Edward English

We have found 219 public records related to Edward English in 30 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 22 business registration records connected with Edward English in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Massachusetts state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Legislative, Executive and General Government other than Finance (Government) industry. There are 22 profiles of government employees in our database. People found have eight different job titles. Most of them are employed as Department Of Interior. These employees work in eight different states. Most of them work in Hawaii state. Average wage of employees is $36,863.


Edward C English

Name / Names Edward C English
Age 54
Birth Date 1970
Also Known As E English
Person 40 Fairfield St, Needham, MA 02492
Phone Number 781-449-5356
Possible Relatives



Clayton F Englishii


Laura Englishmarwill
Previous Address 22 Trowbridge St #2, Cambridge, MA 02138
348 Circuit St, Hanover, MA 02339
16 Norton St, Braintree, MA 02184
58 Merrymount Rd #2, Quincy, MA 02169
205 Kent St #41, Brookline, MA 02446
36 Gardner St, Hingham, MA 02043
Email [email protected]

Edward Leroy English

Name / Names Edward Leroy English
Age 54
Birth Date 1970
Also Known As Edward English
Person 248 Cowboys Ln, Springtown, TX 76082
Phone Number 817-523-1044
Possible Relatives
Previous Address 21 Stanley Ct, Chicopee, MA 01020
619 1050 #1050, Clearfield, UT 84015
1390 Sth #975, Clearfield, UT 84015
1050 West, Clearfield, UT 84015
1108 PO Box, Mc Clellan Afb, CA 95652
Email [email protected]

Edward M English

Name / Names Edward M English
Age 60
Birth Date 1964
Also Known As Edw M English
Person 37 Roughan St, Revere, MA 02151
Phone Number 781-853-0858
Possible Relatives Lisamarie English
Previous Address 209 Belmont St, Everett, MA 02149
37 Roughan St #D, Revere, MA 02151
21 Central Ave #24, Everett, MA 02149
21 Central Ave, Everett, MA 02149
21 Central Ave #14, Everett, MA 02149
7 Woodlawn St, Everett, MA 02149
37 Roughan St #F, Revere, MA 02151
972 Broadway #1, Everett, MA 02149
535 Ferry St, Everett, MA 02149
49 Wellington Ave, Everett, MA 02149
7 Adams Ave, Everett, MA 02149
53 Corey St, Everett, MA 02149

Edward T English

Name / Names Edward T English
Age 60
Birth Date 1964
Person 36 Prospect St, Everett, MA 02149
Phone Number 617-387-5212
Possible Relatives


M E English

Edward William English

Name / Names Edward William English
Age 62
Birth Date 1962
Also Known As William E English
Person 6117 44th St, Miami, FL 33155
Phone Number 305-856-5461
Possible Relatives







Previous Address 1771 Opechee Dr #O, Miami, FL 33133
2699 Bayshore Dr, Miami, FL 33133

Edward C English

Name / Names Edward C English
Age 62
Birth Date 1962
Person 84 Shadow Lake Rd, Salem, NH 03079
Phone Number 603-898-6033
Possible Relatives




L C English
Previous Address 157 Brown St, Tewksbury, MA 01876
1239 Lawrence St #303, Lowell, MA 01852
5 Brown St, Tewksbury, MA 01876
35 Salem St #2, Lawrence, MA 01843

Edward B English

Name / Names Edward B English
Age 63
Birth Date 1961
Person 5560 12th Ave, Ocala, FL 34479
Phone Number 954-620-0826
Possible Relatives

Previous Address 1601 38th St, Ocala, FL 34479
2318 McKinley St #2, Hollywood, FL 33020
2545 49th Ave #B1, Ocala, FL 34470
5300 14th Ave, Ocala, FL 34479
1607 38th St, Ocala, FL 34479
1670 Faust Dr, Englewood, FL 34224
2545 49th Ave #2, Ocala, FL 34470
2110 PO Box, Ocklawaha, FL 32183

Edward J English

Name / Names Edward J English
Age 64
Birth Date 1960
Also Known As S English Edward
Person 20 Gile St, Haverhill, MA 01830
Phone Number 978-374-0081
Possible Relatives


Previous Address 20 Glines St, Haverhill, MA 01830
38 Forest Acres Dr #D, Haverhill, MA 01835
Email [email protected]

Edward A English

Name / Names Edward A English
Age 64
Birth Date 1960
Also Known As Edward English
Person 17 Gloucester Rd, Worcester, MA 01607
Phone Number 508-793-1160
Possible Relatives
Previous Address Maxwell, Worcester, MA 01607
1 Maxwell St, Worcester, MA 01607

Edward Daniel English

Name / Names Edward Daniel English
Age 64
Birth Date 1960
Also Known As Edw English
Person 4 Moors Cir, Scituate, MA 02066
Phone Number 781-545-4467
Possible Relatives







Previous Address 100 Grossman Dr #307, Braintree, MA 02184
97 Perham St, West Roxbury, MA 02132
100 Grossman Dr #3, Braintree, MA 02184
56 New Driftway #205, Scituate, MA 02066
619 PO Box, Scituate, MA 02066
542 8th St, Miami, FL 33136
100 Grossman Dr, Braintree, MA 02184
15485 288th St, Homestead, FL 33033
Associated Business Individeo, Inc Intermute, Inc

Edward P English

Name / Names Edward P English
Age 65
Birth Date 1959
Also Known As Edw P English
Person 2 Sherman Dr, Syosset, NY 11791
Phone Number 516-921-4126
Possible Relatives

Previous Address Sherman, Syosset, NY 11791

Edward G English

Name / Names Edward G English
Age 70
Birth Date 1954
Person 1211 Cedar Dr, Medford, NJ 08055
Phone Number 609-953-8172
Possible Relatives

Lydia B English
Lb English
Previous Address 47 Lincoln Ave, Mount Ephraim, NJ 08059
Email [email protected]

Edward M English

Name / Names Edward M English
Age 75
Birth Date 1949
Also Known As Edw H English
Person 105 Chestnut St #52098, Andover, MA 01810
Phone Number 773-252-1439
Possible Relatives



Previous Address 2144 Moffat St #2, Chicago, IL 60647
1903 Humboldt Blvd #1903-1, Chicago, IL 60647
1903 Humboldt Blvd #1, Chicago, IL 60647
2048 Western Ave #2F, Chicago, IL 60647
81 PO Box, Grantham, NH 03753
933 Jenifer St #1, Madison, WI 53703
933 Jenifer St #2, Madison, WI 53703
17 Wyman St, Medford, MA 02155

Edward Josep English

Name / Names Edward Josep English
Age 75
Birth Date 1949
Also Known As Jr Edward J English
Person 3 Vineyard Ln, Chelmsford, MA 01824
Phone Number 978-256-2565
Possible Relatives Rachel Nutting

Previous Address 313 Circlewood Dr #D2-2, Venice, FL 34293
3 Virginia Ln, Chelmsford, MA 01824
10 Pond End School Ln #L, Waltham, MA 02451

Edward J English

Name / Names Edward J English
Age 77
Birth Date 1947
Person 315 57th Ave, Hollywood, FL 33023
Phone Number 954-962-4797
Possible Relatives

Previous Address 1800 Wiconisco St, Tower City, PA 17980
88 Whipple Pl, Westerville, OH 43081
2050 31st Ave, Hallandale, FL 33009
315 57th Ave, Hollywood, FL 33021
14000 1st Ave, Miami, FL 33168
14000 1st Ave, North Miami, FL 33168

Edward G English

Name / Names Edward G English
Age 81
Birth Date 1943
Also Known As Edw English
Person 21 Elm St, Bedford, MA 01730
Phone Number 781-275-7775
Possible Relatives





C E English
Previous Address 18 Newburg St, Roslindale, MA 02131
23 Elm St, Bedford, MA 01730
1000 Commonwealth Ave, Newton Center, MA 02459
471 Arsenal St #J, Watertown, MA 02472
53 Lake Ave, Newton Center, MA 02459

Edward Paul English

Name / Names Edward Paul English
Age 83
Birth Date 1941
Also Known As Edward Engli
Person 41 Drew Ln, Chateaugay, NY 12920
Phone Number 518-425-0237
Possible Relatives

Previous Address 76 PO Box, Chateaugay, NY 12920
25200 95th St, Indiantown, FL 34956
Cheyne Rd, Chateaugay, NY 12920
8019 State Route 11, Chateaugay, NY 12920
2500 95th St, Indiantown, FL 34956
1810 68th Ave, North Lauderdale, FL 33068
25000 95th St, Indiantown, FL 34956
2500 95th, Indiantown, FL 34956

Edward G English

Name / Names Edward G English
Age 89
Birth Date 1934
Person 19 Brewster Ave, Winthrop, MA 02152
Phone Number 617-846-9490
Possible Relatives

Edward William English

Name / Names Edward William English
Age 91
Birth Date 1932
Also Known As William E English
Person 822 Mariana Ave, Coral Gables, FL 33134
Phone Number 305-448-5374
Possible Relatives







Previous Address 1771 Opechee Dr, Miami, FL 33133
7930 58th Ct, South Miami, FL 33143
3915 Utopia Ct, Miami, FL 33133
6117 44th St, Miami, FL 33155
2508 Columbus Blvd, Coral Gables, FL 33134
Email [email protected]
Associated Business Janed Llc Janed, Llc

Edward R English

Name / Names Edward R English
Age 91
Birth Date 1932
Person 537 Gb Plunk Rd #G, Adamsville, TN 38310
Possible Relatives
Previous Address 645 Peach St, Selmer, TN 38375
300B PO Box, Adamsville, TN 38310
RR 1 POB 328A1, Glen, MS 38846
RR 1 POB 327AL, Glen, MS 38846

Edward Ezell English

Name / Names Edward Ezell English
Age 92
Birth Date 1931
Person 6298 25th St, Groves, TX 77619
Phone Number 409-962-7204
Possible Relatives
Previous Address 800 PO Box, Groves, TX 77619
4615 Lewis Dr, Port Arthur, TX 77642

Edward Walter English

Name / Names Edward Walter English
Age 97
Birth Date 1926
Also Known As Edw W English
Person 2960 Catherine Dr, Clearwater, FL 33759
Phone Number 727-797-2924
Possible Relatives

Edward T English

Name / Names Edward T English
Age 99
Birth Date 1924
Also Known As E English
Person 19 Helen St, Hull, MA 02045
Phone Number 781-925-9335
Possible Relatives







Previous Address 4 Moors Cir, Scituate, MA 02066
97 Perham St, West Roxbury, MA 02132
4 Helen St, Hull, MA 02045
Helen, Hull, MA 02045

Edward Joseph English

Name / Names Edward Joseph English
Age 101
Birth Date 1922
Also Known As Edwars English
Person 1438 Chateau Cir #4326, Lake Charles, LA 70605
Phone Number 337-477-8111
Previous Address 4714 Kingfisher Dr, Houston, TX 77035
2904 Huckleberry Ln, Pasadena, TX 77502
Email [email protected]

Edward A English

Name / Names Edward A English
Age N/A
Person 1308 HIGHLAND LAKES TRL, BIRMINGHAM, AL 35242
Phone Number 205-991-0779

Edward English

Name / Names Edward English
Age N/A
Person 925 STUART ST, DENVER, CO 80204

Edward English

Name / Names Edward English
Age N/A
Person 1606 COTTONWOOD DR APT 21, LOUISVILLE, CO 80027

Edward E English

Name / Names Edward E English
Age N/A
Person 1620 LONG BOW CT, LAFAYETTE, CO 80026

Edward C English

Name / Names Edward C English
Age N/A
Person 513 College Hwy, Southwick, MA 01077

Edward English

Name / Names Edward English
Age N/A
Person 4709 7TH ST NE, WASHINGTON, DC 20017
Phone Number 202-652-0625

Edward A English

Name / Names Edward A English
Age N/A
Person 59 SUNSET HILL RD, BETHEL, CT 6801
Phone Number 203-798-0431

Edward English

Name / Names Edward English
Age N/A
Person 3655 EL MORRO RD, LOT 14 COLORADO SPRINGS, CO 80910
Phone Number 719-591-3093

Edward A English

Name / Names Edward A English
Age N/A
Person 850 E 18TH ST, DOUGLAS, AZ 85607
Phone Number 520-364-8686

Edward H English

Name / Names Edward H English
Age N/A
Person 87 Blossom St, Chelsea, MA 02150
Possible Relatives

Edward H English

Name / Names Edward H English
Age N/A
Person 50 Chestnut St, Chelsea, MA 02150
Possible Relatives

Edward F English

Name / Names Edward F English
Age N/A
Person 2246 42nd St, Oklahoma City, OK 73112
Previous Address 1214 Broadway Ave, Oklahoma City, OK 73103

Edward F English

Name / Names Edward F English
Age N/A
Person 2508 McGrath Ave #17, Baton Rouge, LA 70806
Phone Number 225-343-3302
Possible Relatives

Edward English

Name / Names Edward English
Age N/A
Person 19 Madison St, York, SC 29745
Possible Relatives

Previous Address 12249 Clear Lake Dr, New Port Richey, FL 34654
228 Highland A #A, Tarpon Springs, FL 34689

Edward G English

Name / Names Edward G English
Age N/A
Person 223 CREEK COVE RD, EUFAULA, AL 36027
Phone Number 334-616-7937

Edward G English

Name / Names Edward G English
Age N/A
Person 244 PLANTATION SPRINGS DR, FLORENCE, AL 35630
Phone Number 256-760-9856

Edward J English

Name / Names Edward J English
Age N/A
Person 4849 CONNECTICUT AVE NW APT 10, 24 WASHINGTON, DC 20008

Edward English

Business Name Windy Acres Inc
Person Name Edward English
Position company contact
State OH
Address P.O. BOX 251 Wilmington OH 45177-0251
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5145
SIC Description Confectionery
Phone Number 937-382-8057

Edward English

Business Name Weichert, REALTORS
Person Name Edward English
Position company contact
State NJ
Address 5070 Route 42, Blackwood, 8012 NJ
Phone Number
Email [email protected]

Edward English

Business Name Wall Street List
Person Name Edward English
Position company contact
State FL
Address 1735 Banks Rd, Margate, FL 33063-7744
Phone Number
Email [email protected]
Title Board Member

EDWARD ENGLISH

Business Name WALLSTREET LIST DATA & DIRECT MAIL, LLC
Person Name EDWARD ENGLISH
Position Mmember
State FL
Address 1735 BANKS RD 1735 BANKS RD, MARGATE, FL 33063
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2830-2004
Creation Date 2004-02-11
Expiried Date 2504-02-11
Type Domestic Limited-Liability Company

Edward English

Business Name Northwood Elementary School
Person Name Edward English
Position company contact
State MD
Address 5201 Loch Raven Blvd Baltimore MD 21239-3522
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 410-396-6377
Number Of Employees 69
Fax Number 410-545-7852

Edward English

Business Name Newton Clerk Of The Board
Person Name Edward English
Position company contact
State MA
Address 1000 Commonwealth Ave # 101a Newton MA 02459-1400
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 617-552-7033
Number Of Employees 6

Edward English

Business Name Newton City Clerk
Person Name Edward English
Position company contact
State MA
Address 1000 Commonwealth Ave Newton MA 02459-1400
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 617-796-1200
Email [email protected]
Number Of Employees 4
Website www.ci.newton.ma.us

Edward English

Business Name Newton Board Of Aldermen
Person Name Edward English
Position company contact
State MA
Address 1000 Commonwealth Ave # 101 Newton MA 02459-1400
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 617-796-1210
Number Of Employees 5

EDWARD ENGLISH

Business Name NITROGENNETWORKS, INC.
Person Name EDWARD ENGLISH
Position CEO
Corporation Status Dissolved
Agent 3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
Care Of 3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
CEO EDWARD ENGLISH 3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
Incorporation Date 2000-01-31

EDWARD ENGLISH

Business Name NITROGENNETWORKS, INC.
Person Name EDWARD ENGLISH
Position registered agent
Corporation Status Dissolved
Agent EDWARD ENGLISH 3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
Care Of 3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
CEO EDWARD ENGLISH3114 CLAY ST RM 5, SAN FRANCISCO, CA 94115
Incorporation Date 2000-01-31

Edward English

Business Name Fourth Avenue Entp Piping Corp
Person Name Edward English
Position company contact
State NY
Address 30 N Macquesten Pkwy Mount Vernon NY 10550-1841
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number
Fax Number 914-776-8000

Edward English

Business Name Fourth Avenue Enterprise
Person Name Edward English
Position company contact
State NY
Address 337 38th St Brooklyn NY 11232-2511
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1711
SIC Description Plumbing, Heating, Air-Conditioning
Phone Number
Number Of Employees 16
Annual Revenue 3609600
Fax Number 718-768-6941

Edward English

Business Name English Farms
Person Name Edward English
Position company contact
State NJ
Address 299 Watsons Mill Rd Elmer NJ 08318-2907
Industry Agricultural Production - Crops (Agriculture)
SIC Code 119
SIC Description Cash Grains, Nec
Phone Number 856-358-3243

Edward English

Business Name English Drug Co Inc
Person Name Edward English
Position company contact
State CT
Address 140 Greenwood Ave Bethel CT 06801-2530
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 203-744-0945
Number Of Employees 4
Annual Revenue 343200

Edward English

Business Name English Drug
Person Name Edward English
Position company contact
State CT
Address 140 Greenwood Ave Bethel CT 06801-2597
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 203-744-0945
Number Of Employees 24
Annual Revenue 3806400
Fax Number 203-790-4169

Edward English

Business Name Electronic List Company
Person Name Edward English
Position company contact
State FL
Address 206 NW 92nd Ave, Pompano Beach, 33071 FL
SIC Code 3594
Phone Number
Email [email protected]

Edward English

Business Name Edward T English
Person Name Edward English
Position company contact
State PA
Address 318 Oakwood Ln Devon PA 19333-1530
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Fax Number 610-688-9242

Edward English

Business Name Edward English
Person Name Edward English
Position company contact
State MA
Address 359 Main St Haverhill MA 01830-4000
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 978-469-0600
Number Of Employees 2
Annual Revenue 317300

EDWARD ENGLISH

Business Name ENGLISH ELECTRIC CO., INC
Person Name EDWARD ENGLISH
Position registered agent
Corporation Status Active
Agent EDWARD ENGLISH 28837 SUNNY VIEW DR, MENIFEE, CA 92584
Care Of 28837 SUNNY VIEW DR, MENIFEE, CA 92584
Incorporation Date 2014-06-12

Edward English

Business Name Dream On Technology Inc
Person Name Edward English
Position company contact
State MA
Address 4 Moors Cir Scituate MA 02066-4425
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

Edward English

Business Name Causeway Glass Co
Person Name Edward English
Position company contact
State NJ
Address 297 W 8th St Ship Bottom NJ 08008-4697
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 609-494-1652
Number Of Employees 5
Annual Revenue 1015050
Fax Number 609-494-3277

Edward English

Business Name Acclaim Video Concepts
Person Name Edward English
Position company contact
State NJ
Address 62 Roosevelt St Roseland NJ 07068-1259
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5731
SIC Description Radio, Television, And Electronic Stores
Email [email protected]
Website www.acclaimvideo.com

English Edward J

State WI
Calendar Year 2017
Employer City of Milwaukee
Job Title Vehicle Services Technician I
Name English Edward J
Annual Wage $14,232

English Edward K

State HI
Calendar Year 2013
Employer Federal Employees
Job Title Department Of Interior
Name English Edward K
Annual Wage $58,958

English Edward K

State HI
Calendar Year 2014
Employer Federal Employees
Job Title Department Of Interior
Name English Edward K
Annual Wage $61,086

English Edward K

State HI
Calendar Year 2015
Employer Federal Employees
Job Title Department Of Interior
Name English Edward K
Annual Wage $61,713

English Edward

State IL
Calendar Year 2015
Employer Edwardsville Cusd 7
Name English Edward
Annual Wage $49,889

English Edward

State IL
Calendar Year 2016
Employer Edwardsville Cusd 7
Name English Edward
Annual Wage $51,005

English Edward

State IL
Calendar Year 2017
Employer Edwardsville Cusd 7
Name English Edward
Annual Wage $52,122

English Edward

State IL
Calendar Year 2018
Employer Edwardsville Cusd 7
Name English Edward
Annual Wage $53,238

English Edward R

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Hourly Staff
Name English Edward R
Annual Wage $20

English Edward

State NJ
Calendar Year 2015
Employer Borough Of Ship Bottom
Job Title Mayor & Council
Name English Edward
Annual Wage $5,000

English Edward K

State HI
Calendar Year 2012
Employer Federal Employees
Job Title Department Of Interior
Name English Edward K
Annual Wage $58,958

English Edward

State NJ
Calendar Year 2016
Employer Borough Of Ship Bottom
Job Title Division 01
Name English Edward
Annual Wage $5,000

English Edward

State NJ
Calendar Year 2018
Employer Ship Bottom Borough
Name English Edward
Annual Wage $5,500

English Edward A

State NY
Calendar Year 2015
Employer Rensselaer County
Name English Edward A
Annual Wage $15,311

English Edward

State MD
Calendar Year 2016
Employer School District Of Baltimore City Public
Job Title 103875 Temporary Support Iii
Name English Edward
Annual Wage $5,850

English Edward

State MD
Calendar Year 2017
Employer School District of Baltimore City Public
Job Title Temporary Support Iii
Name English Edward
Annual Wage $3,690

English Edward

State MD
Calendar Year 2018
Employer Baltimore City Public Schools
Job Title Temporary Support Iii
Name English Edward
Annual Wage $3,405

English Edward S

State MA
Calendar Year 2015
Employer City Of Haverhill
Job Title Network Manager
Name English Edward S
Annual Wage $74,589

English Edward S

State MA
Calendar Year 2016
Employer City Of Haverhill
Job Title Network Manager
Name English Edward S
Annual Wage $83,751

English Edward S

State MA
Calendar Year 2017
Employer City of Haverhill
Job Title Network Man
Name English Edward S
Annual Wage $85,669

English Edward

State NJ
Calendar Year 2017
Employer Ship Bottom Borough
Name English Edward
Annual Wage $5,250

English Edward K

State HI
Calendar Year 2011
Employer Federal Employees
Job Title Department Of Interior
Name English Edward K
Annual Wage $56,746

Edward M English

Name Edward M English
Address 6922 Troon Way Indianapolis IN 46237 -9647
Telephone Number 317-459-2418
Mobile Phone 317-459-2418
Email [email protected]
Gender Male
Date Of Birth 1961-05-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Edward English

Name Edward English
Address 4956 6th St E Washington DC 20017 -2312
Phone Number 202-248-3433
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed High School
Language English

Edward English

Name Edward English
Address 404 18th St E Tuscaloosa AL 35401 -3624
Phone Number 205-764-0868
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Edward A English

Name Edward A English
Address 1308 Highland Lakes Trl Birmingham AL 35242 -6854
Phone Number 205-991-0779
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Edward English

Name Edward English
Address 223 Creek Cove Rd Eufaula AL 36027 -4812
Phone Number 334-616-7937
Email [email protected]
Gender Male
Date Of Birth 1959-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Edward A English

Name Edward A English
Address 2132 Ellis Dr Westlake LA 70669 APT 1725-2404
Phone Number 337-493-8412
Email [email protected]
Gender Male
Date Of Birth 1976-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Edward English

Name Edward English
Address 3302 Hillsmere Rd Gwynn Oak MD 21207 -5606
Phone Number 410-298-4231
Email [email protected]
Gender Male
Date Of Birth 1946-10-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Edward English

Name Edward English
Address 341 Old Springfield Rd Taneyville MO 65759-5242 -5242
Phone Number 417-546-2381
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward English

Name Edward English
Address 2120 Oremus Rd Forsyth MO 65653 -5631
Phone Number 417-546-8931
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward R English

Name Edward R English
Address 51744 Oakbrook Ct Granger IN 46530 -7074
Phone Number 574-277-2660
Gender Male
Date Of Birth 1992-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward M English

Name Edward M English
Address 21 Central Ave Everett MA 02149 APT 14-2236
Phone Number 617-387-4783
Gender Male
Date Of Birth 1960-09-09
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 101
Education Completed High School
Language English

Edward English

Name Edward English
Address 209 Belmont St Everett MA 02149 -1501
Phone Number 617-835-5897
Mobile Phone 617-835-5897
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed High School
Language English

Edward K English

Name Edward K English
Address 405 Mellie Keener Rd Clayton GA 30525 -2647
Phone Number 706-782-4960
Mobile Phone 706-564-7020
Gender Male
Date Of Birth 1944-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Edward English

Name Edward English
Address 678 K And K Ln Clayton GA 30525 -2670
Phone Number 706-782-6569
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 1001
Education Completed High School
Language English

Edward C English

Name Edward C English
Address 1469 Overcash Dr Dunedin FL 34698 -4103
Phone Number 727-386-5497
Telephone Number 727-244-4447
Mobile Phone 727-244-4799
Email [email protected]
Gender Male
Date Of Birth 1963-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Edward English

Name Edward English
Address 19797 Highway 18 Zebulon GA 30295 -4207
Phone Number 770-567-3806
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Edward English

Name Edward English
Address 2223 Westminster Manor Ln Sun City Center FL 33573-6476 -6476
Phone Number 772-215-0873
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Edward G English

Name Edward G English
Address 3843 Buck Board Trl Lake Wales FL 33898 -7571
Phone Number 863-679-8544
Gender Male
Date Of Birth 1938-06-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Edward W English

Name Edward W English
Address 7000 W 69th Ter Overland Park KS 66204 -1311
Phone Number 913-766-0297
Gender Male
Date Of Birth 1966-12-21
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

Edward J English

Name Edward J English
Address 3 Vineyard Ln Chelmsford MA 01824 -1318
Phone Number 978-256-2565
Email [email protected]
Gender Male
Date Of Birth 1946-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward H English

Name Edward H English
Address 76 Center St Andover MA 01810 -5838
Phone Number 978-474-0633
Gender Male
Date Of Birth 1945-09-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward S English

Name Edward S English
Address 20 W Gile St Haverhill MA 01830 -2226
Phone Number 978-621-6930
Telephone Number 978-621-6930
Mobile Phone 978-621-6930
Email [email protected]
Gender Male
Date Of Birth 1956-11-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward J English

Name Edward J English
Address 304 N Ionia St Gladwin MI 48624 -1444
Phone Number 989-426-1511
Email [email protected]
Gender Male
Date Of Birth 1947-10-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

ENGLISH, EDWARD BRYAN

Name ENGLISH, EDWARD BRYAN
Amount 1158.91
To MOORE, RICHARD H
Year 20008
Application Date 2007-06-21
Contributor Occupation OWNER
Contributor Employer ENGLISH BUILDERS
Recipient Party D
Recipient State NC
Seat state:governor
Address 102 RIVER DR SOUTHPORT NC

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 1000.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 27020400328
Application Date 2007-09-27
Contributor Occupation FOURTH AVENUE ENTERPRISES
Organization Name Fourth Avenue Enterprises
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 1000.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29992616800
Application Date 2009-07-31
Contributor Occupation President
Contributor Employer Fourth Avenue Enterprises
Organization Name Fourth Avenue Enterprises
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 406 Casino Ave CRANFORD NJ

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 500.00
To Carolyn B. Maloney (D)
Year 2012
Transaction Type 15
Filing ID 11971571128
Application Date 2011-09-13
Contributor Occupation Contractor
Contributor Employer WDE Inc
Organization Name Wde Inc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Maloney for Congress
Seat federal:house
Address 406 Casino Ave CRANFORD NJ

ENGLISH, EDWARD J

Name ENGLISH, EDWARD J
Amount 300.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991163574
Application Date 2004-03-31
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 16 Olde Town Ct BERNARDSVILLE NJ

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-11-13
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 100.00
To BURNS JR, EMMETT C
Year 2004
Application Date 2003-09-04
Recipient Party D
Recipient State MD
Seat state:lower
Address 3302 HILLSMERE RD BALTIMORE MD

ENGLISH, EDWARD R

Name ENGLISH, EDWARD R
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-26
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 50.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2003-09-17
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD S

Name ENGLISH, EDWARD S
Amount 36.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-08-12
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2005-08-22
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 35.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-01-05
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD R

Name ENGLISH, EDWARD R
Amount 30.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2008-04-04
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD R

Name ENGLISH, EDWARD R
Amount 30.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2009-03-12
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD R

Name ENGLISH, EDWARD R
Amount 30.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2008-06-04
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-05-24
Recipient Party R
Recipient State MD
Seat state:governor
Address 14719 YORK RD SPARKS GLENCOE MD

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 25.00
To GRANHOLM, JENNIFER M (G)
Year 2006
Application Date 2006-05-22
Recipient Party D
Recipient State MI
Seat state:governor
Address 16 OLDE TOWN CT BERNARDSVILLE NJ

ENGLISH, EDWARD

Name ENGLISH, EDWARD
Amount 10.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2006
Application Date 2006-03-10
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 304 N IONIA ST GLADWIN MI

ENGLISH EDWARD R 3RD

Name ENGLISH EDWARD R 3RD
Address 14719 York Road Baltimore MD
Value 167070
Landvalue 167070

EDWARD C ENGLISH DEBRA W ENGLISH

Name EDWARD C ENGLISH DEBRA W ENGLISH
Address 111 S 15th Street #P112 Philadelphia PA 19102
Value 40120
Landvalue 40120
Buildingvalue 361080
Type Partial assessment, assessment for lot, building not yet assessed
Price 502000

EDWARD E ENGLISH & GLORIA L ENGLISH

Name EDWARD E ENGLISH & GLORIA L ENGLISH
Address 113 Cossack Circle Garner NC 27529
Value 50000
Landvalue 50000
Buildingvalue 183891

EDWARD ENGLISH & ROBIN C ENGLISH

Name EDWARD ENGLISH & ROBIN C ENGLISH
Address 17 Gloucester Road Worcester MA
Value 68400
Landvalue 68400
Buildingvalue 97200
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

EDWARD ENGLISH JACQUELINE ENGLISH

Name EDWARD ENGLISH JACQUELINE ENGLISH
Address 8075 Williams Avenue Philadelphia PA 19150
Value 122400
Landarea 1,440 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

EDWARD H ENGLISH JR & ROXANNE L ENGLISH

Name EDWARD H ENGLISH JR & ROXANNE L ENGLISH
Address 1912 Shady Lane Virginia Beach VA
Value 124000
Landvalue 124000
Buildingvalue 187000
Type Lot
Price 166500

EDWARD J ENGLISH

Name EDWARD J ENGLISH
Address 3427 Farm Hill Drive Falls Church VA
Value 347000
Landvalue 347000
Buildingvalue 375870
Landarea 23,969 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement Full

EDWARD KEANUENUE/et al ENGLISH

Name EDWARD KEANUENUE/et al ENGLISH
Address 364 Kupa Place Kahului HI
Value 67500
Landvalue 67500

EDWARD L ENGLISH

Name EDWARD L ENGLISH
Address 8223 Silverline Drive Fairfax VA
Value 241000
Landvalue 241000
Buildingvalue 438450
Landarea 11,194 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

EDWARD A ENGLISH

Name EDWARD A ENGLISH
Address 29 Travis Street Worcester MA
Value 74900
Landvalue 74900
Buildingvalue 90800
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

EDWARD L ENGLISH & MARIE JENNIFER ENGLISH

Name EDWARD L ENGLISH & MARIE JENNIFER ENGLISH
Address 7125 Valley View Drive Gladstone OR 97027
Value 113039
Landvalue 113039
Buildingvalue 120980
Bedrooms 3
Numberofbedrooms 3
Price 1

EDWARD M ENGLISH & DEBORAH C ENGLISH

Name EDWARD M ENGLISH & DEBORAH C ENGLISH
Address 4017 Sanders Drive Chattanooga TN
Value 33800
Landvalue 33800
Buildingvalue 67400
Landarea 13,000 square feet
Type Rental Property 40%, e.g. Apartment

EDWARD R ENGLISH

Name EDWARD R ENGLISH
Address 9696 Manteo Court Burke VA
Value 210000
Landvalue 210000
Buildingvalue 268630
Landarea 10,526 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

EDWARD S ENGLISH

Name EDWARD S ENGLISH
Address 20 West Gile Street Haverhill MA 01830
Value 100600
Landvalue 100600
Buildingvalue 131300
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

EDWARD S ENGLISH

Name EDWARD S ENGLISH
Address 4 11TH St West Salisbury MA
Value 264100
Buildingvalue 264100
Bedrooms 2
Numberofbedrooms 2

EDWARD T ENGLISH & DOROTHY M ENGLISH

Name EDWARD T ENGLISH & DOROTHY M ENGLISH
Address 208 Crossview Drive Simpsonville SC
Value 155660

EDWARD W ENGLISH

Name EDWARD W ENGLISH
Address 7000 W 69th Terrace Overland Park KS
Value 5204
Landvalue 5204
Buildingvalue 19107

ENGLISH EDWARD

Name ENGLISH EDWARD
Address 5-09 Reads Lane Queens NY 11691
Value 670000
Landvalue 12413

EDWARD M ENGLISH

Name EDWARD M ENGLISH
Address 6922 Troon Way Indianapolis IN 46237
Value 30600
Landvalue 30600

ENGLISH EDWARD

Name ENGLISH EDWARD
Address 5-09 READS LANE, NY 11691
Value 670000
Full Value 670000
Block 15588
Lot 39
Stories 1

Edward Daniel English

Name Edward Daniel English
Doc Id D0645102
City Scituate MA
Designation us-only
Country US

Edward D. English

Name Edward D. English
Doc Id 08321910
City Scituate MA
Designation us-only
Country US

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Republican Voter
State MA
Address 20 W GILE ST, HAVERHILL, MA 1830
Phone Number 978-621-6930
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Republican Voter
State FL
Address 2034 ALTA MEADOWS LN APT 1303, DELRAY BEACH, FL 33444
Phone Number 954-383-8338
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Independent Voter
State FL
Address 1469 OVERCASH DR, DUNEDIN, FL 34698
Phone Number 727-244-4447
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Voter
State CO
Address 925 STUART ST, DENVER, CO 80204
Phone Number 720-277-1742
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Voter
State NY
Address 52 CANDACE LN, DEPEW, NY 14043
Phone Number 716-432-1800
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Independent Voter
State NJ
Phone Number 609-234-6529
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Voter
State NY
Address 675 BRUNSWICK RD TRLR 31, TROY, NY 12180
Phone Number 518-279-0030
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Republican Voter
State WI
Address 412 S 4TH ST, PALMYRA, WI 53156
Phone Number 262-822-5371
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Independent Voter
State NC
Address 2112 EDINBOROUGH RD., ROCKY MOUNT, NC 27803
Phone Number 252-443-6603
Email Address [email protected]

EDWARD ENGLISH

Name EDWARD ENGLISH
Type Independent Voter
State FL
Address 214 POINSETTIA DR, FORT MYERS, FL 33905
Phone Number 239-357-8925
Email Address [email protected]

Edward N English

Name Edward N English
Visit Date 4/13/10 8:30
Appointment Number U69043
Type Of Access VA
Appt Made 1/12/13 0:00
Appt Start 1/26/13 9:00
Appt End 1/26/13 23:59
Total People 299
Last Entry Date 1/12/13 16:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

EDWARD ENGLISH

Name EDWARD ENGLISH
Car GMC TERRAIN
Year 2010
Address 406 Casino Ave, Cranford, NJ 07016-2313
Vin 2CTFLJEY2A6337000
Phone 908-931-1426

EDWARD ENGLISH

Name EDWARD ENGLISH
Car DODGE GRAND CARAVAN
Year 2007
Address PO Box 698, Toano, VA 23168-0698
Vin 1D4GP24R57B253475

Edward English

Name Edward English
Car TOYOTA SIENNA
Year 2007
Address 9696 Manteo Ct, Burke, VA 22015-4005
Vin 5TDZK22C97S079969
Phone 703-250-5293

EDWARD ENGLISH

Name EDWARD ENGLISH
Car TOYOTA COROLLA
Year 2007
Address 6290 SW 24TH PL APT 107, DAVIE, FL 33314-1144
Vin 1NXBR32E27Z884269

Edward English

Name Edward English
Car CHEVROLET TRAILBLAZER
Year 2007
Address 302 Greenbriar Dr, Rolla, MO 65401-3691
Vin 1GNDT13SX72281211
Phone 573-364-2367

Edward English

Name Edward English
Car FORD F-350 SUPER DUTY
Year 2007
Address 34213 328th Way SE, Enumclaw, WA 98022-7626
Vin 1FTWX31P47EA59844

Edward English

Name Edward English
Car TOYOTA TUNDRA
Year 2007
Address 463 Fox Hollow Rd, Sequim, WA 98382-3881
Vin 5TBBT541X7S452120

EDWARD ENGLISH

Name EDWARD ENGLISH
Car PONTIAC GRAND PRIX
Year 2007
Address 7122 Depot Rd, Ashtabula, OH 44004-9479
Vin 2G2WC55C071237026
Phone 440-969-1311

EDWARD ENGLISH

Name EDWARD ENGLISH
Car HYUNDAI SANTA FE
Year 2007
Address 104 W 18th Ave, North Wildwood, NJ 08260-2620
Vin 5NMSH73E47H060262
Phone 609-941-5373

EDWARD ENGLISH

Name EDWARD ENGLISH
Car LINCOLN MKZ
Year 2007
Address 928 Millbrook Rd, Newton, NJ 07860-4246
Vin 3LNHM28T47R644575
Phone 973-383-5714

EDWARD ENGLISH

Name EDWARD ENGLISH
Car DODGE RAM PICKUP 1500
Year 2008
Address 3105 O W CURRY DR, KILLEEN, TX 76542-2925
Vin 1D7HA18238J108782
Phone 254-634-7391

EDWARD ENGLISH

Name EDWARD ENGLISH
Car FORD TAURUS
Year 2008
Address 3609 WINSTEAD RD, ROCKY MOUNT, NC 27804-3347
Vin 1FAHP25W88G108186
Phone 252-443-6603

EDWARD ENGLISH

Name EDWARD ENGLISH
Car MERCURY SABLE
Year 2008
Address 152 Young Rd, Randle, WA 98377-9218
Vin 1MEHM40WX8G601033

EDWARD ENGLISH

Name EDWARD ENGLISH
Car HONDA ACCORD
Year 2008
Address 484 E Carmel Dr, Carmel, IN 46032-2812
Vin 1HGCP36838A052527

EDWARD ENGLISH

Name EDWARD ENGLISH
Car CHEVROLET AVALANCHE
Year 2007
Address 4705 Southport Supply Rd SE Ste 106, Southport, NC 28461-9035
Vin 3GNFK12387G142949

EDWARD ENGLISH

Name EDWARD ENGLISH
Car FORD F-150
Year 2008
Address 405 Mellie Keener Rd, Clayton, GA 30525-2647
Vin 1FTPW14V18KE42391

EDWARD ENGLISH

Name EDWARD ENGLISH
Car MERCEDES-BENZ S-CLASS
Year 2008
Address 406 Casino Ave, Cranford, NJ 07016-2313
Vin WDDNG86X58A192306

Edward English

Name Edward English
Car FORD RANGER
Year 2008
Address PO Box 39, New Matamoras, OH 45767-0039
Vin 1FTYR10D48PA01611

EDWARD ENGLISH

Name EDWARD ENGLISH
Car NISSAN ROGUE
Year 2008
Address 10 Molter Rd, Danville, PA 17821-7406
Vin JN8AS58V68W100158
Phone 570-275-5352

EDWARD ENGLISH

Name EDWARD ENGLISH
Car DODGE CHARGER
Year 2008
Address 3302 Hillsmere Rd, Baltimore, MD 21207-5606
Vin 2B3KA43G88H334064
Phone 410-298-4231

EDWARD ENGLISH

Name EDWARD ENGLISH
Car MERCEDES-BENZ CL-CLASS
Year 2008
Address 4 Moors Cir, Scituate, MA 02066-4425
Vin WDDEJ71X78A010897
Phone 781-545-6273

EDWARD ENGLISH

Name EDWARD ENGLISH
Car DODGE CHARGER
Year 2009
Address 1044 Soldier Creek Rd, Grants Pass, OR 97526-8863
Vin 2B3KA53T99H571795

EDWARD ENGLISH

Name EDWARD ENGLISH
Car FORD RANGER
Year 2009
Address 1033 OAKHALL DR, MOUNT JULIET, TN 37122-6342
Vin 1FTYR44E29PA09048
Phone 615-758-9709

EDWARD ENGLISH

Name EDWARD ENGLISH
Car LINCOLN MKZ
Year 2009
Address PO Box 7, New Matamoras, OH 45767-0007
Vin 3LNHM26T29R611578

EDWARD ENGLISH

Name EDWARD ENGLISH
Car CADILLAC STS
Year 2009
Address 6805 W State Route 73, Wilmington, OH 45177-8949
Vin 1G6DD67V090123386

Edward English

Name Edward English
Car TOYOTA COROLLA
Year 2009
Address 34213 328th Way SE, Enumclaw, WA 98022-7626
Vin 1NXBU40E09Z067473

EDWARD ENGLISH

Name EDWARD ENGLISH
Car SUBARU FORESTER
Year 2009
Address 2487 NW CROSSING DR, BEND, OR 97701-7084
Vin JF2SH64679H781487
Phone 509-456-6405

EDWARD ENGLISH

Name EDWARD ENGLISH
Car TOYOTA HIGHLANDER
Year 2010
Address 463 FOX HOLLOW RD, SEQUIM, WA 98382-3881
Vin 5TDJK3EH0AS009147

EDWARD ENGLISH

Name EDWARD ENGLISH
Car LINCOLN MKX
Year 2008
Address 406 Casino Ave, Cranford, NJ 07016-2313
Vin 2LMDU88C78BJ30113

EDWARD ENGLISH

Name EDWARD ENGLISH
Car TOYO CAMR
Year 2007
Address 22 RIVERSIDE DR APT D10, CRANFORD, NJ 07016-2232
Vin JTNBE46K473103579

Edward English

Name Edward English
Domain icedjoe.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-05-03
Update Date 2013-03-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain doubleenglish.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-01-27
Update Date 2012-08-29
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain popdefect.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain ibmat.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-01-07
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain ungin.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain windwhistles.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-04-13
Update Date 2013-03-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain thelicenseplatestore.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2007-09-04
Update Date 2013-09-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain publicfacing.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-10
Update Date 2013-03-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain burginparkway.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-05-02
Update Date 2013-03-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain uremi.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain endrings.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain plateinvaders.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-25
Update Date 2013-01-07
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain goldsacks.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-01-31
Update Date 2012-12-30
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain greenbushtrain.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-05-24
Update Date 2013-05-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain licenceplateusa.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2004-03-23
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain goflya.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2007-11-10
Update Date 2013-09-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain englishcupcakes.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-02-26
Update Date 2013-01-07
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain lobstercruiser.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-02-24
Update Date 2013-01-07
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain englisheuro.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-01-26
Update Date 2012-12-09
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain licenseplatesmap.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2006-08-12
Update Date 2013-05-26
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain canofcubes.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-10-14
Update Date 2013-09-15
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain elerts2.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2010-07-06
Update Date 2013-06-04
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain umgas.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-02-27
Update Date 2013-02-27
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain lisenceplatesusa.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2003-01-16
Update Date 2012-12-30
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain superbuyguy.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-06-23
Update Date 2013-05-24
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3025 Allen Rd Zephyrhills FL 33541
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain goodsgonebad.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2007-07-01
Update Date 2013-05-26
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain worldwithoutrules.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-04-25
Update Date 2013-03-22
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain ezlerts.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-04-29
Update Date 2013-05-06
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain beerideas.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-02-01
Update Date 2012-12-30
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES

Edward English

Name Edward English
Domain doublenglish.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2008-07-26
Update Date 2013-05-26
Registrar Name DNC HOLDINGS, INC.
Registrant Address 4 Moors Circle Scituate MA 02066
Registrant Country UNITED STATES