State FL
Address 10312 MONACO DR, JACKSONVILLE, FL 32218
Phone Number 904-534-1337
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Democrat Voter
State FL
Address 4005 CREWS LN, LAKELAND, FL 33813
Phone Number 863-701-7230
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State CT
Address 105 SILO DR, ROCKY HILL, CT 06067
Phone Number 860-529-2132
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Independent Voter
State FL
Address 6111 ENTERPRISE DR APT 1907, PENSACOLA, FL 32505
Phone Number 850-698-1231
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State IL
Address 3921 N PINE GROVE AVE APT 2W, CHICAGO, IL 60613
Phone Number 815-922-5172
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State IL
Address 1711 STANTON LN, PLAINFIELD, IL
Phone Number 815-267-8422
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State FL
Address 10818 LEANNE DR, TAMPA, FL 33610
Phone Number 813-967-3757
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State IN
Address 7289 W COUNTY ROAD 850 S, GREENSBURG, IN 47240
Phone Number 812-430-2460
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State IL
Address 1207 W. LELAND, CHICAGO, IL 60649
Phone Number 773-822-7426
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State FL
Address 371 COUNTRYSIDE KEY BLVD, OLDSMAR, FL 34677
Phone Number 727-742-5829
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State CO
Address 13580 LAURISTON PL, COLORADO SPRINGS, CO 80908
Phone Number 719-406-4741
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State IA
Address 603 COLLEGE AVE, IOWA FALLS, IA 50126
Phone Number 641-512-0402
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State IL
Address 560 HERITAGE DR, OSWEGO, IL 60543
Phone Number 630-687-0193
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Independent Voter
State AR
Address 8620 RAMBO NORTH RD, ROGERS, AR 72756
Phone Number 479-381-6822
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Independent Voter
State CO
Address 6370 W 96TH PL, BROOMFIELD, CO 80021
Phone Number 303-518-0972
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Voter
State CO
Address 915 SPARROW HAWK DR, HIGHLANDS RANCH, CO 80129
Phone Number 303-506-2550
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State AL
Address 44 COUNTY ROAD 1356, VINEMONT, AL 35179
Phone Number 256-338-7263
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Democrat Voter
State IL
Address 4145 MADISON, CHICAGO, IL 60636
Phone Number 219-981-4912
Email Address [email protected]

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Type Republican Voter
State AL
Address 2170 SMITHFIELD LN N, BIRMINGHAM, AL 35207
Phone Number 205-401-8077
Email Address [email protected]

Christopher W Cooper

Name Christopher W Cooper
Visit Date 4/13/10 8:30
Appointment Number U61084
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/5/2011 10:00
Appt End 12/5/2011 23:59
Total People 247
Last Entry Date 12/5/2011 6:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Visit Date 4/13/10 8:30
Appointment Number U63139
Type Of Access VA
Appt Made 12/11/09 10:14
Appt Start 12/14/09 19:00
Appt End 12/14/09 23:59
Total People 538
Last Entry Date 12/11/09 10:14
Meeting Location WH
Caller PRIYA
Description PRESS HOLIDAY PARTY #1/
Release Date 03/26/2010 07:00:00 AM +0000

CHRISTOPHER R COOPER

Name CHRISTOPHER R COOPER
Visit Date 4/13/10 8:30
Appointment Number U13645
Type Of Access VA
Appt Made 6/29/10 12:12
Appt Start 6/29/10 16:00
Appt End 6/29/10 23:59
Total People 4092
Last Entry Date 6/29/10 12:12
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 09/24/2010 07:00:00 AM +0000

CHRISTOPHER R COOPER

Name CHRISTOPHER R COOPER
Visit Date 4/13/10 8:30
Appointment Number U14105
Type Of Access VA
Appt Made 6/23/10 16:10
Appt Start 6/29/10 15:00
Appt End 6/29/10 23:59
Last Entry Date 6/23/10 16:10
Meeting Location WH
Caller VISITORS
Description APPOINTEE EVENT /
Release Date 09/24/2010 07:00:00 AM +0000

CHRISTOPHER H COOPER

Name CHRISTOPHER H COOPER
Visit Date 4/13/10 8:30
Appointment Number U18835
Type Of Access VA
Appt Made 6/23/10 17:39
Appt Start 6/24/10 8:00
Appt End 6/24/10 23:59
Total People 179
Last Entry Date 6/23/10 17:39
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

CHRISTOPHER K COOPER

Name CHRISTOPHER K COOPER
Visit Date 4/13/10 8:30
Appointment Number U17296
Type Of Access VA
Appt Made 6/17/10 13:02
Appt Start 6/29/10 9:00
Appt End 6/29/10 23:59
Total People 316
Last Entry Date 6/17/10 13:02
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

CHRISTOPHER M COOPER

Name CHRISTOPHER M COOPER
Visit Date 4/13/10 8:30
Appointment Number U29334
Type Of Access VA
Appt Made 7/27/2010 15:50
Appt Start 8/15/2010 12:45
Appt End 8/15/2010 23:59
Total People 6
Last Entry Date 7/27/2010 15:50
Meeting Location WH
Caller ISOLDA
Description WEST WING TOUR
Release Date 11/26/2010 08:00:00 AM +0000

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Visit Date 4/13/10 8:30
Appointment Number U33826
Type Of Access VA
Appt Made 8/12/2010 11:48
Appt Start 8/12/2010 11:30
Appt End 8/12/2010 23:59
Total People 1
Last Entry Date 8/12/2010 11:48
Meeting Location WH
Caller CAROLINE
Release Date 11/26/2010 08:00:00 AM +0000
Badge Number 79136

CHRISTOPHER L COOPER

Name CHRISTOPHER L COOPER
Visit Date 4/13/10 8:30
Appointment Number U41293
Type Of Access VA
Appt Made 9/14/10 16:47
Appt Start 9/16/10 7:30
Appt End 9/16/10 23:59
Total People 72
Last Entry Date 9/14/10 16:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/31/2010 08:00:00 AM +0000

CHRISTOPHER J COOPER

Name CHRISTOPHER J COOPER
Visit Date 4/13/10 8:30
Appointment Number U50193
Type Of Access VA
Appt Made 10/14/10 15:32
Appt Start 10/22/10 13:00
Appt End 10/22/10 23:59
Total People 260
Last Entry Date 10/14/10 15:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Visit Date 4/13/10 8:30
Appointment Number U70663
Type Of Access VA
Appt Made 12/21/2010 11:35
Appt Start 1/1/2011 14:10
Appt End 1/1/2011 23:59
Total People 4
Last Entry Date 12/21/2010 11:36
Meeting Location WH
Caller ALISON
Release Date 04/29/2011 07:00:00 AM +0000

CHRISTOPHER J COOPER

Name CHRISTOPHER J COOPER
Visit Date 4/13/10 8:30
Appointment Number U92539
Type Of Access VA
Appt Made 3/17/11 16:37
Appt Start 3/23/11 7:30
Appt End 3/23/11 23:59
Total People 357
Last Entry Date 3/17/11 16:37
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

CHRISTOPHER A. COOPER

Name CHRISTOPHER A. COOPER
Visit Date 4/13/10 8:30
Appt Start 4/6/2011
Meeting Location VPR
Description ALUMNI RECEPTION
Release Date 07/29/2011 07:00:00 AM +0000

Christopher H Cooper

Name Christopher H Cooper
Visit Date 4/13/10 8:30
Appointment Number U04968
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/5/2011 10:30
Appt End 5/5/2011 23:59
Total People 350
Last Entry Date 5/2/2011 8:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

CHRISTOPHER C COOPER

Name CHRISTOPHER C COOPER
Visit Date 4/13/10 8:30
Appointment Number U81111
Type Of Access VA
Appt Made 2/23/10 17:13
Appt Start 2/27/10 11:30
Appt End 2/27/10 23:59
Total People 249
Last Entry Date 2/23/10 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

Christopher C Cooper

Name Christopher C Cooper
Visit Date 4/13/10 8:30
Appointment Number U08567
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/21/2011 12:30
Appt End 5/21/2011 23:59
Total People 337
Last Entry Date 5/12/2011 19:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Christopher S Cooper

Name Christopher S Cooper
Visit Date 4/13/10 8:30
Appointment Number U20161
Type Of Access VA
Appt Made 6/22/2011 0:00
Appt Start 6/24/2011 14:15
Appt End 6/24/2011 23:59
Total People 133
Last Entry Date 6/22/2011 11:51
Meeting Location OEOB
Caller KYLE
Release Date 09/30/2011 07:00:00 AM +0000
Badge Number 77575

Christopher D Cooper

Name Christopher D Cooper
Visit Date 4/13/10 8:30
Appointment Number U17664
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/22/2011 8:30
Appt End 6/22/2011 23:59
Total People 335
Last Entry Date 6/14/2011 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Christopher S Cooper

Name Christopher S Cooper
Visit Date 4/13/10 8:30
Appointment Number U17830
Type Of Access VA
Appt Made 6/21/2011 0:00
Appt Start 6/24/2011 11:00
Appt End 6/24/2011 23:59
Total People 330
Last Entry Date 6/21/2011 14:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Christopher D Cooper

Name Christopher D Cooper
Visit Date 4/13/10 8:30
Appointment Number U22740
Type Of Access VA
Appt Made 6/29/2011 0:00
Appt Start 7/5/2011 13:00
Appt End 7/5/2011 23:59
Total People 1
Last Entry Date 6/29/2011 17:24
Meeting Location WH
Caller LOIS
Description Coming in for lunch/meeting with Ken Baer
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 84153

Christopher W Cooper

Name Christopher W Cooper
Visit Date 4/13/10 8:30
Appointment Number U24774
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/14/2011 12:00
Appt End 7/14/2011 23:59
Total People 333
Last Entry Date 7/8/2011 8:34
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Christopher M Cooper

Name Christopher M Cooper
Visit Date 4/13/10 8:30
Appointment Number U29579
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/26/2011 13:00
Appt End 7/26/2011 23:59
Total People 61
Last Entry Date 7/25/2011 11:18
Meeting Location OEOB
Caller MONIQUE
Release Date 10/28/2011 07:00:00 AM +0000
Badge Number 84012

Christopher C Cooper

Name Christopher C Cooper
Visit Date 4/13/10 8:30
Appointment Number U37730
Type Of Access VA
Appt Made 8/27/2011 0:00
Appt Start 9/2/2011 7:30
Appt End 9/2/2011 23:59
Total People 342
Last Entry Date 8/27/2011 10:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Christopher J Cooper

Name Christopher J Cooper
Visit Date 4/13/10 8:30
Appointment Number U51096
Type Of Access VA
Appt Made 10/17/11 0:00
Appt Start 10/28/11 9:00
Appt End 10/28/11 23:59
Total People 520
Last Entry Date 10/17/11 16:40
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Christopher W Cooper

Name Christopher W Cooper
Visit Date 4/13/10 8:30
Appointment Number U59833
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/6/2011 15:00
Appt End 12/6/2011 23:59
Total People 237
Last Entry Date 12/5/2011 14:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Christopher W Cooper

Name Christopher W Cooper
Visit Date 4/13/10 8:30
Appointment Number U59998
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/6/2011 17:30
Appt End 12/6/2011 23:59
Total People 228
Last Entry Date 12/6/2011 13:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Christopher N Cooper

Name Christopher N Cooper
Visit Date 4/13/10 8:30
Appointment Number U64486
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/9/2011 10:00
Appt End 12/9/2011 23:59
Total People 281
Last Entry Date 12/9/2011 9:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Christopher M Cooper

Name Christopher M Cooper
Visit Date 4/13/10 8:30
Appointment Number U64906
Type Of Access VA
Appt Made 12/7/2011 0:00
Appt Start 12/22/2011 20:00
Appt End 12/22/2011 23:59
Total People 277
Last Entry Date 12/7/2011 10:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Christopher Cooper

Name Christopher Cooper
Visit Date 4/13/10 8:30
Appointment Number U08460
Type Of Access VA
Appt Made 5/12/2011 0:00
Appt Start 5/13/2011 12:00
Appt End 5/13/2011 23:59
Total People 4
Last Entry Date 5/12/2011 16:11
Meeting Location WH
Caller KRISTIN
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 71233

CHRISTOPHER A COOPER

Name CHRISTOPHER A COOPER
Visit Date 4/13/10 8:30
Appointment Number U00540
Type Of Access VA
Appt Made 4/26/10 17:36
Appt Start 4/28/10 9:30
Appt End 4/28/10 23:59
Total People 870
Last Entry Date 4/26/10 17:36
Meeting Location WH
Description WOUNDED WARRIOR BIKE RIDE/
Release Date 07/30/2010 07:00:00 AM +0000

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car DODGE RAM PICKUP 1500
Year 2007
Address 3712 Dicksonia Dr, Lexington, KY 40517-1904
Vin 1D7HA16P97J609852
Phone

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car HONDA FIT
Year 2007
Address 614 Longmere Dr, Kent, OH 44240-3451
Vin JHMGD38417S047806

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car TOYOTA TACOMA
Year 2007
Address 1453 BANBURY LOOP N, LAKELAND, FL 33809-7815
Vin 3TMKU72N87M011690
Phone 863-858-7481

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car FORD MUSTANG
Year 2007
Address 518 E EMILY AVE, WHARTON, TX 77488-2628
Vin 1ZVFT82H675248816

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car NISSAN ALTIMA
Year 2007
Address 1612 HIGHDALE CT, FLOWER MOUND, TX 75028-2158
Vin 1N4AL21E87N400330

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car NISSAN FRONTIER
Year 2007
Address 1135 OLD WAGON CT, MIDDLEBURG, FL 32068-3277
Vin 1N6AD06W07C424028
Phone 904-291-7591

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car HONDA CIVIC
Year 2007
Address 4708 KILLETTE DR, LA GRANGE, NC 28551-8025
Vin 1HGFA16857L086278

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car FORD TAUR
Year 2007
Address 4164 FM 3318 RD, PATTISON, TX 77423-2378
Vin 1FAFP53U57A146390

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHEVROLET COBALT
Year 2007
Address 8931 SCENIC CRK, CONVERSE, TX 78109-1682
Vin 1G1AK15F877206632

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car FORD EXPEDITION EL
Year 2007
Address 7050 SUMMIT HILL CT SE, CALEDONIA, MI 49316-9070
Vin 1FMFK20527LA09119

CHRISTOPHER M COOPER

Name CHRISTOPHER M COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 136 Saddle Tree Ct, Delaware, OH 43015-8297
Vin 1HD1KB4107Y616885
Phone 740-369-8308

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car Cadillac Escalade ESV AWD 4dr
Year 2007
Address 6001 Rittenhouse Shore Dr, Austin, TX 78734-1402
Vin 1HD1BV5197Y054789

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHEVROLET SUBURBAN
Year 2007
Address 26466 E PEAKVIEW DR, AURORA, CO 80016-6112
Vin 1GNFK16347J147722

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car HONDA CIVIC
Year 2007
Address 84 E WELCH AVE, COLUMBUS, OH 43207-1895
Vin 2HGFG11837H539932

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car SATURN SKY
Year 2007
Address 10507 KICKING HORSE PASS, CYPRESS, TX 77433-2829
Vin 1G8MB35B37Y135017

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car TOYOTA CAMRY
Year 2007
Address 108 COTTIAN LN NW, VALDESE, NC 28690-2159
Vin 4T1BE46K77U672923

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car HONDA PILOT
Year 2007
Address 127 Ridge Circle Dr, Fall Branch, TN 37656-2011
Vin 5FNYF28517B016393

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car GMC YUKON DENALI
Year 2007
Address 2009 FIONA WAY, SPRING HILL, TN 37174-2684
Vin 1GKFK63897J174800

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 308 Green Mountain Rd, Green Mountain, IA 50632-8518
Vin 1GCHK23D07F168428

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car FORD EXPLORER
Year 2007
Address 72 Blacks Mill Ln, Dawsonville, GA 30534-6502
Vin 1FMEU64837UB00752

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHEVROLET TAHOE
Year 2007
Address 8108 Ford Ave, Warren, MI 48089-2378
Vin 1GNFC13037J407163

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car DODGE RAM PICKUP 2500
Year 2007
Address 10 Walter Boulden St, Elkton, MD 21921-6401
Vin 1D7KS28C47J568629

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car VOLKSWAGEN GTI
Year 2007
Address 20754 Valentine St, Bend, OR 97701-8671
Vin WVWFV71K57W250992

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car HONDA PILOT
Year 2007
Address 6678 Kirby Oaks Cv N, Memphis, TN 38119-8324
Vin 5FNYF28647B029471

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 403 Thurmond St, Leachville, AR 72438-9454
Vin 2GCEK13Z471108152

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car CHRYSLER 300
Year 2007
Address 2713 Noble Dr, Jonesboro, AR 72401-4536
Vin 2C3KA63H47H871102

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Car FORD F-150
Year 2007
Address 80 Jenna Dr, Verona, KY 41092-7998
Vin 1FTRX14W57FB33092
Phone

Christopher Cooper

Name Christopher Cooper
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 6 NW 101st Pl, Kansas City, MO 64155-1768
Vin 2A4GP54L57R157321

Christopher Cooper

Name Christopher Cooper
Domain traditionalcharacter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-10
Update Date 2012-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 245 King George Rd, Suite 153 Brantford Ontario N3R 7N7
Registrant Country CANADA

Christopher Cooper

Name Christopher Cooper
Domain westloopdental.com
Contact Email [email protected]
Whois Sever whois.easydns.com
Create Date 2001-10-19
Update Date 2013-09-03
Registrar Name EASYDNS TECHNOLOGIES, INC.
Registrant Address 192 South Street Elmhurst IL 60126
Registrant Country UNITED STATES
Registrant Fax 6308340710

Christopher Cooper

Name Christopher Cooper
Domain hufootball.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-06-30
Update Date 2013-07-01
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 18906 Smoothstone Way #3 Montgomery Village Maryland 20886
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain bet300challenge.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Washford Close Stockton on Tees Cleveland TS17 0FY
Registrant Country UNITED KINGDOM
Registrant Fax 4407907772712

Christopher Cooper

Name Christopher Cooper
Domain solarprp.com
Contact Email [email protected]
Whois Sever whois.instra.net
Create Date 2012-01-03
Update Date 2013-11-07
Registrar Name INSTRA CORPORATION PTY, LTD.
Registrant Address 9A Woodland Court Hong Kong HK 00000
Registrant Country HONG KONG

Christopher Cooper

Name Christopher Cooper
Domain freeviewhdreviews.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-04-08
Update Date 2013-04-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 158 Cloatley Crescent Wootton Bassett Swindon WIL SN4 7FJ
Registrant Country UNITED KINGDOM

Christopher Cooper

Name Christopher Cooper
Domain 757media.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-02-25
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address P.O Box 66 Norfolk VA 23501
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain franklinlockandsafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-01
Update Date 2011-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 15455 - 61st Street North Clearwater Florida 33760
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain novatvone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-24
Update Date 2013-05-18
Registrar Name GODADDY.COM, LLC
Registrant Address 245 King George Rd, Suite 153 Brantford Ontario N3R 7N7
Registrant Country CANADA

Christopher Cooper

Name Christopher Cooper
Domain campfirepyramid.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-12-09
Update Date 2009-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 15455 - 61st Street North Clearwater Florida 33760
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain afford-it.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-08-09
Update Date 2013-08-10
Registrar Name 1 & 1 INTERNET AG
Registrant Address 158 Cloatley Crescent Wootton Bassett;Swindon WIL SN4 7FJ
Registrant Country UNITED KINGDOM

Christopher Cooper

Name Christopher Cooper
Domain chrisseancustoms.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-07
Update Date 2012-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 450 Rockaway pkwy 6H brooklyn New York 11212
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain chriscooperlimitless.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-08-07
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 1100 Peachtree Street NE Suite 200 Atlanta GA 30309
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain vintagehomeforsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-29
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 245 King George Rd, Suite 153 Brantford Ontario N3R 7N7
Registrant Country CANADA

Christopher Cooper

Name Christopher Cooper
Domain aydtour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6902 Silver Bend Place Austell Georgia 30168
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain askchriscooper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-06
Update Date 2013-03-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6902 Silver Bend Place Austell Georgia 30168
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain 247transparency.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-13
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address P.O Box 66 Norfolk VA 23501
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain franklinlocksmith.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-07
Update Date 2009-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 15455 - 61st Street North Clearwater Florida 33760
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain secondglasscitizen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Main Street|4H 11201 New York 11201
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain thesnarefilm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 40 Bushey Mill Crescent Watford WD24 7RD
Registrant Country UNITED KINGDOM

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Domain awcmcreations.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-25
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 3950 RUTH LANE CINCINNATI OH 45211
Registrant Country UNITED STATES

CHRISTOPHER COOPER

Name CHRISTOPHER COOPER
Domain christopher-cooper.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-10
Update Date 2013-02-11
Registrar Name ENOM, INC.
Registrant Address 6 WASHFORD CLOSE STOCKTON ON TEES CLEVELAND TS17 0FY
Registrant Country UNITED KINGDOM

Christopher Cooper

Name Christopher Cooper
Domain christophercooper-x-cel-realty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 3372 Bachelor St East Point Georgia 30344
Registrant Country UNITED STATES

Christopher Cooper

Name Christopher Cooper
Domain kerchingo.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2002-07-30
Update Date 2013-07-31
Registrar Name 1 & 1 INTERNET AG
Registrant Address 158 Cloatley Crescent Wootton Bassett;Swindon WIL SN4 7FJ
Registrant Country UNITED KINGDOM

Christopher Cooper

Name Christopher Cooper
Domain newleaflandscapingaz.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-12-18
Update Date 2009-11-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12241 E. Gold Dust Drive Tucson Az 85749
Registrant Country UNITED STATES