David English

We have found 363 public records related to David English in 36 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 68 business registration records connected with David English in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Construction - Special Trade Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Transportation Specialist. These employees work in ten different states. Most of them work in Georgia state. Average wage of employees is $43,496.


David L English

Name / Names David L English
Age 50
Birth Date 1974
Also Known As D English
Person 73 Wilbur Ave, N Dartmouth, MA 02747
Phone Number 508-984-1264
Possible Relatives
David L Englishii




Daid L Englishii
Previous Address 73 Wilbur Ave, North Dartmouth, MA 02747
73 Wilbur Ave, Dartmouth, MA 02747
223 Nash Rd #2E, New Bedford, MA 02746
145 Temple St, Whitman, MA 02382
136 North Ave, Rochester, MA 02770
Email [email protected]
Associated Business Academy Medical Supplies, Inc

David Paul English

Name / Names David Paul English
Age 50
Birth Date 1974
Person 605 Verreaux Dr, Norman, OK 73072
Phone Number 405-872-0276
Possible Relatives

Gr English





Oan K English
Previous Address 207 Lake Hills Dr, Concord, MI 49237
2909 Clearmeadow Dr, Mesquite, TX 75181
304 Dhh Mtu, Houghton, MI 49931
4820 Westgrove Dr Balmorh, Dallas, TX 75248
4820 Westgrove #2711, Dallas, TX 75248
4820 Westgrove 2711, Dallas, TX 75248
4820 Westgrove Balmorhea Community, Dallas, TX 75248
1506 21st St, Lake Charles, LA 70601
1045 Walters St #414, Lake Charles, LA 70607
207 Lake Hls, Hancock, MI 49930
1013 Summit St, Hancock, MI 49930

David J English

Name / Names David J English
Age 50
Birth Date 1974
Also Known As John D English
Person 204 4th St #B3, Fort Walton Beach, FL 32548
Phone Number 386-206-3324
Possible Relatives







Previous Address 204 4th St #B3, Ft Walton Bch, FL 32548
204 4th St, Fort Walton Beach, FL 32548
136 Ullian Trl, Palm Coast, FL 32164
345 Daytona Ave, Daytona Beach, FL 32117
345 Daytona Ave, Holly Hill, FL 32117
Psc 2, Apo, AP 96264
12006 Amerado Blvd #218, Bellevue, NE 68123
4166 Douglass Way, U S A F Academy, CO 80840
6608 Columbine Dr #B, U S A F Academy, CO 80840
6570 Alberta Dr, Colorado Springs, CO 80918
65700 Alberta, Colorado Springs, CO 80918
8212 88th Plz #5, La Vista, NE 68128
7165 PO Box, Homestead, FL 33039
14905 280th St, Naranja, FL 33032
359 PO Box, Iberia, MO 65486
7165PSC1 PO Box, Homestead, FL 33039
7165 Psc 7165, Homestead, FL 33039

David S English

Name / Names David S English
Age 52
Birth Date 1972
Also Known As S English
Person 17855 65th Ct, Tinley Park, IL 60477
Phone Number 847-835-1656
Previous Address 1802 Diversey Pkwy #J, Chicago, IL 60614
340 Lake St, Glencoe, IL 60022
1802 Diversey Pkwy, Chicago, IL 60614
720 Gordon Ter #17L, Chicago, IL 60613
1802 Diversey Pkwy #O, Chicago, IL 60614
1100 Lee Wagener Blvd, Fort Lauderdale, FL 33315
Email [email protected]

David Earl English

Name / Names David Earl English
Age 53
Birth Date 1971
Also Known As D English
Person 616 1/2 Pope St #1, Monticello, AR 71655
Phone Number 870-367-1429
Possible Relatives





Previous Address 616 Pope St #12, Monticello, AR 71655
616 Pope St #2, Monticello, AR 71655
5339 Hw7 #157, Judsonia, AR 72081
5339 Hw7 157, Judsonia, AR 72081
330 Hyatt St #N4, Monticello, AR 71655
715 Maple St #1, Monticello, AR 71655
715 Maple St #S1, Monticello, AR 71655
818 PO Box, Monticello, AR 71657
O PO Box, Monticello, AR 71657
5339 Highway 157, Judsonia, AR 72081
605 Chrisp Ave #20, Searcy, AR 72143
305 Oak St, Monticello, AR 71655
1210 Whitney, Searcy, AR 72143

David F English

Name / Names David F English
Age 56
Birth Date 1968
Also Known As D English
Person 18 Meadowlark Ln #18, Chicopee, MA 01022
Phone Number 413-593-3511
Possible Relatives

Previous Address 1920 Memorial Dr, Chicopee, MA 01020
18 Meadowlark Ln, Springfield, MA 01119
693 Main St #5, Amherst, MA 01002
419 Montcalm St #203M, Chicopee, MA 01020
169 Prospect St #1, Chicopee, MA 01013
659 Prospect St #D2, Chicopee, MA 01020
386 Pleasant St, Northampton, MA 01060
104 R Hawley St #D, Northampton, MA 01060
389 Pleasant St, Northampton, MA 01060

David C English

Name / Names David C English
Age 56
Birth Date 1968
Also Known As D English
Person 8 Hawley St, Woburn, MA 01801
Phone Number 781-932-8665
Possible Relatives





O C Englishgenege
Previous Address 14 Harvard St #1013, Woburn, MA 01801
14 Harvard Street Ext, Woburn, MA 01801
7 Ellis Ct, Woburn, MA 01801
27 High St, North Billerica, MA 01862
13 Spring Ct, Woburn, MA 01801
77 Ellis Ct, Woburn, MA 01801
13 Spg, Auburn, MA 01501
7 Court St, Woburn, MA 01801
Associated Business Genco Development Construction, Inc

David Dwain English

Name / Names David Dwain English
Age 57
Birth Date 1967
Also Known As David And English
Person 18315 Habberton Rd, Springdale, AR 72764
Phone Number 479-751-5251
Possible Relatives

Previous Address 110 Indian Trl, Searcy, AR 72143
1809 Patti Ave #B, Springdale, AR 72762
18315 Habberton Rd, Fayetteville, AR 72764
2818 Yorkshire Cir, Springdale, AR 72764
2818 Yorkshire Cir #A, Springdale, AR 72764
2007 Christy Dr #A, Springdale, AR 72764
2818 Yorkshire Cir #8, Springdale, AR 72764
2818 Yorkshire Cir #B, Springdale, AR 72764
1 PO Box, Springdale, AR 72765
2100 Cottonwood Pl, Springdale, AR 72762
2009 Cypress Pl #A, Springdale, AR 72762
Email [email protected]

David Alan English

Name / Names David Alan English
Age 58
Birth Date 1966
Also Known As David A English
Person 700 Sunnywood Ln, Woodland Park, CO 80863
Phone Number 719-687-8971
Possible Relatives

Previous Address 000700 Sunnywood Ln, Woodland Park, CO 80863
223 Redwood Cir, Broomfield, CO 80020
1224 Mill Creek Blvd #I104, Mill Creek, WA 98012
1230 164th St, Mill Creek, WA 98012
14522 60th Ave, Everett, WA 98208
15433 Country Club Dr, Mill Creek, WA 98012
15433 Country Club Dr #D104, Mill Creek, WA 98012
17832 Larch Way, Lynnwood, WA 98037
14014 181st Pl, Woodinville, WA 98072
349 Litchfield St, Leominster, MA 01453
61 Houghton St #6, Worcester, MA 01604
62 Meadow Pond Dr #D, Leominster, MA 01453
Email [email protected]
Associated Business Bear Leather Bear Mountain Ventures

David W English

Name / Names David W English
Age 59
Birth Date 1965
Person 18 Little Nahant Rd #C1, Nahant, MA 01908
Phone Number 781-581-0234
Possible Relatives

Previous Address 27 Franklin St, Lynn, MA 01904
TLE Nahant Rd, Nahant, MA 01908
27 Franklin, Nahant, MA 01908

David Bruce English

Name / Names David Bruce English
Age 60
Birth Date 1964
Also Known As David English-Pierce
Person 42 Fairmont St, Cambridge, MA 02139
Phone Number 617-354-6661
Possible Relatives

Patricia A Englishpierce
Previous Address 99 Allston St, Cambridge, MA 02139
812 Memorial Dr #1411, Cambridge, MA 02139
94 Allston St, Cambridge, MA 02139

David W English

Name / Names David W English
Age 61
Birth Date 1963
Person 23 Pleasant St, Carver, MA 02330
Phone Number 508-866-3920
Possible Relatives


Tr English
Previous Address 22 Pleasant St, Carver, MA 02330
273 Center, Carver, MA 02330
273 Center St, Carver, MA 02330
35 Center St, Carver, MA 02330

David B English

Name / Names David B English
Age 63
Birth Date 1961
Person 413 Main St, Glen Ellyn, IL 60137
Phone Number 630-858-7108
Previous Address 413 Main St #24, Glen Ellyn, IL 60137
567 Pershing Ave #B, Glen Ellyn, IL 60137
567 Pershing Ave #A, Glen Ellyn, IL 60137
413 Main St #21, Glen Ellyn, IL 60137
361 PO Box, Glen Ellyn, IL 60138
315 16th St, Fort Lauderdale, FL 33316
315 16th Ave, Fort Lauderdale, FL 33301
4 Carriage Arms, Clemson, SC 29631
702 1st Ave, Monte Vista, CO 81144
4957 Kester Ave #14, Sherman Oaks, CA 91403
17 Willow Bridge Way #4, Bloomingdale, IL 60108
HC 70, Creede, CO 81130
8120 Conty, Mosca, CO 81146
Email [email protected]

David B English

Name / Names David B English
Age 65
Birth Date 1959
Person 60 Conant Rd, Nashua, NH 03062
Phone Number 603-882-5756
Possible Relatives
Previous Address 501 Cardinal Ln, Tyngsboro, MA 01879
203 Cardinal Ln #203, Tyngsboro, MA 01879
57 Anvil Dr, Nashua, NH 03060
273 Barker Ave, Lowell, MA 01850

David W English

Name / Names David W English
Age 65
Birth Date 1959
Person 39 Young Rd #39, Ashburnham, MA 01430
Phone Number 978-343-0738
Possible Relatives

Previous Address 787 Ashburnham Rd, Rindge, NH 03461
787 Ashburnham, Rindge, NH 03461
143 Crestview Ln, Fitchburg, MA 01420
787 Old Ashburhamrd, Rindge, NH 03461
672 PO Box, Rindge, NH 03461

David Lee English

Name / Names David Lee English
Age 67
Birth Date 1957
Person 8 Twin Pine Pl, Little Rock, AR 72210
Phone Number 501-455-5272
Possible Relatives
Previous Address 5624 Carlyle Dr #C, Little Rock, AR 72209
Twin Pne, Little Rock, AR 72210
30054 PO Box, Little Rock, AR 72260
22605 PO Box, Little Rock, AR 72221
10213 Stillman Dr, Little Rock, AR 72209
3514 Capitol Ave, Little Rock, AR 72205
Email [email protected]

David R English

Name / Names David R English
Age 68
Birth Date 1956
Also Known As David Crissman
Person 733 83rd St, Hialeah, FL 33014
Phone Number 954-296-7152
Possible Relatives






Previous Address 996 Lavender Cir, Weston, FL 33327
16511 Diamond Head Dr, Weston, FL 33331
633 Gran Kaymen Way, Apollo Beach, FL 33572
20127 54th Pl, Ft Lauderdale, FL 33332
20127 54th Pl, Fort Lauderdale, FL 33332
17700 51st St, Southwest Ranches, FL 33331
3405 Langley Cir, Plano, TX 75025
3412 Lantz Cir, Plano, TX 75025
1271 Coral Way, Miami, FL 33145
5090 Thoroughbred Ln, Southwest Ranches, FL 33330
20127 54 Pl, Miami, FL 33333
20127 54th Pl, Davie, FL 33332
801271 PO Box, Mission Hills, CA 91392
5090 145th, Fort Lauderdale, FL 33330
711 Belfast Ter, Sebastian, FL 32958
3405 Lantz Cir, Plano, TX 75025
661 75th Ter, Plantation, FL 33317
6633 Coconut Dr, Miramar, FL 33023
801271 PO Box, San Fernando, CA 91345
6208 Long Valley Dr, Las Vegas, NV 89108
1522 Fir St, Tacoma, WA 98406
3007 208th Ave #208, Sumner, WA 98390
Email [email protected]
Associated Business English & Ingram, Inc

David K English

Name / Names David K English
Age 69
Birth Date 1955
Person 198 Greene Road 925, Paragould, AR 72450
Phone Number 870-236-1570
Possible Relatives

Previous Address 55 PO Box, Black Rock, AR 72415
1751 Nettleton Ave, Jonesboro, AR 72401
RR 1 CENTRAL, Paragould, AR 72450
54A PO Box, Paragould, AR 72451
54A RR 1, Paragould, AR 72450
RR 1, Paragould, AR 72450

David L English

Name / Names David L English
Age 71
Birth Date 1953
Person Elm St, Dartmouth, MA 02748
Phone Number 508-994-0075
Possible Relatives




Previous Address 616 Elm St, Dartmouth, MA 02748
616 Elm St, South Dartmouth, MA 02748
616 Elm St, S Dartmouth, MA 02748
280 Allston Ave, Middletown, RI 02842
15 Prospect St, Dedham, MA 02026
Email [email protected]

David L English

Name / Names David L English
Age 72
Birth Date 1952
Also Known As D English
Person 136 North Ave, Rochester, MA 02770
Phone Number 508-984-1264
Possible Relatives





Daid L Englishii
Previous Address 415 Martling Rd, Albertville, AL 35951
73 Wilbur Ave, Dartmouth, MA 02747
73 Wilbur Ave, North Dartmouth, MA 02747
73 Wilbur Ave, N Dartmouth, MA 02747
32 Scotland Blvd, Bridgewater, MA 02324
145 Temple St, Whitman, MA 02382
135 North Ave, Rochester, MA 02770
12 North Ave, Rochester, MA 02770

David Wilson English

Name / Names David Wilson English
Age 77
Birth Date 1947
Also Known As David D English
Person 1324 Janvier Rd #364, Williamstown, NJ 08094
Phone Number 856-848-6711
Possible Relatives






Previous Address 186 Essex Ave, West Deptford, NJ 08086
508 Dumas St, Lynchburg, VA 24502
186 Essex Ave, Thorofare, NJ 08086
99 Essex Ave, Thorofare, NJ 08086
Email [email protected]

David J English

Name / Names David J English
Age 81
Birth Date 1943
Person 17629 Community St, Lansing, IL 60438
Phone Number 386-789-1057
Possible Relatives
Previous Address 2563 Providence Blvd #91, Deltona, FL 32725
5725 PO Box, Deltona, FL 32728
17626 Community St, Lansing, IL 60438
2570 Idleweise Dr, Deltona, FL 32725
2570 Idleweise, Deltona, FL 32738
2570 Idleweise, Deltona, FL 00000
2570 Idleweise Dr, Deltona, FL 32738
2570 Idleweise, Deltona, FL 32725
2570 Idleweise Dr, Deltona, FL

David Clifton English

Name / Names David Clifton English
Age 82
Birth Date 1942
Person 12 Carver St, Franklin, NH 03235
Phone Number 603-934-3272
Possible Relatives
Vera B English
Previous Address Congress, West Franklin, NH 00000

David R English

Name / Names David R English
Age 82
Birth Date 1942
Also Known As R David English
Person 27262 Wells Ln #G905, Conroe, TX 77385
Phone Number 281-367-8591
Possible Relatives

Rdavid English


Flrence M English
R D English
Previous Address 4314 Annawood Cir, Spring, TX 77388
6751 Blackstone Ave #A, Fresno, CA 93710
29018 Deadwood Ln, Shenandoah, TX 77381
29018 Deadwood Ln, Spring, TX 77381
1125 Pacific St, Conroe, TX 77301
19700 Hickory Twig Way #404, Spring, TX 77388
M Florence English, Conroe, TX 77385
19700 Hickory Twig Way, Spring, TX 77388
1970 Hickory Twig #P, Spring, TX 77388
298 PO Box, Jersey Shore, PA 17740
3731 115th Ter, Sunrise, FL 33323
19700 Hickory Twig Way #WAY40, Spring, TX 77388
1801 Federal Hwy #159M, Delray Beach, FL 33483
139A PO Box, Jersey Shore, PA 17740
19700 Hickory Twig Way #66, Spring, TX 77388
14 Woodhaven Wood Dr, Spring, TX 77380
820 Tivoli Cir #108, Deerfield Beach, FL 33441
47 4th St, Williamsport, PA 17701

David A English

Name / Names David A English
Age 85
Birth Date 1938
Also Known As Dauvd A English
Person 20 Walden Ln, Bull Shoals, AR 72619
Phone Number 870-445-4105
Possible Relatives
Previous Address 177 Walden Ln, Bull Shoals, AR 72619
Walden Ln, Bull Shoals, AR 72619
2200 Adams St, Rolling Meadows, IL 60008

David W English

Name / Names David W English
Age N/A
Person 1440 N 35TH ST, FORT SMITH, AR 72904
Phone Number 479-785-0079

David English

Name / Names David English
Age N/A
Person 174 PO Box, Centerville, AR 72829
Previous Address 148 PO Box, Pottsville, AR 72858
1601 PO Box, Russellville, AR 72811
215 PO Box, Pottsville, AR 72858

David R English

Name / Names David R English
Age N/A
Person 910 SANDFORT RD, PHENIX CITY, AL 36867
Phone Number 334-297-3333

David L English

Name / Names David L English
Age N/A
Person 1602 W BENTRUP CT, CHANDLER, AZ 85224

David M English

Name / Names David M English
Age N/A
Person 10675 E PLEASANT PASTURE DR, TUCSON, AZ 85747

David W English

Name / Names David W English
Age N/A
Person 2119 E INDIGO BRUSH RD, PHOENIX, AZ 85048

David L English

Name / Names David L English
Age N/A
Person 930 S GILMORE, MESA, AZ 85206

David R English

Name / Names David R English
Age N/A
Person PO BOX 2973, PHENIX CITY, AL 36868

David A English

Name / Names David A English
Age N/A
Person 161294 PO Box, Miami, FL 33116

David English

Name / Names David English
Age N/A
Person 3710 9th Ct, Fort Lauderdale, FL 33311

David English

Name / Names David English
Age N/A
Person 616 E POPE ST, MONTICELLO, AR 71655
Phone Number 870-367-1429

David L English

Name / Names David L English
Age N/A
Person 8 TWIN PINE PL, LITTLE ROCK, AR 72210
Phone Number 501-455-5272

David A English

Name / Names David A English
Age N/A
Person 3261 EDEN DR, SPRINGDALE, AR 72762
Phone Number 479-756-0754

David L English

Name / Names David L English
Age N/A
Person 710 WHIRLWIND ST, BRYANT, AR 72022
Phone Number 501-847-2347

David F English

Name / Names David F English
Age N/A
Person RR 5, Holyoke, MA 01040
Previous Address 15 Myrtle St, Northampton, MA 01060
35 Center St, Easthampton, MA 01027

David S English

Name / Names David S English
Age N/A
Person 209 DREW DR, JUNCTION CITY, AR 71749
Phone Number 870-862-7534

David M English

Name / Names David M English
Age N/A
Person 240 E DAHLIA DR, PHOENIX, AZ 85022
Phone Number 602-942-6003

David L English

Name / Names David L English
Age N/A
Person 4513 E DANBURY RD, PHOENIX, AZ 85032
Phone Number 602-283-4265

David H English

Name / Names David H English
Age N/A
Person 7701 W CAROLE LN, GLENDALE, AZ 85303
Phone Number 623-842-4517

David English

Name / Names David English
Age N/A
Person 4647 E FRANCISCO DR, PHOENIX, AZ 85044
Phone Number 602-454-6469

David M English

Name / Names David M English
Age N/A
Person 10911 N RIDGE DR, SEMMES, AL 36575
Phone Number 251-649-7118

David English

Name / Names David English
Age N/A
Person 12944 S SHORE DR, VANCE, AL 35490
Phone Number 205-477-4727

David English

Name / Names David English
Age N/A
Person 4019 LISA ANN DR, BESSEMER, AL 35022
Phone Number 205-426-5814

David R English

Name / Names David R English
Age N/A
Person 1004 SANDFORT RD, PHENIX CITY, AL 36867
Phone Number 334-297-3333

David R English

Name / Names David R English
Age N/A
Person 101 10TH AVE S, APT 32A PHENIX CITY, AL 36869
Phone Number 334-291-9605

David J English

Name / Names David J English
Age N/A
Person 1016 IVY ST, ANNISTON, AL 36206
Phone Number 256-238-0580

David S English

Name / Names David S English
Age N/A
Person 7636 N HEMINGWAY PL, TUCSON, AZ 85743
Phone Number 520-579-1339

David D English

Name / Names David D English
Age N/A
Person 110 INDIAN TRL, SEARCY, AR 72143

DAVID P ENGLISH

Business Name VISIONARY INVESTING
Person Name DAVID P ENGLISH
Position President
State IL
Address 239 EWELL COURT 239 EWELL COURT, BARTLETT, IL 60103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774992007-3
Creation Date 2007-11-01
Type Domestic Corporation

DAVID P ENGLISH

Business Name VISIONARY INVESTING
Person Name DAVID P ENGLISH
Position Secretary
State IL
Address 239 EWELL COURT 239 EWELL COURT, BARTLETT, IL 60103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774992007-3
Creation Date 2007-11-01
Type Domestic Corporation

DAVID P ENGLISH

Business Name VISIONARY INVESTING
Person Name DAVID P ENGLISH
Position Treasurer
State IL
Address 239 EWELL COURT 239 EWELL COURT, BARTLETT, IL 60103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774992007-3
Creation Date 2007-11-01
Type Domestic Corporation

DAVID P ENGLISH

Business Name VISIONARY INVESTING
Person Name DAVID P ENGLISH
Position Director
State IL
Address 239 EWELL COURT 239 EWELL COURT, BARTLETT, IL 60103
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0774992007-3
Creation Date 2007-11-01
Type Domestic Corporation

David English

Business Name Transfer Technologies Inc
Person Name David English
Position company contact
State FL
Address 1271 Coral Way Miami FL 33145-2965
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 305-856-3015

David English

Business Name Technology Sales Lead, Inc
Person Name David English
Position company contact
State MA
Address 155 Federal St, Boston, MA 2110
Phone Number
Email [email protected]
Title President

DAVID ENGLISH

Business Name THE ATHLETIC DEPT., INC.
Person Name DAVID ENGLISH
Position registered agent
State GA
Address 116 W TAYLOR STREET, GRIFFIN, GA 30223
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

DAVID ENGLISH

Business Name THE ATHLETIC DEPT., INC.
Person Name DAVID ENGLISH
Position registered agent
State GA
Address 116 W. TAYLOR STREET, GRIFFIN, GA 30223
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-06-29
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David English

Business Name Sell Station
Person Name David English
Position company contact
State MI
Address 6262 W. Reynolds Rd. Haslett, , MI 48840
SIC Code 431101
Phone Number 517-339-9537
Email [email protected]

David English

Business Name Rocky Mount Fire Dept
Person Name David English
Position company contact
State NC
Address 105 Rowe Dr Rocky Mount NC 27804-6431
Industry Public Order, Safety and Justice (Government)
SIC Code 9224
SIC Description Fire Protection
Phone Number 252-972-1445
Number Of Employees 140
Fax Number 252-972-1574

DAVID ENGLISH

Business Name RYAN U.S. TAX SERVICES, LLC
Person Name DAVID ENGLISH
Position registered agent
State TX
Address 13155 NOEL RD SUITE 100, DALLAS, TX 75240-5090
Business Contact Type CFO
Model Type LLC
Locale Foreign
Qualifier None
Effective Date 2000-12-04
Entity Status Active/Compliance
Type CFO

David English

Business Name Prime Pest Control
Person Name David English
Position company contact
State FL
Address 6300 Park Of Commerce Blvd Boca Raton FL 33487-8229
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 561-997-4045
Number Of Employees 7
Annual Revenue 617760
Fax Number 561-997-8764

David English

Business Name Ole English Wood Flooring
Person Name David English
Position company contact
State FL
Address 14006 English Garden Ln Tallahassee FL 32309-7671
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 850-668-7509
Number Of Employees 1
Annual Revenue 151410

DAVID ENGLISH

Business Name OZARK LAKES SUMMER PROJECT
Person Name DAVID ENGLISH
Position company contact
State MO
Address 301 E MAIN ST, BRANSON, MO 65616
SIC Code 272102
Phone Number 417-337-8093
Email [email protected]

David English

Business Name Northcrest Homes Inc
Person Name David English
Position company contact
State OH
Address 17111 Munn Rd Chagrin Falls OH 44023-5427
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3949
SIC Description Sporting And Athletic Goods, Nec
Phone Number 440-543-9834
Annual Revenue 1171600

DAVID ENGLISH

Business Name NEW RENASCENCE INC
Person Name DAVID ENGLISH
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0108912012-6
Creation Date 2012-02-27
Type Domestic Corporation

David English

Business Name Multi Products Distributors
Person Name David English
Position company contact
State NJ
Address 120 Cedar Grove Ln Ste 1 Somerset NJ 08873-6462
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 732-873-5573

DAVID ENGLISH

Business Name LEAF CAPITAL FUNDING, LLC
Person Name DAVID ENGLISH
Position Manager
State DE
Address 110 S. POPLAR STREET SUITE 101 110 S. POPLAR STREET SUITE 101, WILMINGTON, DE 19801
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Limited-Liability Company
Corporation Status Active
Corporation Number E0055252011-1
Creation Date 2011-01-27
Type Foreign Limited-Liability Company

David English

Business Name Jersey Central Contractors
Person Name David English
Position company contact
State NJ
Address 615 Woodglen Rd Glen Gardner NJ 08826-3300
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 908-638-4431

David English

Business Name Jade Custom Builders Inc
Person Name David English
Position company contact
State IL
Address 926 S 12th Ave St Charles IL 60174-3245
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 630-584-5448
Number Of Employees 1
Annual Revenue 238360

DAVID ENGLISH

Business Name JLA CREDIT CORPORATION
Person Name DAVID ENGLISH
Position registered agent
State PA
Address 1255 WRIGHTS LANE, WEST CHESTER, PA 19380
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2000-03-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David English

Business Name Index Sensors and Controls
Person Name David English
Position company contact
State WA
Address 12335 134th CT NE, Redmond, WA 98052
SIC Code 822101
Phone Number
Email [email protected]

David English

Business Name Index Sensors & Controls
Person Name David English
Position company contact
State WA
Address 12335 134th CT NE, Redmond, WA 98052
SIC Code 829929
Phone Number
Email [email protected]

David English

Business Name Future Flight Inc
Person Name David English
Position company contact
State TX
Address 8560 County Road 392 Princeton TX 75407-4516
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 972-736-6000
Number Of Employees 2
Annual Revenue 174240

David English

Business Name First Southern Christian Schl
Person Name David English
Position company contact
State AZ
Address 445 E Speedway Blvd Tucson AZ 85705-7430
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 520-624-9797
Number Of Employees 7
Fax Number 520-624-7770

DAVID ENGLISH

Business Name FUTURE FLIGHT, LLC
Person Name DAVID ENGLISH
Position Manager
State NV
Address 5190 NEIL RD STE 430 5190 NEIL RD STE 430, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0436942007-9
Creation Date 2007-06-22
Type Domestic Limited-Liability Company

DAVID H ENGLISH

Business Name FIDELITY LEASING, INC.
Person Name DAVID H ENGLISH
Position registered agent
State PA
Address 1255 WRIGHTS LANE, EST CHESTER, PA 19380
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1997-03-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

David English

Business Name Epic Homes LLC
Person Name David English
Position company contact
State OH
Address 19111 Munn Rd Chagrin Falls OH 44023-6253
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 440-543-9834

David English

Business Name English Tractor Servi
Person Name David English
Position company contact
State FL
Address 1322 Jeffery Rd Tallahassee FL 32312-9621
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1794
SIC Description Excavation Work
Phone Number 850-906-0545

David English

Business Name English Enterprise
Person Name David English
Position company contact
State AR
Address 1440 N 35th St Fort Smith AR 72904-6810
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 479-785-0079
Number Of Employees 1
Annual Revenue 61800

David English

Business Name English Consulting Svc
Person Name David English
Position company contact
State NV
Address 2121 E Warm Springs Rd # 2024 Las Vegas NV 89119-0467
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 702-310-4015
Number Of Employees 1
Annual Revenue 427450

David English

Business Name English Builders
Person Name David English
Position company contact
State IL
Address 712 E Mckinley Rd Ottawa IL 61350-4812
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 815-252-1564
Email [email protected]
Number Of Employees 1
Annual Revenue 233640

David English

Business Name E-Communications and Networking
Person Name David English
Position company contact
State UT
Address 4389 S 500 W, Salt Lake City, UT 84123-2526
Phone Number
Email [email protected]
Title Chief Executive Officer

David English

Business Name Debra Corn Specialized Family
Person Name David English
Position company contact
State IN
Address 200 Professional Ct Lafayette IN 47905-5105
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 765-449-1992
Number Of Employees 8
Fax Number 765-449-2054

David English

Business Name David English Photography
Person Name David English
Position company contact
State MD
Address 346 Main St Reisterstown MD 21136-1904
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 410-833-8897

David English

Business Name David English
Person Name David English
Position company contact
State NY
Address 191 Vly Summit Rd Greenwich NY 12834-7703
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number
Fax Number 518-692-7921

David English

Business Name David English
Person Name David English
Position company contact
State NC
Address PO BOX 471, Pleasant Gardens, NC 27313
SIC Code 922904
Phone Number
Email [email protected]

David English

Business Name David A. English Jr
Person Name David English
Position company contact
State WA
Address 14522 60th Ave. SE, EVERETT, 98208 WA
Phone Number
Email [email protected]

David English

Business Name Davar Industrial Ctr LLC
Person Name David English
Position company contact
State NJ
Address 2026 State Route 31 # 1 Glen Gardner NJ 08826-6426
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 908-638-1100
Number Of Employees 2
Annual Revenue 90900

DAVID A. ENGLISH

Business Name DAVID A. ENGLISH, ARCHITECT, P.C.
Person Name DAVID A. ENGLISH
Position registered agent
State GA
Address 2448 BERMUDA ROAD, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2004-02-09
Entity Status Active/Compliance
Type CFO

David English

Business Name D.L. English Consulting, Inc.
Person Name David English
Position company contact
State MA
Address 616 Elm Street, S. Dartmouth, MA 2748
SIC Code 602101
Phone Number
Email [email protected]

David English

Business Name Coastal Nissan Inc
Person Name David English
Position company contact
State SC
Address 8559 Ocean Hwy Pawleys Island SC 29585-8247
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 843-979-3500
Email [email protected]
Number Of Employees 53
Annual Revenue 34873300
Fax Number 843-979-6032
Website www.coastaldealership.com

David English

Business Name Coastal Chevrolet Cadillac
Person Name David English
Position company contact
State SC
Address 8559 Ocean Hwy Pawleys Island SC 29585-8247
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5511
SIC Description New And Used Car Dealers
Phone Number 843-546-2421

David English

Business Name Central Child Support Enfrcmnt
Person Name David English
Position company contact
State AR
Address 18315 Habberton Rd Springdale AR 72764-9276
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 479-927-3560
Number Of Employees 13
Fax Number 479-751-5251

David English

Business Name Capital Hospice Inc
Person Name David English
Position company contact
State VA
Address 9300 Lee Hwy Ste 200, Fairfax, VA 22031
Phone Number
Email [email protected]
Title President; Chief Executive Officer

David English

Business Name Camp Buckner
Person Name David English
Position company contact
State TX
Address 3835 Fm 2342 Burnet TX 78611-5588
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7032
SIC Description Sporting And Recreational Camps
Phone Number 512-756-7540
Email [email protected]

DAVID ENGLISH

Business Name CARLSTEN PUCCIANO & ENGLISH, INC.
Person Name DAVID ENGLISH
Position registered agent
State GA
Address 3084 MERCER UNIVERSITY DR #100, ATLANTA, GA 30341
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-12
End Date 2009-03-04
Entity Status Diss./Cancel/Terminat
Type Secretary

David W. English

Business Name CALWAY DIRECT, INC.
Person Name David W. English
Position registered agent
State GA
Address 4671 COLLINS AVE, ACWORTH, GA 30101
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-07-21
Entity Status Active/Compliance
Type CEO

David English

Business Name Big 10 Tires
Person Name David English
Position company contact
State GA
Address 5270 N Henry Blvd Stockbridge GA 30281-3230
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 770-389-7318
Number Of Employees 2
Annual Revenue 875520

David English

Business Name Bear Leather
Person Name David English
Position company contact
State CO
Address 700 Sunnywood Ln Woodland Park CO 80863-9435
Industry Leather and Leather Products (Products)
SIC Code 3199
SIC Description Leather Goods, Nec
Phone Number 719-687-8971
Number Of Employees 1
Annual Revenue 31200

David English

Business Name Athens Tower Partnership
Person Name David English
Position company contact
State TX
Address 2134 Anthony Dr Ste A Tyler TX 75701-8492
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3441
SIC Description Fabricated Structural Metal
Phone Number 903-509-0072

David English

Business Name Alarms Unlimited
Person Name David English
Position company contact
State FL
Address P.O. Box 332 - Lecanto, LECANTO, 34460 FL
SIC Code 4001
Phone Number
Email [email protected]

David English

Business Name AccelR8 Inc
Person Name David English
Position company contact
State MA
Address 523 Washington Street #3, Brighton, MA 2135
SIC Code 861102
Phone Number
Email [email protected]

David English

Business Name A English Plumbing Service
Person Name David English
Position company contact
State TX
Address 210 Cherokee Trl Texarkana TX 75501-9529
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number 903-334-7879

David English

Person Name David English
Filing Number 800255951
Position Director
State TX
Address 1050 Williams Street, Rockwall TX 75087

David English

Person Name David English
Filing Number 801791987
Position Manager
State TX
Address 2427 Pebblebrook Circle, Conroe TX 77384

David S. English

Person Name David S. English
Filing Number 800841385
Position Governing Person
State TX
Address 8560 CR 392, Princeton TX 75407 4516

DAVID ENGLISH

Person Name DAVID ENGLISH
Filing Number 801609912
Position MEMBER
State TX
Address 2255 RIDGE RD STE 208, ROCKWALL TX 75087

DAVID A ENGLISH

Person Name DAVID A ENGLISH
Filing Number 801020789
Position DIRECTOR
State GA
Address 3084 MERCER UNIVERSITY DRIVE,110, ATLANTA GA 30341

DAVID A ENGLISH

Person Name DAVID A ENGLISH
Filing Number 801020789
Position PRESIDENT
State GA
Address 3084 MERCER UNIVERSITY DRIVE,110, ATLANTA GA 30341

DAVID SCOTT ENGLISH

Person Name DAVID SCOTT ENGLISH
Filing Number 72665100
Position PRESIDENT
State TX
Address 8560 COUNTY ROAD 392, PRINCETON TX 75407 4516

DAVID SCOTT ENGLISH

Person Name DAVID SCOTT ENGLISH
Filing Number 72665100
Position Director
State TX
Address 8560 COUNTY ROAD 392, PRINCETON TX 75407 4516

David English

Person Name David English
Filing Number 115806800
Position VP
State TX
Address 1625 GENTLE WINDS DRIVE, Arlington TX

David English

Person Name David English
Filing Number 115806800
Position Director
State TX
Address 1625 GENTLE WINDS DRIVE, Arlington TX

DAVID ENGLISH

Person Name DAVID ENGLISH
Filing Number 800079109
Position MEMBER
State TX
Address 7001 PRESTON ROAD, SUITE 222, DALLAS TX 75205

DAVID ENGLISH

Person Name DAVID ENGLISH
Filing Number 800252655
Position MEMBER
State TX
Address 4311 OAK LAWN STE 450, DALLAS TX 75219

David English

Person Name David English
Filing Number 801386149
Position Governing Person
State DE
Address 110 S Poplar St, Ste 101, Wilmington DE 19801

DAVID R ENGLISH

Person Name DAVID R ENGLISH
Filing Number 801666053
Position GOVERNING PERSON
State MO
Address 10601 DEERPATH ACRES COURT, SAINT LOUIS MO 63128

English David G

State NJ
Calendar Year 2017
Employer Montgomery Twp Bd Of Ed
Name English David G
Annual Wage $83,390

English David R

State GA
Calendar Year 2015
Employer Transportation Department Of
Job Title Civil Engineer (sp)
Name English David R
Annual Wage $58,770

English David E

State GA
Calendar Year 2015
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $19,620

English David R

State GA
Calendar Year 2014
Employer Transportation, Department Of
Job Title Civil Engineer (Sp)
Name English David R
Annual Wage $58,770

English David E

State GA
Calendar Year 2014
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $17,941

English David R

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Civil Engineer (Sp)
Name English David R
Annual Wage $58,770

English David E

State GA
Calendar Year 2013
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $13,402

English David R

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Civil Engineer (Sp)
Name English David R
Annual Wage $58,770

English David R

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name English David R
Annual Wage $58,770

English David R

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Civeng/design/const (Sp)
Name English David R
Annual Wage $56,735

English David C

State FL
Calendar Year 2018
Employer University Of South Florida
Job Title Scientific Researcher
Name English David C
Annual Wage $34,562

English Christopher David

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer
Name English Christopher David
Annual Wage $33,500

English David C

State FL
Calendar Year 2017
Employer University Of South Florida
Name English David C
Annual Wage $131,672

English David C

State FL
Calendar Year 2016
Employer University Of South Florida
Name English David C
Annual Wage $127,818

English David R

State GA
Calendar Year 2015
Employer Transportation, Department Of
Job Title Civil Engineer (Sp)
Name English David R
Annual Wage $58,770

English David B

State CT
Calendar Year 2018
Employer Department Of Environmental Protection
Name English David B
Annual Wage $9,413

English David B

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name English David B
Annual Wage $10,941

English David B

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name English David B
Annual Wage $10,377

English David E

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name English David E
Annual Wage $45,544

English David

State AR
Calendar Year 2018
Employer Monticello School District
Job Title Carpenter
Name English David
Annual Wage $3,922

English David E

State AR
Calendar Year 2017
Employer Monticello School District
Name English David E
Annual Wage $34,017

English David E

State AR
Calendar Year 2016
Employer Monticello School District
Name English David E
Annual Wage $34,286

English David E

State AR
Calendar Year 2015
Employer Monticello School District
Name English David E
Annual Wage $33,929

English David M

State AL
Calendar Year 2018
Employer University of Alabama
Name English David M
Annual Wage $15,000

English David W

State AL
Calendar Year 2018
Employer Transportation
Name English David W
Annual Wage $49,539

English David M

State AL
Calendar Year 2017
Employer University of Alabama
Name English David M
Annual Wage $15,000

English David W

State AL
Calendar Year 2017
Employer Transportation
Name English David W
Annual Wage $47,615

English David M

State AL
Calendar Year 2016
Employer University Of Alabama
Name English David M
Annual Wage $15,000

English David B

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name English David B
Annual Wage $8,957

English Jr David W

State AL
Calendar Year 2016
Employer Transportation
Name English Jr David W
Annual Wage $5,175

English David E

State GA
Calendar Year 2016
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $24,099

English David R

State GA
Calendar Year 2016
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $58,770

English David

State NJ
Calendar Year 2016
Employer Montgomery Twp
Job Title Science Chemistry
Name English David
Annual Wage $79,290

English David

State NJ
Calendar Year 2015
Employer Montgomery Twp
Job Title Science Chemistry
Name English David
Annual Wage $77,045

English David M

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name English David M
Annual Wage $2,117

English David W

State IN
Calendar Year 2018
Employer Spencer-Owen Community School Corporation (Owen)
Job Title Teacher
Name English David W
Annual Wage $67,421

English David E

State IN
Calendar Year 2018
Employer Franklin Township Community School Corporation (Marion)
Job Title Custodian Head Asst T1 Mse
Name English David E
Annual Wage $27,390

English David W

State IN
Calendar Year 2017
Employer Spencer-Owen Community School Corporation (Owen)
Job Title Teacher
Name English David W
Annual Wage $67,950

English David

State IN
Calendar Year 2017
Employer Ohio Township (Spencer)
Job Title Vol Fireman
Name English David
Annual Wage $225

English David E

State IN
Calendar Year 2017
Employer Franklin Township Community School Corporation (Marion)
Job Title Custodian Mse
Name English David E
Annual Wage $1,487

English David W

State IN
Calendar Year 2016
Employer Spencer-owen Community School Corporation (owen)
Job Title Teacher
Name English David W
Annual Wage $66,225

English David

State IN
Calendar Year 2016
Employer Ohio Township (spencer)
Job Title Vol. Fireman
Name English David
Annual Wage $648

English David W

State IN
Calendar Year 2015
Employer Spencer-owen Community School Corporation (owen)
Job Title Teacher
Name English David W
Annual Wage $65,955

English David

State IN
Calendar Year 2015
Employer Ohio Township (spencer)
Job Title Vol. Fireman
Name English David
Annual Wage $672

English David R

State GA
Calendar Year 2016
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $58,770

English David W

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Lieutenant
Name English David W
Annual Wage $84,300

English David W

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Correctional Lieutenant
Name English David W
Annual Wage $84,500

English David H

State IL
Calendar Year 2017
Employer Alwood Cu Sd 225
Name English David H
Annual Wage $35,948

English David W

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Correctional Lieutenant
Name English David W
Annual Wage $78,242

English David H

State IL
Calendar Year 2016
Employer Alwood Cu Sd 225
Name English David H
Annual Wage $35,226

English David W

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name English David W
Annual Wage $75,785

English David H

State IL
Calendar Year 2015
Employer Alwood Cu Sd 225
Name English David H
Annual Wage $35,257

English David R

State GA
Calendar Year 2018
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $61,743

English David R

State GA
Calendar Year 2018
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $61,743

English David E

State GA
Calendar Year 2018
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $22,529

English David R

State GA
Calendar Year 2017
Employer Transportation, Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $60,533

English David R

State GA
Calendar Year 2017
Employer Transportation Department Of
Job Title Transportation Specialist 5
Name English David R
Annual Wage $60,533

English David E

State GA
Calendar Year 2017
Employer Houston County Board Of Education
Job Title Bus Driver
Name English David E
Annual Wage $21,658

English David H

State IL
Calendar Year 2018
Employer Alwood Cu Sd 225
Name English David H
Annual Wage $36,950

English David W

State AL
Calendar Year 2016
Employer Transportation
Name English David W
Annual Wage $46,719

David English

Name David English
Address 248 Sam Allen Rd Sanford ME 04073 -4472
Phone Number 207-459-0219
Gender Male
Date Of Birth 1966-09-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed Graduate School
Language English

David M English

Name David M English
Address 8060 Stone Ridge Dr Frederick MD 21702 -2990
Phone Number 240-457-4802
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

David English

Name David English
Address 1200 Florence Ave Pekin IL 61554 APT 20C-2305
Phone Number 309-620-8680
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

David R English

Name David R English
Address 2504 Medford Dr High Ridge MO 63049 -2413
Phone Number 314-724-2660
Telephone Number 636-497-6255
Mobile Phone 636-497-6255
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David E English

Name David E English
Address 201 Grovania Rd Elko GA 31025 -2219
Phone Number 478-987-8738
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

David E English

Name David E English
Address 184 Paul Franklin Rd Clarkesville GA 30523 -6606
Phone Number 706-754-5570
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

David W English

Name David W English
Address 11556 Meadow Ln Ne Minneapolis MN 55449 -5917
Phone Number 763-783-7427
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

David A English

Name David A English
Address 4706 Lakeway Pl Alpharetta GA 30005 -2416
Phone Number 770-557-8466
Email [email protected]
Gender Male
Date Of Birth 1952-11-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

David English

Name David English
Address 28 Rosebury Ct Nw Cartersville GA 30120 -7716
Phone Number 770-607-3630
Email [email protected]
Gender Male
Date Of Birth 1952-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

David P English

Name David P English
Address 5010 Mckenzey Ln Flowery Branch GA 30542 -2523
Phone Number 770-965-1770
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David G English

Name David G English
Address 2016 Goff St Tifton GA 31794 -3009
Phone Number 772-221-3298
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David W English

Name David W English
Address 3915 N Bernard St Chicago IL 60618 -3201
Phone Number 773-539-1992
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

David English

Name David English
Address 373 W Maple St Harveyville KS 66431-9267 -9267
Phone Number 785-589-2763
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

David W English

Name David W English
Address 5858 N Murphy Rd Brazil IN 47834 -8236
Phone Number 812-442-0278
Email [email protected]
Gender Male
Date Of Birth 1966-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed Graduate School
Language English

David F English

Name David F English
Address 4138 E County Road 900 N Brazil IN 47834 -7643
Phone Number 812-986-2939
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed Graduate School
Language English

David W English

Name David W English
Address 1712 N River South Rd Momence IL 60954 -3444
Phone Number 815-472-0084
Mobile Phone 815-703-9064
Email [email protected]
Gender Male
Date Of Birth 1953-08-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

David A English

Name David A English
Address 250 N Wilke Rd Palatine IL 60074 -5712
Phone Number 847-934-4758
Mobile Phone 847-624-7091
Email [email protected]
Gender Male
Date Of Birth 1941-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

David English

Name David English
Address 1304 N Grossman Dr Vidalia GA 30474 -5718
Phone Number 912-537-3241
Mobile Phone 912-537-3241
Email [email protected]
Gender Male
Date Of Birth 1972-07-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

David T English

Name David T English
Address 5216 Box Turtle Cir Sarasota FL 34232 -4311
Phone Number 941-371-5937
Mobile Phone 941-356-4037
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 501
Education Completed Graduate School
Language English

David W English

Name David W English
Address 39 Young Rd Ashburnham MA 01430 -1001
Phone Number 978-827-5093
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

ENGLISH, DAVID R

Name ENGLISH, DAVID R
Amount 1500.00
To Anheuser-Busch
Year 2006
Transaction Type 15
Filing ID 25971484173
Application Date 2005-10-25
Contributor Occupation Vice President
Contributor Employer Anheuser-Busch, Inc.
Contributor Gender M
Committee Name Anheuser-Busch
Address 10601 Deerpath Acres Ct ST. LOUIS MO

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 1000.00
To SANFORD, MARK
Year 2006
Application Date 2006-10-18
Contributor Occupation AUTO DEALER
Recipient Party R
Recipient State SC
Seat state:governor
Address PO BOX 9 PAWLEYS ISLAND SC

ENGLISH, DAVID J

Name ENGLISH, DAVID J
Amount 500.00
To MARING, DAVID
Year 2004
Recipient Party R
Recipient State SC
Seat state:upper
Address 743 COLLINS MEADOW GEORGETOWN SC

ENGLISH, DAVID H MR

Name ENGLISH, DAVID H MR
Amount 500.00
To Equipment Leasing & Finance Assn
Year 2012
Transaction Type 15
Filing ID 11971570039
Application Date 2011-09-26
Contributor Occupation SVP
Contributor Employer LEAF Financial Corporation
Contributor Gender M
Committee Name Equipment Leasing & Finance Assn
Address 2005 Market St 15th Floor PHILADELPHIA PA

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28992988900
Application Date 2008-10-10
Contributor Occupation Writer
Contributor Employer Self employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 131 Orchard St Apt 31 WEST SOMERVILLE MA

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 29932570605
Application Date 2008-08-28
Contributor Occupation OAKCARE MEDICAL GROUP, IN
Contributor Employer PHYSICIAN
Organization Name Oakcare Medical Group, In
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 500.00
To Rick Perry (R)
Year 2012
Transaction Type 15
Filing ID 11971816259
Application Date 2011-09-16
Contributor Occupation CFO
Contributor Employer RYAN LLC
Organization Name Ryan Inc
Contributor Gender M
Recipient Party R
Committee Name RickPerry.org
Seat federal:president
Address 2333 SIR BELIN DR LEWISVILLE TX

ENGLISH, DAVID C MR

Name ENGLISH, DAVID C MR
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992173814
Application Date 2003-09-29
Contributor Occupation President/ceo
Contributor Employer E Communications & Networking
Organization Name E Communications & Networking
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 4389 S 500 W Ste A SALT LAKE CITY UT

ENGLISH, DAVID J MR

Name ENGLISH, DAVID J MR
Amount 250.00
To National Auto Dealers Assn
Year 2012
Transaction Type 15
Filing ID 12950535836
Application Date 2012-01-05
Contributor Occupation President
Contributor Employer Coastal Chevrolet Cadillac Nissan
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 8559 Ocean Dr PAWLEYS ISLAND SC

ENGLISH, DAVID J MR

Name ENGLISH, DAVID J MR
Amount 250.00
To National Auto Dealers Assn
Year 2010
Transaction Type 15
Filing ID 11930120958
Application Date 2010-12-17
Contributor Occupation President
Contributor Employer Coastal Chevrolet Cadillac Nissan
Contributor Gender M
Committee Name National Auto Dealers Assn
Address 8559 Ocean Dr PAWLEYS ISLAND SC

ENGLISH, DAVID K

Name ENGLISH, DAVID K
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 25020480599
Application Date 2005-09-16
Contributor Occupation PHYSICI
Contributor Employer OAKLARE MEDICAL GROUP, INC.
Organization Name Oaklare Medical Group
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ENGLISH, DAVID K

Name ENGLISH, DAVID K
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26020141588
Application Date 2006-01-12
Contributor Occupation PHYSICI
Contributor Employer OAKLARE MEDICAL GROUP, INC.
Organization Name Oaklare Medical Group
Contributor Gender M
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 250.00
To Johnny Isakson (R)
Year 2004
Transaction Type 15
Filing ID 24020272537
Application Date 2004-03-25
Contributor Occupation ARCHITECT
Contributor Gender M
Recipient Party R
Recipient State GA
Committee Name Georgians for Isakson
Seat federal:senate

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 250.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970919205
Application Date 2011-10-21
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1225 Francis Scott Key Ln CROWNSVILLE MD

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 200.00
To CHRISTIAN, RONALD F (RON)
Year 2004
Application Date 2003-05-22
Contributor Occupation HOSPICE
Contributor Employer NOT PROVIDED
Recipient Party D
Recipient State VA
Seat state:upper
Address 4029 GLENROSE ST KENSINGTON MD

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 200.00
To CHRISTIAN, RONALD F (RON)
Year 2004
Application Date 2003-10-17
Contributor Occupation HOSPICE
Recipient Party D
Recipient State VA
Seat state:upper
Address 4029 GLENROSE ST KENSINGTON MD

ENGLISH, DAVID M

Name ENGLISH, DAVID M
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Recipient Party R
Recipient State PA
Seat state:governor
Address 68 W HIGH ST GETTYSBURG PA

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 100.00
To RIECKEN, GAIL
Year 20008
Application Date 2008-06-23
Recipient Party D
Recipient State IN
Seat state:lower
Address 7922 MELODY LN NEW BURGH IN

ENGLISH, DAVID H

Name ENGLISH, DAVID H
Amount 100.00
To FIX THREE STRIKES YES ON 66
Year 2004
Application Date 2004-10-26
Contributor Occupation LABOR RELATIONS
Contributor Employer POSTAL SERVICE
Recipient Party I
Recipient State CA
Committee Name FIX THREE STRIKES YES ON 66

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 50.00
To DAY, MICHAEL SEAMUS
Year 2010
Application Date 2010-09-08
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 HAWLEY ST WOBURN MA

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 50.00
To DAY, MICHAEL SEAMUS
Year 2010
Application Date 2010-03-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 8 HAWLEY ST WOBURN MA

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-09-08
Recipient Party R
Recipient State OH
Seat state:governor
Address 17111 MUNN RD CHAGRIN FALLS OH

ENGLISH, DAVID

Name ENGLISH, DAVID
Amount 25.00
To VAN ROY, KARL
Year 20008
Application Date 2008-09-12
Recipient Party R
Recipient State WI
Seat state:lower
Address 660 LIDA LN GREEN BAY WI

ENGLISH, DAVID L

Name ENGLISH, DAVID L
Amount 10.00
To DEWINE, MIKE
Year 2010
Application Date 2009-08-03
Recipient Party R
Recipient State OH
Seat state:office
Address 147 W CASE DR HUDSON OH

DAVID I KING & KEITH T ENGLISH

Name DAVID I KING & KEITH T ENGLISH
Address 746 Benjulyn Road Cantonment FL 32533
Value 18856
Landvalue 8312
Price 33000
Usage Acreage

ENGLISH GUY DAVID

Name ENGLISH GUY DAVID
Physical Address 13220 MARSH FERN DR, ORLANDO, FL 32828
Owner Address ENGLISH DOLORES YVONNE, ORLANDO, FLORIDA 32828
Ass Value Homestead 189628
Just Value Homestead 208610
County Orange
Year Built 2000
Area 3042
Land Code Single Family
Address 13220 MARSH FERN DR, ORLANDO, FL 32828

ENGLISH DAVID W + GINGER R

Name ENGLISH DAVID W + GINGER R
Physical Address 22251 KENWOOD ISLE, BONITA SPRINGS, FL 34135
Owner Address 22251 KENWOOD ISLE, BONITA SPRINGS, FL 34135
Ass Value Homestead 469769
Just Value Homestead 501606
County Lee
Year Built 2004
Area 4660
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22251 KENWOOD ISLE, BONITA SPRINGS, FL 34135

ENGLISH DAVID TODD

Name ENGLISH DAVID TODD
Physical Address 12128 NEWGATE AVE, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1990
Area 1858
Land Code Single Family
Address 12128 NEWGATE AVE, PORT CHARLOTTE, FL 33981

ENGLISH DAVID R & TERESA A

Name ENGLISH DAVID R & TERESA A
Physical Address 2321 RIVER RD, Sneads, FL 32460
Owner Address 2321 RIVER RD, SNEADS, FL 32460
Ass Value Homestead 146789
Just Value Homestead 146789
County Jackson
Year Built 2001
Area 2640
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2321 RIVER RD, Sneads, FL 32460

ENGLISH DAVID R AND

Name ENGLISH DAVID R AND
Physical Address CANIEHEAD RD, Campbellton, FL 32426
Owner Address MICHAEL G LEBOEUF, SNEADS, FL 32460
County Jackson
Land Code Orchard Groves, Citrus, etc.
Address CANIEHEAD RD, Campbellton, FL 32426

ENGLISH DAVID M

Name ENGLISH DAVID M
Physical Address 1610 REYNOLDS RD LOT 146, LAKELAND, FL 33801
Owner Address PO BOX 985, ANDOVER, OH 44003
Ass Value Homestead 38651
Just Value Homestead 41791
County Polk
Year Built 1978
Area 1008
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 1610 REYNOLDS RD LOT 146, LAKELAND, FL 33801

ENGLISH DAVID L

Name ENGLISH DAVID L
Physical Address 1322 JEFFREY RD, TALLAHASSEE, FL 32312
Owner Address 1322 JEFFERY RD, TALLAHASSEE, FL 32312
Ass Value Homestead 86841
Just Value Homestead 100409
County Leon
Year Built 1982
Area 1278
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1322 JEFFREY RD, TALLAHASSEE, FL 32312

ENGLISH DAVID J & YVETTE

Name ENGLISH DAVID J & YVETTE
Physical Address 3624 JERICHO DR, CASSELBERRY, FL 32707
Owner Address 3624 JERICHO DR, CASSELBERRY, FL 32707
Ass Value Homestead 120286
Just Value Homestead 120286
County Seminole
Year Built 1983
Area 1958
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3624 JERICHO DR, CASSELBERRY, FL 32707

ENGLISH DAVID J

Name ENGLISH DAVID J
Physical Address 5216 BOX TURTLE CIR, SARASOTA, FL 34232
Owner Address 5216 BOX TURTLE CIR, SARASOTA, FL 34232
Ass Value Homestead 149804
Just Value Homestead 166700
County Sarasota
Year Built 1980
Area 2310
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5216 BOX TURTLE CIR, SARASOTA, FL 34232

ENGLISH DAVID J

Name ENGLISH DAVID J
Physical Address 1208 LAWNE BLVD, ORLANDO, FL 32808
Owner Address 3624 JERICHO DR, CASSELBERRY, FLORIDA 32707
County Orange
Year Built 1961
Area 1143
Land Code Single Family
Address 1208 LAWNE BLVD, ORLANDO, FL 32808

ENGLISH DAVID F & LINDA LEE

Name ENGLISH DAVID F & LINDA LEE
Physical Address 00520 N OBRIEN PT, LECANTO, FL 34460
County Citrus
Land Code Grazing land soil capability Class II
Address 00520 N OBRIEN PT, LECANTO, FL 34460

ENGLISH DAVID S SR & CYNTHIA

Name ENGLISH DAVID S SR & CYNTHIA
Physical Address 615 WOODGLEN ROAD
Owner Address 615 WOODGLEN ROAD
Sale Price 0
Ass Value Homestead 0
County hunterdon
Address 615 WOODGLEN ROAD
Value 1137
Net Value 1137
Land Value 1137
Prior Year Net Value 1137
Transaction Date 2007-10-19
Property Class Farm (Qualified)
Price 0

ENGLISH DAVID F & FURBIE R

Name ENGLISH DAVID F & FURBIE R
Physical Address 310 MANSFIELD DR NW, WHITE SPRINGS, FL
Owner Address 310 NW MANSFIELD DR, WHITE SPRINGS, FL 32096
Ass Value Homestead 45157
Just Value Homestead 45157
County Columbia
Year Built 1993
Area 2205
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 310 MANSFIELD DR NW, WHITE SPRINGS, FL

ENGLISH DAVID E + KENDRA J

Name ENGLISH DAVID E + KENDRA J
Physical Address 6523 FURMAN BLVD, FORT MYERS, FL 33919
Owner Address 6523 FURMAN BLVD, FORT MYERS, FL 33919
Ass Value Homestead 81736
Just Value Homestead 102404
County Lee
Year Built 1972
Area 2720
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6523 FURMAN BLVD, FORT MYERS, FL 33919

ENGLISH DAVID E + KENDRA J

Name ENGLISH DAVID E + KENDRA J
Physical Address 2726 NW 4TH TER, CAPE CORAL, FL 33993
Owner Address 6523 FURMAN BLVD, FORT MYERS, FL 33919
County Lee
Year Built 2005
Area 2476
Land Code Single Family
Address 2726 NW 4TH TER, CAPE CORAL, FL 33993

ENGLISH DAVID CARL

Name ENGLISH DAVID CARL
Physical Address 450 JACKSON RD, JACKSONVILLE, FL 32225
Owner Address 450 JACKSON RD, JACKSONVILLE, FL 32225
County Duval
Year Built 1968
Area 1160
Land Code Mobile Homes
Address 450 JACKSON RD, JACKSONVILLE, FL 32225

ENGLISH DAVID A

Name ENGLISH DAVID A
Physical Address 1205 MIRAMAR AVE, JACKSONVILLE, FL 32207
Owner Address 1205 MIRAMAR AVE, JACKSONVILLE, FL 32207
Ass Value Homestead 128488
Just Value Homestead 226310
County Duval
Year Built 1940
Area 2260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1205 MIRAMAR AVE, JACKSONVILLE, FL 32207

ENGLISH DAVID & MARGARET E

Name ENGLISH DAVID & MARGARET E
Physical Address 05084 N EVANSTON TER, HERNANDO, FL 34442
Ass Value Homestead 45240
Just Value Homestead 45240
County Citrus
Year Built 1994
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 05084 N EVANSTON TER, HERNANDO, FL 34442

English David

Name English David
Physical Address 10725 S OCEAN DR, Saint Lucie County, FL 34950
Owner Address 19 Marianne Dr, Plaistow, NH 03865
County St. Lucie
Land Code Vacant Residential
Address 10725 S OCEAN DR, Saint Lucie County, FL 34950

ENGLISH DAVID

Name ENGLISH DAVID
Physical Address 650 MADELINE DR, WEST PALM BEACH, FL 33413
Owner Address 650 MADELINE DR, WEST PALM BEACH, FL 33413
Ass Value Homestead 102008
Just Value Homestead 102008
County Palm Beach
Year Built 1963
Area 1788
Land Code Single Family
Address 650 MADELINE DR, WEST PALM BEACH, FL 33413

ENGLISH DAVID

Name ENGLISH DAVID
Physical Address 1715 HWY 2, WESTVILLE, FL
Owner Address 1715 HWY 2, WESTVILLE, FL 32464
Ass Value Homestead 58639
Just Value Homestead 67342
County Holmes
Year Built 1990
Area 1310
Applicant Status Husband
Co Applicant Status Wife
Land Code Cropland soil capability Class II
Address 1715 HWY 2, WESTVILLE, FL

ENGLISH DAVID

Name ENGLISH DAVID
Physical Address 14318 MOON FLOWER DR, TAMPA, FL 33626
Owner Address 9045 OAKCREST DR, LENEXA, KS 66227
County Hillsborough
Year Built 2001
Area 1997
Land Code Single Family
Address 14318 MOON FLOWER DR, TAMPA, FL 33626

ENGLISH DAVID

Name ENGLISH DAVID
Physical Address 00654 E BOSTON ST, HERNANDO, FL 34442
County Citrus
Land Code Vacant Residential
Address 00654 E BOSTON ST, HERNANDO, FL 34442

ENGLISH DAVID F

Name ENGLISH DAVID F
Physical Address 226 HOLIDAY LN, WINTER SPRINGS, FL 32708
Owner Address 226 HOLIDAY LN, WINTER SPRINGS, FL 32708
Ass Value Homestead 85376
Just Value Homestead 85376
County Seminole
Year Built 1981
Area 1090
Land Code Single Family
Address 226 HOLIDAY LN, WINTER SPRINGS, FL 32708

ENGLISH CINDY DIANN & DAVID

Name ENGLISH CINDY DIANN & DAVID
Physical Address 00084 S OSCEOLA ST, BEVERLY HILLS, FL 34464
Ass Value Homestead 60960
Just Value Homestead 60960
County Citrus
Year Built 2007
Area 1780
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 00084 S OSCEOLA ST, BEVERLY HILLS, FL 34464

DAVID ENGLISH

Name DAVID ENGLISH
Address 643 DECATUR STREET, NY 11233
Value 476000
Full Value 476000
Block 1501
Lot 37
Stories 3

DAVID A ENGLISH & ESPERANZA ENGLISH

Name DAVID A ENGLISH & ESPERANZA ENGLISH
Address 1304 Every Court Edmond OK
Value 14487
Landarea 5,985 square feet
Type Residential

DAVID H ENGLISH KATHLEEN ENGLISH

Name DAVID H ENGLISH KATHLEEN ENGLISH
Address 2101 Market Street #701 Philadelphia PA 19103
Value 29200
Landvalue 29200
Numberofbathrooms 1
Type Partial assessment, assessment for lot, building not yet assessed
Price 499900
Usage Residential - Light Commercial

DAVID H ENGLISH

Name DAVID H ENGLISH
Address 7701 Carole Lane Glendale AZ 85303
Value 17600
Landvalue 17600

DAVID H ENGLISH

Name DAVID H ENGLISH
Address 7305 NW Overlook Drive Vancouver WA
Value 67150
Landvalue 67150
Buildingvalue 126905

DAVID ET AL ENGLISH

Name DAVID ET AL ENGLISH
Address 2806 Ineisa Court Sparks NV
Value 34300
Landvalue 34300
Buildingvalue 157724
Landarea 4,487 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 1305574

David English & Terri Keeley English

Name David English & Terri Keeley English
Address 9 Cedar Valley Road Poughkeepsie NY
Value 98500
Landvalue 98500
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

DAVID ENGLISH & ROSE M ENGLISH

Name DAVID ENGLISH & ROSE M ENGLISH
Address 94760 Oaklea Drive Junction City OR 97448
Value 124357
Landvalue 124357
Buildingvalue 90790

DAVID ENGLISH & KOIE ENGLISH

Name DAVID ENGLISH & KOIE ENGLISH
Address 2333 Sir Belin Drive Lewisville TX
Value 83780
Landvalue 83780
Buildingvalue 333377
Landarea 8,378 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

DAVID ENGLISH & H P ENGLISH

Name DAVID ENGLISH & H P ENGLISH
Address 8113 Dry Ridge Road Gaithersburg MD 20879
Value 197270
Landvalue 197270
Airconditioning yes

DAVID ENGLISH & EMILY ENGLISH

Name DAVID ENGLISH & EMILY ENGLISH
Address 10135 Jackman Temperance MI 48182
Value 102912
Landvalue 102912

DAVID ENGLISH & ALYSIA ENGLISH

Name DAVID ENGLISH & ALYSIA ENGLISH
Address 6980 Roswell Road Atlanta GA
Value 15940
Landvalue 15940
Buildingvalue 98900
Landarea 1,136 square feet

DAVID ENGLISH

Name DAVID ENGLISH
Address 27515 Clydehurst Grove Court Katy TX 77494
Type Real

DAVID A ENGLISH

Name DAVID A ENGLISH
Address 6208 NE Simpson Street Portland OR 97218
Value 151500
Landvalue 151500
Buildingvalue 144210

DAVID ENGLISH

Name DAVID ENGLISH
Address 1207 Clearfield Drive Austin TX 78758
Value 22000
Landvalue 22000
Buildingvalue 96867
Type Real

DAVID ENGLISH

Name DAVID ENGLISH
Address 643 Decatur Street Brooklyn NY 11233
Value 571000
Landvalue 9898

DAVID ENGLISH

Name DAVID ENGLISH
Address 3317 Lago De Talavera Lake Worth FL 33467
Value 149935
Landvalue 149935
Usage Single Family Residential

DAVID ENGLISH

Name DAVID ENGLISH
Address 1844 S Nursery Road Irving TX 75060
Value 49580
Landvalue 30800
Buildingvalue 49580

DAVID ENGLISH

Name DAVID ENGLISH
Address 2517 Lyon Boulevard Oklahoma City OK
Value 10926
Landarea 6,860 square feet
Type Residential
Price 99000

DAVID E ENGLISH III & STACY M ENGLISH

Name DAVID E ENGLISH III & STACY M ENGLISH
Address 306 Warwick Street Enumclaw WA 98022
Value 116000
Landvalue 69000
Buildingvalue 116000

DAVID E ENGLISH

Name DAVID E ENGLISH
Address 4329 Ireland Drive The Colony TX
Value 28985
Landvalue 28985
Buildingvalue 110015
Landarea 6,820 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

DAVID A ENGLISH & WEBSTER, P ENGLISH

Name DAVID A ENGLISH & WEBSTER, P ENGLISH
Address Jackson Road Moreland Hills OH 44022
Value 7200
Usage Residential Vacant

DAVID A ENGLISH & WEBSTER, P ENGLISH

Name DAVID A ENGLISH & WEBSTER, P ENGLISH
Address 38300 Jackson Road Moreland Hills OH 44022
Value 72000
Usage Single Family Dwelling

DAVID A ENGLISH & SHERYLE A ENGLISH

Name DAVID A ENGLISH & SHERYLE A ENGLISH
Address 9104 Olympic View Drive Edmonds WA
Value 302100
Landvalue 302100
Buildingvalue 372400
Landarea 12,196 square feet Assessments for tax year: 2015

DAVID A ENGLISH & JOANN L ENGLISH

Name DAVID A ENGLISH & JOANN L ENGLISH
Address 831 Hope Court Onalaska WI 54650
Value 29100
Landvalue 29100

DAVID ENGLISH

Name DAVID ENGLISH
Address 8560 County Road 392 Princeton TX 75407-4516
Value 29103
Buildingvalue 29103

ENGLISH CHRISTOPHER DAVID &

Name ENGLISH CHRISTOPHER DAVID &
Physical Address 1393 BOBCAT DR SW, FORT WHITE, FL
Owner Address CAROL ANN, FT WHITE, FL 32038
Ass Value Homestead 54635
Just Value Homestead 54635
County Columbia
Year Built 1971
Area 2134
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1393 BOBCAT DR SW, FORT WHITE, FL

DAVID ENGLISH

Name DAVID ENGLISH
Type Democrat Voter
State NJ
Address 25 WOODLAND PL, POMPTON PLAINS, NJ 7444
Phone Number 973-610-0103
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Independent Voter
State FL
Address 5216 BOC TURTLE CIR, SARASOTA, FL 34232
Phone Number 941-356-4037
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Independent Voter
State NC
Address 301 PONDEROSA DR, HAMLET, NC 28345
Phone Number 910-582-9421
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State NC
Address 1013 SABAL CT, WILMINGTON, NC
Phone Number 910-352-0754
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State NJ
Address 58 MAGNA DR, GILLETTE, NJ 7933
Phone Number 908-604-4938
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Democrat Voter
State MI
Address 23912 NORTHSTONE VILLAGE DR, TAYLOR, MI 48180-7817
Phone Number 734-895-9493
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Republican Voter
State MI
Address 421 SMITH RD, TEMPERANCE, MI 48182
Phone Number 734-847-7460
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Democrat Voter
State IL
Address 926 S 12TH AVE, ST CHARLES, IL 60174
Phone Number 630-309-7333
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Democrat Voter
State MA
Address 131 ORCHARD ST #31, SOMERVILLE, MA 2144
Phone Number 617-596-6821
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State MN
Address 13087 TWILIGHT RD., ONAMIA, MN 56359
Phone Number 612-201-2704
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Republican Voter
State NY
Address 1712 TRUMANSBURG ROAD, ITHACA, NY 14850
Phone Number 607-273-7257
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Independent Voter
State NY
Address 51 EGLANTINE, ROCHESTER, NY 14616
Phone Number 585-865-6360
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State NY
Address 110 WHITE OAKS DR, ROCHESTER, NY 14616
Phone Number 585-704-5579
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Independent Voter
State NY
Address 6185 DEERFIELD DR, FARMINGTON, NY 14425
Phone Number 585-354-6018
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Republican Voter
State AR
Address PO BOX 3769, FAYETTEVILLE, AR 72702
Phone Number 479-462-5967
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State MI
Address 421 SMITH RD, TEMPERANCE, MI 48182
Phone Number 419-893-2541
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State OH
Address 12105 COUNTY ROAD D, BRYAN, OH 43506
Phone Number 419-357-9260
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Republican Voter
State MD
Address 795 RIDGE RD, RISING SUN, MD 21911
Phone Number 410-658-2718
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State FL
Address 1314 E HARDING ST, ORLANDO, FL 32806
Phone Number 407-579-6980
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Republican Voter
State FL
Address PO BOX 208, LECANTO, FL 34460
Phone Number 352-212-0747
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Independent Voter
State NV
Address 6765 TULIP FALLS RD, HENDERSON, NV 89015
Phone Number 310-850-2615
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State IL
Address 4436 N 700TH AVE, LYNN CENTER, IL 61262
Phone Number 309-264-2839
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Voter
State DE
Address 20 S HAMPSHIRE CT, WILMINGTON, DE 19807
Phone Number 302-670-1029
Email Address [email protected]

DAVID ENGLISH

Name DAVID ENGLISH
Type Democrat Voter
State KY
Address 536 NOLES LN, BENTON, KY 42025
Phone Number 270-348-0003
Email Address [email protected]

David K English

Name David K English
Visit Date 4/13/10 8:30
Appointment Number U21609
Type Of Access VA
Appt Made 7/6/12 0:00
Appt Start 7/17/12 12:00
Appt End 7/17/12 23:59
Total People 267
Last Entry Date 7/6/12 15:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

David N English

Name David N English
Visit Date 4/13/10 8:30
Appointment Number U13205
Type Of Access VA
Appt Made 6/6/2012 0:00
Appt Start 6/6/2012 14:00
Appt End 6/6/2012 23:59
Total People 1
Last Entry Date 6/6/2012 10:08
Meeting Location NEOB
Caller SCOTT
Release Date 09/28/2012 07:00:00 AM +0000

David N English

Name David N English
Visit Date 4/13/10 8:30
Appointment Number U79554
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/9/2012 13:00
Appt End 2/9/2012 23:59
Total People 162
Last Entry Date 2/8/2012 10:51
Meeting Location WH
Caller CLAUDIA
Description Jonathan Asen can add to this app. per McNama
Release Date 05/25/2012 07:00:00 AM +0000

David B English

Name David B English
Visit Date 4/13/10 8:30
Appointment Number U11103
Type Of Access VA
Appt Made 5/20/2011 0:00
Appt Start 5/20/2011 20:00
Appt End 5/20/2011 23:59
Total People 2
Last Entry Date 5/20/2011 18:46
Meeting Location WH
Caller MICHAEL
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET COBALT
Year 2008
Address 47 Caitlin Trl, West Henrietta, NY 14586-8908
Vin 1G1AL18F987141333

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET TAHOE
Year 2007
Address 1701 YORK DR, NACOGDOCHES, TX 75965
Vin 1GNFC13017R180394

DAVID ENGLISH

Name DAVID ENGLISH
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1107 GROSS ST, HOUSTON, TX 77019-3713
Vin WDBUF56X87B104833

DAVID ENGLISH

Name DAVID ENGLISH
Car HONDA ACCORD
Year 2007
Address 7527 W 140TH ST APT 1311, OVERLAND PARK, KS 66223-4243
Vin 1HGCM66467A105663

DAVID ENGLISH

Name DAVID ENGLISH
Car HONDA ACCORD
Year 2007
Address 7527 W 140TH ST APT 1311, OVERLAND PARK, KS 66223-4243
Vin 1HGCM56417A220617

DAVID ENGLISH

Name DAVID ENGLISH
Car DODGE CHARGER
Year 2007
Address 1208 Willow Green Dr, Newport News, VA 23602-7116
Vin 2B3KA73W17H653099

DAVID ENGLISH

Name DAVID ENGLISH
Car MERCURY MOUNTAINEER
Year 2007
Address 2852 Old Forge Rd, Kent, OH 44240-6730
Vin 4M2EU48867UJ14688

DAVID ENGLISH

Name DAVID ENGLISH
Car HONDA ELEMENT
Year 2007
Address PO Box 148, Hastings, NY 13076-0148
Vin 5J6YH27787L004438

DAVID ENGLISH

Name DAVID ENGLISH
Car HONDA CIVIC
Year 2007
Address 73 Wilbur Ave, North Dartmouth, MA 02747-2727
Vin 2HGFG12867H514800

DAVID ENGLISH

Name DAVID ENGLISH
Car FORD EXPLORER
Year 2007
Address 644 BROOKMERE DR, COLLIERVILLE, TN 38017-6878
Vin 1FMEU63E57UA73206

DAVID ENGLISH

Name DAVID ENGLISH
Car FORD RANGER
Year 2007
Address 1718 Highway 2, Westville, FL 32464-3026
Vin 1FTYR10D17PA30739
Phone

DAVID ENGLISH

Name DAVID ENGLISH
Car HYUNDAI ENTOURAGE
Year 2007
Address 1200 FLORENCE AVE APT 20C, PEKIN, IL 61554-2305
Vin KNDMC233976034312
Phone 309-620-8680

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET SUBURBAN
Year 2007
Address 3876 W Haverhill Cir, South Jordan, UT 84095-9055
Vin 1GNFK16397J329013
Phone 801-280-2464

DAVID ENGLISH

Name DAVID ENGLISH
Car DODGE RAM PICKUP 1500
Year 2007
Address 536 Noles Ln, Benton, KY 42025-7236
Vin 1D7HU18217S198630

David English

Name David English
Car BMW X3
Year 2007
Address 5 Red Hawk Dr, Shippensburg, PA 17257-8240
Vin WBXPC93437WF18772
Phone 717-300-3005

David English

Name David English
Car TOYOTA CAMRY HYBRID
Year 2007
Address 1506 Burlwood Dr, Greensboro, NC 27410-3802
Vin 4T1BB46KX7U028583
Phone 336-294-0731

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET TAHOE
Year 2007
Address 2730 Mcknight Rd N, Saint Paul, MN 55109-1725
Vin 1GNFK13027R121261

David English

Name David English
Car JEEP WRANGLER
Year 2007
Address 2015 Cedar Bend Dr, Austin, TX 78758-5350
Vin 1J4FA54137L213986

David English

Name David English
Car BUICK LACROSSE
Year 2007
Address 7305 NW Overlook Dr, Vancouver, WA 98665-7242
Vin 2G4WD582371147019
Phone 360-694-1496

DAVID ENGLISH

Name DAVID ENGLISH
Car FORD FUSION
Year 2007
Address 67 Brownell Rd, Cambridge, NY 12816-1804
Vin 3FAHP02187R227084

DAVID ENGLISH

Name DAVID ENGLISH
Car FORD EDGE
Year 2007
Address 533 W Demello Dr, Tiverton, RI 02878-2772
Vin 2FMDK49C47BB44610
Phone 401-624-7778

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET SILVERADO 1500
Year 2007
Address 20 Colonial Cir, Mcalester, OK 74501-1967
Vin 2GCEC13J971588857
Phone 918-302-6273

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET COBALT
Year 2008
Address 3802 SHIMMERING CREEK AVE, N LAS VEGAS, NV 89031-2096
Vin 1G1AK18F687169660

DAVID ENGLISH

Name DAVID ENGLISH
Car MAZDA 5
Year 2008
Address 866 MARICOPA DR, MURFREESBORO, TN 37128-4195
Vin JM1CR293880304376

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET COBALT
Year 2008
Address 5006 WHITEWOOD CT, CINCINNATI, OH 45244-1126
Vin 1G1AK18F987297259

DAVID ENGLISH

Name DAVID ENGLISH
Car GMC SIERRA 1500
Year 2008
Address 108 WESTMINSTER DR, ROCKWALL, TX 75032-7231
Vin 3GTEC13J28G254338
Phone 972-772-0504

DAVID ENGLISH

Name DAVID ENGLISH
Car CHEVROLET TRAILBLAZER
Year 2008
Address 5870 Cherrywood Dr, Youngstown, OH 44512-3986
Vin 1GNDS13S382125550

DAVID ENGLISH

Name DAVID ENGLISH
Car VOLKSWAGEN RABBIT
Year 2007
Address 855 N JEFFERSON ST, ARLINGTON, VA 22205-1233
Vin WVWAR71K07W175701

DAVID ENGLISH

Name DAVID ENGLISH
Car HONDA CR-V
Year 2007
Address 403 S CHURCH ST, MONROE, NC 28112-5612
Vin JHLRE38767C014167
Phone 704-291-7091

David English

Name David English
Domain davidjenglish.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-10-11
Update Date 2013-10-05
Registrar Name WEBFUSION LTD.
Registrant Address 147 yarborough Road Lincoln Lincs LN1 1HP
Registrant Country UNITED KINGDOM

David English

Name David English
Domain afueratechnology.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 8060 Stone Ridge Drive Frederick Maryland 21702
Registrant Country UNITED STATES

David English

Name David English
Domain eldrumherbs.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-09-14
Update Date 2012-09-12
Registrar Name WEBFUSION LTD.
Registrant Address 147 yarborough Road Lincoln Lincs LN1 1HP
Registrant Country UNITED KINGDOM

David English

Name David English
Domain gorean101.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-06
Update Date 2013-07-07
Registrar Name GODADDY.COM, LLC
Registrant Address 130 W. 3rd St. Leadville Colorado 80461
Registrant Country UNITED STATES

David English

Name David English
Domain clearwater-accounts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-02-22
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 16 Highthorne Green Royton Oldham Greater Manchester OL2 5US
Registrant Country UNITED KINGDOM

David English

Name David English
Domain saveamustang.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveamopar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE. Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain classicfilmreviews.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

David English

Name David English
Domain englishlettings.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-03-26
Update Date 2013-03-26
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Bowbrook House|Bowbrook Shrewsbury Shropshire SY3 5BS
Registrant Country UNITED KINGDOM

David English

Name David English
Domain eventtickets365.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-16
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Treadwell Lane Weston Connecticut 06883
Registrant Country UNITED STATES

David English

Name David English
Domain bearmountainventures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-13
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 179 Harrison Ave. Leadville Colorado 80461
Registrant Country UNITED STATES

David English

Name David English
Domain bearleather.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-13
Update Date 2012-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 179 Harrison Ave. Leadville Colorado 80461
Registrant Country UNITED STATES

David English

Name David English
Domain bearmountainproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-21
Update Date 2013-06-22
Registrar Name GODADDY.COM, LLC
Registrant Address 130 W. 3rd St. Leadville Colorado 80461
Registrant Country UNITED STATES

David English

Name David English
Domain classicfilmspreview.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-11-18
Update Date 2013-08-21
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

David English

Name David English
Domain boltzonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-13
Update Date 2012-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 116 Treadwell Lane Weston Connecticut 06883
Registrant Country UNITED STATES

David English

Name David English
Domain technicusengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-04
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 3161 W. 37th Ave. Denver Colorado 80211
Registrant Country UNITED STATES

David English

Name David English
Domain saveapartscar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveahotrod.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveachevy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveamusclecar.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveatriumph.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveamercury.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain saveacamaro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain my1kdailyplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 218 Main Beach Gold Coast Queensland 4217
Registrant Country AUSTRALIA

David English

Name David English
Domain my1kadayplan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-13
Update Date 2013-04-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 218 Main Beach Gold Coast Queensland 4217
Registrant Country AUSTRALIA

David English

Name David English
Domain youthinterventions.com
Contact Email [email protected]
Whois Sever whois.namescout.com
Create Date 2008-05-06
Update Date 2013-05-07
Registrar Name NAMESCOUT CORP
Registrant Address PO Box 634 Truro ns B2N 5E5
Registrant Country CANADA

David English

Name David English
Domain saveachevelle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-27
Update Date 2013-06-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3725 Fraser NE Rockford Michigan 49341
Registrant Country UNITED STATES

David English

Name David English
Domain bowbrookhouse.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2012-09-04
Update Date 2012-09-04
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Bowbrook House|Bowbrook Shrewsbury Shropshire SY3 5BS
Registrant Country UNITED KINGDOM