Jacqueline Edwards

We have found 275 public records related to Jacqueline Edwards in 33 states . People found have 2 ethnicities: African American 1 and Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 16 business registration records connected with Jacqueline Edwards in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Kindred And Food Products (Products), Business Services (Services), Health Services, Non-Depository Credit Institutions (Credit) and Social Services (Services). There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Substitute Teacher. These employees work in 6 states: IL, AL, CT, AZ, GA and FL. Average wage of employees is $35,419.


Jacqueline Edwards

Name / Names Jacqueline Edwards
Age 44
Birth Date 1980
Also Known As Jacquelin Edwards
Person 1805 Jones Short St, Selma, AL
Phone Number 334-875-0755
Possible Relatives





Previous Address 1805 Saint Johns St, Selma, AL 36703
354 RR 6, Selma, AL 36701
2700 Water Ave, Selma, AL 36703
Email [email protected]

Jacqueline C Edwards

Name / Names Jacqueline C Edwards
Age 48
Birth Date 1976
Also Known As Jacquelyn C Edwards
Person 105 Timberleaf Cir, Alabaster, AL 35007
Phone Number 205-664-9049
Possible Relatives

Previous Address 717 Middle St, Montevallo, AL 35115
707 Staffordshire Dr, Birmingham, AL 35226

Jacqueline Sue Edwards

Name / Names Jacqueline Sue Edwards
Age 51
Birth Date 1973
Also Known As Jacque S Edwards
Person 910 Locust St #768, Waldo, AR 71770
Phone Number 870-234-6600
Possible Relatives
Previous Address 768 PO Box, Waldo, AR 71770
221 Adair St, Waldo, AR 71770
221 PO Box, Waldo, AR 71770
304 Rebecca, Waldo, AR 71770
1528 RR 3 POB, Prescott, AR 71857

Jacqueline V Edwards

Name / Names Jacqueline V Edwards
Age 53
Birth Date 1971
Also Known As Jacqueline V Baker
Person 603 Edmon Ave #D, Opelika, AL 36804
Phone Number 334-745-0584
Possible Relatives
Previous Address 1207 Tatum Ave, Opelika, AL 36801
603 Edmon Ave #B, Opelika, AL 36804

Jacqueline Jongkind Edwards

Name / Names Jacqueline Jongkind Edwards
Age 56
Birth Date 1968
Also Known As Jacqueline Cedwards
Person 54 Prospect St, Moosup, CT 06354
Phone Number 860-564-0123
Possible Relatives

Jo E Jongkind

Previous Address 45 Denison Ave, Groton, CT 06340
12 Duffield St, Brooklyn, NY 11201
7971 County Road 525, Mooresville, IN 46158
1802 Talbott St #2, Indianapolis, IN 46202
7971 525 #E, Mooresville, IN 46158
7971 Cr 525 E, Mooresville, IN 46158
905 Indiana Ave #2, Laporte, IN 46350
1836 Delaware St, Indianapolis, IN 46202
1451 Central Ave, Indianapolis, IN 46202
5645 250, La Porte, IN 46350

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age 56
Birth Date 1968
Also Known As Jacqueline Edwards Moss
Person 320 Patton Ct, Bessemer, AL 35020
Phone Number 205-424-7871
Possible Relatives
Ophelia E Edwards



Previous Address 320 Patton, Bessemer, AL 35020
1013 Hillandale Dr, Fairfield, AL 35064
2616 Tempest Dr #F, Birmingham, AL 35211
4749 Short Main St, Brighton, AL 35020
1527 Monroe Ave #A, Birmingham, AL 35211
4935 Letson St, Brighton, AL 35020

Jacqueline D Edwards

Name / Names Jacqueline D Edwards
Age 58
Birth Date 1966
Also Known As Jacqueline D Jelks
Person 2826 Arrowhead Cir, Birmingham, AL 35215
Phone Number 205-833-0422
Possible Relatives





Shandrek Wilson
Previous Address 7100 66th St, Birmingham, AL 35212
1809 19th Ct, Birmingham, AL 35234
7337 Rome Ave #G, Birmingham, AL 35206
7337 Lomb, Birmingham, AL 35208
4316 Gadsden St, Birmingham, AL 35217
3324 27th Ave, Birmingham, AL 35207
7526 65th Courtway, Birmingham, AL 35212

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age 58
Birth Date 1966
Also Known As Jacquelin D Edwards
Person 2 PO Box, West Greene, AL 35491
Possible Relatives
Previous Address 133 RR 1, Eutaw, AL 35462
133 PO Box, Eutaw, AL 35462

Jacqueline M Edwards

Name / Names Jacqueline M Edwards
Age 59
Birth Date 1965
Person 20 Pinney Rd, Bloomfield, CT 06002
Possible Relatives



Markedwar Edwards
Mryna J Edwards

Previous Address 220 Blue Hills Ave #2, Hartford, CT 06112
407 Blue Hills Ave, Hartford, CT 06112
8 Burton St, Hartford, CT 06112
8 Burton St #3, Hartford, CT 06112
Burton, Hartford, CT 06112
Burton St 3rd, Hartford, CT 06112
1325 Burnside Ave #C5, East Hartford, CT 06108
100 Benton St #205, Hartford, CT 06114

Jacqueline M Edwards

Name / Names Jacqueline M Edwards
Age 60
Birth Date 1964
Also Known As J Edwards
Person 1006 Ponce De Leon Dr, Jasper, AL 35504
Phone Number 205-221-0513
Possible Relatives







Previous Address 3423 10th St, Milwaukee, WI 53206
2103 Quail Run, Jasper, AL 35504
Ponce De Leon, Jasper, AL 35501
604 Pernie Dr, Jasper, AL 35501
5 C #5, Jasper, AL 35501
2614 Gamble Ave, Jasper, AL 35501
Northwd Twnhms Sbc, Jasper, AL 35501

Jacqueline Smiley Edwards

Name / Names Jacqueline Smiley Edwards
Age 64
Birth Date 1960
Person 1805 Saint Johns St, Selma, AL 36703
Phone Number 334-875-0755
Possible Relatives



Previous Address 1805 Stjohn, Selma, AL 36703
2700 Water Ave, Selma, AL 36703

Jacqueline A Edwards

Name / Names Jacqueline A Edwards
Age 64
Birth Date 1960
Also Known As Jacklyn Ann Edwards
Person 301 Lynn Dr, Madison, AL 35758
Phone Number 256-859-9506
Possible Relatives







Previous Address 11027 Strong Dr, Huntsville, AL 35803
13121 Henderson Ln, Madison, AL 35756
1705 Hampton Rd, Huntsville, AL 35816
RR 2 POB 154S, Madison, AL 35758
125 Royal Dr, Madison, AL 35758
3705 Crestmore Ave, Huntsville, AL 35816

Jacqueline M Edwards

Name / Names Jacqueline M Edwards
Age 68
Birth Date 1956
Person 7100 Evans Ave #220A, Denver, CO 80224
Possible Relatives


Previous Address 2986 Fairfax St, Denver, CO 80222
918 Pennsylvania St #307, Denver, CO 80209

Jacqueline H Edwards

Name / Names Jacqueline H Edwards
Age 79
Birth Date 1945
Also Known As Jacqueli Edwards
Person 1201 25th St, Valley, AL 36854
Phone Number 334-768-2688
Possible Relatives
Jacqueli Edwards


Jacqueline C Edwards

Name / Names Jacqueline C Edwards
Age 80
Birth Date 1944
Person 3725 Sandhill Rd #10, Auburn, AL 36830
Phone Number 334-887-6092

Jacqueline C Edwards

Name / Names Jacqueline C Edwards
Age 96
Birth Date 1927
Also Known As Jacquelin C Edwards
Person 600 Burns St, West Memphis, AR 72301
Phone Number 870-735-2413
Previous Address 5017 Axtell St, Los Angeles, CA 90032

Jacqueline D Edwards

Name / Names Jacqueline D Edwards
Age N/A
Person 664 Colony St, Montgomery, AL 36108
Possible Relatives

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 1811 PO Box, Eutaw, AL 35462
Possible Relatives
Previous Address 1602 Alaca Pl, Tuscaloosa, AL 35401
6944 PO Box, University Of Alabama, AL 35486

Jacqueline M Edwards

Name / Names Jacqueline M Edwards
Age N/A
Person 520 Walnut Tree Hill Rd, Shelton, CT 06484
Phone Number 203-926-0295
Possible Relatives

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 1171 Main St, Branford, CT 06405
Email [email protected]

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 3821 Park Ave, Birmingham, AL 35221
Possible Relatives


G S Edwards
L Edwards
Donna Edwardstodd

Jacqueline M Edwards

Name / Names Jacqueline M Edwards
Age N/A
Person 1006 PONCE DE LEON DR, JASPER, AL 35504
Phone Number 205-221-0513

Jacqueline D Edwards

Name / Names Jacqueline D Edwards
Age N/A
Person 3986 N PASEO DE LAS CANCHAS, TUCSON, AZ 85716

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person RR 1 BOX 127, GAINESVILLE, AL 35464

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person PO BOX 11511, HUNTSVILLE, AL 35814

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 2811 GREENSIDE DR NW, HUNTSVILLE, AL 35816

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 4102 HUNTERS RIDGE DR SW APT 9, HUNTSVILLE, AL 35802

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 119 4th Ct, Birmingham, AL 35204

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 357 PO Box, Autaugaville, AL 36003

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 642 14th Ave, Lanett, AL 36863
Possible Relatives

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 1033 Highland Village Rd #J, Montgomery, AL 36108

Jacqueline T Edwards

Name / Names Jacqueline T Edwards
Age N/A
Person 1110 GLEN OAK DR, FAIRFIELD, AL 35064
Phone Number 205-783-9486

Jacqueline N Edwards

Name / Names Jacqueline N Edwards
Age N/A
Person 15030 PREACHER LEE RD, COKER, AL 35452
Phone Number 205-330-7847

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 137 WINDYWOOD DR, APT C MONTGOMERY, AL 36108
Phone Number 334-593-2973

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 115 WESTSCOTT DR APT 115A, MADISON, AL 35758
Phone Number 256-325-3041

Jacqueline S Edwards

Name / Names Jacqueline S Edwards
Age N/A
Person PO BOX 2614, TUSCALOOSA, AL 35403
Phone Number 205-345-6620

Jacqueline A Edwards

Name / Names Jacqueline A Edwards
Age N/A
Person 239 SUMMER DALE LN, LINCOLN, AL 35096
Phone Number 205-763-2235

Jacqueline S Edwards

Name / Names Jacqueline S Edwards
Age N/A
Person 1805 SAINT JOHNS ST, SELMA, AL 36703
Phone Number 334-875-0755

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 3757 PLAZA ESPUELA, SIERRA VISTA, AZ 85650
Phone Number 520-803-0168

Jacqueline Edwards

Name / Names Jacqueline Edwards
Age N/A
Person 16554 W STATLER ST, SURPRISE, AZ 85388

JACQUELINE EDWARDS

Business Name WINGS GLOBAL OUTREACH, INC.
Person Name JACQUELINE EDWARDS
Position registered agent
State GA
Address 2703 Hampton Trail, Woodstock, GA 30189
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1998-04-23
Entity Status To Be Dissolved
Type Secretary

Jacqueline Edwards

Business Name Sim Cola Inc
Person Name Jacqueline Edwards
Position company contact
State LA
Address 6 Azalea Ln Marrero LA 70072-2431
Industry Kindred and Food Products (Products)
SIC Code 2086
SIC Description Bottled And Canned Soft Drinks
Phone Number 504-348-2487

Jacqueline Edwards

Business Name Long & Foster Real Estate Inc
Person Name Jacqueline Edwards
Position company contact
State MD
Address 9094 Baltimore Blvd, College Park, 20740 MD
Email [email protected]

Jacqueline Edwards

Business Name Karmer Levin Naftalis & Frankel LLP
Person Name Jacqueline Edwards
Position company contact
State NY
Address 1177 Avenue of the Americas, New York, NY 10036
Phone Number 212-715-9510
Email [email protected]
Title Attorney

Jacqueline Edwards

Business Name Jacqueline Maree Edwards
Person Name Jacqueline Edwards
Position company contact
State GA
Address 106 Garden Gate Peachtree City GA 30269-1454
Industry Business Services (Services)
SIC Code 7381
SIC Description Detective And Armored Car Services
Phone Number 770-632-1647

Jacqueline Edwards

Business Name Jacqueline Edwards
Person Name Jacqueline Edwards
Position company contact
State VA
Address 126 Pear Ave Hampton VA 23661-2742
Industry Health Services
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 757-245-1249

JACQUELINE EDWARDS

Business Name JUST RIGHT CARE L.L.C.
Person Name JACQUELINE EDWARDS
Position Manager
State NV
Address 8871 WEST FLAMINGO ROAD SUITE 202 8871 WEST FLAMINGO ROAD SUITE 202, LAS VEGAS, NV 89147
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0380382013-2
Creation Date 2013-08-05
Type Domestic Limited-Liability Company

JACQUELINE B EDWARDS

Business Name HAWTHORNE LODGE NO. 1704, BENEVOLENT AND PROT
Person Name JACQUELINE B EDWARDS
Position President
State NV
Address 170 CANDELARIA P.O. BOX 820 170 CANDELARIA P.O. BOX 820, HAWTHORNE, NV 89415
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C8264-2003
Creation Date 2003-04-08
Type Domestic Non-Profit Corporation

Jacqueline Edwards

Business Name Express Check Advance
Person Name Jacqueline Edwards
Position company contact
State MS
Address 207 N Davis Ave # H Cleveland MS 38732-2702
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 662-843-5111
Number Of Employees 2

JACQUELINE F. EDWARDS

Business Name EDCO EVENTS AND GROUP TRAVEL INC.
Person Name JACQUELINE F. EDWARDS
Position registered agent
State GA
Address 2608 Tree Corners Parkway, Norcross, GA 30092
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-11
Entity Status Active/Compliance
Type CEO

JACQUELINE F. EDWARDS

Business Name EDCO EVENTS AND GROUP TRAVEL INC.
Person Name JACQUELINE F. EDWARDS
Position registered agent
State GA
Address 8204 NORTHLAKE CIRCLE NE, Atlanta, GA 30345
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-05-11
Entity Status Active/Compliance
Type Secretary

JACQUELINE C. EDWARDS

Business Name CLEAN HOUSE PRO MAIDS SERVICES INC
Person Name JACQUELINE C. EDWARDS
Position registered agent
State GA
Address 1715 VALLEY CLUB DRIVE, LAWRENCEVILLE, GA 30044
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2011-08-06
End Date 2012-09-12
Entity Status Active/Compliance
Type CFO

Jacqueline Edwards

Business Name C21 South Pointe
Person Name Jacqueline Edwards
Position company contact
State GA
Address 7278 Highway 85, Riverdale, 30274 GA
Phone Number
Email [email protected]

Jacqueline Edwards

Business Name American Medical Assn
Person Name Jacqueline Edwards
Position company contact
State DC
Address 1101 Vermont Ave NW # 1200, Washington, DC 20005-3521
Phone Number 202-789-7400
Email [email protected]
Type 861102
Title CFO

Jacqueline Edwards

Business Name Adolescent & Fam Comprehensive
Person Name Jacqueline Edwards
Position company contact
State NY
Address 45-67 W Tremont Ave Bronx NY 10453
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number
Fax Number 718-299-2327

JACQUELINE A. EDWARDS

Business Name A GOOD THING OUT OF NAZARETH, INC.
Person Name JACQUELINE A. EDWARDS
Position registered agent
State GA
Address P.O. Box 243, UNION CITY, GA 30291
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-10-24
End Date 2012-09-01
Entity Status Admin. Dissolved
Type CFO

Edwards Jacqueline

State IL
Calendar Year 2015
Employer Village Of Matteson
Name Edwards Jacqueline
Annual Wage $95,749

Edwards Jacqueline M

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Edwards Jacqueline M
Annual Wage $7,767

Edwards Jacqueline

State FL
Calendar Year 2017
Employer Fsdb - Fl School Deaf & Blind
Job Title Instructional Assistant Ii
Name Edwards Jacqueline
Annual Wage $27,418

Edwards Jacqueline

State FL
Calendar Year 2017
Employer Florida School For Deaf And Blind
Name Edwards Jacqueline
Annual Wage $27,418

Edwards Jacqueline M

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Edwards Jacqueline M
Annual Wage $26,875

Edwards Jacqueline B

State FL
Calendar Year 2016
Employer Tallahassee Community College
Name Edwards Jacqueline B
Annual Wage $27,985

Edwards Jacqueline P

State FL
Calendar Year 2016
Employer Seminole County Sheriffs Department
Name Edwards Jacqueline P
Annual Wage $64,313

Edwards Jacqueline B

State FL
Calendar Year 2016
Employer Santa Rosa Co School Board
Name Edwards Jacqueline B
Annual Wage $21,048

Edwards Jacqueline M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Edwards Jacqueline M
Annual Wage $18,479

Edwards Jacqueline M

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Edwards Jacqueline M
Annual Wage $35,172

Edwards Jacqueline L

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Edwards Jacqueline L
Annual Wage $27,979

Edwards Jacqueline

State FL
Calendar Year 2016
Employer Florida School For Deaf And Blind
Name Edwards Jacqueline
Annual Wage $26,278

Edwards Jacqueline M

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Edwards Jacqueline M
Annual Wage $28,535

Edwards Jacqueline P

State FL
Calendar Year 2015
Employer Seminole County Sheriffs Department
Name Edwards Jacqueline P
Annual Wage $49,718

Edwards Jacqueline L

State FL
Calendar Year 2017
Employer Marion Co School Board
Name Edwards Jacqueline L
Annual Wage $29,118

Edwards Jacqueline M

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Edwards Jacqueline M
Annual Wage $42,933

Edwards Jacqueline

State FL
Calendar Year 2015
Employer Florida School For Deaf And Blind
Name Edwards Jacqueline
Annual Wage $24,675

Edwards Jacqueline M

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Edwards Jacqueline M
Annual Wage $25,838

Edwards Jacqueline

State CT
Calendar Year 2018
Employer South Windsor Bd Of Ed
Name Edwards Jacqueline
Annual Wage $89,071

Edwards Jacqueline

State CT
Calendar Year 2017
Employer Town of West Hartford
Name Edwards Jacqueline
Annual Wage $6,473

Edwards Jacqueline

State CT
Calendar Year 2017
Employer South Windsor Bd Of Ed
Name Edwards Jacqueline
Annual Wage $85,218

Edwards Jacqueline

State CT
Calendar Year 2016
Employer South Windsor Bd Of Ed
Name Edwards Jacqueline
Annual Wage $79,790

Edwards Jacqueline

State AZ
Calendar Year 2018
Employer County of Maricopa
Job Title Deputy Director - Human Svcs
Name Edwards Jacqueline
Annual Wage $111,030

Edwards Jacqueline

State AZ
Calendar Year 2017
Employer Flood Control District of Midway
Job Title Administrator
Name Edwards Jacqueline
Annual Wage $89,898

Edwards Jacqueline

State AZ
Calendar Year 2017
Employer County of Maricopa
Job Title Deputy Director - Human Svcs
Name Edwards Jacqueline
Annual Wage $107,536

Edwards Jacqueline

State AZ
Calendar Year 2016
Employer County Of Maricopa
Job Title Administrator
Name Edwards Jacqueline
Annual Wage $89,898

Edwards Jacqueline

State AZ
Calendar Year 2015
Employer County Of Maricopa
Job Title Administrator
Name Edwards Jacqueline
Annual Wage $86,819

Edwards Jacqueline M

State AL
Calendar Year 2018
Employer University Of South Alabama
Name Edwards Jacqueline M
Annual Wage $65,203

Edwards Jacqueline L

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Edwards Jacqueline L
Annual Wage $28,573

Edwards Jacqueline M

State AL
Calendar Year 2017
Employer University of South Alabama
Name Edwards Jacqueline M
Annual Wage $66,262

Edwards Jacqueline M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Edwards Jacqueline M
Annual Wage $68,877

Edwards Jacqueline P

State FL
Calendar Year 2017
Employer Seminole County Sheriffs Department
Name Edwards Jacqueline P
Annual Wage $70,537

Edwards Jacqueline A

State IL
Calendar Year 2015
Employer James B Mcpherson School
Job Title Classroom Teacher
Name Edwards Jacqueline A
Annual Wage $55,408

Edwards Jacqueline D

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sanitarian Ii
Name Edwards Jacqueline D
Annual Wage $80,352

Edwards Jacqueline

State GA
Calendar Year 2018
Employer Sumter County Board Of Education
Job Title Special Education Bus Aide
Name Edwards Jacqueline
Annual Wage $9,210

Edwards Jacqueline N

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 8 Teacher
Name Edwards Jacqueline N
Annual Wage $3,594

Edwards Jacqueline

State GA
Calendar Year 2018
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Edwards Jacqueline
Annual Wage $3,227

Edwards Jacqueline

State GA
Calendar Year 2017
Employer Sumter County Board Of Education
Job Title Special Education Bus Aide
Name Edwards Jacqueline
Annual Wage $9,034

Edwards Jacqueline N

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 8 Teacher
Name Edwards Jacqueline N
Annual Wage $32,688

Edwards Jacqueline

State GA
Calendar Year 2017
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Edwards Jacqueline
Annual Wage $1,890

Edwards Jacqueline

State GA
Calendar Year 2016
Employer Sumter County Board Of Education
Job Title Special Education Bus Aide
Name Edwards Jacqueline
Annual Wage $9,123

Edwards Jacqueline M

State GA
Calendar Year 2016
Employer City Of Americus
Name Edwards Jacqueline M
Annual Wage $12,872

Edwards Jacqueline

State GA
Calendar Year 2016
Employer Atlanta Independent School System
Job Title Substitute Teacher
Name Edwards Jacqueline
Annual Wage $2,160

Edwards Jacqueline

State GA
Calendar Year 2015
Employer Sumter County Board Of Education
Job Title Special Education Bus Aide
Name Edwards Jacqueline
Annual Wage $12,145

Edwards Jacqueline B

State FL
Calendar Year 2017
Employer Santa Rosa Co School Board
Name Edwards Jacqueline B
Annual Wage $20,577

Edwards Jacqueline N

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Edwards Jacqueline N
Annual Wage $4,699

Edwards Jacqueline

State GA
Calendar Year 2015
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Edwards Jacqueline
Annual Wage $3,526

Edwards Jacqueline

State GA
Calendar Year 2014
Employer Sumter County Board Of Education
Job Title Special Education Bus Aide
Name Edwards Jacqueline
Annual Wage $11,231

Edwards Jacqueline N

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Edwards Jacqueline N
Annual Wage $15,900

Edwards Jacqueline

State GA
Calendar Year 2013
Employer Sumter County Board Of Education
Job Title Substitute Teacher
Name Edwards Jacqueline
Annual Wage $2,724

Edwards Jacqueline

State GA
Calendar Year 2013
Employer Gordon College
Job Title Instructor
Name Edwards Jacqueline
Annual Wage $1,146

Edwards Jacqueline N

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Edwards Jacqueline N
Annual Wage $2,658

Edwards Jacqueline

State GA
Calendar Year 2012
Employer Gordon College
Job Title Instructor
Name Edwards Jacqueline
Annual Wage $4,104

Edwards Jacqueline N

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Edwards Jacqueline N
Annual Wage $20,963

Edwards Jacqueline N

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title Special Education Paraprofessional - Ages 3 To 5
Name Edwards Jacqueline N
Annual Wage $7,727

Edwards Jacqueline N

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Substitute Teacher
Name Edwards Jacqueline N
Annual Wage $12,418

Edwards Jacqueline

State FL
Calendar Year 2018
Employer Florida School For The Deaf And Blind
Job Title Instructional Assistant I
Name Edwards Jacqueline
Annual Wage $28,818

Edwards Jacqueline B

State FL
Calendar Year 2017
Employer Tallahassee Community College
Name Edwards Jacqueline B
Annual Wage $35,408

Edwards Jacqueline M

State GA
Calendar Year 2015
Employer City Of Americus
Name Edwards Jacqueline M
Annual Wage $7,449

Edwards Jacqueline M

State AL
Calendar Year 2016
Employer University Of South Alabama
Name Edwards Jacqueline M
Annual Wage $61,548

Jacqueline K Edwards

Name Jacqueline K Edwards
Address 509 Sheridan St Bethalto IL 62010 -1825
Telephone Number 573-406-0340
Mobile Phone 573-406-0340
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 6101 Cable Ave Suitland MD 20746 -3827
Phone Number 202-486-5657
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed High School
Language English

Jacqueline M Edwards

Name Jacqueline M Edwards
Address 47 Northern Oaks Dr Raymond ME 04071 -5505
Phone Number 207-428-3262
Email [email protected]
Gender Female
Date Of Birth 1951-03-10
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jacqueline M Edwards

Name Jacqueline M Edwards
Address 5865 Dunwoody Ct Kalamazoo MI 49009 -9770
Phone Number 269-544-0194
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline A Edwards

Name Jacqueline A Edwards
Address 9901 Royal Commerce Pl Upper Marlboro MD 20774 -1164
Phone Number 301-254-5182
Gender Female
Date Of Birth 1963-01-24
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 25 N Huron Dr Oxon Hill MD 20745 -1308
Phone Number 301-567-6563
Email [email protected]
Gender Female
Date Of Birth 1953-05-18
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 9305 Lavall Dr Upper Marlboro MD 20774 -2585
Phone Number 301-773-9179
Email [email protected]
Gender Female
Date Of Birth 1951-06-10
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 3211 Zuni St Denver CO 80211-3366 APT 13-3369
Phone Number 303-964-9560
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jacqueline J Edwards

Name Jacqueline J Edwards
Address 26660 Berg Rd Southfield MI 48033-5387 -5389
Phone Number 313-231-3754
Gender Female
Date Of Birth 1967-08-16
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 5105 Minnesota Ave Saint Louis MO 63111 APT C-1758
Phone Number 314-481-1971
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jacqueline A Edwards

Name Jacqueline A Edwards
Address 74421 County Road 3 Hector MN 55342 -1176
Phone Number 320-848-6100
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jacqueline F Edwards

Name Jacqueline F Edwards
Address 2033 Castleway Ln Ne Atlanta GA 30345 -4019
Phone Number 404-325-4890
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jacqueline M Edwards

Name Jacqueline M Edwards
Address 67 Oakway Rd Lutherville Timonium MD 21093 -4240
Phone Number 410-560-2703
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jacqueline Edwards

Name Jacqueline Edwards
Address 724 Cumberland St Baltimore MD 21217 -1720
Phone Number 410-669-5066
Mobile Phone 443-794-7368
Email [email protected]
Gender Female
Date Of Birth 1964-04-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

Jacqueline M Edwards

Name Jacqueline M Edwards
Address 10029 Deal Island Rd Deal Island MD 21821 -1639
Phone Number 410-784-3068
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline E Edwards

Name Jacqueline E Edwards
Address 1523 W Muhammad Ali Blvd Louisville KY 40203 APT B-1652
Phone Number 502-742-8966
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jacqueline M Edwards

Name Jacqueline M Edwards
Address 11708 W Robin Ct Sun City AZ 85373 -5469
Phone Number 602-214-5483
Gender Female
Date Of Birth 1982-01-01
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jacqueline A Edwards

Name Jacqueline A Edwards
Address 232 High Ridge Ln Dahlonega GA 30533 -9112
Phone Number 706-864-8514
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jacqueline C Edwards

Name Jacqueline C Edwards
Address 5593 W 600 N Marion IN 46952 -9171
Phone Number 765-384-7704
Gender Female
Date Of Birth 1945-01-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

EDWARDS, JACQUELINE

Name EDWARDS, JACQUELINE
Amount 1000.00
To NEAL, GERALD A
Year 20008
Application Date 2008-08-25
Contributor Occupation RETIRED
Recipient Party D
Recipient State KY
Seat state:upper
Address 4118 VERMONT AVE LOUISVILLE KY

EDWARDS, JACQUELINE

Name EDWARDS, JACQUELINE
Amount 505.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-09-27
Contributor Occupation PERSONAL SERVICE COORDINATOR
Contributor Employer MHALA-THE VILLAGE ISA
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

EDWARDS, JACQUELINE A

Name EDWARDS, JACQUELINE A
Amount 250.00
To American Nurses Assn
Year 2010
Transaction Type 15
Filing ID 10931048075
Application Date 2010-06-16
Contributor Occupation RN
Contributor Employer Whc
Contributor Gender F
Committee Name American Nurses Assn
Address 9901 Royal Commerce Place UPPER MARLBORO MD

EDWARDS, JACQUELINE

Name EDWARDS, JACQUELINE
Amount 150.00
To BROWN, MARLON I
Year 20008
Application Date 2008-04-21
Contributor Occupation RETIRED
Contributor Employer NOT APPLICABLE
Recipient Party D
Recipient State MI
Seat state:lower
Address 5120 SPARKLING DR LAS VEGAS NV

EDWARDS, JACQUELINE M

Name EDWARDS, JACQUELINE M
Amount 70.00
To ELMORE, D PAGE
Year 2006
Application Date 2006-06-10
Recipient Party R
Recipient State MD
Seat state:lower
Address RONALD L EDWARDS SR 10029 DEAL ISLAND RD DEAL ISLAND MD

EDWARDS, JACQUELINE M

Name EDWARDS, JACQUELINE M
Amount 50.00
To ELMORE, D PAGE
Year 2006
Application Date 2005-07-25
Recipient Party R
Recipient State MD
Seat state:lower
Address RONALD L EDWARDS SR 10029 DEAL ISLAND RD DEAL ISLAND MD

EDWARDS, JACQUELINE

Name EDWARDS, JACQUELINE
Amount 25.00
To TENNEY, CLAUDIA
Year 2010
Application Date 2010-06-03
Recipient Party R
Recipient State NY
Seat state:lower
Address 27 ELM ST NEW YORK MILLS NY

EDWARDS, JACQUELINE E

Name EDWARDS, JACQUELINE E
Amount 15.00
To HOEKSTRA, PETE (G)
Year 2010
Application Date 2010-04-26
Recipient Party R
Recipient State MI
Seat state:governor
Address 23546 FAYLOR RD COPEMISH MI

EDWARDS, JACQUELINE

Name EDWARDS, JACQUELINE
Amount 5.00
To CAMPAIGN FOR MENTAL HEALTH YESON63.ORG
Year 2004
Application Date 2004-08-24
Contributor Occupation PERSONAL SERVICE COORDINATOR
Contributor Employer MHALA-THE VILLAGE ISA
Recipient Party I
Recipient State CA
Committee Name CAMPAIGN FOR MENTAL HEALTH YESON63.ORG

JACQUELINE V EDWARDS

Name JACQUELINE V EDWARDS
Address 405 Friendship Street Philadelphia PA 19111
Value 41187
Landvalue 41187
Buildingvalue 112813
Landarea 2,623.38 square feet
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JACQUELINE B EDWARDS

Name JACQUELINE B EDWARDS
Address 223 Havenwood Drive Lexington NC
Value 26000
Landvalue 26000
Buildingvalue 108560
Numberofbathrooms 1.1
Bedrooms 2
Numberofbedrooms 2

JACQUELINE A EDWARDS & BARBARA EDWARDS

Name JACQUELINE A EDWARDS & BARBARA EDWARDS
Address 5002 Ceylon Drive Austell GA
Value 38000
Landvalue 38000
Buildingvalue 130930
Type Residential; Lots less than 1 acre

JACQUELINE A EDWARDS

Name JACQUELINE A EDWARDS
Address 9501 E 136th St S Broken Arrow OK
Value 27600
Landvalue 27600
Buildingvalue 107300
Landarea 30,693 square feet
Numberofbathrooms 2
Type Residential
Price 125,000

EDWARDS JACQUELINE E

Name EDWARDS JACQUELINE E
Address 1304 Sheffield Drive Florence SC
Value 38000
Landvalue 38000
Buildingvalue 178894

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 172-14 144 ROAD, NY 11434
Value 364000
Full Value 364000
Block 12598
Lot 11
Stories 2

EDWARDS JACQUELINE

Name EDWARDS JACQUELINE
Physical Address 135 DE MOTT AVE
Owner Address 135 DE MOTT AVE
Sale Price 290000
Ass Value Homestead 72800
County passaic
Address 135 DE MOTT AVE
Value 151000
Net Value 151000
Land Value 78200
Prior Year Net Value 151000
Transaction Date 2008-09-09
Property Class Residential
Deed Date 2004-04-29
Sale Assessment 151000
Year Constructed 1914
Price 290000

EDWARDS VINCENT D & JACQUELINE

Name EDWARDS VINCENT D & JACQUELINE
Physical Address 2822 AMAYA TER, LAKE MARY, FL 32746
Owner Address 2822 AMAYA TER, LAKE MARY, FL 32746
Ass Value Homestead 121194
Just Value Homestead 121548
County Seminole
Year Built 2000
Area 1908
Land Code Single Family
Address 2822 AMAYA TER, LAKE MARY, FL 32746

JACQUELINE C EDWARDS

Name JACQUELINE C EDWARDS
Address 2837 Parkway Close Lithonia GA 30058
Value 23900
Landvalue 23900
Buildingvalue 74600
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements
Price 139000

EDWARDS MERVIN R + JACQUELINE

Name EDWARDS MERVIN R + JACQUELINE
Owner Address MOODIE, ROYAL PALM BEACH FL, 33412
County Putnam
Land Code Vacant Residential

EDWARDS JAMES H + JACQUELINE R

Name EDWARDS JAMES H + JACQUELINE R
Physical Address 213 EAGLE AVE, SEBRING, FL 33870
Owner Address 213 EAGLE AVE, SEBRING, FL 33872
County Highlands
Year Built 1984
Area 2241
Land Code Single Family
Address 213 EAGLE AVE, SEBRING, FL 33870

EDWARDS JACQUELINE J

Name EDWARDS JACQUELINE J
Physical Address 1726 WINTER GREEN BLVD, WINTER PARK, FL 32792
Owner Address 1726 WINTER GREEN BLVD, WINTER PARK, FL 32792
Ass Value Homestead 51530
Just Value Homestead 60551
County Seminole
Year Built 1994
Area 1096
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1726 WINTER GREEN BLVD, WINTER PARK, FL 32792

EDWARDS JACQUELINE ETAL

Name EDWARDS JACQUELINE ETAL
Physical Address 787 ALHAMBRA AVE, SAINT AUGUSTINE, FL 32086
Owner Address 787 ALHAMBRA AVE, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 62885
Just Value Homestead 62885
County St. Johns
Year Built 1975
Area 1268
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 787 ALHAMBRA AVE, SAINT AUGUSTINE, FL 32086

EDWARDS JACQUELINE D

Name EDWARDS JACQUELINE D
Physical Address 2394 PEACHTREE DR, TALLAHASSEE, FL 32303
Owner Address 2394 PEACHTREE DR, TALLAHASSEE, FL 32303
Sale Price 0
Sale Year 2012
Ass Value Homestead 93891
Just Value Homestead 93891
County Leon
Year Built 1989
Area 1474
Land Code Single Family
Address 2394 PEACHTREE DR, TALLAHASSEE, FL 32303
Price 0

EDWARDS JACQUELINE

Name EDWARDS JACQUELINE
Physical Address 318 FLORIDA AV, NEW SMYRNA BEACH, FL 32169
Sale Price 225000
Sale Year 2013
County Volusia
Year Built 1924
Area 1782
Land Code Single Family
Address 318 FLORIDA AV, NEW SMYRNA BEACH, FL 32169
Price 225000

EDWARDS JACQUELINE

Name EDWARDS JACQUELINE
Physical Address 2303 FAIRWAY DR S, JUPITER, FL 33477
Owner Address 80 RIDGE DR, MONTVILLE, NJ 07045
County Palm Beach
Year Built 1982
Area 1380
Land Code Condominiums
Address 2303 FAIRWAY DR S, JUPITER, FL 33477

EDWARDS JACQUELINE

Name EDWARDS JACQUELINE
Physical Address 20372 NW 242ND ST, OKEECHOBEE, FL 34972
Owner Address 80 RIDGE DRIVE, MONTVILLE, NJ 07045
County Okeechobee
Land Code Vacant Residential
Address 20372 NW 242ND ST, OKEECHOBEE, FL 34972

EDWARDS MALCOLM W & JACQUELINE

Name EDWARDS MALCOLM W & JACQUELINE
Physical Address 18 LONG MEADOW PL, ROTONDA WEST, FL 33947
Owner Address LOWER WHITLEY FARM, HOLLINGTON ST10 4HL, ENGLAND
County Charlotte
Year Built 2001
Area 2566
Land Code Single Family
Address 18 LONG MEADOW PL, ROTONDA WEST, FL 33947

EDWARDS JACQUELINE

Name EDWARDS JACQUELINE
Physical Address 19837 NW 300TH ST, OKEECHOBEE, FL 34972
Owner Address 80 RIDGE DRIVE, MONTVILLE, NJ 07045
County Okeechobee
Land Code Vacant Residential
Address 19837 NW 300TH ST, OKEECHOBEE, FL 34972

JACQUELINE E EDWARDS

Name JACQUELINE E EDWARDS
Address 7666 Arbory Court Laurel MD 20707
Value 27000
Landvalue 27000
Buildingvalue 63000

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 10309 Halton Terrace Bowie MD 20706
Value 80600
Landvalue 80600
Buildingvalue 253900
Airconditioning yes

JACQUELINE R EDWARDS

Name JACQUELINE R EDWARDS
Address 2435 S Freedom Avenue Alliance OH 44601-5113
Value 14900
Landvalue 14900

JACQUELINE M EDWARDS & ROBINTON DAVE EDWARDS

Name JACQUELINE M EDWARDS & ROBINTON DAVE EDWARDS
Address 5589 Hedge Brooke Drive Acworth GA
Value 80000
Landvalue 80000
Buildingvalue 223590
Type Residential; Lots less than 1 acre

JACQUELINE M EDWARDS

Name JACQUELINE M EDWARDS
Address 3000 Snowy Owl Drive Mesquite TX 75181
Value 126000
Landvalue 35000
Buildingvalue 126000

JACQUELINE M EDWARDS

Name JACQUELINE M EDWARDS
Address 2700 Tudor Road Oklahoma City OK
Value 17157
Landarea 11,521 square feet
Type Residential
Price 95000

JACQUELINE L EDWARDS

Name JACQUELINE L EDWARDS
Address 1801 Wyton Court Columbus OH 43227
Value 12900
Landvalue 12900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JACQUELINE FRANCES EDWARDS

Name JACQUELINE FRANCES EDWARDS
Address 923 Black Oak Drive Matthews NC
Value 30000
Landvalue 30000
Buildingvalue 100740
Bedrooms 4
Numberofbedrooms 4
Type Hip

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 6111 Santa Christi Drive Houston TX 77053
Type Real

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 13724 Nw 158th Avenue Alachua FL
Value 4000
Landvalue 4000
Buildingvalue 19900
Landarea 6,098 square feet
Type Residential Property

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 439 Earlham Terrace Philadelphia PA 19144
Value 6743
Landvalue 6743
Buildingvalue 80157
Landarea 1,006.39 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 13000

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 2556 Hibbitts Road Nashville TN 37214
Value 124700
Landarea 1,404 square feet

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 172-14 144th Road Queens NY 11434
Value 377000
Landvalue 6258

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 118-47 220th Street Queens NY 11411
Value 339000
Landvalue 13080

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 2303 S Fairway Drive Jupiter FL
Value 225728
Usage Condominium

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 9901 Royal Commerce Place Upper Marlboro MD 20774
Value 60000
Landvalue 60000
Buildingvalue 141700
Airconditioning yes

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address N Wind Drive Lexington NC
Value 30000
Landvalue 30000

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 251 Havenwood Drive Lexington NC
Value 26000
Landvalue 26000
Buildingvalue 106630
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Address 4077 Murdock Avenue Bronx NY 10466
Value 356000
Landvalue 9300

EDWARDS EUGENE & JACQUELINE D

Name EDWARDS EUGENE & JACQUELINE D
Physical Address 143 STEEPLECHASE DR, CRESTVIEW, FL 32539
Owner Address (ADDRESS UNKNOWN), ,
County Okaloosa
Year Built 1996
Area 2802
Land Code Single Family
Address 143 STEEPLECHASE DR, CRESTVIEW, FL 32539

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State NY
Address 6594 162ND ST, FRESH MEADOWS, NY 11365
Phone Number 917-679-3062
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State NJ
Address 555 JACKSON AVE, LINDEN, NJ 7036
Phone Number 908-925-8278
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State SC
Address 2037 N. SILVERTON, AIKEN, SC 29803
Phone Number 803-652-3850
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State IL
Address 5020 S WOODLAWN AVE, CHICAGO, IL 60615
Phone Number 773-603-6313
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Democrat Voter
State PA
Address 6407 N 8TH ST, PHILADELPHIA, PA 19126
Phone Number 717-649-2992
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State IL
Address 7171 W GUNNISON ST, HARWOOD HEIGHTS, IL 60706
Phone Number 708-867-6461
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State IL
Address 7171 W GUNNISON ST APT 505E, HARWOOD HEIGHTS, IL 60706
Phone Number 708-867-6461
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State IL
Address 15938 S VINE AVE, HARVEY, IL 60426
Phone Number 708-860-9680
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State NY
Address 1600 SEDGWICK AVE, BRONX, NY 10453
Phone Number 646-670-4151
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State OH
Address 1801 WYTON CT, COLUMBUS, OH 43227
Phone Number 614-397-4736
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State AZ
Address 7737 E CAMELBACK RD, SCOTTSDALE, AZ 85251
Phone Number 602-460-7400
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State NE
Address 2909 BRISTOL ST, OMAHA, NE 68111
Phone Number 402-591-1416
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Democrat Voter
State FL
Address 1419 HILL STREET, LEESBURG, FL 34748
Phone Number 352-321-0351
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State NY
Address 1015 FOX ST, BRONX, NY 10459
Phone Number 347-597-8746
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State AL
Address 50 PARK TER APT 4, MOUNDVILLE, AL 35474
Phone Number 334-507-4743
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State LA
Address 8709 LEHMAN CIR, SHREVEPORT, LA 71106
Phone Number 318-617-4186
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State LA
Address 2700 ERNEST ST, LAKE CHARLES, LA 70601
Phone Number 318-201-3800
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State NY
Address 1415 BRISTOW ST, BRONX, NY 10459
Phone Number 315-415-6852
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State MI
Address 6395 VANCOURT ST, DETROIT, MI 48210
Phone Number 313-689-4675
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State AL
Address 2811 GREENSIDE DR, HUNTSVILLE, AL 35816
Phone Number 256-652-4822
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Democrat Voter
State AL
Address 4401 SPARTACUS DR 120, HUNTSVILLE, AL 35805
Phone Number 256-652-0068
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State AL
Address PO BOX 11511, HUNTSVILLE, AL 35814
Phone Number 256-527-2710
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State MI
Address 1520 KNOLLVIEW DR, BIG RAPIDS, MI 49307
Phone Number 231-629-1022
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Independent Voter
State IN
Address 2573 PARKVIEW ST, PORTAGE, IN 46368
Phone Number 219-614-4919
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State AL
Address 7998 EVERETTS LOOP, MC CALLA, AL 35111
Phone Number 205-587-7666
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Republican Voter
State DC
Address 1423 IVES PLACE SE, WASHINGTON, DC 20003
Phone Number 202-550-1366
Email Address [email protected]

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Type Voter
State DC
Address 4480 DOUGLAS ST N.E., WASHINGTON, DC 20019
Phone Number 202-398-6798
Email Address [email protected]

Jacqueline M Edwards

Name Jacqueline M Edwards
Visit Date 4/13/10 8:30
Appointment Number U38048
Type Of Access VA
Appt Made 8/29/2011 0:00
Appt Start 9/3/2011 10:30
Appt End 9/3/2011 23:59
Total People 345
Last Entry Date 8/29/2011 19:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jacqueline L Edwards

Name Jacqueline L Edwards
Visit Date 4/13/10 8:30
Appointment Number U38281
Type Of Access VA
Appt Made 8/30/2011 0:00
Appt Start 9/2/2011 10:00
Appt End 9/2/2011 23:59
Total People 98
Last Entry Date 8/30/2011 16:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jacqueline L Edwards

Name Jacqueline L Edwards
Visit Date 4/13/10 8:30
Appointment Number U35879
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 9/1/2011 19:30
Appt End 9/1/2011 23:59
Total People 4
Last Entry Date 8/17/2011 19:35
Meeting Location WH
Caller TONIANN
Description WEST WING TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jacqueline L Edwards

Name Jacqueline L Edwards
Visit Date 4/13/10 8:30
Appointment Number U35877
Type Of Access VA
Appt Made 8/17/2011 0:00
Appt Start 9/1/2011 17:00
Appt End 9/1/2011 23:59
Total People 4
Last Entry Date 8/17/2011 19:30
Meeting Location OEOB
Caller TONIANN
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 85587

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U20918
Type Of Access VA
Appt Made 7/1/10 17:24
Appt Start 7/2/10 10:00
Appt End 7/2/10 23:59
Total People 242
Last Entry Date 7/1/10 17:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/29/2010 07:00:00 AM +0000

JACQUELINE M EDWARDS

Name JACQUELINE M EDWARDS
Visit Date 4/13/10 8:30
Appointment Number U62996
Type Of Access VA
Appt Made 12/9/09 6:39
Appt Start 12/10/09 10:30
Appt End 12/10/09 23:59
Total People 381
Last Entry Date 12/9/09 6:39
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car LINCOLN MKS
Year 2010
Address 5861 WATERSTONE PT, HOOVER, AL 35244-5104
Vin 1LNHL9DR8AG609560

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET EQUINOX
Year 2007
Address 130 JUSTIN LEONARD DR, ROUND ROCK, TX 78664-3982
Vin 2CNDL13F176018065

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET COBALT
Year 2007
Address 323 11th St W, Hardin, MT 59034-1211
Vin 1G1AK15F177209310

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car FORD F-150
Year 2007
Address 208 Hepworth Way, Wilmington, NC 28412-3155
Vin 1FTPW14V57FB79412

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET TAHOE
Year 2007
Address 2243 W 80th St, Chicago, IL 60620-5908
Vin 1GNFC13C87J325617

Jacqueline Edwards

Name Jacqueline Edwards
Car HONDA ELEMENT
Year 2007
Address 3000 Snowy Owl Dr, Mesquite, TX 75181-4917
Vin 5J6YH18327L004537
Phone 972-222-1110

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET IMPALA
Year 2007
Address 602 NE 26TH ST, OCALA, FL 34470-3667
Vin 2G1WT55K079153835

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car HYUNDAI TUCSON
Year 2007
Address 259 S 18th St, Baton Rouge, LA 70802-3934
Vin KM8JM12B47U505342

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car SATURN VUE
Year 2008
Address 51 Front St Apt 412, Cumberland, RI 02864-4851
Vin 3GSDL43N18S535807

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car FORD ESCAPE
Year 2008
Address 775 Bridgeport Ave, Streetsboro, OH 44241-4055
Vin 1FMCU03Z08KD85647

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car DODGE NITRO
Year 2008
Address 20261 Rosemont Ave, Detroit, MI 48219-1507
Vin 1D8GU28K08W123537

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car MAZDA MAZDA6
Year 2008
Address 111 BONAIR ST, FREDERICKSBURG, VA 22405-2797
Vin 1YVHP80C985M24129

Jacqueline Edwards

Name Jacqueline Edwards
Car MAZDA CX-9
Year 2008
Address 1514 S 192nd Avenue Cir, Omaha, NE 68130-3776
Vin JM3TB38A980152254

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car TOYOTA SEQUOIA
Year 2008
Address 1514 S 192ND AVENUE CIR, OMAHA, NE 68130-3776
Vin 5TDBY67AX8S019960

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car ACURA RDX
Year 2007
Address 337 Cold Creek Rd, Canton, NC 28716-5688
Vin 5J8TB18577A017218
Phone 828-646-3580

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHRYSLER 300
Year 2009
Address 25 N HURON DR, OXON HILL, MD 20745-1308
Vin 2C3KA53V19H619584
Phone 301-567-6563

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET COBALT
Year 2009
Address 158 Chestnut St, Michigan City, IN 46360-6918
Vin 1G1AS58H197237647

Jacqueline Edwards

Name Jacqueline Edwards
Car SCION XD
Year 2009
Address 2401 Lloyd Dr, Chesapeake, VA 23325-4617
Vin JTKKU10469J034143

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car DODGE JOURNEY
Year 2009
Address 836 LEACH AVE, THOMASVILLE, NC 27360-5340
Vin 3D4GG47B39T133413

Jacqueline Edwards

Name Jacqueline Edwards
Car HONDA FIT
Year 2009
Address 30419 Seagrape Trl, Big Pine Key, FL 33043-4715
Vin JHMGE88439S043219

Jacqueline Edwards

Name Jacqueline Edwards
Car CHEVROLET AVEO
Year 2009
Address 4489 Magazine Ct, Diberville, MS 39540-3001
Vin KL1TG56E29B389435

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car HYUNDAI SANTA FE
Year 2009
Address 5847 BAYSWATER DR, MASON, OH 45040-5756
Vin 5NMSG13D19H318389
Phone 513-754-2332

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CHEVROLET IMPALA
Year 2009
Address 5847 BAYSWATER DR, MASON, OH 45040-5756
Vin 2G1WB57K891324316
Phone 513-754-2332

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car PONTIAC TORRENT
Year 2009
Address 130 JUSTIN LEONARD DR, ROUND ROCK, TX 78664-3982
Vin 2CKDL33F396216335
Phone 979-968-6063

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car ACURA TSX
Year 2009
Address 2626 Deann Dr, Ellenwood, GA 30294-4913
Vin JH4CU26629C009334
Phone 678-754-5620

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car BUICK ENCLAVE
Year 2009
Address 1125 E State Road 32, Lebanon, IN 46052-9646
Vin 5GAER13D39J208107
Phone 765-482-2597

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car CADILLAC CTS
Year 2009
Address 8607 S Indiana Ave, Chicago, IL 60619-5623
Vin 1G6DG577190136800
Phone 773-873-6473

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car HYUNDAI SANTA FE
Year 2009
Address 89 DUANE ST, FARMINGDALE, NY 11735
Vin 5NMSG13D49H248788
Phone 516-993-8778

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car MERCURY MILAN
Year 2009
Address 1025 BUSH RD, ABINGDON, MD 21009-1207
Vin 3MEHM07Z59R600553
Phone 443-922-9016

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Car BMW X3
Year 2007
Address 20 W 77th St, New York, NY 10024-5127
Vin WBXPC934X7WF01130
Phone 856-241-2166

Jacqueline Edwards

Name Jacqueline Edwards
Domain babyandmeboutique.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-20
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain jaceyjewels.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4 Portland Close SLOUGH BRK SL2 2LT
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain jacquelineandspence.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name FASTDOMAIN, INC.
Registrant Address 1031 Fuller Ave Big Rapids Michigan 49307
Registrant Country UNITED STATES

jacqueline edwards

Name jacqueline edwards
Domain alicereins.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name WEBFUSION LTD.
Registrant Address 140 Northumberland Avenue Stamford Lincolnshire PE9 1EA
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain polkadotsandcompany.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-07-12
Update Date 2013-07-12
Registrar Name REGISTER.COM, INC.
Registrant Address 224 E Stuart Ave Lake Wales FL 33853
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain islacanelaluxuryapartment.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-07-23
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 20 Pavilion Close Fair Oak Eastleigh Hants SO50 7PS
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain mypocketsfull.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-05-06
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2834 Boatner St. Tallahassee FL 32310
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain jkfreelancedesign.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2012-10-17
Update Date 2013-11-14
Registrar Name FASTDOMAIN, INC.
Registrant Address 1031 Fuller Ave Big Rapids Michigan 49307
Registrant Country UNITED STATES

JACQUELINE EDWARDS

Name JACQUELINE EDWARDS
Domain citywomenconnect.com
Contact Email [email protected]
Whois Sever whois.register.it
Create Date 2011-10-31
Update Date 2013-11-01
Registrar Name REGISTER.IT SPA
Registrant Address 85 Silverthorne Road London SW8 3HH
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain theoriginaldivo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2834 Boatner St Tallahassee Florida 32310
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain spicetreegraphics.com
Contact Email [email protected]
Whois Sever whois.gocanadadomains.com
Create Date 2009-04-05
Update Date 2013-03-19
Registrar Name GO CANADA DOMAINS, LLC
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

jacqueline edwards

Name jacqueline edwards
Domain alice-reins.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-09-24
Update Date 2013-09-24
Registrar Name WEBFUSION LTD.
Registrant Address 140 Northumberland Avenue Stamford Lincolnshire PE9 1EA
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain 31march2012.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 133 N Highland Ave Atlanta Georgia 30306
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain moremixconcrete.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-02
Update Date 2012-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address Fair View Shopping Center Montego Bay Montego JA
Registrant Country JAMAICA

Jacqueline Edwards

Name Jacqueline Edwards
Domain holidayuniques.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-07-15
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain spicetreeweddings.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-07
Update Date 2013-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Elgin Street New Market Ontario L3Y3B5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain retroartcafe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-10-02
Update Date 2012-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain babyandmeboutique.biz
Contact Email [email protected]
Create Date 2005-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, INC.|KEY-SYSTEMS GMBH
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain holidayuniques.biz
Contact Email [email protected]
Create Date 2007-03-20
Update Date 2013-03-19
Registrar Name GODADDY.COM, INC.
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain jacquelineedwards.biz
Contact Email [email protected]
Create Date 2011-09-21
Update Date 2011-10-02
Registrar Name GODADDY.COM, INC.
Registrant Address PO Box 2688 New York New York 10185-2688
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain laughlines.biz
Contact Email [email protected]
Create Date 2005-06-01
Update Date 2013-06-01
Registrar Name GODADDY.COM, INC.|KEY-SYSTEMS GMBH
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain retroartcafe.biz
Contact Email [email protected]
Create Date 2006-10-02
Update Date 2012-10-01
Registrar Name GODADDY.COM, INC.
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain spicetree.biz
Contact Email [email protected]
Create Date 2006-07-02
Update Date 2013-07-02
Registrar Name GODADDY.COM, INC.
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain spicetreegraphics.biz
Contact Email [email protected]
Create Date 2004-01-30
Update Date 2012-10-01
Registrar Name GODADDY.COM, INC.|TLDS INC.
Registrant Address 687 Elgin Street Newmarket Ontario l3y3b5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain spicetreeweddings.biz
Contact Email [email protected]
Create Date 2012-05-07
Update Date 2013-05-07
Registrar Name GODADDY.COM, INC.
Registrant Address 687 Elgin Street New Market Ontario L3Y3B5
Registrant Country CANADA

Jacqueline Edwards

Name Jacqueline Edwards
Domain nafp.info
Contact Email [email protected]
Create Date 2008-07-10
Update Date 2013-09-06
Registrar Name Mesh Digital Limited (R517-LRMS)
Registrant Address PO Box 192 Droitwich Worcestershire WR91AJ
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain nightroad.info
Contact Email [email protected]
Create Date 2012-12-27
Update Date 2013-12-27
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 1319 East Saint Joe Road Sellersburg Indiana 47172
Registrant Country UNITED STATES

Jacqueline Edwards

Name Jacqueline Edwards
Domain mummymakesmoney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name GODADDY.COM, LLC
Registrant Address 140 Northumberland Avenue Stamford Lincolnshire PE91EA
Registrant Country UNITED KINGDOM

Jacqueline Edwards

Name Jacqueline Edwards
Domain gateway2opportunity.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-05-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2834 Boatner St Tallahassee Florida 32310
Registrant Country UNITED STATES