Jeffrey Goodwin

We have found 237 public records related to Jeffrey Goodwin in 31 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 15 business registration records connected with Jeffrey Goodwin in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 6 industries: Communications, Construction - Special Trade Contractors (Construction), Textile Mill Products (Products), Building Construction - Operative Builders And General Contractors (Construction), Eating And Drinking Establishments (Food) and Health Services (Services). There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Hlth & Safety Inspector. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $59,095.


Jeffrey Goodwin

Name / Names Jeffrey Goodwin
Age 39
Birth Date 1985
Person 5734 30th, Tucson, AZ 85711
Possible Relatives
Previous Address 1355 Maurer,Boonville, IN 47601
Email Available

Jeffrey Grant Goodwin

Name / Names Jeffrey Grant Goodwin
Age 47
Birth Date 1977
Person 1569 Trussell, Alexander City, AL 35010
Previous Address 1569 Trussell,Alex City, AL 35010
212 Thompson,Columbiana, AL 35051
2153 PO Box,Alexander City, AL 35011
1610 Trussell,Alexander City, AL 35010
179 Willow,Jacksons Gap, AL 36861
12 Thompson,Columbiana, AL 35051

Jeffrey A Goodwin

Name / Names Jeffrey A Goodwin
Age 53
Birth Date 1971
Also Known As Jeffrey A Godwin
Person 145 Highway 11, Searcy, AR 72143
Phone Number 501-742-3005
Possible Relatives

Previous Address 402 Frank Senko Rd, Griffithville, AR 72060
1503 Scott St, Heber Springs, AR 72543
126 Hillside Dr, Searcy, AR 72143
126 Holiday Terrace St, Searcy, AR 72143
1106 Rock Gardens Dr, Heber Springs, AR 72543
301 Morrison Ave, Hot Springs, AR 71901
89 PO Box, Falcon, MO 65470
1505 Brice St #1, Lebanon, MO 65536
69 PO Box, Falcon, MO 65470
240 Palm, Nashville, TN 37207
1501 Dickerson Pike, Nashville, TN 37207

Jeffrey W Goodwin

Name / Names Jeffrey W Goodwin
Age 54
Birth Date 1970
Also Known As Jeff W Goodwin
Person 7641 Azalea Cir, Trussville, AL 35173
Phone Number 205-681-8495
Possible Relatives




Previous Address 5892 Janet Dr, Trussville, AL 35173
7405 Dewey Goodwin Rd, Pinson, AL 35126
3420 Cedar Crest Cir #3, Birmingham, AL 35216
44 Inverness Center Pkwy, Birmingham, AL 35242
5702 Hunt Cliff Rd, Birmingham, AL 35242
Email [email protected]

Jeffrey M Goodwin

Name / Names Jeffrey M Goodwin
Age 55
Birth Date 1969
Also Known As Jeff Goodwin
Person 924 Decatur Hwy #305, Fultondale, AL 35068
Phone Number 205-608-0926
Possible Relatives

Previous Address 2736 Courtland Dr, Fultondale, AL 35068
787 PO Box, Fultondale, AL 35068
1534 Ridge St, Cullman, AL 35055
325E PO Box, Hanceville, AL 35077
Email [email protected]

Jeffrey C Goodwin

Name / Names Jeffrey C Goodwin
Age 57
Birth Date 1967
Person 4627 Holly, Phoenix, AZ 85008
Previous Address 2226 28th,Phoenix, AZ 85008

Jeffrey W Goodwin

Name / Names Jeffrey W Goodwin
Age 58
Birth Date 1966
Person 5611 Avenue A, Bessemer, AL 35020

Jeffrey L Goodwin

Name / Names Jeffrey L Goodwin
Age 59
Birth Date 1965
Also Known As Jeff Goodwin
Person 759 Heatherwood Dr, Birmingham, AL 35244
Phone Number 205-980-8222
Possible Relatives

Previous Address 1516 Johnsey Bridge Rd, Jasper, AL 35503
2 PO Box, Quinton, AL 35130
1518 Johnsey Bridge Rd, Jasper, AL 35503
1052 PO Box, Dora, AL 35062
2535 RR 2 POB, Quinton, AL 35130
180 PO Box, Dora, AL 35062
Forest #C6, Forest Park, GA 30050

Jeffrey Clark Goodwin

Name / Names Jeffrey Clark Goodwin
Age 61
Birth Date 1963
Person 5735 Woodchase Cir, Theodore, AL 36582
Phone Number 251-653-6342
Possible Relatives
Previous Address 5735 Woodchase Ct, Theodore, AL 36582
129 Appomatox Dr, Daphne, AL 36526
5725 Woodchase Ct, Theodore, AL 36582

Jeffrey Scott Goodwin

Name / Names Jeffrey Scott Goodwin
Age 62
Birth Date 1962
Person 6118 Sonoran Trl, Scottsdale, AZ 85266
Possible Relatives Lori B Kirschgoodwin
L B Kirschgoodwin



Loribwin K Good
Previous Address 6118 Sonoran Trl, Cave Creek, AZ 85331
681 Chestnut St, Springfield, MA 01107
6118 Sonoran Trl, Scottsdale, AZ 85262
98 Scoles Ave, Clifton, NJ 07012
4920 Walsh St, Saint Louis, MO 63109
50 Concord St, Clifton, NJ 07013
11141 Eagle Crest Dr, Tucson, AZ 85737
10656 Sand Canyon Pl, Tucson, AZ 85737
6118 Sonoran Tr, Cave Creek, AZ 85331
11141 Eagle Crest Dr, Oro Valley, AZ 85737
1141 Eagle Crst, Tucson, AZ 85737
4285 Kent Rd, Cuyahoga Falls, OH 44224
1159 Lander Rd, Cleveland, OH 44124
2511 Royal County Down #C, Uniontown, OH 44685

Jeffrey C Goodwin

Name / Names Jeffrey C Goodwin
Age N/A
Person 3816 MADISON 2035, HUNTSVILLE, AR 72740
Phone Number 479-738-1403

Jeffrey L Goodwin

Name / Names Jeffrey L Goodwin
Age N/A
Person 2907 INVERNESS LNDG, BIRMINGHAM, AL 35242

Jeffrey C Goodwin

Name / Names Jeffrey C Goodwin
Age N/A
Person 9049 ASHLEY CT, DAPHNE, AL 36526

Jeffrey Goodwin

Name / Names Jeffrey Goodwin
Age N/A
Person 254 Co, Hillsboro, AL 35643

Jeffrey G Goodwin

Name / Names Jeffrey G Goodwin
Age N/A
Person 4459 Pearson Chapel, Alexander City, AL 35010

Jeffrey S Goodwin

Name / Names Jeffrey S Goodwin
Age N/A
Person 28820 145th St, Scottsdale, AZ 85262
Phone Number 480-471-7563
Possible Relatives
Previous Address 16 Ellen Rd, Farmington, CT 06032

Jeffrey Goodwin

Name / Names Jeffrey Goodwin
Age N/A
Person 180 PO Box, Decatur, AL 35602

Jeffrey C Goodwin

Name / Names Jeffrey C Goodwin
Age N/A
Person 4627 E HOLLY ST, PHOENIX, AZ 85008

Jeffrey L Goodwin

Name / Names Jeffrey L Goodwin
Age N/A
Person 5337 Summerset, Bessemer, AL 35022

Jeffrey C Goodwin

Name / Names Jeffrey C Goodwin
Age N/A
Person 9049 Ashley, Daphne, AL 36526
Possible Relatives

Jeffrey W Goodwin

Name / Names Jeffrey W Goodwin
Age N/A
Person 7641 AZALEA CIR, TRUSSVILLE, AL 35173
Phone Number 205-681-8495

Jeffrey L Goodwin

Name / Names Jeffrey L Goodwin
Age N/A
Person 306 W 54TH ST, ANNISTON, AL 36206
Phone Number 256-820-5095

Jeffrey S Goodwin

Name / Names Jeffrey S Goodwin
Age N/A
Person 6118 E SONORAN TRL, SCOTTSDALE, AZ 85266
Phone Number 480-575-7230

Jeffrey D Goodwin

Name / Names Jeffrey D Goodwin
Age N/A
Person 951 GREEN RIDGE RD, MONTGOMERY, AL 36109

Jeffrey Goodwin

Business Name William Nicholas & Co Inc
Person Name Jeffrey Goodwin
Position company contact
State NY
Address 19 Edgemont Rd Katonah NY 10536-1503
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places

Jeffrey Goodwin

Business Name William Nicholas & Co
Person Name Jeffrey Goodwin
Position company contact
State NY
Address 19 Edgemont Rd Katonah NY 10536-1503
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 914-232-1949
Number Of Employees 10
Annual Revenue 926250
Fax Number 914-232-1109

Jeffrey Goodwin

Business Name Warren Hospital
Person Name Jeffrey Goodwin
Position company contact
State NJ
Address 185 Roseberry St, Phillipsburg, NJ
Phone Number
Email [email protected]
Title Chief Executive Officer

Jeffrey Goodwin

Business Name Warren Hospital
Person Name Jeffrey Goodwin
Position company contact
State NJ
Address 185 Roseberry St, Phillipsburg, NJ 8865
Phone Number
Email [email protected]
Title Chief Executive Officer

Jeffrey Goodwin

Business Name Warren Hospital
Person Name Jeffrey Goodwin
Position company contact
State NJ
Address 185 Roseberry St Phillipsburg NJ 08865-1684
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Fax Number 908-213-6699
Website www.warrenhospital.org

Jeffrey Goodwin

Business Name Us Cellular Inc
Person Name Jeffrey Goodwin
Position company contact
State VA
Address 1962 Rio Hill Ctr Charlottesville VA 22901-1144
Industry Communications
SIC Code 4812
SIC Description Radiotelephone Communication
Phone Number 434-953-7740
Number Of Employees 5
Annual Revenue 1622400
Fax Number 434-953-7763

Jeffrey Goodwin

Business Name Tile Factory
Person Name Jeffrey Goodwin
Position company contact
State MA
Address 226 Providence Hwy Westwood MA 02090-1908
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1743
SIC Description Terrazzo, Tile, Marble And Mossaic Work
Phone Number 781-329-6694
Number Of Employees 2
Annual Revenue 225040
Fax Number 781-326-1041

Jeffrey Goodwin

Business Name Mc Dermott Chiropractic Ctr
Person Name Jeffrey Goodwin
Position company contact
State TX
Address 1223 W Mcdermott Dr # 70 Allen TX 75013-6408
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 214-547-1336
Number Of Employees 2
Annual Revenue 184140

Jeffrey Goodwin

Business Name Jeffrey Goodwin
Person Name Jeffrey Goodwin
Position company contact
State NH
Address 9 C Rice Terrace, Hampton, NH 3842
SIC Code 737502
Phone Number
Email [email protected]

Jeffrey Goodwin

Business Name Goodwin Textiles
Person Name Jeffrey Goodwin
Position company contact
State MI
Address 55178 Westchester Dr Shelby Twp MI 48316-5361
Industry Textile Mill Products (Products)
SIC Code 2299
SIC Description Textile Goods, Nec
Phone Number 586-992-9488
Number Of Employees 1
Annual Revenue 153470

Jeffrey Goodwin

Business Name Goodwin S General Carpentry
Person Name Jeffrey Goodwin
Position company contact
State VT
Address 141 Sylvain Rd Saint Johnsbury VT 05819-8715
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 802-748-2709

Jeffrey Goodwin

Business Name Ashley Laurent, Inc.
Person Name Jeffrey Goodwin
Position company contact
State TX
Address 707 West Ave., Austin, TX 78701
SIC Code 431101
Phone Number
Email [email protected]

Jeffrey Goodwin

Business Name Ashley Laurent
Person Name Jeffrey Goodwin
Position company contact
State TX
Address 707 West Avenue Suite 201, PFLUGERVILLE, 78691 TX
SIC Code 2676
Phone Number
Email [email protected]

JEFFREY GOODWIN

Person Name JEFFREY GOODWIN
Filing Number 122245700
Position CEO
State TX
Address 1317 WESTOVER RD, AUSTIN TX 78703

JEFFREY GOODWIN

Person Name JEFFREY GOODWIN
Filing Number 122245700
Position Director
State TX
Address 1317 WESTOVER RD, AUSTIN TX 78703

Goodwin Jeffrey G

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Police Sergeant
Name Goodwin Jeffrey G
Annual Wage $93,893

Goodwin Jeffrey H

State ME
Calendar Year 2017
Employer Town Of Shapleigh
Job Title Roads-Equipment Operator
Name Goodwin Jeffrey H
Annual Wage $22,564

Goodwin Jeffrey D

State IN
Calendar Year 2018
Employer Eastern Consolidated School Corporation (Greene)
Job Title Teacher
Name Goodwin Jeffrey D
Annual Wage $62,736

Goodwin Jeffrey D

State IN
Calendar Year 2017
Employer Eastern Consolidated School Corporation (Greene)
Job Title Teacher
Name Goodwin Jeffrey D
Annual Wage $62,260

Goodwin Jeffrey D

State IN
Calendar Year 2016
Employer Eastern Consolidated School Corporation (greene)
Job Title Teacher
Name Goodwin Jeffrey D
Annual Wage $59,769

Goodwin Jeffrey D

State IN
Calendar Year 2015
Employer Eastern Consolidated School Corporation (greene)
Job Title Teacher
Name Goodwin Jeffrey D
Annual Wage $59,321

Goodwin Jeffrey S

State IL
Calendar Year 2018
Employer Adams County
Name Goodwin Jeffrey S
Annual Wage $70,762

Goodwin Jeffrey S

State IL
Calendar Year 2017
Employer Adams County
Name Goodwin Jeffrey S
Annual Wage $72,320

Goodwin Jeffrey S

State IL
Calendar Year 2016
Employer Adams County
Name Goodwin Jeffrey S
Annual Wage $70,476

Goodwin Jeffrey S

State IL
Calendar Year 2015
Employer Adams County
Name Goodwin Jeffrey S
Annual Wage $67,190

Goodwin Jeffrey M

State GA
Calendar Year 2018
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $45,000

Goodwin Jeffrey M

State GA
Calendar Year 2018
Employer Insurance Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $45,000

Goodwin Jeffrey M

State GA
Calendar Year 2017
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $44,308

Goodwin Jeffrey M

State GA
Calendar Year 2017
Employer Insurance Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $44,308

Goodwin Jeffrey M

State NY
Calendar Year 2015
Employer Suny@albany
Job Title Supvg Prgmr Anlst
Name Goodwin Jeffrey M
Annual Wage $108,584

Goodwin Jeffrey M

State GA
Calendar Year 2016
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $41,461

Goodwin Jeffrey M

State GA
Calendar Year 2015
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $35,689

Goodwin Jeffrey M

State GA
Calendar Year 2015
Employer Insurance Department Of
Job Title Hlth & Safety Inspector(al)
Name Goodwin Jeffrey M
Annual Wage $35,689

Goodwin Jeffrey M

State GA
Calendar Year 2014
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $34,840

Goodwin Jeffrey M

State GA
Calendar Year 2013
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $33,990

Goodwin Jeffrey M

State GA
Calendar Year 2012
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $33,990

Goodwin Jeffrey M

State GA
Calendar Year 2011
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $33,990

Goodwin Jeffrey M

State GA
Calendar Year 2010
Employer Insurance, Department Of
Job Title Hlth & Safety Inspector(Al)
Name Goodwin Jeffrey M
Annual Wage $33,598

Goodwin Jeffrey A

State FL
Calendar Year 2018
Employer Manatee County
Job Title Deputy Dir - Utilities
Name Goodwin Jeffrey A
Annual Wage $91,395

Goodwin Jeffrey A

State FL
Calendar Year 2017
Employer Manatee Co Bd Of Co Commissioners
Name Goodwin Jeffrey A
Annual Wage $92,779

Goodwin Jeffrey A

State FL
Calendar Year 2016
Employer Manatee Co Bd Of Co Commissioners
Name Goodwin Jeffrey A
Annual Wage $87,500

Goodwin Jeffrey A

State FL
Calendar Year 2015
Employer Manatee Co Bd Of Co Commissioners
Name Goodwin Jeffrey A
Annual Wage $83,828

Goodwin Jeffrey A

State CO
Calendar Year 2018
Employer Dept Of Public Safety
Job Title State Patrol Admin I
Name Goodwin Jeffrey A
Annual Wage $134,104

Goodwin Jeffrey M

State GA
Calendar Year 2016
Employer Insurance Department Of
Job Title Hlth & Safety Inspector 3
Name Goodwin Jeffrey M
Annual Wage $41,461

Goodwin Jeffrey A

State CO
Calendar Year 2017
Employer Public Safety
Job Title State Patrol Admin I
Name Goodwin Jeffrey A
Annual Wage $119,490

Goodwin Jeffrey M

State NY
Calendar Year 2016
Employer Suny@albany
Job Title Supvg Prgmr Anlst
Name Goodwin Jeffrey M
Annual Wage $119,579

Goodwin Jeffrey M

State NY
Calendar Year 2018
Employer Suny@Albany
Job Title Supvg Prgmr Anlst
Name Goodwin Jeffrey M
Annual Wage $130,152

Goodwin Jeffrey

State TN
Calendar Year 2018
Employer Business Solutions Delivery
Name Goodwin Jeffrey
Annual Wage $70,152

Goodwin Jeffrey G

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Goodwin Jeffrey G
Annual Wage $80,811

Goodwin Jeffrey

State TN
Calendar Year 2017
Employer Business Solutions Delivery
Name Goodwin Jeffrey
Annual Wage $59,448

Goodwin Jeffrey

State TN
Calendar Year 2016
Employer Revenue
Job Title Web Administrator
Name Goodwin Jeffrey
Annual Wage $55,920

Goodwin Jeffrey

State TN
Calendar Year 2015
Employer Didd
Job Title Programmer/analyst 3
Name Goodwin Jeffrey
Annual Wage $54,552

Goodwin Jeffrey

State MI
Calendar Year 2018
Employer Houghton Lake Community Schools
Name Goodwin Jeffrey
Annual Wage $53,134

Goodwin Jeffrey

State MI
Calendar Year 2018
Employer Charter Township Of Lyon
Job Title Firefighter
Name Goodwin Jeffrey
Annual Wage $27,951

Goodwin Jeffrey

State MI
Calendar Year 2017
Employer Charter Township of Lyon
Name Goodwin Jeffrey
Annual Wage $9,695

Goodwin Jeffrey R

State MI
Calendar Year 2016
Employer Houghton Lake Community Schools
Job Title Teaching
Name Goodwin Jeffrey R
Annual Wage $36,091

Goodwin Jeffrey R

State MI
Calendar Year 2016
Employer Houghton Lake Community Schools
Job Title Coaches - Recreational
Name Goodwin Jeffrey R
Annual Wage $4,031

Goodwin Jeffrey R

State MI
Calendar Year 2015
Employer Houghton Lake Community Schools
Job Title Teaching
Name Goodwin Jeffrey R
Annual Wage $34,195

Goodwin Jeffrey R

State MI
Calendar Year 2015
Employer Houghton Lake Community Schools
Job Title Coaches - Recreational
Name Goodwin Jeffrey R
Annual Wage $7,624

Goodwin Jeffrey M

State NY
Calendar Year 2017
Employer Suny@Albany
Job Title Supvg Prgmr Anlst
Name Goodwin Jeffrey M
Annual Wage $125,131

Goodwin Jeffrey

State MI
Calendar Year 2015
Employer Charter Township Of Lyon
Name Goodwin Jeffrey
Annual Wage $264

Goodwin Jeffrey

State OR
Calendar Year 2015
Employer City Of Sweet Home
Name Goodwin Jeffrey
Annual Wage $900

Goodwin Jeffrey

State OH
Calendar Year 2017
Employer Hillsdale Local
Job Title Coaching Assignment
Name Goodwin Jeffrey
Annual Wage $2,310

Goodwin Jeffrey

State OH
Calendar Year 2017
Employer Edison Local (Formerly Berlin-Milan)
Job Title Principal Assignment
Name Goodwin Jeffrey
Annual Wage $110,055

Goodwin Jeffrey

State OH
Calendar Year 2016
Employer Hillsdale Local
Job Title Coaching Assignment
Name Goodwin Jeffrey
Annual Wage $2,310

Goodwin Jeffrey

State OH
Calendar Year 2016
Employer Edison Local (formerly Berlin-milan)
Job Title Principal Assignment
Name Goodwin Jeffrey
Annual Wage $107,897

Goodwin Jeffrey

State OH
Calendar Year 2015
Employer Hillsdale Local
Job Title Coaching Assignment
Name Goodwin Jeffrey
Annual Wage $1,861

Goodwin Jeffrey

State OH
Calendar Year 2015
Employer Edison Local (formerly Berlin-milan)
Job Title Principal Assignment
Name Goodwin Jeffrey
Annual Wage $105,772

Goodwin Jeffrey

State OH
Calendar Year 2014
Employer Edison Local (formerly Berlin-milan)
Job Title Principal Assignment
Name Goodwin Jeffrey
Annual Wage $104,725

Goodwin Jeffrey

State OH
Calendar Year 2013
Employer Edison Local (formerly Berlin-milan)
Job Title Principal Assignment
Name Goodwin Jeffrey
Annual Wage $98,797

Goodwin Jeffrey

State NC
Calendar Year 2017
Employer Unc Health Care System
Job Title Technical And Trades
Name Goodwin Jeffrey
Annual Wage $55,628

Goodwin Jeffrey

State NC
Calendar Year 2016
Employer Unc Health Care System
Job Title Technical and Trades
Name Goodwin Jeffrey
Annual Wage $56,611

Goodwin Jeffrey

State NC
Calendar Year 2015
Employer Unc Health Care System
Job Title Technical and Trades
Name Goodwin Jeffrey
Annual Wage $53,156

Goodwin Jeffrey D

State OR
Calendar Year 2017
Employer City of Sweet Home
Job Title Council
Name Goodwin Jeffrey D
Annual Wage $38

Goodwin Jeffrey A

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Admin I
Name Goodwin Jeffrey A
Annual Wage $114,576

Jeffrey Goodwin

Name Jeffrey Goodwin
Address 187 Walnut Hill Rd Shapleigh ME 04076 -4320
Phone Number 207-324-1591
Gender Male
Date Of Birth 1972-07-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Goodwin

Name Jeffrey Goodwin
Address 918a E Shore Rd North Anson ME 04958 -3445
Phone Number 207-566-5153
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey S Goodwin

Name Jeffrey S Goodwin
Address 2302 Spring Lake Rd Quincy IL 62305 -7768
Phone Number 217-779-6879
Gender Male
Date Of Birth 1971-12-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey S Goodwin

Name Jeffrey S Goodwin
Address 720 W 8th St Owensboro KY 42301 -2152
Phone Number 270-684-3186
Gender Male
Date Of Birth 1969-11-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Goodwin

Name Jeffrey Goodwin
Address 328 Mccoy Village Ct Apopka FL 32712 -3606
Phone Number 407-340-5890
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey A Goodwin

Name Jeffrey A Goodwin
Address 4639 Canary St Orlando FL 32812 -8101
Phone Number 407-384-9677
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey W Goodwin

Name Jeffrey W Goodwin
Address 3414 Farmstead Dr Westminster MD 21157 -8329
Phone Number 410-549-5348
Email [email protected]
Gender Male
Date Of Birth 1960-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey B Goodwin

Name Jeffrey B Goodwin
Address 820 Bynum View Ct Abingdon MD 21009 -3023
Phone Number 410-569-9379
Email [email protected]
Gender Male
Date Of Birth 1974-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey R Goodwin

Name Jeffrey R Goodwin
Address 502 Grove St Framingham MA 01701-3719 -3941
Phone Number 508-405-0396
Gender Male
Date Of Birth 1975-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey E Goodwin

Name Jeffrey E Goodwin
Address 20a Coldspring Dr Sutton MA 01590 APT A-2964
Phone Number 508-581-4215
Email [email protected]
Gender Male
Date Of Birth 1953-10-28
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

Jeffrey R Goodwin

Name Jeffrey R Goodwin
Address 34 Hadwen Rd Worcester MA 01602 -2938
Phone Number 508-754-9205
Email [email protected]
Gender Male
Date Of Birth 1979-12-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey C Goodwin

Name Jeffrey C Goodwin
Address 4627 E Holly St Phoenix AZ 85008 -3211
Phone Number 602-275-1944
Gender Male
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey Goodwin

Name Jeffrey Goodwin
Address 551 Young Ave Batavia IL 60510 -3385
Phone Number 630-564-0714
Telephone Number 630-564-0714
Mobile Phone 630-564-0714
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey L Goodwin

Name Jeffrey L Goodwin
Address 800 Big Bend Woods Dr Ballwin MO 63021 -7504
Phone Number 636-391-7399
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey Goodwin

Name Jeffrey Goodwin
Address 1111 Ohio St Saint Paul MN 55118 -1228
Phone Number 651-340-1080
Gender Male
Date Of Birth 1977-03-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey P Goodwin

Name Jeffrey P Goodwin
Address 4850 Normandale Ct N Stillwater MN 55082 -1248
Phone Number 651-402-7542
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey M Goodwin

Name Jeffrey M Goodwin
Address 4402 Crestwood Way Cohutta GA 30710 -7364
Phone Number 706-694-3236
Gender Male
Date Of Birth 1968-01-22
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 1001
Education Completed Graduate School
Language English

Jeffrey J Goodwin

Name Jeffrey J Goodwin
Address 19801 E Thornton Rd Queen Creek AZ 85142 -4900
Phone Number 712-364-3841
Email [email protected]
Gender Male
Date Of Birth 1959-11-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey L Goodwin

Name Jeffrey L Goodwin
Address 1110 107th Ave NE Minneapolis MN 55434-3725 -
Phone Number 763-355-5875
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey R Goodwin

Name Jeffrey R Goodwin
Address 11 Reading Ter Reading MA 01867 -1744
Phone Number 781-779-1395
Gender Male
Date Of Birth 1970-04-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey R Goodwin

Name Jeffrey R Goodwin
Address 18 Ensign Dr Mystic CT 06355 -1528
Phone Number 860-245-0286
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey S Goodwin

Name Jeffrey S Goodwin
Address 63 Lancaster Rd Bristol CT 06010 -4539
Phone Number 860-314-8265
Mobile Phone 860-301-2549
Gender Male
Date Of Birth 1969-03-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey L Goodwin

Name Jeffrey L Goodwin
Address 49 Colburn Rd Stafford Springs CT 06076 -3417
Phone Number 860-684-2760
Gender Male
Date Of Birth 1965-03-15
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 1001
Education Completed College
Language English

Jeffrey C Goodwin

Name Jeffrey C Goodwin
Address 103 Bunker Hill Rd Canton CT 06019 -3718
Phone Number 860-693-8657
Email [email protected]
Gender Male
Date Of Birth 1979-07-13
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 1001
Education Completed High School
Language English

Jeffrey V Goodwin

Name Jeffrey V Goodwin
Address 18321 Highway 131 Bond CO 80423 -9508
Phone Number 970-653-5554
Gender Male
Date Of Birth 1959-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey A Goodwin

Name Jeffrey A Goodwin
Address 24 Theresa St Fitchburg MA 01420 -5137
Phone Number 978-342-4303
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 1000.00
To PICKERING, STACEY E
Year 2010
Application Date 2009-10-09
Contributor Occupation REAL ESTATE DEVELOPER
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State MS
Seat state:office
Address PO BOX 1211 BRANDON MS

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 650.00
To SHIELDS, CHARLIE
Year 2006
Application Date 2006-07-25
Contributor Occupation BUILDER
Recipient Party R
Recipient State MO
Seat state:upper
Address 7901 NW WESTSIDE DR WEATHERBY LAKE MO

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 500.00
To National Assn of Home Builders
Year 2010
Transaction Type 15
Filing ID 10990690021
Application Date 2010-04-16
Contributor Occupation Builder
Contributor Employer Complete Home Concepts Inc
Contributor Gender M
Committee Name National Assn of Home Builders
Address PO 12740 2401 Burlington Ave NORTH KANSAS CITY MO

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 500.00
To Frank R Lautenberg (D)
Year 2008
Transaction Type 15
Filing ID 27020400413
Application Date 2007-08-25
Contributor Occupation WARREN HOSPITAL/PRESIDENT/CEO
Organization Name Warren Hospital
Contributor Gender M
Recipient Party D
Recipient State NJ
Committee Name Lautenberg for Senate
Seat federal:senate

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 500.00
To Leonard Lance (R)
Year 2008
Transaction Type 15
Filing ID 28992562124
Application Date 2008-09-11
Contributor Occupation WARREN HOSPITAL/PRES/CEO
Organization Name Warren Hospital
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Lance for Congress
Seat federal:house
Address 511 Trails End EASTON PA

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 500.00
To Associated Builders & Contractors
Year 2006
Transaction Type 15
Filing ID 25970711616
Application Date 2005-06-16
Contributor Occupation PRESID
Contributor Employer HARBOR VIEW CONTRACTORS INC.
Contributor Gender M
Committee Name Associated Builders & Contractors
Address 8707 Harford Rd BALTIMORE MD

GOODWIN, JEFFREY MR

Name GOODWIN, JEFFREY MR
Amount 500.00
To Scott Garrett (R)
Year 2006
Transaction Type 15
Filing ID 26940852495
Application Date 2006-10-23
Contributor Occupation CEO/President
Contributor Employer Warren Hospital
Organization Name Warren Hospital
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Scott Garrett for Congress
Seat federal:house
Address 511 Trails End Ct EASTON PA

GOODWIN, JEFFREY D

Name GOODWIN, JEFFREY D
Amount 500.00
To GOODWIN, JEFFREY
Year 2010
Application Date 2010-04-19
Recipient Party D
Recipient State OR
Seat state:upper
Address 3035 NW GEHLAR RD #1042 SALEM OR

GOODWIN, JEFFREY C MR

Name GOODWIN, JEFFREY C MR
Amount 500.00
To Scott Garrett (R)
Year 2004
Transaction Type 15
Filing ID 24990966688
Application Date 2004-03-29
Contributor Occupation President/CEO
Contributor Employer Warren Hospital
Organization Name Warren Hospital
Contributor Gender M
Recipient Party R
Recipient State NJ
Committee Name Scott Garrett for Congress
Seat federal:house
Address 511 Trails End Ct EASTON PA

GOODWIN, JEFFREY D

Name GOODWIN, JEFFREY D
Amount 325.00
To GOODWIN, JEFFREY
Year 2010
Application Date 2009-12-31
Recipient Party D
Recipient State OR
Seat state:upper
Address 3035 NW GEHLAR RD #1042 SALEM OR

GOODWIN, JEFFREY T

Name GOODWIN, JEFFREY T
Amount 300.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29932234770
Application Date 2009-01-31
Contributor Occupation Partner
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address 555 17th St Ste 3600 DENVER CO

GOODWIN, JEFFREY T

Name GOODWIN, JEFFREY T
Amount 250.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 10930745738
Application Date 2010-04-30
Contributor Occupation Partner
Contributor Employer Deloitte & Touche LLP
Contributor Gender M
Committee Name Deloitte & Touche
Address 555-17th St Ste 3600 DENVER CO

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930935966
Application Date 2008-02-06
Contributor Occupation Planner
Contributor Employer JS Hovnanian & Sons
Organization Name JS Hovnanian & Sons
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 21 Auburn Dr DELRAN NJ

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 250.00
To America's Health Insurance Plans
Year 2004
Transaction Type 15
Filing ID 23991543749
Application Date 2003-02-26
Contributor Occupation Director
Contributor Employer Group Health Inc.
Contributor Gender M
Committee Name America's Health Insurance Plans
Address 441 9th Ave NEW YORK NY

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991575098
Application Date 2008-06-05
Contributor Occupation Planner
Contributor Employer JS Hovnanian & Sons
Organization Name JS Hovnanian & Sons
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 21 Auburn Dr DELRAN NJ

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 240.00
To Rockland Business Assn
Year 2008
Transaction Type 15
Filing ID 28039632832
Application Date 2007-10-04
Contributor Occupation GROW HEALTH INSURANCE STATE PAC
Contributor Gender M
Committee Name Rockland Business Assn

GOODWIN, JEFFREY D

Name GOODWIN, JEFFREY D
Amount 159.50
To GOODWIN, JEFFREY
Year 2010
Application Date 2009-09-10
Recipient Party D
Recipient State OR
Seat state:upper
Address 3035 NW GEHLAR RD #1042 SALEM OR

GOODWIN, JEFFREY B

Name GOODWIN, JEFFREY B
Amount 150.00
To BOSMA, BRIAN C
Year 2006
Application Date 2006-10-23
Recipient Party R
Recipient State IN
Seat state:lower
Address 9022 ANCHOR BAY DR INDIANAPOLIS IN

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 125.00
To GRANNIS, ALEXANDER B PETE
Year 2004
Application Date 2003-12-07
Recipient Party D
Recipient State NY
Seat state:lower
Address 441 9TH AVE NEW YORK NY

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 100.00
To NEWTON, DEAN
Year 2004
Application Date 2003-10-30
Recipient Party R
Recipient State KS
Seat state:lower

GOODWIN, JEFFREY M

Name GOODWIN, JEFFREY M
Amount 100.00
To JOLLY, CATHY
Year 2004
Application Date 2003-07-10
Contributor Occupation ATTORNEY AT LAW
Recipient Party D
Recipient State MO
Seat state:lower
Address 821 N 7TH STE B KANSAS CITY KS

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 75.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-08-19
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State VA
Seat state:lower
Address 13869 PALISADES ST WOODBRIDGE VA

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 75.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-12-14
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State VA
Seat state:lower
Address 13869 PALISADES ST WOODBRIDGE VA

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 35.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-06-27
Recipient Party R
Recipient State IN
Seat state:governor
Address 9022 ANCHOR BAY DR INDIANAPOLIS IN

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 30.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2006-10-21
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State VA
Seat state:lower
Address 13869 PALISADES ST WOODBRIDGE VA

GOODWIN, JEFFREY

Name GOODWIN, JEFFREY
Amount 30.00
To FREDERICK, JEFFREY M
Year 20008
Application Date 2007-03-17
Contributor Occupation UNKNOWN
Contributor Employer UNKNOWN
Recipient Party R
Recipient State VA
Seat state:lower
Address 13869 PALISADES ST WOODBRIDGE VA

GOODWIN, JEFFREY D

Name GOODWIN, JEFFREY D
Amount -51.86
To GOODWIN, JEFFREY
Year 2010
Application Date 2010-05-28
Recipient Party D
Recipient State OR
Seat state:upper
Address 3035 NW GEHLAR RD #1042 SALEM OR

JEFFREY W GOODWIN & KAREN E GOODWIN

Name JEFFREY W GOODWIN & KAREN E GOODWIN
Address 8894 Lynwood Drive Seminole FL 33772
Value 66099
Landvalue 23074
Type Residential
Price 62000

JEFFREY S GOODWIN & REBECCA A GOODWIN

Name JEFFREY S GOODWIN & REBECCA A GOODWIN
Address 1865 Hickory Creek Court Acworth GA
Value 40000
Landvalue 40000
Buildingvalue 115140
Type Residential; Lots less than 1 acre

JEFFREY S GOODWIN

Name JEFFREY S GOODWIN
Address 601 Fatherland Street Nashville TN 37206
Value 219100
Landarea 1,912 square feet
Price 187000

JEFFREY MICHAEL GOODWIN & MARIA VERONICA GOODWIN

Name JEFFREY MICHAEL GOODWIN & MARIA VERONICA GOODWIN
Address 3704 Marriottsville Road Randallstown MD
Value 100100
Landvalue 100100

JEFFREY L GOODWIN & LINDA M GOODWIN

Name JEFFREY L GOODWIN & LINDA M GOODWIN
Address 10228 Walter Myatt Road Fuquay Varina NC 27526
Value 30400
Landvalue 30400
Buildingvalue 134002

JEFFREY GOODWIN & DIANA GOODWIN

Name JEFFREY GOODWIN & DIANA GOODWIN
Address 3414 Farmstead Road Westminster MD
Value 150100
Landvalue 150100
Buildingvalue 190000
Landarea 43,996 square feet
Airconditioning yes
Numberofbathrooms 2.1

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Address 626 Ridgeview Drive Harrison OH 45030
Value 24350
Landvalue 24350

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Address 10225 Linden Street Overland Park KS
Value 5291
Landvalue 5291
Buildingvalue 24068

JEFFREY G GOODWIN

Name JEFFREY G GOODWIN
Address 7624 Copper Mountain Lane McKinney TX 75070-2683
Value 65000
Landvalue 65000
Buildingvalue 156074

JEFFREY F GOODWIN & SHELLY M GOODWIN

Name JEFFREY F GOODWIN & SHELLY M GOODWIN
Year Built 2005
Address 1430 Hamilton Avenue Port Orange FL
Value 33450
Landvalue 33450
Buildingvalue 116880
Airconditioning Yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4
Type Single Family
Price 48149

JEFFREY E GOODWIN

Name JEFFREY E GOODWIN
Address 2732 Guthrie Street Smyrna GA
Value 67150
Landvalue 67150
Buildingvalue 49400
Landarea 8,712 square feet
Type Residential; Lots less than 5 acres and greater than 1 acre

JEFFREY D GOODWIN & JESSI L GOODWIN

Name JEFFREY D GOODWIN & JESSI L GOODWIN
Address 1420 Mckennie Avenue Nashville TN 37206
Value 168000
Landarea 1,081 square feet
Price 102000

JEFFREY D GOODWIN & HEATHER M GOODWIN

Name JEFFREY D GOODWIN & HEATHER M GOODWIN
Address 1717 Paveys Glen Run Fort Wayne IN

JEFFREY A GOODWIN

Name JEFFREY A GOODWIN
Address 3132 Woodland Place Akron OH 44312
Value 39590
Landvalue 15530
Buildingvalue 39590
Landarea 8,990 square feet
Bedrooms 2
Numberofbedrooms 2
Type Oil
Price 19000
Basement None

GOODWIN NANCY P & G JEFFREY

Name GOODWIN NANCY P & G JEFFREY
Physical Address 1056 E LOMBARDY DR, DELTONA, FL 32725
Ass Value Homestead 41007
Just Value Homestead 41007
County Volusia
Year Built 1971
Area 1025
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1056 E LOMBARDY DR, DELTONA, FL 32725

GOODWIN JEFFREY D

Name GOODWIN JEFFREY D
Owner Address 2120 N CARDINAL RD, AVON PARK, FL 33825
County Polk
Land Code Acreage not zoned agricultural with or withou

Jeffrey Mitchell Goodwin

Name Jeffrey Mitchell Goodwin
Doc Id 08327433
City Austin TX
Designation us-only
Country US

Jeffrey L. Goodwin

Name Jeffrey L. Goodwin
Doc Id 07228638
City Fort Collins CO
Designation us-only
Country US

Jeffrey Alan Goodwin

Name Jeffrey Alan Goodwin
Doc Id 07102043
City Fairlawn OH
Designation us-only
Country US

Jeffrey A. Goodwin

Name Jeffrey A. Goodwin
Doc Id 07264279
City Jericho VT
Designation us-only
Country US

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Republican Voter
State FL
Address 590 HILL LN, VALPARAISO, FL 32580
Phone Number 850-978-0831
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Independent Voter
State IN
Address 5226 E WHEATLAND RD, VINCENNES, IN 47591
Phone Number 812-595-3200
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Voter
State NC
Address 1610 CAPE GLOUCESTER, JACKSONVILLE, NC 92868
Phone Number 714-939-9746
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Democrat Voter
State IL
Address 10517 DORCHESTER ST, WESTCHESTER, IL 60154
Phone Number 708-227-6717
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Republican Voter
State TN
Address 260 LOOKOUT DR, OLD HICKORY, TN 37138
Phone Number 615-429-1409
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Voter
State MS
Address 1415 MOSSLINE DR, JACKSON, MS 39211
Phone Number 601-953-6421
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Voter
State OH
Address 626 RIDGEVIEW DR, HARRISON, OH 45030
Phone Number 513-617-4734
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Republican Voter
State TX
Address 1605 DALE CV, ROUND ROCK, TX 78664
Phone Number 512-917-3548
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Voter
State OH
Address 2261 WOODPARK RD, FAIRLAWN, OH 44333
Phone Number 330-705-0958
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Independent Voter
State MI
Address 8679 MORRO CT, WHITE LAKE, MI 48386
Phone Number 248-910-0676
Email Address [email protected]

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Type Voter
State IL
Address 1061 E2000TH STREET, LIBERTY, IL 62347
Phone Number 217-440-8860
Email Address [email protected]

Jeffrey D Goodwin

Name Jeffrey D Goodwin
Visit Date 4/13/10 8:30
Appointment Number U77584
Type Of Access VA
Appt Made 5/1/2014 0:00
Appt Start 5/14/2014 11:00
Appt End 5/14/2014 23:59
Total People 270
Last Entry Date 5/1/2014 16:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jeffrey D Goodwin

Name Jeffrey D Goodwin
Visit Date 4/13/10 8:30
Appointment Number U04462
Type Of Access VA
Appt Made 5/4/2012 0:00
Appt Start 5/11/2012 9:00
Appt End 5/11/2012 23:59
Total People 273
Last Entry Date 5/4/2012 14:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car NISSAN ARMADA
Year 2010
Address 10910 LETHCO WAY, CHARLOTTE, NC 28277-2752
Vin 5N1BA0NF8AN612966
Phone 704-541-7798

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car SUBARU FORESTER
Year 2007
Address 7007 S Shore Dr, Altoona, WI 54720-2381
Vin JF1SG63607H707334
Phone 715-831-7802

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car HONDA ACCORD
Year 2007
Address 63 Lancaster Rd, Bristol, CT 06010-4539
Vin 1HGCM56817A175990

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car HONDA CIVIC
Year 2007
Address 820 Bynum View Ct, Abingdon, MD 21009-3023
Vin 1HGFA16817L090876

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car FORD FOCUS
Year 2007
Address 11 FAIR OAK DR, MILAN, OH 44846-9704
Vin 1FAFP34N47W181596

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car MAZDA CX-7
Year 2007
Address 44 QUAIL RIDGE DR, SAINT CLAIR, MO 63077-1662
Vin JM3ER293370132532

Jeffrey Goodwin

Name Jeffrey Goodwin
Car NISSAN PATHFINDER
Year 2007
Address 102 Walnut Hill Rd, Shapleigh, ME 04076-4323
Vin 5N1AR18WX7C609495

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car FORD EXPLORER
Year 2007
Address 820 Bynum View Ct, Abingdon, MD 21009-3023
Vin 1FMEU74857UB40305

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car CHEVROLET SUBURBAN
Year 2007
Address 38596A AIRPORT RD, NEW LONDON, NC 28127-9593
Vin 3GNFK16347G284872

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car AUDI S6
Year 2007
Address 1314 Regal Dr, Carmel, IN 46032-9489
Vin WAUGN74F87N037024
Phone 203-662-3600

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car SATURN AURA
Year 2008
Address 681 Pickering Rd, Southampton, PA 18966-4146
Vin 1G8ZS57N18F121185
Phone 215-354-1746

Jeffrey Goodwin

Name Jeffrey Goodwin
Car SMART FORTWO
Year 2008
Address 48 Burns Rd, Stafford, VA 22554-7656
Vin WMEEK31X68K097820

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car KIA RIO
Year 2007
Address 44100 Ash Creek Rd, Jewett, OH 43986-9714
Vin KNADE123576192312
Phone 740-946-0057

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car FORD F-250 SUPER DUTY
Year 2008
Address 8782 W 900 S, Wanatah, IN 46390-9533
Vin 1FTSW21R98EB54642
Phone 219-733-2875

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car GMC SIERRA 1500
Year 2009
Address 185 Chick Crossing Rd, Wells, ME 04090-6212
Vin 1GTEK14X09Z190291

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car FORD F-250 SUPER DUTY
Year 2009
Address 460 MOONEY RD, ST JOHNSBURY, VT 05819-8970
Vin 1FTSX21Y09EA43676
Phone 802-748-2709

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car CHEVROLET MALIBU
Year 2009
Address 9 GEDNEY AVE, SMITHTOWN, NY 11787-4808
Vin 1G1ZG57B19F252754
Phone 631-360-1535

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car CHEVROLET SILVERADO 1500
Year 2009
Address 10228 Walter Myatt Rd, Fuquay Varina, NC 27526-7877
Vin 1GCEC14X49Z134318

Jeffrey Goodwin

Name Jeffrey Goodwin
Car NISSAN FRONTIER
Year 2009
Address 550 Albert Swift Ln, Cookeville, TN 38501-9243
Vin 1N6AD09W49C401009

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car LEXUS IS 350
Year 2009
Address 35 LONG HEARTH PL, SPRING, TX 77382-1120
Vin JTHBE262695022856

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car ACURA TSX
Year 2009
Address 312 S Dorchester Ave, Royal Oak, MI 48067-3962
Vin JH4CU26699C035929
Phone 248-398-2816

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car DODGE RAM PICKUP 1500
Year 2010
Address 11 FAIR OAK DR, MILAN, OH 44846-9704
Vin 1D7RV1CT4AS255007

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car AUDI A4
Year 2010
Address 55 MEADOW WOODS RD, GREAT NECK, NY 11020-1327
Vin WAUBFAFL7AN012274

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car LEXUS ES 350
Year 2010
Address 6118 E SONORAN TRL, SCOTTSDALE, AZ 85266-8226
Vin JTHBK1EG2A2374791

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car VOLKSWAGEN CC
Year 2010
Address 10910 LETHCO WAY, CHARLOTTE, NC 28277-2752
Vin WVWNL7AN7AE521947

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car DODGE GRAND CARAVAN
Year 2008
Address 110 E Main St, Mahomet, IL 61853-9273
Vin 2D8HN54P18R837562
Phone 217-586-5251

JEFFREY GOODWIN

Name JEFFREY GOODWIN
Car TOYOTA HIGHLANDER
Year 2007
Address 437 Talus Rd, Monument, CO 80132-6021
Vin JTEEP21A670201492

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain butterpuss.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-08-18
Update Date 2013-08-18
Registrar Name GODADDY.COM, LLC
Registrant Address 9 RIce Terrace|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain butterkitty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-19
Update Date 2012-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 9 RIce Terrace|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain ediscoverysquad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-21
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1423 E 29th St, Suite 233 Tacoma Washington 98404
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain wickfordmarket.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2013-10-19
Update Date 2013-10-19
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain reinstateassisteddartfordcrossingescortpatrols.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain radcep.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2009-11-01
Update Date 2013-11-02
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain webdesignerscotland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-27
Update Date 2009-09-08
Registrar Name GODADDY.COM, LLC
Registrant Address The Pentagon|36 Washington Street Glasgow Glasgow G3 8AZ
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain forthdegree.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-07-26
Update Date 2013-07-27
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Lafayette Rd|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain dyslexiatreatment.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-10-15
Update Date 2013-09-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address suite 308 The Pentagon Glasgow Lanarkshire G3 8AZ
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain godwyne.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-02
Update Date 2013-02-03
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Lafayette RD|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain thesparkofwar.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-02-06
Update Date 2013-01-23
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 660 Rural Ave S Salem OR 97302
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain internetmarketingscotland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-27
Update Date 2009-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address The Pentagon|36 Washington Street Glasgow Glasgow G3 8AZ
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain emergencypropertyservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Lafayette Rd|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain 7education.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2009-04-09
Update Date 2013-04-10
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain 800drfloor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-07
Update Date 2013-02-08
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Lafayette RD|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain lauren-goodwin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-29
Update Date 2012-11-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1423 E 29th St, Suite 233 Tacoma Washington 98404
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain brainwavesgames.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2013-01-12
Update Date 2013-01-12
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain benfleetfc.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2005-02-02
Update Date 2013-02-03
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain sanslavache.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-09
Update Date 2012-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1420 McKennie Avenue Nashville Tennessee 37206
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain clientractor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-29
Update Date 2012-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Lafayette Rd|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain brainwavesgame.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain superfloorz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-21
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 9 RIce Terrace|Unit C Hampton New Hampshire 03842
Registrant Country UNITED STATES

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain hannakinsfarmfc.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2009-09-10
Update Date 2013-09-11
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Jeffrey Goodwin

Name Jeffrey Goodwin
Domain educationalcreation.com
Contact Email [email protected]
Whois Sever whois.cronon.net
Create Date 2009-04-18
Update Date 2013-04-19
Registrar Name CRONON AG
Registrant Address 7 Eisenhower Road Basildon SS15 6JR
Registrant Country UNITED KINGDOM

Goodwin, Jeffrey

Name Goodwin, Jeffrey
Domain jeffreydgoodwin.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2008-09-10
Update Date 2012-02-13
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 660 Rural Ave S Salem OR 97302
Registrant Country UNITED STATES