George Wood

We have found 392 public records related to George Wood in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 73 business registration records connected with George Wood in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Automotive Services, Parking and Repair (Automotive) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Computer Sys Analyst. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $65,927.


George C Wood

Name / Names George C Wood
Age 51
Birth Date 1973
Also Known As George Mraz
Person 136 Old Mill Ct, Kingsport, TN 37664
Phone Number 423-323-7895
Possible Relatives Sussane Wood
Susandouglas Woods





S Wood
Previous Address 4005 Davis Dr, Oxford, MS 38655
4215 Thunder Bay Dr, Pasadena, TX 77504
1211 Sudan St, Mobile, AL 36693
201 Stonington Dr, Brandon, MS 39047
2115 PO Box, Ridgeland, MS 39158
4603 Cypresswood Dr #611, Spring, TX 77379
255 Gardenia, Luling, LA 70070
255 Gardenia Ct, Luling, LA 70070
1419 Fillmore Ave, Oxford, MS 38655
216 Highway 334 #A, Oxford, MS 38655
12 Willowdale #03098, Luling, LA 70070

George Jamieson Wood

Name / Names George Jamieson Wood
Age 53
Birth Date 1971
Also Known As Geo Wood
Person 3 Sylvan Ct, Gloucester, MA 01930
Phone Number 978-281-2514
Possible Relatives
Susan E Haselgard




S E Wood
Se Wood
Previous Address 43 Langsford St, Gloucester, MA 01930
3 Maplewood Ave #2, Gloucester, MA 01930
3 Sylvan St, Gloucester, MA 01930
52 Proctor St, Manchester, MA 01944
526 Proctor St, Manchester, MA 01944
Sylvan, Gloucester, MA 01930
7 Cross St #2B, Gloucester, MA 01930
Maplewood, Gloucester, MA 01930
526 Proctor, Manchester, MA 01944

George P Wood

Name / Names George P Wood
Age 57
Birth Date 1967
Person 64 Topliff St #3, Dorchester, MA 02122
Phone Number 617-265-3520
Possible Relatives

Previous Address 56 Fremont St, Boston, MA 02126
64 Popliff, Dorchester, MA 02122
64 Topless, Dorchester, MA 02122

George Gene Wood

Name / Names George Gene Wood
Age 63
Birth Date 1961
Person 302 Charles St, Fredericksburg, VA 22401
Previous Address 6105 Call St, Hollywood, FL 33024

George E Wood

Name / Names George E Wood
Age 66
Birth Date 1958
Also Known As Grace E Wood
Person 165 Milford Rd, Swansea, MA 02777
Phone Number 508-678-6525
Possible Relatives




Bertha M Wood


Previous Address 161 Milford Rd, Swansea, MA 02777
800 Kay Rd #1142, Bradenton, FL 34212
Email [email protected]

George L Wood

Name / Names George L Wood
Age 67
Birth Date 1957
Also Known As George L Wood
Person 4 Shady Hill Ave, Billerica, MA 01821
Phone Number 978-663-3809
Possible Relatives



Previous Address 561 Middlesex Tpke, Billerica, MA 01821
237 Pond St, North Billerica, MA 01862
247 Nashua Rd, North Billerica, MA 01862
2 Woodside Rd, North Billerica, MA 01862
21 Bridle Rd, Billerica, MA 01821
335 Common St, Lawrence, MA 01840
237 Pond St, Billerica, MA 01821
498 PO Box, Billerica, MA 01821
8 Fox Hill Rd, Billerica, MA 01821
65 Salem Rd, Billerica, MA 01821
Eastwood, Billerica, MA 01821
1 Eastwood Ave, Billerica, MA 01821
34 Middlesex, Billerica, MA 01821
Email [email protected]
Associated Business Billerica Business Association, Inc Great Deeds, Llc

George L Wood

Name / Names George L Wood
Age 72
Birth Date 1952
Also Known As Geo L Wood
Person 432 Charlton St, Southbridge, MA 01550
Phone Number 508-764-8233
Possible Relatives





R Wood
Previous Address 68 Keith Hill Rd, Grafton, MA 01519
16 Oakes Ave, Southbridge, MA 01550
Associated Business Floorcrafters, Inc

George Eugene Wood

Name / Names George Eugene Wood
Age 74
Birth Date 1950
Also Known As George Wood
Person 1828 18th St #1205, Wichita, KS 67203
Phone Number 405-495-5981
Possible Relatives






Previous Address 6300 Brookside Dr, Oklahoma City, OK 73132
505 Rock Rd #1105, Wichita, KS 67206
2548 Alexander Ln, Bethany, OK 73008
505 Rock Rd #1105F, Wichita, KS 67206
6900 23rd St, Bethany, OK 73008
9005 Harry St #1309, Wichita, KS 67207
2901 Alexander Ln, Bethany, OK 73008

George L Wood

Name / Names George L Wood
Age 79
Birth Date 1945
Also Known As Larry Wood
Person 1109 Vista Trl, Atlanta, GA 30324
Phone Number 404-261-5099
Possible Relatives


G Larry Wood

Previous Address 42 Hogback Ct, Sapphire, NC 28774
4583 Brookhaven Dr, Atlanta, GA 30319
1035 Angelo Ct, Atlanta, GA 30319
1275 Peachtree St #5T, Atlanta, GA 30309
1275 Peachtree Creek Cir, Atlanta, GA 30341
38 Arpege Way, Atlanta, GA 30327
190 41st St, Miami, FL 33127

George William Wood

Name / Names George William Wood
Age 79
Birth Date 1945
Person 4901 Bruton Rd, Plant City, FL 33565
Phone Number 813-621-5737
Possible Relatives



Previous Address 8507 Libby Ln, Tampa, FL 33619
4505 26th Ave, Tampa, FL 33619

George W Wood

Name / Names George W Wood
Age 80
Birth Date 1944
Also Known As George M Wood
Person 2 Heritage Way, East Sandwich, MA 02537
Phone Number 978-851-4466
Possible Relatives





Previous Address 15 Compass Ln #1, Tewksbury, MA 01876
2 Heritage Way, E Sandwich, MA 02537
7 Bodfish Ave, Sandwich, MA 02563
268 PO Box, Sandwich, MA 02563
Email [email protected]

George K Wood

Name / Names George K Wood
Age 82
Birth Date 1942
Person 2121 Mershon Ave, Dayton, OH 45420
Phone Number 937-252-9607
Possible Relatives

Previous Address 8740 4th St #NW, Albuquerque, NM 87114
6110 Pleasant Ridge Rd #5832, Arlington, TX 76016
8740 4th St, Albuquerque, NM 87114
1200 Menaul Bl, Albuquerque, NM 87107
12001 Menaul Blvd #18, Albuquerque, NM 87112
8740 4th St #5, Albuquerque, NM 87114
87404 Nw, Albuquerque, NM 87114
8740 4th St #NW5, Albuquerque, NM 87114
364 PO Box, Ruskin, FL 33575
315 Hannaford St, Granbury, TX 76048
2438 Wyoming St #D, Dayton, OH 45410
6254 PO Box, Slidell, LA 70469
6245 PO Box, Slidell, LA 70469

George W Wood

Name / Names George W Wood
Age 90
Birth Date 1933
Also Known As Geo W Wood
Person 1142 Shannock Rd, Charlestown, RI 02813
Phone Number 401-789-4009
Previous Address Shannock Rd, Kenyon, RI 02836
Shannock, Kenyon, RI 02836
RR 1 SHANNOCK, Kenyon, RI 02836
142 Shannock, Charlestown, RI 02813
142 Shannock Rd, Charlestown, RI 02813

George E Wood

Name / Names George E Wood
Age 91
Birth Date 1932
Person 80 Willow Ln, Plainville, MA 02762
Phone Number 508-316-0577
Possible Relatives


Previous Address 371 Olney St, Seekonk, MA 02771

George J Wood

Name / Names George J Wood
Age 93
Birth Date 1930
Also Known As George Wood
Person 1525 Poinsetta St, Metairie, LA 70005
Phone Number 504-835-3406
Possible Relatives







Julia Frenchwood
Previous Address 1369 Birch Dr, Folsom, LA 70437
830 North St, Baton Rouge, LA 70802
5948 Orleans Ave, New Orleans, LA 70124
Associated Business Frugal Investment Corporation Executive Investigations And Associates, Inc

George Earl Wood

Name / Names George Earl Wood
Age 96
Birth Date 1927
Person 824 Olive St, West Monroe, LA 71292
Phone Number 318-325-8478
Possible Relatives

George E Wood

Name / Names George E Wood
Age 100
Birth Date 1923
Also Known As Geo E Wood
Person 282 Central St, East Bridgewater, MA 02333
Phone Number 508-378-2539
Possible Relatives




C M Wood

Previous Address 93 Crescent St, East Bridgewater, MA 02333
196 Phillips Rd, Bourne, MA 02532

George S Wood

Name / Names George S Wood
Age 111
Birth Date 1913
Also Known As Geo Colewood
Person 725 Crescent St, East Bridgewater, MA 02333
Phone Number 508-378-2828
Possible Relatives
Previous Address 10 Colewood Rd, East Bridgewater, MA 02333

George B Wood

Name / Names George B Wood
Age 112
Birth Date 1912
Person 45 Spruce St, Shrewsbury, MA 01545
Phone Number 508-842-6709
Possible Relatives
Previous Address 236 PO Box, North Marshfield, MA 02059

George F Wood

Name / Names George F Wood
Age 113
Birth Date 1911
Also Known As Geo F Wood
Person 2 Meadowbrook Ln, Westport, MA 02790
Phone Number 508-636-4459
Previous Address PO Box, Westport, MA 02790
196 Drift Rd #145, Westport, MA 02790
3162 PO Box, Westport, MA 02790
Po, Westport, MA 02790
N145 PO Box, Westport, MA 02790

George E Wood

Name / Names George E Wood
Age 114
Birth Date 1910
Person 3600 Mystic Valley Pkwy #201, Medford, MA 02155
Phone Number 781-396-5121

George W Wood

Name / Names George W Wood
Age N/A
Person 5859 Tom Hebert Rd #184, Lake Charles, LA 70607
Possible Relatives
Previous Address 1210 RR 18 #1210, Lake Charles, LA 70607
1210 PO Box, Lake Charles, LA 70602
5859 Hebret, Lake Charles, LA 70602
5859 Hebret, Lake Charles, LA 70607
Associated Business Bethel Maritime Ministries, Inc

George F Wood

Name / Names George F Wood
Age N/A
Person PO BOX 902, PETERSBURG, AK 99833
Phone Number 907-772-3465

George A Wood

Name / Names George A Wood
Age N/A
Person 6812 Peters Rd, Jacksonville, AR 72076
Possible Relatives




Previous Address 138 Eden Valley Ranch Rd, Vilonia, AR 72173
206 4th St, Atkins, AR 72823
116 PO Box, Vilonia, AR 72173
115G PO Box, Vilonia, AR 72173

George E Wood

Name / Names George E Wood
Age N/A
Also Known As Geo E Wood
Person 138 Newell St, Pittsfield, MA 01201
Phone Number 413-442-4644
Possible Relatives




David G Woodsr

George Wood

Name / Names George Wood
Age N/A
Person 209 Atlantic, Fort Lauderdale, FL 33304
Possible Relatives

George Wood

Name / Names George Wood
Age N/A
Person 8079 US HIGHWAY 431, LAFAYETTE, AL 36862

George E Wood

Name / Names George E Wood
Age N/A
Person 6234 Flagler St, Hollywood, FL 33023

George S Wood

Name / Names George S Wood
Age N/A
Person 2890 RIPLEY RD, NAUVOO, AL 35578
Phone Number 205-924-4222

George L Wood

Name / Names George L Wood
Age N/A
Person 1140 OCMULGEE DR, SELMA, AL 36701
Phone Number 334-875-2735

George Wood

Name / Names George Wood
Age N/A
Person 203 CONE DR, SELMA, AL 36701
Phone Number 334-872-0856

George Wood

Name / Names George Wood
Age N/A
Person 328 MILL POND DR, PHENIX CITY, AL 36870
Phone Number 334-732-2910

George E Wood

Name / Names George E Wood
Age N/A
Person 43403 OLD ROBINSON RD, BAY MINETTE, AL 36507
Phone Number 251-937-3392

George E Wood

Name / Names George E Wood
Age N/A
Person 43501 OLD ROBINSON RD, BAY MINETTE, AL 36507
Phone Number 251-937-3392

George A Wood

Name / Names George A Wood
Age N/A
Person 2043 JETT TOWN RD, MULGA, AL 35118
Phone Number 205-436-3369

George Wood

Name / Names George Wood
Age N/A
Person 36250 US HIGHWAY 280, SYLACAUGA, AL 35150
Phone Number 256-245-0858

George Wood

Name / Names George Wood
Age N/A
Person 915 PO Box, Sebastian, FL 32958
Previous Address 915 PO Box, Sebastian, FL 32976

George C Wood

Name / Names George C Wood
Age N/A
Person 396 WEST RD, BOAZ, AL 35957
Phone Number 256-593-1223

George L Wood

Name / Names George L Wood
Age N/A
Person 328 COUNTY ROAD 447, TYLER, AL 36785
Phone Number 334-872-3651

George T Wood

Name / Names George T Wood
Age N/A
Person 1421 ALLENDALE LN NW, CULLMAN, AL 35055
Phone Number 256-739-2698

George Wood

Name / Names George Wood
Age N/A
Person 1802 1ST ST, LANETT, AL 36863
Phone Number 334-642-0338

George C Wood

Name / Names George C Wood
Age N/A
Person 908 WASHINGTON FERRY RD, PRATTVILLE, AL 36067
Phone Number 334-365-4187

George M Wood

Name / Names George M Wood
Age N/A
Person 3425 THOMAS AVE, MONTGOMERY, AL 36111
Phone Number 334-281-9574

George R Wood

Name / Names George R Wood
Age N/A
Person 7992 WYNWOOD RD, TRUSSVILLE, AL 35173
Phone Number 205-655-2040

George W Wood

Name / Names George W Wood
Age N/A
Person 510 69th Ave, Miami, FL 33144
Possible Relatives

George H Wood

Name / Names George H Wood
Age N/A
Person 14 Westland St #22, Brockton, MA 02301
Phone Number 508-580-6574

George E Wood

Name / Names George E Wood
Age N/A
Person 4701 Congress Dr, New Orleans, LA 70126
Possible Relatives

George Wood

Name / Names George Wood
Age N/A
Person 1603 E TRINITY BLVD, MONTGOMERY, AL 36106
Phone Number 334-260-3158

George Wood

Name / Names George Wood
Age N/A
Person 328 MILL POND DR, PHENIX CITY, AL 36870

George Wood

Business Name Wood'Zs
Person Name George Wood
Position company contact
State IL
Address 729 N Walnut St Kewanee IL 61443-1454
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 309-853-5292
Number Of Employees 4
Annual Revenue 196000

George Wood

Business Name Wood Taxidermy & Archery
Person Name George Wood
Position company contact
State IL
Address 111 Center St Seatonville IL 61359
Industry Miscellaneous Retail (Stores)
SIC Code 5941
SIC Description Sporting Goods And Bicycle Shops

George Wood

Business Name Wood Pharmacy
Person Name George Wood
Position company contact
State IN
Address 314 N Market Monon IN 47959-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 219-253-8050
Number Of Employees 1
Annual Revenue 175680
Fax Number 219-253-8283

George Wood

Business Name Wood & Wood
Person Name George Wood
Position company contact
State MD
Address 7407 Willow Rd Frederick MD 21702-2500
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 301-644-5819
Email [email protected]
Number Of Employees 3
Annual Revenue 406020

George Wood

Business Name Wood & Co
Person Name George Wood
Position company contact
State CO
Address 55 Madison St Ste 680 Denver CO 80206-5422
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6282
SIC Description Investment Advice
Phone Number 303-321-8188
Number Of Employees 4
Annual Revenue 291000

George Wood

Business Name WOOD Enterprises
Person Name George Wood
Position company contact
State OH
Address 4637 BLACKBERRY LN, AMELIA, 45102 OH
Phone Number 513-752-3534
Email [email protected]

GEORGE WOOD

Business Name VITIS, LLC
Person Name GEORGE WOOD
Position Manager
State NV
Address 4600 KIETZKE LANE #K228 4600 KIETZKE LANE #K228, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0591352007-6
Creation Date 2007-08-22
Type Domestic Limited-Liability Company

George Wood

Business Name Transformation Partners Inc
Person Name George Wood
Position company contact
State IA
Address 4710 George MLS Unit 603 West Des Moines IA 50265
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 515-222-0200

George Wood

Business Name The Celotex Corporation
Person Name George Wood
Position company contact
State FL
Address 4010 Boy Scout Blvd, Tampa, FL 33607
SIC Code 821103
Phone Number
Email [email protected]

GEORGE W WOOD

Business Name T.I. WOOD ENTERPRISES, INC.
Person Name GEORGE W WOOD
Position registered agent
State GA
Address 1091 OLD DRAKETOWN TRAIL, TEMPLE, GA 30179
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-12-12
Entity Status Active/Noncompliance
Type Secretary

George Wood

Business Name Sunrise Purchasing Dept
Person Name George Wood
Position company contact
State FL
Address 4747 N Nob Hill Rd # 6 Sunrise FL 33351-4742
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 954-572-2274
Number Of Employees 6

George Wood

Business Name Statesboro Mayors Office
Person Name George Wood
Position company contact
State GA
Address 50 E Main St Statesboro GA 30458-1159
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 912-764-5468
Email [email protected]
Number Of Employees 31
Fax Number 912-764-4691
Website www.statesboroga.net

George Wood

Business Name Spearman Dist Inc
Person Name George Wood
Position company contact
State FL
Address P.O. BOX 1067 Havana FL 32333-1067
Industry Holding and Other Investment Offices (Offices)
SIC Code 6726
SIC Description Investment Offices, Nec
Phone Number 850-539-1150

George Wood

Business Name Southland Pappas Lumber Co
Person Name George Wood
Position company contact
State AL
Address 1051 Dale Rd Eufaula AL 36027-2695
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5031
SIC Description Lumber, Plywood, And Millwork
Phone Number 334-687-4856
Number Of Employees 2
Annual Revenue 1301300

George Wood

Business Name Selma Animal Hospital
Person Name George Wood
Position company contact
State AL
Address 501 Cahaba Rd Selma AL 36701-6420
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 334-875-3700
Number Of Employees 2
Annual Revenue 230400
Fax Number 334-874-3961

GEORGE WOOD

Business Name SYNTRON CORPORATION
Person Name GEORGE WOOD
Position Secretary
State TX
Address 17155 PARK ROW 17155 PARK ROW, HOUSTON, TX 77084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26174-1999
Creation Date 1999-10-21
Type Domestic Corporation

GEORGE WOOD

Business Name SYNTRON CORPORATION
Person Name GEORGE WOOD
Position Treasurer
State TX
Address 17155 PARK ROW 17155 PARK ROW, HOUSTON, TX 77084
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Merge Dissolved
Corporation Number C26174-1999
Creation Date 1999-10-21
Type Domestic Corporation

GEORGE WOOD

Business Name STX CORPORATION
Person Name GEORGE WOOD
Position President
State TX
Address 17200 PARK ROW 17200 PARK ROW, HOUSTON, TX 77084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1626-1994
Creation Date 1994-02-02
Type Domestic Corporation

GEORGE WOOD

Business Name STX CORPORATION
Person Name GEORGE WOOD
Position Director
State TX
Address 17200 PARK ROW 17200 PARK ROW, HOUSTON, TX 77084
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C1626-1994
Creation Date 1994-02-02
Type Domestic Corporation

George Wood

Business Name Public Aid Dept
Person Name George Wood
Position company contact
State IL
Address 910 S Van Buren St Newton IL 62448-1727
Industry Administration of Human Resource Programs (Administration)
SIC Code 9441
SIC Description Administration Of Social And Manpower Programs
Phone Number 618-783-2311
Number Of Employees 5

George Wood

Business Name National City Corporation
Person Name George Wood
Position company contact
State IN
Address Small Business Managed Assets - Suite 735E, Indianapolis, IN 46255
Phone Number
Email [email protected]
Title Assistant Vice President

George Wood

Business Name Mc Donald's
Person Name George Wood
Position company contact
State MD
Address 8490 Fort Smallwood Rd Riviera Beach MD 21122-2743
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 410-437-4455
Number Of Employees 52
Annual Revenue 2134000
Fax Number 410-437-0312

George Wood

Business Name Longhorn Steakhouse
Person Name George Wood
Position company contact
State FL
Address 796 Marsh Landing Pkwy Jacksonville Bch FL 32250-5850
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 904-273-5557
Number Of Employees 52
Annual Revenue 2040000
Fax Number 904-273-4380

George Wood

Business Name Lockermate Corporation
Person Name George Wood
Position company contact
State MN
Address 1000 Shelard Pkwy Ste 210 Minneapolis MN 55426-4918
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5021
SIC Description Furniture
Phone Number 952-945-9750

George Wood

Business Name Lockermate Corp
Person Name George Wood
Position company contact
State MN
Address 1000 Shelard Pkwy # 210 Minneapolis MN 55426-4918
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 952-945-9750
Number Of Employees 5
Annual Revenue 1658700
Fax Number 952-945-9755

GEORGE M WOOD

Business Name LEMME INSURANCE GROUP, INC.
Person Name GEORGE M WOOD
Position Secretary
State IL
Address 111 WEST CAMPBELL STREET 4TH FLOOR 111 WEST CAMPBELL STREET 4TH FLOOR, ARLINGTON HEIGHTS, IL 60005
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C24831-2003
Creation Date 2003-10-10
Type Foreign Corporation

George M. Wood

Business Name LEMME INSURANCE GROUP, INC.
Person Name George M. Wood
Position registered agent
State IL
Address 111 West Campbell Street 4th Floor, Arlington Heights, IL 60005
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2010-04-02
Entity Status Active/Compliance
Type Secretary

GEORGE WOOD

Business Name KENTUCKY HOME FOODS
Person Name GEORGE WOOD
Position company contact
State KY
Address 1300 RUSSELL CAVE RD - LEXINGTON, LEXINGTON, 40505 KY
Email [email protected]

George Wood

Business Name Heavy Duty Truck Repair Inc
Person Name George Wood
Position company contact
State CO
Address 4328 Hilltop Rd Longmont CO 80504-9681
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 970-535-4550
Number Of Employees 7
Annual Revenue 910800
Fax Number 970-535-4707

George Wood

Business Name Golden Ring Cooperative Apts
Person Name George Wood
Position company contact
State MD
Address 8620 Kelso Dr Essex MD 21221-7501
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 410-682-4657
Number Of Employees 1
Annual Revenue 49490
Fax Number 410-682-5230

George Wood

Business Name George Wood Family
Person Name George Wood
Position company contact
State AZ
Address 6414 E. Vernon Ave, SCOTTSDALE, 85257 AZ
Email [email protected]

George Wood

Business Name George Wood
Person Name George Wood
Position company contact
State IL
Address 111 North Center St. - Seatonville, SEATONVILLE, 61359 IL
Email [email protected]

George Wood

Business Name George Wood
Person Name George Wood
Position company contact
State FL
Address 1385 Harmony Drive, Pt. Charlotte, FL 33952
SIC Code 573401
Phone Number
Email [email protected]

George Wood

Business Name George Wood
Person Name George Wood
Position company contact
State TX
Address 8127 Mesa Drive B - 206 # 114, Austin, TX 78759-8632
SIC Code 801104
Phone Number
Email [email protected]

George Wood

Business Name George D. Wood
Person Name George Wood
Position company contact
State AZ
Address 6414 East Vernon Avenue, Scottsdale, AZ 85257
SIC Code 861102
Phone Number
Email [email protected]

George Wood

Business Name Flights of Fantasy Productions
Person Name George Wood
Position company contact
State MD
Address 3046 Traymore Ln., Bowie, MD 20715
SIC Code 599923
Phone Number
Email [email protected]

George Wood

Business Name Flights of Fanasy Productions
Person Name George Wood
Position company contact
State MD
Address 3046 Traymore Ln, NORTH BEACH, 20714 MD
Phone Number 301-805-1805
Email [email protected]

GEORGE WOOD

Business Name FRATERNAL ORDER OF EAGLES, AERIE NO. 977, INC
Person Name GEORGE WOOD
Position registered agent
State GA
Address 126 TRACI DRIVE, MACON, GA 31217
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-04-16
Entity Status To Be Dissolved
Type CEO

GEORGE WOOD

Business Name FLIGHTS OF FANTASY PRODUCTIONS
Person Name GEORGE WOOD
Position company contact
State FL
Address 4043 NW 58TH ST, BOCA RATON, FL 33496
SIC Code 737415
Phone Number 301-805-1805
Email [email protected]

George Wood

Business Name Enterprise Rent-A-Car
Person Name George Wood
Position company contact
State MD
Address 3932 Bexley Pl Suitland MD 20746-2960
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7514
SIC Description Passenger Car Rental
Phone Number 301-423-1336
Number Of Employees 6
Annual Revenue 1473920
Fax Number 301-423-5781

George Wood

Business Name Detroit Edison Company
Person Name George Wood
Position company contact
State MI
Address 32625 Folsom Rd Farmington MI 48336-4424
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 313-235-3542

George Wood

Business Name Consan, Inc.
Person Name George Wood
Position company contact
State MN
Address 18750 Lake Drive East, Chanhassen, MN 55317
SIC Code 811103
Phone Number
Email [email protected]

George Wood

Business Name Commercial Printing Company
Person Name George Wood
Position company contact
State GA
Address P.O. BOX I Toccoa GA 30577-1404
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 706-886-2030

George Wood

Business Name Colorado Pump Svc & Supply Co
Person Name George Wood
Position company contact
State CO
Address 511 S Gilbert St # C Castle Rock CO 80104-2294
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 303-688-6462
Number Of Employees 7
Annual Revenue 4308480
Fax Number 303-688-7565

George Wood

Business Name Colorado Pump Svc & Supply Co
Person Name George Wood
Position company contact
State CO
Address 411 S Gilbert St Castle Rock CO 80104-2217
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 303-688-6462
Number Of Employees 2
Annual Revenue 234600

George Wood

Business Name Certified Mowing Service
Person Name George Wood
Position company contact
State IN
Address 5368 E COLONIAL OAKS DR Monticello IN 47960-7676
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 574-583-3733

George Wood

Business Name Castle Rock Mini Storage
Person Name George Wood
Position company contact
State CO
Address 511 S Gilbert St Ste C Castle Rock CO 80104-2294
Industry Motor Freight Transportation (Transportation)
SIC Code 4225
SIC Description General Warehousing And Storage
Phone Number 303-688-3883
Number Of Employees 10
Annual Revenue 683100

GEORGE WOOD

Business Name CENTRAL WIRE, INC.
Person Name GEORGE WOOD
Position registered agent
Corporation Status Active
Agent GEORGE WOOD 2500 A ST, PERRIS, CA 92570
Care Of BRAD DAILY 1 NORTH ST, PERTH ON, CANADA K7H 2S2
CEO PAUL C FROM1 NORTH ST, PERTH ON, CANADA K7H 2S2
Incorporation Date 1981-07-01

GEORGE N. WOOD

Business Name CELOTEX CORPORATION
Person Name GEORGE N. WOOD
Position registered agent
State FL
Address 10301 9TH STREET NORTH, ST. PETERSBURG, FL 33716
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1964-08-28
End Date 2002-03-13
Entity Status Withdrawn
Type Secretary

GEORGE N WOOD

Business Name CELOTEX CORPORATION
Person Name GEORGE N WOOD
Position Secretary
State FL
Address 4010 BOY SCOUT BLVD 4010 BOY SCOUT BLVD, TAMPA, FL 33607
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Withdrawn
Corporation Number C9146-1999
Creation Date 1999-04-15
Type Foreign Corporation

George Wood

Business Name Ayuk Computer Svc
Person Name George Wood
Position company contact
State MD
Address 12606 Stratford Garden Dr Silver Spring MD 20904-1556
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 301-625-2786
Number Of Employees 1
Annual Revenue 18620

GEORGE WOOD

Business Name ASTON MARTIN OWNERS CLUB SECTION WEST
Person Name GEORGE WOOD
Position CEO
Corporation Status Active
Agent 2771 CAMINO VENADILLO, SAN RAMON, CA 94583
Care Of GARY D. MOORE TREASURER 2222 FOOTHILL BLVD. E605, LA CANADA, CA 91011
CEO GEORGE WOOD 2771 CAMINO VENADILLO, SAN RAMON, CA 94583
Incorporation Date 1999-02-19
Corporation Classification Mutual Benefit

GEORGE WOOD

Business Name ASTON MARTIN OWNERS CLUB SECTION WEST
Person Name GEORGE WOOD
Position registered agent
Corporation Status Active
Agent GEORGE WOOD 2771 CAMINO VENADILLO, SAN RAMON, CA 94583
Care Of GARY D. MOORE TREASURER 2222 FOOTHILL BLVD. E605, LA CANADA, CA 91011
CEO GEORGE WOOD2771 CAMINO VENADILLO, SAN RAMON, CA 94583
Incorporation Date 1999-02-19
Corporation Classification Mutual Benefit

GEORGE W. WOOD

Business Name ADVANCED CERAMICS, INC.
Person Name GEORGE W. WOOD
Position registered agent
State GA
Address 795 OLD TUCKER ROAD, STONE MOUNTAIN, GA 30087
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1978-01-27
Entity Status To Be Dissolved
Type CFO

GEORGE B WOOD III

Person Name GEORGE B WOOD III
Filing Number 800493077
Position Director
State TX
Address 1600 EAST DR, BEAUMONT TX 77706

George S. Wood

Person Name George S. Wood
Filing Number 800079012
Position Director
State TX
Address 3428 Wharton Dr., Fort Worth TX 76133

GEORGE H WOOD

Person Name GEORGE H WOOD
Filing Number 707018023
Position EXECUTIVE VICE PRESIDENT

GEORGE E WOOD

Person Name GEORGE E WOOD
Filing Number 156069301
Position PRESIDENT
State TX
Address 8511 MAPLE RIDGE DR, SAN ANTONIO TX 78239

George Wood

Person Name George Wood
Filing Number 122946801
Position Vice-President
State TX
Address 796 CR 44750, Blossom TX 75416

George Raymond Wood Jr

Person Name George Raymond Wood Jr
Filing Number 112182100
Position P
State TX
Address 3516 BREES DRIVE, Plano TX 75015

George H Wood

Person Name George H Wood
Filing Number 118842000
Position Director
State TX
Address 658 WARSAW, Hitchcock TX 77563

GEORGE N WOOD

Person Name GEORGE N WOOD
Filing Number 2406206
Position SECRETARY
State FL
Address 10301 9TH STREET NORTH, Saint Petersburg FL 33716

GEORGE N WOOD

Person Name GEORGE N WOOD
Filing Number 2406206
Position VICE PRESIDENT
State FL
Address 10301 9TH STREET NORTH, Saint Petersburg FL 33716

GEORGE N WOOD

Person Name GEORGE N WOOD
Filing Number 2406206
Position GENERAL COUNSEL
State FL
Address 10301 9TH STREET NORTH, Saint Petersburg FL 33716

George Wood

Person Name George Wood
Filing Number 7353801
Position Director
State TX
Address 796 County Road 44750, Blossom TX 75416

George O Wood

Person Name George O Wood
Filing Number 7399407
Position Director
State MO
Address 1445 Boonville Ave, Springfield MO 65802

George O Wood

Person Name George O Wood
Filing Number 7399407
Position President
State MO
Address 1445 Boonville Ave, Springfield MO 65802

GEORGE WOOD

Person Name GEORGE WOOD
Filing Number 7508306
Position PRESIDENT
State TX
Address 17200 PARK ROW, HOUSTON TX 77084

GEORGE WOOD

Person Name GEORGE WOOD
Filing Number 7508306
Position DIRECTOR
State TX
Address 17200 PARK ROW, HOUSTON TX 77084

GEORGE WOOD

Person Name GEORGE WOOD
Filing Number 11479606
Position PRESIDENT
State TX
Address 17200 PARK RAW, HOUSTON TX 77084

GEORGE WOOD

Person Name GEORGE WOOD
Filing Number 11479606
Position DIRECTOR
State TX
Address 17200 PARK RAW, HOUSTON TX 77084

George H Wood

Person Name George H Wood
Filing Number 118842000
Position P
State TX
Address 658 WARSAW, Hitchcock TX 77563

GEORGE WOOD

Person Name GEORGE WOOD
Filing Number 13039106
Position TREASURER
State TX
Address 17200 PARK ROW, HOUSTON TX 77084

Wood George

State MA
Calendar Year 2015
Employer City Of Somerville
Job Title Senior Program Director
Name Wood George
Annual Wage $61,735

Wood George

State NJ
Calendar Year 2015
Employer Hamilton Twp
Job Title Social Studies Grades 5 -8
Name Wood George
Annual Wage $85,638

Wood George R

State LA
Calendar Year 2017
Employer Parish of Lafayette
Job Title Police Corporal
Name Wood George R
Annual Wage $57,107

Wood George R

State LA
Calendar Year 2016
Employer City Of Lafayette
Job Title Police Corporal
Name Wood George R
Annual Wage $55,969

Wood George

State KY
Calendar Year 2016
Employer Hart County
Name Wood George
Annual Wage $61,126

Wood George

State KY
Calendar Year 2015
Employer Hart County
Name Wood George
Annual Wage $59,053

Wood George C

State GA
Calendar Year 2018
Employer Revenue, Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $15,584

Wood George C

State GA
Calendar Year 2018
Employer Revenue Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $15,584

Wood George C

State GA
Calendar Year 2017
Employer Revenue, Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $90,040

Wood George C

State GA
Calendar Year 2017
Employer Revenue Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $90,040

Wood George C

State GA
Calendar Year 2016
Employer Revenue, Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $86,995

Wood George C

State GA
Calendar Year 2016
Employer Revenue Department Of
Job Title Developer Spv
Name Wood George C
Annual Wage $86,995

Wood George C

State GA
Calendar Year 2015
Employer Revenue, Department Of
Job Title Computer Sys Analyst (Al)
Name Wood George C
Annual Wage $85,150

Wood George C

State GA
Calendar Year 2015
Employer Revenue Department Of
Job Title Computer Sys Analyst (al)
Name Wood George C
Annual Wage $85,150

Wood George

State NJ
Calendar Year 2016
Employer Hamilton Twp
Job Title Social Studies Grades 5 -8
Name Wood George
Annual Wage $85,638

Wood George C

State GA
Calendar Year 2014
Employer Revenue, Department Of
Job Title Computer Sys Analyst (Al)
Name Wood George C
Annual Wage $86,125

Wood George C

State GA
Calendar Year 2013
Employer Revenue, Department Of
Job Title Computer Sys Analyst (Al)
Name Wood George C
Annual Wage $86,125

Wood George C

State GA
Calendar Year 2012
Employer Revenue, Department Of
Job Title Computer Sys Analyst (Al)
Name Wood George C
Annual Wage $83,617

Wood George C

State GA
Calendar Year 2011
Employer Revenue, Department Of
Job Title Computer Sys Analyst (Al)
Name Wood George C
Annual Wage $79,037

Wood George C

State GA
Calendar Year 2010
Employer Revenue, Department Of
Job Title Programmer (Al)
Name Wood George C
Annual Wage $73,755

Wood George E

State FL
Calendar Year 2017
Employer St Johns Co School Board
Name Wood George E
Annual Wage $28,587

Wood George M

State FL
Calendar Year 2017
Employer Orange Co Sheriff's Office
Name Wood George M
Annual Wage $93,297

Wood George G

State FL
Calendar Year 2017
Employer City Of Melbourne
Name Wood George G
Annual Wage $5,494

Wood George E

State FL
Calendar Year 2016
Employer St Johns Co School Board
Name Wood George E
Annual Wage $28,084

Wood George M

State FL
Calendar Year 2016
Employer Orange Co Sheriff's Office
Name Wood George M
Annual Wage $88,282

Wood George G

State FL
Calendar Year 2016
Employer City Of Melbourne
Name Wood George G
Annual Wage $35,707

Wood George G

State FL
Calendar Year 2015
Employer City Of Melbourne
Name Wood George G
Annual Wage $35,687

Wood George R

State AZ
Calendar Year 2018
Employer Dept Of Emergency And Military Affairs
Job Title Ordnance Handler
Name Wood George R
Annual Wage $54,946

Wood Dennis George

State GA
Calendar Year 2014
Employer Carroll County Board Of Education
Job Title Substitute Teacher
Name Wood Dennis George
Annual Wage $138

Wood George

State AZ
Calendar Year 2017
Employer Military Affairs
Job Title Ordnance Handler
Name Wood George
Annual Wage $53,040

Wood George G

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Pro/research/mgr Casual
Name Wood George G
Annual Wage $2,731

Wood George A

State NJ
Calendar Year 2017
Employer Morris School District
Name Wood George A
Annual Wage $26,676

Wood George

State MD
Calendar Year 2017
Employer School District of Howard County Public
Job Title Teacher 10 Month
Name Wood George
Annual Wage $99,231

Wood George

State OH
Calendar Year 2017
Employer Federal Hocking Local
Job Title Superintendent Assignment
Name Wood George
Annual Wage $54,540

Wood George

State OH
Calendar Year 2016
Employer Federal Hocking Local
Job Title Superintendent Assignment
Name Wood George
Annual Wage $57,000

Wood George

State OH
Calendar Year 2015
Employer Federal Hocking Local
Job Title Superintendent Assignment
Name Wood George
Annual Wage $57,000

Wood George

State OH
Calendar Year 2014
Employer Federal Hocking Local
Job Title Superintendent Assignment
Name Wood George
Annual Wage $57,000

Wood George

State OH
Calendar Year 2013
Employer Federal Hocking Local
Job Title Superintendent Assignment
Name Wood George
Annual Wage $94,972

Wood George A

State NC
Calendar Year 2017
Employer Wayne County
Job Title Government Officials
Name Wood George A
Annual Wage $207,409

Wood George A

State NC
Calendar Year 2016
Employer Wayne County
Job Title Government Officials
Name Wood George A
Annual Wage $186,477

Wood George A

State NC
Calendar Year 2015
Employer Wayne County
Job Title Government Officials
Name Wood George A
Annual Wage $177,337

Wood George J

State NY
Calendar Year 2018
Employer Woodbourne Corr Facility
Name Wood George J
Annual Wage $13,736

Wood George L

State NY
Calendar Year 2018
Employer Orange County
Name Wood George L
Annual Wage $77,503

Wood George J

State NY
Calendar Year 2017
Employer Woodbourne Corr Facility
Name Wood George J
Annual Wage $82,979

Wood George A

State NJ
Calendar Year 2017
Employer Hamilton Twp Bd Ed (Atlantic)
Name Wood George A
Annual Wage $89,490

Wood George J

State NY
Calendar Year 2017
Employer Town Of Bethel
Name Wood George J
Annual Wage $1,323

Wood George J

State NY
Calendar Year 2017
Employer Doccs Woodbourne
Job Title Corr Officer
Name Wood George J
Annual Wage $47,740

Wood George J

State NY
Calendar Year 2016
Employer Woodbourne Corr Facility
Name Wood George J
Annual Wage $82,654

Wood George J

State NY
Calendar Year 2016
Employer Town Of Bethel
Name Wood George J
Annual Wage $1,212

Wood George L

State NY
Calendar Year 2016
Employer Orange County
Name Wood George L
Annual Wage $72,228

Wood George J

State NY
Calendar Year 2016
Employer Doccs Woodbourne
Job Title Corr Officer
Name Wood George J
Annual Wage $81,784

Wood George J

State NY
Calendar Year 2015
Employer Woodbourne Corr Facility
Name Wood George J
Annual Wage $81,405

Wood George J

State NY
Calendar Year 2015
Employer Town Of Bethel
Name Wood George J
Annual Wage $783

Wood George L

State NY
Calendar Year 2015
Employer Orange County
Name Wood George L
Annual Wage $74,722

Wood George J

State NY
Calendar Year 2015
Employer Doccs Woodbourne
Job Title Corr Officer
Name Wood George J
Annual Wage $79,875

Wood George E Jr

State NY
Calendar Year 2015
Employer Dept Of Financial Services
Name Wood George E Jr
Annual Wage $43,802

Wood George A

State NJ
Calendar Year 2018
Employer Morris School District
Name Wood George A
Annual Wage $28,592

Wood George A

State NJ
Calendar Year 2018
Employer Hamilton Twp Bd Ed (Atlantic)
Name Wood George A
Annual Wage $89,986

Wood George L

State NY
Calendar Year 2017
Employer Orange County
Name Wood George L
Annual Wage $78,623

Wood George

State AZ
Calendar Year 2016
Employer Military Affairs
Job Title Ordnance Handler
Name Wood George
Annual Wage $53,040

George M Wood

Name George M Wood
Address 10569 Georgetown Ct Indianapolis IN 46234 -9711
Mobile Phone 317-502-2520
Email [email protected]
Gender Male
Date Of Birth 1965-10-09
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

George Wood

Name George Wood
Address 14 Brookwood Ct Lisbon Falls ME 04252 -1939
Phone Number 207-407-1107
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George Wood

Name George Wood
Address 38 Old Spruce Rd Ellsworth ME 04605 -6237
Phone Number 207-667-5149
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George F Wood

Name George F Wood
Address PO Box 56 Newfield ME 04056-0056 -0056
Phone Number 207-793-2782
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George M Wood

Name George M Wood
Address 504 Main St Bradley ME 04411 -5246
Phone Number 207-866-2828
Gender Male
Date Of Birth 1928-06-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George Wood

Name George Wood
Address 94 Dennison St Oxford MI 48371 -4815
Phone Number 248-628-2892
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

George A Wood

Name George A Wood
Address 30 Pineland Ln Brandenburg KY 40108 -7123
Phone Number 270-422-4452
Gender Male
Date Of Birth 1949-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George D Wood

Name George D Wood
Address 7605 Red Fox Ter Clinton MD 20735 -3052
Phone Number 301-856-8238
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
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 High School
Language English

George A Wood

Name George A Wood
Address 9430 Perry St Westminster CO 80031 -6463
Phone Number 303-428-0930
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 3
Range Of New Credit 1001
Education Completed High School
Language English

George A Wood

Name George A Wood
Address 1312 Mount Vernon Dr Bloomington IL 61704 -2228
Phone Number 309-662-5701
Email [email protected]
Gender Male
Date Of Birth 1951-03-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

George D Wood

Name George D Wood
Address 11105 Swansfield Rd Columbia MD 21044 -2712
Phone Number 410-730-1494
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 Greater than $9,999
Education Completed High School
Language English

George P Wood

Name George P Wood
Address 1137 Cedarcliff Dr Glen Burnie MD 21060 -8235
Phone Number 410-766-4132
Mobile Phone 410-218-7727
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George H Wood

Name George H Wood
Address 171 Cutshaw Ln Bedford KY 40006 -8607
Phone Number 502-255-3276
Gender Male
Date Of Birth 1928-07-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George C Wood

Name George C Wood
Address 22683 N Aaron Rd Maricopa AZ 85138 -1701
Phone Number 520-494-2991
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

George V Wood

Name George V Wood
Address 709 9th St Carmi IL 62821 -2501
Phone Number 618-382-2286
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed College
Language English

George B Wood

Name George B Wood
Address 3226 Anton Dr Aurora IL 60504 -6661
Phone Number 630-236-5840
Gender Male
Date Of Birth 1946-02-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

George T Wood

Name George T Wood
Address 230 Hendricks St Madison IN 47250 -2604
Phone Number 812-273-4178
Gender Male
Date Of Birth 1946-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

George Wood

Name George Wood
Address 1375 Menoma Trl Algonquin IL 60102-3725 -3725
Phone Number 847-551-9581
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

George Wood

Name George Wood
Address PO Box 41 Algonquin IL 60102-0041 -0041
Phone Number 847-551-9581
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

George S Wood

Name George S Wood
Address 233 E 3rd St Covington KY 41011 -1707
Phone Number 859-588-8860
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

George Wood

Name George Wood
Address 5024 Mary Ingles Hwy Silver Grove KY 41085-5075 -5075
Phone Number 859-815-8908
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

George Wood

Name George Wood
Address 1125 Sandlake Rd Saint Augustine FL 32092 -3708
Phone Number 904-940-9620
Gender Male
Date Of Birth 1956-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

WOOD, GEORGE

Name WOOD, GEORGE
Amount 2500.00
To Colorado Republican Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971239341
Application Date 2012-04-27
Contributor Occupation RETIRED
Contributor Employer INFORMATION REQUESTED-
Contributor Gender M
Recipient Party R
Committee Name Colorado Republican Campaign Cmte
Address 400 Columbine St DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 2400.00
To Ryan L. Frazier (R)
Year 2010
Transaction Type 15
Filing ID 10930203696
Application Date 2009-12-16
Contributor Occupation INVESTMENT MANAGER
Contributor Employer WOOD AND CO.
Organization Name Wood & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Ryan Frazier for Colorado
Seat federal:house

WOOD, GEORGE

Name WOOD, GEORGE
Amount 2400.00
To Ryan L. Frazier (R)
Year 2010
Transaction Type 15
Filing ID 10990582951
Application Date 2010-03-29
Contributor Occupation INVESTMENT MANAGER
Contributor Employer WOOD AND CO.
Organization Name Wood & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Ryan Frazier for Colorado
Seat federal:house

WOOD, GEORGE

Name WOOD, GEORGE
Amount 2000.00
To Paul Hackett (D)
Year 2006
Transaction Type 15
Filing ID 26020103149
Application Date 2005-11-14
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Organization Name Ohio University
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Hackett for Senate
Seat federal:senate

WOOD, GEORGE

Name WOOD, GEORGE
Amount 1000.00
To MCCASKILL, CLAIRE
Year 2004
Application Date 2003-12-10
Contributor Employer N/A
Recipient Party D
Recipient State MO
Seat state:governor
Address 5703 NW RAINTREE DR PARKVILLE MO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 1000.00
To COFFMAN, MICHAEL
Year 2006
Application Date 2006-09-12
Contributor Occupation INVESTOR
Contributor Employer WOOD & COMPANY
Recipient Party R
Recipient State CO
Seat state:office
Address 55 MADISON ST STE 680 DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 1000.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-13
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer WOOD & CO
Organization Name WOOD & CO
Recipient Party R
Recipient State CO
Seat state:governor
Address 400 COLUMBINE ST DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 1000.00
To Peter Coors (R)
Year 2004
Transaction Type 15
Filing ID 24020593196
Application Date 2004-07-20
Contributor Occupation WOOD & COMPANY
Organization Name Wood & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Pete Coors for Senate
Seat federal:senate

WOOD, GEORGE

Name WOOD, GEORGE
Amount 1000.00
To PHILLIPS, DEBBIE
Year 2010
Application Date 2009-09-03
Contributor Employer PRINCIPAL FEDERAL HOCKING SCHOOLSS
Recipient Party D
Recipient State OH
Seat state:lower
Address 22 FRANKLIN AVE AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 500.00
To TFP-FOJB Cmte
Year 2012
Transaction Type 15
Filing ID 11931901761
Application Date 2011-05-11
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Campbell Clinic
Contributor Gender M
Recipient Party R
Committee Name TFP-FOJB Cmte
Address 4515 WALNUT GROVE RD MEMPHIS TN

WOOD, GEORGE

Name WOOD, GEORGE
Amount 500.00
To BROWN, BOB & LEWIS, DAVE
Year 2004
Contributor Occupation TRADE ASSN EXECUTIVE
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:governor
Address 409 AGNES AVE MISSOULA MT

WOOD, GEORGE

Name WOOD, GEORGE
Amount 500.00
To Pat Toomey (R)
Year 2012
Transaction Type 15
Filing ID 12020464133
Application Date 2012-06-30
Contributor Occupation BANKER
Contributor Employer CHANCERY EXPORT FINANCE
Organization Name Chancery Export Finance
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

WOOD, GEORGE

Name WOOD, GEORGE
Amount 500.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-09-07
Contributor Occupation INVESTMENT ADVISOR
Contributor Employer WOOD & CO
Organization Name WOOD & CO
Recipient Party R
Recipient State CO
Seat state:governor
Address 400 COLUMBINE ST DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 400.00
To FETCHER, JAY
Year 2004
Application Date 2004-08-30
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:upper
Address 959 S WILLIAMS DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 400.00
To Moveon.org
Year 2004
Transaction Type 15
Filing ID 24961785836
Application Date 2004-05-12
Contributor Occupation Principal
Contributor Employer Federal Hocking Schools
Contributor Gender M
Committee Name Moveon.org
Address 22 Franklin AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To William M O'Neill (D)
Year 2008
Transaction Type 15e
Filing ID 27931323987
Application Date 2007-07-09
Contributor Occupation High School Principa
Contributor Employer Federal Hocking Local Schools
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name O'Neill for Congress
Seat federal:house
Address Box 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-05-03
Recipient Party R
Recipient State MD
Seat state:governor
Address 16 W MADISON ST BALTIMORE MD

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Freedom Project
Year 2012
Transaction Type 15j
Application Date 2011-06-30
Contributor Occupation ORTHOPEDIC SURGEON
Contributor Employer CAMPBELL CLINIC
Organization Name Campbell Clinic
Contributor Gender M
Recipient Party R
Committee Name Freedom Project

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-06-14
Recipient Party R
Recipient State MD
Seat state:governor
Address 201 HIGHLAND LN BRYN MAWR PA

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Cory Gardner (R)
Year 2010
Transaction Type 15
Filing ID 10930571148
Application Date 2010-01-27
Contributor Occupation Investment Advisor
Contributor Employer Wood and Co
Organization Name Wood & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Gardner for Congress
Seat federal:house
Address 400 Columbine DENVER CO

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27990053332
Application Date 2007-04-16
Contributor Occupation School Principal
Contributor Employer Federal Hocking High School
Contributor Gender M
Committee Name ActBlue
Address Box 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990252181
Application Date 2007-04-16
Contributor Occupation School Principal
Contributor Employer Federal Hocking High School
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address PO 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To John Edwards (D)
Year 2008
Transaction Type 15e
Filing ID 27990252181
Application Date 2007-06-24
Contributor Occupation School Principal
Contributor Employer Federal Hocking High School
Organization Name ActBlue
Contributor Gender M
Recipient Party D
Committee Name John Edwards For President
Seat federal:president
Address PO 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 27930950289
Application Date 2007-06-24
Contributor Occupation Principal
Contributor Employer Federal Hocking High School
Contributor Gender M
Committee Name ActBlue
Address Box 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Oz Bengur (D)
Year 2006
Transaction Type 15
Filing ID 26990257135
Application Date 2005-11-22
Contributor Occupation BANKING
Contributor Employer Chancery Export Finance
Organization Name Chancery Export Finance
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Committee To Elect Oz Bengur
Seat federal:house
Address 1201 BEWICK Ave BALTIMORE MD

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Bob Shamansky (D)
Year 2006
Transaction Type 15
Filing ID 26950229090
Application Date 2006-06-30
Contributor Occupation School Principal
Contributor Employer Federal Hockinig Local Schools
Organization Name Federal Hockinig Local Schools
Contributor Gender M
Recipient Party D
Recipient State OH
Committee Name Shamansky for Congress
Seat federal:house
Address Box 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To MAINE SENATE REPUBLICAN VICTORY FUND
Year 20008
Application Date 2007-05-15
Contributor Occupation PHYSICIAN
Recipient Party R
Recipient State ME
Committee Name MAINE SENATE REPUBLICAN VICTORY FUND
Address 8 HAWTHORNE CT ORONO ME

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962261035
Application Date 2004-07-07
Contributor Occupation PRINCIPAL
Contributor Employer FEDERAL HOCKING SCHOOLS
Organization Name Federal Hocking Schools
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 22 Franklin Ave PO 215 AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Oz Bengur (D)
Year 2006
Transaction Type 15
Filing ID 26950457225
Application Date 2006-07-24
Contributor Occupation Chancery Export Fina
Contributor Employer Banking
Organization Name Banking
Contributor Gender M
Recipient Party D
Recipient State MD
Committee Name Committee To Elect Oz Bengur
Seat federal:house
Address 1201 Berwick Rd RUXTON MD

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990417388
Application Date 2003-11-16
Contributor Occupation fisherman
Contributor Employer Self employed
Organization Name Fisherman
Contributor Gender M
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address PO 902 PETERSBURG AK

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To Jim Davis (D)
Year 2004
Transaction Type 15
Filing ID 24990884433
Application Date 2003-12-09
Contributor Occupation attorney
Contributor Employer Celotex
Organization Name Celotex
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Jim Davis for Congress
Seat federal:house
Address 3136 S Waverly Park TAMPA FL

WOOD, GEORGE

Name WOOD, GEORGE
Amount 250.00
To John Boehner (R)
Year 2012
Transaction Type 15j
Application Date 2011-06-30
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Organization Name Campbell Clinic
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Friends of John Boehner
Seat federal:house

WOOD, GEORGE

Name WOOD, GEORGE
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960333454
Application Date 2006-07-19
Contributor Occupation Retired Electrician
Contributor Employer N/A
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 7539 Thurow St HOUSTON TX

WOOD, GEORGE

Name WOOD, GEORGE
Amount 100.00
To MORGAN, TOM
Year 2010
Application Date 2010-08-07
Recipient Party R
Recipient State MD
Seat state:lower
Address 1201 BERWICK AVE BALTIMORE MD

WOOD, GEORGE

Name WOOD, GEORGE
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-10-21
Recipient Party R
Recipient State MD
Seat state:governor
Address 229 PENNSWOOD RD BRYN MAWR PA

WOOD, GEORGE

Name WOOD, GEORGE
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State MA
Seat state:governor
Address 309 MAIN ST WINCHESTER MA

WOOD, GEORGE

Name WOOD, GEORGE
Amount 50.00
To CUSHING III, ANDRE E
Year 20008
Application Date 2008-03-22
Contributor Occupation RETIRED
Recipient Party R
Recipient State ME
Seat state:lower
Address 8 HAWTHORNE CT ORONO ME

WOOD, GEORGE

Name WOOD, GEORGE
Amount 50.00
To KITZENBERG, SAM
Year 20008
Contributor Occupation LOBBYIST
Contributor Employer WORKMENS COMP
Recipient Party D
Recipient State MT
Seat state:office
Address 409 AGNES AVE MISSOULA MT

WOOD, GEORGE

Name WOOD, GEORGE
Amount 37.50
To JOHNSON, BRAD
Year 20008
Contributor Occupation WC CONSULTANT
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State MT
Seat state:office
Address 409 AGNES AVE MISSOULA MT

WOOD, GEORGE

Name WOOD, GEORGE
Amount 25.00
To CUSHING III, ANDRE E
Year 2010
Application Date 2010-04-14
Contributor Occupation RETIRED
Recipient Party R
Recipient State ME
Seat state:lower
Address 8 HAWTHORNE CT ORONO ME

WOOD, GEORGE

Name WOOD, GEORGE
Amount 20.50
To PHILLIPS, DEBBIE
Year 20008
Application Date 2008-01-13
Contributor Occupation PRINCIPAL
Contributor Employer FEDERAL HOCKING SCHOOLSS
Recipient Party D
Recipient State OH
Seat state:lower
Address 22 FRANKLIN AMESVILLE OH

WOOD, GEORGE

Name WOOD, GEORGE
Amount 10.00
To BOHAC, DWAYNE
Year 2010
Application Date 2009-10-05
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, GEORGE

Name WOOD, GEORGE
Amount -8.00
To Wells Fargo
Year 2010
Transaction Type 22y
Filing ID 29935561497
Application Date 2009-11-13
Contributor Gender M
Committee Name Wells Fargo

WOOD, GEORGE

Name WOOD, GEORGE
Amount -2400.00
To Ryan L. Frazier (R)
Year 2010
Transaction Type 15
Filing ID 10990582951
Application Date 2010-03-29
Contributor Occupation INVESTMENT MANAGER
Contributor Employer WOOD AND CO.
Organization Name Wood & Co
Contributor Gender M
Recipient Party R
Recipient State CO
Committee Name Ryan Frazier for Colorado
Seat federal:house

GEORGE E WOOD & MARGIE E WOOD

Name GEORGE E WOOD & MARGIE E WOOD
Address 615 Kelly Mill Road Dentsville SC
Value 60000
Landvalue 60000
Bedrooms 4
Numberofbedrooms 4

WOOD GEORGE J

Name WOOD GEORGE J
Physical Address 654 CRANE PRAIRIE WAY, OSPREY, FL 34229
Owner Address 654 CRANE PRAIRIE WAY, OSPREY, FL 34229
Ass Value Homestead 357600
Just Value Homestead 357600
County Sarasota
Year Built 2003
Area 3327
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 654 CRANE PRAIRIE WAY, OSPREY, FL 34229

WOOD GEORGE H

Name WOOD GEORGE H
Physical Address DEER GARDEN LAKE, BLOUNTSTOWN, FL 32424
Owner Address 625 BOB LITTLE ROAD, PANAMA CITY, FL 32402
County Calhoun
Land Code Miscellaneous Residential (migrant camps, boa
Address DEER GARDEN LAKE, BLOUNTSTOWN, FL 32424

WOOD GEORGE F TRUST

Name WOOD GEORGE F TRUST
Physical Address 2420 VINEDALE RD, TAVARES FL, FL 32778
County Lake
Year Built 1977
Area 672
Land Code Mobile Homes
Address 2420 VINEDALE RD, TAVARES FL, FL 32778

WOOD GEORGE EDWARD JR AND AMY

Name WOOD GEORGE EDWARD JR AND AMY
Physical Address 182 CARROLL ST, UPPER MATECUMBE KEY, FL 33036
Ass Value Homestead 60034
Just Value Homestead 142673
County Monroe
Year Built 1955
Area 952
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 182 CARROLL ST, UPPER MATECUMBE KEY, FL 33036

WOOD GEORGE E TRUSTEE

Name WOOD GEORGE E TRUSTEE
Physical Address 3324 GRENADA CT, PUNTA GORDA, FL 33950
Sale Price 90000
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 3324 GRENADA CT, PUNTA GORDA, FL 33950
Price 90000

WOOD GEORGE E - TRUSTEE

Name WOOD GEORGE E - TRUSTEE
Physical Address 2216 DEBORAH DR, PUNTA GORDA, FL 33950
Ass Value Homestead 257731
Just Value Homestead 303875
County Charlotte
Year Built 1995
Area 1905
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2216 DEBORAH DR, PUNTA GORDA, FL 33950

WOOD GEORGE E ESTATE

Name WOOD GEORGE E ESTATE
Physical Address 1260 GRAND HIGHWAY, CLERMONT FL, FL 34711
County Lake
Year Built 1955
Area 1334
Land Code Mixed use - store and office or store and res
Address 1260 GRAND HIGHWAY, CLERMONT FL, FL 34711

WOOD GEORGE E

Name WOOD GEORGE E
Physical Address 300 CROSSWINDS DR, WEST PALM BEACH, FL 33413
Owner Address 300 CROSSWINDS DR # B1, GREENACRES, FL 33413
County Palm Beach
Year Built 1989
Area 1162
Land Code Condominiums
Address 300 CROSSWINDS DR, WEST PALM BEACH, FL 33413

WOOD GEORGE E

Name WOOD GEORGE E
Physical Address 100, MAYO, FL 32066
Owner Address P O BOX 954, MAYO, FL 32066
Ass Value Homestead 15852
Just Value Homestead 15852
County Lafayette
Year Built 1984
Area 1200
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Timberland - site index 60 to 69
Address 100, MAYO, FL 32066

WOOD GEORGE E

Name WOOD GEORGE E
Owner Address P O BOX 954, MAYO, FL 32066
County Lafayette
Land Code Timberland not classified by site index to Pi

Wood George L

Name Wood George L
Physical Address 3328 Crabapple Dr, Saint Lucie County, FL 34952
Owner Address 3328 Crabapple Dr, Port St Lucie, FL 34952
Ass Value Homestead 81000
Just Value Homestead 81000
County St. Lucie
Year Built 2007
Area 1700
Applicant Status Wife
Co Applicant Status Husband
Land Code Mobile Homes
Address 3328 Crabapple Dr, Saint Lucie County, FL 34952

WOOD GEORGE D

Name WOOD GEORGE D
Physical Address 9831 DEL WEBB PKWY 4107, JACKSONVILLE, FL 32256
Owner Address 9831 DEL WEBB PKWY STE 4107, JACKSONVILLE, FL 32256
Ass Value Homestead 110393
Just Value Homestead 155500
County Duval
Year Built 2008
Area 1810
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 9831 DEL WEBB PKWY 4107, JACKSONVILLE, FL 32256

WOOD GEORGE 1922 TRUST

Name WOOD GEORGE 1922 TRUST
Physical Address EL CASERIO COOP APTS APT 2, LAKE WALES, FL 33853
Owner Address PO BOX 832, LAKE WALES, FL 33859
Sale Price 700000
Sale Year 2013
County Polk
Year Built 1927
Area 2651
Land Code Cooperatives
Address EL CASERIO COOP APTS APT 2, LAKE WALES, FL 33853
Price 700000

WOOD GEORGE 1922 TRUST

Name WOOD GEORGE 1922 TRUST
Physical Address EL CASERIO COOP APTS APT 1, LAKE WALES, FL 33853
Owner Address PO BOX 832, LAKE WALES, FL 33859
Sale Price 100
Sale Year 2012
County Polk
Year Built 1927
Area 3756
Land Code Cooperatives
Address EL CASERIO COOP APTS APT 1, LAKE WALES, FL 33853
Price 100

WOOD GEORGE 1922 TRUST

Name WOOD GEORGE 1922 TRUST
Physical Address SCENIC HWY N, LAKE WALES, FL 33898
Owner Address PO BOX 832, LAKE WALES, FL 33859
Sale Price 100
Sale Year 2012
County Polk
Land Code Vacant Residential
Address SCENIC HWY N, LAKE WALES, FL 33898
Price 100

WOOD GEORGE 12/16 INT &

Name WOOD GEORGE 12/16 INT &
Physical Address 920 N 59TH AVE, PENSACOLA, FL 32506
Owner Address 920 NORTH 59TH AVE, PENSACOLA, FL 32506
Ass Value Homestead 51721
Just Value Homestead 51721
County Escambia
Year Built 1955
Area 1207
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 920 N 59TH AVE, PENSACOLA, FL 32506

WOOD GEORGE & KAREN E WOOD

Name WOOD GEORGE & KAREN E WOOD
Physical Address 127 ARCH DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 127 ARCH DR, ROTONDA WEST, FL 33947

WOOD GEORGE & DORIS WOOD

Name WOOD GEORGE & DORIS WOOD
Physical Address 305 SAILFISH LN, PUNTA GORDA, FL 33982
County Charlotte
Land Code Vacant Residential
Address 305 SAILFISH LN, PUNTA GORDA, FL 33982

WOOD GEORGE & ARDENIA

Name WOOD GEORGE & ARDENIA
Physical Address 2913 LURAVILLE RD, THE VILLAGES, FL 32163
Owner Address 2705 NE 101ST STREET, KANSAS CITY, MO 64155
Sale Price 207000
Sale Year 2013
County Sumter
Land Code Vacant Residential
Address 2913 LURAVILLE RD, THE VILLAGES, FL 32163
Price 207000

WOOD GEORGE &

Name WOOD GEORGE &
Physical Address 11811 AVENUE OF THE PGA, PALM BEACH GARDENS, FL 33418
Owner Address 11811 AVE OF THE PGA BLDG 3 1-A, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 68000
Just Value Homestead 68000
County Palm Beach
Year Built 1970
Area 1204
Land Code Condominiums
Address 11811 AVENUE OF THE PGA, PALM BEACH GARDENS, FL 33418

WOOD GEORGE

Name WOOD GEORGE
Physical Address 508 5TH ST, CHIPLEY, FL 32428
Owner Address P O BOX 54, CHIPLEY, FL 32428
Ass Value Homestead 57121
Just Value Homestead 59153
County Washington
Year Built 1998
Area 1136
Land Code Single Family
Address 508 5TH ST, CHIPLEY, FL 32428

WOOD GEORGE 1922 TRUST

Name WOOD GEORGE 1922 TRUST
Physical Address EL CASERIO COOP APTS APT 3, LAKE WALES, FL 33853
Owner Address MOUNTAIN LAKE, LAKE WALES, FL 33859
Sale Price 375000
Sale Year 2013
County Polk
Year Built 1927
Area 4121
Land Code Cooperatives
Address EL CASERIO COOP APTS APT 3, LAKE WALES, FL 33853
Price 375000

WOOD GEORGE

Name WOOD GEORGE
Physical Address 2300 N MOUNTAIN LAKE MANOR COOP APT, LAKE WALES, FL 33853
Owner Address PO BOX 832, LAKE WALES, FL 33859
Ass Value Homestead 421420
Just Value Homestead 421420
County Polk
Year Built 1920
Area 3585
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 2300 N MOUNTAIN LAKE MANOR COOP APT, LAKE WALES, FL 33853

WOOD GEORGE N LIFE ESTATE

Name WOOD GEORGE N LIFE ESTATE
Physical Address 2517 W EDGEWOOD RD, TAMPA, FL 33609
Owner Address 2517 W EDGEWOOD RD, TAMPA, FL 33609
Sale Price 100
Sale Year 2013
Ass Value Homestead 310198
Just Value Homestead 385888
County Hillsborough
Year Built 1925
Area 1931
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2517 W EDGEWOOD RD, TAMPA, FL 33609
Price 100

WOOD GEORGE S & LORRAINE

Name WOOD GEORGE S & LORRAINE
Physical Address 10 FOXHILL LN
Owner Address 10 FOXHILL LN
Sale Price 0
Ass Value Homestead 131700
County passaic
Address 10 FOXHILL LN
Value 307100
Net Value 307100
Land Value 175400
Prior Year Net Value 355800
Transaction Date 2013-01-03
Property Class Residential
Year Constructed 1976
Price 0

GEORGE E WOOD & LISA A WOOD

Name GEORGE E WOOD & LISA A WOOD
Address 88 Woodside Drive Washington PA
Value 2922
Landvalue 2922
Buildingvalue 16072
Landarea 27,834 square feet
Basement 240 square feet

GEORGE E WOOD & JUDITH A WOOD

Name GEORGE E WOOD & JUDITH A WOOD
Address 1104 N 3rd Street Altoona PA
Value 870
Landvalue 870
Buildingvalue 4480

GEORGE E WOOD & JUDITH A WOOD

Name GEORGE E WOOD & JUDITH A WOOD
Address 1102 3rd Street Altoona PA

GEORGE E WOOD

Name GEORGE E WOOD
Address 2740 Demaret Drive #503 Titusville FL 32780
Type Golf Course Frontage
Price 100
Usage Condominium Unit

GEORGE D/SHIRLEY A WOOD

Name GEORGE D/SHIRLEY A WOOD
Address 6414 Vernon Avenue Scottsdale AZ 85257
Value 28900
Landvalue 28900

GEORGE D WOOD & ROBERT ROBINSON WOOD

Name GEORGE D WOOD & ROBERT ROBINSON WOOD
Address 1913 Fairview Avenue Willow Grove PA 19090
Value 88430
Landarea 2,529 square feet
Type Neighborhood or Spot
Basement Full

GEORGE D WOOD & RENEE K WOOD

Name GEORGE D WOOD & RENEE K WOOD
Address Terrace Drive Penn Lake Park PA
Value 21900
Landvalue 21900

GEORGE D WOOD

Name GEORGE D WOOD
Address 1853 Lukens Avenue Willow Grove PA 19090
Value 98350
Landarea 6,250 square feet
Basement None

GEORGE C WOOD & PAMELA L WOOD

Name GEORGE C WOOD & PAMELA L WOOD
Address 1170 Pair Road Marietta GA
Value 44000
Landvalue 44000
Buildingvalue 100580
Type Residential; Lots less than 1 acre

WOOD GEORGE A ETUX

Name WOOD GEORGE A ETUX
Physical Address 127 WILSON AVE
Owner Address 127 WILSON AVE
Sale Price 0
Ass Value Homestead 63400
County mercer
Address 127 WILSON AVE
Value 103400
Net Value 103400
Land Value 40000
Prior Year Net Value 103400
Transaction Date 2012-02-07
Property Class Residential
Year Constructed 1956
Price 0

GEORGE C WOOD & MAE MARY WOOD

Name GEORGE C WOOD & MAE MARY WOOD
Address 4321 Kings Acres Drive High Ridge MO 63049
Value 69700
Type Industrial
Basement Full Basement

GEORGE C WOOD & CAROL A WOOD

Name GEORGE C WOOD & CAROL A WOOD
Address 10711 S Cave Road Lone Jack MO 64070
Value 89632
Landvalue 2230
Buildingvalue 13907

GEORGE C WOOD

Name GEORGE C WOOD
Address 548 Eastern Avenue Lynn MA 01902-1539
Value 75900
Landvalue 75900
Buildingvalue 121900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

GEORGE C WOOD

Name GEORGE C WOOD
Address 5730 Elmore Bartlett TN 38134
Value 26500
Landvalue 26500
Landarea 12,240 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

GEORGE B WOOD III & DEBORAH L WOOD

Name GEORGE B WOOD III & DEBORAH L WOOD
Address 66 Silver Maple Court Columbia SC
Value 50000
Landvalue 50000
Bedrooms 4
Numberofbedrooms 4

GEORGE ARTHUR WOOD & RACHEL MICHELLE WOOD & TIFFANY JEAN WOOD

Name GEORGE ARTHUR WOOD & RACHEL MICHELLE WOOD & TIFFANY JEAN WOOD
Address 6219 Davis Mill Road Randleman NC 27317
Value 25000
Landvalue 25000

GEORGE ARTHUR WOOD & RACHEL MICHELLE WOOD & TIFFANY JEAN WOOD

Name GEORGE ARTHUR WOOD & RACHEL MICHELLE WOOD & TIFFANY JEAN WOOD
Address 6221 Davis Mill Road Randleman NC 27317-9305
Value 25000
Landvalue 25000
Buildingvalue 80600
Bedrooms 2
Numberofbedrooms 2

GEORGE A WOOD & LINDA R WOOD

Name GEORGE A WOOD & LINDA R WOOD
Address 7615 West Lake Drive West Palm Beach FL 33406
Value 119945
Landvalue 119945
Usage Single Family Residential

GEORGE A WOOD & BARBARA WOOD

Name GEORGE A WOOD & BARBARA WOOD
Address 365 Rio Grande Edgewater FL
Value 2520
Buildingvalue 2520

GEORGE A WOOD

Name GEORGE A WOOD
Address 8927 NE 13th Street Lake Stevens WA
Value 77000
Landvalue 77000
Buildingvalue 49200
Landarea 3,920 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 64000

GEORGE C WOOD & CAROL A WOOD

Name GEORGE C WOOD & CAROL A WOOD
Address 10703 S Cave Road Lone Jack MO
Value 247680
Landvalue 6384
Buildingvalue 40675

WOOD DAVID GEORGE + RUBY MARIE

Name WOOD DAVID GEORGE + RUBY MARIE
Physical Address 874 CORAL FARMS RD, FLORAHOME, FL 32140
County Putnam
Land Code Vacant Residential
Address 874 CORAL FARMS RD, FLORAHOME, FL 32140

George William Wood

Name George William Wood
Doc Id 07647768
City Ninety Six SC
Designation us-only
Country US

George William Wood

Name George William Wood
Doc Id 07104518
City Ninety Six SC
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id 08352428
City Austin TX
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id 08161449
City Austin TX
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id 07409654
City Austin TX
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0535842
City Minneapolis MN
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0543761
City Minneapolis MN
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0545906
City Minneapolis MN
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id 07308658
City Austin TX
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0522590
City Minneapolis MN
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0530524
City Minneapolis MN
Designation us-only
Country US

George W. Wood

Name George W. Wood
Doc Id D0530962
City Minneapolis MN
Designation us-only
Country US

George Wood

Name George Wood
Doc Id D0608600
City Oakwood GA
Designation us-only
Country US

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State CO
Address 3014 COUNTRY ROAD, FRUITVALE, CO 81504
Phone Number 970-254-9042
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State FL
Address 3445 PINEWALK DR N APT 205, POMPANO BEACH, FL 33063
Phone Number 954-609-4252
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State FL
Address 2730 PROCTOR RD #108, SARASOTA, FL 34231
Phone Number 941-879-6155
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State FL
Address 2730 PROCTOR RD APT 108, SARASOTA, FL 34231-5177
Phone Number 941-351-2776
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Democrat Voter
State OK
Address 1420 S OAK AVE, BROKEN ARROW, OK 74012
Phone Number 918-809-8961
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State NJ
Address 26 PELICAN PLACE, THOROFARE, NJ 8086
Phone Number 856-251-1450
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State FL
Address 5520 BEACH DR, PANAMA CITY, FL 32408
Phone Number 850-621-0060
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Democrat Voter
State FL
Address 920 N. 59TH AVE, PENSACOLA, FL 32516
Phone Number 850-457-4031
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State NY
Address PO BOX 606, KAUNEONGA LAKE, NY 12749
Phone Number 845-796-8068
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State MO
Address 404 S. 2ND., ODESSA, MO 64076
Phone Number 816-565-1791
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State IL
Address 12211 S MORGAN ST, CHICAGO, IL 60643
Phone Number 773-860-4956
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State IN
Phone Number 765-376-5814
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State MN
Address 3649 38TH AVE S, MINNEAPOLIS, MN 55406
Phone Number 612-247-3526
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State NJ
Address 86 TUCKERTON RD, SHAMONG, NJ 8088
Phone Number 609-352-2924
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State MN
Address 55389 COUNTY ROAD 2, PLAINVIEW, MN 55964
Phone Number 507-254-4898
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State NM
Address 1007 LESTER DR NE, ALBUQUERQUE, NM 87112
Phone Number 505-870-2234
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Democrat Voter
State AR
Address 501 1/2 N GRANT ST, CABOT, AR 72023
Phone Number 501-681-9660
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State NC
Address 2520 WINDY RIDGE RD, NORTH WILKESBORO, NC 28659
Phone Number 336-429-0220
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State OH
Address 15086 GEARHART RD, BURBANK, OH 44214
Phone Number 330-317-0091
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State FL
Address 3609 S BANANA RIVER BLVD APT C, COCOA BEACH, FL 32931
Phone Number 321-508-0775
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State NY
Address 1272 MARVIN DR., MACEDON, NY 14502
Phone Number 315-986-7450
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Independent Voter
State MI
Address 200 ABERDEEN CT, BELLEVILLE, MI 48111
Phone Number 313-729-3428
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State IL
Address 1101 EL CAMINO DR APT 321, PEKIN, IL 61554
Phone Number 309-208-6268
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State DE
Address 2501 RAVEN ROAD, WILMINGTON, DE 19810
Phone Number 302-478-0946
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Democrat Voter
State AL
Address 7992 WYNWOOD RD, TRUSSVILLE, AL 35173
Phone Number 256-348-5697
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Voter
State IL
Address 918 LYNN DR, EFFINGHAM, IL 62401
Phone Number 217-778-7822
Email Address [email protected]

GEORGE WOOD

Name GEORGE WOOD
Type Republican Voter
State ID
Address 1056 W FREMONT ST, POCATELLO, ID 83204
Phone Number 208-590-2626
Email Address [email protected]

George T Wood

Name George T Wood
Visit Date 4/13/10 8:30
Appointment Number U33716
Type Of Access VA
Appt Made 11/19/13 0:00
Appt Start 12/7/13 19:30
Appt End 12/7/13 23:59
Total People 285
Last Entry Date 11/19/13 17:43
Meeting Location WH
Caller VISITORS
Description OPE 2 OPEN HOUSE
Release Date 03/28/2014 07:00:00 AM +0000

George T Wood

Name George T Wood
Visit Date 4/13/10 8:30
Appointment Number U65126
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/4/13 7:30
Appt End 1/4/13 23:59
Total People 271
Last Entry Date 12/21/12 7:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

George T Wood

Name George T Wood
Visit Date 4/13/10 8:30
Appointment Number U59685
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/21/12 14:00
Appt End 12/21/12 23:59
Total People 281
Last Entry Date 12/6/12 15:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

George D Wood

Name George D Wood
Visit Date 4/13/10 8:30
Appointment Number U17854
Type Of Access VA
Appt Made 6/22/12 0:00
Appt Start 7/6/12 12:00
Appt End 7/6/12 23:59
Total People 265
Last Entry Date 6/22/12 18:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

George O Wood

Name George O Wood
Visit Date 4/13/10 8:30
Appointment Number U48993
Type Of Access VA
Appt Made 10/11/11 0:00
Appt Start 10/12/11 14:30
Appt End 10/12/11 23:59
Total People 21
Last Entry Date 10/11/11 13:21
Meeting Location WH
Caller MICHAEL
Description REQUESTOR CALLED @ 1106 ON 10/10/11 TO CHANGE
Release Date 01/27/2012 08:00:00 AM +0000
Badge Number 71409

George Wood

Name George Wood
Visit Date 4/13/10 8:30
Appointment Number U96644
Type Of Access VA
Appt Made 3/31/2011 0:00
Appt Start 4/6/2011 8:30
Appt End 4/6/2011 23:59
Total People 325
Last Entry Date 3/31/2011 17:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

GEORGE E WOOD

Name GEORGE E WOOD
Visit Date 4/13/10 8:30
Appointment Number U61811
Type Of Access VA
Appt Made 11/24/10 13:28
Appt Start 12/4/10 11:00
Appt End 12/4/10 23:59
Total People 358
Last Entry Date 11/24/10 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

GEORGE O WOOD

Name GEORGE O WOOD
Visit Date 4/13/10 8:30
Appointment Number U65961
Type Of Access VA
Appt Made 12/10/10 8:17
Appt Start 12/14/10 14:30
Appt End 12/14/10 23:59
Total People 580
Last Entry Date 12/10/10 8:17
Meeting Location WH
Caller CLARE
Description GENERAL RECEPTION 1
Release Date 03/25/2011 07:00:00 AM +0000

GEORGE WOOD

Name GEORGE WOOD
Year 2007
Address 3445 Pinewalk Dr N, Margate, FL 33063-7812
Vin JH2AF58427K300829

GEORGE WOOD

Name GEORGE WOOD
Car HYUNDAI SANTA FE
Year 2007
Address 8612 Seabrook Cir, Chesterfield, VA 23832-2455
Vin 5NMSH73E07H029560
Phone 804-739-6661

GEORGE WOOD

Name GEORGE WOOD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 216 Nevada Ave Apt G, Libby, MT 59923-1770
Vin 4XARH68A174117354

GEORGE W WOOD

Name GEORGE W WOOD
Car FORD FUSI
Year 2007
Address 208 TIMBERLAND RD, BECKLEY, WV 25801-3697
Vin 3FAHP02167R179651

GEORGE WOOD

Name GEORGE WOOD
Car HONDA RIDGELINE RTX
Year 2007
Address 645 G ST STE 100, ANCHORAGE, AK 99501-3471
Vin 2HJYK16397H530831

GEORGE WOOD

Name GEORGE WOOD
Car Plymouth Voyager 3dr SE 113 WB
Year 2007
Address 3014 Country Rd, Grand Junction, CO 81504-5550
Vin 1UYFS24877A221911

GEORGE WOOD

Name GEORGE WOOD
Car FORD ESCAPE
Year 2007
Address 4534 Corran Ferry Loop, Austin, TX 78749-1117
Vin 1FMYU03107KA12154

GEORGE WOOD

Name GEORGE WOOD
Car BMW 3 SERIES
Year 2007
Address 1609 Parkview Dr, Elizabeth City, NC 27909-6645
Vin WBAVS13597FX15845
Phone 252-338-8676

GEORGE WOOD

Name GEORGE WOOD
Car BMW 5 SERIES
Year 2007
Address 400 Columbine St, Denver, CO 80206-4247
Vin WBANF73567CU21828
Phone 303-698-2573

GEORGE WOOD

Name GEORGE WOOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1621 County Road 308, Cleveland, TX 77327-0445
Vin 1GCEC19C17Z585421

GEORGE WOOD

Name GEORGE WOOD
Car CHEVROLET COLORADO
Year 2007
Address 6775 US Highway 89, Belt, MT 59412-8413
Vin 1GCDT13E878142839

GEORGE WOOD

Name GEORGE WOOD
Car TOYOTA HIGHLANDER
Year 2007
Address 4004 128th St W, Cortez, FL 34215-2580
Vin JTEDP21AX70138859
Phone 941-795-7636

GEORGE WOOD

Name GEORGE WOOD
Car CHEVROLET IMPALA
Year 2007
Address 2616 ACADEMY AVE, HOLMES, PA 19043
Vin 2G1WC58R179226560
Phone 610-461-2437

GEORGE WOOD

Name GEORGE WOOD
Car DODGE RAM PICKUP 1500
Year 2007
Address 11927 SILVER LEAF LN, CONROE, TX 77385-2740
Vin 1D7HU18227S189578
Phone 281-465-4455

GEORGE WOOD

Name GEORGE WOOD
Car TOYOTA RAV4
Year 2007
Address 736 Chestnut St, Columbia, PA 17512-1236
Vin JTMBD33V975077503

GEORGE D WOOD

Name GEORGE D WOOD
Car TOYOTA CAMRY
Year 2007
Address 8 Heather Ln, Newport News, VA 23606-1606
Vin JTNBE46K173044328
Phone 757-930-0804

GEORGE WOOD

Name GEORGE WOOD
Car CHEVROLET SILVERADO 2500HD CLASSIC
Year 2007
Address 3831 Blue Spring Dr, Houston, TX 77068-1801
Vin 1GCHC29U67E198740
Phone 281-444-1637

GEORGE WOOD

Name GEORGE WOOD
Car MERCEDES-BENZ M-CLASS
Year 2007
Address 400 Columbine St, Denver, CO 80206-4247
Vin 4JGBB22E97A208952

GEORGE WOOD

Name GEORGE WOOD
Car TOYOTA FJ CRUISER
Year 2007
Address 4415 Mountain Creek Rd, Chattanooga, TN 37415-2017
Vin JTEBU11F170099617
Phone 423-875-6053

GEORGE WOOD

Name GEORGE WOOD
Car BMW 3 SERIES
Year 2007
Address PO Box 832, Lake Wales, FL 33859-0832
Vin WBAVA33547PG50964

GEORGE WOOD

Name GEORGE WOOD
Year 2007
Address 796 County Road 44750, Blossom, TX 75416-3939
Vin 1GBJC33DX7F178215
Phone 903-982-6781

GEORGE WOOD

Name GEORGE WOOD
Car NISSAN MAXIMA
Year 2007
Address 654 Crane Prairie Way, Osprey, FL 34229-7812
Vin 1N4BA41E77C843697

GEORGE WOOD

Name GEORGE WOOD
Car CHEVROLET IMPALA
Year 2007
Address 304 CENTRE ST, WHITE HAVEN, PA 18661-4042
Vin 2G1WT58K679347443

GEORGE WOOD

Name GEORGE WOOD
Car HYUNDAI ACCENT
Year 2007
Address 5110 Brookhaven Ct, Forest Heights, MD 20745-3827
Vin KMHCM36C17U043121

George Wood

Name George Wood
Domain girls-that-squirt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-03
Update Date 2013-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 206 Ridgewood Dr. Daphne Alabama 36526
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain aeklinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 21st Avenue Manhattan New York 10001
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain farang-in-loei.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-14
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 92/1 Khok Khamin Moo 10 Si Patoom Loei 42130
Registrant Country THAILAND

George Wood

Name George Wood
Domain woodinternationalfirm.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-03-12
Update Date 2013-03-13
Registrar Name REGISTER.COM, INC.
Registrant Address Not Given Not Given Grand Rapids MI 49546
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain az47.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-29
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6414 E. Vernon Ave. Scottsdale Arizona 85257
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain woodsjewelers.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 1999-11-16
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address RR #7 Countryside S.C. Mount Pleasant PA 15666
Registrant Country UNITED STATES
Registrant Fax 7245473999

George Wood

Name George Wood
Domain acs-global.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2010-06-02
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address Allport House Cowley Business Park Cowley UB8 2AD
Registrant Country UNITED KINGDOM

GEORGE WOOD

Name GEORGE WOOD
Domain bringingellahome.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-03
Update Date 2012-11-18
Registrar Name ENOM, INC.
Registrant Address 304 SUMMERFIELD CIR GROVETOWN GEORGIA 30813
Registrant Country UNITED STATES

GEORGE WOOD

Name GEORGE WOOD
Domain safety-scotland.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2004-03-20
Update Date 2012-02-21
Registrar Name REGISTER.IT SPA
Registrant Address Stonebridge, Kintore Inverurie AB51 0XA
Registrant Country UNITED KINGDOM

George Wood

Name George Wood
Domain hdtruckrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-02-05
Update Date 2010-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 4328 Hilltop Road Longmont Colorado 80504
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain honeoyefishgame.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-09-20
Update Date 2013-09-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address County Road 36 Honeoye NY 14471
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain aellinks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-10
Update Date 2013-10-10
Registrar Name GODADDY.COM, LLC
Registrant Address 21st Avenue Manhattan New York 10001
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain allportpackaging.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-09
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address Allport House Cowley Business Park Cowley UB8 2AD
Registrant Country UNITED KINGDOM

George Wood

Name George Wood
Domain michiganhoopbuildings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-07
Update Date 2009-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 2924 Sheffield Ct Ann Arbor Michigan 48105
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain coloradopump.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-02
Update Date 2013-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address 511 Gilbert Street Castle Rock Colorado 80104
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain yourfloorsinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-22
Update Date 2010-11-14
Registrar Name GODADDY.COM, LLC
Registrant Address 1327 Alum Spring Rd Fredericksburg Virginia 22401
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain woodywrites.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-10-09
Update Date 2013-10-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address PO Box 3368 Kill Devil Hills North Carolina 27948
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain everybodysautosaleslex.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-07
Update Date 2013-11-08
Registrar Name GODADDY.COM, LLC
Registrant Address 530 E. New Circle Road Lexington Kentucky 40505
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain rebecca433.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2010-05-07
Update Date 2013-10-05
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 55 Prospect Road Fayetteville TN 37334
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain pittypatguidry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-12
Update Date 2012-12-12
Registrar Name GODADDY.COM, LLC
Registrant Address 796 CR 44750 Blossom Texas 75416
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain mistints.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-06-17
Update Date 2013-06-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4024 Shirley DR Saint Louis MO 63121
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain best-wet-pussy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-10
Update Date 2013-08-11
Registrar Name GODADDY.COM, LLC
Registrant Address 206 Ridgewood Dr. Daphne Alabama 36526
Registrant Country UNITED STATES

George Wood

Name George Wood
Domain thelunarcinema.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-07-31
Update Date 2013-08-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 72A Wolfington Road London SE27 0RQ
Registrant Country UNITED KINGDOM

George Wood

Name George Wood
Domain camofacetattoos.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-09-18
Update Date 2013-09-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4024 Shirley DR Saint Louis MO 63121
Registrant Country UNITED STATES