Jeffrey Page

We have found 256 public records related to Jeffrey Page in 33 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 31 business registration records connected with Jeffrey Page in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Non-Depository Credit Institutions (Credit) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Grades - Teacher. These employees work in thirteen different states. Most of them work in New York state. Average wage of employees is $49,258.


Jeffrey K Page

Name / Names Jeffrey K Page
Age 47
Birth Date 1977
Person 915 Irving, Homewood, AL 35209
Possible Relatives
Matt Page
Previous Address 915 Irving,Birmingham, AL 35209
500 Green,Auburn, AL 36830
201 Fox Hall,Birmingham, AL 35213
4201 Kirtland,Nashville, TN 37215
101 Gillespie,Franklin, TN 37067
4207 Kirtland,Nashville, TN 37215

Jeffrey Donn Page

Name / Names Jeffrey Donn Page
Age 51
Birth Date 1973
Also Known As Jeff D Page
Person 217 Greenbriar Dr, Osceola, AR 72370
Phone Number 870-563-3778
Possible Relatives

Donnie L Page
Previous Address 4 Arrowhead Cv, Osceola, AR 72370
5412 Lake Village Dr, Memphis, TN 38125
812 Semmes Ave, Osceola, AR 72370
4 Arrowhead Cv #1, Osceola, AR 72370
4 Arrowhead Cv #4, Osceola, AR 72370
Arrowhead, Osceola, AR 72370
151 PO Box, Keiser, AR 72351
351 PO Box, Keiser, AR 72351
20 Crosstown Rd, Wilson, AR 72395
Email [email protected]

Jeffrey C Page

Name / Names Jeffrey C Page
Age 52
Birth Date 1972
Also Known As Jeff Page
Person 4627 Delaney Ln, Trussville, AL 35173
Phone Number 205-655-3501
Possible Relatives
Previous Address 544 Gadsden Hwy #F130, Birmingham, AL 35235
1945 Branchwood Cir, Birmingham, AL 35235

Jeffrey N Page

Name / Names Jeffrey N Page
Age 59
Birth Date 1965
Person 7750 Fairoaks, Prescott, AZ 86305
Possible Relatives

Previous Address 1125 Willetta,Phoenix, AZ 85007
2176 Will Suitt,Creedmoor, NC 27522
315 RR 2,Creedmoor, NC 27522
4013 Old Weaver,Creedmoor, NC 27522
315 PO Box,Creedmoor, NC 27522
2170 Will Suitt,Creedmoor, NC 27522

Jeffrey H Page

Name / Names Jeffrey H Page
Age 60
Birth Date 1964
Person 6017 Rancho Del Oro, Cave Creek, AZ 85331
Possible Relatives

Jeffrey A Page

Name / Names Jeffrey A Page
Age 69
Birth Date 1955
Person 1814 Bell, Phoenix, AZ 85022
Possible Relatives
Previous Address 2509 Paraiso,Phoenix, AZ 85024
316 Portico Aisle,Irvine, CA 92606
1814 Bell,Phoenix, AZ 85022
4824 Meadow Loop,Park City, UT 84098
2651 Cottage,Park City, UT 84098
2700 Peterson,Costa Mesa, CA 92626
316 Portico Aisle,Santa Ana, CA 92714
785 Amigos,Newport Beach, CA 92660

Jeffrey B Page

Name / Names Jeffrey B Page
Age 71
Birth Date 1953
Also Known As Janelle B Page
Person 2854 Woodmere St, Mobile, AL 36693
Phone Number 251-661-1520
Possible Relatives



Previous Address Bay La Launch, Orange Beach, AL 36561
195 RR 3, Carriere, MS 39426
4153 Tamworth Dr, Mobile, AL 36609
Gulf Strike Tea Nsf, Bay St Louis, MS 39520
9575 PO Box, Mobile, AL 36691
195 PO Box, Carriere, MS 39426

Jeffrey Clarke Page

Name / Names Jeffrey Clarke Page
Age 71
Birth Date 1953
Person 2943 Fox, Mesa, AZ 85213
Possible Relatives

Linsay A Page


Previous Address 372 Mt Washington,Clayton, CA 94517
10438 Alderbrook,Seattle, WA 98177
2550 Almond,Concord, CA 94520
502 Kaler,Phoenix, AZ 85020
2303 Almond,Mesa, AZ 85213
272 Mt Washington,Clayton, CA 94517
3202 Helaman Halls,Provo, UT 84604
1210 Scott,San Francisco, CA 94115
419 Harrison,Midvale, UT 84047
3920 1100,Salt Lake City, UT 84124

Jeffrey H Page

Name / Names Jeffrey H Page
Age 72
Birth Date 1952
Also Known As Jerri B Page
Person 336 Lee Road 785, Valley, AL 36854
Phone Number 205-979-4327
Possible Relatives



Previous Address 3417 Tequesta Ln, Birmingham, AL 35226
381322 PO Box, Birmingham, AL 35238
901 Garden Woods Dr, Birmingham, AL 35244
1564 PO Box, Opelika, AL 36803
201 PO Box, Livingston, AL 35470
1819 Arboretum Cir #B, Birmingham, AL 35216
3417 Tequesta, Birmingham, AL 35277
Email [email protected]

Jeffrey C Page

Name / Names Jeffrey C Page
Age N/A
Person 7235 Remuda, Peoria, AZ 85383
Email Available

Jeffrey K Page

Name / Names Jeffrey K Page
Age N/A
Person 915 IRVING RD, BIRMINGHAM, AL 35209
Phone Number 205-871-7697

Jeffrey C Page

Name / Names Jeffrey C Page
Age N/A
Person 7235 W REMUDA DR, PEORIA, AZ 85383
Phone Number 623-444-6200

Jeffrey E Page

Name / Names Jeffrey E Page
Age N/A
Person 1835 Coral Isle, Bullhead City, AZ 86442
Possible Relatives

Jeffrey A Page

Name / Names Jeffrey A Page
Age N/A
Person 16804 Cherubim, Loxley, AL 36551
Possible Relatives

Jeffrey Page

Name / Names Jeffrey Page
Age N/A
Person 5900 LOTT RD, EIGHT MILE, AL 36613
Phone Number 251-649-2721

Jeffrey C Page

Name / Names Jeffrey C Page
Age N/A
Person 4627 DELANEY LN, TRUSSVILLE, AL 35173
Phone Number 205-655-3501

Jeffrey Page

Name / Names Jeffrey Page
Age N/A
Person 4205 S MARBLE ST, GILBERT, AZ 85297
Phone Number 480-988-6099

Jeffrey E Page

Name / Names Jeffrey E Page
Age N/A
Person 1200 PALOMINO DR, TEXARKANA, AR 71854
Phone Number 870-773-1045

Jeffrey Page

Name / Names Jeffrey Page
Age N/A
Person 1018 EDGEHILL, BENTON, AR 72015
Phone Number 501-778-5686

Jeffrey H Page

Name / Names Jeffrey H Page
Age N/A
Person 15050 Thompson Peak, Scottsdale, AZ 85260

Jeffrey A Page

Name / Names Jeffrey A Page
Age N/A
Person 16804 CHERUBIM CT, LOXLEY, AL 36551

Jeffrey C Page

Name / Names Jeffrey C Page
Age N/A
Person 946 CLEVET SPRINGS RD, HAYDEN, AL 35079

Jeffrey Clark Page

Name / Names Jeffrey Clark Page
Age N/A
Person 206 Ashwood, Trussville, AL 35173
Possible Relatives



Jeffrey H Page

Name / Names Jeffrey H Page
Age N/A
Person 6017 E RANCHO DEL ORO DR, CAVE CREEK, AZ 85331

jeffrey p page

Business Name duluth medical equipment group inc
Person Name jeffrey p page
Position registered agent
State GA
Address 3675 crestwood pky nw, duluth, GA 30096
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-04-01
Entity Status Active/Compliance
Type Incorporator

Jeffrey Page

Business Name Thistle Knob Farm
Person Name Jeffrey Page
Position company contact
State NH
Address Briar Hill Rd North Haverhill NH 3774
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 241
SIC Description Dairy Farms
Phone Number 603-787-6048

JEFFREY PAGE

Business Name TRIFECTA DEVELOPMENT CORPORATION
Person Name JEFFREY PAGE
Position President
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0119552011-4
Creation Date 2011-03-03
Type Domestic Corporation

JEFFREY PAGE

Business Name TRIFECTA DEVELOPMENT CORPORATION
Person Name JEFFREY PAGE
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0119552011-4
Creation Date 2011-03-03
Type Domestic Corporation

JEFFREY PAGE

Business Name TOTAL SAFETY INC.
Person Name JEFFREY PAGE
Position company contact
State TX
Address 11111 WILCREST GREEN DR STE 42, HOUSTON, TX 77042
SIC Code 5082
Phone Number 937-824-4266
Email [email protected]

Jeffrey Page

Business Name T M C Contractors
Person Name Jeffrey Page
Position company contact
State OH
Address 65 Woods Rd Springboro OH 45066-1263
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1522
SIC Description Residential Construction, Nec
Phone Number 937-748-5261

JEFFREY H. PAGE

Business Name SAVANNAH RIVER PAPER CORPORATION
Person Name JEFFREY H. PAGE
Position registered agent
State AL
Address 801 SOUTH 8TH STREET, OPELIKA, AL 36801
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-09-07
Entity Status Merged
Type CEO

Jeffrey Page

Business Name Page Dental Lab
Person Name Jeffrey Page
Position company contact
State MO
Address 1562 Woodlake Dr Chesterfield MO 63017-5712
Industry Health Services (Services)
SIC Code 8072
SIC Description Dental Laboratories
Phone Number 314-434-7336

JEFFREY PAGE

Business Name PANO LOGIC, INC.
Person Name JEFFREY PAGE
Position registered agent
Corporation Status Merged Out
Agent JEFFREY PAGE 1350 WILLOW RD STE 202, MENLO PARK, CA 94025
Care Of CHARLOTTE ERLIN 1350 WILLOW RD STE 202, MENLO PARK, CA 94025
CEO JOHN KISH1350 WILLOW RD STE 202, MENLO PARK, CA 94025
Incorporation Date 2006-02-09

JEFFREY PAGE

Business Name PAGE,JEFFREY
Person Name JEFFREY PAGE
Position company contact
State RI
Address 10 burleigh street, PROVIDENCE, RI 2904
SIC Code 799107
Phone Number
Email [email protected]

Jeffrey Page

Business Name P & R Truss-Sidney Inc
Person Name Jeffrey Page
Position company contact
State NY
Address 13 Winkler Rd Sidney NY 13838-1057
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2439
SIC Description Structural Wood Members, Nec

JEFFREY S PAGE

Business Name MANTIQUES INVESTMENT CORP.
Person Name JEFFREY S PAGE
Position President
State MI
Address 10163 SHARP RD 10163 SHARP RD, SWARTZ CREEK, MI 48473
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0098762011-3
Creation Date 2011-02-23
Type Domestic Corporation

JEFFREY S PAGE

Business Name MANTIQUES INVESTMENT CORP.
Person Name JEFFREY S PAGE
Position Director
State MI
Address 10163 SHARP RD 10163 SHARP RD, SWARTZ CREEK, MI 48473
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0098762011-3
Creation Date 2011-02-23
Type Domestic Corporation

Jeffrey Page

Business Name Lifetime Door Garage
Person Name Jeffrey Page
Position company contact
State CT
Address 100 Research Dr Stamford CT 06906-1400
Industry Miscellaneous Repair Services (Services)
SIC Code 7699
SIC Description Repair Services, Nec

Jeffrey Page

Business Name Jeffrey B Page
Person Name Jeffrey Page
Position company contact
State RI
Address 165 Waterman Ave Cranston RI 02910-4532
Industry Motion Pictures (Entertainment)
SIC Code 7819
SIC Description Services Allied To Motion Pictures
Phone Number 401-523-8586

Jeffrey Page

Business Name J.S. Page Illustration
Person Name Jeffrey Page
Position company contact
State NJ
Address 926 Barbara Terrace, MILLVILLE, NJ 8332
SIC Code 322905
Phone Number
Email [email protected]

JEFFREY PAGE

Business Name J. PAGE & CO., INC.
Person Name JEFFREY PAGE
Position registered agent
Corporation Status Suspended
Agent JEFFREY PAGE 620 IRIS AVE #141, SUNNYVALE, CA 94086
Care Of C/O JEFFREY PAGE 620 IRIS AVE #141, SUNNYVALE, CA 94086
Incorporation Date 1986-11-06

Jeffrey Page

Business Name IIP Group
Person Name Jeffrey Page
Position company contact
State KS
Address 1714 E 30th Ave Hutchinson KS 67502-1262
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 620-669-1100
Number Of Employees 2
Annual Revenue 298300

Jeffrey Page

Business Name Heirloom Custom Woodworks
Person Name Jeffrey Page
Position company contact
State MN
Address 2303 Kennedy St NE # 85 Minneapolis MN 55413-1726
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 612-379-2234
Number Of Employees 1
Annual Revenue 194000
Fax Number 612-379-2234

Jeffrey Page

Business Name HAZCO Services, Inc.
Person Name Jeffrey Page
Position company contact
State OH
Address 6501 Centerville Business Pkwy Centerville, OH 45459,
SIC Code 581208
Phone Number 937-824-4266
Email [email protected]

Jeffrey Page

Business Name Ganoungs Fire Protection Inc
Person Name Jeffrey Page
Position company contact
State NY
Address 1307 Olean Portville Rd Olean NY 14760-9402
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number
Fax Number 716-372-2383

JEFFREY PAGE

Business Name GLOBAL VILLAGE COMMUNICATIONS GROUP, INC.
Person Name JEFFREY PAGE
Position CEO
Corporation Status Suspended
Agent 433 AIRPORT BLVD., SUITE 424, BURLINGAME, CA 94010
Care Of 433 AIRPORT BLVD RM 424, BURLINGAME, CA 94010
CEO JEFFREY PAGE 433 AIRPORT BLVD., SUITE 424, BURLINGAME, CA 94010
Incorporation Date 1979-05-07

JEFFREY PAGE

Business Name GLOBAL VILLAGE COMMUNICATIONS GROUP, INC.
Person Name JEFFREY PAGE
Position registered agent
Corporation Status Suspended
Agent JEFFREY PAGE 433 AIRPORT BLVD., SUITE 424, BURLINGAME, CA 94010
Care Of 433 AIRPORT BLVD RM 424, BURLINGAME, CA 94010
CEO JEFFREY PAGE433 AIRPORT BLVD., SUITE 424, BURLINGAME, CA 94010
Incorporation Date 1979-05-07

Jeffrey Page

Business Name Full Spectrum Lending
Person Name Jeffrey Page
Position company contact
State SC
Address 1 Independence Pointe # 100 Greenville SC 29615-4545
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 864-254-7640
Number Of Employees 19
Annual Revenue 3104400
Fax Number 864-288-1547
Website www.countrywide.com

Jeffrey K Page

Business Name Avanta Service Corporation
Person Name Jeffrey K Page
Position registered agent
State GA
Address 7830 Tintern Tr, Duluth, GA 30097
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-10-29
Entity Status Active/Compliance
Type CFO

Jeffrey Kenneth Page

Business Name Avanta Service Corporation
Person Name Jeffrey Kenneth Page
Position registered agent
State GA
Address 7830 Tintern Trace, Duluth, GA 30097
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-10-29
Entity Status Active/Compliance
Type Incorporator

Jeffrey K Page

Business Name Avanta Service Corporation
Person Name Jeffrey K Page
Position registered agent
State GA
Address 7830 Tintern Tr, Duluth,, GA 30097
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-10-29
Entity Status Active/Compliance
Type CEO

Jeffrey K Page

Business Name AMERICAN MORTGAGE ADVISORS CORPORATION
Person Name Jeffrey K Page
Position registered agent
State GA
Address 7830 Tintern Trace, Duluth, GA 30097
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-05-19
Entity Status Active/Owes Current Year AR
Type Secretary

JEFFREY PAGE

Person Name JEFFREY PAGE
Filing Number 800820863
Position MANAGER
State TX
Address 6001 HIGHWAY BLVD., SUITE 5, KATY TX 77494

JEFFREY A PAGE

Person Name JEFFREY A PAGE
Filing Number 801535197
Position MEMBER
State TX
Address 213 VBNTURE BLVD S, POINT VENTURE TX 78645

JEFFREY PAGE

Person Name JEFFREY PAGE
Filing Number 800820863
Position DIRECTOR
State TX
Address 6001 HIGHWAY BLVD., SUITE 5, KATY TX 77494

Page Jeffrey M

State MD
Calendar Year 2015
Employer State Universities & Colleges
Name Page Jeffrey M
Annual Wage $1,000

Page Jeffrey W

State NJ
Calendar Year 2015
Employer County Of Ocean
Job Title Sr Maintenance Repairer
Name Page Jeffrey W
Annual Wage $44,194

Page Jeffrey

State NH
Calendar Year 2018
Employer Nashua - Emp/Fire/Pol
Name Page Jeffrey
Annual Wage $67,408

Page Jeffrey

State NH
Calendar Year 2017
Employer Nashua - Emp/Fire/Pol
Name Page Jeffrey
Annual Wage $39,591

Page Jeffrey J

State ME
Calendar Year 2018
Employer Maine Turnpike Authority
Name Page Jeffrey J
Annual Wage $22,410

Page Jeffrey L

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Maintenance Sup 3
Name Page Jeffrey L
Annual Wage $105

Page Jeffrey L

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Page Jeffrey L
Annual Wage $105

Page Jeffrey L

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Null
Name Page Jeffrey L
Annual Wage $70

Page Jeffrey D

State GA
Calendar Year 2018
Employer City Of Atlanta
Job Title Watershed Operations Coordinator
Name Page Jeffrey D
Annual Wage $59,293

Page Jeffrey D

State GA
Calendar Year 2017
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $77,280

Page Jeffrey D

State GA
Calendar Year 2017
Employer City of Atlanta
Job Title Firefighter (E)
Name Page Jeffrey D
Annual Wage $37,579

Page Jeffrey D

State GA
Calendar Year 2016
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $75,789

Page Jeffrey D

State GA
Calendar Year 2015
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $75,347

Page Jeffrey D

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Pollution Control Maintenance Manager
Name Page Jeffrey D
Annual Wage $57,566

Page Jeffrey W

State NJ
Calendar Year 2016
Employer County Of Ocean
Job Title Sr Maintenance Repairer
Name Page Jeffrey W
Annual Wage $45,544

Page Jeffrey P

State GA
Calendar Year 2015
Employer City Of Atlanta
Job Title Corrections Deputy Chief
Name Page Jeffrey P
Annual Wage $88,683

Page Jeffrey D

State GA
Calendar Year 2013
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $74,458

Page Jeffrey D

State GA
Calendar Year 2012
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $75,436

Page Jeffrey D

State GA
Calendar Year 2011
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $74,442

Page Jeffrey D

State GA
Calendar Year 2010
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $73,026

Page Jeffrey A

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Page Jeffrey A
Annual Wage $1,413

Page Jeffrey A.

State FL
Calendar Year 2015
Employer Clay Co Sheriff's Dept
Name Page Jeffrey A.
Annual Wage $220

Page Jeffrey

State AR
Calendar Year 2018
Employer Fouke School District
Job Title Construction Technology
Name Page Jeffrey
Annual Wage $58,757

Page Jeffrey

State AR
Calendar Year 2017
Employer Fouke School District
Name Page Jeffrey
Annual Wage $57,011

Page Jeffrey

State AR
Calendar Year 2016
Employer Fouke School District
Name Page Jeffrey
Annual Wage $56,324

Page Jeffrey

State AR
Calendar Year 2015
Employer Fouke School District
Name Page Jeffrey
Annual Wage $56,224

Page Jeffrey

State AZ
Calendar Year 2018
Employer City of Phoenix
Name Page Jeffrey
Annual Wage $81,245

Page Jeffrey

State AZ
Calendar Year 2017
Employer City of Phoenix
Job Title Environmental Quality Spec
Name Page Jeffrey
Annual Wage $81,245

Page Jeffrey D

State GA
Calendar Year 2014
Employer Rabun County Board Of Education
Job Title Grades 9-12 Teacher
Name Page Jeffrey D
Annual Wage $74,510

Page Jeffrey

State AZ
Calendar Year 2016
Employer City Of Phoenix
Job Title Environmental Quality Spec
Name Page Jeffrey
Annual Wage $81,245

Page Jeffrey W

State NJ
Calendar Year 2017
Employer Ocean County
Name Page Jeffrey W
Annual Wage $45,144

Page Jeffrey W

State NJ
Calendar Year 2018
Employer Ocean County
Name Page Jeffrey W
Annual Wage $45,848

Page Jeffrey

State OR
Calendar Year 2018
Employer City Of Grants Pass
Name Page Jeffrey
Annual Wage $35,024

Page Jeffrey

State OH
Calendar Year 2017
Employer Marion City
Job Title Groundskeeping Assignment
Name Page Jeffrey
Annual Wage $41,454

Page Jeffrey

State OH
Calendar Year 2016
Employer Marion City
Job Title Groundskeeping Assignment
Name Page Jeffrey
Annual Wage $40,560

Page Jeffrey

State OH
Calendar Year 2015
Employer Marion City
Job Title Groundskeeping Assignment
Name Page Jeffrey
Annual Wage $39,582

Page Jeffrey

State OH
Calendar Year 2014
Employer Marion City
Job Title Groundskeeping Assignment
Name Page Jeffrey
Annual Wage $37,502

Page Jeffrey

State OH
Calendar Year 2013
Employer Marion City
Job Title Groundskeeping Assignment
Name Page Jeffrey
Annual Wage $37,502

Page Jeffrey B

State NC
Calendar Year 2017
Employer City Of Charlotte
Job Title Police Officer
Name Page Jeffrey B
Annual Wage $69,285

Page Jeffrey B

State NC
Calendar Year 2016
Employer City Of Charlotte
Job Title Police Officer
Name Page Jeffrey B
Annual Wage $69,442

Page Jeffrey B

State NC
Calendar Year 2015
Employer City Of Charlotte
Job Title Police Officer
Name Page Jeffrey B
Annual Wage $63,249

Page Jeffrey M

State NY
Calendar Year 2018
Employer Fourth Judicial Department
Job Title Ct Clk
Name Page Jeffrey M
Annual Wage $52,737

Page Jeffrey M

State NY
Calendar Year 2018
Employer Fourth Jud Dept - Nonjudicial
Name Page Jeffrey M
Annual Wage $44,349

Page Jeffrey M

State NY
Calendar Year 2018
Employer Five Points Corr Facility
Name Page Jeffrey M
Annual Wage $65,448

Page Jeffrey

State NJ
Calendar Year 2017
Employer Plumsted Twp Bd Of Ed
Name Page Jeffrey
Annual Wage $15,670

Page Jeffrey M

State NY
Calendar Year 2018
Employer Doccs Five Points
Job Title Corr Officer
Name Page Jeffrey M
Annual Wage $58,408

Page Jeffrey M

State NY
Calendar Year 2017
Employer Fourth Jud Dept - Nonjudicial
Name Page Jeffrey M
Annual Wage $39,426

Page Jeffrey M

State NY
Calendar Year 2017
Employer Five Points Corr Facility
Name Page Jeffrey M
Annual Wage $61,524

Page Jeffrey M

State NY
Calendar Year 2017
Employer Doccs Five Points
Job Title Corr Officer
Name Page Jeffrey M
Annual Wage $64,179

Page Jeffrey M

State NY
Calendar Year 2016
Employer Fourth Judicial Department
Job Title Sr Ct Off Asst
Name Page Jeffrey M
Annual Wage $38,652

Page Jeffrey M

State NY
Calendar Year 2016
Employer Fourth Jud Dept - Nonjudicial
Name Page Jeffrey M
Annual Wage $36,663

Page Jeffrey M

State NY
Calendar Year 2016
Employer Five Points Corr Facility
Name Page Jeffrey M
Annual Wage $67,533

Page Jeffrey M

State NY
Calendar Year 2016
Employer Doccs Five Points
Job Title Corr Officer
Name Page Jeffrey M
Annual Wage $51,101

Page Jeffrey M

State NY
Calendar Year 2015
Employer Fourth Judicial Department
Job Title Sr Ct Off Asst
Name Page Jeffrey M
Annual Wage $28,178

Page Jeffrey M

State NY
Calendar Year 2015
Employer Fourth Jud Dept - Nonjudicial
Name Page Jeffrey M
Annual Wage $1,386

Page Jeffrey M

State NY
Calendar Year 2015
Employer Five Points Corr Facility
Name Page Jeffrey M
Annual Wage $64,049

Page Jeffrey M

State NY
Calendar Year 2015
Employer Doccs Five Points
Job Title Corr Officer
Name Page Jeffrey M
Annual Wage $64,599

Page Jeffrey

State NJ
Calendar Year 2018
Employer Plumsted Twp Bd Of Ed
Name Page Jeffrey
Annual Wage $15,926

Page Jeffrey M

State NY
Calendar Year 2017
Employer Fourth Judicial Department
Job Title Sr Ct Off Asst
Name Page Jeffrey M
Annual Wage $42,271

Page Jeffrey

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Environmental Quality Spec
Name Page Jeffrey
Annual Wage $81,245

Jeffrey V Page

Name Jeffrey V Page
Address 16 W Point Rd Branford CT 06405 -5732
Phone Number 203-481-5190
Email [email protected]
Gender Male
Date Of Birth 1957-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey K Page

Name Jeffrey K Page
Address 915 Irving Rd Birmingham AL 35209 -3425
Phone Number 205-566-3155
Email [email protected]
Gender Male
Date Of Birth 1972-01-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey P Page

Name Jeffrey P Page
Address 2300 Queens Way Naples FL 34112 -5403
Phone Number 239-793-2360
Mobile Phone 239-860-4960
Email [email protected]
Gender Male
Date Of Birth 1955-03-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey R Page

Name Jeffrey R Page
Address 21773 Parkwood Ln Northville MI 48167 -9061
Phone Number 248-615-1222
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey E Page

Name Jeffrey E Page
Address 3059 State Route 181 S Greenville KY 42345 -3051
Phone Number 270-377-2799
Gender Male
Date Of Birth 1980-03-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey W Page

Name Jeffrey W Page
Address 6501 S 800 E Zionsville IN 46077 -8485
Phone Number 317-344-2723
Gender Male
Date Of Birth 1946-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Jeffrey R Page

Name Jeffrey R Page
Address 7145 Franklin Parke Blvd Indianapolis IN 46259 -5723
Phone Number 317-862-1018
Email [email protected]
Gender Male
Date Of Birth 1956-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Page

Name Jeffrey L Page
Address 25 Collison Rd Annapolis MD 21401 -1105
Phone Number 410-266-5058
Email [email protected]
Gender Male
Date Of Birth 1957-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey M Page

Name Jeffrey M Page
Address 737 Crosby Rd Catonsville MD 21228 -1113
Phone Number 410-788-1104
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 Greater than $9,999
Education Completed College
Language English

Jeffrey A Page

Name Jeffrey A Page
Address 132 Persimmon Cir Reisterstown MD 21136 -6463
Phone Number 410-833-0708
Gender Male
Date Of Birth 1971-02-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jeffrey Page

Name Jeffrey Page
Address 218 Little Rd Nw Milledgeville GA 31061 -9497
Phone Number 478-968-0658
Mobile Phone 478-285-4181
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jeffrey A Page

Name Jeffrey A Page
Address 2509 E Paraiso Dr Phoenix AZ 85024 -7573
Phone Number 480-225-5794
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed College
Language English

Jeffrey J Page

Name Jeffrey J Page
Address 5378 Vineyards Blvd Sterling Heights MI 48314 -1300
Phone Number 586-997-3020
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey C Page

Name Jeffrey C Page
Address 7235 W Remuda Dr Peoria AZ 85383 -7304
Phone Number 623-444-6200
Telephone Number 623-444-4462
Mobile Phone 623-444-6200
Email [email protected]
Gender Male
Date Of Birth 1950-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey L Page

Name Jeffrey L Page
Address 812 W Crowder Rd Trenton MO 64683 -1619
Phone Number 660-359-2202
Email [email protected]
Gender Male
Date Of Birth 1963-02-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Jeffrey D Page

Name Jeffrey D Page
Address 3208 Sw Tiara Ln Lees Summit MO 64082 -4135
Phone Number 712-789-0555
Gender Male
Date Of Birth 1948-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey A Page

Name Jeffrey A Page
Address 10860 Pinehurst Rd Plymouth MI 48170 -5844
Phone Number 734-207-7552
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 0
Education Completed College
Language English

Jeffrey R Page

Name Jeffrey R Page
Address 17620 30th Pl N Minneapolis MN 55447-1600 -1600
Phone Number 763-476-6592
Gender Male
Date Of Birth 1961-07-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeffrey P Page

Name Jeffrey P Page
Address 5759 Belmont Ridge Cir Lithonia GA 30038 -4073
Phone Number 770-987-9467
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey S Page

Name Jeffrey S Page
Address 10163 Sharp Rd Swartz Creek MI 48473 -9155
Phone Number 810-655-0100
Gender Male
Date Of Birth 1967-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Jeffrey L Page

Name Jeffrey L Page
Address 170 E Mulberry St Morgantown IN 46160 -9790
Phone Number 812-597-5559
Gender Male
Date Of Birth 1979-09-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Jeffrey T Page

Name Jeffrey T Page
Address 603 14th St Rockford IL 61104 -3314
Phone Number 815-398-6189
Telephone Number 815-988-5524
Mobile Phone 815-988-5524
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

Jeffrey D Page

Name Jeffrey D Page
Address 10624 E 56th Ter Kansas City MO 64133 -3348
Phone Number 816-356-7001
Email [email protected]
Gender Male
Date Of Birth 1954-11-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey A Page

Name Jeffrey A Page
Address 11885 Blue Bayou Dr Huntley IL 60142 -6764
Phone Number 847-515-2289
Email [email protected]
Gender Male
Date Of Birth 1953-04-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey S Page

Name Jeffrey S Page
Address 549 E Timberlake Dr Mary Esther FL 32569 -2273
Phone Number 850-581-2349
Email [email protected]
Gender Male
Date Of Birth 1972-07-09
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 W Page

Name Jeffrey W Page
Address 87 Gilbert St Eastpoint FL 32328 -3333
Phone Number 850-670-8043
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey A Page

Name Jeffrey A Page
Address 4412 Waterlily Cv Lexington KY 40515 -6471
Phone Number 859-271-9845
Email [email protected]
Gender Male
Date Of Birth 1968-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Jeffrey Page

Name Jeffrey Page
Address 13 Laurelwoods Dr West Townsend MA 01474 -1153
Phone Number 978-235-1595
Gender Male
Date Of Birth 1989-05-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

PAGE, JEFFREY

Name PAGE, JEFFREY
Amount 900.00
To New Jersey Republican State Cmte
Year 2006
Transaction Type 15
Filing ID 25980434566
Application Date 2005-01-24
Contributor Occupation MARKETING
Contributor Employer GENERAL MILLS
Organization Name General Mills
Contributor Gender M
Recipient Party R
Committee Name New Jersey Republican State Cmte
Address 17620 30th Place N MINNEAPOLIS MN

PAGE, JEFFREY B

Name PAGE, JEFFREY B
Amount 250.00
To PAGE, JEFFREY B
Year 2004
Application Date 2004-08-23
Contributor Employer VIDO PRODUCTION
Recipient Party R
Recipient State RI
Seat state:lower
Address 165 WATERMAN AVE CRANSTON RI

PAGE, JEFFREY

Name PAGE, JEFFREY
Amount 250.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-12-31
Contributor Occupation BANKER
Contributor Employer HERITAGE BANK
Organization Name HERITAGE BANK
Recipient Party R
Recipient State CO
Seat state:governor
Address 2501 CREEKSIDE DR BROOMFIELD CO

PAGE, JEFFREY K

Name PAGE, JEFFREY K
Amount 50.00
To TAYLOR, MISSY
Year 2004
Application Date 2004-08-30
Recipient Party D
Recipient State KS
Seat state:lower

PAGE, JEFFREY K

Name PAGE, JEFFREY K
Amount 50.00
To TAYLOR, MISSY
Year 2004
Application Date 2004-07-08
Recipient Party D
Recipient State KS
Seat state:lower

PAGE, JEFFREY

Name PAGE, JEFFREY
Amount 50.00
To GARDI, MATT
Year 2010
Application Date 2010-06-29
Contributor Occupation RETIRED
Recipient Party R
Recipient State FL
Seat state:lower
Address 301 GRINNELL ST A302 KEY WEST FL

PAGE, JEFFREY

Name PAGE, JEFFREY
Amount 50.00
To GARDI, MATT
Year 2010
Application Date 2010-08-05
Recipient Party R
Recipient State FL
Seat state:lower
Address 301 GRINNELL ST KEY WEST FL

PAGE, JEFFREY B

Name PAGE, JEFFREY B
Amount 25.00
To RHODE ISLAND REPUBLICAN PARTY
Year 2006
Application Date 2005-06-15
Recipient Party R
Recipient State RI
Committee Name RHODE ISLAND REPUBLICAN PARTY
Address 165 WATERMAN AVE CRANSTON RI

JEFFREY W PAGE & ELVIRA G PAGE

Name JEFFREY W PAGE & ELVIRA G PAGE
Address 6233 Carrington Drive Austin TX 78749
Value 50000
Landvalue 50000
Buildingvalue 318788
Type Real

JEFFREY A PAGE

Name JEFFREY A PAGE
Address 2528 Hidden Shores Drive #102 Virginia Beach VA
Value 80800
Landvalue 80800
Buildingvalue 111600
Type Lot
Price 205000

JEFFREY A PAGE & DEBORAH S PAGE

Name JEFFREY A PAGE & DEBORAH S PAGE
Address 1618 NE West Lake Sammamish Parkway Bellevue WA 98008
Value 294000
Landvalue 1277000
Buildingvalue 294000

JEFFREY C PAGE

Name JEFFREY C PAGE
Address 26 SE 60th Place Everett WA
Value 105700
Landvalue 105700
Buildingvalue 141300
Landarea 7,840 square feet Assessments for tax year: 2015

JEFFREY C PAGE

Name JEFFREY C PAGE
Address 3048 Granny Smith Lane Monroe OH

JEFFREY C PAGE & SHARON C PAGE

Name JEFFREY C PAGE & SHARON C PAGE
Address 3508 Creekwood Bluffs Court Apex NC 27539
Value 98000
Landvalue 98000
Buildingvalue 212402

JEFFREY C/KRISTY B PAGE

Name JEFFREY C/KRISTY B PAGE
Address 7235 Remuda Drive Peoria AZ 85383
Value 40500
Landvalue 40500

JEFFREY E PAGE & DENISE G PAGE

Name JEFFREY E PAGE & DENISE G PAGE
Address 7304 SE 72nd Avenue Snohomish WA
Value 135000
Landvalue 135000
Buildingvalue 231300
Landarea 20,037 square feet Assessments for tax year: 2015

JEFFREY E PAGE & ELIZABETH PAGE

Name JEFFREY E PAGE & ELIZABETH PAGE
Address Katy-Hockley Road Katy TX 77493
Value 73675
Landvalue 73675
Buildingvalue 239112

JEFFREY F PAGE & PAMELA D PAGE

Name JEFFREY F PAGE & PAMELA D PAGE
Address 6 Windover Lane Fountain Inn SC
Value 16000

JEFFREY L PAGE & RENEE PAGE

Name JEFFREY L PAGE & RENEE PAGE
Address 2902 Scenic Drive Auburn WA 98092
Value 90000
Landvalue 65000
Buildingvalue 90000

JEFFREY A PAGE

Name JEFFREY A PAGE
Address 132 Persimmon Circle Reisterstown MD
Value 78000
Landvalue 78000
Airconditioning yes

JEFFREY L PAGE & THERESA L PAGE

Name JEFFREY L PAGE & THERESA L PAGE
Address 18814 Forest Elms Drive Spring TX 77388
Value 36480
Landvalue 36480
Buildingvalue 166024

JEFFREY M PAGE

Name JEFFREY M PAGE
Address 3911 Sunshine Avenue Indianapolis IN 46228
Value 30600
Landvalue 30600

JEFFREY M PAGE

Name JEFFREY M PAGE
Address 718 Saxon Trail Southlake TX
Value 55000
Landvalue 55000
Buildingvalue 311000

JEFFREY P PAGE

Name JEFFREY P PAGE
Address 5759 Belmont Ridge Circle Lithonia GA 30038
Value 43800
Landvalue 43800
Buildingvalue 94300
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 141900

JEFFREY P PAGE & ALLISON E PAGE

Name JEFFREY P PAGE & ALLISON E PAGE
Address 1936 Edgewood Avenue Burlington NC
Value 55770
Landvalue 55770
Buildingvalue 112312
Landarea 31,102 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JEFFREY PAGE

Name JEFFREY PAGE
Address 709 Patterson Avenue Willow Grove PA 19090
Value 140580
Landarea 8,625 square feet
Basement Full

JEFFREY PAGE

Name JEFFREY PAGE
Address 19 Dunster Road Boston MA 02130
Value 396500
Buildingvalue 396500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JEFFREY S BLASSER & VIRGINIA L PAGE

Name JEFFREY S BLASSER & VIRGINIA L PAGE
Address 3801 Stony Brook Drive York PA
Value 30780
Landvalue 30780
Buildingvalue 74190
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEFFREY S PAGE & JANAE C PAGE

Name JEFFREY S PAGE & JANAE C PAGE
Address 1233 E 2400th North Layton UT
Value 20701
Landvalue 20701

JEFFREY V PAGE & ANNETTE D PAGE

Name JEFFREY V PAGE & ANNETTE D PAGE
Address 135 Mulberry Hill Road Washington PA
Value 3422
Landvalue 3422
Buildingvalue 15055

JEFFREY LYNN ROBIN W PAGE

Name JEFFREY LYNN ROBIN W PAGE
Address 384 Wade Gwynn Road Elon College NC
Value 21362
Landvalue 21362
Buildingvalue 92755
Landarea 30,797 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY A GOODWIN & MICHAEL R PAGE

Name JEFFREY A GOODWIN & MICHAEL R PAGE
Address 5361 Shannon Lane Columbus OH 43235
Value 14600
Landvalue 14600
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State FL
Address 790 WESTGATE DR, JACKSONVILLE, FL 32221
Phone Number 904-631-2423
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Independent Voter
State AR
Address 1200 PALOMINO DR, TEXARKANA, AR 71854
Phone Number 903-276-3563
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State TX
Address 15415 WINDY COVE DR, HOUSTON, TX 77095
Phone Number 832-628-0700
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State UT
Address 1233 E 2400 N, LAYTON, UT 84040
Phone Number 801-450-0634
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State NC
Address 1536 PINE RIDGE RD, CHINA GROVE, NC 28023
Phone Number 704-855-4833
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State NC
Address 188 JENNA CT, CHINA GROVE, NC 28023
Phone Number 704-855-2738
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State NC
Address 1840 BETHLEHEM RD, KINGS MTN, NC 28086
Phone Number 704-604-7651
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Independent Voter
State MI
Address 536 EAGLE POINT RD, LAKE ODESSA, MI 48849
Phone Number 616-405-1350
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State WI
Address 2166 INDEPENDENCE CIR, COTTAGE GROVE, WI 53527
Phone Number 608-332-2783
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State NY
Address 5273 RIDGE RD W, SPENCERPORT, NY 14559
Phone Number 585-727-2581
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Democrat Voter
State OH
Address 65 WOODS RD, SPRINGBORO, OH 45066
Phone Number 513-319-3782
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State TX
Address 8304 STEAMLINE CIR, AUSTIN, TX 78745
Phone Number 512-736-2042
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State TX
Address 11409 EDDIE EGAN LN, AUSTIN, TX 78748
Phone Number 512-289-2789
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Democrat Voter
State TX
Address 718 SAXON TRL, SOUTHLAKE, TX 76092
Phone Number 407-701-5597
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Voter
State WA
Address 1839 RICKY CT E, PORT ORCHARD, WA 98366
Phone Number 360-871-7109
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State IN
Address 2105 N LYNHURST DR, SPEEDWAY, IN 46224
Phone Number 317-410-2568
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Republican Voter
State IL
Address 112 WINSTON AVE, BARTONVILLE, IL 61607
Phone Number 309-830-6935
Email Address [email protected]

JEFFREY PAGE

Name JEFFREY PAGE
Type Democrat Voter
State FL
Address 2300 QUEENS WAY, NAPLES, FL 34112
Phone Number 239-860-4960
Email Address [email protected]

Jeffrey R Page

Name Jeffrey R Page
Visit Date 4/13/10 8:30
Appointment Number U39471
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/18/13 8:30
Appt End 12/18/13 23:59
Total People 266
Last Entry Date 12/11/13 9:38
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jeffrey C Page

Name Jeffrey C Page
Visit Date 4/13/10 8:30
Appointment Number U24442
Type Of Access VA
Appt Made 7/17/12 0:00
Appt Start 7/17/12 10:11
Appt End 7/17/12 23:59
Total People 4
Last Entry Date 7/17/12 10:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/26/2012 07:00:00 AM +0000

Jeffrey D Page

Name Jeffrey D Page
Visit Date 4/13/10 8:30
Appointment Number U20706
Type Of Access VA
Appt Made 6/30/2011 0:00
Appt Start 7/1/2011 9:30
Appt End 7/1/2011 23:59
Total People 353
Last Entry Date 6/30/2011 8:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JEFFREY PAGE

Name JEFFREY PAGE
Car HONDA ACCORD
Year 2009
Address 2900 SUNSET RD, CHARLOTTE, NC 28216-7605
Vin 1HGCP26479A104749
Phone 704-393-0268

JEFFREY PAGE

Name JEFFREY PAGE
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 1104 Crown Point Rd W, Signal Mountain, TN 37377-2010
Vin 1J4GA39107L188692

JEFFREY PAGE

Name JEFFREY PAGE
Car CHEVROLET COBALT
Year 2007
Address 8 GLENORA GDNS APT 2, ROCHESTER, NY 14615-1730
Vin 1G1AL15F777383959

JEFFREY PAGE

Name JEFFREY PAGE
Car HONDA ACCORD
Year 2007
Address 17620 30TH PL N, MINNEAPOLIS, MN 55447-1600
Vin 1HGCM65597A038440

JEFFREY PAGE

Name JEFFREY PAGE
Car Ford F-150
Year 2007
Address 1711 Graham Ln, Elkins Park, PA 19027-1073
Vin 1FTPW14V87FA16401

JEFFREY PAGE

Name JEFFREY PAGE
Car MITSUBISHI RAIDER
Year 2007
Address 7404 N Brooklyn Ave # 04, Kansas City, MO 64118-2330
Vin 1Z7HC22K37S174040
Phone 816-454-0322

JEFFREY PAGE

Name JEFFREY PAGE
Car SUBARU OUTBACK
Year 2007
Address 19 Dunster Rd Apt 1, Jamaica Plain, MA 02130-2703
Vin 4S4BP61C377343592

JEFFREY PAGE

Name JEFFREY PAGE
Car FORD F-150
Year 2007
Address 11220 Credo Ct, Orlando, FL 32837-9186
Vin 1FTPW12V47FA99540
Phone 407-856-7853

JEFFREY PAGE

Name JEFFREY PAGE
Car FORD F-150
Year 2007
Address 2537 Washington Ave, Creedmoor, NC 27522-7335
Vin 1FTPW14V57FB12146

JEFFREY PAGE

Name JEFFREY PAGE
Car FORD MUSTANG
Year 2007
Address 19 Dunster Rd, Jamaica Plain, MA 02130-2703
Vin 1ZVFT84N575315733

JEFFREY PAGE

Name JEFFREY PAGE
Car MERCURY MOUNTAINEER
Year 2007
Address 3788 TIMBERLINE DR, ORANGE PARK, FL 32065-2503
Vin 4M2EU37E47UJ06591
Phone 904-524-1326

Jeffrey Page

Name Jeffrey Page
Car PONTIAC TORRENT
Year 2007
Address 713 Tree Top Trl, Charlotte, MI 48813-1362
Vin 2CKDL63F876068651

JEFFREY PAGE

Name JEFFREY PAGE
Car CHEVROLET COBALT
Year 2007
Address 2610 STEPHENSON AVE, SEDALIA, MO 65301-6748
Vin 1G1AL55F377343708
Phone 660-827-2105

Jeffrey Page

Name Jeffrey Page
Car KIA SEDONA
Year 2007
Address 3046 Emerald Wind St, Henderson, NV 89052-3097
Vin KNDMB133576141810

JEFFREY PAGE

Name JEFFREY PAGE
Car DODGE CALIBER
Year 2007
Address 1523 W 23rd St, Houston, TX 77008-1508
Vin 1B3HB28B67D544988

Jeffrey Page

Name Jeffrey Page
Car NISSAN ALTIMA
Year 2007
Address 6793 Weeping Fig Ct, Las Vegas, NV 89130-5007
Vin 1N4AL21E47N466518

JEFFREY PAGE

Name JEFFREY PAGE
Car HYUNDAI SONATA
Year 2008
Address 11885 Blue Bayou Dr, Huntley, IL 60142-6764
Vin 5NPEU46F08H310936
Phone 847-515-2289

JEFFREY PAGE

Name JEFFREY PAGE
Car BUICK ENCLAVE
Year 2008
Address 319 W JEFFERSON ST, PURCELL, OK 73080-3423
Vin 5GAER137X8J235281

JEFFREY PAGE

Name JEFFREY PAGE
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 1036 N PASADENA AVE, ELYRIA, OH 44035-2966
Vin 1J4GA59118L625094

Jeffrey Page

Name Jeffrey Page
Car TOYOTA CAMRY
Year 2008
Address 302 Meadow Ln W, Hubert, NC 28539-3690
Vin 4T1BE46K38U784913

Jeffrey Page

Name Jeffrey Page
Car TOYOTA TACOMA
Year 2008
Address 11409 Eddie Egan Ln, Austin, TX 78748-4000
Vin 5TETU62N68Z551140

Jeffrey Page

Name Jeffrey Page
Car NISSAN TITAN
Year 2008
Address 6793 Weeping Fig Ct, Las Vegas, NV 89130-5007
Vin 1N6AA07D38N356903

JEFFREY PAGE

Name JEFFREY PAGE
Car CHEVROLET SILVERADO
Year 2008
Address 4526 GRANDVIEW DR W, TACOMA, WA 98466-1116
Vin 2GCEK19J881248580
Phone 253-566-8060

JEFFREY PAGE

Name JEFFREY PAGE
Car HONDA ODYSSEY
Year 2009
Address 129 LOLLIBERRY DR, HOLLY SPRINGS, NC 27540-7988
Vin 5FNRL38759B045483
Phone 336-342-9036

JEFFREY PAGE

Name JEFFREY PAGE
Car DODGE GRAND CARAVAN
Year 2009
Address 2694 Wheeler Hill Rd, Columbia, KY 42728-5569
Vin 2D8HN54119R658385

JEFFREY PAGE

Name JEFFREY PAGE
Car CHEVROLET SILVERADO 1500
Year 2009
Address 4455 HIGHWAY 79 S, PARIS, TN 38242
Vin 3GCEC23J99G144720

JEFFREY PAGE

Name JEFFREY PAGE
Car NISSAN ALTIMA
Year 2009
Address 82 FREDA LN, LOWELL, MA 01854-1002
Vin 1N4AL21E39N426627

JEFFREY PAGE

Name JEFFREY PAGE
Car TOYOTA CAMRY
Year 2009
Address 45618 CATALINA LN, CALIFORNIA, MD 20619-5121
Vin 4T1BE46K19U887930

JEFFREY PAGE

Name JEFFREY PAGE
Car BMW X3
Year 2008
Address 1104 Crown Point Rd W, Signal Mountain, TN 37377-2010
Vin WBXPC93488WJ03056
Phone 423-531-4329

JEFFREY PAGE

Name JEFFREY PAGE
Car HONDA ODYSSEY
Year 2007
Address 792 Earl Jones Rd, Crossville, TN 38555-3975
Vin 5FNRL38727B414474
Phone 931-456-9041

JEFFREY PAGE

Name JEFFREY PAGE
Domain jp-con.biz
Contact Email [email protected]
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address 675 VFW PKWY 223 Chestnut Hill MA 02467
Registrant Country UNITED STATES
Registrant Fax 19999999999

Jeffrey Page

Name Jeffrey Page
Domain iip-group.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-27
Update Date 2012-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 E 43rd Ave Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain palscrematory.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-24
Update Date 2013-07-26
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 903 S Ohio Ave PO Box 434 Sedalia MO 65301
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain ogunquitdelivery.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-29
Update Date 2009-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Rebecca Rd. Ogunquit Maine 03907
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain heckart-gillespie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-03-19
Update Date 2013-06-12
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 434 Sedalia Missouri 65302
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain greenogunquit.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-08
Update Date 2010-07-08
Registrar Name GODADDY.COM, LLC
Registrant Address 19 Rebecca Rd. Ogunquit Maine 03907
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain fsicconsulting.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17780 Rue Antoine-Faucon Pierrefonds QC H9J 3N2
Registrant Country CANADA
Registrant Fax 18668606982

Jeffrey Page

Name Jeffrey Page
Domain fsicgroup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17780 Rue Antoine-Faucon Pierrefonds QC H9J 3N2
Registrant Country CANADA
Registrant Fax 18668606982

Jeffrey Page

Name Jeffrey Page
Domain eastcoastlawnandlandscaping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-17
Update Date 2013-02-21
Registrar Name GODADDY.COM, LLC
Registrant Address 617 Swaggertown Road Scotia New York 12302
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain goeagle.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2002-01-25
Update Date 2012-12-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9710 E 350 Highway Raytown MO 64133
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain jasperdyne.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 1998-05-01
Update Date 2013-03-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 320 Roselle Drive Millville New Jersey 08332
Registrant Country UNITED STATES

JEFFREY PAGE

Name JEFFREY PAGE
Domain springfieldflyingclub.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-22
Update Date 2013-08-21
Registrar Name ENOM, INC.
Registrant Address 1A CLOUGH AVE WINDSOR VERMONT 05089
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain fbcotterville.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-10-02
Update Date 2013-09-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 2419 Greenwood Lane Sedalia MO 65301
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain hectic-dad.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-16
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain jeffpage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-24
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9710 E 350 Highway Raytown MO 64133
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain fsicconsultinggroup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-29
Update Date 2013-03-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 17780 Rue Antoine-Faucon Pierrefonds QC H9J 3N2
Registrant Country CANADA
Registrant Fax 18668606982

Jeffrey Page

Name Jeffrey Page
Domain hectic-tech.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES
Registrant Fax 6206632978

Jeffrey Page

Name Jeffrey Page
Domain antipodeanart.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-29
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 320 Roselle Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain harmonycrematory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-07
Update Date 2013-06-20
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 434 Sedalia Missouri 65302
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain heckartfuneralhome.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-18
Update Date 2013-06-11
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 434 Sedalia Missouri 65302
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain antipodeanarts.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-29
Update Date 2013-04-26
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 320 Roselle Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain hectic-lifestyle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-02
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain seabagsfl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-25
Update Date 2009-04-25
Registrar Name GODADDY.COM, LLC
Registrant Address 11220 Credo Ct Orlando Florida 32837
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain acedrycleaning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-25
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Hickory Rd Norwood Massachusetts 02062
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain page-clan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-06-12
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 E 43rd Ave Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain hectic-kitchen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-02
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain hectic-fitness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-02
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain hectic-living.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-02
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 2110 East 43rd Avenue Hutchinson Kansas 67502
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain domain-monkey.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-04-29
Update Date 2013-03-30
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 320 Roselle Drive Millville New Jersey 08332
Registrant Country UNITED STATES

Jeffrey Page

Name Jeffrey Page
Domain jdpage.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-10-24
Update Date 2013-09-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 9710 E 350 Highway Raytown MO 64133
Registrant Country UNITED STATES