Edward Todd

We have found 253 public records related to Edward Todd in 34 states . People found have 3 ethnicities: Other Asian, African American 1 and 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 17 business registration records connected with Edward Todd in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 48 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Computer Network Tchno. These employees work in fourteen different states. Most of them work in California state. Average wage of employees is $74,201.


Edward T Todd

Name / Names Edward T Todd
Age 47
Birth Date 1977
Also Known As Edward T Todd
Person 99 Arlington St, Lawrence, MA 01841
Phone Number 207-562-8793
Possible Relatives







Previous Address 101 Arlington St #2, Lawrence, MA 01841
6 Lancelot Ct #9, Salem, NH 03079
93 Willow St #2, Lawrence, MA 01841
7 East Rd, Plaistow, NH 03865

Edward Greenlee Todd

Name / Names Edward Greenlee Todd
Age 50
Birth Date 1974
Also Known As Todd Edward Greenlee
Person 226 Vanessa Ave, Lake Charles, LA 70605
Phone Number 337-478-0353
Possible Relatives


Hula F Greenlee
Previous Address 402 Starbridge Ct, Pleasant Hill, CA 94523
1109 Oklahoma St, Lake Charles, LA 70607
2211 Bancroft St #10, Lake Charles, LA 70607
909 Camelia St, Lake Charles, LA 70607
18797 Cindy Way, Castro Valley, CA 94546
20211 Santa Maria Ave, Castro Valley, CA 94546
4072 Abbey Ter, Fremont, CA 94536

Edward Zembower Todd

Name / Names Edward Zembower Todd
Age 52
Birth Date 1972
Also Known As Todd Edward Zembower
Person 202 Mockingbird Ln, Lafayette, LA 70506
Phone Number 337-233-9372
Possible Relatives

Evin Zembower
Previous Address 209 Grandville Dr, Lafayette, LA 70508
100 Dunkirk Dr #3, Lafayette, LA 70506
105 Oakcrest Dr, Lafayette, LA 70503
1401 Hillcroft Dr, Lake Charles, LA 70605
521 Saint Francis St, Lafayette, LA 70506
Email [email protected]
Associated Business Assurance Home Inspection, Llc

Edward G Todd

Name / Names Edward G Todd
Age 57
Birth Date 1967
Also Known As E Todd
Person 1400 Todd Rd, Booneville, AR 72927
Phone Number 479-675-5353
Possible Relatives

Eudell E Todd
Lawanna J Todd

Previous Address 1270 Todd Rd, Booneville, AR 72927
Rt, Booneville, AR 72927
4 Rt, Booneville, AR 72927
585 Pine Ave #A, Booneville, AR 72927
136 PO Box, Booneville, AR 72927

Edward M Todd

Name / Names Edward M Todd
Age 59
Birth Date 1965
Also Known As E Todd
Person 64 Baldwin Ave, Pittsfield, MA 01201
Phone Number 413-442-7332
Possible Relatives

Previous Address 321 Lebanon Ave, Pittsfield, MA 01201
32 Westminister St #1, Pittsfield, MA 01201

Edward W Todd

Name / Names Edward W Todd
Age 61
Birth Date 1963
Person 179 Brookline Rd, Athens, VT 05143
Phone Number 802-869-2898
Possible Relatives
Previous Address 74 Brookline Rd, Athens, VT 05143
179 RR 3, Chester, VT 05143
RR 3 #204 65, Chester, VT 05143
179 PO Box, Chester, VT 05143
Lower, Chester, VT 00000

Edward A Todd

Name / Names Edward A Todd
Age 63
Birth Date 1961
Person 3126 Southpoint Dr, Clarksville, TN 37043
Phone Number 931-358-4449
Possible Relatives


Previous Address 156 Barton Ave, Patchogue, NY 11772
22 Wood Ave, Patchogue, NY 11772
72 Robert St, Patchogue, NY 11772
22 Woodside Ave, Patchogue, NY 11772
130 Neptune Ave, Mastic, NY 11950

Edward M Todd

Name / Names Edward M Todd
Age 64
Birth Date 1960
Also Known As E Todd
Person 24 Wildrose Ter, South Yarmouth, MA 02664
Phone Number 508-398-8708
Possible Relatives




Previous Address 24 Wildrose Ter, S Yarmouth, MA 02664
165 Braggs Ln, Barnstable, MA 02630
20 Reid Ave, West Yarmouth, MA 02673
23 McGee St, West Yarmouth, MA 02673
12 Beach Rd, West Yarmouth, MA 02673
1469 Holiday Ct, Greenacres, FL 33415
165 Draggs, Barnstable, MA 02630
12 B R, West Yarmouth, MA 02673

Edward Francis Todd

Name / Names Edward Francis Todd
Age 65
Birth Date 1959
Also Known As Edward Odd
Person 2205 Cypress Ln, East Brunswick, NJ 08816
Phone Number 732-251-3107
Possible Relatives
Sara V Fleischertodd

Previous Address 23 Carter Rd, East Brunswick, NJ 08816
2205 Cypress Ln, E Brunswick, NJ 08816
8 17th #71, Old Bridge, NJ 08857
60 Monmouth, Spotswood, NJ 08884
60 Monmouth Rd, Spotswood, NJ 08884
3550 78th St, Flushing, NY 11372
Email [email protected]

Edward Barnett Todd

Name / Names Edward Barnett Todd
Age 66
Birth Date 1958
Also Known As Edeard Todd
Person 4514 5th Pl, Ocala, FL 34471
Phone Number 352-694-3847
Possible Relatives
Mary Lou Btodd

Previous Address 4131 22nd Ct, Ocala, FL 34479
6231 Paris Ave, New Orleans, LA 70122
6108 Boutall St, Metairie, LA 70003
4131 22nd Ave, Ocala, FL 34479

Edward C Todd

Name / Names Edward C Todd
Age 67
Birth Date 1957
Also Known As Edward A Todd
Person 463 Kingsbury Ave, Haverhill, MA 01835
Phone Number 978-374-4818
Possible Relatives

Meghan E Todd


Previous Address 123 Broadway, Haverhill, MA 01832
29 View St, Haverhill, MA 01832
55 Railroad Ave, Salisbury, MA 01952
5475 PO Box, Haverhill, MA 01835
58 Elm St, Haverhill, MA 01835
58 South St, Haverhill, MA 01832
8118 PO Box, Bradford, MA 01835
5092 PO Box, Bradford, MA 01835
92 PO Box, Haverhill, MA 01831
Associated Business Edward Todd And Son, Inc

Edward Arthur Todd

Name / Names Edward Arthur Todd
Age 70
Birth Date 1954
Also Known As Todd Edward
Person 4800 Bauxite Cutoff Rd #A, Bauxite, AR 72011
Phone Number 501-776-0192
Possible Relatives



Previous Address 9018 Yellow Oak Dr, Jacksonville, AR 72076
9121 Centennial Rd, Jacksonville, AR 72076
7410 Centennial Rd, Jacksonville, AR 72076
Centennial Rd, Jacksonville, AR 72076
901 Spangle St, Benton, AR 72015
26 PO Box, Bauxite, AR 72011
1107 Dale, Benton, AR 72015
Email [email protected]

Edward V Todd

Name / Names Edward V Todd
Age 74
Birth Date 1950
Also Known As Eddie V Todd
Person 1740 State Route 176 #176, Greenville, KY 42345
Phone Number 270-338-0280
Possible Relatives


Jenny Lynne Perkins
Previous Address 306 Randolph St, Pinckneyville, IL 62274
426 RR 1, Greenville, KY 42345
RR 1, Nebo, KY 42441
6 Water St #21, Pinckneyville, IL 62274
426 PO Box, Greenville, KY 42345
51 PO Box, Greenville, KY 42345
51 RR 1, Greenville, KY 42345

Edward P Todd

Name / Names Edward P Todd
Age 76
Birth Date 1948
Person 17 Fort Ave #C, Roxbury, MA 02119
Phone Number 617-989-1300
Possible Relatives


Gordon T Krafttodd
Previous Address 16 Arlington St #3, Somerville, MA 02145
53 Milk St #53, Newburyport, MA 01950
84 Camp Hill Rd, Copake, NY 12516
20 Milk St, Newburyport, MA 01950
4 Berkeley St, Cambridge, MA 02138
20 Wright Farm, Concord, MA 01742
37 Washington St, Newburyport, MA 01950
2605 Poplar Pointe Dr, College Park, GA 30349

Edward H Todd

Name / Names Edward H Todd
Age 78
Birth Date 1946
Also Known As E Todd
Person 1401 Regal Pointe Ln, Ormond Beach, FL 32174
Phone Number 386-615-9439
Possible Relatives

Previous Address 106 Margaret Rd, Abington, MA 02351
Email [email protected]

Edward G Todd

Name / Names Edward G Todd
Age 80
Birth Date 1944
Also Known As E Todd
Person 267 Blackswoods Rd, Franklin, ME 04634
Phone Number 207-565-3880
Possible Relatives
Previous Address 16 Trask St, Gloucester, MA 01930
Blackswood Rd, Franklin, ME 04634
86 RR 1, Franklin, ME 04634
Cherryfield, Franklin, ME 04634
28 Bass Ave, Gloucester, MA 01930
Cherryfield Rd, Franklin, ME 04634
56 RR 1, Franklin, ME 04634
RR 1 DURGINTOWN A, Franklin, ME 04634
RR 1 GLOBE, Franklin, ME 04634
5 RR 1, Franklin, ME 04634
66800 San Rafael Rd, Desert Hot Springs, CA 92240
29100 Lindenberger Rd #R, Menifee, CA 92584
56 PO Box, Franklin, ME 04634
233 Harvard, Riverside, CA 92543
2052 PO Box, Hemet, CA 92546
33756 Keith Ave, Hemet, CA 92545

Edward A Todd

Name / Names Edward A Todd
Age 82
Birth Date 1942
Person 12434 Marion Rd, Princeton, KY 42445
Phone Number 270-797-5791
Possible Relatives
Orthea Todd


Rethe J Todd

Previous Address 308 Keigan St, Dawson Springs, KY 42408
14248 Dawson Rd, Dawson Spgs, KY 42408
5030 Bayou Black Dr, Gibson, LA 70356
14248 Dawson Rd, Dawson Springs, KY 42408
1025 RR 1 POB, Gibson, LA 70356

Edward Alton Todd

Name / Names Edward Alton Todd
Age 82
Birth Date 1942
Also Known As Edward A Todd
Person 4007 Parkway Dr, Bossier City, LA 71112
Phone Number 318-549-3625
Possible Relatives







Previous Address 2296 RR 1 #2296, New Caney, TX 77357
4922 Sonny Todd Rd, Sulphur, LA 70665
Bohlssen Rd, Huffman, TX 77336
RR 1, New Caney, TX 77357
Bohlssen St, Huffman, TX 77336
Carlyss, Sulphur, LA 70665
10902 Woolworth Rd, Keithville, LA 71047
6905 Canal Blvd, Shreveport, LA 71108
3 RR 1 RT, New Caney, TX 77357
9604 Kingston Rd, Shreveport, LA 71118
1275 RR 5, Sulphur, LA 70665
1275 PO Box, Sulphur, LA 70664
3555 Cedar Creek Dr #1307, Shreveport, LA 71118
4992 Sonny Todd Rd, Sulphur, LA 70665
1810 Pine, Bentley, LA 71407
2211 Patton St #23, Sulphur, LA 70665

Edward Clarence Todd

Name / Names Edward Clarence Todd
Age 83
Birth Date 1940
Person 865 Hanover St, Carlisle, PA 17013
Possible Relatives
Previous Address 865 Carlwynne Mnr #C-305, Carlisle, PA 17013
1532 Louisa St, Williamsport, PA 17701
865 Carlwynne Mnr #C305, Carlisle, PA 17013
866 Carlwynne Mnr #C102, Carlisle, PA 17013

Edward B Todd

Name / Names Edward B Todd
Age 83
Birth Date 1940
Also Known As Edward O Todd
Person 28013 Highway 22, Charleston, AR 72933
Possible Relatives

Previous Address 701 Gillham Ave #22, Mena, AR 71953
204 PO Box, Charleston, AR 72933
204 RR 3, Charleston, AR 72933

Edward E Todd

Name / Names Edward E Todd
Age 84
Birth Date 1939
Person 401 Gibbsboro Rd #14, Lindenwold, NJ 08021
Phone Number 856-309-7342
Possible Relatives


Previous Address 401 Gibbsboro Rd, Lindenwold, NJ 08021
1802B Steeplebush Ter, Mount Laurel, NJ 08054
401 Gibbsboro Rd #S14, Lindenwold, NJ 08021
401 Gibbsboro Rd #N12, Lindenwold, NJ 08021
1917 7th St, Camden, NJ 08104
314 Drummond Ave, Neptune, NJ 07753
396 John F Kennedy Blvd, Lawnside, NJ 08045

Edward T Todd

Name / Names Edward T Todd
Age 89
Birth Date 1934
Person 82 Haynes Rd, Stoughton, MA 02072
Phone Number 781-436-3340
Possible Relatives


Previous Address 90 Laurel Rd, Norwood, MA 02062

Edward S Todd

Name / Names Edward S Todd
Age 91
Birth Date 1932
Also Known As Edward G Todd
Person 20 Garland Rd, Chelmsford, MA 01824
Phone Number 978-256-9188
Possible Relatives

Audierob Todd





Previous Address 58 Conway St, Greenfield, MA 01301
58 Conway Dr, Greenfield, MA 01301
1 Smith St, Dracut, MA 01826
1 Smith St #A216, Chelmsford, MA 01824
1 Smith St #B109, Chelmsford, MA 01824
99 Turnpike Rd, Chelmsford, MA 01824
148 Princeton St, N Chelmsford, MA 01863
51 Langholm Dr, Nashua, NH 03062
1 Smith St #216, Chelmsford, MA 01824
67 Kennedy Dr, North Chelmsford, MA 01863
1476 Mammoth Rd #113, Dracut, MA 01826

Edward A Todd

Name / Names Edward A Todd
Age 92
Birth Date 1931
Also Known As Edward Todd
Person 6334 Gentry St, Inverness, FL 34452
Phone Number 352-637-6228
Possible Relatives

Previous Address 113 Pilgrim Rd, Haverhill, MA 01832
400 Pine Ave #8, Inverness, FL 34452
1330 Paul Dr, Inverness, FL 34453

Edward T Todd

Name / Names Edward T Todd
Age 98
Birth Date 1925
Person 3 Kingston St #1, Lawrence, MA 01843
Phone Number 978-975-2266
Possible Relatives





Previous Address 321 Hampshire St #D, Lawrence, MA 01841
108 Long Shore Dr, Barrington, NH 03825
101 Arlington St #3, Lawrence, MA 01841
3 Kingston St #3, Lawrence, MA 01843
101 Arlington St #2, Lawrence, MA 01841
305 Ellyson Ave #1, South Boston, VA 24592
44 Essex St, Lynn, MA 01902
7 East Rd, Plaistow, NH 03865
312 Hampshire St #D, Lawrence, MA 01841
67 Springfield St, Lawrence, MA 01843

Edward F Todd

Name / Names Edward F Todd
Age 99
Birth Date 1924
Person 554 Court St, West Point, MS 39773
Phone Number 662-494-1610
Possible Relatives

Sr Edwardf Todd
Previous Address 8293 Cedar Trail Cv, Cordova, TN 38018

Edward M Todd

Name / Names Edward M Todd
Age 102
Birth Date 1921
Person 28 11th Ave, Birmingham, AL 35211
Phone Number 205-328-1205
Previous Address 201 9th Ct, Birmingham, AL 35204
2724 Bush Blvd, Birmingham, AL 35208

Edward F Todd

Name / Names Edward F Todd
Age 109
Birth Date 1915
Also Known As Edw F Todd
Person 7 Hollytree Rd #R, Stoughton, MA 02072
Phone Number 781-344-3108
Possible Relatives
Previous Address 126 Warren Ave, Milton, MA 02186

Edward A Todd

Name / Names Edward A Todd
Age N/A
Person 9018 YELLOW OAK DR, JACKSONVILLE, AR 72076

Edward Todd

Name / Names Edward Todd
Age N/A
Person 8344 N 67TH AVE APT 201J, GLENDALE, AZ 85302

Edward Todd

Name / Names Edward Todd
Age N/A
Person 790 AIRPORT DR, ALEXANDER CITY, AL 35010

Edward S Todd

Name / Names Edward S Todd
Age N/A
Person 2635 9th St, Bradenton, FL 34208

Edward Todd

Name / Names Edward Todd
Age N/A
Person 509 N SPRING ST, FORDYCE, AR 71742
Phone Number 870-352-7562

Edward Todd

Name / Names Edward Todd
Age N/A
Person 425 GASTON RD, ALEXANDER CITY, AL 35010
Phone Number 256-329-8497

Edward H Todd

Name / Names Edward H Todd
Age N/A
Person 2304 BROOKLINE DR, BIRMINGHAM, AL 35226
Phone Number 205-979-7636

Edward Todd

Name / Names Edward Todd
Age N/A
Person 345 HIGHWAY 22 E, ROCKFORD, AL 35136
Phone Number 256-377-1249

Edward J Todd

Name / Names Edward J Todd
Age N/A
Person 1874 OLD 280 RD, CAMP HILL, AL 36850
Phone Number 256-896-0125

Edward L Todd

Name / Names Edward L Todd
Age N/A
Person 1900 FAIRMONT DR, TUSCALOOSA, AL 35405
Phone Number 205-556-9404

Edward E Todd

Name / Names Edward E Todd
Age N/A
Person 278 CANTERBURY LN, WEST BLOCTON, AL 35184
Phone Number 205-938-2789

Edward R Todd

Name / Names Edward R Todd
Age N/A
Person 815 WINDSONG LOOP, WETUMPKA, AL 36093
Phone Number 334-220-8501

Edward C Todd

Name / Names Edward C Todd
Age N/A
Person 1309 SPRINGVILLE RD, BIRMINGHAM, AL 35215
Phone Number 205-856-3003

Edward B Todd

Name / Names Edward B Todd
Age N/A
Person 3732 BEN WALTERS LN, HOMER, AK 99603
Phone Number 907-235-7049

Edward B Todd

Name / Names Edward B Todd
Age N/A
Person 61940 SKYLINE DR, HOMER, AK 99603

Edward G Todd

Name / Names Edward G Todd
Age N/A
Person 1400 TODD RD, BOONEVILLE, AR 72927
Phone Number 479-675-5353

Edward L Todd

Name / Names Edward L Todd
Age N/A
Person 1900 FAIRMONT DR, TUSCALOOSA, AL 35405

Edward K Todd

Name / Names Edward K Todd
Age N/A
Also Known As Ed Todd
Person 340 Wallace Rd, Martin, TN 38237
Phone Number 731-587-9748
Possible Relatives

Previous Address Wallace, Martin, TN 38237
318 PO Box, Sharon, TN 38255
119 RR 1 #119, Martin, TN 38237
Clydeton Dock, Martin, TN 38237
Wallace Rd, Martin, TN 38237
119 PO Box, Martin, TN 38237
31 PO Box, Martin, TN 38237
119C PO Box, Martin, TN 38237

Edward I Todd

Name / Names Edward I Todd
Age N/A
Person 6738 W SWEETWATER AVE, PEORIA, AZ 85381
Phone Number 623-979-8210

Edward O Todd

Name / Names Edward O Todd
Age N/A
Person 28013 HIGHWAY 22, CHARLESTON, AR 72933

Edward Todd

Business Name Todd Systems Internationa
Person Name Edward Todd
Position company contact
State TX
Address 8524 Woodlake Cir Fort Worth TX 76179-3142
Industry Primary Metal Industries (Industries)
SIC Code 3324
SIC Description Steel Investment Foundries
Phone Number 817-236-7646

Edward Todd

Business Name Todd Media Inc
Person Name Edward Todd
Position company contact
State AL
Address 1900 Fairmont Dr Tuscaloosa AL 35405-1727
Industry Motion Pictures (Entertainment)
SIC Code 7812
SIC Description Motion Picture And Video Production
Phone Number 205-556-5856
Number Of Employees 1
Annual Revenue 58660

Edward Todd

Business Name Todd Media
Person Name Edward Todd
Position company contact
State AL
Address 1900 Fairmont Dr Tuscaloosa AL 35405-1727
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 205-556-5856
Email [email protected]
Number Of Employees 1
Annual Revenue 74740

Edward Todd

Business Name Todd & Sons Trucking
Person Name Edward Todd
Position company contact
State NE
Address P.O. BOX 187 Trenton NE 69044-0187
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 308-334-5327

EDWARD H TODD

Business Name TWELVE STEP, INC.
Person Name EDWARD H TODD
Position registered agent
State GA
Address NO 4 BABBUYS BLVD, SAVANNAH, GA 31419
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-09-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

EDWARD H TODD

Business Name TODD ELECTRIC CO., INC.
Person Name EDWARD H TODD
Position registered agent
State GA
Address 4714 LAROCHE AVENUE, SAVANNAH, GA 31404
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-01
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Edward Todd

Business Name Robbins E Todd MD
Person Name Edward Todd
Position company contact
State TN
Address 6027 Walnut Grove Rd # 203 Memphis TN 38120-2127
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 901-761-9155

EDWARD TODD

Business Name REGENCY ART AND ANTIQUES GALLERY INC.
Person Name EDWARD TODD
Position CEO
Corporation Status Active
Agent 9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
Care Of 9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
CEO EDWARD TODD 9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
Incorporation Date 2001-04-09

EDWARD TODD

Business Name REGENCY ART AND ANTIQUES GALLERY INC.
Person Name EDWARD TODD
Position registered agent
Corporation Status Active
Agent EDWARD TODD 9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
Care Of 9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
CEO EDWARD TODD9312 CIVIC CENTER DR #104, BEVERLY HILLS, CA 90210
Incorporation Date 2001-04-09

Edward Todd

Business Name Jet Concrete Forming Acc Inc
Person Name Edward Todd
Position company contact
State IL
Address P.O. BOX 367 Mc Henry IL 60051-0367
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3444
SIC Description Sheet Metalwork
Phone Number 815-385-3463

Edward Todd

Business Name Eddie's Discs & Tapes
Person Name Edward Todd
Position company contact
State NC
Address 622 N Norwood St Wallace NC 28466-1544
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5735
SIC Description Record And Prerecorded Tape Stores
Phone Number 910-285-3075
Number Of Employees 2
Annual Revenue 353500
Fax Number 910-285-3075

EDWARD TODD

Business Name COMMERCIAL TIRE COMPANY OF OAKLAND, INC.
Person Name EDWARD TODD
Position registered agent
Corporation Status Suspended
Agent EDWARD TODD 1200 EAST 12TH STREET, OAKLAND, CA 94606
Care Of 1200 EAST 12TH STREET, OAKLAND, CA 94606
CEO LEON CHEUNG1200 EAST 12TH STREET, OAKLAND, CA 94606
Incorporation Date 1977-06-03

EDWARD A TODD

Business Name AMERICAN TIRE RENTALS, INC.
Person Name EDWARD A TODD
Position registered agent
State GA
Address 1219 HWY 411 N, CHATSWORTH, GA 30705
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-08-12
Entity Status Active/Compliance
Type Secretary

Edward L Todd

Person Name Edward L Todd
Filing Number 800748532
Position Director
State TX
Address 8524 Woodlake Cir, Fort Worth TX 76179

EDWARD TODD

Person Name EDWARD TODD
Filing Number 800925980
Position PRESIDENT
State TX
Address 13619 AUBURN OAKS, SAN ANTONIO TX 78247

Edward P. Todd

Person Name Edward P. Todd
Filing Number 801403440
Position President
State KY
Address 3145 Warrenwood Wynd, Lexington KY 40502

Edward P. Todd

Person Name Edward P. Todd
Filing Number 801403440
Position Director
State KY
Address 3145 Warrenwood Wynd, Lexington KY 40502

Kirsten Todd Edward

State NV
Calendar Year 2015
Employer Washoe County
Job Title SEWER SYSTEMS WORKER II
Name Kirsten Todd Edward
Annual Wage $103,077
Base Pay $58,300
Overtime Pay $364
Other Pay $8,520
Benefits $35,894
Total Pay $67,183
Status FT

Schwartzberg Edward Todd

State MN
Calendar Year 2017
Employer University of Minnesota
Job Title Senior Teaching Specialist
Name Schwartzberg Edward Todd
Annual Wage $56,918

Ackley Todd Edward

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Admin Manager Assoc Healthcare
Name Ackley Todd Edward
Annual Wage $86,201

Ackley Todd Edward

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Admin Manager Assoc Healthcare
Name Ackley Todd Edward
Annual Wage $82,600

Ackley Todd Edward

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Laboratory Supervisor
Name Ackley Todd Edward
Annual Wage $75,485

Ackley Todd Edward

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Laboratory Supervisor
Name Ackley Todd Edward
Annual Wage $73,286

Georgia Todd Edward

State MI
Calendar Year 2015
Employer MONROE CO COMMUNITY COLLEGE
Job Title Teaching (temporary)
Name Georgia Todd Edward
Annual Wage $1,210

Todd Edward M

State MA
Calendar Year 2015
Employer County Of Barnstable
Job Title Fire Program Coordinator
Name Todd Edward M
Annual Wage $3,180

Ivy Todd Edward

State OH
Calendar Year 2017
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Ivy Todd Edward
Annual Wage $73,822

Ivy Todd Edward

State OH
Calendar Year 2016
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Ivy Todd Edward
Annual Wage $57,864

Ivy Todd Edward

State OH
Calendar Year 2015
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Ivy Todd Edward
Annual Wage $47,635

Schwartzberg Edward Todd

State MN
Calendar Year 2018
Employer University Of Minnesota
Job Title Senior Teaching Specialist
Name Schwartzberg Edward Todd
Annual Wage $58,018

Ivy Todd Edward

State OH
Calendar Year 2014
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Ivy Todd Edward
Annual Wage $40,756

Todd Edward S

State NY
Calendar Year 2018
Employer Su Empire State College
Job Title Professor 12 Months
Name Todd Edward S
Annual Wage $153,551

Todd Edward S

State NY
Calendar Year 2017
Employer Su Empire State College
Job Title Professor 12 Months
Name Todd Edward S
Annual Wage $148,047

Todd Edward S

State NY
Calendar Year 2016
Employer Su Empire State College
Job Title Professor 12 Months
Name Todd Edward S
Annual Wage $147,419

Todd Edward S

State NY
Calendar Year 2015
Employer Su Empire State College
Job Title Professor 12 Months
Name Todd Edward S
Annual Wage $142,517

Todd Ii Edward A

State LA
Calendar Year 2018
Employer School District of Bossier
Job Title Teacher Regular Secondary
Name Todd Ii Edward A
Annual Wage $57,318

Todd Edward

State LA
Calendar Year 2018
Employer La St Racing Commission
Name Todd Edward
Annual Wage $75,350

Todd Edward

State LA
Calendar Year 2017
Employer School District of Bossier
Name Todd Edward
Annual Wage $63,782

Todd Edward

State LA
Calendar Year 2017
Employer La St Racing Commission
Job Title Veterinarian
Name Todd Edward
Annual Wage $76,390

Todd Edward A

State LA
Calendar Year 2016
Employer School District Of Bossier
Name Todd Edward A
Annual Wage $63,582

Ivy Todd Edward

State OH
Calendar Year 2013
Employer Rehabilitation And Corrections
Job Title Correction Officer
Name Ivy Todd Edward
Annual Wage $1,308

Todd Edward

State LA
Calendar Year 2016
Employer La St Racing Commission
Job Title Veterinarian
Name Todd Edward
Annual Wage $77,589

Hardy Todd Edward

State SC
Calendar Year 2017
Employer School District of Spartanburg 5
Job Title Principal
Name Hardy Todd Edward
Annual Wage $123,226

Todd Edward J

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Library Mgr 2
Name Todd Edward J
Annual Wage $66,584

Kirsten Todd Edward

State NV
Calendar Year 2013
Employer Washoe County
Job Title SEWER SYSTEMS WORKER II
Name Kirsten Todd Edward
Annual Wage $83,174
Base Pay $53,219
Overtime Pay $345
Other Pay $600
Benefits $29,011
Total Pay $54,163

Kirsten Todd Edward

State NV
Calendar Year 2012
Employer Washoe County
Job Title SEWER SYSTEMS WORKER II
Name Kirsten Todd Edward
Annual Wage $79,283
Base Pay $50,705
Overtime Pay $189
Other Pay $500
Benefits $27,889
Total Pay $51,394

Kirsten Todd Edward

State NV
Calendar Year 2011
Employer Washoe County
Job Title Water Resources - SEWER SYSTEMS WORKER II
Name Kirsten Todd Edward
Annual Wage $74,289
Base Pay $47,804
Overtime Pay $312
Other Pay N/A
Benefits $26,173
Total Pay $48,116

Kirsten Todd Edward

State NV
Calendar Year 2010
Employer Washoe County
Job Title SEWER SYSTEMS WORKER II
Name Kirsten Todd Edward
Annual Wage $72,329
Base Pay $46,677
Overtime Pay $172
Other Pay N/A
Benefits $25,479
Total Pay $46,849

Edward Todd Atkins

State CA
Calendar Year 2017
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name Edward Todd Atkins
Annual Wage $115,907
Base Pay $94,466
Overtime Pay N/A
Other Pay N/A
Benefits $21,441
Total Pay $94,466

Edward Todd Atkins

State CA
Calendar Year 2016
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name Edward Todd Atkins
Annual Wage $112,716
Base Pay $91,972
Overtime Pay N/A
Other Pay N/A
Benefits $20,744
Total Pay $91,972

Edward Todd Atkins

State CA
Calendar Year 2015
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name Edward Todd Atkins
Annual Wage $109,769
Base Pay $89,478
Overtime Pay N/A
Other Pay N/A
Benefits $20,291
Total Pay $89,478

EDWARD TODD ATKINS

State CA
Calendar Year 2014
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name EDWARD TODD ATKINS
Annual Wage $105,254
Base Pay $86,871
Overtime Pay N/A
Other Pay N/A
Benefits $18,383
Total Pay $86,871

Edward Todd Atkins

State CA
Calendar Year 2013
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name Edward Todd Atkins
Annual Wage $100,425
Base Pay $84,341
Overtime Pay N/A
Other Pay N/A
Benefits $16,084
Total Pay $84,341

Hardy Todd Edward

State SC
Calendar Year 2018
Employer School District of Spartanburg 5
Job Title Principal
Name Hardy Todd Edward
Annual Wage $124,926

Edward Todd Atkins

State CA
Calendar Year 2012
Employer University of California
Job Title COMPUTER NETWORK TCHNO 3
Name Edward Todd Atkins
Annual Wage $83,300
Base Pay $83,300
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $83,300

Ritter Todd Edward

State VA
Calendar Year 2018
Employer School District Of Henrico County
Job Title Teacher Theater
Name Ritter Todd Edward
Annual Wage $52,955

Ritter Todd Edward

State VA
Calendar Year 2016
Employer School District Of Henrico County
Job Title Teacher Theater
Name Ritter Todd Edward
Annual Wage $50,466

Ritter Todd Edward

State VA
Calendar Year 2015
Employer School District Of Henrico County Public Schools
Name Ritter Todd Edward
Annual Wage $53,231

Proctor Todd Edward

State UT
Calendar Year 2018
Employer University Of Utah
Name Proctor Todd Edward
Annual Wage $77,646

Langston Todd Edward

State UT
Calendar Year 2018
Employer University Of Utah
Name Langston Todd Edward
Annual Wage $39,589

Langston Todd Edward

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Maintenance Specialist
Name Langston Todd Edward
Annual Wage $30,636

Proctor Todd Edward

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Iol Coordinator
Name Proctor Todd Edward
Annual Wage $77,143

Currie Todd Edward

State TX
Calendar Year 2018
Employer Cypress-Fairbanks Isd
Job Title Custodial
Name Currie Todd Edward
Annual Wage $19,430

Downing Todd Edward

State TX
Calendar Year 2015
Employer County Of Montgomery
Job Title Deputy-constable
Name Downing Todd Edward
Annual Wage $48,060

Edward Todd Atkins

State CA
Calendar Year 2011
Employer University of California
Job Title TECHNO III, COMPUTER & NETWORK
Name Edward Todd Atkins
Annual Wage $83,622
Base Pay $81,557
Overtime Pay N/A
Other Pay $2,065
Benefits N/A
Total Pay $83,622

Todd Edward

State IN
Calendar Year 2015
Employer Hammond Civil City (lake)
Job Title Seasonal
Name Todd Edward
Annual Wage $10,764

Edward Todd

Name Edward Todd
Address 451 Dickvale Rd Peru ME 04290 -3105
Phone Number 207-562-1043
Email [email protected]
Gender Male
Date Of Birth 1973-09-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Edward G Todd

Name Edward G Todd
Address 267 Blackswoods Rd Franklin ME 04634 -3224
Phone Number 207-565-3880
Email [email protected]
Gender Male
Date Of Birth 1940-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward V Todd

Name Edward V Todd
Address 258 Humpfer St Hammond IN 46324 -1412
Phone Number 219-937-8349
Gender Male
Date Of Birth 1962-03-27
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 5001
Education Completed High School
Language English

Edward J Todd

Name Edward J Todd
Address 1674 Barnes Rd Muskegon MI 49442 -8477
Phone Number 231-788-5439
Gender Male
Date Of Birth 1937-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Edward Todd

Name Edward Todd
Address 1330 Brookwood Cir Danville IN 46122 -9135
Phone Number 317-989-2744
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Edward D Todd

Name Edward D Todd
Address 5440 Se 21st Ln Ocala FL 34480 -1172
Phone Number 352-624-1426
Email [email protected]
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward R Todd

Name Edward R Todd
Address 2611 Se 28th Ln Ocala FL 34471 -6271
Phone Number 352-629-5434
Telephone Number 352-629-5434
Mobile Phone 352-629-5434
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward A Todd

Name Edward A Todd
Address 5158 Ash Cir Gainesville GA 30504 -5202
Phone Number 352-637-6228
Gender Male
Date Of Birth 1928-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Edward B Todd

Name Edward B Todd
Address 4514 Se 5th Pl Ocala FL 34471 -3269
Phone Number 352-694-3847
Email [email protected]
Gender Male
Date Of Birth 1954-10-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Edward J Todd

Name Edward J Todd
Address Po Box 412 Floral City FL 34436 -0412
Phone Number 352-726-6004
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed High School
Language English

Edward H Todd

Name Edward H Todd
Address 1401 Regal Pointe Ln Ormond Beach FL 32174 -1458
Phone Number 386-615-9439
Email [email protected]
Gender Male
Date Of Birth 1943-03-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Language English

Edward M Todd

Name Edward M Todd
Address 431 Champagne Cir Port Orange FL 32127 -6788
Phone Number 386-852-2309
Mobile Phone 386-852-2309
Email [email protected]
Gender Male
Date Of Birth 1956-05-22
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 Greater than $9,999
Education Completed Graduate School
Language English

Edward M Todd

Name Edward M Todd
Address 508 Goodridge Ln Casselberry FL 32730 -2916
Phone Number 407-831-6910
Mobile Phone 407-383-6035
Gender Male
Date Of Birth 1930-12-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Edward M Todd

Name Edward M Todd
Address 64 Baldwin Ave Pittsfield MA 01201 -3803
Phone Number 413-442-7332
Email [email protected]
Gender Male
Date Of Birth 1982-09-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Edward C Todd

Name Edward C Todd
Address 55 Hawk Dr Irwinton GA 31042 -2872
Phone Number 478-946-2001
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward Todd

Name Edward Todd
Address 1400 Todd Rd Booneville AR 72927 -6974
Phone Number 479-675-5353
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward M Todd

Name Edward M Todd
Address 24 Wildrose Ter South Yarmouth MA 02664 -1122
Phone Number 508-398-8708
Email [email protected]
Gender Male
Date Of Birth 1957-05-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Edward I Todd

Name Edward I Todd
Address 6738 W Sweetwater Ave Peoria AZ 85381 -5016
Phone Number 623-979-8210
Gender Male
Date Of Birth 1936-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Edward A Todd

Name Edward A Todd
Address 50 Denmark Ln Union MO 63084 APT 4-3342
Phone Number 636-583-3153
Gender Male
Date Of Birth 1955-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Edward T Todd

Name Edward T Todd
Address 10360 Blossom Lake Dr Seminole FL 33772 -7410
Phone Number 727-392-0700
Email [email protected]
Gender Male
Date Of Birth 1933-04-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Edward Todd

Name Edward Todd
Address 13548 Mcguire St Taylor MI 48180 -4411
Phone Number 734-946-8633
Mobile Phone 313-574-0085
Email [email protected]
Gender Male
Date Of Birth 1949-08-11
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 Greater than $9,999
Education Completed High School
Language English

Edward Todd

Name Edward Todd
Address 7 Hollytree Rd Stoughton MA 02072 -5002
Phone Number 781-344-3108
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Edward Todd

Name Edward Todd
Address 2109 Winans Ave Flint MI 48503 -5857
Phone Number 810-234-6764
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Edward R Todd

Name Edward R Todd
Address 1620 Janet Ln Fort Walton Beach FL 32547 -4946
Phone Number 850-496-9368
Gender Male
Ethnicity Other Asian
Ethnic Group Far Eastern
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Edward P Todd

Name Edward P Todd
Address 3145 Warrenwood Wynd Lexington KY 40502 -3578
Phone Number 859-266-4075
Email [email protected]
Gender Male
Date Of Birth 1941-08-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Edward S Todd

Name Edward S Todd
Address 169 Clark Hill Rd East Hampton CT 06424 -1421
Phone Number 860-267-0038
Gender Male
Date Of Birth 1939-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Edward Todd

Name Edward Todd
Address 35 South St Roxbury CT 06783 -1706
Phone Number 860-354-4174
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Edward M Todd

Name Edward M Todd
Address 250 Emt Rd Claxton GA 30417 -8124
Phone Number 912-739-3532
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Edward W Todd

Name Edward W Todd
Address 119 Dixie Dr Springfield GA 31329 -4068
Phone Number 912-754-9939
Gender Male
Date Of Birth 1959-09-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

TODD, EDWARD

Name TODD, EDWARD
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2005-12-22
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD

Name TODD, EDWARD
Amount 250.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-08-12
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD P DR

Name TODD, EDWARD P DR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28991901269
Application Date 2008-07-31
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3145 Warrenwood Wynd LEXINGTON KY

TODD, EDWARD P DR

Name TODD, EDWARD P DR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12952552363
Application Date 2012-06-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD P DR

Name TODD, EDWARD P DR
Amount 250.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971362384
Application Date 2012-05-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD P DR

Name TODD, EDWARD P DR
Amount 201.00
To John McCain (R)
Year 2008
Transaction Type 15
Filing ID 28991868971
Application Date 2008-07-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name John McCain 2008
Seat federal:president
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD

Name TODD, EDWARD
Amount 200.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2007-10-25
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD, EDWARD

Name TODD, EDWARD
Amount 200.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-21
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 1401 TIMBERLINE DR COLUMBIANA OH

TODD, EDWARD L MR

Name TODD, EDWARD L MR
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25970950048
Application Date 2005-07-13
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 8524 Woodlake Cir FORT WORTH TX

TODD, EDWARD L MR

Name TODD, EDWARD L MR
Amount 200.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25980520041
Application Date 2005-04-26
Contributor Occupation Consultant
Contributor Employer Todd Systems International
Organization Name Todd Systems International
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 8524 Woodlake Cir FORT WORTH TX

Todd, Edward P Dr

Name Todd, Edward P Dr
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation Retired Physician
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3145 Warrenwood Wynd Lexington KY

TODD, EDWARD P DR

Name TODD, EDWARD P DR
Amount 200.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934860533
Application Date 2008-10-23
Contributor Occupation Retired Physician
Contributor Employer None
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 3145 Warrenwood Wynd LEXINGTON KY

TODD, EDWARD

Name TODD, EDWARD
Amount 100.00
To NO ON 8 EQUALITY FOR ALL
Year 20008
Application Date 2008-07-05
Contributor Occupation CAREGIVER
Contributor Employer CAMPHILL VILLAGE
Recipient Party I
Recipient State CA
Committee Name NO ON 8 EQUALITY FOR ALL
Address 18 HALL PAND LN NY

TODD, EDWARD

Name TODD, EDWARD
Amount -139.00
To FLETCHER, ERNIE & RUDOLPH, ROBERT
Year 20008
Application Date 2006-10-18
Contributor Occupation RETIRED
Contributor Employer NA
Recipient Party R
Recipient State KY
Seat state:governor
Address 3145 WARRENWOOD WYND LEXINGTON KY

TODD C EDWARD & TODD K JUDITH

Name TODD C EDWARD & TODD K JUDITH
Address 454 Larkspur Lane Severna Park MD 21146
Value 167500
Landvalue 167500
Buildingvalue 268400
Airconditioning yes

TODD EDWARD B

Name TODD EDWARD B
Physical Address 4514 SE 5TH PL, OCALA, FL 34471
Owner Address 4514 SE 5TH PL, OCALA, FL 34471
Ass Value Homestead 128272
Just Value Homestead 128928
County Marion
Year Built 1984
Area 2213
Land Code Single Family
Address 4514 SE 5TH PL, OCALA, FL 34471

TODD EDWARD H & JUDITH L

Name TODD EDWARD H & JUDITH L
Physical Address 1401 REGAL POINTE LN, ORMOND BEACH, FL 32174
Ass Value Homestead 222820
Just Value Homestead 224377
County Volusia
Year Built 2003
Area 2405
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1401 REGAL POINTE LN, ORMOND BEACH, FL 32174

TODD EDWARD J

Name TODD EDWARD J
Physical Address 10419 E TRAILS END RD, FLORAL CITY, FL 34436
County Citrus
Land Code Timberland - site index 70 to 79
Address 10419 E TRAILS END RD, FLORAL CITY, FL 34436

TODD EDWARD J

Name TODD EDWARD J
Physical Address 10637 PARLIAMENT PL, JACKSONVILLE, FL 32257
Owner Address 10637 PARLIAMENT PL, JACKSONVILLE, FL 32257
Ass Value Homestead 88746
Just Value Homestead 95691
County Duval
Year Built 1985
Area 1635
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10637 PARLIAMENT PL, JACKSONVILLE, FL 32257

TODD EDWARD M & FUMIKO W

Name TODD EDWARD M & FUMIKO W
Physical Address 508 GOODRIDGE LN, FERN PARK, FL 32730
Owner Address 508 GOODRIDGE LN, FERN PARK, FL 32730
Ass Value Homestead 82159
Just Value Homestead 85461
County Seminole
Year Built 1978
Area 1721
Land Code Single Family
Address 508 GOODRIDGE LN, FERN PARK, FL 32730

TODD EDWARD M & KATHRYN M

Name TODD EDWARD M & KATHRYN M
Physical Address 1120 RAINBOW LAKE LN, PIERSON, FL 32180
County Volusia
Land Code Timberland - site index 80 to 89
Address 1120 RAINBOW LAKE LN, PIERSON, FL 32180

TODD EDWARD MICHAEL & KATHRYN

Name TODD EDWARD MICHAEL & KATHRYN
Physical Address 431 CHAMPAGNE CIR, PORT ORANGE, FL 32127
Ass Value Homestead 102040
Just Value Homestead 102040
County Volusia
Year Built 1987
Area 3597
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 431 CHAMPAGNE CIR, PORT ORANGE, FL 32127

TODD EDWARD R

Name TODD EDWARD R
Physical Address 2611 SE 28TH LN, OCALA, FL 34471
Owner Address 2611 SE 28TH LN, OCALA, FL 34471
Ass Value Homestead 181675
Just Value Homestead 188636
County Marion
Year Built 1993
Area 2452
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2611 SE 28TH LN, OCALA, FL 34471

TODD EDWARD R & KWI YE

Name TODD EDWARD R & KWI YE
Physical Address 1620 JANET LN, FORT WALTON BEACH, FL 32547
Owner Address 1620 JANET LN, FT WALTON BCH, FL 32547
Ass Value Homestead 154212
Just Value Homestead 160978
County Okaloosa
Year Built 2000
Area 2143
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1620 JANET LN, FORT WALTON BEACH, FL 32547

TODD JACK EDWARD + MARY L LIFE

Name TODD JACK EDWARD + MARY L LIFE
Physical Address 303 PARADISE CIR, SATSUMA, FL 32189
Ass Value Homestead 60299
Just Value Homestead 65455
County Putnam
Year Built 2000
Area 1576
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 303 PARADISE CIR, SATSUMA, FL 32189

TODD ROBERT EDWARD &

Name TODD ROBERT EDWARD &
Physical Address 1245 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655
Owner Address DOROTHY ANN, TRINITY, FL 34655
Sale Price 175000
Sale Year 2012
Ass Value Homestead 159392
Just Value Homestead 159392
County Pasco
Year Built 2000
Area 2532
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1245 WINDING WILLOW DR, NEW PORT RICHEY, FL 34655
Price 175000

TODD THOMAS EDWARD JR

Name TODD THOMAS EDWARD JR
Physical Address 2218 PINECREST DR, LUTZ, FL 33549
Owner Address 2218 PINECREST DR, LUTZ, FL 33549
County Hillsborough
Year Built 2007
Area 3152
Land Code Single Family
Address 2218 PINECREST DR, LUTZ, FL 33549

TODD EDWARD J & CHRISTEL L

Name TODD EDWARD J & CHRISTEL L
Physical Address 4 CHAMBERS FARM ROAD
Owner Address 4 CHAMBERS FARM ROAD
Sale Price 435000
Ass Value Homestead 632700
County mercer
Address 4 CHAMBERS FARM ROAD
Value 996700
Net Value 996700
Land Value 364000
Prior Year Net Value 996700
Transaction Date 2008-06-26
Property Class Residential
Deed Date 2000-05-18
Sale Assessment 81300
Price 435000

TODD EDWARD &

Name TODD EDWARD &
Physical Address 06334 E GENTRY ST, INVERNESS, FL 34450
Owner Address SHARON TODD, INVERNESS, FL 34452
Ass Value Homestead 22310
Just Value Homestead 22310
County Citrus
Year Built 1983
Area 1815
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 06334 E GENTRY ST, INVERNESS, FL 34450

EDWARD DAVID TODD

Name EDWARD DAVID TODD
Address 1953 Broadway Road Lexington NC
Value 35280
Landvalue 35280
Buildingvalue 39740
Landarea 275 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

EDWARD H TODD III & PEGGY J TODD

Name EDWARD H TODD III & PEGGY J TODD
Address 4 Van Nuys Boulevard Savannah GA 31419-1338
Value 23000
Landvalue 23000
Buildingvalue 78800

EDWARD J TODD & CHRISTEL L TODD

Name EDWARD J TODD & CHRISTEL L TODD
Address 4 Chambers Farm Road Hamilton township NJ
Value 364000
Landvalue 364000
Buildingvalue 632700

EDWARD KUHN TODD

Name EDWARD KUHN TODD
Address 671 Realm Court Odenton MD 21113
Value 90000
Landvalue 90000
Buildingvalue 128000
Airconditioning yes

EDWARD M TODD

Name EDWARD M TODD
Address 12934 Westgate Drive Palos Heights IL 60463
Landarea 12,238 square feet
Airconditioning Yes
Basement Partial and Rec Room

EDWARD M TODD & KATHRYN M TODD

Name EDWARD M TODD & KATHRYN M TODD
Address 1120 Rainbow Lake Lane Pierson FL
Value 122820
Landvalue 122820
Type Qualified (Arms Length transaction - reflects market value)
Price 52620

EDWARD M TODD & SONIA N TODD

Name EDWARD M TODD & SONIA N TODD
Address 2417 Shoreway Lane Virginia Beach VA
Value 200100
Landvalue 200100
Buildingvalue 110400
Type Lot
Price 92942

EDWARD M TODD JR & JUDY I TODD

Name EDWARD M TODD JR & JUDY I TODD
Address 152 Todd Lane Wendell NC 27591
Value 49420
Landvalue 49420
Buildingvalue 215915

EDWARD MICHAEL TODD & KATHRYN TODD

Name EDWARD MICHAEL TODD & KATHRYN TODD
Year Built 1987
Address 431 Champagne Circle Port Orange FL
Value 29000
Landvalue 29000
Buildingvalue 99519
Airconditioning Yes
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Single Family
Price 98848

EDWARD R TODD

Name EDWARD R TODD
Address 10700 Bayview Court Fort Washington MD 20744
Value 103100
Landvalue 103100
Buildingvalue 174600
Airconditioning yes

EDWARD T TODD & JUDY L TODD

Name EDWARD T TODD & JUDY L TODD
Address 13571 Audrey Lane Largo FL 33771
Value 57789
Landvalue 12736
Type Residential
Price 69900

EDWARD TODD

Name EDWARD TODD
Address 4901 Old Branch Avenue Temple Hills MD 20748
Value 71000
Landvalue 71000
Buildingvalue 66900

EDWARD TODD

Name EDWARD TODD
Address 126 West Main Street Merrimac MA 01860-2243
Value 98800
Landvalue 98800
Buildingvalue 180400

EDWARD H TODD & JUDITH L TODD

Name EDWARD H TODD & JUDITH L TODD
Year Built 2003
Address 1401 Regal Pointe Lane Ormond Beach FL
Value 28900
Landvalue 28900
Buildingvalue 173402
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5
Type Single Family
Price 249462

TODD EDWARD

Name TODD EDWARD
Physical Address NO SITUS, FORT MCCOY, FL 32134
Owner Address 4514 SE 5TH PL, OCALA, FL 34471
County Marion
Land Code Acreage not zoned agricultural with or withou
Address NO SITUS, FORT MCCOY, FL 32134

Edward F. Todd

Name Edward F. Todd
Doc Id 08087386
City West Point MS
Designation us-only
Country US

EDWARD TODD

Name EDWARD TODD
Type Voter
State FL
Address 1035 26TH AVE EAST, BRADENTON, FL 34208
Phone Number 941-746-3320
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Independent Voter
State NJ
Address 4 CHAMBERS FARM RD, ROBBINSVILLE, NJ 8691
Phone Number 914-841-8439
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Democrat Voter
State SC
Address 303 MAGNOLIA ST, JOANNA, SC 29351
Phone Number 864-697-4250
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Republican Voter
State FL
Address 13571 AUDREY LN, LARGO, FL 33771
Phone Number 727-530-0096
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Independent Voter
State WA
Address 14633 NE 174TH ST, WOODINVILLE, WA 98072
Phone Number 425-785-6847
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Republican Voter
State FL
Address 2611 SE 28TH LN+, OCALA, FL 34471
Phone Number 352-629-5434
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Democrat Voter
State PA
Address 555 BELLEVUE AVE, PENNDEL, PA 19047
Phone Number 215-530-1175
Email Address [email protected]

EDWARD TODD

Name EDWARD TODD
Type Republican Voter
State TX
Address 13619 AUBURN OAKS, SAN ANTONIO, TX 78247
Phone Number 210-872-3650
Email Address [email protected]

Edward S Todd

Name Edward S Todd
Visit Date 4/13/10 8:30
Appointment Number U01008
Type Of Access VA
Appt Made 4/15/2011 0:00
Appt Start 4/19/2011 12:00
Appt End 4/19/2011 23:59
Total People 207
Last Entry Date 4/18/2011 13:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

EDWARD TODD

Name EDWARD TODD
Car FORD ESCAPE
Year 2012
Address 12934 S Westgate Dr, Palos Heights, IL 60463-2257
Vin 1FMCU0D78CKB19086

EDWARD TODD

Name EDWARD TODD
Car DODGE RAM PICKUP 1500
Year 2007
Address 581 COUNTY ROAD 698, ANGLETON, TX 77515-9652
Vin 1D7HA18277J606014

EDWARD TODD

Name EDWARD TODD
Car VOLKSWAGEN RABBIT
Year 2007
Address 18513 Pine Lake Dr, Tinley Park, IL 60477-5001
Vin WVWDR71K77W177359
Phone 708-802-5271

Edward Todd

Name Edward Todd
Car CHEVROLET HHR
Year 2007
Address 609 W D St, Trenton, NE 69044-1815
Vin 3GNDA13D37S551276
Phone 308-334-5327

Edward Todd

Name Edward Todd
Car TOYOTA SIENNA
Year 2007
Address 2611 SE 28th Ln, Ocala, FL 34471-6271
Vin 5TDZK23C87S033094

Edward Todd

Name Edward Todd
Car PONTIAC TORRENT
Year 2007
Address 1401 Timberline Dr, Columbiana, OH 44408-8447
Vin 2CKDL63F276076762

EDWARD TODD

Name EDWARD TODD
Car DODGE GRAND CARAVAN
Year 2007
Address 8177 Stonelick Dr, Avon, IN 46123-6508
Vin 2D4GP44L87R159387
Phone 317-839-5247

EDWARD TODD

Name EDWARD TODD
Car NISSAN SENTRA
Year 2008
Address 508 Goodridge Ln, Casselberry, FL 32730-2916
Vin 3N1AB61E98L620469

EDWARD TODD

Name EDWARD TODD
Car NISSAN MAXIMA
Year 2008
Address 431 Champagne Cir, Port Orange, FL 32127-6788
Vin 1N4BA41EX8C825020

Edward Todd

Name Edward Todd
Car TOYOTA COROLLA
Year 2008
Address 13619 Auburn Oaks, San Antonio, TX 78247-3504
Vin 1NXBR32E18Z038197

EDWARD TODD

Name EDWARD TODD
Car GMC ACADIA
Year 2008
Address 1674 Barnes Rd, Muskegon, MI 49442-8477
Vin 1GKER33708J141621
Phone 231-788-5439

EDWARD TODD

Name EDWARD TODD
Car FORD EDGE
Year 2008
Address 50 Denmark Ln Apt 4, Union, MO 63084-3342
Vin 2FMDK38C48BA70733
Phone 636-583-3153

EDWARD R TODD

Name EDWARD R TODD
Car ARCT N/A
Year 2007
Address 1104 AUNO LN, POLSON, MT 59860-3325
Vin 4UF07ATVX7T221454

EDWARD TODD

Name EDWARD TODD
Car FORD F-150
Year 2009
Address 6738 W SWEETWATER AVE, PEORIA, AZ 85381-5016
Vin 1FTPW12V59FA15180
Phone 623-979-8210

EDWARD TODD

Name EDWARD TODD
Car GMC SIERRA 1500
Year 2010
Address 1674 BARNES RD, MUSKEGON, MI 49442-8477
Vin 3GTRKVE3XAG126607

EDWARD TODD

Name EDWARD TODD
Car DODGE RAM PICKUP 1500
Year 2010
Address 581 COUNTY ROAD 698, ANGLETON, TX 77515-9652
Vin 1D7RB1CT7AS189206

EDWARD TODD

Name EDWARD TODD
Car NISSAN FRONTIER
Year 2010
Address 13619 AUBURN OAKS, SAN ANTONIO, TX 78247-3504
Vin 1N6AD0ER9AC427416

EDWARD TODD

Name EDWARD TODD
Car BMW 6 SERIES
Year 2010
Address 753 Richwil Dr, Salisbury, MD 21804-5627
Vin WBAEB5C54AC225829
Phone 410-251-8171

EDWARD TODD

Name EDWARD TODD
Car FORD F-150
Year 2010
Address 3903 Le Brooke Ln, Benton, LA 71006-9726
Vin 1FTFW1CV1AFD61791
Phone 318-617-7144

EDWARD TODD

Name EDWARD TODD
Car FORD EDGE
Year 2011
Address 1401 Regal Pointe Ln, Ormond Beach, FL 32174-1458
Vin 2FMDK3KC9BBA18241
Phone 386-615-9439

Edward Todd

Name Edward Todd
Car NISSAN FRONTIER
Year 2011
Address 1620 Janet Ln, Fort Walton Beach, FL 32547-4946
Vin 1N6AD0ER2BC449677

EDWARD TODD

Name EDWARD TODD
Car CADILLAC SRX
Year 2011
Address 1674 Barnes Rd, Muskegon, MI 49442-8477
Vin 3GYFNDEY5BS599825
Phone 231-788-5439

EDWARD TODD

Name EDWARD TODD
Car FORD F-150
Year 2011
Address 6738 W Sweetwater Ave, Peoria, AZ 85381-5016
Vin 1FTFX1EF7BFB71109
Phone 623-979-8210

EDWARD TODD

Name EDWARD TODD
Car CHEVROLET CAMARO
Year 2011
Address 25 CARTER RD, EAST BRUNSWICK, NJ 08816-4603
Vin 2G1FC1ED6B9145287
Phone 732-257-0262

EDWARD TODD

Name EDWARD TODD
Car FORD RANGER
Year 2011
Address 64 Baldwin Ave, Pittsfield, MA 01201-3803
Vin 1FTLR4FE8BPA95995
Phone 413-442-7332

EDWARD TODD

Name EDWARD TODD
Car DODGE CHARGER
Year 2010
Address 10700 Bayview Ct, Ft Washington, MD 20744-7219
Vin 2B3CA3CV4AH177068

EDWARD TODD

Name EDWARD TODD
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1142 Sanderson Dr, Hopkinsville, KY 42240-2635
Vin WDBUF56X47B153544
Phone 270-885-1232

Edward Todd

Name Edward Todd
Domain montgomerychildcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain triplephatmx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-05-18
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain maddoxformayor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-26
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain toddaerialphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain toddwebdevelopment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1999-12-27
Update Date 2012-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain capstoneenvironmentalpestcontrol.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-21
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain pasticheconsignment.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-02
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 10933 Indian head hy Fort Washington Maryland 20744
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain scottkimbro.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-27
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain angelabby.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-19
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain ths1974.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-11-21
Update Date 2012-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain tuscaloosabride.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain homerlaserdentistry.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-02
Update Date 2013-01-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 61940 SKYLINE DR HOMER AK 99603
Registrant Country UNITED STATES
Registrant Fax 90723575939

Edward Todd

Name Edward Todd
Domain edwardbtodddds.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-02
Update Date 2013-01-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 61940 SKYLINE DR HOMER AK 99603
Registrant Country UNITED STATES
Registrant Fax 90723575939

Edward Todd

Name Edward Todd
Domain gameloader-retriever.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-13
Update Date 2013-10-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain bennettsgrounddepot.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-09
Update Date 2013-03-10
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain toddaerialphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-01
Update Date 2012-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain the9patch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain psychkworkshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-04
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa AL 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain prestigelimotuscaloosa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-07
Update Date 2013-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain chandlerwoodworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-12
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain atlantachildcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-21
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain redlodgeranch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-06-02
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain driftingonwater.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-25
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain crop247.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-03-29
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain midmichbiz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-12-19
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain playhousechristian.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-01
Update Date 2013-08-02
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain leannefordinteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain thechukker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-13
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain southtownassassins.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-20
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 225 Rockford Michigan 49341
Registrant Country UNITED STATES

Edward Todd

Name Edward Todd
Domain billswoodwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-18
Update Date 2013-02-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Fairmont Drive Tuscaloosa Alabama 35405
Registrant Country UNITED STATES