Jeffrey Roy

We have found 263 public records related to Jeffrey Roy in 33 states . Ethnicity of all people found is 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 17 business registration records connected with Jeffrey Roy in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Rhode Island state. The businesses are engaged in 5 industries: Health Services (Services), Automotive Services, Parking And Repair (Automotive), Public Order, Safety And Justice (Government), Insurance Brokers, Agents And Services (Insurance) and Business Services (Services). There are 47 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Technical Manager. These employees work in eleven different states. Most of them work in Massachusetts state. Average wage of employees is $56,428.


Jeffrey Michael Roy

Name / Names Jeffrey Michael Roy
Age 51
Birth Date 1973
Also Known As Jeff Roy
Person 103 Whipoorwill Ln, Ola, AR 72853
Phone Number 479-489-5085
Possible Relatives





Previous Address 822 Highway 10, Ola, AR 72853
777 RR 1 #777, Ola, AR 72853
774 RR 1 #774, Ola, AR 72853
91B PO Box, Ola, AR 72853

Jeffrey A Roy

Name / Names Jeffrey A Roy
Age 51
Birth Date 1973
Also Known As Jeff Roy
Person 41 Peach Tree Dr, Sutton, MA 01590
Phone Number 508-344-6589
Possible Relatives







Previous Address 5 McGuire Rd, Sutton, MA 01590
211 Colony Rd, Gardner, MA 01440
29 Craig Dr #6, West Springfield, MA 01089
1215 Wilbraham Rd, Springfield, MA 01119
55 Corey Hill Rd, Ashburnham, MA 01430
McGuire, Sutton, MA 01590
49 Chandler Dr, Somerset, MA 02726
Associated Business Royco Distributors, Inc

Jeffrey M Roy

Name / Names Jeffrey M Roy
Age 52
Birth Date 1972
Also Known As J Roy
Person 121 Allengate Ave, Pittsfield, MA 01201
Phone Number 413-499-4539
Possible Relatives
Previous Address 121 Allengate Ave #P, Pittsfield, MA 01201
121 Allengate Ave #A, Pittsfield, MA 01201
47 Cole Ave #2, Pittsfield, MA 01201
Pittsfield, Lenox, MA 01240
587 Pittsfield Rd, Lenox, MA 01240
587 Pittsfield Rd #10, Lenox, MA 01240
Email [email protected]

Jeffrey Scott Roy

Name / Names Jeffrey Scott Roy
Age 52
Birth Date 1972
Person 5343 PO Box, Breckenridge, CO 80424
Phone Number 218-732-5405
Possible Relatives


Previous Address 6265 PO Box, Vail, CO 81658
280 RR 3, Park Rapids, MN 56470
280 PO Box, Park Rapids, MN 56470
1280 Frontage W, Vail, CO 81657
1599 Saint Anthony Ave #8, Saint Paul, MN 55104
1431 Englewood Ave, Saint Paul, MN 55104
4577 Island View Dr #3, Mound, MN 55364

Jeffrey Frank Roy

Name / Names Jeffrey Frank Roy
Age 54
Birth Date 1970
Also Known As Roy F Jeffrey
Person 9822 Sunnyoak Dr, Riverview, FL 33569
Phone Number 813-664-4620
Possible Relatives
Christineann Roy
Previous Address 2510 Cherrywood Hill Dr #30, Brandon, FL 33511
2510 Cherrywood Hill Dr #305, Brandon, FL 33511
1428 Scotch Pine Dr, Brandon, FL 33511
5 Seminole Dr #1, North Adams, MA 01247
734 Mark Herring Rd, Seven Springs, NC 28578
2141 New Prospect Church Rd, Shelby, NC 28150
308 Woodberry Ln, Goldsboro, NC 27534
Seminole, North Adams, MA 01247
2004 4th St, Palmetto, FL 34221
2780 50th Ave #22, Bradenton, FL 34207
730 Cumberland St, Wallace, NC 28466
2780 50th Ave #W22, Bradenton, FL 34207
224 Walnut St, North Adams, MA 01247
1011 Wesley Ln #3B, Newport, NC 28570
1007 Wesley Ln #1B, Newport, NC 28570
244 Walnut St, North Adams, MA 01247
Email [email protected]

Jeffrey Scott Roy

Name / Names Jeffrey Scott Roy
Age 54
Birth Date 1970
Also Known As Jeffrey S Roy
Person 86 Elm St, Northfield, NH 03276
Phone Number 603-286-8460
Possible Relatives

Previous Address RR 106, Loudon, NH 03307
5 Pierce St, Concord, NH 03301
5 Pierce Ln, Loudon, NH 03307
Pierce, Loudon, NH 03307
Route 106, Concord, NH 03301
Lazy Pines Dr Mh, Loudon, NH 03307
Route #106, Concord, NH 03301
251 PO Box, Concord, NH 03302
RR 13 BEAR PAW, Concord, NH 03301
304 PO Box, Concord, NH 03302
Pierce, Concord, NH 03301
364 PO Box, Concord, NH 03302
111 Loudon Rd, Concord, NH 03301

Jeffrey A Roy

Name / Names Jeffrey A Roy
Age 54
Birth Date 1970
Also Known As Jeff Roy
Person 91 High St, Fitchburg, MA 01420
Phone Number 978-343-7308
Possible Relatives
Jeffrey A Royjr
Previous Address 127 Cedar St #1, Fitchburg, MA 01420
9 Nashua St, Ayer, MA 01432
160 Manca Dr #301, Gardner, MA 01440
127 Cedar St #2, Fitchburg, MA 01420
127 Cedar St, Fitchburg, MA 01420
58 Pine Trl, Groton, MA 01450

Jeffrey Thomas Roy

Name / Names Jeffrey Thomas Roy
Age 57
Birth Date 1967
Also Known As Jeffrey Gregg
Person 464 County Road 62 #62, Prattville, AL 36067
Phone Number 334-365-7838
Possible Relatives
Previous Address 2536 Co Rd #57, Marbury, AL 36051
2536 County Road 57 #58, Marbury, AL 36051
464 Court St #62, Prattville, AL 36067
RR 1, Marbury, AL 36051
104 PO Box, Marbury, AL 36051
576 RR 2 POB, Deatsville, AL 36022
104A PO Box, Marbury, AL 36051

Jeffrey A Roy

Name / Names Jeffrey A Roy
Age 57
Birth Date 1967
Person 421 Hayward St, Bridgewater, MA 02324
Phone Number 508-697-2315
Possible Relatives





Previous Address 124 Temi Rd, Raynham, MA 02767
652 Fuller St, Ludlow, MA 01056
241 Pond St #R2, Bridgewater, MA 02324

Jeffrey R Roy

Name / Names Jeffrey R Roy
Age 58
Birth Date 1966
Person 22 Liberty Ln, Ashburnham, MA 01430
Phone Number 978-630-2759
Possible Relatives Cherrie L Gastonguayroy
Louella M Roy
Previous Address 111 Tremont St, Ashburnham, MA 01430
32 Jean St #2, Gardner, MA 01440
1063 PO Box, Ashburnham, MA 01430
111 Tremont, Ashburnham, MA 01430
37 Broadway #4, Gardner, MA 01440
272 Pearl St #6, Gardner, MA 01440

Jeffrey J Roy

Name / Names Jeffrey J Roy
Age 58
Birth Date 1966
Also Known As J Roy Jeffrey
Person 139 Beech St, Franklin, MA 02038
Phone Number 508-541-3173
Possible Relatives



L Roy
Previous Address 109 Leland Rd, Norfolk, MA 02056
10 Richartson Rd, Peabody, MA 01960
5 County St, Peabody, MA 01960
County, Peabody, MA 01960

Jeffrey Charles Roy

Name / Names Jeffrey Charles Roy
Age 58
Birth Date 1966
Also Known As Jeffery C Roy
Person 1019 Duchamp Rd #A, Broussard, LA 70518
Phone Number 337-394-4141
Possible Relatives


Previous Address 206 Main St, Saint Martinville, LA 70582

Jeffrey N Roy

Name / Names Jeffrey N Roy
Age 59
Birth Date 1965
Also Known As Jeffery Roy
Person 6 Lydia Ln, Franklin, MA 02038
Phone Number 617-303-0500
Possible Relatives

Joyce A Kucharvy
Previous Address 699 Boylston St #500, Boston, MA 02116
84 State St #11, Boston, MA 02109
3 Leah Ln, Milford, MA 01757
1005 Franklin Crossing Rd #1005, Franklin, MA 02038
68 Grove St, Milford, MA 01757
365 Central St, Franklin, MA 02038
Exeter Pz 12th Pl 12th, Boston, MA 02116
1 Exeter Pz 12th Pl #12TH, Boston, MA 02116
Email [email protected]
Associated Business Masque Theatre Company Inc Ravech, Roy & Ravech, Pc Ravech & Roy, Pc

Jeffrey Anthony Roy

Name / Names Jeffrey Anthony Roy
Age 60
Birth Date 1964
Also Known As Roy Jeffrey
Person 102 Duncan Dr, Lafayette, LA 70503
Phone Number 337-988-0445
Possible Relatives





T Roy
Previous Address 213 Cambridge Dr, Lafayette, LA 70503
312 Roselawn Blvd, Lafayette, LA 70503
714 Bromley Dr, Baton Rouge, LA 70808
1319 Briarrose Dr, Baton Rouge, LA 70810

Jeffrey A Roy

Name / Names Jeffrey A Roy
Age 60
Birth Date 1964
Also Known As Jeff A Roy
Person 415 PO Box, Brookfield, MA 01506
Previous Address 2290 Constellation Dr, Lake Havasu City, AZ 86403
12 Ames #E15, Brookfield, MA 01506
12 Pleasant St #415, Brookfield, MA 01506

Jeffrey Allen Roy

Name / Names Jeffrey Allen Roy
Age 60
Birth Date 1964
Also Known As Jeff Roy
Person 2 Blackwell Pl, Newport, RI 02840
Phone Number 401-849-0969
Previous Address 61 Mohawk Dr, Portsmouth, RI 02871
Blackwell, Newport, RI 02840
5 Zompa Rd, Barrington, RI 02806
46 Powel Ave, Newport, RI 02840
43 Carteret St, Providence, RI 02908

Jeffrey E Roy

Name / Names Jeffrey E Roy
Age 65
Birth Date 1959
Person 19 Foley St, Attleboro, MA 02703
Phone Number 508-222-1995
Possible Relatives







Previous Address 150 Dedham St, Norfolk, MA 02056
205 Creek St, Wrentham, MA 02093
38 Melody Dr, Plainville, MA 02762

Jeffrey Thomas Roy

Name / Names Jeffrey Thomas Roy
Age 66
Birth Date 1958
Also Known As Jeffery Roy
Person 5220 Middleton St, Baytown, TX 77520
Phone Number 281-424-4978
Possible Relatives






Previous Address 5218 Middleton St, Baytown, TX 77520
515 Main St, Highlands, TX 77562
225 Carey Ln, Channelview, TX 77530
312 Wallisville Rd #12, Highlands, TX 77562
5216 Middleton St, Baytown, TX 77520
1416 East St, Vinton, LA 70668
11409 McGallion Rd, Houston, TX 77076
1411 East St, Vinton, LA 70668

Jeffrey R Roy

Name / Names Jeffrey R Roy
Age 67
Birth Date 1957
Also Known As Roger J Roy
Person 5 Tamworth Ln, Merrimack, NH 03054
Phone Number 603-424-7976
Possible Relatives
Previous Address Tamworth, Merrimack, NH 03054
Woodland, Merrimack, NH 00000

Jeffrey D Roy

Name / Names Jeffrey D Roy
Age 67
Birth Date 1957
Also Known As Jeff Roy
Person 112 Valley St, Beverly, MA 01915
Phone Number 978-468-3476
Possible Relatives
Jeffrey D Royjr
Previous Address 2024 PO Box, South Hamilton, MA 01982
15 Pleasant St, South Hamilton, MA 01982
2024 PO Box, S Hamilton, MA 01982
231 Echo Cove Rd, South Hamilton, MA 01982
26 Thompson Ave, South Hamilton, MA 01982

Jeffrey J Roy

Name / Names Jeffrey J Roy
Age 67
Birth Date 1957
Person 243 Pelham Rd, Shutesbury, MA 01072
Phone Number 413-259-1670
Possible Relatives



Previous Address 8 Nickerson Rd, Orleans, MA 02653
5 Straits Rd, Hatfield, MA 01038
77 Pelham Rd, Shutesbury, MA 01072
Pelham, Shutesbury, MA 01072
HC 66, Shutesbury, MA 01072
66 66 Hc #66, Shutesbury, MA 01072
Pelham Rd, Shutesbury, MA 01072

Jeffrey Scott Roy

Name / Names Jeffrey Scott Roy
Age 68
Birth Date 1956
Also Known As Jeff S Roy
Person 76 Old Albany Rd, Greenfield, MA 01301
Phone Number 413-772-2161
Possible Relatives


Previous Address 16 Silvio O Conte Dr, Greenfield, MA 01301
44 Old Albany Rd, Greenfield, MA 01301
A Oakland Ave, Greenfield, MA 01302
3277 PO Box, Greenfield, MA 01302
14 Silvio O Conte Dr, Greenfield, MA 01301
9 Devens St, Greenfield, MA 01301
8 Herrick Rd, Boxford, MA 01921
Herrick, Boxford, MA 01921
PO Box #3277, Greenfield, MA 01302
3277 Po, Greenfield, MA 01302
A Oakland, Greenfield, MA 01302
Associated Business Greenfield Trading & Investments, Inc Classic Connection, Ltd, The

Jeffrey Thomas Roy

Name / Names Jeffrey Thomas Roy
Age 71
Birth Date 1953
Also Known As Jeffrey R Roy
Person 115 PO Box, Barnstable, MA 02630
Phone Number 508-362-9343
Possible Relatives



C Ak Roy

L H Roy
Previous Address 188 Carriage Ln, Barnstable, MA 02630
139 Dorchester, Barnstable, MA 02630
723 PO Box, Hyannis, MA 02601
86 Willow St, Hyannis, MA 02601
188 Carriage Ln #331, Barnstable, MA 02630
188 Carriage Ln #115, Barnstable, MA 02630
29 Boulder Rd, Barnstable, MA 02630
Email [email protected]
Associated Business Cape & Vineyard Brotherhood Of Utility Workers Local 339,Inc

Jeffrey Albert Roy

Name / Names Jeffrey Albert Roy
Age 75
Birth Date 1949
Also Known As Jeffery A Roy
Person 1342 Terrace Dr, Longmont, CO 80501
Phone Number 303-702-1956
Possible Relatives

Angeliq Roy

Anegelique J Roy
Jeffreya Roy
Angelique J Herranroy
Previous Address 812 York Dr, Belton, MO 64012
A Brookside, Woburn, MA 01888
414 PO Box, Longmont, CO 80502
3002 PO Box, Woburn, MA 01888
10 Converse Pl, Winchester, MA 01890
15063 PO Box, Kansas City, MO 64106
3240 96th St, Oklahoma City, OK 73159
27147 PO Box, Oklahoma City, OK 73137
271471 PO Box, Oklahoma City, OK 73137
31 Arlington Rd #4, Woburn, MA 01801

Jeffrey G Roy

Name / Names Jeffrey G Roy
Age 91
Birth Date 1932
Also Known As Jeffrey G Roy
Person 1 Elm Cir, Townsend, MA 01469
Phone Number 978-597-5948
Possible Relatives

G Jr Royjeffrey

Jeffrey Roy

Name / Names Jeffrey Roy
Age N/A
Person 2536 COUNTY ROAD 57, MARBURY, AL 36051
Phone Number 334-365-7838

Jeffrey T Roy

Name / Names Jeffrey T Roy
Age N/A
Person 3315 W AQUEDUCT AVE, LITTLETON, CO 80123

Jeffrey S Roy

Name / Names Jeffrey S Roy
Age N/A
Person 10 Brookside Ave, Greenfield, MA 01301

Jeffrey N Roy

Name / Names Jeffrey N Roy
Age N/A
Person 28304 N CASTLE ROCK DR, QUEEN CREEK, AZ 85243
Phone Number 480-888-8149

Jeffrey P Roy

Name / Names Jeffrey P Roy
Age N/A
Person 1411 W OAK ST, ROGERS, AR 72758
Phone Number 479-636-2913

Jeffrey S Roy

Name / Names Jeffrey S Roy
Age N/A
Person 11 WESLEY DR, DEATSVILLE, AL 36022
Phone Number 334-285-3672

Jeffrey D Roy

Name / Names Jeffrey D Roy
Age N/A
Person 19 Asbury Ave, South Hamilton, MA 01982
Possible Relatives

Jeffrey P Roy

Name / Names Jeffrey P Roy
Age N/A
Person 1337 PO Box, Rogers, AR 72757
Previous Address RR 1, Rogers, AR 72756
RR 1, Rogers, AR 72758

Jeffrey A Roy

Name / Names Jeffrey A Roy
Age N/A
Person 1342 TERRACE DR, LONGMONT, CO 80501

Jeffrey L Roy

Name / Names Jeffrey L Roy
Age N/A
Person 33 Erin Dr, Danville, PA 17821
Possible Relatives Patricia G Decamp


Previous Address 3 Dewey Ave, Colonia, NJ 07067

Jeffrey M Roy

Name / Names Jeffrey M Roy
Age N/A
Person 585 HARTFORD DR, BOULDER, CO 80305
Phone Number 303-449-2672

Jeffrey L Roy

Name / Names Jeffrey L Roy
Age N/A
Person 312 ALBRITTON LN, WETUMPKA, AL 36093
Phone Number 334-567-5351

Jeffrey Roy

Name / Names Jeffrey Roy
Age N/A
Person 206 BEMIS ST, SARALAND, AL 36571
Phone Number 251-675-7941

Jeffrey S Roy

Name / Names Jeffrey S Roy
Age N/A
Person 125 LARK LN, MONTROSE, CO 81401

Jeffrey Roy

Business Name Wyndemere Woods
Person Name Jeffrey Roy
Position company contact
State RI
Address 1044 Mendon Rd Woonsocket RI 02895-3997
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 401-762-4226
Number Of Employees 31
Annual Revenue 1903440
Fax Number 401-766-5548

JEFFREY ROY

Business Name SOUTHERN CAL CPR TRAINERS, INC.
Person Name JEFFREY ROY
Position CEO
Corporation Status Active
Agent 4053 SOMERS AVE, LOS ANGELES, CA 90065
Care Of 4053 SOMERS AVE, LOS ANGELES, CA 90065
CEO JEFFREY ROY 4053 SOMERS AVE, LOS ANGELES, CA 90065
Incorporation Date 2012-11-05

JEFFREY ROY

Business Name SOUTHERN CAL CPR TRAINERS, INC.
Person Name JEFFREY ROY
Position registered agent
Corporation Status Active
Agent JEFFREY ROY 4053 SOMERS AVE, LOS ANGELES, CA 90065
Care Of 4053 SOMERS AVE, LOS ANGELES, CA 90065
CEO JEFFREY ROY4053 SOMERS AVE, LOS ANGELES, CA 90065
Incorporation Date 2012-11-05

Jeffrey Roy

Business Name Roys Service
Person Name Jeffrey Roy
Position company contact
State ME
Address 230 W Gate Rd Caribou ME 04736-4058
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 207-328-4240

Jeffrey Roy

Business Name Royco
Person Name Jeffrey Roy
Position company contact
State RI
Address 30 Bellevue Ave., Woonsocket, RI 2895
SIC Code 922103
Phone Number
Email [email protected]

Jeffrey Roy

Business Name Royco
Person Name Jeffrey Roy
Position company contact
State RI
Address 95 Morton Ave, Woonsocket, RI 2895
SIC Code 801104
Phone Number
Email [email protected]

Jeffrey Roy

Business Name Ravech & Roy, P.C.
Person Name Jeffrey Roy
Position company contact
State MA
Address One Exeter Plaza, Boston, MA 2116
SIC Code 131101
Phone Number
Email [email protected]

Jeffrey Roy

Business Name Quality Data Systems, Inc
Person Name Jeffrey Roy
Position company contact
State MN
Address One Meridian Crossings, Suite 810 Minneapolis, MN 55423
SIC Code 871116
Phone Number
Email [email protected]

Jeffrey Roy

Business Name QDS, Inc
Person Name Jeffrey Roy
Position company contact
State MN
Address One Meridian Crossings Suite 810 Minneapolis, , MN 55423
SIC Code 737415
Phone Number 612-798-2100
Email [email protected]

Jeffrey Roy

Business Name Orleans Police Dept
Person Name Jeffrey Roy
Position company contact
State MA
Address 90 S Orleans Rd Orleans MA 02653-3346
Industry Public Order, Safety and Justice (Government)
SIC Code 9221
SIC Description Police Protection
Phone Number 508-255-0117
Number Of Employees 23
Fax Number 508-240-1374

Jeffrey Roy

Business Name Jlroy & Assoc
Person Name Jeffrey Roy
Position company contact
State WA
Address 4219 115th Pl SE Everett WA 98208-7755
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 425-385-2663

Jeffrey Roy

Business Name Jeffrey Roy
Person Name Jeffrey Roy
Position company contact
State WA
Address 414 Olive Way Ste 205 Seattle WA 98101-1122
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 206-748-7888

Jeffrey Roy

Business Name Implementation Factory Inc
Person Name Jeffrey Roy
Position company contact
State MA
Address 215 Brook St Framingham MA 01701-3955
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 508-245-7931
Email [email protected]
Website www.ifconnect.com

Jeffrey Roy

Business Name Garrison Financial Solutions
Person Name Jeffrey Roy
Position company contact
State NC
Address PO Box 3482, , NC
Phone Number
Email [email protected]

Jeffrey Roy

Business Name First Choice Web Hosting Inc
Person Name Jeffrey Roy
Position company contact
State RI
Address 42 Perkins St West Warwick RI 02893-3929
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 401-821-5439

JEFFREY SCOTT ROY

Person Name JEFFREY SCOTT ROY
Filing Number 800230405
Position MANAGING MEMBER
State TX
Address PO BOX 820529, HOUSTON TX 77282

Jeffrey Roy

Person Name Jeffrey Roy
Filing Number 6876507
Position Director
State CO
Address 1342 Terrace Dr, Longmont CO 80501

Jeffrey Roy O Gavia

State CA
Calendar Year 2018
Employer San Bernardino County
Job Title Registered Nurse II-ARMC
Name Jeffrey Roy O Gavia
Annual Wage $100,477
Base Pay $62,308
Overtime Pay $3,606
Other Pay $9,356
Benefits $25,206
Total Pay $75,270
Status PT

Roy Jeffrey

State MA
Calendar Year 2016
Employer Department Of Correction (doc)
Job Title Correction Officer I
Name Roy Jeffrey
Annual Wage $78,027

Roy Jeffrey

State MA
Calendar Year 2016
Employer City Of Gardner
Job Title W-7 Hvy Eq
Name Roy Jeffrey
Annual Wage $38,672

Roy Jeffrey

State MA
Calendar Year 2015
Employer House Of Representatives (hou)
Job Title Representative
Name Roy Jeffrey
Annual Wage $69,542

Roy Jeffrey

State MA
Calendar Year 2015
Employer Department Of Correction (doc)
Job Title Correction Officer I
Name Roy Jeffrey
Annual Wage $77,354

Roy Jeffrey A

State MA
Calendar Year 2015
Employer City Of Gardner
Job Title W-3 Laborer
Name Roy Jeffrey A
Annual Wage $44,409

Le Roy Jeffrey J

State NY
Calendar Year 2018
Employer St Marys School For The Deaf
Name Le Roy Jeffrey J
Annual Wage $43,565

Le Roy Jeffrey

State NY
Calendar Year 2017
Employer Suffolk County
Name Le Roy Jeffrey
Annual Wage $24,963

Le Roy Jeffrey J

State NY
Calendar Year 2017
Employer St Marys School For The Deaf
Name Le Roy Jeffrey J
Annual Wage $43,406

Le Roy Jeffrey

State NY
Calendar Year 2016
Employer Suffolk County
Name Le Roy Jeffrey
Annual Wage $59,438

Roy Jeffrey

State MA
Calendar Year 2016
Employer House Of Representatives (hou)
Job Title Representative
Name Roy Jeffrey
Annual Wage $67,233

Le Roy Jeffrey J

State NY
Calendar Year 2016
Employer St Marys School For The Deaf
Name Le Roy Jeffrey J
Annual Wage $41,563

Le Roy Jeffrey J

State NY
Calendar Year 2015
Employer St Marys School For The Deaf
Name Le Roy Jeffrey J
Annual Wage $14,507

Hessler Jeffrey Roy

State FL
Calendar Year 2017
Employer Broward Co Sheriff's Dept
Name Hessler Jeffrey Roy
Annual Wage $135,285

Hessler Jeffrey Roy

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Hessler Jeffrey Roy
Annual Wage $127,890

Hessler Jeffrey Roy

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Hessler Jeffrey Roy
Annual Wage $140,440

Roy Jeffrey

State CT
Calendar Year 2018
Employer Legislative Management
Name Roy Jeffrey
Annual Wage $17,120

Roy Jeffrey

State CT
Calendar Year 2017
Employer Legislative Management
Job Title Temporary Employee
Name Roy Jeffrey
Annual Wage $19,946

Roy Jeffrey

State CT
Calendar Year 2016
Employer Legislative Management
Job Title Temporary Employee
Name Roy Jeffrey
Annual Wage $18,077

Roy Jeffrey

State CT
Calendar Year 2015
Employer Legislative Management
Job Title Temporary Employee
Name Roy Jeffrey
Annual Wage $15,379

Roy Jeffrey T

State CO
Calendar Year 2017
Employer Fppa Statewide Defined Benefit Plan Of Colorado
Name Roy Jeffrey T
Annual Wage $39,677

Le Roy Jeffrey

State NY
Calendar Year 2015
Employer Suffolk County
Name Le Roy Jeffrey
Annual Wage $57,936

Roy Jeffrey T

State CO
Calendar Year 2017
Employer Fppa Statewide Death And Disability Plan Of Colorado
Name Roy Jeffrey T
Annual Wage $39,677

Roy Jeffrey A

State MA
Calendar Year 2017
Employer City of Gardner
Job Title W-7 Hvy Eq
Name Roy Jeffrey A
Annual Wage $29,553

Roy Jeffrey

State MA
Calendar Year 2017
Employer Department Of Correction (Doc)
Job Title Correction Officer I
Name Roy Jeffrey
Annual Wage $80,716

Jeffrey Roy O Gavia

State CA
Calendar Year 2017
Employer San Bernardino County
Job Title Registered Nurse II-ARMC
Name Jeffrey Roy O Gavia
Annual Wage $90,588
Base Pay $56,932
Overtime Pay $3,273
Other Pay $8,269
Benefits $22,114
Total Pay $68,475
Status PT

Jeffrey Roy O Gavia

State CA
Calendar Year 2016
Employer San Bernardino County
Job Title Registered Nurse I-ARMC
Name Jeffrey Roy O Gavia
Annual Wage $65,453
Base Pay $41,177
Overtime Pay $1,802
Other Pay $5,559
Benefits $16,915
Total Pay $48,538
Status PT

Jeffrey Roy Nakamura

State CA
Calendar Year 2013
Employer Carmel Unified
Job Title Technical Asst. - Study Hall
Name Jeffrey Roy Nakamura
Annual Wage $29,034
Base Pay $14,558
Overtime Pay N/A
Other Pay $8,915
Benefits $5,561
Total Pay $23,473
County Monterey County

Jeffrey Roy Nakamura

State CA
Calendar Year 2012
Employer Carmel Unified
Job Title Technical Asst. - Study Hall
Name Jeffrey Roy Nakamura
Annual Wage $13,762
Base Pay $7,403
Overtime Pay N/A
Other Pay $2,799
Benefits $3,560
Total Pay $10,202
County Monterey County

Jeffrey Roy Nakamura

State CA
Calendar Year 2012
Employer Carmel Unified
Job Title Teacher
Name Jeffrey Roy Nakamura
Annual Wage $13,600
Base Pay $6,528
Overtime Pay N/A
Other Pay $6,035
Benefits $1,036
Total Pay $12,563
County Monterey County

Roy Jeffrey L

State WA
Calendar Year 2017
Employer City of Seattle
Job Title Info Technol Prof B-Bu
Name Roy Jeffrey L
Annual Wage $121,023

Roy Jeffrey L

State WA
Calendar Year 2015
Employer City Of Seattle
Job Title Info
Name Roy Jeffrey L
Annual Wage $119,523

Roy Jeffrey R

State VT
Calendar Year 2017
Employer Transportation Agency Of
Job Title Aot Technical Apprentice Ii
Name Roy Jeffrey R
Annual Wage $6,554

Roy Jeffrey R

State VT
Calendar Year 2016
Employer Transportation Agency Of
Job Title Aot Technical Apprentice I
Name Roy Jeffrey R
Annual Wage $1,364

Roy Jeffrey

State MA
Calendar Year 2017
Employer City of Leominster
Job Title Laborer-Highway
Name Roy Jeffrey
Annual Wage $31,800

Jeffrey Iii Roy L

State TX
Calendar Year 2016
Employer City Of Weatherford
Job Title Athlitic & Aquatic Tech
Name Jeffrey Iii Roy L
Annual Wage $30,950

Mc Roy Jeffrey C

State MO
Calendar Year 2017
Employer City Of Belton
Name Mc Roy Jeffrey C
Annual Wage $43,040

Beyersdorf Jeffrey Roy

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Technical Manager
Name Beyersdorf Jeffrey Roy
Annual Wage $81,023

Beyersdorf Jeffrey Roy

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Technical Manager
Name Beyersdorf Jeffrey Roy
Annual Wage $81,023

Beyersdorf Jeffrey Roy

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Technical Manager
Name Beyersdorf Jeffrey Roy
Annual Wage $78,663

Beyersdorf Jeffrey Roy

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Technical Manager
Name Beyersdorf Jeffrey Roy
Annual Wage $77,500

Roy Jeffrey

State MA
Calendar Year 2018
Employer House Of Representatives (Hou)
Job Title Representative
Name Roy Jeffrey
Annual Wage $92,548

Roy Jeffrey

State MA
Calendar Year 2018
Employer Department Of Correction (Doc)
Job Title Correction Officer I
Name Roy Jeffrey
Annual Wage $53,366

Roy Jeffrey

State MA
Calendar Year 2018
Employer City of Gardner
Job Title W-7 Heavy Motor Equip Operator
Name Roy Jeffrey
Annual Wage $49

Roy Jeffrey

State MA
Calendar Year 2017
Employer House Of Representatives (Hou)
Job Title Representative
Name Roy Jeffrey
Annual Wage $92,500

Jeffrey Iii Roy L

State TX
Calendar Year 2015
Employer City Of Weatherford
Job Title Athlitic & Aquatic Tech
Name Jeffrey Iii Roy L
Annual Wage $18,781

Roy Jeffrey T

State CO
Calendar Year 2017
Employer City of Littleton
Name Roy Jeffrey T
Annual Wage $85,112

Jeffrey L Roy

Name Jeffrey L Roy
Address PO Box 732 Howell MI 48844-0732 -1853
Mobile Phone 517-404-0127
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $1
Range Of New Credit 0
Education Completed College
Language English

Jeffrey R Roy

Name Jeffrey R Roy
Address 25 Summit Ridge Rd Shelton CT 06484 -2015
Phone Number 203-314-9896
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey P Roy

Name Jeffrey P Roy
Address 49 Leone St Waterbury CT 06708 -4822
Phone Number 203-754-1249
Mobile Phone 203-676-3000
Gender Male
Date Of Birth 1959-02-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey D Roy

Name Jeffrey D Roy
Address 17 Taylor St Biddeford ME 04005 APT 1-2913
Phone Number 207-283-4630
Gender Male
Date Of Birth 1971-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed College
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 6 Roy Rd Rumford ME 04276 -3039
Phone Number 207-364-8400
Mobile Phone 207-364-8400
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey T Roy

Name Jeffrey T Roy
Address 3777 Aroostook Rd Eagle Lake ME 04739 -6000
Phone Number 207-444-6435
Email [email protected]
Gender Male
Date Of Birth 1967-03-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 110 Gagnon Rd Fairfield ME 04937 -3218
Phone Number 207-465-2930
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey C Roy

Name Jeffrey C Roy
Address 80 Maple St Acton ME 04001 -7622
Phone Number 207-850-1952
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed College
Language English

Jeffrey C Roy

Name Jeffrey C Roy
Address 612 Wilson Hill Rd Turner ME 04282 -4624
Phone Number 207-966-2209
Email [email protected]
Gender Male
Date Of Birth 1969-09-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jeffrey S Roy

Name Jeffrey S Roy
Address 12696 Perry Rd Battle Creek MI 49015 -9378
Phone Number 269-979-2430
Email [email protected]
Gender Male
Date Of Birth 1969-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed High School
Language English

Jeffrey D Roy

Name Jeffrey D Roy
Address 325 Patterson Rd Russell Springs KY 42642 -8934
Phone Number 270-866-7758
Gender Male
Date Of Birth 1970-08-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Jeffrey M Roy

Name Jeffrey M Roy
Address 585 Hartford Dr Boulder CO 80305 -5714
Phone Number 303-449-2672
Gender Male
Date Of Birth 1966-12-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Language English

Jeffrey L Roy

Name Jeffrey L Roy
Address 6862 S Greenwood St Littleton CO 80120 -3774
Phone Number 303-730-0938
Gender Male
Date Of Birth 1958-07-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Language English

Jeffrey S Roy

Name Jeffrey S Roy
Address 1824 Westleigh Dr Glenview IL 60025 -7619
Phone Number 312-788-9000
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Language English

Jeffrey C Roy

Name Jeffrey C Roy
Address 8761 Whispering Pines Dr Jacksonville FL 32244 -6226
Phone Number 330-725-3314
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Language English

Jeffrey S Roy

Name Jeffrey S Roy
Address 76 Old Albany Rd Greenfield MA 01301 -9651
Phone Number 413-522-7216
Email [email protected]
Gender Male
Date Of Birth 1953-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 9 Brittany Rd South Hadley MA 01075 -1703
Phone Number 413-536-6859
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 5001
Education Completed Graduate School
Language English

Jeffrey M Roy

Name Jeffrey M Roy
Address 103 Whipoorwill Ln Ola AR 72853 -9550
Phone Number 479-489-5085
Email [email protected]
Gender Male
Date Of Birth 1969-08-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 48 E Nolana Pl San Tan Valley AZ 85143 -7581
Phone Number 480-987-5449
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Language English

Jeffrey N Roy

Name Jeffrey N Roy
Address 6 Lydia Ln Franklin MA 02038 -2783
Phone Number 508-528-5170
Mobile Phone 508-579-6890
Gender Male
Date Of Birth 1961-09-08
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 3001
Education Completed Graduate School
Language English

Jeffrey P Roy

Name Jeffrey P Roy
Address 824 E Fork Rd Dunnville KY 42528 -6511
Phone Number 606-787-2564
Gender Male
Date Of Birth 1969-05-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed College
Language English

Jeffrey J Roy

Name Jeffrey J Roy
Address 628 Spring Hill Bay Saint Paul MN 55125 -3729
Phone Number 651-730-8443
Email [email protected]
Gender Male
Date Of Birth 1965-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey D Roy

Name Jeffrey D Roy
Address 500 Arcaro Dr Alpharetta GA 30004 -3061
Phone Number 678-691-6091
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 9015 N Agnes Ave Kansas City MO 64156 -8603
Phone Number 816-429-8327
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Jeffrey Roy

Name Jeffrey Roy
Address 15 Pembroke Dr Ashford CT 06278 -1513
Phone Number 860-429-6728
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jeffrey E Roy

Name Jeffrey E Roy
Address 3233 Florida Ave S Minneapolis MN 55426 -3407
Phone Number 952-924-9321
Gender Male
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 3001
Education Completed Graduate School
Language English

Jeffrey S Roy

Name Jeffrey S Roy
Address 13139 Harris Rd Chesaning MI 48616 -9420
Phone Number 989-845-7726
Telephone Number 989-928-2512
Mobile Phone 989-928-2512
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Language English

ROY, JEFFREY

Name ROY, JEFFREY
Amount 353.00
To America Coming Together
Year 2004
Transaction Type 15
Filing ID 24962488126
Application Date 2004-08-21
Contributor Occupation Engineer
Contributor Employer Intrascapes Data
Contributor Gender M
Committee Name America Coming Together
Address 50 S 6th St Suit MINNEAPOLIS MN

ROY, JEFFREY

Name ROY, JEFFREY
Amount 250.00
To VALLEE, JAMES E
Year 2004
Application Date 2003-11-24
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970025047
Application Date 2011-07-13
Contributor Occupation Community Organizer
Contributor Employer Summit Heil Association
Organization Name Summit Heil Assn
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3233 Florida Ave S ST LOUIS PARK MN

ROY, JEFFREY

Name ROY, JEFFREY
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971332533
Application Date 2012-05-16
Contributor Occupation COMMUNITY ORGANIZER
Contributor Employer SUMMIT HEIL ASSOCIATION
Organization Name Summit Heil Assn
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3233 Florida Ave S ST LOUIS PARK MN

ROY, JEFFREY

Name ROY, JEFFREY
Amount 150.00
To VALLEE, JAMES E
Year 20008
Application Date 2008-03-28
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 125.00
To VALLEE, JAMES E
Year 2004
Application Date 2004-04-14
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To MURRAY, TIMOTHY P (LTG)
Year 2010
Application Date 2010-05-21
Recipient Party D
Recipient State MA
Seat state:governor
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To VALLEE, JAMES E
Year 2010
Application Date 2009-12-31
Contributor Occupation ATTORNEY
Contributor Employer RAVECH & ROY PC
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To TIMMER, RICHARD
Year 2010
Application Date 2010-06-04
Recipient Party D
Recipient State MI
Seat state:lower
Address 1738 E 12 MILE RD DAFTER MI

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To SPILKA, KAREN E
Year 2010
Application Date 2010-10-04
Recipient Party D
Recipient State MA
Seat state:upper
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To CMTE FOR A DEMOCRATIC HOUSE OF MASSACHUSETTS
Year 2010
Application Date 2010-10-20
Recipient Party D
Recipient State MA
Committee Name CMTE FOR A DEMOCRATIC HOUSE OF MASSACHUSETTS
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To STRAIN, MIKE
Year 20008
Application Date 2007-08-11
Recipient Party R
Recipient State LA
Seat state:office
Address 102 DUNCAN DR LAFAYETTE LA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To VALLEE, JAMES E
Year 20008
Application Date 2008-10-29
Contributor Occupation ATTORNEY
Contributor Employer RAVECH & ROY PC
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY N

Name ROY, JEFFREY N
Amount 100.00
To L ITALIEN, BARBARA A
Year 20008
Application Date 2008-10-20
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To VALLEE, JAMES E
Year 2006
Application Date 2005-10-21
Recipient Party D
Recipient State MA
Seat state:lower
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 100.00
To SPILKA, KAREN E
Year 2004
Application Date 2004-11-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 6 LYDIA LN FRANKLIN MA

ROY, JEFFREY

Name ROY, JEFFREY
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2005-10-04
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 414 LONGMONT CO

ROY, JEFFREY

Name ROY, JEFFREY
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-03-03
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 414 LONGMONT CO

ROY, JEFFREY

Name ROY, JEFFREY
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-04-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 414 LONGMONT CO

ROY, JEFFREY

Name ROY, JEFFREY
Amount 25.00
To BEAUPREZ, BOB & ROWLAND, JANET
Year 2006
Application Date 2006-10-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CO
Seat state:governor
Address PO BOX 414 LONGMONT CO

ROY, JEFFREY A

Name ROY, JEFFREY A
Amount 25.00
To COLORADO REPUBLICAN PARTY
Year 20008
Application Date 2008-02-21
Recipient Party R
Recipient State CO
Committee Name COLORADO REPUBLICAN PARTY
Address PO BOX 414 LONGMONT CO

ROY JEFFREY E & DONNA L

Name ROY JEFFREY E & DONNA L
Address 216 Oliver Street Jefferson WV
Value 6000
Landvalue 6000

ROY JEFFREY M

Name ROY JEFFREY M
Physical Address 4205 W OBISPO ST, TAMPA, FL 33629
Owner Address 4205 W OBISPO ST, TAMPA, FL 33629
Ass Value Homestead 169110
Just Value Homestead 192005
County Hillsborough
Year Built 1957
Area 1456
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4205 W OBISPO ST, TAMPA, FL 33629

ROY JEFFREY P & ALISON L

Name ROY JEFFREY P & ALISON L
Physical Address 1126 BREEZY KNOLL ST, MINNEOLA FL, FL 34715
Ass Value Homestead 88940
Just Value Homestead 88940
County Lake
Year Built 2001
Area 1281
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1126 BREEZY KNOLL ST, MINNEOLA FL, FL 34715

JEFFREY A ROY & SUSANNE M ROY

Name JEFFREY A ROY & SUSANNE M ROY
Address 2568 Summit Street Palm Harbor FL 34683
Value 62876
Landvalue 27387
Type Residential
Price 72000

JEFFREY F AND CHRISTINE A ROY

Name JEFFREY F AND CHRISTINE A ROY
Address 4905 Breyer Wood Court Valrico FL 33596
Value 38602
Landvalue 38602
Usage Single Family Residential

JEFFREY H ROY

Name JEFFREY H ROY
Address 3350 Sunnybrook Drive Columbus OH 43221
Value 5100
Landvalue 5100
Type Commercial
Usage Commercial Vacant Land

JEFFREY H ROY

Name JEFFREY H ROY
Address 3550 Sunnybrook Drive Hilliard OH
Value 62600
Landvalue 62600
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JEFFREY J ROY

Name JEFFREY J ROY
Address 18137 W 163rd Terrace Olathe KS
Value 4901
Landvalue 4901
Buildingvalue 17156

JEFFREY L ROY

Name JEFFREY L ROY
Address 4219 SE 115th Place Everett WA
Value 131000
Landvalue 131000
Buildingvalue 232700
Landarea 6,969 square feet Assessments for tax year: 2015

JEFFREY L ROY & SHAUN B ROY

Name JEFFREY L ROY & SHAUN B ROY
Address 6862 S Greenwood Street Littleton CO 80120
Value 35000
Landvalue 35000
Buildingvalue 283771
Landarea 11,674 square feet

JEFFREY M ROY

Name JEFFREY M ROY
Address 1822 Willow Springs Drive Nashville TN 37216
Value 146300
Landarea 1,500 square feet
Price 91000

JEFFREY N ROY

Name JEFFREY N ROY
Address 6 Lydia Lane Franklin MA 02038
Value 195700
Landvalue 195700
Buildingvalue 260500
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JEFFREY P ROY

Name JEFFREY P ROY
Address 119 Scotch Irish Lane Troutman NC
Value 23000
Landvalue 23000
Buildingvalue 107530
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

ROY JEFFREY A &

Name ROY JEFFREY A &
Physical Address 10013 FOXRUN RD, PENSACOLA, FL 32514
Owner Address 10013 FOXRUN RD, PENSACOLA, FL 32514
Ass Value Homestead 80296
Just Value Homestead 80296
County Escambia
Year Built 1987
Area 1499
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10013 FOXRUN RD, PENSACOLA, FL 32514

JEFFREY P ROY & JODI Y ROY

Name JEFFREY P ROY & JODI Y ROY
Address 2255E 800n Battle Ground IN 47920
Value 34200
Landvalue 34200

JEFFREY S ROY

Name JEFFREY S ROY
Address 2413 N Warren Avenue Seattle WA 98109
Value 232000
Landvalue 347000
Buildingvalue 232000

JEFFREY S ROY & ALYSON L ROY

Name JEFFREY S ROY & ALYSON L ROY
Address 7395 Henson Forest Drive Summerfield NC 27358-8314
Value 60000
Landvalue 60000
Buildingvalue 445800
Bedrooms 4
Numberofbedrooms 4

JEFFREY T MOELLER ROY & NANCE J MOELLER ROY

Name JEFFREY T MOELLER ROY & NANCE J MOELLER ROY
Address 5936 Fernwood Street Shoreview MN
Value 99400
Landvalue 99400
Buildingvalue 132500

ROY JEFFREY

Name ROY JEFFREY
Address Kan 2 Mi Union WV
Value 1600
Landvalue 1600

ROY JEFFREY

Name ROY JEFFREY
Address 1 Heritage Hill Jefferson WV
Value 8200
Landvalue 8200

ROY JEFFREY DAVIS KATHY KANIPE DAVIS

Name ROY JEFFREY DAVIS KATHY KANIPE DAVIS
Address 2222 N College Avenue Conover NC
Value 17200
Landvalue 17200
Buildingvalue 57000
Landarea 19,166 square feet

ROY JEFFREY E

Name ROY JEFFREY E
Address 10 Smith Street Jefferson WV
Value 11700
Landvalue 11700
Buildingvalue 39200

ROY JEFFREY E

Name ROY JEFFREY E
Address Rt 60 Jefferson WV
Value 3700
Landvalue 3700

ROY JEFFREY E & DONNA L

Name ROY JEFFREY E & DONNA L
Address 103 Gallatin Street Jefferson WV
Value 4400
Landvalue 4400

ROY JEFFREY E & DONNA L

Name ROY JEFFREY E & DONNA L
Address 214 Smith Street Jefferson WV
Value 4700
Landvalue 4700
Buildingvalue 3300

ROY JEFFREY E & DONNA L

Name ROY JEFFREY E & DONNA L
Address 2613 Parkview Drive St. Albans WV
Value 17500
Landvalue 17500
Buildingvalue 180000
Bedrooms 3
Numberofbedrooms 3

JEFFREY ROY & SURV DIANE ROY

Name JEFFREY ROY & SURV DIANE ROY
Address 49 Leone Street Waterbury CT
Value 30630
Landvalue 30630
Buildingvalue 75200
Landarea 11,326 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JEFFREY, ROY

Name JEFFREY, ROY
Physical Address 2510 72ND AVE NE, NAPLES, FL 34120
Owner Address 2510 72ND AVE NE, NAPLES, FL 34120
Ass Value Homestead 79518
Just Value Homestead 95846
County Collier
Year Built 2004
Area 1615
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2510 72ND AVE NE, NAPLES, FL 34120

Jeffrey S. Roy

Name Jeffrey S. Roy
Doc Id 08303226
City Greenfield MA
Designation us-only
Country US

Jeffrey S. Roy

Name Jeffrey S. Roy
Doc Id 07874778
City Greenfield MA
Designation us-only
Country US

Jeffrey M. Roy

Name Jeffrey M. Roy
Doc Id 08162937
City Boulder CO
Designation us-only
Country US

Jeffrey M. Roy

Name Jeffrey M. Roy
Doc Id D0670808
City Boulder CO
Designation us-only
Country US

Jeffrey M. Roy

Name Jeffrey M. Roy
Doc Id 07776036
City Boulder CO
Designation us-only
Country US

Jeffrey M. Roy

Name Jeffrey M. Roy
Doc Id D0541418
City Boulder CO
Designation us-only
Country US

Jeffrey M. Roy

Name Jeffrey M. Roy
Doc Id 07123985
City Boulder CO
Designation us-only
Country US

Jeffrey A. Roy

Name Jeffrey A. Roy
Doc Id 08069599
City Thompson CT
Designation us-only
Country US

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State MI
Address 13139 HARRIS RD, CHESANING, MI 48616
Phone Number 989-928-2512
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Voter
State CT
Address 155 W MAIN ST APT 417, VERNON, CT 06066
Phone Number 860-872-1061
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State MO
Address 9904 N OXFORD CT, KANSAS CITY, MO 64157
Phone Number 816-718-9173
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State PA
Address 110 W LIBERTY ST, SYKESVILLE, PA 15865
Phone Number 814-460-0733
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Democrat Voter
State NJ
Address 2053 OCEAN HEIGHTS AVE TRLR 116, EGG HARBOR TOWNSHIP, NJ 08234
Phone Number 609-705-3653
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State NH
Address 89 COLONIAL VLG, SOMERSWORTH, NH 3878
Phone Number 603-494-6759
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Republican Voter
State NH
Address 358 SALMON FALLS RD, ROCHESTER, NH 3868
Phone Number 603-332-2991
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Voter
State NH
Address 807 PORTLAND ST, ROCHESTER, NH 3868
Phone Number 603-332-2991
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State OR
Address 47666 W 1ST ST, OAKRIDGE, OR 97463-9706
Phone Number 541-782-3437
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Democrat Voter
State MI
Address 775 GRANT AVE, CLAWSON, MI 48017
Phone Number 402-230-0511
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Voter
State AL
Address 11 WESLEY DR, HUNTSVILLE, AL 36022
Phone Number 334-590-7108
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Republican Voter
State IN
Address 12721 ROAN LN, INDIANAPOLIS, IN 46236
Phone Number 317-446-3248
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Democrat Voter
State TX
Address 1950 ELDRIDGE PKWY, HOUSTON, TX 77077
Phone Number 281-796-9506
Email Address [email protected]

JEFFREY ROY

Name JEFFREY ROY
Type Independent Voter
State TX
Address 1614 TRAMMEL FRESNO RD, FRESNO, TX 77545
Phone Number 281-216-9204
Email Address [email protected]

Jeffrey R Roy

Name Jeffrey R Roy
Visit Date 4/13/10 8:30
Appointment Number U30342
Type Of Access VA
Appt Made 8/7/12 0:00
Appt Start 8/8/12 10:00
Appt End 8/8/12 23:59
Total People 252
Last Entry Date 8/7/12 15:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jeffrey R Roy

Name Jeffrey R Roy
Visit Date 4/13/10 8:30
Appointment Number U54019
Type Of Access VA
Appt Made 10/27/2011 0:00
Appt Start 11/12/2011 11:00
Appt End 11/12/2011 23:59
Total People 348
Last Entry Date 10/27/2011 19:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/24/2012 08:00:00 AM +0000

Jeffrey R Roy

Name Jeffrey R Roy
Visit Date 4/13/10 8:30
Appointment Number U55990
Type Of Access VA
Appt Made 11/3/2011
Appt Start 11/12/2011
Appt End 11/12/2011
Total People 3
Last Entry Date 11/3/2011
Meeting Location WH
Caller RICHARD
Description WEST WING TOUR
Release Date 02/24/2012 08:00:00 AM +0000

JEFFREY N ROY

Name JEFFREY N ROY
Visit Date 4/13/10 8:30
Appointment Number U28499
Type Of Access VA
Appt Made 7/24/10 12:58
Appt Start 7/27/10 8:00
Appt End 7/27/10 23:59
Total People 147
Last Entry Date 7/24/10 12:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY N ROY

Name JEFFREY N ROY
Visit Date 4/13/10 8:30
Appointment Number U28499
Type Of Access VA
Appt Made 7/24/10 13:05
Appt Start 7/27/10 8:00
Appt End 7/27/10 23:59
Total People 147
Last Entry Date 7/24/10 13:05
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY ROY

Name JEFFREY ROY
Car GMC YUKON
Year 2010
Address 205 22ND AVE, MADAWASKA, ME 04756-1388
Vin 1GKUKCE00AR192284

JEFFREY ROY

Name JEFFREY ROY
Car CHEVROLET CORVETTE
Year 2007
Address 557 Stafford Ave, Bristol, CT 06010-4629
Vin 1G1YY36U175125277
Phone 860-589-4073

JEFFREY ROY

Name JEFFREY ROY
Car GMC YUKON
Year 2007
Address 5 Washington St N, Auburn, ME 04210-4816
Vin 1GKFK13007R288179

JEFFREY ROY

Name JEFFREY ROY
Car HONDA PILOT
Year 2007
Address 5500 Turkey Oak Dr, Mint Hill, NC 28227-6555
Vin 2HKYF186X7H508845

JEFFREY ROY

Name JEFFREY ROY
Car GMC SIERRA 2500HD
Year 2007
Address 5 Washington St N, Auburn, ME 04210-4816
Vin 1GTHK23617F539582
Phone 207-966-2209

JEFFREY ROY

Name JEFFREY ROY
Car PONTIAC G6
Year 2007
Address 312 ALBRITTON LN, WETUMPKA, AL 36093
Vin 1G2ZH35N174273736
Phone 334-567-5351

JEFFREY ROY

Name JEFFREY ROY
Car GMC YUKON XL
Year 2008
Address 5 Washington St N, Auburn, ME 04210-4816
Vin 1GKFK16348R177528

JEFFREY ROY

Name JEFFREY ROY
Car HYUNDAI ELANTRA
Year 2008
Address 109 Smith St, Putnam, CT 06260-1134
Vin KMHDU46D58U570261

JEFFREY ROY

Name JEFFREY ROY
Car CHEVROLET SILVERADO 1500
Year 2008
Address 2536 County Road 57, Marbury, AL 36051-2706
Vin 1GCEC19X68Z189876

JEFFREY ROY

Name JEFFREY ROY
Car FORD F-350 SUPER DUTY
Year 2008
Address 14 Lakeview Cir, Sutton, MA 01590-2720
Vin 1FTWX31R58ED33989

JEFFREY ROY

Name JEFFREY ROY
Car FORD EXPEDITION EL
Year 2008
Address 943 SUNSET AVE, CINCINNATI, OH 45205-1555
Vin 1FMFK20598LA69335

JEFFREY ROY

Name JEFFREY ROY
Car HONDA RIDGELINE
Year 2008
Address 37 CEDAR HILL RD, SHELTON, CT 06484-2607
Vin 2HJYK16578H507504

JEFFREY ROY

Name JEFFREY ROY
Car HYUNDAI TIBURON
Year 2008
Address 3486 GREENTREE RD, LEBANON, OH 45036-9116
Vin KMHHN66F88U293732

JEFFREY ROY

Name JEFFREY ROY
Car N/A N/A
Year 2007
Address 254C PUTNAM RD, POMFRET CENTER, CT 06259-1248
Vin 1HD1GX4137K308613

JEFFREY ROY

Name JEFFREY ROY
Car LINCOLN MKX
Year 2008
Address 358 Salmon Falls Rd, Rochester, NH 03868-8504
Vin 2LMDU88C78BJ35151
Phone 781-640-4390

JEFFREY ROY

Name JEFFREY ROY
Car PORSCHE 911
Year 2009
Address 2413 Warren Ave N, Seattle, WA 98109-2025
Vin WP0AA29969S706910

JEFFREY ROY

Name JEFFREY ROY
Car GMC SIERRA 1500
Year 2009
Address 5 Washington St N, Auburn, ME 04210-4816
Vin 3GTEK03269G274325

JEFFREY ROY

Name JEFFREY ROY
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 1001 WHALEY VIEW PL, INDIAN TRAIL, NC 28079
Vin 2A8HR54X49R633481
Phone 704-248-0847

JEFFREY ROY

Name JEFFREY ROY
Car FORD FOCUS
Year 2009
Address PO BOX 3635, SEWARD, AK 99664-3635
Vin 1FAHP35N89W106555

JEFFREY ROY

Name JEFFREY ROY
Car ACURA TSX
Year 2009
Address 86 Glendale Dr, West Warwick, RI 02893-1313
Vin JH4CU25679C002204

JEFFREY ROY

Name JEFFREY ROY
Car JEEP WRANGLER UNLIMITED
Year 2009
Address 6 LYDIA LN, FRANKLIN, MA 02038
Vin 1J8GA59109L769445
Phone 508-528-5170

JEFFREY ROY

Name JEFFREY ROY
Car INFINITI M35
Year 2009
Address 628 SPRING HILL BAY, SAINT PAUL, MN 55125-3729
Vin JNKCY01F59M852793
Phone 651-730-8443

JEFFREY ROY

Name JEFFREY ROY
Car HONDA ELEMENT
Year 2009
Address 20725 Jewel Dr, Park Rapids, MN 56470-5175
Vin 5J6YH28769L005833

JEFFREY ROY

Name JEFFREY ROY
Car HONDA CIVIC
Year 2009
Address 315 VALLEY WOOD DR APT 613, SPRING, TX 77380-3515
Vin 2HGFA555X9H707769

JEFFREY ROY

Name JEFFREY ROY
Car NISSAN MURANO
Year 2009
Address 4205 W Obispo St, Tampa, FL 33629-7729
Vin JN8AZ18U59W102013
Phone 813-831-5910

JEFFREY ROY

Name JEFFREY ROY
Car FORD FUSION
Year 2010
Address 4200 SOUTHERN PKWY, LOUISVILLE, KY 40214-1650
Vin 3FAHP0JGXAR198054

JEFFREY ROY

Name JEFFREY ROY
Car Jeep Grand Cherokee
Year 2010
Address 17 TAYLOR ST APT 1, BIDDEFORD, ME 04005-2913
Vin 1J4PR4GK7AC104689

JEFFREY ROY

Name JEFFREY ROY
Car HONDA CR-V
Year 2008
Address 625 N Hayden Bay Dr, Portland, OR 97217-7991
Vin JHLRE48708C040402
Phone 541-231-8727

JEFFREY ROY

Name JEFFREY ROY
Car Hyundai Sonata 4dr Sdn Auto SE w
Year 2007
Address 356 Northfield Dr, Raleigh, NC 27609-5229
Vin 5RTBE16267D004614

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymroy.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain rysa-nh.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2004-03-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 195 Chestnut Hill Rd. Rochester NH 03866
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain reaganhenke.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-09-04
Update Date 2012-02-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1725 Port Pl Apt #201 Reston VA 20194
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain purereturnfunds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Robincrest Lane Glenview Illinois 60025
Registrant Country UNITED STATES

JEFFREY ROY

Name JEFFREY ROY
Domain healthfixjc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-10-24
Update Date 2013-10-25
Registrar Name ENOM, INC.
Registrant Address PO BOX 1063 ASHBURNHAM MA 01430
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonbrinkleyroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymichaelroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain purereturngroup.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Robincrest Lane Glenview Illinois 60025
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain sustainedreturn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Robincrest Lane Glenview Illinois 60025
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain quantreturn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Robincrest Lane Glenview Illinois 60025
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreyroylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-07-29
Registrar Name GODADDY.COM, LLC
Registrant Address One Exeter Plaza 12th fl|699 Boylston Street Boston Massachusetts 02116
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain pureturnfunds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-21
Update Date 2013-04-21
Registrar Name GODADDY.COM, LLC
Registrant Address 1934 Robincrest Lane Glenview Illinois 60025
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain bestdaymedia.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-11
Update Date 2012-02-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1855 St Francis Street, APT 1712 Reston VA 20190
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffroylaw.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-29
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address One Exeter Plaza 12th fl|699 Boylston Street Boston Massachusetts 02116
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain qualitytirecenters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-25
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 3126 Post Rd. Warwick Rhode Island 02886
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain tmsprogram.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2013-12-10
Registrar Name GODADDY.COM, LLC
Registrant Address 3126 Post Rd. Warwick Rhode Island 02886
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymroy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain kinesiomedx.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-29
Update Date 2013-11-29
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymroy.info
Contact Email [email protected]
Create Date 2013-02-27
Update Date 2013-04-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonbrinkleyroy.info
Contact Email [email protected]
Create Date 2013-02-27
Update Date 2013-04-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymichaelroy.info
Contact Email [email protected]
Create Date 2013-02-27
Update Date 2013-04-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonroy.info
Contact Email [email protected]
Create Date 2013-02-27
Update Date 2013-04-28
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain jeffreymichaelroy.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonroy.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain emersonbrinkleyroy.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-27
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 4205 W. Obispo St. Tampa Florida 33629
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain saybbl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-07
Update Date 2010-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 2074 St. Albans West Virginia 25177
Registrant Country UNITED STATES

Jeffrey Roy

Name Jeffrey Roy
Domain utsdev.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-06
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3126 Post Rd. Warwick Rhode Island 02886
Registrant Country UNITED STATES