Jeffrey Powers

We have found 299 public records related to Jeffrey Powers in 32 states . Ethnicity of all people found is 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 34 business registration records connected with Jeffrey Powers in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Building Construction - Operative Builders and General Contractors (Construction) industry. There are 60 profiles of government employees in our database. People found have nineteen different job titles. Most of them are employed as Firefighter. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $60,166.


Jeffrey C Powers

Name / Names Jeffrey C Powers
Age 51
Birth Date 1973
Person 658 Great Rd, Littleton, MA 01460
Phone Number 978-486-3941
Possible Relatives

Jeffrey James Powers

Name / Names Jeffrey James Powers
Age 52
Birth Date 1972
Also Known As Jennifer J Nestle
Person 101 Morlyn Ave #C316, Bryn Mawr, PA 19010
Phone Number 610-581-7780
Possible Relatives
Previous Address 2329 Franklin Ave #18325, Minneapolis, MN 55406
2329 Franklin Ave #2, Minneapolis, MN 55406
101 Radnor St, Bryn Mawr, PA 19010
2329 9th St #215, Minneapolis, MN 55406
620 Main Ave #710, Fargo, ND 58103
2329 9th St #18325, Minneapolis, MN 55406
2329 9th St, Minneapolis, MN 55406
C208 University Park, Ithaca, NY 14850
87 Uptown Rd, Ithaca, NY 14850
4683 Dickson Hall, Ithaca, NY 14853
83 PO Box, Westminster Station, VT 05159
RR 5, Westminster Station, VT 05159
Email [email protected]

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age 53
Birth Date 1971
Person 58 Main Ave #3, Wynantskill, NY 12198
Phone Number 518-238-2958
Previous Address 41 Tyler St #1, Troy, NY 12180
417 5th Ave #2R, Troy, NY 12182
605 Pawling Ave #1, Troy, NY 12180
7 PO Box, Sand Lake, NY 12153
60 Pawling Ave #K, Troy, NY 12180
605 Pawling Ave #1FLR, Troy, NY 12180

Jeffrey K Powers

Name / Names Jeffrey K Powers
Age 54
Birth Date 1970
Also Known As Jeff Powers
Person 110 Clyde St, West Sayville, NY 11796
Phone Number 631-244-0994
Possible Relatives




K M Powers
Previous Address 15 Pitt St, Patchogue, NY 11772
294 PO Box, Sayville, NY 11782
103 Collins Ave, Sayville, NY 11782
97 Foster Ave, Sayville, NY 11782
48 River St, Sayville, NY 11782

Jeffrey H Powers

Name / Names Jeffrey H Powers
Age 54
Birth Date 1970
Also Known As Jeff Powers
Person 85 Chapin St, Uxbridge, MA 01569
Phone Number 508-278-5451
Possible Relatives





Previous Address Wake Robin, Lincoln, RI 02865
7 Wake Robin Rd #111, Lincoln, RI 02865
75 Chapin St #R2, Uxbridge, MA 01569

Jeffrey Kenneth Powers

Name / Names Jeffrey Kenneth Powers
Age 55
Birth Date 1969
Also Known As Jeffery Powers
Person 17 Collier Ave, Scituate, MA 02066
Phone Number 508-888-4859
Possible Relatives




Previous Address 406 PO Box, Minot, MA 02055
63 Gully Ln, Sandwich, MA 02563
26 Fairmount St, Randolph, MA 02368
19 Wales Ave, Randolph, MA 02368
17 Collier, Randolph, MA 02368
Email [email protected]
Associated Business Century Elevator, Inc

Jeffrey W Powers

Name / Names Jeffrey W Powers
Age 55
Birth Date 1969
Also Known As Jeff W Powers
Person 29 PO Box, Trivoli, IL 61569
Possible Relatives
Previous Address 1601 Highway 90, Sealy, TX 77474
2213 Texas Rd, Trivoli, IL 61569
3740 Portage Pl #23, Decatur, IL 62526

Jeffrey Wayne Powers

Name / Names Jeffrey Wayne Powers
Age 55
Birth Date 1969
Person 398 Main St #2, Fairhaven, MA 02719
Phone Number 508-996-3047
Possible Relatives







Previous Address 36 Harding Rd, Fairhaven, MA 02719

Jeffrey L Powers

Name / Names Jeffrey L Powers
Age 56
Birth Date 1968
Also Known As L Powers Jeffrey
Person 22 Grayson Ln, Manalapan, NJ 07726
Phone Number 732-462-0322
Possible Relatives







Previous Address 2641 Gately Dr #1804, West Palm Beach, FL 33415
22 Grayson Ln, Englishtown, NJ 07726
111 Prospect St, Waldwick, NJ 07463
43 Ash Ter, Parlin, NJ 08859
211 Old Stage Rd, Spotswood, NJ 08884
Email [email protected]

Jeffrey Alex Powers

Name / Names Jeffrey Alex Powers
Age 57
Birth Date 1967
Also Known As Jeff Powers
Person 15 Hancock Dr, Horseheads, NY 14845
Phone Number 607-739-8760
Possible Relatives

Previous Address 95 Morton Village Dr #102, Mattapan, MA 02126
33 Olongapo Ln, Eatontown, NJ 07724
88 PO Box, Fort Monmouth, NJ 07703
73 Corning Rd, Corning, NY 14830
406 Park Place Ave, Bradley Beach, NJ 07720
25 Th Mp Co #300, Wahiawa, HI 96857
99999 Military, Schofield Barracks, HI 96857
36 Wenonah St #2, Dorchester, MA 02121

Jeffrey E Powers

Name / Names Jeffrey E Powers
Age 58
Birth Date 1966
Also Known As Jeff L Powers
Person 411 Oak St, Boonville, IN 47601
Phone Number 812-641-0500
Possible Relatives
Previous Address 3022 Culpepper Rd #27, Alexandria, LA 71301
7304 Garrison Rd #3, Louisville, KY 40214
839 1st Ave, Boonville, IN 47601
839 1st St, Boonville, IN 47601
Email [email protected]

Jeffrey David Powers

Name / Names Jeffrey David Powers
Age 59
Birth Date 1965
Also Known As Jerrrey Powers
Person 28757 Mineral Springs Rd, New Boston, MI 48164
Phone Number 734-654-9110
Possible Relatives







C Powers
Previous Address 15051 Green Ln, Hillman, MI 49746
15443 Green Ln, Hillman, MI 49746
7708 Stanford Ave, Saint Louis, MO 63130
163 Winding Way #1, Minot Afb, ND 58704
110 Green Ln, Hillman, MI 49746
1 Pavilion Pl #26, Hampton, VA 23664
15433 Green Ln, Hillman, MI 49746
1000 PO Box, Minot, ND 58702
19020 Hanna St, Melvindale, MI 48122
312 Reno Dr, Lynchburg, VA 24502
18655 Wood St, Melvindale, MI 48122
2736 Norman St, Melvindale, MI 48122
2825 New York Ave #A, Homestead, FL 33039
28523 147th Ave, Homestead, FL 33033
142 Ransone St, Hampton, VA 23669
2261 Pennsylvania B, Homestead, FL 33039
2825 New York #A, Homestead Afb, FL 33039

Jeffrey Guy Powers

Name / Names Jeffrey Guy Powers
Age 60
Birth Date 1964
Also Known As Jeffery Powers
Person 590 123rd Ave, Miami, FL 33182
Previous Address Whippoorwill Ln, Carnesville, GA 30521
3335 92nd Pl, Miami, FL 33165
10899 7th St, Miami, FL 33174
3335 32nd, Miami, FL 33133
4830 141st Ave, Miami, FL 33175

Jeffrey Ray Powers

Name / Names Jeffrey Ray Powers
Age 61
Birth Date 1963
Also Known As Jeff Powers
Person 6039 Lake St, Kingsville, OH 44048
Phone Number 419-224-6466
Possible Relatives







Previous Address 106 Main St, Northborough, MA 01532
15202 40th St #142, Phoenix, AZ 85032
2275 Cable Rd #A17, Lima, OH 45807
2951 Elijah Pkwy #3B, Lima, OH 45805
127 Floral St #TO010, Shrewsbury, MA 01545
2053 Metcalf St, Lima, OH 45801
4534 Lake Rd, Geneva, OH 44041
1809 March Road Ext, Jefferson, OH 44047
2275 Cable Rd #158, Lima, OH 45807
91 Center St, Tiffin, OH 44883
97 Center St, Tiffin, OH 44883
2951 Elijah Pkwy #3C, Lima, OH 45805
91 Ctr St, Tiffin, OH 44883
6 Park Ln, Leicester, MA 01524
Email [email protected]

Jeffrey Duane Powers

Name / Names Jeffrey Duane Powers
Age 61
Birth Date 1963
Person 2913 Club Hl, Garland, AR 71839
Previous Address 7440 La Vista Dr #138, Dallas, TX 75214
2602 Roanoke Ave, Dallas, TX 75235

Jeffrey N Powers

Name / Names Jeffrey N Powers
Age 62
Birth Date 1962
Also Known As Jeff Powers
Person 1824 Stonebrook Dr, Knoxville, TN 37923
Phone Number 865-470-9681
Possible Relatives




Previous Address 7525 Temple Acres Dr, Knoxville, TN 37938
8236 Westland Dr, Knoxville, TN 37919

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age 62
Birth Date 1962
Also Known As June Powers
Person 192 New Boston Rd, Sturbridge, MA 01566
Phone Number 774-241-0043
Possible Relatives
Previous Address 4 New Boston Rd, Sturbridge, MA 01566

Jeffrey D Powers

Name / Names Jeffrey D Powers
Age 62
Birth Date 1962
Also Known As D Powers Jeffrey
Person 18 Cypress Ln, Tyngsboro, MA 01879
Phone Number 978-649-2829
Possible Relatives




C Powers
Previous Address 37 Red Gate Rd, Tyngsboro, MA 01879
131 Stedman St #8, Chelmsford, MA 01824
146 Grand Ave #16, Old Orchard Beach, ME 04064
146 Grand Ave #32, Old Orchard Beach, ME 04064
25 Red Gate Rd, Tyngsboro, MA 01879
64 Bowden St, Lowell, MA 01852
Email [email protected]
Associated Business Kitchen Bath And More Cabinet Sales And Design Llc Northeast Countertops, Inc

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age 63
Birth Date 1961
Also Known As J Powers
Person 73 Dane St #B, Beverly, MA 01915
Phone Number 978-922-2417
Possible Relatives


Previous Address 350 Bridge Rd, Salisbury, MA 01952
17 May St #1, Beverly, MA 01915
350 Bridge, Salisbury, MA 01952
110 Lothrop St #1, Beverly, MA 01915

Jeffrey R Powers

Name / Names Jeffrey R Powers
Age 63
Birth Date 1961
Also Known As Jeffery K Powers
Person 459 Innsbrook Dr, Canton, MI 48188
Phone Number 734-844-7604
Possible Relatives
Previous Address 1376 Desmond St, Saint Joseph, MI 49085
4855 Bonnie Rd, Dayton, OH 45440
4855 Bonnie Rd, Kettering, OH 45440
1811 Chimney Ln #2D, Kettering, OH 45440
964 PO Box, Saint Joseph, MI 49085
Email [email protected]

Jeffrey Ralph Powers

Name / Names Jeffrey Ralph Powers
Age 65
Birth Date 1959
Person 11 Elaine Ave, Seekonk, MA 02771
Phone Number 508-761-5330
Possible Relatives

Jeffrey Powers

Name / Names Jeffrey Powers
Age 67
Birth Date 1957
Also Known As Jeff L Powers
Person 12292 Riverfalls Ct, Boca Raton, FL 33428
Phone Number 305-782-4590
Possible Relatives


Previous Address 1101 Crystal Lake Dr #107, Pompano Beach, FL 33064
50298 PO Box, Lighthouse Point, FL 33074
971382 PO Box, Boca Raton, FL 33497
1 University Dr, Plantation, FL 33324
Associated Business Optimal Robotics Inc

Jeffrey Glen Powers

Name / Names Jeffrey Glen Powers
Age 72
Birth Date 1952
Also Known As Jeffery Powers
Person 1652 Wensworth Ave, Springdale, AR 72762
Phone Number 513-248-8916
Possible Relatives



Previous Address 3457 Serviceberry Ln, Springdale, AR 72764
3859 Scarlett Ter, Springdale, AR 72762
4000 Clark Ave, Springdale, AR 72762
311 Stoneridge Dr, Milford, OH 45150
2011 Sycamore Pl #B, Springdale, AR 72762
1294 Kissinger Ave #883, Springdale, AR 72762
1716 Ridgeview Dr, Springdale, AR 72762
6015 Aderhold Way, Alpharetta, GA 30004
82 PO Box, Lowell, AR 72745
1509 West End St #203, Springdale, AR 72764

Jeffrey B Powers

Name / Names Jeffrey B Powers
Age 75
Birth Date 1949
Person 50 Monument Sq #6, Charlestown, MA 02129
Phone Number 617-241-7588
Previous Address 50 Monument Sq #3, Charlestown, MA 02129
50 Monument Sq #6, Boston, MA 02129
50 Monument Sq, Charlestown, MA 02129
50 Monument Sq #9, Charlestown, MA 02129
1829 PO Box, Nantucket, MA 02554
Email [email protected]

Jeffrey Charles Powers

Name / Names Jeffrey Charles Powers
Age 77
Birth Date 1947
Also Known As Charles Escher
Person 13620 Lake Magdalene Blvd #609, Tampa, FL 33618
Phone Number 813-975-8745
Possible Relatives







Previous Address 2001 2nd Ave #21, Tampa, FL 33605
5005 Torrey Hills Ln, Lutz, FL 33558
13620 Lake Magdalene Blvd, Tampa, FL 33618
15419 Plantation Oaks Dr #16, Tampa, FL 33647
13620 Lake Magdalene Blvd #414, Tampa, FL 33618
14669 Village Glen Cir, Tampa, FL 33618
6286 Michael St, Jupiter, FL 33458
15420 Livingston Ave #1120, Lutz, FL 33559
5009 Chattam Ln, Tampa, FL 33624
6296 Michael, West Palm Beach, FL 33418
6286 Michael, West Palm Beach, FL 33418
6352 Michael, West Palm Beach, FL 33418
4225 Hartwood Ln, Tampa, FL 33618
534 PO Box, Orleans, MA 02653
18 Gibson Rd #534, Orleans, MA 02653
Associated Business Abilisys Ltd Co Escher Electric

Jeffrey Clayton Powers

Name / Names Jeffrey Clayton Powers
Age 78
Birth Date 1946
Also Known As Jeff Powers
Person 7295 Meriwether Ct, Barnhart, MO 63012
Phone Number 636-464-4395
Possible Relatives







Previous Address 9846 Coventry Ln, Saint Louis, MO 63123
5136 Osborn Rd, Phoenix, AZ 85031
1739 Ballard Dr, Imperial, MO 63052
10827 Carroll Wood Way, Saint Louis, MO 63128
2262 Convair Dr, Arnold, MO 63010
209 Floralea Pl, Saint Louis, MO 63127
7126 Almeria Rd, Phoenix, AZ 85035
10018 Marlene Dr, Saint Louis, MO 63123

Jeffrey Lee Powers

Name / Names Jeffrey Lee Powers
Age 85
Birth Date 1938
Also Known As Leon J Powers
Person 195 Gregory Dr, Ragley, LA 70657
Phone Number 337-725-6888
Possible Relatives
Previous Address 1204 14th St, Lake Charles, LA 70601
2409 Enterprise Blvd, Lake Charles, LA 70601
2017 7th Ave, Lake Charles, LA 70601

Jeffrey J Powers

Name / Names Jeffrey J Powers
Age N/A
Person 506 RYAN RD, CULLMAN, AL 35057
Phone Number 256-739-8435

Jeffrey S Powers

Name / Names Jeffrey S Powers
Age N/A
Person 6445 S MAPLE AVE APT 106, TEMPE, AZ 85283

Jeffrey R Powers

Name / Names Jeffrey R Powers
Age N/A
Person 3218 W PORT ROYALE LN, PHOENIX, AZ 85053

Jeffrey J Powers

Name / Names Jeffrey J Powers
Age N/A
Person 10354 W ALVARADO RD, AVONDALE, AZ 85392

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age N/A
Person 5901 W BEHREND DR APT 1043, GLENDALE, AZ 85308

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 476 UNION HILL RD, LACEYS SPRING, AL 35754

Jeffrey S Powers

Name / Names Jeffrey S Powers
Age N/A
Person 935 N BETTE ALEXIS CIR, PALMER, AK 99645

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 1604 RICE RD SW, HARTSELLE, AL 35640

Jeffrey R Powers

Name / Names Jeffrey R Powers
Age N/A
Person 750 Richards Rd, Mc Connelsville, OH 43756

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 10227 N 32ND LN, PHOENIX, AZ 85051
Phone Number 602-283-5370

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 10281 E WINDRUNNER DR, SCOTTSDALE, AZ 85255
Phone Number 480-595-5890

Jeffrey R Powers

Name / Names Jeffrey R Powers
Age N/A
Person 15202 N 40TH ST APT 146, PHOENIX, AZ 85032
Phone Number 602-293-3951

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 6895 E LOWDEN DR, SCOTTSDALE, AZ 85266
Phone Number 480-595-5890

Jeffrey L Powers

Name / Names Jeffrey L Powers
Age N/A
Person 101 MASTERS DR, ATHENS, AL 35613
Phone Number 256-233-0133

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age N/A
Person 2192 WINTERBERRY LN, BESSEMER, AL 35023
Phone Number 205-491-8896

Jeffrey A Powers

Name / Names Jeffrey A Powers
Age N/A
Person 1516 SIMS ST, LEEDS, AL 35094
Phone Number 205-699-9800

Jeffrey M Powers

Name / Names Jeffrey M Powers
Age N/A
Person 8920 CANNSTATT DR SE, HUNTSVILLE, AL 35802
Phone Number 256-880-9865

Jeffrey Powers

Name / Names Jeffrey Powers
Age N/A
Person 835 COUNTY ROAD 134, JEMISON, AL 35085
Phone Number 205-688-2214

Jeffrey K Powers

Name / Names Jeffrey K Powers
Age N/A
Person 3928 Jackson Hwy, Sheffield, AL 35660
Possible Relatives

Jeffrey G Powers

Name / Names Jeffrey G Powers
Age N/A
Person 330 BELLA VITA ST, SPRINGDALE, AR 72762

Jeffrey Powers

Business Name South Sanilac Veterinary Hosp
Person Name Jeffrey Powers
Position company contact
State MI
Address 483 W Sanilac Rd Sandusky MI 48471-1072
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 810-648-2294
Number Of Employees 4
Annual Revenue 570360

JEFFREY S POWERS

Business Name STAR RUBY HOLDINGS LLC
Person Name JEFFREY S POWERS
Position Manager
State AZ
Address 852 W JULIE DRIVE 852 W JULIE DRIVE, TEMPE, AZ 85283
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0422132013-4
Creation Date 2013-08-29
Type Domestic Limited-Liability Company

Jeffrey Powers

Business Name Powers Performance Center Inc
Person Name Jeffrey Powers
Position company contact
State TN
Address 65 Cedar St Lexington TN 38351-1851
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 731-968-1033

Jeffrey Powers

Business Name Powers Homes Corporate Office
Person Name Jeffrey Powers
Position company contact
State MD
Address 11459 Cronhill Dr Owings Mills MD 21117-6280
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 410-581-3700
Number Of Employees 12
Annual Revenue 3433800
Fax Number 410-581-3705

Jeffrey Powers

Business Name Powers Graphics
Person Name Jeffrey Powers
Position company contact
State KY
Address 729 Nineteen School Rd Beaver Dam KY 42320-9670
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 270-274-7060

Jeffrey Powers

Business Name Powers ACE Hardware
Person Name Jeffrey Powers
Position company contact
State MI
Address 26259 Main Street, Beaver Island, MI 49782
SIC Code 581208
Phone Number
Email [email protected]

JEFFREY LEE POWERS

Business Name POWERS CONSTRUCTION, INC.
Person Name JEFFREY LEE POWERS
Position registered agent
State GA
Address P O BOX 2305, DOUGLASVILLE, GA 30133
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY LEE POWERS

Business Name POWERS CONSTRUCTION, INC.
Person Name JEFFREY LEE POWERS
Position registered agent
State GA
Address P. O. BOX 2305, DOUGLASVILLE, GA 30133
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-04-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jeffrey Powers

Business Name Northeast Countertops
Person Name Jeffrey Powers
Position company contact
State MA
Address 150 Rangeway Rd North Billerica MA 01862-2010
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 978-262-9996
Number Of Employees 5
Annual Revenue 1020000

Jeffrey Powers

Business Name Netherlands Home Improvement
Person Name Jeffrey Powers
Position company contact
State MD
Address 9830 Sapelo Rd Baltimore MD 21220-1807
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 410-687-2870

Jeffrey Powers

Business Name K D J's Greenhouses Pond
Person Name Jeffrey Powers
Position company contact
State WI
Address 2362 Black Brook Rd Spooner WI 54801-9617
Industry Agricultural Production - Crops (Agriculture)
SIC Code 181
SIC Description Ornamental Nursery Products
Phone Number 715-468-4191
Number Of Employees 1
Annual Revenue 184140

Jeffrey Powers

Business Name Jeffrey S. Powers
Person Name Jeffrey Powers
Position company contact
State TX
Address 735 Michelle Way, MALAKOFF, 75148 TX
SIC Code 5084
Phone Number
Email [email protected]

Jeffrey Powers

Business Name Jeffrey M Powers
Person Name Jeffrey Powers
Position company contact
State IN
Address 5433 White Oak Ave East Chicago IN 46312-3944
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 219-397-5037

Jeffrey Powers

Business Name Jebbiedeff
Person Name Jeffrey Powers
Position company contact
State NJ
Address 43 Country Meadow Road, Hackettstown, NJ 7840
SIC Code 871111
Phone Number 732-981-8888
Email [email protected]

Jeffrey Powers

Business Name JMP Enterprises
Person Name Jeffrey Powers
Position company contact
State WI
Address 2738 dahle st, MADISON, 53703 WI
Phone Number
Email [email protected]

JEFFREY N. POWERS

Business Name JEFFREY N. POWERS, P.C.
Person Name JEFFREY N. POWERS
Position registered agent
State GA
Address 3557 Vineville Avenue, MACON, GA 31204
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2003-03-19
Entity Status Active/Compliance
Type Secretary

JEFFREY B. POWERS

Business Name INTEGRA CONSTRUCTION, INC.
Person Name JEFFREY B. POWERS
Position registered agent
State GA
Address 185 Allen RoadSuite 100, ATLANTA, GA 30328
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-26
Entity Status Active/Compliance
Type CFO

JEFFREY L POWERS

Business Name HEMLO GOLD MINES (USA), INC.
Person Name JEFFREY L POWERS
Position registered agent
State TX
Address 333 CLAY STREET STE 4200, HOUSTON, TX 77002
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1988-05-06
End Date 1998-03-04
Entity Status Withdrawn
Type CFO

Jeffrey Powers

Business Name Garretson Road Church of Christ
Person Name Jeffrey Powers
Position company contact
State NJ
Address 570 Garretson Road, Bridgewater, NJ 8807
SIC Code 871111
Phone Number
Email [email protected]

JEFFREY POWERS

Business Name CHECKPOINT WORLD TEAM, INC.
Person Name JEFFREY POWERS
Position President
State NV
Address 123 W NYE ST STE 129 123 W NYE ST STE 129, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12780-1995
Creation Date 1995-08-02
Type Domestic Corporation

JEFFREY POWERS

Business Name CHECKPOINT WORLD TEAM, INC.
Person Name JEFFREY POWERS
Position Secretary
State NV
Address 123 W NYE ST STE 129 123 W NYE ST STE 129, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12780-1995
Creation Date 1995-08-02
Type Domestic Corporation

JEFFREY POWERS

Business Name CHECKPOINT WORLD TEAM, INC.
Person Name JEFFREY POWERS
Position Treasurer
State NV
Address 123 W NYE ST STE 129 123 W NYE ST STE 129, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12780-1995
Creation Date 1995-08-02
Type Domestic Corporation

JEFFREY POWERS

Business Name CHECKPOINT WORLD TEAM, INC.
Person Name JEFFREY POWERS
Position Director
State NV
Address 123 W NYE ST STE 129 123 W NYE ST STE 129, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C12780-1995
Creation Date 1995-08-02
Type Domestic Corporation

Jeffrey Powers

Business Name Ace Hardware
Person Name Jeffrey Powers
Position company contact
State MI
Address 26259 Main St Beaver Island MI 49782
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 231-448-2572

JEFFREY L POWERS

Person Name JEFFREY L POWERS
Filing Number 145226200
Position Director
State MI
Address 50114 EAST FELLOWS CREEK COURT, PLYMOUTH MI 48170

JEFFREY L POWERS

Person Name JEFFREY L POWERS
Filing Number 134119300
Position CFO
State TX
Address 10375 RICHMOND AVE STE 900, HOUSTON TX 77042

JEFFREY L POWERS

Person Name JEFFREY L POWERS
Filing Number 145226200
Position PRESIDENT
State MI
Address 50114 EAST FELLOWS CREEK COURT, PLYMOUTH MI 48170

JEFFREY K POWERS

Person Name JEFFREY K POWERS
Filing Number 800218097
Position MEMBER
State TX
Address 2727 ROANOKE LANE, TYLER TX 75701

JEFFREY K POWERS

Person Name JEFFREY K POWERS
Filing Number 800218097
Position DIRECTOR
State TX
Address 2727 ROANOKE LANE, TYLER TX 75701

JEFFREY L POWERS

Person Name JEFFREY L POWERS
Filing Number 800294028
Position CFO
State TX
Address 10375 RICHMOND AVE #900, HOUSTON TX 77042

JEFFREY RAY POWERS

Person Name JEFFREY RAY POWERS
Filing Number 800561940
Position MANAGING MEMBER
State TX
Address 1349 SUNSET RIDGE CIRCLE, CEDAR HILL TX 75104

JEFFREY S POWERS

Person Name JEFFREY S POWERS
Filing Number 800764732
Position MEMBER
State TX
Address 281 ASHWOOD LN, SUNNYVALE TX 75182

JEFFREY L POWERS

Person Name JEFFREY L POWERS
Filing Number 134119300
Position DIRECTOR
State TX
Address 10375 RICHMOND AVE STE 900, HOUSTON TX 77042

JEFFREY RAY POWERS

Person Name JEFFREY RAY POWERS
Filing Number 800561940
Position DIRECTOR
State TX
Address 1349 SUNSET RIDGE CIRCLE, CEDAR HILL TX 75104

Powers Jeffrey

State MA
Calendar Year 2018
Employer School District of Middleborough
Job Title Coach
Name Powers Jeffrey
Annual Wage $455

Powers Jeffrey

State NJ
Calendar Year 2015
Employer Township Of Pennsville
Job Title Craftsman Trk Drv 2 Sprayer
Name Powers Jeffrey
Annual Wage $61,110

Powers Jeffrey R

State IN
Calendar Year 2018
Employer Purdue University (State)
Job Title Visiting Fac/Emeriti
Name Powers Jeffrey R
Annual Wage $7,500

Powers Jeffrey H

State IN
Calendar Year 2018
Employer Franklin Community School Corporation (Johnson)
Job Title Teacher
Name Powers Jeffrey H
Annual Wage $43,232

Powers Jeffrey E

State IN
Calendar Year 2018
Employer Demotte Civil Town (Jasper)
Job Title Street Superintendan
Name Powers Jeffrey E
Annual Wage $66,177

Powers Jeffrey R

State IN
Calendar Year 2017
Employer Purdue University (State)
Job Title Visiting Fac/Emeriti
Name Powers Jeffrey R
Annual Wage $7,500

Powers Jeffrey H

State IN
Calendar Year 2017
Employer Franklin Community School Corporation (Johnson)
Job Title Teacher
Name Powers Jeffrey H
Annual Wage $42,181

Powers Jeffrey E

State IN
Calendar Year 2017
Employer Demotte Civil Town (Jasper)
Job Title Street Superintendan
Name Powers Jeffrey E
Annual Wage $62,458

Powers Jeffrey R

State IN
Calendar Year 2016
Employer West Clark Community School Corporation (clark)
Job Title Custodian
Name Powers Jeffrey R
Annual Wage $6,684

Powers Jeffrey S

State IN
Calendar Year 2016
Employer Plymouth Community School (marshall)
Job Title Terminated Employee
Name Powers Jeffrey S
Annual Wage $12,664

Powers Jeffrey H

State IN
Calendar Year 2016
Employer Franklin Community School Corporation (johnson)
Job Title Teacher
Name Powers Jeffrey H
Annual Wage $39,119

Powers Jeffrey E

State IN
Calendar Year 2016
Employer Demotte Civil Town (jasper)
Job Title Street Superintendan
Name Powers Jeffrey E
Annual Wage $58,713

Powers Jeffrey R

State IN
Calendar Year 2015
Employer West Clark Community School Corporation (clark)
Job Title Custodian
Name Powers Jeffrey R
Annual Wage $27,765

Powers Jeffrey S

State IN
Calendar Year 2015
Employer Plymouth Community School (marshall)
Job Title Maintenance
Name Powers Jeffrey S
Annual Wage $41,818

Powers Jeffrey

State NJ
Calendar Year 2016
Employer Township Of Pennsville
Job Title Road Repairs & Maintenance
Name Powers Jeffrey
Annual Wage $71,469

Powers Jeffrey H

State IN
Calendar Year 2015
Employer Franklin Community School Corporation (johnson)
Job Title Teacher
Name Powers Jeffrey H
Annual Wage $39,060

Powers Jeffrey J

State IL
Calendar Year 2016
Employer Naperville Cusd 203
Name Powers Jeffrey J
Annual Wage $85,471

Powers Jeffrey

State IL
Calendar Year 2015
Employer Police Department Of Batavia
Job Title 1540 - Patrol Officer
Name Powers Jeffrey
Annual Wage $78,107

Powers Jeffrey J

State IL
Calendar Year 2015
Employer Naperville Cusd 203
Name Powers Jeffrey J
Annual Wage $86,401

Powers Jeffrey

State IL
Calendar Year 2015
Employer Jasper Co Cu Sd 1
Name Powers Jeffrey
Annual Wage $8,616

Powers Jeffrey S

State ID
Calendar Year 2017
Employer Blackfoot District
Name Powers Jeffrey S
Annual Wage $54,003

Powers Jeffrey S

State ID
Calendar Year 2016
Employer Blackfoot District
Name Powers Jeffrey S
Annual Wage $54,003

Powers Jeffrey S

State ID
Calendar Year 2015
Employer Blackfoot District
Name Powers Jeffrey S
Annual Wage $51,401

Powers Jeffrey M

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Powers Jeffrey M
Annual Wage $64,397

Powers Jeffrey M

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Powers Jeffrey M
Annual Wage $61,239

Powers Jeffrey M

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Powers Jeffrey M
Annual Wage $59,666

Powers Jeffrey

State AR
Calendar Year 2018
Employer Bentonville School District
Job Title Middle/Junior High
Name Powers Jeffrey
Annual Wage $62,858

Powers Jeffrey

State AR
Calendar Year 2017
Employer Bentonville School District
Name Powers Jeffrey
Annual Wage $64,521

Powers Jeffrey E

State IN
Calendar Year 2015
Employer Demotte Civil Town (jasper)
Job Title Street Superintendan
Name Powers Jeffrey E
Annual Wage $55,650

Powers Jeffrey

State AR
Calendar Year 2016
Employer Bentonville School District
Name Powers Jeffrey
Annual Wage $60,824

Powers Jeffrey T

State NJ
Calendar Year 2018
Employer Pennsville Township
Name Powers Jeffrey T
Annual Wage $63,584

Powers Jeffrey W

State NY
Calendar Year 2015
Employer Doccs Attica
Job Title Corr Officer
Name Powers Jeffrey W
Annual Wage $79,637

Powers Jeffrey K

State MA
Calendar Year 2018
Employer Plymouth Public Schools
Name Powers Jeffrey K
Annual Wage $26,030

Powers Jeffrey

State MA
Calendar Year 2017
Employer Town of Middleborough
Job Title Park Dept. Worker
Name Powers Jeffrey
Annual Wage $4,620

Powers Jeffrey

State MA
Calendar Year 2017
Employer School District of Middleborough
Job Title Athletics - Misc.
Name Powers Jeffrey
Annual Wage $2,733

Powers Jeffrey K

State MA
Calendar Year 2017
Employer Plymouth Public Schools
Name Powers Jeffrey K
Annual Wage $58,117

Powers Jeffrey

State MA
Calendar Year 2016
Employer Town Of Middleborough
Job Title Park Dept. Worker
Name Powers Jeffrey
Annual Wage $3,240

Powers Jeffrey M

State MA
Calendar Year 2016
Employer Town Of Cohasset
Name Powers Jeffrey M
Annual Wage $2,715

Powers Jeffrey

State MA
Calendar Year 2016
Employer School District Of Middleborough
Job Title Athletics - Misc.
Name Powers Jeffrey
Annual Wage $2,934

Powers Jeffrey M

State MA
Calendar Year 2015
Employer Town Of Cohasset
Job Title Recreation
Name Powers Jeffrey M
Annual Wage $2,547

Powers Jeffrey N

State MD
Calendar Year 2016
Employer County Of Washington
Job Title Election Worker
Name Powers Jeffrey N
Annual Wage $475

Powers Jeffrey C

State OH
Calendar Year 2015
Employer Geauga County
Name Powers Jeffrey C
Annual Wage $68,141

Powers Jeffrey C

State OH
Calendar Year 2014
Employer Geauga County
Job Title Deputy Sheriff
Name Powers Jeffrey C
Annual Wage $66,485

Powers Jeffrey K

State NY
Calendar Year 2018
Employer Fire Department
Job Title Firefighter
Name Powers Jeffrey K
Annual Wage $85,058

Powers Jeffrey W

State NY
Calendar Year 2015
Employer Attica Corr Facility
Name Powers Jeffrey W
Annual Wage $79,673

Powers Jeffrey W

State NY
Calendar Year 2018
Employer Doccs Attica
Job Title Corr Officer
Name Powers Jeffrey W
Annual Wage $78,597

Powers Jeffrey K

State NY
Calendar Year 2017
Employer Fire Department
Job Title Firefighter
Name Powers Jeffrey K
Annual Wage $154,383

Powers Jeffrey A

State NY
Calendar Year 2017
Employer Elmira Corr Facility
Name Powers Jeffrey A
Annual Wage $63,212

Powers Jeffrey W

State NY
Calendar Year 2017
Employer Doccs Attica
Job Title Corr Officer
Name Powers Jeffrey W
Annual Wage $79,521

Powers Jeffrey W

State NY
Calendar Year 2017
Employer Attica Corr Facility
Name Powers Jeffrey W
Annual Wage $84,334

Powers Jeffrey K

State NY
Calendar Year 2016
Employer Fire Department
Job Title Firefighter
Name Powers Jeffrey K
Annual Wage $161,900

Powers Jeffrey A

State NY
Calendar Year 2016
Employer Elmira Corr Facility
Name Powers Jeffrey A
Annual Wage $172,208

Powers Jeffrey A

State NY
Calendar Year 2016
Employer Doccs Elmira Cntr
Job Title Corr Sergeant
Name Powers Jeffrey A
Annual Wage $131,740

Powers Jeffrey W

State NY
Calendar Year 2016
Employer Doccs Attica
Job Title Corr Officer
Name Powers Jeffrey W
Annual Wage $84,705

Powers Jeffrey W

State NY
Calendar Year 2016
Employer Attica Corr Facility
Name Powers Jeffrey W
Annual Wage $82,568

Powers Jeffrey K

State NY
Calendar Year 2015
Employer Fire Department
Job Title Firefighter
Name Powers Jeffrey K
Annual Wage $125,518

Powers Jeffrey A

State NY
Calendar Year 2015
Employer Elmira Corr Facility
Name Powers Jeffrey A
Annual Wage $124,654

Powers Jeffrey A

State NY
Calendar Year 2015
Employer Doccs Elmira Cntr
Job Title Corr Sergeant
Name Powers Jeffrey A
Annual Wage $147,293

Powers Jeffrey W

State NY
Calendar Year 2018
Employer Attica Corr Facility
Name Powers Jeffrey W
Annual Wage $79,257

Powers Jeffrey

State AR
Calendar Year 2015
Employer Bentonville School District
Name Powers Jeffrey
Annual Wage $59,002

Jeffrey A Powers

Name Jeffrey A Powers
Address 192 New Boston Rd Sturbridge MA 01566 -1336
Mobile Phone 508-328-0427
Gender Male
Date Of Birth 1959-06-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey M Powers

Name Jeffrey M Powers
Address 2923 River Valley Dr Troy MI 48098-2394 -3429
Phone Number 248-288-6294
Gender Male
Date Of Birth 1967-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed College
Language English

Jeffrey N Powers

Name Jeffrey N Powers
Address 17306 Taylors Landing Rd Sharpsburg MD 21782 -1218
Phone Number 301-432-4808
Email [email protected]
Gender Male
Date Of Birth 1952-12-14
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 1001
Education Completed College
Language English

Jeffrey D Powers

Name Jeffrey D Powers
Address 21885 Fairway Dr Leonardtown MD 20650 -2348
Phone Number 301-997-1518
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey W Powers

Name Jeffrey W Powers
Address 2242 E 142nd Ave Brighton CO 80602 -6393
Phone Number 303-457-4193
Gender Male
Date Of Birth 1959-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Jeffrey R Powers

Name Jeffrey R Powers
Address 2300 Osell Ave Sw Cokato MN 55321 -4140
Phone Number 320-286-6317
Gender Male
Date Of Birth 1964-07-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey E Powers

Name Jeffrey E Powers
Address 2655 Southside Dr Se Alexandria MN 56308 -5504
Phone Number 320-763-0154
Gender Male
Date Of Birth 1951-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Powers

Name Jeffrey Powers
Address 3798 Eagle Isle Cir Kissimmee FL 34746 -1908
Phone Number 407-350-4204
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey B Powers

Name Jeffrey B Powers
Address 1208 Scotts Knoll Ct Lutherville Timonium MD 21093 -3738
Phone Number 410-484-3713
Gender Male
Date Of Birth 1964-02-10
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 1001
Education Completed College
Language English

Jeffrey R Powers

Name Jeffrey R Powers
Address 6077 Horizon Dr East Lansing MI 48823 -2238
Phone Number 517-664-6915
Email [email protected]
Gender Male
Date Of Birth 1973-06-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey P Powers

Name Jeffrey P Powers
Address 12309 E Poinsettia Dr Scottsdale AZ 85259 -3322
Phone Number 602-317-0296
Gender Male
Date Of Birth 1976-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Education Completed College
Language English

Jeffrey Powers

Name Jeffrey Powers
Address 7295 Meriwether Ct Barnhart MO 63012 -1416
Phone Number 636-464-4395
Email [email protected]
Gender Male
Date Of Birth 1942-08-01
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 1001
Education Completed College
Language English

Jeffrey C Powers

Name Jeffrey C Powers
Address 320 Madisons Way Waleska GA 30183 -3182
Phone Number 678-880-1072
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey K Powers

Name Jeffrey K Powers
Address 459 Innsbrook Dr Canton MI 48188 -3035
Phone Number 734-255-0410
Gender Male
Date Of Birth 1957-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey L Powers

Name Jeffrey L Powers
Address 50114 E Fellows Creek Ct Plymouth MI 48170 -6347
Phone Number 734-416-0402
Email [email protected]
Gender Male
Date Of Birth 1963-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey A Powers

Name Jeffrey A Powers
Address 575 S 775 E Waldron IN 46182 -9568
Phone Number 765-525-5187
Gender Male
Date Of Birth 1968-07-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey B Powers

Name Jeffrey B Powers
Address 4658 Jefferson Township Ln Marietta GA 30066 -1702
Phone Number 770-640-6680
Email [email protected]
Gender Male
Date Of Birth 1965-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey M Powers

Name Jeffrey M Powers
Address 38 Ells Ave South Weymouth MA 02190 -1804
Phone Number 781-340-5470
Email [email protected]
Gender Male
Date Of Birth 1971-05-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey F Powers

Name Jeffrey F Powers
Address 6350 Isles Rd Brown City MI 48416 -9108
Phone Number 810-346-2475
Telephone Number 810-691-9146
Mobile Phone 810-691-4610
Email [email protected]
Gender Male
Date Of Birth 1982-06-18
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 1001
Education Completed Graduate School
Language English

Jeffrey D Powers

Name Jeffrey D Powers
Address 6396 Coconut Ct Grand Blanc MI 48439 -8591
Phone Number 810-694-1617
Email [email protected]
Gender Male
Date Of Birth 1964-06-07
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 0
Education Completed College
Language English

Jeffrey C Powers

Name Jeffrey C Powers
Address 5371 Constitution Rd Crestview FL 32539-8128 -8128
Phone Number 850-306-3276
Gender Male
Date Of Birth 1953-05-11
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Powers

Name Jeffrey Powers
Address 19 Vulcan St Gunnison CO 81230 -2541
Phone Number 970-642-0058
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey D Powers

Name Jeffrey D Powers
Address 15051 Green Ln Hillman MI 49746 -8682
Phone Number 989-742-4093
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 500.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993723015
Application Date 2008-10-24
Contributor Occupation COMMERCIA
Contributor Employer INTEGRA CONSTRUCTION INC.
Organization Name Integra Construction Inc /Commercia
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 4658 JEFFERSON TOWNSHIP LANE MARIETTA GA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 500.00
To Kathleen R Salvi (R)
Year 2006
Transaction Type 15
Filing ID 26960279147
Application Date 2006-03-30
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State IL
Committee Name Friends of Kathy Salvi
Seat federal:house
Address 5544 W George 1E CHICAGO IL

POWERS, JEFFREY L

Name POWERS, JEFFREY L
Amount 500.00
To Tom Ravenel (R)
Year 2004
Transaction Type 15
Filing ID 24020081681
Application Date 2003-12-29
Contributor Occupation BIG LOTS
Organization Name Big Lots Inc
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Ravenel for US Senate
Seat federal:senate

Powers, Jeffrey

Name Powers, Jeffrey
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15j
Application Date 2008-10-27
Contributor Occupation Commercial General Contractor
Contributor Employer Integra Construction, Inc
Organization Name Integra Construction Inc /Commercia
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 4658 Jefferson Township Lane Marietta GA

POWERS, JEFFREY N

Name POWERS, JEFFREY N
Amount 400.00
To FREEMAN, ALLEN G
Year 20008
Application Date 2007-01-12
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party R
Recipient State GA
Seat state:lower
Address 544 MULBERRY ST MACON GA

POWERS, JEFFREY L MR

Name POWERS, JEFFREY L MR
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23990565956
Application Date 2003-02-06
Contributor Occupation OWNER
Contributor Employer INFO REQUESTED
Organization Name Jk Powers & Assoc
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 50114 E FELLOWS CREEK CT PLYMOUTH MI

POWERS, JEFFREY N MR

Name POWERS, JEFFREY N MR
Amount 300.00
To Jim Marshall (D)
Year 2004
Transaction Type 15
Filing ID 24981349674
Application Date 2004-09-26
Contributor Occupation Attorney
Contributor Employer Buzzell Graham & Welsh
Organization Name Buzzell, Graham & Welsh
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Friends of Jim Marshall
Seat federal:house
Address PO 6136 MACON GA

POWERS, JEFFREY NELSON

Name POWERS, JEFFREY NELSON
Amount 250.00
To POYTHRESS, DAVID BRYAN
Year 2010
Application Date 2009-08-30
Contributor Occupation ATTORNEY
Contributor Employer JEFFREY N POWERS PC
Organization Name JEFFREY N POWERS PC
Recipient Party D
Recipient State GA
Seat state:governor
Address 544 MULBERRY ST MACON GA

POWERS, JEFFREY NELSON

Name POWERS, JEFFREY NELSON
Amount 250.00
To TEILHET, ROB
Year 2010
Application Date 2009-06-17
Contributor Occupation ATTORNEY
Contributor Employer SELF
Organization Name JEFFREY N POWERS PC
Recipient Party D
Recipient State GA
Seat state:office
Address 544 MULBERRY ST MACON GA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 250.00
To LINDSEY, EDWARD
Year 2006
Application Date 2006-04-26
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:lower
Address PO BOX 6136 MACON GA

POWERS, JEFFREY N

Name POWERS, JEFFREY N
Amount 250.00
To HUNSTEIN, CAROL W
Year 2006
Application Date 2006-09-26
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Recipient Party N
Recipient State GA
Seat state:judicial
Address 544 MULBERRY ST STE 902B MACON GA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 230.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962492843
Application Date 2004-09-02
Contributor Occupation Videographer
Contributor Employer Powers Video Prod
Contributor Gender M
Committee Name America Coming Together
Address 6232 Ridge Rd PARMA OH

POWERS, JEFFREY NELSON

Name POWERS, JEFFREY NELSON
Amount 200.00
To KING, DAN
Year 2010
Application Date 2010-04-27
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED
Organization Name JEFFREY N POWERS PC
Recipient Party D
Recipient State GA
Seat state:lower
Address 544 MULBERRY ST MACON GA

POWERS, JEFFREY N

Name POWERS, JEFFREY N
Amount 150.00
To BENEDICT, LAURA
Year 2006
Application Date 2005-12-14
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:lower
Address 4969 WELLINGTON DR MACON GA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 100.00
To STATON, CECIL
Year 20008
Application Date 2008-09-25
Contributor Occupation LAWYER
Contributor Employer SELF EMPLOYED
Recipient Party R
Recipient State GA
Seat state:upper
Address 4969 WELLINGTON DR MACON GA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 100.00
To MALOY, AARON R
Year 2006
Application Date 2006-06-04
Recipient Party R
Recipient State MA
Seat state:lower
Address 79B FINLAY RD ORLEANS MA

POWERS, JEFFREY

Name POWERS, JEFFREY
Amount 100.00
To PEAKE, SARAH K
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 79B FINLAY RD ORLEANS MA

JEFFREY POWERS

Name JEFFREY POWERS
Address 3855 N Southport Avenue Chicago IL 60613
Landarea 2,880 square feet

JEFFREY C POWERS & DELORES L POWERS

Name JEFFREY C POWERS & DELORES L POWERS
Address 7295 Meriwether Court Barnhart MO 63012
Value 72700
Basement Full Basement

JEFFREY BLAKE POWERS & GOLUB DIANE POWERS

Name JEFFREY BLAKE POWERS & GOLUB DIANE POWERS
Address 1208 Scotts Knoll Court Lutherville Timonium MD
Value 513000
Landvalue 513000

JEFFREY B POWERS

Name JEFFREY B POWERS
Address 50 Monument Square Boston MA 02129
Value 386500
Buildingvalue 386500
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JEFFREY B POWERS

Name JEFFREY B POWERS
Address 1227 Prospect Promenade Panama Beach FL
Value 40000
Landvalue 40000
Buildingvalue 270507
Landarea 5,532 square feet
Type Residential Property

JEFFREY & DIANE POWERS

Name JEFFREY & DIANE POWERS
Address 703 Wakefield Road Gurnee IL 60031
Value 1960
Landvalue 1960
Buildingvalue 15987
Price 95000

POWERS JEFFREY W

Name POWERS JEFFREY W
Physical Address 5550 E MICHIGAN ST UNIT 1218, ORLANDO, FL 32822
Owner Address PO BOX 27-437, AUCKLAND, NEW ZEALAND
County Orange
Year Built 2005
Area 846
Land Code Condominiums
Address 5550 E MICHIGAN ST UNIT 1218, ORLANDO, FL 32822

JEFFREY D & KIM N POWERS

Name JEFFREY D & KIM N POWERS
Address 6044 Axis Drive Sparks NV
Value 44000
Landvalue 44000
Buildingvalue 212134
Landarea 8,167 square feet
Bedrooms 3
Numberofbedrooms 3
Type Single Family Residence
Price 328254

POWERS JEFFREY W

Name POWERS JEFFREY W
Physical Address 776 E MICHIGAN ST UNIT 56, ORLANDO, FL 32806
Owner Address PO BOX 27-437, AUCKLAND, NEW ZEALAND
County Orange
Year Built 1967
Area 1116
Land Code Condominiums
Address 776 E MICHIGAN ST UNIT 56, ORLANDO, FL 32806

POWERS JEFFREY W

Name POWERS JEFFREY W
Physical Address 788 E MICHIGAN ST UNIT 17, ORLANDO, FL 32806
Owner Address PO BOX 27-437, AUCKLAND, NEW ZEALAND
County Orange
Year Built 1967
Area 715
Land Code Condominiums
Address 788 E MICHIGAN ST UNIT 17, ORLANDO, FL 32806

POWERS JEFFREY T +

Name POWERS JEFFREY T +
Physical Address 4229 SE 19TH PL, CAPE CORAL, FL 33904
Owner Address 4229 SE 19TH PL #1F, CAPE CORAL, FL 33904
Ass Value Homestead 44337
Just Value Homestead 55650
County Lee
Year Built 1977
Area 1360
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 4229 SE 19TH PL, CAPE CORAL, FL 33904

POWERS JEFFREY J + VERONICA T

Name POWERS JEFFREY J + VERONICA T
Physical Address 1240/1242 MORNINGSIDE PL, SANIBEL, FL 33957
Owner Address 1252 MORNINGSIDE PLACE, SANIBEL, FL 33957
County Lee
Year Built 1974
Area 2284
Land Code Multi-family - less than 10 units
Address 1240/1242 MORNINGSIDE PL, SANIBEL, FL 33957

POWERS JEFFREY J + VERONICA T

Name POWERS JEFFREY J + VERONICA T
Physical Address 1250 MORNINGSIDE PL, SANIBEL, FL 33957
Owner Address 1250 MORNINGSIDE PL, SANIBEL, FL 33957
Ass Value Homestead 2484982
Just Value Homestead 3231097
County Lee
Year Built 1973
Area 9854
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1250 MORNINGSIDE PL, SANIBEL, FL 33957

POWERS JEFFREY J & MARGARET M

Name POWERS JEFFREY J & MARGARET M
Physical Address 8000 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544
Owner Address 8000 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544
Ass Value Homestead 290110
Just Value Homestead 302888
County Pasco
Year Built 1995
Area 4912
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 8000 SHENANDOAH RUN, WESLEY CHAPEL, FL 33544

POWERS JEFFREY C & DENISE M

Name POWERS JEFFREY C & DENISE M
Physical Address 345 BELVEDERE CT, PUNTA GORDA, FL 33950
Sale Price 272000
Sale Year 2013
Ass Value Homestead 190205
Just Value Homestead 190205
County Charlotte
Year Built 1969
Area 1960
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 345 BELVEDERE CT, PUNTA GORDA, FL 33950
Price 272000

POWERS JEFFREY W

Name POWERS JEFFREY W
Physical Address 788 E MICHIGAN ST UNIT 19, ORLANDO, FL 32806
Owner Address PO BOX 27-437, AUCKLAND, NEW ZEALAND
County Orange
Year Built 1967
Area 715
Land Code Condominiums
Address 788 E MICHIGAN ST UNIT 19, ORLANDO, FL 32806

POWERS JEFFREY A

Name POWERS JEFFREY A
Physical Address 10329 GARDENIA LN, PORT RICHEY, FL 34668
Owner Address 10329 GARDENIA LN, PORT RICHEY, FL 34668
Sale Price 40000
Sale Year 2012
Ass Value Homestead 47359
Just Value Homestead 47359
County Pasco
Year Built 1974
Area 1890
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10329 GARDENIA LN, PORT RICHEY, FL 34668
Price 40000

JEFFREY D POWERS

Name JEFFREY D POWERS
Address 4508 Cub Run Road Chantilly VA
Value 165000
Landvalue 165000
Buildingvalue 211400
Landarea 10,640 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JEFFREY D POWERS & DAWN M POWERS

Name JEFFREY D POWERS & DAWN M POWERS
Address 833 SE 198th Place Sammamish WA 98075
Value 530000
Landvalue 270000
Buildingvalue 530000

JEFFREY POWERS

Name JEFFREY POWERS
Address 3400 Wooster Road Rocky River OH 44116
Value 500
Usage Other Residential

JEFFREY P POWERS & CAROLYN POWERS

Name JEFFREY P POWERS & CAROLYN POWERS
Address 226 Eleventh Street Conshohocken PA
Value 270450
Landarea 28,950 square feet
Basement Full

JEFFREY N POWERS & L A POWERS

Name JEFFREY N POWERS & L A POWERS
Address 14625 Rolling Green Way Gaithersburg MD 20878
Value 374270
Landvalue 374270
Airconditioning yes

JEFFREY N POWERS & ANNE POWERS

Name JEFFREY N POWERS & ANNE POWERS
Address 17306 Taylors Landing Road Sharpsburg MD
Value 74600
Landvalue 74600
Buildingvalue 129400
Landarea 63,598 square feet
Numberofbathrooms 1.1

JEFFREY M POWERS & INA M POWERS

Name JEFFREY M POWERS & INA M POWERS
Address 2046 Whitehead Road Columbus OH 43223
Value 9200
Landvalue 9200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JEFFREY M POWERS & INA M POWERS

Name JEFFREY M POWERS & INA M POWERS
Address Whitehead Road Columbus OH 43223
Value 9200
Landvalue 9200
Usage Single Family Dwelling On Platted Lot

JEFFREY D POWERS & DAWN M POWERS

Name JEFFREY D POWERS & DAWN M POWERS
Address 3500 SE East Lake Sammamish Parkway #303 Sammamish WA 98075
Value 108600
Landvalue 30400
Buildingvalue 108600

JEFFREY M POWERS

Name JEFFREY M POWERS
Address 24 Fredricksburg Court State College PA
Value 12000
Landvalue 12000
Buildingvalue 39770
Landarea 3,920 square feet
Airconditioning no
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JEFFREY L POWERS & LORI L POWERS

Name JEFFREY L POWERS & LORI L POWERS
Address 4 Teaberry Court Greer SC
Value 263340

JEFFREY L POWERS & ANDRAE J POWERS

Name JEFFREY L POWERS & ANDRAE J POWERS
Address 1936 Locust Drive North Liberty IA 52317-9336
Value 38300
Landvalue 38300

JEFFREY H POWERS

Name JEFFREY H POWERS
Address 619 View Ridge Drive Everett WA
Value 180000
Landvalue 180000
Buildingvalue 182400
Landarea 9,147 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 292000

JEFFREY F POWERS & JILLIAN POWERS

Name JEFFREY F POWERS & JILLIAN POWERS
Address 2425 Playa Del Mar Drive Little Elm TX
Value 79792
Landvalue 79792
Buildingvalue 234018
Landarea 7,910 square feet
Bedrooms 4
Numberofbedrooms 4
Type Real

JEFFREY E POWERS & SUSAN L POWERS

Name JEFFREY E POWERS & SUSAN L POWERS
Address 6631 Ricks Road Arlington TN 38002
Value 51900
Landvalue 51900
Landarea 87,120 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

JEFFREY D POWERS & DAWN M POWERS

Name JEFFREY D POWERS & DAWN M POWERS
Address 3500 SE East Lake Sammamish Parkway #203 Sammamish WA 98075
Value 108100
Landvalue 28900
Buildingvalue 108100

JEFFREY L/BETTY POWERS

Name JEFFREY L/BETTY POWERS
Address 3916 Thornton Avenue Gilbert AZ 85297
Value 34000
Landvalue 34000

POWERS JEFFREY

Name POWERS JEFFREY
Physical Address 2001 E 2ND AVE, TAMPA, FL 33605
Owner Address 2001 E 2ND AVE UNIT 21, TAMPA, FL 33605
Ass Value Homestead 88443
Just Value Homestead 101456
County Hillsborough
Year Built 1890
Area 1129
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 2001 E 2ND AVE, TAMPA, FL 33605

Jeffrey R. Powers

Name Jeffrey R. Powers
Doc Id 07021462
City Larchmont NY
Designation us-only
Country US

Jeffrey R. Powers

Name Jeffrey R. Powers
Doc Id 07056075
City Larchmont NY
Designation us-only
Country US

Jeffrey R. Powers

Name Jeffrey R. Powers
Doc Id 07082664
City Larchmont NY
Designation us-only
Country US

Jeffrey R. Powers

Name Jeffrey R. Powers
Doc Id 07093338
City Larchmont NY
Designation us-only
Country US

Jeffrey R. Powers

Name Jeffrey R. Powers
Doc Id 07140826
City Larchmont NY
Designation us-only
Country US

Jeffrey Lewis Powers

Name Jeffrey Lewis Powers
Doc Id 08286834
City Plymouth MI
Designation us-only
Country US

Jeffrey Lewis Powers

Name Jeffrey Lewis Powers
Doc Id 07316332
City Plymouth MI
Designation us-only
Country US

Jeffrey Lewis Powers

Name Jeffrey Lewis Powers
Doc Id 07135011
City Plymouth MI
Designation us-only
Country US

JEFFREY POWERS

Name JEFFREY POWERS
Type Independent Voter
State NY
Address 2 POWERS SQUARE, NEW ROCHELLE, NY 10801
Phone Number 914-671-8446
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Independent Voter
State CT
Address 51 CASE RD, BURLINGTON, CT 06013
Phone Number 860-673-5849
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Voter
State PA
Address 401 TROUT RD, STATE COLLEGE, PA 16801
Phone Number 814-861-7427
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Independent Voter
State MI
Address 6350 ISLES RD, BROWN CITY, MI 48416
Phone Number 810-691-9146
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Voter
State OH
Address 4066 LANDHIGH LAKES DR, POWELL, OH 43065
Phone Number 614-804-5958
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Voter
State WI
Address W160S7206 DAISY DRIVE, MUSKEGO, WI 53150
Phone Number 414-426-1605
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Republican Voter
State FL
Address 2715 NE 6TH LN, WILTON MANORS, FL 33334
Phone Number 407-782-5120
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Voter
State OH
Address 2314 7TH ST SW, AKRON, OH 44314
Phone Number 330-687-7975
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Voter
State VA
Address 804 FAIRVIEW ST., BRISTOL, VA 24201
Phone Number 276-591-5018
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Republican Voter
State MN
Address 15310 WELTON RD, BAXTER, MN 56425
Phone Number 218-849-1798
Email Address [email protected]

JEFFREY POWERS

Name JEFFREY POWERS
Type Independent Voter
State ID
Address 302 S 2ND AVE # 32, SANDPOINT, ID 83864
Phone Number 208-610-3432
Email Address [email protected]

Jeffrey M Powers

Name Jeffrey M Powers
Visit Date 4/13/10 8:30
Appointment Number U81447
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/23/2014 8:30
Appt End 5/23/2014 23:59
Total People 265
Last Entry Date 5/13/2014 19:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Jeffrey D Powers

Name Jeffrey D Powers
Visit Date 4/13/10 8:30
Appointment Number U62980
Type Of Access VA
Appt Made 12/14/12 0:00
Appt Start 12/18/12 10:00
Appt End 12/18/12 23:59
Total People 285
Last Entry Date 12/14/12 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JEFFREY E POWERS

Name JEFFREY E POWERS
Visit Date 4/13/10 8:30
Appointment Number U54138
Type Of Access VA
Appt Made 11/9/09 16:58
Appt Start 11/10/09 9:00
Appt End 11/10/09 23:59
Total People 107
Last Entry Date 11/9/09 16:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 02/26/2010 08:00:00 AM +0000

JEFFREY J POWERS

Name JEFFREY J POWERS
Visit Date 4/13/10 8:30
Appointment Number U79025
Type Of Access VA
Appt Made 2/16/10 10:00
Appt Start 2/19/10 9:00
Appt End 2/19/10 23:59
Total People 310
Last Entry Date 2/16/10 10:00
Meeting Location WH
Caller VISITORS
Description 9AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JEFFREY POWERS

Name JEFFREY POWERS
Visit Date 4/13/10 8:30
Appointment Number U10056
Type Of Access VA
Appt Made 5/27/10 15:36
Appt Start 5/28/10 10:30
Appt End 5/28/10 23:59
Total People 281
Last Entry Date 5/27/10 15:36
Meeting Location WH
Caller VISITORS
Release Date 08/27/2010 07:00:00 AM +0000

JEFFREY POWERS

Name JEFFREY POWERS
Car NISSAN SENTRA
Year 2008
Address 281 Ashwood Ln, Sunnyvale, TX 75182-2619
Vin 3N1AB61E68L729620

JEFFREY POWERS

Name JEFFREY POWERS
Car AUDI A4
Year 2007
Address 1349 SUNSET RIDGE CIR, CEDAR HILL, TX 75104-4542
Vin WAUDF78E97A103055
Phone 972-293-8272

JEFFREY POWERS

Name JEFFREY POWERS
Car HONDA ELEMENT
Year 2007
Address 4 CHERYL CT, PISCATAWAY, NJ 08854-5513
Vin 5J6YH287X7L004097

JEFFREY POWERS

Name JEFFREY POWERS
Car FORD FUSION
Year 2007
Address 1760 Tick Ridge Rd, Hawesville, KY 42348-5237
Vin 3FAHP07Z37R207341

JEFFREY POWERS

Name JEFFREY POWERS
Car FORD EXPLORER
Year 2007
Address 50114 E Fellows Creek Ct, Plymouth, MI 48170-6347
Vin 1FMEU74E97UA62262

JEFFREY POWERS

Name JEFFREY POWERS
Car NISSAN VERSA
Year 2007
Address 401 S Grand Ave Apt 4, Bozeman, MT 59715-5281
Vin 3N1BC13E97L392747
Phone

JEFFREY POWERS

Name JEFFREY POWERS
Car HONDA ACCORD
Year 2007
Address 823 Homewood Dr, Painesville, OH 44077-3719
Vin 1HGCM55357A139676

JEFFREY POWERS

Name JEFFREY POWERS
Car TOYOTA COROLLA
Year 2007
Address 50 Monument Sq Apt 6, Charlestown, MA 02129-3415
Vin 2T1BR32E07C762172

JEFFREY POWERS

Name JEFFREY POWERS
Car TOYOTA TUNDRA
Year 2007
Address 34465 FORTUNE CT, N RIDGEVILLE, OH 44039-4415
Vin 5TBBT54147S457264

JEFFREY POWERS

Name JEFFREY POWERS
Car TOYOTA SIENNA
Year 2007
Address 101 Morlyn Ave, Bryn Mawr, PA 19010-3737
Vin 5TDZK23C27S069623

Jeffrey Powers

Name Jeffrey Powers
Car INFINITI G35
Year 2007
Address 4066 Landhigh Lakes Dr, Powell, OH 43065-8168
Vin JNKBV61F07M814604

Jeffrey Powers

Name Jeffrey Powers
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1936 Locust Dr NE, North Liberty, IA 52317-9336
Vin 2GCEK19J471623265

JEFFREY POWERS

Name JEFFREY POWERS
Car JEEP WRANGLER
Year 2007
Address 3747 COLE AVE APT 139, DALLAS, TX 75204-4525
Vin 1J4FA24147L108730

Jeffrey Powers

Name Jeffrey Powers
Car TOYOTA YARIS
Year 2007
Address 4609 S Quincy Pl, Kennewick, WA 99337-3917
Vin JTDBT903371044383

JEFFREY POWERS

Name JEFFREY POWERS
Car CHEVROLET SILVERADO 1500
Year 2007
Address 1376 ALTICE RD, MONETA, VA 24121-5914
Vin 2GCEK13C071514702

JEFFREY POWERS

Name JEFFREY POWERS
Car CHEVROLET CORVETTE
Year 2007
Address 4936 Mountain Creek Dr, Las Vegas, NV 89148-1431
Vin 1G1YY26U175110417
Phone 702-248-9009

JEFFREY POWERS

Name JEFFREY POWERS
Car FORD ESCAPE
Year 2008
Address 1310 Buckley Way, Morris Plains, NJ 07950-2678
Vin 1FMCU93138KC83368

JEFFREY POWERS

Name JEFFREY POWERS
Car FORD MUSTANG
Year 2008
Address 2655 Southside Dr SE, Alexandria, MN 56308-5504
Vin 1ZVHT80N385116308
Phone 320-763-2361

JEFFREY POWERS

Name JEFFREY POWERS
Car CHEVROLET SILVERADO EXTENDED CAB
Year 2008
Address 314 MAY AVE, FORT SMITH, AR 72901-3555
Vin 2GCEK19J881267694

JEFFREY POWERS

Name JEFFREY POWERS
Car NISSAN MAXIMA
Year 2008
Address 110 Clyde St, West Sayville, NY 11796-1905
Vin 1N4BA41E58C834174

JEFFREY POWERS

Name JEFFREY POWERS
Car ACURA TSX
Year 2008
Address 1071 HEATHROW DR, FRISCO, TX 75034-7807
Vin JH4CL96938C014806

JEFFREY POWERS

Name JEFFREY POWERS
Car DODGE AVENGER
Year 2008
Address 8389 W 75th Way, Arvada, CO 80005-4532
Vin 1B3LC56R58N299069

JEFFREY POWERS

Name JEFFREY POWERS
Car HONDA ODYSSEY
Year 2008
Address 6 Barlow St, Swansea, MA 02777-3002
Vin 5FNRL38738B108529

JEFFREY POWERS

Name JEFFREY POWERS
Car DODGE RAM PICKUP 1500
Year 2008
Address 1452 NESTLEWOOD CT, CROFTON, MD 21114-2846
Vin 1D7HU18288S556386

JEFFREY POWERS

Name JEFFREY POWERS
Car PONTIAC G6
Year 2008
Address 11667 S Morey Rd, Mc Bain, MI 49657-9709
Vin 1G2ZG57N484295839

JEFFREY POWERS

Name JEFFREY POWERS
Car GMC SIERRA 1500
Year 2008
Address 2358 NORTHLAND AVE, LAKEWOOD, OH 44107-5542
Vin 2GTEK13M181170730

JEFFREY POWERS

Name JEFFREY POWERS
Car HONDA ODYSSEY
Year 2008
Address 5907 Nimishillen Church Rd NE, Canton, OH 44721-1135
Vin 5FNRL38798B408141

JEFFREY POWERS

Name JEFFREY POWERS
Car DODGE CALIBER
Year 2008
Address 3226 Canvasback St, Katy, TX 77493-4821
Vin 1B3HB48B08D509327

JEFFREY POWERS

Name JEFFREY POWERS
Car HONDA ODYSSEY
Year 2008
Address 131 2nd Ave, China Grove, NC 28023-2350
Vin 5FNRL38428B013515
Phone 704-857-6466

JEFFREY POWERS

Name JEFFREY POWERS
Car TOYOTA TACOMA
Year 2007
Address 17306 Taylors Landing Rd, Sharpsburg, MD 21782-1218
Vin 5TELU42N77Z400441

Jeffrey Powers

Name Jeffrey Powers
Domain geekazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-11-03
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy madison Wisconsin 53705
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain adventuresofthechemokid.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-11-05
Update Date 2009-11-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1701 NASH AVE AUSTIN TX 78704
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain ashoutinthestreet.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2005-03-17
Update Date 2010-03-10
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1701 NASH AVENUE AUSTIN TX 78704
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain chemokidmovie.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-01
Update Date 2011-04-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1701 NASH AVE AUSTIN TX 78704
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain jeffwebsite.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-08
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 89-428 MOKIAWE ST|WAIANAE, HAWAII, US 96792
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain powersemails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-19
Update Date 2013-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 113 Westminster Road|Suite 200 Reisterstown Maryland 21136
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain goinces.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain occipital.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-04-30
Update Date 2012-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 1801 13th St Suite 202 Boulder Colorado 80302
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain wikazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-05
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain snickerdoodlesbakeryhampstead.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2008-11-20
Update Date 2012-10-24
Registrar Name FASTDOMAIN, INC.
Registrant Address 6 Hedgeford Court Nottingham Maryland 21236
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain powerscompanies.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-29
Update Date 2013-04-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 113 Westminster Road Suite 200 Reisterstown MD 21136
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain md-lasers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2002-05-10
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 2121 ALGAROBA ST. #708|HONOLULU, HAWAII, US 96826
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain aonephotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-03-20
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 2121 ALGAROBA ST. #708|HONOLULU, HAWAII, US 96826
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain apresidentialseal.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2010-04-01
Update Date 2011-04-18
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1701 NASH AVE AUSTIN TX 78704
Registrant Country UNITED STATES

JEFFREY POWERS

Name JEFFREY POWERS
Domain theadventuresofthechemokid.com
Contact Email [email protected]
Whois Sever whois.domainpeople.com
Create Date 2009-11-05
Update Date 2009-11-05
Registrar Name DOMAINPEOPLE, INC.
Registrant Address 1701 NASH AVE AUSTIN TX 78704
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain powerslawgroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 3557 Vineville Ave Macon Georgia 31204
Registrant Country UNITED STATES

jeffrey powers

Name jeffrey powers
Domain theblogkids.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-26
Update Date 2009-10-26
Registrar Name GODADDY.COM, LLC
Registrant Address 5600 w berenice chicago Illinois 60634
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain podcastcarnivale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-25
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain jmpenterprise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-05
Update Date 2012-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain cutestkittenintheworld.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-16
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain bacon-cat.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-19
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain podcampmidwest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-06
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain howtousegoogleglass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-18
Update Date 2013-04-18
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain tvazine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-23
Update Date 2013-04-06
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain jeffpowersattorney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-28
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 3557 Vineville Avenue Macon Georgia 31204
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain thefirstpodcast.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain podcampwisconsin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-20
Update Date 2013-01-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy madison Wisconsin 53705
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain cortexengine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 14th St Boulder Colorado 80302
Registrant Country UNITED STATES

Jeffrey Powers

Name Jeffrey Powers
Domain wibands.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-10-08
Update Date 2013-09-07
Registrar Name GODADDY.COM, LLC
Registrant Address 5204 Manitowoc Pkwy Madison Wisconsin 53705
Registrant Country UNITED STATES