Geoffrey Brown

We have found 274 public records related to Geoffrey Brown in 36 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 32 business registration records connected with Geoffrey Brown in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Infrastructure Specialist. These employees work in ten different states. Most of them work in Ohio state. Average wage of employees is $69,259.


Geoffrey P Brown

Name / Names Geoffrey P Brown
Age 45
Birth Date 1979
Person 1704 Troy, Benton, AR 72019
Possible Relatives



Jeoff Brown
Previous Address 1704 Troy,Benton, AR 72015
U Po,Arkadelphia, AR 71998
U PO Box,Arkadelphia, AR 71998
3196 PO Box,Arkadelphia, AR 71998
3146 PO Box,Arkadelphia, AR 71998

Geoffrey Charles Brown

Name / Names Geoffrey Charles Brown
Age 50
Birth Date 1974
Also Known As Geoff C Brown
Person 1300 Mellon St, Little Rock, AR 72207
Phone Number 501-666-9548
Possible Relatives



H F Brown

V Brown

Previous Address 14 River Valley Rd #1004, Little Rock, AR 72227
2001 Georgia Ave, Little Rock, AR 72207
7205 Richwood Rd, Little Rock, AR 72207
2600 Netherland Ave #203, Bronx, NY 10463
2001 Main St, Little Rock, AR 72206

Geoffrey A Brown

Name / Names Geoffrey A Brown
Age 56
Birth Date 1968
Person 5082 Spruce Cir, Trussville, AL 35173
Phone Number 205-661-6141
Possible Relatives




Mable C Knightbrown
Simpkins Brown
Previous Address 3301 Westlee Dr, Tuscaloosa, AL 35401
1309 Gatewood Dr #1908, Auburn, AL 36830
542 PO Box, Auburn, AL 36831
111 Meadow, Pelham, AL 35124
111 Meadowview Trl, Pelham, AL 35124
396 PO Box, Aliceville, AL 35442
3020 Scott St, Pensacola, FL 32505
Email [email protected]

Geoffrey O Brown

Name / Names Geoffrey O Brown
Age 63
Birth Date 1961
Also Known As Geoff D Brown
Person 2543 County Road 59, Prattville, AL 36067
Phone Number 334-365-1914
Possible Relatives





Previous Address 6559 State Road 6, Lee, FL 32059
241 15th St, Naples, FL 34117
2184 County Road 57, Prattville, AL 36067
783 Powell Rd, Prattville, AL 36067
310 17th St, Naples, FL 34117
462 PO Box, Wetumpka, AL 36092
5421 26th Pl, Naples, FL 34116
525 15th St, Naples, FL 34117

Geoffrey V Brown

Name / Names Geoffrey V Brown
Age 71
Birth Date 1953
Person 5300 100th, Anchorage, AK 99507
Previous Address 1510 Elcadore,Anchorage, AK 99507
1707 PO Box,Fort Richardson, AK 99505
1 Star 1 Pob,Anchorage, AK 99505
1 Star 1 Pob,Anchorage, AK 99507
Associated Business MALINA, LLC MALINA, LLC MALINA, LLC MALINA, LLC

Geoffrey R Brown

Name / Names Geoffrey R Brown
Age 75
Birth Date 1949
Person 22239 51st, Phoenix, AZ 85054
Previous Address 751 Lee,Prescott, AZ 86303
7900 Xerxes,Minneapolis, MN 55431
9617 32nd,Phoenix, AZ 85028
6880 55th,Tulsa, OK 74145
1835 Morten,Phoenix, AZ 85020
5515 Sandra,Scottsdale, AZ 85254
22293 51st,Phoenix, AZ 85054
7834 Victor,Tulsa, OK 74136
5359 Juniper,Scottsdale, AZ 85254
Email Available

Geoffrey H Brown

Name / Names Geoffrey H Brown
Age 78
Birth Date 1946
Person 1037 10th, Tempe, AZ 85281
Possible Relatives






Previous Address 322 Winthrop,Ithaca, NY 14850
2129 16th,Denver, CO 80206
84 PO Box,Los Alamos, NM 87544
RR 5,Espanola, NM 87532
611 43rd,Los Alamos, NM 87544
289 Murlagan,Mountain View, CA 94043
32 Winthrop,Ithaca, NY 14850
283 Main,Oberlin, OH 44074
139 Ridgecrest,Ithaca, NY 14850
Associated Business BROWN CONSTRUCTION SERVICES LLC

Geoffrey A Brown

Name / Names Geoffrey A Brown
Age N/A
Person 76 Lakeshore Trailer, Opelika, AL 36801
Possible Relatives



Previous Address 1509 Frederick,Opelika, AL 36801
46 Lakeshore Trailer,Opelika, AL 36801
Trailer,Opelika, AL 36801
Associated Business ALL SKILL REMODELING

Geoffrey C Brown

Name / Names Geoffrey C Brown
Age N/A
Person 1300 MELLON ST, LITTLE ROCK, AR 72207
Phone Number 501-666-9548

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 512 COLUMBIA AVE, MONTGOMERY, AL 36108
Phone Number 334-593-5579

Geoffrey D Brown

Name / Names Geoffrey D Brown
Age N/A
Person 2543 COUNTY ROAD 59, PRATTVILLE, AL 36067
Phone Number 334-365-1914

Geoffrey A Brown

Name / Names Geoffrey A Brown
Age N/A
Person 5082 SPRUCE CIR, TRUSSVILLE, AL 35173
Phone Number 205-661-6141

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 14005 E WAGON WHEEL DR, DEWEY, AZ 86327
Phone Number 928-632-5254

Geoffrey P Brown

Name / Names Geoffrey P Brown
Age N/A
Person 2100 Mount Meigs, Montgomery, AL 36107

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 1860 Alvernon, Tucson, AZ 85711

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 1053 PO Box, Opelika, AL 36803

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 216 HUSKEY RD, DOTHAN, AL 36303
Phone Number 334-671-8165

Geoffrey Brown

Name / Names Geoffrey Brown
Age N/A
Person 3637 CHAFFEE CIR, ANCHORAGE, AK 99517

Geoffrey Brown

Business Name Xicohtencatl Mexican Rstrnts
Person Name Geoffrey Brown
Position company contact
State MA
Address 50 Stockbridge Rd Great Barrington MA 01230-1226
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 413-528-2002
Number Of Employees 15
Annual Revenue 494400

Geoffrey Brown

Business Name Trinity Episcopal Church
Person Name Geoffrey Brown
Position company contact
State CT
Address 484 Limerock rd, SHARON, 6069 CT
Phone Number
Email [email protected]

GEOFFREY BROWN

Business Name THE F. ALLEN GROUP, INC.
Person Name GEOFFREY BROWN
Position registered agent
State GA
Address 4695 TOCOME TRAIL, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-08-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GEOFFREY BROWN

Business Name PERSISTENCE AND SUCCESS, INC
Person Name GEOFFREY BROWN
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0319012010-1
Creation Date 2010-06-21
Type Domestic Corporation

GEOFFREY BROWN

Business Name PERSISTENCE AND SUCCESS, INC
Person Name GEOFFREY BROWN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0319012010-1
Creation Date 2010-06-21
Type Domestic Corporation

GEOFFREY BROWN

Business Name PERSISTENCE AND SUCCESS, INC
Person Name GEOFFREY BROWN
Position President
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0319012010-1
Creation Date 2010-06-21
Type Domestic Corporation

GEOFFREY BROWN

Business Name PERSISTENCE AND SUCCESS, INC
Person Name GEOFFREY BROWN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0319012010-1
Creation Date 2010-06-21
Type Domestic Corporation

GEOFFREY G. BROWN

Business Name ONE WEST END ONE, INC.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3951 SNAPFINGER PKWY. #350, DECATUR, GA 30034
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GEOFFREY G. BROWN

Business Name ONE WEST END ONE, INC.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3951 SNAPFINGER PKWY.,#350, DECATUR, GA 30034
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-19
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

GEOFFREY BROWN

Business Name NOBLE PRODUCTIONS, INC.
Person Name GEOFFREY BROWN
Position registered agent
State GA
Address 133 OLD HOLCOMB BRIDGE WAY, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-04-20
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Geoffrey Brown

Business Name Mccommas Lfg Proc Prtnrs LC
Person Name Geoffrey Brown
Position company contact
State TX
Address 5500 Youngblood Rd Dallas TX 75241-7356
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 972-225-2072
Email [email protected]
Number Of Employees 6
Annual Revenue 2619000
Fax Number 972-225-4023
Website www.ngppower.com

Geoffrey Brown

Business Name Kinney Pike/Brattleboro
Person Name Geoffrey Brown
Position company contact
State VT
Address P.O. BOX 430 Brattleboro VT 05302-0430
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 802-254-2366

GEOFFREY G. BROWN

Business Name JACKSON-BROWN PROPERTIES, INC.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3951 SNAPFINGER PKWY., #350, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-09
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

GEOFFREY G. BROWN

Business Name JACKSON CONSTRUCTION CO.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3951 SNAPFINGER PKWY., #350, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-06-07
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Geoffrey Brown

Business Name Green Drake Corp
Person Name Geoffrey Brown
Position company contact
State NY
Address 414 E 75th St FL 2 New York NY 10021-3403
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number
Fax Number 212-861-8101

Geoffrey Brown

Business Name Geoffrey Brown
Person Name Geoffrey Brown
Position company contact
State MN
Address 18545 Azure Road, Deephaven, MN 55391
SIC Code 832215
Phone Number
Email [email protected]

GEOFFREY G. BROWN

Business Name GEOFFREY G. BROWN, D.D.S, P.C.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3245 SPREADING OAK DR, ATLANTA, GA 30311
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-08-08
End Date 1992-11-29
Entity Status Automated Administrative dissolution/Revocati
Type CEO

GEOFFREY BROWN

Business Name GEOFFREY BROWN
Person Name GEOFFREY BROWN
Position company contact
State MN
Address 18545 AZURE RD, WAYZATA, MN 55391
SIC Code 731101
Phone Number 612-371-0014
Email [email protected]

Geoffrey Brown

Business Name First Presbyterian Church
Person Name Geoffrey Brown
Position company contact
State WA
Address 1400 S Miller St Wenatchee WA 98801-3260
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 509-663-1187
Email [email protected]
Fax Number 509-662-1776
Website www.fpcw.org

GEOFFREY BROWN

Business Name FRAZIER ALLEN MINISTRIES, INC.
Person Name GEOFFREY BROWN
Position registered agent
State GA
Address 4695 TOCOMO TRL, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-17
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

GEOFFREY G. BROWN

Business Name COURTS VILLA, INC.
Person Name GEOFFREY G. BROWN
Position registered agent
State GA
Address 3951 SNAPFINGER PKWY.,#350, DECATUR, GA 30035
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-03-18
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Geoffrey Brown

Business Name Browns Plumbing and Pumps Inc
Person Name Geoffrey Brown
Position company contact
State WA
Address 1717 Grove St Ste B Marysville WA 98270-4327
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 360-659-1002

Geoffrey Brown

Business Name Brown D D S Geoffrey G
Person Name Geoffrey Brown
Position company contact
State GA
Address 3533 Cherry Ridge Trl Decatur GA 30034-5020
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 770-987-4077

Geoffrey Brown

Business Name Between The Lakes Group LLC
Person Name Geoffrey Brown
Position company contact
State CT
Address P.O Box 13, Taconic, CT 06079-0013
SIC Code 491101
Phone Number
Email [email protected]

Geoffrey Brown

Business Name Between Lakes Group LLC
Person Name Geoffrey Brown
Position company contact
State CT
Address P.O. BOX 13 Taconic CT 06079-0013
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec

Geoffrey Brown

Business Name Alpine Mortgage Services LLC
Person Name Geoffrey Brown
Position company contact
State IN
Address 1245 Governors Ln Zionsville IN 46077-1021
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 317-873-9462

Geoffrey Brown

Business Name Ajax Real Estate
Person Name Geoffrey Brown
Position company contact
State IN
Address 4600 NW Plaza W Dr Suite M, Zionsville, 46077 IN
Email [email protected]

Geoffrey Brown

Business Name AAA Mortgage LLC
Person Name Geoffrey Brown
Position company contact
State MO
Address 5600 E Bannister Rd # 920095 Kansas City MO 64192-0001
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 816-763-3950

Geoffrey A Brown

Person Name Geoffrey A Brown
Filing Number 100187900
Position P
State TX
Address 5116 RIVER RIDGE ROAD, Arlington TX 76017

Geoffrey A Brown

Person Name Geoffrey A Brown
Filing Number 100187900
Position Director
State TX
Address 5116 RIVER RIDGE ROAD, Arlington TX 76017

GEOFFREY S BROWN

Person Name GEOFFREY S BROWN
Filing Number 52111500
Position PRESIDENT
State TX
Address 1800 W LOOP SOUTH STE 2100, HOUSTON TX 77027

Geoffrey T. Brown

Person Name Geoffrey T. Brown
Filing Number 800132798
Position Director
State TX
Address 2700 Canton, Dallas TX 75226

Brown Geoffrey C

State OR
Calendar Year 2016
Employer Department Of Environmental Quality
Job Title Natural Resource Specialist 4
Name Brown Geoffrey C
Annual Wage $84,396

Brown Geoffrey S

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Sr Assoc Athl Dir Marketing
Name Brown Geoffrey S
Annual Wage $196,546

Brown Geoffrey N

State ME
Calendar Year 2017
Employer Department Of Labor
Job Title Office Assistant Ii
Name Brown Geoffrey N
Annual Wage $11,523

Brown Geoffrey N

State ME
Calendar Year 2016
Employer Department Of Labor
Job Title Office Assistant Ii
Name Brown Geoffrey N
Annual Wage $12,347

Brown Geoffrey N

State ME
Calendar Year 2015
Employer Department Of Labor
Job Title Office Assistant Ii
Name Brown Geoffrey N
Annual Wage $11,459

Brown Geoffrey M

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Brown Geoffrey M
Annual Wage $173,555

Brown Geoffrey E

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Student
Name Brown Geoffrey E
Annual Wage $199

Brown Geoffrey M

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Faculty/Instructor
Name Brown Geoffrey M
Annual Wage $164,661

Brown Geoffrey K

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Executive Chef Athletic Dining
Name Brown Geoffrey K
Annual Wage $39,769

Brown Geoffrey E

State IN
Calendar Year 2016
Employer Purdue University
Job Title Student
Name Brown Geoffrey E
Annual Wage $1,791

Brown Geoffrey M

State IN
Calendar Year 2016
Employer Indiana University
Job Title Faculty/instructor
Name Brown Geoffrey M
Annual Wage $162,699

Brown Geoffrey K

State IN
Calendar Year 2016
Employer Indiana University
Job Title Executive Chef Athletic Dining
Name Brown Geoffrey K
Annual Wage $76,195

Brown Geoffrey E

State IN
Calendar Year 2015
Employer Purdue University
Job Title Student
Name Brown Geoffrey E
Annual Wage $1,809

Brown Geoffrey M

State IN
Calendar Year 2015
Employer Indiana University
Job Title Faculty/instructor
Name Brown Geoffrey M
Annual Wage $142,137

Brown Geoffrey W

State NY
Calendar Year 2015
Employer North Syracuse Csd
Name Brown Geoffrey W
Annual Wage $58,196

Brown Geoffrey K

State IN
Calendar Year 2015
Employer Indiana University
Job Title Executive Chef Athletic Dining
Name Brown Geoffrey K
Annual Wage $78,554

Brown Geoffrey

State IL
Calendar Year 2017
Employer Northeastern Illinois University
Name Brown Geoffrey
Annual Wage $20,960

Brown Geoffrey L

State GA
Calendar Year 2018
Employer University Of Georgia
Job Title Assistant Professor
Name Brown Geoffrey L
Annual Wage $90,000

Brown Geoffrey L

State GA
Calendar Year 2017
Employer University Of Georgia
Job Title Assistant Professor
Name Brown Geoffrey L
Annual Wage $85,933

Brown Geoffrey L

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Assistant Professor
Name Brown Geoffrey L
Annual Wage $92,429

Brown Geoffrey L

State GA
Calendar Year 2015
Employer University Of Georgia
Job Title Assistant Professor
Name Brown Geoffrey L
Annual Wage $89,880

Brown Geoffrey L

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Assistant Professor
Name Brown Geoffrey L
Annual Wage $88,880

Brown Geoffrey J

State FL
Calendar Year 2018
Employer University Of Florida State
Job Title Academic Program Specialist
Name Brown Geoffrey J
Annual Wage $44,131

Brown Geoffrey K

State FL
Calendar Year 2017
Employer St Petersburg College
Name Brown Geoffrey K
Annual Wage $88,967

Brown Geoffrey

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Brown Geoffrey
Annual Wage $103,324

Brown Geoffrey K.

State FL
Calendar Year 2016
Employer St Petersburg College
Name Brown Geoffrey K.
Annual Wage $91,076

Brown Geoffrey

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Brown Geoffrey
Annual Wage $92,564

Brown Geoffrey K.

State FL
Calendar Year 2015
Employer St Petersburg College
Name Brown Geoffrey K.
Annual Wage $89,080

Brown Geoffrey

State IL
Calendar Year 2018
Employer Northeastern Illinois University
Name Brown Geoffrey
Annual Wage $42,200

Brown Geoffrey

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Brown Geoffrey
Annual Wage $85,620

Brown Geoffrey S

State NY
Calendar Year 2016
Employer Dept Of Info Tech & Telecomm
Job Title Computer Systems Manager
Name Brown Geoffrey S
Annual Wage $40,164

Brown Geoffrey W

State NY
Calendar Year 2016
Employer North Syracuse Csd
Name Brown Geoffrey W
Annual Wage $45,397

Brown Geoffrey C

State OR
Calendar Year 2015
Employer Department Of Environmental Quality
Job Title Natural Resource Specialist 4
Name Brown Geoffrey C
Annual Wage $81,534

Brown Geoffrey T

State OH
Calendar Year 2017
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $97,786

Brown Geoffrey

State OH
Calendar Year 2017
Employer Chagrin Falls Exempted Village
Job Title Teacher Assignment
Name Brown Geoffrey
Annual Wage $84,409

Brown Geoffrey

State OH
Calendar Year 2017
Employer Chagrin Falls Exempted Village
Job Title Coaching Assignment
Name Brown Geoffrey
Annual Wage $3,933

Brown Geoffrey

State OH
Calendar Year 2017
Employer Chagrin Falls Exempted Village
Job Title Advisor Assignment
Name Brown Geoffrey
Annual Wage $3,909

Brown Geoffrey T

State OH
Calendar Year 2016
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $93,050

Brown Geoffrey

State OH
Calendar Year 2016
Employer Chagrin Falls Exempted Village
Job Title Teacher Assignment
Name Brown Geoffrey
Annual Wage $84,409

Brown Geoffrey

State OH
Calendar Year 2016
Employer Chagrin Falls Exempted Village
Job Title Coaching Assignment
Name Brown Geoffrey
Annual Wage $3,933

Brown Geoffrey

State OH
Calendar Year 2016
Employer Chagrin Falls Exempted Village
Job Title Advisor Assignment
Name Brown Geoffrey
Annual Wage $3,909

Brown Geoffrey T

State OH
Calendar Year 2015
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $90,300

Brown Geoffrey

State OH
Calendar Year 2015
Employer Chagrin Falls Exempted Village
Job Title Teacher Assignment
Name Brown Geoffrey
Annual Wage $84,409

Brown Geoffrey

State OH
Calendar Year 2015
Employer Chagrin Falls Exempted Village
Job Title Coaching Assignment
Name Brown Geoffrey
Annual Wage $3,933

Brown Geoffrey W

State NY
Calendar Year 2016
Employer Marcellus Csd
Name Brown Geoffrey W
Annual Wage $16,000

Brown Geoffrey

State OH
Calendar Year 2015
Employer Chagrin Falls Exempted Village
Job Title Advisor Assignment
Name Brown Geoffrey
Annual Wage $3,909

Brown Geoffrey

State OH
Calendar Year 2014
Employer Chagrin Falls Exempted Village
Job Title Teacher Assignment
Name Brown Geoffrey
Annual Wage $84,409

Brown Geoffrey T

State OH
Calendar Year 2013
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $86,973

Brown Geoffrey

State OH
Calendar Year 2013
Employer Chagrin Falls Exempted Village
Job Title Teacher Assignment
Name Brown Geoffrey
Annual Wage $84,409

Brown Geoffrey

State OH
Calendar Year 2013
Employer Chagrin Falls Exempted Village
Job Title Coaching Assignment
Name Brown Geoffrey
Annual Wage $3,933

Brown Geoffrey

State OH
Calendar Year 2013
Employer Chagrin Falls Exempted Village
Job Title Advisor Assignment
Name Brown Geoffrey
Annual Wage $3,909

Brown Geoffrey T

State OH
Calendar Year 2012
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $79,787

Brown Geoffrey T

State OH
Calendar Year 2011
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $78,161

Brown Geoffrey W

State NY
Calendar Year 2018
Employer Marcellus Csd
Name Brown Geoffrey W
Annual Wage $68,785

Brown Geoffrey S

State NY
Calendar Year 2018
Employer Dept Of Info Tech & Telecomm
Job Title Computer Systems Manager
Name Brown Geoffrey S
Annual Wage $215,707

Brown Geoffrey W

State NY
Calendar Year 2017
Employer North Syracuse Csd
Name Brown Geoffrey W
Annual Wage $1,067

Brown Geoffrey W

State NY
Calendar Year 2017
Employer Marcellus Csd
Name Brown Geoffrey W
Annual Wage $66,463

Brown Geoffrey S

State NY
Calendar Year 2017
Employer Dept Of Info Tech & Telecomm
Job Title Computer Systems Manager
Name Brown Geoffrey S
Annual Wage $222,576

Brown Geoffrey T

State OH
Calendar Year 2014
Employer Lottery Commission
Job Title Infrastructure Specialist 2
Name Brown Geoffrey T
Annual Wage $89,818

Brown Geoffrey

State CO
Calendar Year 2016
Employer University Of Colorado Boulder
Job Title Temporary Aide
Name Brown Geoffrey
Annual Wage $7,628

Geoffrey R Brown

Name Geoffrey R Brown
Address 1377 White Oak Dr Chaska MN 55318 -1401
Mobile Phone 952-454-8070
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 8540 Cardell Dr New Port Richey FL 34654 -4722
Mobile Phone 727-856-6641
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Geoffrey J Brown

Name Geoffrey J Brown
Address 3033 New Mexico Ave NW Washington DC 20016-3503 APT 201-3540
Phone Number 202-237-1049
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 171 Cobb Rd Camden ME 04843 -4329
Phone Number 207-236-6878
Gender Male
Date Of Birth 1944-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Geoffrey A Brown

Name Geoffrey A Brown
Address 49 Cutts Island Ln Kittery Point ME 03905 -5210
Phone Number 207-438-9896
Gender Male
Date Of Birth 1961-09-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Geoffrey S Brown

Name Geoffrey S Brown
Address 24537 Brownstone Blvd Mattawan MI 49071 -7818
Phone Number 269-873-2738
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Geoffrey B Brown

Name Geoffrey B Brown
Address 26493 Sherwood Forest Trl Kiowa CO 80117 -8863
Phone Number 303-648-3214
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 10840 SW 88th St Miami FL 33176-1352 APT W3-1352
Phone Number 305-271-1805
Gender Male
Date Of Birth 1927-06-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Geoffrey E Brown

Name Geoffrey E Brown
Address 5411 N Winthrop Ave Apt 524 Chicago IL 60640-1759 APT 1-1202
Phone Number 317-517-0010
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Geoffrey R Brown

Name Geoffrey R Brown
Address 3 Westwood Dr Belchertown MA 01007 -9525
Phone Number 413-323-4450
Gender Male
Date Of Birth 1945-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 3622 Edison Ave Benton AR 72015 -5642
Phone Number 501-778-4787
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Geoffrey M Brown

Name Geoffrey M Brown
Address 818 Shady Brook Ln Louisville KY 40229 -5443
Phone Number 502-957-4804
Email [email protected]
Gender Male
Date Of Birth 1975-04-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Geoffrey R Brown

Name Geoffrey R Brown
Address 11 Southpoint Dr Sandwich MA 02563 -2658
Phone Number 508-420-1583
Gender Male
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 Graduate School
Language English

Geoffrey W Brown

Name Geoffrey W Brown
Address 113 Paine St Bellingham MA 02019 -2545
Phone Number 508-928-1040
Gender Male
Date Of Birth 1976-11-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Geoffrey M Brown

Name Geoffrey M Brown
Address 21616 Edgewood St Saint Clair Shores MI 48080 -2916
Phone Number 586-610-3775
Mobile Phone 586-610-3775
Email [email protected]
Gender Male
Date Of Birth 1970-04-10
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 263 N Ky 501 Middleburg KY 42541 -6701
Phone Number 606-787-0345
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Geoffrey R Brown

Name Geoffrey R Brown
Address 10250 W Jessie Ln Peoria AZ 85383 -2745
Phone Number 623-572-2817
Gender Male
Date Of Birth 1968-01-01
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 3001
Education Completed High School
Language English

Geoffrey M Brown

Name Geoffrey M Brown
Address 510 Newberry Ave La Grange Park IL 60526 -5723
Phone Number 708-822-6600
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Geoffrey Brown

Name Geoffrey Brown
Address 2060 Pauline Blvd Ann Arbor MI 48103 APT 1A-5129
Phone Number 734-769-5318
Mobile Phone 734-323-0116
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Geoffrey B Brown

Name Geoffrey B Brown
Address 2640 Rosehill Cir Lithia Springs GA 30122 -1979
Phone Number 770-732-0358
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Geoffrey K Brown

Name Geoffrey K Brown
Address 818 E Maxwell Ln Bloomington IN 47401 -4951
Phone Number 812-339-5599
Gender Male
Date Of Birth 1962-09-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Geoffrey B Brown

Name Geoffrey B Brown
Address 2325 Lake Summerset Rd Davis IL 61019 -9778
Phone Number 815-248-4370
Telephone Number 815-715-4732
Mobile Phone 815-715-4732
Email [email protected]
Gender Male
Date Of Birth 1954-12-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Geoffrey T Brown

Name Geoffrey T Brown
Address 1414 Torrey Trl Mchenry IL 60051 -7646
Phone Number 815-344-6713
Gender Male
Date Of Birth 1946-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Geoffrey L Brown

Name Geoffrey L Brown
Address 5040 Belleview Rd Petersburg KY 41080 -9706
Phone Number 859-757-9183
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Geoffrey L Brown

Name Geoffrey L Brown
Address 17445 Inland Loop Lakeville MN 55044 -5649
Phone Number 952-898-3214
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Geoffrey E Brown

Name Geoffrey E Brown
Address 4 Mckinley Dr Acton MA 01720 -3134
Phone Number 978-635-1731
Email [email protected]
Gender Male
Date Of Birth 1989-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

BROWN, GEOFFREY C

Name BROWN, GEOFFREY C
Amount 1000.00
To MCGRAW, WARREN R
Year 2004
Application Date 2004-09-21
Contributor Occupation ATTORNEY
Contributor Employer BORDAS & BORDAS PLLC
Organization Name BORDAS & BORDAS
Recipient Party D
Recipient State WV
Seat state:judicial
Address 27 BARRINGTON DR WHEELING WV

BROWN, GEOFFREY C

Name BROWN, GEOFFREY C
Amount 1000.00
To MCGRAW, WARREN R
Year 2004
Application Date 2003-12-05
Contributor Occupation ATTORNEY
Contributor Employer BORDAS & BORDAS PLLC
Organization Name BORDAS & BORDAS
Recipient Party D
Recipient State WV
Seat state:judicial
Address 27 BARRINGTON DR WHEELING WV

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 1000.00
To Ethan Wingfield (R)
Year 2012
Transaction Type 15
Filing ID 12950384399
Application Date 2011-12-14
Contributor Occupation Executive
Contributor Employer Sovereign Bank
Organization Name Sovereign Bank
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Wingfield for Congress
Seat federal:house
Address 255 Massachusetts Ave 11 BOSTON MA

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 500.00
To Olympia J Snowe (R)
Year 2006
Transaction Type 15
Filing ID 25020380963
Application Date 2005-09-16
Contributor Occupation REAL ESTATE DEVELOPE
Contributor Employer USA PROPERTIES
Organization Name USA Properties
Contributor Gender M
Recipient Party R
Recipient State ME
Committee Name Snowe for Senate
Seat federal:senate

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 500.00
To Ethan Wingfield (R)
Year 2012
Transaction Type 15
Filing ID 12970950791
Application Date 2012-03-20
Contributor Occupation DIRECTOR OF PRODUCTS
Contributor Employer SOVEREIGN BANK/DIRECTOR OF PRODUCTS
Organization Name Sovereign Bank
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Wingfield for Congress
Seat federal:house
Address 255 Massachusetts Ave 11 BOSTON MA

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 255.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962494022
Application Date 2004-09-18
Contributor Occupation Mother
Contributor Employer N/A
Contributor Gender M
Committee Name America Coming Together
Address 9624 Flower Ave SILVER SPRING MD

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 250.00
To Illinois State Letter Carriers Assn
Year 2012
Transaction Type 15
Filing ID 12950010259
Application Date 2011-07-11
Contributor Occupation Letter carrier
Contributor Employer USPS
Contributor Gender M
Committee Name Illinois State Letter Carriers Assn
Address POB 451 MAYWOOD IL

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 250.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 12020132028
Application Date 2011-10-26
Organization Name Element
Contributor Gender M
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

BROWN, GEOFFREY A

Name BROWN, GEOFFREY A
Amount 215.00
To National Assn of Letter Carriers
Year 2006
Transaction Type 15
Filing ID 26930507448
Application Date 2006-10-02
Contributor Occupation LETTER CARRIER
Contributor Employer USPS
Contributor Gender M
Committee Name National Assn of Letter Carriers
Address PO 451 MAYWOOD IL

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 200.00
To LAGER, BRAD
Year 2006
Application Date 2006-09-10
Contributor Occupation FARMER
Contributor Employer SELF
Recipient Party R
Recipient State MO
Seat state:upper
Address 14406 STATE HWY O WESTBORO MO

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 200.00
To Sam Graves (R)
Year 2004
Transaction Type 15
Filing ID 24990960369
Application Date 2004-03-09
Contributor Occupation Farmer
Contributor Employer Self Employed
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Sam Graves for Congress
Seat federal:house
Address 14406 State Hwt O WESTBORO MO

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 100.00
To SUSKIE, PAUL
Year 2006
Application Date 2006-02-21
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer UAMS-AR LIONS EYE BANK
Recipient Party D
Recipient State AR
Seat state:office
Address 1300 MELLON ST LITTLE ROCK AR

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 100.00
To LAGER, BRAD
Year 20008
Application Date 2008-03-07
Contributor Occupation SELF EMPLOYED
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MO
Seat state:office
Address 14406 STATE HWY O WESTBORO MO

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 50.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-05-10
Recipient Party D
Recipient State WA
Seat state:governor
Address 15126 W LAKE GOODWIN RD STANWOOD WA

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 50.00
To VICKERY, PETER
Year 2006
Application Date 2006-07-17
Contributor Occupation NURSE
Recipient Party D
Recipient State MA
Seat state:office
Address 30 STAGE RD DEDHAM MA

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Amount 9.00
To DEVOS JR, RICHARD M (G)
Year 2006
Application Date 2006-09-25
Recipient Party R
Recipient State MI
Seat state:governor
Address 13107 ADDINGTON DR COMMERCE TWP MI

GEOFFREY M BROWN & CHRISTINE M BROWN

Name GEOFFREY M BROWN & CHRISTINE M BROWN
Address 2816 Chestnut Grove Road Keedysville MD
Value 149600
Landvalue 149600
Buildingvalue 280300
Landarea 432,115 square feet
Airconditioning yes
Numberofbathrooms 2.1

GEOFFREY BROWN

Name GEOFFREY BROWN
Address 7917 Narcissus Court Springfield VA
Value 190000
Landvalue 190000
Buildingvalue 324510
Landarea 9,971 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

GEOFFREY BROWN

Name GEOFFREY BROWN
Address 3555 South Redwine Court East Point GA
Value 5160
Landvalue 5160
Buildingvalue 19300
Landarea 23,875 square feet

GEOFFREY BROWN

Name GEOFFREY BROWN
Address 1422 Cobb Branch Drive Decatur GA 30032
Value 22800
Landvalue 22800
Buildingvalue 55300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

GEOFFREY BROWN

Name GEOFFREY BROWN
Address 1132 S Lyman Avenue Oak Park IL 60304
Landarea 4,199 square feet
Airconditioning Yes
Basement Full and Unfinished

GEOFFREY BROWN & CAROLINE BROWN

Name GEOFFREY BROWN & CAROLINE BROWN
Address 7229 NE 44th Avenue Marysville WA
Value 231100
Landvalue 231100
Buildingvalue 325900
Landarea 21,780 square feet Assessments for tax year: 2015

GEOFFREY BROWN & CAROLINE BROWN

Name GEOFFREY BROWN & CAROLINE BROWN
Address 15128 W Lake Goodwin Road Stanwood WA
Value 375900
Landvalue 375900
Buildingvalue 114400

GEOFFREY BROWN & CAROLINE BROWN

Name GEOFFREY BROWN & CAROLINE BROWN
Address 1717 Grove Street Marysville WA
Value 209900
Landvalue 209900
Buildingvalue 623100
Landarea 19,602 square feet Assessments for tax year: 2015

GEOFFREY BROWN & CAROLINE L BROWN

Name GEOFFREY BROWN & CAROLINE L BROWN
Address 15511 Lakeview Avenue Stanwood WA
Value 91000
Landvalue 91000
Buildingvalue 73800
Landarea 23,086 square feet Assessments for tax year: 2015

GEOFFREY B BROWN

Name GEOFFREY B BROWN
Address 3447 Bleckley Drive Lithonia GA 30038
Value 20300
Landvalue 20300
Buildingvalue 49400
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 81400

GEOFFREY BROWN & CAROLINE L BROWN

Name GEOFFREY BROWN & CAROLINE L BROWN
Address 15126 W Lake Goodwin Road Stanwood WA
Value 342100
Landvalue 342100
Buildingvalue 265800
Landarea 9,583 square feet Assessments for tax year: 2015

GEOFFREY D BROWN

Name GEOFFREY D BROWN
Address 7851 Ashland Springs Lane Cypress TX 77433
Value 16103
Landvalue 16103
Buildingvalue 69396

GEOFFREY D BROWN & TOVONIA T BROWN

Name GEOFFREY D BROWN & TOVONIA T BROWN
Address 11602 Flagship Avenue Fort Washington MD 20744
Value 75800
Landvalue 75800
Buildingvalue 156000
Airconditioning yes

GEOFFREY F BROWN & BROWN & CHRISTINA C BROWN

Name GEOFFREY F BROWN & BROWN & CHRISTINA C BROWN
Address 310 Fridinger Avenue Hagerstown MD
Value 34000
Landvalue 34000
Buildingvalue 48700
Landarea 3,450 square feet
Numberofbathrooms 2

GEOFFREY G DDS BROWN

Name GEOFFREY G DDS BROWN
Address 3533 Cherry Ridge Trail Decatur GA 30034
Value 50300
Landvalue 50300
Buildingvalue 119700
Bedrooms 4
Numberofbedrooms 4
Type Residential improvements

GEOFFREY H BRITTINGHAM & AMY L BROWN

Name GEOFFREY H BRITTINGHAM & AMY L BROWN
Address 1603 N Observatory Drive Nashville TN 37215
Value 435800
Landarea 2,375 square feet
Price 90000

GEOFFREY K BROWN

Name GEOFFREY K BROWN
Address Norway Spruce Lane Tomball TX 77375
Value 26909
Landvalue 26909

GEOFFREY L BROWN & KARI M BROWN

Name GEOFFREY L BROWN & KARI M BROWN
Address 24845 NE 2nd Court Sammamish WA 98074
Value 319000
Landvalue 201000
Buildingvalue 319000

GEOFFREY BROWN & G S BROWN

Name GEOFFREY BROWN & G S BROWN
Address 8109 River Falls Drive Potomac MD 20854
Value 778030
Landvalue 778030
Airconditioning yes

GEOFFREY A BROWN

Name GEOFFREY A BROWN
Address 2713 Roughleaf Lane Rowlett TX 75089
Value 152630
Landvalue 40000
Buildingvalue 152630

Geoffrey W. Brown

Name Geoffrey W. Brown
Doc Id 07793121
City Rochester NY
Designation us-only
Country US

Geoffrey Parker Brown

Name Geoffrey Parker Brown
Doc Id 07329188
City Deephaven MN
Designation us-only
Country US

Geoffrey P. Brown

Name Geoffrey P. Brown
Doc Id 08061184
City Vancouver
Designation us-only
Country CA

Geoffrey M. Brown

Name Geoffrey M. Brown
Doc Id 07779240
City Watertown MA
Designation us-only
Country US

Geoffrey M. Brown

Name Geoffrey M. Brown
Doc Id 07337306
City Watertown MA
Designation us-only
Country US

Geoffrey M. Brown

Name Geoffrey M. Brown
Doc Id 07143268
City Watertown MA
Designation us-only
Country US

Geoffrey D. Brown

Name Geoffrey D. Brown
Doc Id 08067494
City Bridgewater NJ
Designation us-only
Country US

Geoffrey D. Brown

Name Geoffrey D. Brown
Doc Id 07388153
City Bridgewater NJ
Designation us-only
Country US

Geoffrey Brown

Name Geoffrey Brown
Doc Id 07449119
City Dacula GA
Designation us-only
Country US

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Democrat Voter
State KS
Address 1937 TENNYSON ST, KANSAS CITY, KS 66104
Phone Number 913-706-0047
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Voter
State NJ
Address 464 PETER PAR RD, BRIDGEWATER, NJ 8807
Phone Number 908-591-7975
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State TN
Address 4213 SAUNDERS AVE, NASHVILLE, TN 37216
Phone Number 901-212-8078
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Democrat Voter
State IL
Address 2325 LAKE SUMMERSET RD, DAVIS, IL 61019
Phone Number 815-715-4732
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Voter
State FL
Address 1105 1/2 E. CURTIS, TAMPA, FL 33603
Phone Number 813-325-1902
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State IN
Address 4998 E. ST. RD. 38, MARKLEVILLE, IN 46056
Phone Number 765-610-6387
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Democrat Voter
State IN
Address 4998 E STATE ROAD 38, MARKLEVILLE, IN 46056
Phone Number 765-418-4721
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Voter
State FL
Address 8540 CARDELL ST, NEW PORT RICHEY, FL 34654
Phone Number 727-856-6641
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State WI
Address 704 COOLIDGE ST, MARINETTE, WI 54143
Phone Number 715-927-0191
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State MI
Address 8185 BIRCHWOOD AVE, JENISON, MI 49428
Phone Number 616-893-8152
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State MS
Address 470 REDBONE RD, VICKSBURG, MS 39180
Phone Number 601-818-5094
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State MA
Address 39 CONCORD RD, WAYLAND, MA 1778
Phone Number 508-566-3407
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Republican Voter
State OR
Address 6 MOUNTAIN VIEW LN, LAKE OSWEGO, OR 97035
Phone Number 503-887-9975
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Voter
State MD
Address 43 PROSPECT BAY DRIVE WEST, GRASONVILLE, MD 21638
Phone Number 410-827-9741
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State FL
Address 4936 CASON COVE DR APT 208, ORLANDO, FL 32811
Phone Number 407-925-8889
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State MT
Address 1185 TRENTON ST, BILLINGS, MT 59105
Phone Number 406-853-1717
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Republican Voter
State MD
Address 8109 RIVER FALLS DR, POTOMAC, MD 20854
Phone Number 301-983-9375
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Republican Voter
State ME
Address PO BOX 4059, NAPLES, ME 4055
Phone Number 207-831-8494
Email Address [email protected]

GEOFFREY BROWN

Name GEOFFREY BROWN
Type Independent Voter
State WA
Address 4509 19TH AVE NE, SEATTLE, WA 98105
Phone Number 206-478-6672
Email Address [email protected]

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U46157
Type Of Access VA
Appt Made 1/8/14 0:00
Appt Start 1/9/14 15:00
Appt End 1/9/14 23:59
Total People 30
Last Entry Date 1/8/14 11:54
Meeting Location OEOB
Caller ZAID
Release Date 04/25/2014 07:00:00 AM +0000
Badge Number 100151

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U66461
Type Of Access VA
Appt Made 1/3/13 0:00
Appt Start 1/4/13 19:00
Appt End 1/4/13 23:59
Total People 4
Last Entry Date 1/3/13 9:17
Meeting Location WH
Caller RACHANA
Description WEST WING TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Geoffrey Brown

Name Geoffrey Brown
Visit Date 4/13/10 8:30
Appointment Number U59272
Type Of Access VA
Appt Made 12/16/12 0:00
Appt Start 12/21/12 13:00
Appt End 12/21/12 23:59
Total People 278
Last Entry Date 12/16/12 16:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U64508
Type Of Access VA
Appt Made 12/19/12 0:00
Appt Start 12/20/12 10:00
Appt End 12/20/12 23:59
Total People 3
Last Entry Date 12/19/12 15:06
Meeting Location OEOB
Caller JASON
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 94151

Geoffrey L Brown

Name Geoffrey L Brown
Visit Date 4/13/10 8:30
Appointment Number U05692
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/10/2012 10:00
Appt End 5/10/2012 23:59
Total People 168
Last Entry Date 5/9/2012 10:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Geoffrey L Brown

Name Geoffrey L Brown
Visit Date 4/13/10 8:30
Appointment Number U04686
Type Of Access VA
Appt Made 5/7/2012 0:00
Appt Start 5/8/2012 10:00
Appt End 5/8/2012 23:59
Total People 171
Last Entry Date 5/7/2012 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Geoffrey I Brown

Name Geoffrey I Brown
Visit Date 4/13/10 8:30
Appointment Number U94437
Type Of Access VA
Appt Made 4/2/2012 0:00
Appt Start 4/7/2012 11:00
Appt End 4/7/2012 23:59
Total People 275
Last Entry Date 4/2/2012 11:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Geoffrey A Brown

Name Geoffrey A Brown
Visit Date 4/13/10 8:30
Appointment Number U47792
Type Of Access VA
Appt Made 10/5/11 0:00
Appt Start 10/7/11 14:30
Appt End 10/7/11 23:59
Total People 220
Last Entry Date 10/5/11 12:07
Meeting Location WH
Caller NATALIE
Description Guests will be arriving to the SE gate
Release Date 01/27/2012 08:00:00 AM +0000

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U42434
Type Of Access VA
Appt Made 9/16/2011 0:00
Appt Start 9/16/2011 15:00
Appt End 9/16/2011 23:59
Total People 16
Last Entry Date 9/16/2011 6:31
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 79793

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U42699
Type Of Access VA
Appt Made 9/16/2011 0:00
Appt Start 9/16/2011 15:00
Appt End 9/16/2011 23:59
Total People 16
Last Entry Date 9/16/2011 15:08
Meeting Location OEOB
Caller KYLE
Release Date 12/30/2011 08:00:00 AM +0000

Geoffrey A Brown

Name Geoffrey A Brown
Visit Date 4/13/10 8:30
Appointment Number U34859
Type Of Access VA
Appt Made 8/12/2011 0:00
Appt Start 8/16/2011 7:00
Appt End 8/16/2011 23:59
Total People 2
Last Entry Date 8/12/2011 15:07
Meeting Location OEOB
Caller MICHAEL
Release Date 11/22/2011 08:00:00 AM +0000

Geoffrey H Brown

Name Geoffrey H Brown
Visit Date 4/13/10 8:30
Appointment Number U05169
Type Of Access VA
Appt Made 5/2/2011 0:00
Appt Start 5/3/2011 15:00
Appt End 5/3/2011 23:59
Total People 12
Last Entry Date 5/2/2011 14:56
Meeting Location OEOB
Caller MATTHEW
Release Date 08/26/2011 07:00:00 AM +0000
Badge Number 82036

GEOFFREY H BROWN

Name GEOFFREY H BROWN
Visit Date 4/13/10 8:30
Appointment Number U57958
Type Of Access VA
Appt Made 11/10/2010 9:20
Appt Start 11/10/2010 14:00
Appt End 11/10/2010 23:59
Total People 1
Last Entry Date 11/10/2010 9:20
Meeting Location OEOB
Caller PHIL
Release Date 02/25/2011 08:00:00 AM +0000
Badge Number 79808

GEOFFREY BROWN

Name GEOFFREY BROWN
Visit Date 4/13/10 8:30
Appointment Number U65720
Type Of Access VA
Appt Made 12/16/09 11:50
Appt Start 12/17/09 13:30
Appt End 12/17/09 23:59
Total People 6
Last Entry Date 12/16/09 11:50
Meeting Location NEOB
Caller MABEL
Release Date 03/26/2010 07:00:00 AM +0000
Badge Number 73175

GEOFFREY A BROWN

Name GEOFFREY A BROWN
Visit Date 4/13/10 8:30
Appointment Number U00072
Type Of Access VA
Appt Made 4/23/10 13:33
Appt Start 4/27/10 11:00
Appt End 4/27/10 23:59
Total People 348
Last Entry Date 4/23/10 13:33
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

GEOFFREY BROWN

Name GEOFFREY BROWN
Car SAAB 9-5
Year 2008
Address 1203 Hinman Ave, Evanston, IL 60202-1312
Vin YS3ED49G883516871
Phone 847-563-8886

GEOFFREY BROWN

Name GEOFFREY BROWN
Car CHEVROLET COBALT
Year 2007
Address 13113 Fencerow Rd, Fort Worth, TX 76244-8105
Vin 1G1AK55F077330028

GEOFFREY BROWN

Name GEOFFREY BROWN
Car PONTIAC G6
Year 2007
Address 5116 River Ridge Rd, Arlington, TX 76017-2762
Vin 1G2ZH361674122497

GEOFFREY BROWN

Name GEOFFREY BROWN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1717 GROVE ST, MARYSVILLE, WA 98270-4327
Vin 3GCEK13M47G510961

GEOFFREY BROWN

Name GEOFFREY BROWN
Car TOYOTA COROLLA
Year 2007
Address 2504 Prescott Rd, Havertown, PA 19083-1301
Vin 2T1BR32E27C848471

GEOFFREY BROWN

Name GEOFFREY BROWN
Car VOLKSWAGEN EOS
Year 2007
Address 397 Peck Rd, Chester, VT 05143-9863
Vin WVWAA71F67V013295

GEOFFREY BROWN

Name GEOFFREY BROWN
Car INFINITI M35
Year 2007
Address 13648 Fox Hill Dr, Novelty, OH 44072-9707
Vin JNKAY01F77M458393

Geoffrey Brown

Name Geoffrey Brown
Car NISSAN VERSA
Year 2007
Address 7917 Narcissus Ct, Springfield, VA 22152-3426
Vin 3N1BC13E17L456148
Phone 703-921-7917

Geoffrey Brown

Name Geoffrey Brown
Car TOYOTA COROLLA
Year 2007
Address 305 Rozena Loop, Havana, FL 32333-4799
Vin 1NXBR32E37Z934774

GEOFFREY BROWN

Name GEOFFREY BROWN
Car FORD ESCAPE
Year 2007
Address 7764 EAGLE VALLEY PASS, INDIANAPOLIS, IN 46214-1556
Vin 1FMYU02Z57KA51880

Geoffrey Brown

Name Geoffrey Brown
Car TOYOTA RAV4
Year 2007
Address 704 Glenview Dr, Madison, WI 53716-3627
Vin JTMZK31V776008598
Phone 608-223-0986

Geoffrey Brown

Name Geoffrey Brown
Car TOYOTA CAMRY
Year 2007
Address 1377 White Oak Dr, Chaska, MN 55318-1401
Vin 4T1BE46K27U075064

Geoffrey Brown

Name Geoffrey Brown
Car SUBARU FORESTER
Year 2007
Address 32475 Skidoo Way, Polson, MT 59860-7740
Vin JF1SG63627H730453
Phone 406-887-2653

GEOFFREY M BROWN

Name GEOFFREY M BROWN
Car NISS TITA
Year 2007
Address 16801 DOVE PRAIRIE RD, CANYON, TX 79015-6237
Vin 1N6BA07A57N232916

Geoffrey Brown

Name Geoffrey Brown
Car FORD FUSION
Year 2007
Address 25396 E 727 Rd, Tahlequah, OK 74464-1915
Vin 3FAHP07Z17R251581

GEOFFREY BROWN

Name GEOFFREY BROWN
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 6 Mountain View Ln, Lake Oswego, OR 97035-1220
Vin 3VWSW31C87M518976
Phone 503-697-1007

GEOFFREY BROWN

Name GEOFFREY BROWN
Car BMW 5 SERIES
Year 2008
Address 5317 Kenwood Ave, Chevy Chase, MD 20815-6601
Vin WBANV93598CZ61688
Phone 301-272-6040

GEOFFREY BROWN

Name GEOFFREY BROWN
Car TOYOTA PRIUS
Year 2008
Address 7851 ASHLAND SPRINGS LN, CYPRESS, TX 77433-7609
Vin JTDKB20U183365847

GEOFFREY BROWN

Name GEOFFREY BROWN
Car NISSAN PATHFINDER
Year 2008
Address 5745 MORLAND DR S, ADAMSTOWN, MD 21710-9442
Vin 5N1AR18B68C640211

GEOFFREY BROWN

Name GEOFFREY BROWN
Car ACURA MDX
Year 2008
Address 5205 Bonniebrae Ter, Fayetteville, NY 13066-9792
Vin 2HNYD28248H534578

GEOFFREY BROWN

Name GEOFFREY BROWN
Car JEEP GRAND CHEROKEE
Year 2008
Address 2817 Chambers Bay Ct, Steilacoom, WA 98388-1529
Vin 1J8HR68218C180853

GEOFFREY BROWN

Name GEOFFREY BROWN
Car HONDA ACCORD
Year 2008
Address 356 Princeton Cir, Belle Chasse, LA 70037-1311
Vin 1HGCP36848A031220
Phone 301-299-4425

GEOFFREY BROWN

Name GEOFFREY BROWN
Car CHRYSLER 300
Year 2008
Address 6201 E 211TH ST, BELTON, MO 64012-9188
Vin 2C3LA63HX8H210065

GEOFFREY BROWN

Name GEOFFREY BROWN
Car SATURN OUTLOOK
Year 2008
Address 10250 W JESSIE LN, PEORIA, AZ 85383-2745
Vin 5GZER13778J218063
Phone 623-572-2817

GEOFFREY BROWN

Name GEOFFREY BROWN
Car BMW 3 SERIES
Year 2008
Address 1146 Dean Hall Ln, Matthews, NC 28105-0921
Vin WBAWL13578PX20877
Phone 828-286-0506

Geoffrey Brown

Name Geoffrey Brown
Car NISSAN ALTIMA
Year 2008
Address 8399 Biscayne St, Frisco, TX 75035-4977
Vin 1N4AL21E48N561887

Geoffrey Brown

Name Geoffrey Brown
Car TOYOTA HIGHLANDER HYBRID
Year 2008
Address 24845 NE 2nd Ct, Sammamish, WA 98074-3428
Vin JTEEW44A982007460

GEOFFREY BROWN

Name GEOFFREY BROWN
Car HONDA PILOT
Year 2007
Address 772 Park Rd, Lansdale, PA 19446-5677
Vin 2HKYF186X7H517044
Phone 215-661-1177

GEOFFREY BROWN

Name GEOFFREY BROWN
Car KIA RIO
Year 2007
Address 212 Alverado Dr, Long Beach, MS 39560-2606
Vin KNADE123576213756

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain ascellapurewines.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2009-11-02
Update Date 2013-10-26
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 203 THOMPSONS RD MILBRODALE NSW 2330
Registrant Country AUSTRALIA

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain trudylynn.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-30
Update Date 2013-08-30
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain staceyhencken.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-16
Update Date 2013-04-18
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain darrenphillipsfineart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-12-22
Update Date 2012-12-23
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain mauiartonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-17
Update Date 2013-01-19
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain jennifertoomey.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-05
Update Date 2013-03-07
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain markwoojonglee.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-02-26
Update Date 2013-01-28
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain tonygibblephotographyweddings.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-07-14
Update Date 2013-06-16
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain mhinart.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-20
Update Date 2013-03-22
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain undergrounddezines.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-26
Update Date 2013-03-28
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain rudyardphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-09-13
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain nataliamattingly.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-12-27
Update Date 2012-11-28
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain christiehartyphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-07-24
Update Date 2013-06-26
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain thinkingbigphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-05-08
Update Date 2013-04-11
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

BROWN, GEOFFREY

Name BROWN, GEOFFREY
Domain worthlessrecords.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-11-29
Update Date 2013-11-30
Registrar Name NAMESECURE.COM
Registrant Address PO BOX 54951 PHOENIX AZ 85078
Registrant Country UNITED STATES

Geoffrey Brown

Name Geoffrey Brown
Domain paternosterpottery.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-12-21
Update Date 2013-01-03
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 8 Shackleton Drive Tunstall Stoke on Trent Stoke-on-Trent ST6 5XH
Registrant Country UNITED KINGDOM

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain chippatterson.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-20
Update Date 2013-02-19
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain farleymagadia.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-05-09
Update Date 2013-04-11
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain sethdarnall.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-06-16
Update Date 2013-05-19
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain christopherharttweddings.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-03
Update Date 2013-02-02
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

Geoffrey Brown

Name Geoffrey Brown
Domain springfieldbiomass.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-01-04
Update Date 2013-01-05
Registrar Name 1 & 1 INTERNET AG
Registrant Address 30 Stage Rd South Deerfield MA 01373
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain geoffdesmoulin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-03-31
Update Date 2013-03-02
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain status-modeling.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-01-08
Update Date 2012-12-10
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain cantropolisproductions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-11
Update Date 2013-07-13
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain ascellawines.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2009-11-01
Update Date 2012-10-25
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 203 THOMPSONS RD MILBRODALE NSW 2330
Registrant Country AUSTRALIA

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain geoffreyvbrown.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-07-19
Update Date 2013-06-21
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain mcgowanphoto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2000-09-18
Update Date 2013-08-20
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain wimaphoto.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-03-03
Update Date 2013-03-04
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

GEOFFREY BROWN

Name GEOFFREY BROWN
Domain psrstudios.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-12-22
Update Date 2012-12-22
Registrar Name ENOM, INC.
Registrant Address 526 WEST 14TH STREET|SUITE 115 TRAVERSE CITY MI 49684
Registrant Country UNITED STATES

Brown, Geoffrey

Name Brown, Geoffrey
Domain musecube.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2002-11-26
Update Date 2013-10-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 526 West 14th Street, Suite 115 Traverse City MI 49686
Registrant Country UNITED STATES