Jeffrey Short

We have found 258 public records related to Jeffrey Short in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 12 business registration records connected with Jeffrey Short in public records. The businesses are registered in 7 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 4 industries: Fabricated Metal Products Other Than Transport And Machinery Equipment (Equipment), Automotive Services, Parking And Repair (Automotive), Legal Services (Services) and Eating And Drinking Establishments (Food). There are 58 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Custodian. These employees work in fourteen different states. Most of them work in California state. Average wage of employees is $55,193.


Jeffrey D Short

Name / Names Jeffrey D Short
Age 50
Birth Date 1974
Also Known As Jeff D Short
Person 3701 Danforth Dr #1108, Jacksonville, FL 32224
Phone Number 904-220-0937
Possible Relatives





Andresa L Short
Previous Address 2173 Avian Pl, Jacksonville, FL 32224
1143 Salt Creek Dr, Ponte Vedra Beach, FL 32082
12279 Broad Wing Dr, Jacksonville, FL 32225
13703 Richmond Park Dr #3005, Jacksonville, FL 32224
11800 U N F Dr, Jacksonville, FL 32224
5423 91st Dr, Gainesville, FL 32608
13703 Richmond Park Dr #3003, Jacksonville, FL 32224
13700 Richmond Park Dr #102, Jacksonville, FL 32224
3737 Saint Johns Bluff Rd #409, Jacksonville, FL 32224
3737 Saint Johns Ave #409, Jacksonville, FL 32205
Email [email protected]

Jeffrey T Short

Name / Names Jeffrey T Short
Age 53
Birth Date 1971
Person 480 Simone, Tucson, AZ 85741
Phone Number 520-290-6916
Possible Relatives
Previous Address 480 Simmons Rd, Tucson, AZ 85705
9811 Lucille Dr, Tucson, AZ 85730
10661 Calle Posta Quemada, Tucson, AZ 85748
4633 17th St, Tucson, AZ 85711
4700 Kolb Rd #13103, Tucson, AZ 85750
10661 Posta Clle, Tucson, AZ 85748
7400 39th St, Tucson, AZ 85730

Jeffrey Elliott Short

Name / Names Jeffrey Elliott Short
Age 57
Birth Date 1967
Also Known As Jeff Short
Person 3074 Waterford Dr, Tallahassee, FL 32309
Phone Number 617-964-3245
Possible Relatives

Betsy Gayle Ennisshort
Previous Address 33 Columbia Ave #2, Newton Upper Falls, MA 02464
3018 Peridot Ct, Orlando, FL 32806
3026 Delaney St, Orlando, FL 32806
525 Seascape Ave, Orlando, FL 32828
1369 Old Village Rd, Tallahassee, FL 32312
5850 Sundown Cir #216, Orlando, FL 32822
704 Pine St, Orlando, FL 32801

Jeffrey P Short

Name / Names Jeffrey P Short
Age 58
Birth Date 1966
Person 3390 Sunchase Ct, Mobile, AL 36695
Phone Number 251-634-8573
Possible Relatives





Previous Address 2999 Branson Park Ct, Mobile, AL 36695
1285 Colonial Hills Dr, Mobile, AL 36695
43 Algiers Rd #C, Fort Lee, VA 23801
916 Carlyle Way #477, Mobile, AL 36609
9421 Prairie Dr, Semmes, AL 36575
916 Caroyle, Mobile, AL 36609

Jeffrey K Short

Name / Names Jeffrey K Short
Age 61
Birth Date 1963
Also Known As Jessrey Short
Person 1310 Lisbon St, Coral Gables, FL 33134
Phone Number 305-444-7679
Possible Relatives
Previous Address 24 Pleasant Way, Hilton, NY 14468
5135 Doubletree Dr, Cumming, GA 30040
5001 91st Ave, Cooper City, FL 33328
10871 38th St, Miami, FL 33165
825 Holcombs Pond Ct, Alpharetta, GA 30022
6980 186th St, Hialeah, FL 33015
2880 Holcomb Bridge Rd, Alpharetta, GA 30022
5135 Double Tree, Atlanta, GA 30320
5735 Double Tree, Cumming, GA 30130
Email [email protected]

Jeffrey Linwood Short

Name / Names Jeffrey Linwood Short
Age 65
Birth Date 1959
Also Known As Jeffrey L Fo
Person 20475 Orchard Pl, Aurora, CO 80016
Phone Number 636-745-9346
Possible Relatives


Janice Mary Hudgens




Previous Address 18 Spring Lake Ct, Saint Charles, MO 63303
1470 Quebec Way #261, Denver, CO 80231
18 Hastings Ct, Northport, NY 11768
18 Hastings Dr, Northport, NY 11768
9100 Florida Ave #16-101, Denver, CO 80247
9100 Florida Ave #16, Denver, CO 80247
9100 Florida Ave, Denver, CO 80247
232 Jasper Cir #17-103, Aurora, CO 80017
1541 Lienemann Dr, Saint Peters, MO 63303
18 Spring Dr, Saint Charles, MO 63304

Jeffrey Michael Short

Name / Names Jeffrey Michael Short
Age 72
Birth Date 1952
Person 21050 38th Ave #1202, Aventura, FL 33180
Phone Number 631-725-3198
Possible Relatives
A M Short
Muson Short
Previous Address 137 36th St #3F, New York, NY 10016
650 Shore Rd #6B, Long Beach, NY 11561
21050 38th Ave, Aventura, FL 33180
650 Shore Rd #6E, Long Beach, NY 11561
21050 38th Ave #1202, Miami, FL 33180
650 Shore Rd #005H, Long Beach, NY 11561
21050 38th Ave #12, Miami, FL 33180
21050 38th Ave #1202, Aventura, FL 33180
137 36th St, New York, NY 10016
3520 Leverich St #407, Flushing, NY 11372
650 Shore Rd, Long Beach, NY 11561
137 36th St #3, New York, NY 10016
137 36th St #F, New York, NY 10016
531 84th St #3A, New York, NY 10028
None, New York, NY 10028
Associated Business Nascent Consulting Ltd

Jeffrey W Short

Name / Names Jeffrey W Short
Age 72
Birth Date 1952
Also Known As Jeff W Short
Person 211346 PO Box, Auke Bay, AK 99821
Phone Number 907-789-0579
Previous Address 19315 Glacier Hwy #R11, Juneau, AK 99801
9315 Glacier, Auke Bay, AK 99821

Jeffrey Short

Name / Names Jeffrey Short
Age 74
Birth Date 1950
Also Known As Jeff D Short
Person 5824 Misty Ridge Dr, Tucson, AZ 85718
Phone Number 520-299-3123
Possible Relatives

Sharon Shortellsworth


Chad Short
Previous Address 3001 Swan Rd, Tucson, AZ 85712
990 River Rd, Tucson, AZ 85718
4467 Caladium Pl, Tucson, AZ 85712
Associated Business Chad's Chads Steak House And Saloon Chads Llc Chads Realty, Llc

Jeffrey Short

Name / Names Jeffrey Short
Age 82
Birth Date 1942
Also Known As Jean Short
Person 3074 Waterford Dr, Tallahassee, FL 32309
Phone Number 850-445-9644
Possible Relatives

Betsy Gayle Ennisshort

Previous Address 704 Pine St, Orlando, FL 32801
3026 Delaney St, Orlando, FL 32806
1369 Old Village Rd, Tallahassee, FL 32312
525 Seascape Ave, Orlando, FL 32828
33 Columbia Ave, Newton, MA 02464
3018 Peridot Ct, Orlando, FL 32806
5850 Sundown Cir #216, Orlando, FL 32822
Email [email protected]
Associated Business Tallahassee Mustangs Inc Tallahassee Mustangs, Inc

Jeffrey O Short

Name / Names Jeffrey O Short
Age N/A
Person 3074 WATERFORD DR, TALLAHASSEE, FL 32309
Phone Number 850-907-1359

Jeffrey J Short

Name / Names Jeffrey J Short
Age N/A
Person 122 RIVERPARK DR, MALVERN, AR 72104
Phone Number 501-337-1063

Jeffrey D Short

Name / Names Jeffrey D Short
Age N/A
Person 5824 N MISTY RIDGE DR, TUCSON, AZ 85718

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 188 PO Box, Bentonville, AR 72712
Possible Relatives
Previous Address 529 Grove Creek Ave, Nashville, TN 37214
2 Burghley Ln, Bella Vista, AR 72714

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 17616 N 24TH DR, PHOENIX, AZ 85023

Jeffrey R Short

Name / Names Jeffrey R Short
Age N/A
Person 5707 Purdue Ave, Glendale, AZ 85302
Possible Relatives

Jeffrey D Short

Name / Names Jeffrey D Short
Age N/A
Person 4467 Caladium Pl, Tucson, AZ 85712
Possible Relatives Sharon Shortellsworth

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 111 FRONTIER DR, SATSUMA, FL 32189
Phone Number 386-649-8460

Jeffrey R Short

Name / Names Jeffrey R Short
Age N/A
Person 274 COOKE RD, KULA, HI 96790
Phone Number 808-876-1185

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 1010 LAKE ST, OAK PARK, IL 60301
Phone Number 708-524-2001

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 1712 DELROSE ST, JOLIET, IL 60435
Phone Number 815-254-3269

Jeffrey D Short

Name / Names Jeffrey D Short
Age N/A
Person 724 CARPENTER AVE, OAK PARK, IL 60304
Phone Number 708-524-2030

Jeffrey C Short

Name / Names Jeffrey C Short
Age N/A
Person 5135 ELMGATE DR, ROCKFORD, IL 61101
Phone Number 815-966-1235

Jeffrey T Short

Name / Names Jeffrey T Short
Age N/A
Person 9170 Golf Links Rd, Tucson, AZ 85730

Jeffrey J Short

Name / Names Jeffrey J Short
Age N/A
Person 123 Plumer Ave, Tucson, AZ 85719

Jeffrey P Short

Name / Names Jeffrey P Short
Age N/A
Person 3390 SUNCHASE CT, MOBILE, AL 36695

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 411 E INDIAN SCHOOL RD APT 204, PHOENIX, AZ 85012

Jeffrey L Short

Name / Names Jeffrey L Short
Age N/A
Person 20475 E ORCHARD PL, AURORA, CO 80016

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 1167 S US HIGHWAY 17, SATSUMA, FL 32189

Jeffrey Short

Name / Names Jeffrey Short
Age N/A
Person 12939 WYNN LN, HUDSON, FL 34669

Jeffrey M Short

Name / Names Jeffrey M Short
Age N/A
Person 5264 SHERWOOD WAY, CUMMING, GA 30040

Jeffrey C Short

Name / Names Jeffrey C Short
Age N/A
Person 4760 E LAWN DR APT 2, ROCKFORD, IL 61108

Jeffrey K Short

Name / Names Jeffrey K Short
Age N/A
Person 1310 LISBON ST, MIAMI, FL 33134
Phone Number 305-444-7679

Jeffrey P Short

Name / Names Jeffrey P Short
Age N/A
Person 111 HILLSIDE DR, POLO, IL 61064

Jeffrey Short

Business Name Watson Realty Corp
Person Name Jeffrey Short
Position company contact
State FL
Address 1326 South 3rd St., Jacksonville Beach, FL 32250-6412
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

JEFFREY SHORT

Business Name SHORT, JEFFREY
Person Name JEFFREY SHORT
Position company contact
State IA
Address 2654 Van Avenue, WINTHROP, IA 50682
SIC Code 738947
Phone Number
Email [email protected]

Jeffrey Short

Business Name Phoenix Fabricators & Erectors
Person Name Jeffrey Short
Position company contact
State IN
Address 182 S County Road 900 E Avon IN 46123-8973
Industry Fabricated Metal Products other than Transport and Machinery Equipment (Equipment)
SIC Code 3443
SIC Description Fabricated Plate Work (Boiler Shop)
Phone Number 317-271-7002
Number Of Employees 130
Annual Revenue 22145000
Fax Number 317-273-1154
Website www.phoenixtank.com

Jeffrey Short

Business Name Mackintosh REALTORS Inc
Person Name Jeffrey Short
Position company contact
State OH
Address 7239 Sawmill Road, #210, Dublin, OH 43016
SIC Code 6531
Phone Number
Email [email protected]

JEFFREY D SHORT

Business Name J.C. & ASSOCIATES, INC.
Person Name JEFFREY D SHORT
Position Director
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30107-2001
Creation Date 2001-11-13
Type Domestic Corporation

JEFFREY D SHORT

Business Name J.C. & ASSOCIATES, INC.
Person Name JEFFREY D SHORT
Position Secretary
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30107-2001
Creation Date 2001-11-13
Type Domestic Corporation

JEFFREY D SHORT

Business Name J.C. & ASSOCIATES, INC.
Person Name JEFFREY D SHORT
Position President
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C30107-2001
Creation Date 2001-11-13
Type Domestic Corporation

Jeffrey Short

Business Name Gator Leasing
Person Name Jeffrey Short
Position company contact
State FL
Address 4610 18th St E Bradenton FL 34203-3707
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7515
SIC Description Passenger Car Leasing
Phone Number 941-744-5459

Jeffrey Short

Business Name Farhat & Story
Person Name Jeffrey Short
Position company contact
State MI
Address 1003 N Washington Ave Lansing MI 48906-4868
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 517-351-3700
Number Of Employees 38
Annual Revenue 6020350

Jeffrey Short

Business Name Chads Steak House
Person Name Jeffrey Short
Position company contact
State AZ
Address 3001 N Swan Rd Tucson AZ 85712-1224
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 520-881-1802
Number Of Employees 20
Annual Revenue 428400

JEFFREY A SHORT

Person Name JEFFREY A SHORT
Filing Number 7983006
Position PRESIDENT
State IN
Address 182 SOUTH COUNTY ROAD 900 E, AVON IN 46123

JEFFREY A SHORT

Person Name JEFFREY A SHORT
Filing Number 7148006
Position PRESIDENT
State IN
Address 182 S. CR 900 E., AVON IN 46123

Jeffrey Dwain Short

State CA
Calendar Year 2018
Employer Santa Ana Unified
Job Title SUB_CERT
Name Jeffrey Dwain Short
Annual Wage $26,866
Base Pay $23,332
Overtime Pay N/A
Other Pay N/A
Benefits $3,534
Total Pay $23,332
County Orange County

Short Jeffrey

State MI
Calendar Year 2017
Employer County of Kalamazoo
Name Short Jeffrey
Annual Wage $35,478

Short Jeffrey R

State MI
Calendar Year 2016
Employer University of Michigan Ann Arbor
Job Title Biomedical Engineering Manager
Name Short Jeffrey R
Annual Wage $114,865

Short Jeffrey R

State MI
Calendar Year 2015
Employer University of Michigan Ann Arbor
Job Title Biomedical Engineering Manager
Name Short Jeffrey R
Annual Wage $112,064

Short Jeffrey P

State OR
Calendar Year 2017
Employer School District of Neah-Kah-Nie
Job Title Custodian I
Name Short Jeffrey P
Annual Wage $48,688

Short Jeffrey P

State OR
Calendar Year 2016
Employer School District Of Neah-kah-nie
Job Title Custodian I
Name Short Jeffrey P
Annual Wage $44,334

Short Jeffrey P

State OR
Calendar Year 2015
Employer School District Of Neah-kah-nie
Job Title Custodian I
Name Short Jeffrey P
Annual Wage $38,380

Short Jeffrey L

State OK
Calendar Year 2018
Employer Western Heights Hs
Job Title Custodian
Name Short Jeffrey L
Annual Wage $9,981

Short Jeffrey L

State OK
Calendar Year 2018
Employer John Glenn Es
Job Title Custodian
Name Short Jeffrey L
Annual Wage $11,796

Short Jeffrey L

State OK
Calendar Year 2017
Employer Western Heights Ms
Job Title Custodian
Name Short Jeffrey L
Annual Wage $18,688

Short Jeffrey L

State OK
Calendar Year 2016
Employer Western Heights Ms
Job Title Custodian
Name Short Jeffrey L
Annual Wage $18,688

Short Jeffrey

State OK
Calendar Year 2015
Employer Western Heights Ms
Job Title Custodian
Name Short Jeffrey
Annual Wage $15,656

Short Jeffrey A

State OH
Calendar Year 2018
Employer Wood County
Name Short Jeffrey A
Annual Wage $57,681

Short Jeffrey R

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Biomedical Engineering Manager
Name Short Jeffrey R
Annual Wage $117,737

Short Jeffrey A

State OH
Calendar Year 2017
Employer Wood County
Name Short Jeffrey A
Annual Wage $56,674

Short Jeffrey A

State OH
Calendar Year 2016
Employer Wood County
Name Short Jeffrey A
Annual Wage $52,913

Short Jeffrey A

State OH
Calendar Year 2016
Employer City Of Columbus
Job Title Fire Fighter
Name Short Jeffrey A
Annual Wage $95,293

Short Jeffrey A

State OH
Calendar Year 2015
Employer City Of Columbus
Job Title Fire Fighter
Name Short Jeffrey A
Annual Wage $83,264

Short Jeffrey

State OH
Calendar Year 2014
Employer Garfield Heights
Job Title Magistrate
Name Short Jeffrey
Annual Wage $46,819

Short Jeffrey A

State OH
Calendar Year 2014
Employer City Of Columbus
Job Title Fire Fighter
Name Short Jeffrey A
Annual Wage $82,506

Short Jeffrey L

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Asst Director Of Code Enf
Name Short Jeffrey L
Annual Wage $52,468

Short Jeffrey L

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Asst Director Of Code Admin
Name Short Jeffrey L
Annual Wage $50,716

Short Jeffrey L

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title Asst Director Of Code Admin
Name Short Jeffrey L
Annual Wage $49,666

Short Jeffrey L

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Asst Director Of Code Admin
Name Short Jeffrey L
Annual Wage $48,273

Short Jeffrey L

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Stationary Engineer-Chief
Name Short Jeffrey L
Annual Wage $40,200

Short Jeffrey L

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Stationary Engineer-chief
Name Short Jeffrey L
Annual Wage $117,678

Short Jeffrey L

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Stationary Engineer-chief
Name Short Jeffrey L
Annual Wage $111,702

Short Jeffrey A

State OH
Calendar Year 2017
Employer City of Columbus
Job Title Fire Fighter
Name Short Jeffrey A
Annual Wage $91,848

Short Jeffrey S

State GA
Calendar Year 2018
Employer Murray County Board Of Education
Job Title Substitute Teacher
Name Short Jeffrey S
Annual Wage $2,024

Short Jeffrey

State MI
Calendar Year 2018
Employer County of Kalamazoo
Name Short Jeffrey
Annual Wage $50,387

Short Jeffrey A

State MO
Calendar Year 2017
Employer City Of Lee's Summit
Name Short Jeffrey A
Annual Wage $58,582

Jeffrey Dwain Short

State CA
Calendar Year 2017
Employer Santa Ana Unified
Job Title SUB_CERT
Name Jeffrey Dwain Short
Annual Wage $10,964
Base Pay $9,655
Overtime Pay N/A
Other Pay N/A
Benefits $1,309
Total Pay $9,655
County Orange County

Jeffrey D Short

State CA
Calendar Year 2017
Employer Chico
Job Title Senior Maintenance Worker
Name Jeffrey D Short
Annual Wage $66,522
Base Pay $36,912
Overtime Pay $123
Other Pay $241
Benefits $29,246
Total Pay $37,276
Status FT

Jeffrey Dwain Short

State CA
Calendar Year 2016
Employer Santa Ana Unified
Job Title SUB_CERT
Name Jeffrey Dwain Short
Annual Wage $8,158
Base Pay $7,337
Overtime Pay N/A
Other Pay N/A
Benefits $821
Total Pay $7,337
County Orange County

Jeffrey D Short

State CA
Calendar Year 2016
Employer Chico
Job Title MAINTENANCE WORKER
Name Jeffrey D Short
Annual Wage $38,182
Base Pay $28,690
Overtime Pay $235
Other Pay N/A
Benefits $9,257
Total Pay $28,924

Jeffrey Short

State CA
Calendar Year 2015
Employer South Coast Air Quality Management District
Job Title Investigator
Name Jeffrey Short
Annual Wage $149,847
Base Pay $91,481
Overtime Pay N/A
Other Pay $8,188
Benefits $50,179
Total Pay $99,669
Status FT

Jeffrey Dwain Short

State CA
Calendar Year 2015
Employer Santa Ana Unified
Job Title SUB_CERT
Name Jeffrey Dwain Short
Annual Wage $7,806
Base Pay $7,123
Overtime Pay N/A
Other Pay N/A
Benefits $683
Total Pay $7,123
County Orange County

Jeffrey D Short

State CA
Calendar Year 2015
Employer Chico
Job Title Maintenance Worker
Name Jeffrey D Short
Annual Wage $3,322
Base Pay $2,741
Overtime Pay $346
Other Pay N/A
Benefits $236
Total Pay $3,086

Jeffrey C Short

State CA
Calendar Year 2014
Employer South Coast Air Quality Management District
Job Title Investigator
Name Jeffrey C Short
Annual Wage $142,333
Base Pay $89,206
Overtime Pay N/A
Other Pay $6,286
Benefits $46,841
Total Pay $95,492
Status FT

JEFFREY DWAIN SHORT

State CA
Calendar Year 2014
Employer Santa Ana Unified
Job Title SUB_CERT
Name JEFFREY DWAIN SHORT
Annual Wage $13,562
Base Pay $12,513
Overtime Pay N/A
Other Pay N/A
Benefits $1,049
Total Pay $12,513
County Orange County

Jeffrey Short

State CA
Calendar Year 2014
Employer Irvine Unified
Job Title Substitute Teacher
Name Jeffrey Short
Annual Wage $2,286
Base Pay $2,100
Overtime Pay N/A
Other Pay N/A
Benefits $186
Total Pay $2,100
County Orange County

Jeffrey C Short

State CA
Calendar Year 2013
Employer South Coast Air Quality Management District
Job Title Investigator
Name Jeffrey C Short
Annual Wage $143,609
Base Pay $90,860
Overtime Pay $66
Other Pay $6,738
Benefits $45,946
Total Pay $97,663

Jeffrey Short

State CA
Calendar Year 2013
Employer Santa Ana Unified
Job Title SUB_CERT
Name Jeffrey Short
Annual Wage $11,053
Base Pay $10,211
Overtime Pay N/A
Other Pay N/A
Benefits $842
Total Pay $10,211
County Orange County

Short Jeffrey R

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Biomedical Engineering Manager
Name Short Jeffrey R
Annual Wage $120,190

Jeffrey Short C

State CA
Calendar Year 2012
Employer South Coast Air Quality Management District
Job Title Investigator
Name Jeffrey Short C
Annual Wage $134,241
Base Pay $87,694
Overtime Pay N/A
Other Pay $5,146
Benefits $41,400
Total Pay $92,840

Short Jeffrey J

State WY
Calendar Year 2018
Employer Administration And Information
Job Title Senior Wildlife Biologist
Name Short Jeffrey J
Annual Wage $62,337

Short Jeffrey J

State WY
Calendar Year 2017
Employer Administration and Information
Job Title Senior Wildlife Biologist
Name Short Jeffrey J
Annual Wage $62,338

Short Jeffrey J

State WY
Calendar Year 2016
Employer State Of Wyoming
Job Title Senior Wildlife Biologist
Name Short Jeffrey J
Annual Wage $62,344

Short Jeffrey D

State WV
Calendar Year 2018
Employer Division Of Health
Name Short Jeffrey D
Annual Wage $15,620

Short Jeffrey

State VA
Calendar Year 2015
Employer Norfolk State University
Name Short Jeffrey
Annual Wage $1,205

Short Jeffrey Adam

State TX
Calendar Year 2018
Employer Pearland Isd
Job Title Teacher
Name Short Jeffrey Adam
Annual Wage $55,710

Short Jeffrey

State TX
Calendar Year 2017
Employer Pearland Isd
Job Title Teacher
Name Short Jeffrey
Annual Wage $54,585

Short Jeffrey

State TX
Calendar Year 2017
Employer Lohn Isd
Job Title Teacher
Name Short Jeffrey
Annual Wage $59,725

Short Jeffrey

State TX
Calendar Year 2016
Employer Lohn Isd
Job Title Teacher
Name Short Jeffrey
Annual Wage $49,730

Short Jeffrey

State TX
Calendar Year 2015
Employer Pearland Isd
Job Title Teacher
Name Short Jeffrey
Annual Wage $51,398

Short Jeffrey

State TX
Calendar Year 2015
Employer Lohn Isd
Job Title Teacher
Name Short Jeffrey
Annual Wage $44,465

Jeffrey Short R.

State CA
Calendar Year 2012
Employer Los Angeles Memorial Coliseum Commission
Job Title STAGEHAND
Name Jeffrey Short R.
Annual Wage $1,033
Base Pay $610
Overtime Pay $194
Other Pay $32
Benefits $197
Total Pay $836

Short Jeffrey

State CO
Calendar Year 2017
Employer County of Arapahoe
Job Title Deputy Sheriff
Name Short Jeffrey
Annual Wage $66,713

Jeffrey W Short

Name Jeffrey W Short
Address 653 King Dr Indianapolis IN 46260 -3524
Phone Number 203-653-1594
Email [email protected]
Gender Male
Date Of Birth 1966-01-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey S Short

Name Jeffrey S Short
Address 500 Front St Rome City IN 46784 APT 28-9787
Phone Number 260-854-3867
Email [email protected]
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 High School
Language English

Jeffrey A Short

Name Jeffrey A Short
Address 10809 Tip Hill Ct La Plata MD 20646 -2929
Phone Number 301-934-8808
Gender Male
Date Of Birth 1957-02-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey Short

Name Jeffrey Short
Address 262 Stonewater Way Dover DE 19904 -1553
Phone Number 302-674-2742
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey T Short

Name Jeffrey T Short
Address 22445 Zoar Rd Georgetown DE 19947 -2517
Phone Number 302-856-7129
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey Short

Name Jeffrey Short
Address 16821 Archdale St Detroit MI 48235-3335 -3335
Phone Number 313-535-2430
Gender Male
Date Of Birth 1966-10-30
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey L Short

Name Jeffrey L Short
Address 6084 Terra Ln Mccordsville IN 46055 -9437
Phone Number 317-335-2927
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jeffrey Short

Name Jeffrey Short
Address 7802 SW 56th Ave Gainesville FL 32608-4405 -4405
Phone Number 352-318-4404
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey B Short

Name Jeffrey B Short
Address 98 2nd Ave Se Atlanta GA 30317 -2712
Phone Number 404-371-0272
Email [email protected]
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jeffrey T Short

Name Jeffrey T Short
Address 4511 Haywagon Way Ellicott City MD 21043 -6556
Phone Number 410-203-1987
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey J Short

Name Jeffrey J Short
Address 7315 Campbell St Kansas City MO 64131 -1640
Phone Number 417-291-0211
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Jeffrey W Short

Name Jeffrey W Short
Address 1238 E Centennial Ave Carthage MO 64836 -2451
Phone Number 417-358-3365
Email [email protected]
Gender Male
Date Of Birth 1980-05-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jeffrey L Short

Name Jeffrey L Short
Address 131 Lake Forest Dr Georgetown KY 40324-6100 -6100
Phone Number 502-863-5306
Gender Male
Date Of Birth 1962-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Jeffrey W Short

Name Jeffrey W Short
Address 6 Grandview Ave Mattapoisett MA 02739 -2333
Phone Number 508-758-9696
Gender Male
Date Of Birth 1973-02-13
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 Greater than $9,999
Education Completed College
Language English

Jeffrey D Short

Name Jeffrey D Short
Address 5824 N Misty Ridge Dr Tucson AZ 85718 -3433
Phone Number 520-471-1834
Gender Male
Date Of Birth 1947-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Education Completed Graduate School
Language English

Jeffrey A Short

Name Jeffrey A Short
Address 42 Golf View Ct Garner IA 50438 -1032
Phone Number 641-923-3906
Email [email protected]
Gender Male
Date Of Birth 1962-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jeffrey Short

Name Jeffrey Short
Address 122 Lakeview Dr Lexington MO 64067 -2106
Phone Number 660-259-2417
Gender Male
Date Of Birth 1965-03-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey R Short

Name Jeffrey R Short
Address 1596 Heather Ct Dunedin FL 34698 -4622
Phone Number 727-581-0111
Gender Male
Date Of Birth 1959-09-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey A Short

Name Jeffrey A Short
Address 44300 Dunn Rd Belleville MI 48111 -9652
Phone Number 734-461-6261
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey E Short

Name Jeffrey E Short
Address 1202 W Stan Mar Estates Dr Brazil IN 47834 -8273
Phone Number 812-871-4115
Gender Male
Date Of Birth 1955-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey L Short

Name Jeffrey L Short
Address 620 Prairie Ave Barrington IL 60010 -4539
Phone Number 847-277-1586
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Jeffrey Short

Name Jeffrey Short
Address 211 W Hillside Ave Barrington IL 60010-4222 -4222
Phone Number 847-505-6602
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey E Short

Name Jeffrey E Short
Address 3074 Waterford Dr Tallahassee FL 32309 -3332
Phone Number 850-907-1361
Mobile Phone 850-445-9644
Email [email protected]
Gender Male
Date Of Birth 1964-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey D Short

Name Jeffrey D Short
Address 18381 S Centerline Rd Rudyard MI 49780 -9336
Phone Number 906-478-5065
Email [email protected]
Gender Male
Date Of Birth 1959-12-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Jeffrey A Short

Name Jeffrey A Short
Address 8 Bayberry Rd Newburyport MA 01950 -3466
Phone Number 978-987-7657
Mobile Phone 978-987-7657
Gender Male
Date Of Birth 1963-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Jeffrey B Short

Name Jeffrey B Short
Address 30055 Maplewood St Garden City MI 48135 -2000
Phone Number 989-390-9841
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey W Short

Name Jeffrey W Short
Address 6522 E Esmond Rd Hale MI 48739 -8549
Phone Number 989-728-2421
Email [email protected]
Gender Male
Date Of Birth 1960-10-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey G Short

Name Jeffrey G Short
Address 532 Cedar St Breckenridge MI 48615 APT 411-9690
Phone Number 989-842-3919
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

SHORT, JEFFREY D MR

Name SHORT, JEFFREY D MR
Amount 2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 28930841305
Application Date 2008-02-11
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 5824 MISTY RIDGE TUCSON AZ

SHORT, JEFFREY A MR

Name SHORT, JEFFREY A MR
Amount 1000.00
To Dino Rossi (R)
Year 2010
Transaction Type 15
Filing ID 10021040954
Application Date 2010-10-20
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Rossi for Senate
Seat federal:senate

SHORT, JEFFREY D MR

Name SHORT, JEFFREY D MR
Amount 1000.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28934856576
Application Date 2008-10-23
Contributor Occupation RETIRED
Contributor Employer Retired
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 5824 N Misty Ridge Dr TUCSON AZ

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 500.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10991725948
Application Date 2010-10-10
Contributor Occupation CONSULTANT
Contributor Employer SELF
Contributor Gender M
Committee Name ActBlue
Address 19315 GLACIER HIGHWAY JUNEAU AK

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 500.00
To Scott McAdams (D)
Year 2010
Transaction Type 15e
Filing ID 11020061451
Application Date 2010-10-10
Contributor Occupation CONSULTANT
Contributor Employer SELF EMPLOYED
Contributor Gender M
Recipient Party D
Recipient State AK
Committee Name Scott McAdams for US Senate
Seat federal:senate

SHORT, JEFFREY A MR

Name SHORT, JEFFREY A MR
Amount 500.00
To Dino Rossi (R)
Year 2010
Transaction Type 15
Filing ID 10020751311
Application Date 2010-09-15
Contributor Gender M
Recipient Party R
Recipient State WA
Committee Name Rossi for Senate
Seat federal:senate

SHORT, JEFFREY D MR

Name SHORT, JEFFREY D MR
Amount 500.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28992790366
Application Date 2008-09-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte
Address 5824 N Misty Ridge Dr TUCSON AZ

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991172882
Application Date 2004-03-17
Contributor Occupation Engineer
Contributor Employer Us Gov'T
Organization Name US Government
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3064 Eutaw Forest Dr WALDORF MD

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970811822
Application Date 2011-12-20
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 19315 Glacier Highway JUNEAU AK

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 400.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991237822
Application Date 2004-08-12
Contributor Occupation Engineer
Contributor Employer Us Gov'T
Organization Name US Government
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 3064 Eutaw Forest Dr WALDORF MD

SHORT, JEFFREY R

Name SHORT, JEFFREY R
Amount 250.00
To PETRO, JIM
Year 2004
Application Date 2005-01-24
Contributor Occupation BEST EFFORT
Recipient Party R
Recipient State OH
Seat state:office
Address 5025 S SEDGEWICK RD LYNDHURST OH

SHORT, JEFFREY C

Name SHORT, JEFFREY C
Amount 250.00
To Responsibility & Freedom Work PAC
Year 2010
Transaction Type 15
Filing ID 10931371221
Application Date 2010-08-05
Contributor Occupation OWNER
Contributor Employer JEFF SHORT APPRAISAL SERVICE
Organization Name Jeff Short Appraisal Service
Contributor Gender M
Recipient Party R
Committee Name Responsibility & Freedom Work PAC

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930965551
Application Date 2008-02-02
Contributor Occupation Executive Director
Contributor Employer 5Metacom
Organization Name 5metacom
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 474 W 91st St INDIANAPOLIS IN

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 250.00
To American Trucking Assns
Year 2008
Transaction Type 15
Filing ID 28933593373
Application Date 2008-09-08
Contributor Occupation Sr Research Associate
Contributor Employer ATRI
Contributor Gender M
Committee Name American Trucking Assns
Address 98 2nd Ave SE ATLANTA GA

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950023253
Application Date 2011-06-21
Contributor Occupation Executive Director
Contributor Employer 5Metacom
Organization Name 5metacom
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 474 W 91st St INDIANAPOLIS IN

SHORT, JEFFREY C

Name SHORT, JEFFREY C
Amount 200.00
To TUCK, AMY
Year 2004
Application Date 2000-11-20
Contributor Occupation APPRAISER
Recipient Party R
Recipient State MS
Seat state:governor
Address 2365 QUAIL CREEK TUPELO MS

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 100.00
To MANDERFIELD, PAULA
Year 20008
Application Date 2008-05-20
Recipient Party N
Recipient State MI
Seat state:judicial
Address 1003 N WASHINGTON AVE LANSING MI

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 100.00
To ALASKANS FOR CLEAN ELECTIONS
Year 20008
Application Date 2008-05-02
Recipient Party I
Recipient State AK
Committee Name ALASKANS FOR CLEAN ELECTIONS
Address PO BOX 211346 AUKE BAY AK

SHORT, JEFFREY L

Name SHORT, JEFFREY L
Amount 100.00
To DORN, RANDY
Year 20008
Application Date 2008-06-10
Contributor Occupation ASSIT SUPT
Contributor Employer FIFE SCHOOL DISTRICT
Recipient Party N
Recipient State WA
Seat state:office
Address 1817 MARINER CIR NE TACOMA WA

SHORT, JEFFREY W

Name SHORT, JEFFREY W
Amount 100.00
To SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Year 2006
Application Date 2005-10-13
Contributor Occupation -
Contributor Employer -
Recipient Party D
Recipient State AK
Committee Name SENATE DEMOCRATIC CAMPAIGN CMTE OF ALASKA
Address PO BOX 211346 AUKE BAY AK

SHORT, JEFFREY C

Name SHORT, JEFFREY C
Amount 100.00
To TUCK, AMY
Year 2004
Application Date 2000-07-26
Contributor Occupation APPRAISER
Recipient Party R
Recipient State MS
Seat state:governor
Address 2365 QUAIL CREEK TUPELO MS

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 100.00
To MOURDOCK, RICHARD E
Year 2010
Application Date 2009-11-09
Recipient Party R
Recipient State IN
Seat state:office
Address 653 KING DR INDIANAPOLIS IN

SHORT, JEFFREY R

Name SHORT, JEFFREY R
Amount 75.00
To MOTTL, RON
Year 2010
Application Date 2010-04-07
Recipient Party D
Recipient State OH
Seat state:upper
Address 5025 S SEDGEWICK LYNDHURST OH

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 60.00
To SIKORA, PETER M
Year 2006
Application Date 2006-01-20
Recipient Party N
Recipient State OH
Seat state:judicial
Address 5025 SEDGEWICK LYNDHURST OH

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 50.00
To OSILI, VOP
Year 2010
Application Date 2010-10-22
Contributor Occupation OTHER
Recipient Party D
Recipient State IN
Seat state:office
Address 474 W 91ST ST INDIANAPOLIS IN

SHORT, JEFFREY R

Name SHORT, JEFFREY R
Amount 50.00
To GALLAGHER, EILEEN
Year 2010
Application Date 2010-05-20
Contributor Employer LAWYER
Recipient Party N
Recipient State OH
Seat state:judicial
Address 5025 SEDGEWICK RD LYNDHURST OH

SHORT, JEFFREY L

Name SHORT, JEFFREY L
Amount 50.00
To DORN, RANDY
Year 20008
Application Date 2008-09-03
Contributor Occupation ADMINISTRATOR
Contributor Employer FIFE SD
Recipient Party N
Recipient State WA
Seat state:office
Address 1817 MARINER CIR NE TACOMA WA

SHORT, JEFFREY

Name SHORT, JEFFREY
Amount 50.00
To DEWINE, MIKE
Year 2010
Application Date 2010-10-08
Recipient Party R
Recipient State OH
Seat state:office
Address 5025 S SEDGEWICK RD LYNDHURST OH

SHORT, JEFFREY R

Name SHORT, JEFFREY R
Amount 50.00
To FRIEDMAN, STUART
Year 20008
Contributor Employer PRIVATE PRACTICE
Recipient Party N
Recipient State OH
Seat state:judicial
Address 5025 SEDGEWICK RD LYNDHURST OH

SHORT JEFFREY C

Name SHORT JEFFREY C
Address 262 Stonewater Way Dover DE 19904
Value 8800
Landvalue 8800
Buildingvalue 77600
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

Short Jeffrey

Name Short Jeffrey
Physical Address 2826 SE East Blackwell Dr, Port Saint Lucie, FL 34953
Owner Address 1725 Perkiomenville Rd, Perkiomenville, PA 18074
Sale Price 74900
Sale Year 2012
County St. Lucie
Year Built 1997
Area 1234
Land Code Single Family
Address 2826 SE East Blackwell Dr, Port Saint Lucie, FL 34953
Price 74900

SHORT JEFFREY E

Name SHORT JEFFREY E
Physical Address 3074 WATERFORD DR, TALLAHASSEE, FL 32309
Owner Address 3074 WATERFORD DR, TALLAHASSEE, FL 32309
Ass Value Homestead 253871
Just Value Homestead 253871
County Leon
Year Built 1973
Area 3493
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3074 WATERFORD DR, TALLAHASSEE, FL 32309

Short Jeffrey K

Name Short Jeffrey K
Physical Address 5294 KEEL WAY, Saint Lucie County, FL 34950
Owner Address 5294 Keel Way, Port St Lucie, FL 34949
Ass Value Homestead 60600
Just Value Homestead 60600
County St. Lucie
Year Built 1984
Area 716
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 5294 KEEL WAY, Saint Lucie County, FL 34950

JEFFREY A SHORT

Name JEFFREY A SHORT
Address 1324 Winesap Drive Columbus OH 43204
Value 28900
Landvalue 28900
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

JEFFREY B DAWN A SHORT

Name JEFFREY B DAWN A SHORT
Address 15237 S Meadow Lane Plainfield IL 60544
Value 16326
Landvalue 16326
Buildingvalue 52066

JEFFREY B SHORT

Name JEFFREY B SHORT
Address 4032 Hennepin Drive Joliet IL 60432
Value 6918
Landvalue 6918
Buildingvalue 45653

JEFFREY C SHORT & SHERRI L SHORT

Name JEFFREY C SHORT & SHERRI L SHORT
Address 6653 Wickliff Trail Plano TX 75023-3234
Value 35000
Landvalue 35000
Buildingvalue 206223

JEFFREY D JOAN M SHORT

Name JEFFREY D JOAN M SHORT
Address 24619 S Stone Ridge Lane Crete IL 60417
Value 12300
Landvalue 12300
Buildingvalue 67111

SHORT JEFFREY

Name SHORT JEFFREY
Physical Address 3738 SUMMERLIN LN, JACKSONVILLE, FL 32224
Owner Address 3738 SUMMERLIN LN, JACKSONVILLE, FL 32224
Ass Value Homestead 82298
Just Value Homestead 82298
County Duval
Year Built 2005
Area 1117
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3738 SUMMERLIN LN, JACKSONVILLE, FL 32224

JEFFREY E SHORT & CAMILLE SHORT

Name JEFFREY E SHORT & CAMILLE SHORT
Address 1500 Cambria Place Cottage Grove OR 97424
Value 83970
Landvalue 83970
Buildingvalue 200030

JEFFREY K SHORT & SARAH L SHORT

Name JEFFREY K SHORT & SARAH L SHORT
Address 221 Scarborough Lane Millersville PA 17551
Value 43600
Landvalue 43600

JEFFREY KYLE SHORT & ANN KIMBERLY SHORT

Name JEFFREY KYLE SHORT & ANN KIMBERLY SHORT
Address 1509 Chancellor Lane McKinney TX 75070-9090
Value 180000
Landvalue 180000
Buildingvalue 745000

JEFFREY L SHORT SR & MICHELLE E SHORT

Name JEFFREY L SHORT SR & MICHELLE E SHORT
Address 1125 W Irvin Avenue Hagerstown MD
Value 46600
Landvalue 46600
Buildingvalue 123900
Landarea 8,350 square feet
Airconditioning yes
Numberofbathrooms 1.1

JEFFREY O SHORT

Name JEFFREY O SHORT
Address 904 Raad Court Fort Washington MD 20744
Value 101600
Landvalue 101600
Buildingvalue 355800
Airconditioning yes

JEFFREY R SHORT

Name JEFFREY R SHORT
Address 4743 Roundtree Street Shawnee KS
Value 4049
Landvalue 4049
Buildingvalue 18318

JEFFREY SHORT

Name JEFFREY SHORT
Address 3738 Summerlin Lane Jacksonville FL 32224
Value 108082
Landvalue 15000
Buildingvalue 93082
Usage Residential Pond Land 3-7 Units Per Acre

JEFFREY SHORT & KATHLE BURKE SHORT

Name JEFFREY SHORT & KATHLE BURKE SHORT
Address 5025 So Sedgewick Road Lyndhurst OH 44124
Value 32800
Usage Single Family Dwelling

JEFFREY J SHORT DEBRA L SHORT

Name JEFFREY J SHORT DEBRA L SHORT
Address 3741 Avalon Street Philadelphia PA 19114
Value 219937
Landvalue 219937
Buildingvalue 119163
Landarea 11,302 square feet
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JEFFREY M SHORT

Name JEFFREY M SHORT
Physical Address 21200 POINT PL 2405, Aventura, FL 33180
Owner Address 21200 POINT PLACE #2405, AVENTURA, FL
Ass Value Homestead 1418200
Just Value Homestead 1418200
County Miami Dade
Year Built 2004
Area 4171
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 21200 POINT PL 2405, Aventura, FL 33180

Jeffrey C. Short

Name Jeffrey C. Short
Doc Id 07969462
City Richardson TX
Designation us-only
Country US

Jeffrey C. Short

Name Jeffrey C. Short
Doc Id 07274830
City Plano TX
Designation us-only
Country US

Jeffrey C. Short

Name Jeffrey C. Short
Doc Id 07092013
City Plano TX
Designation us-only
Country US

Jeffrey C. Short

Name Jeffrey C. Short
Doc Id 07129462
City Plano TX
Designation us-only
Country US

JEFFREY SHORT

Name JEFFREY SHORT
Type Voter
State NC
Address 4146 INDIAN TRAIL RD, OXFORD, NC 27565
Phone Number 919-604-2472
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Independent Voter
State NY
Address 141 ORCHARD ST, YONKERS, NY 10703
Phone Number 914-963-2562
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Republican Voter
State UT
Address 3885 S 4620 W, SALT LAKE CTY, UT 84120
Phone Number 801-891-3575
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Voter
State UT
Address 5612 WALNUT VIEW CIR, SALT LAKE CTY, UT 84118
Phone Number 801-859-1988
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Independent Voter
State NC
Address 1608 FAIRFIELD DR, GASTONIA, NC 28054
Phone Number 704-472-9168
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Republican Voter
State MS
Address 1857 WHITEHEAD DR, SOUTHAVEN, MS 38671
Phone Number 662-280-8101
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Republican Voter
State IL
Address 334 W MADISON ST, VILLA PARK, IL 60181
Phone Number 630-335-5390
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Republican Voter
State IL
Address 508 STEVENS ST, NEWTON, IL 62448
Phone Number 618-973-7314
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Democrat Voter
State IL
Address 508 HIGHLAND ST, NEW ATHENS, IL 62264
Phone Number 618-806-3924
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Independent Voter
State OH
Address 1377 SUMMIT ST, COLUMBUS, OH 43201
Phone Number 614-425-7073
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Voter
State DE
Address PO BOX 12, GEORGETOWN, DE 19947
Phone Number 302-856-7129
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Voter
State AL
Address GEORGIA ST., ROBERTSDALE, AL 36567
Phone Number 251-947-4787
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Type Voter
State AL
Address 13930 OSWALT LN., SILVERHILL, AL 36576
Phone Number 251-945-5177
Email Address [email protected]

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET MALIBU
Year 2008
Address 560 W CENTRAL ST, RAYMOND, IA 50667-9718
Vin 1G1ZH57B18F290593

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA ODYSSEY
Year 2007
Address 184 Deer Run Ct, Angier, NC 27501-7051
Vin 5FNRL38847B067321
Phone 919-639-7837

JEFFREY SHORT

Name JEFFREY SHORT
Car JEEP PATRIOT
Year 2007
Address 5137 Kenilworth Pl NE, Seattle, WA 98105-2840
Vin 1J8FF28W17D365263

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET SILVERADO
Year 2007
Address 1904 SEAN WOOD CIR, BRANDON, FL 33510-2716
Vin 2GCEK13MX71696109

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA ELEMENT
Year 2007
Address 101 Healing Farm Ln, Mill Spring, NC 28756-5808
Vin 5J6YH17707L011863

JEFFREY SHORT

Name JEFFREY SHORT
Car PONTIAC G5
Year 2007
Address 4426 Woodstream Dr, Ypsilanti, MI 48197-6039
Vin 1G2AL15F777395928

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA CIVIC
Year 2007
Address 58368 Timberleaf Ct, Elkhart, IN 46517-9030
Vin 2HGFG12887H504866

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET C1500
Year 2007
Address 6850 LEWIS CENTER RD, GALENA, OH 43021-9706
Vin 1GNFC16YX7R392051

JEFFREY SHORT

Name JEFFREY SHORT
Year 2007
Address 312 S Columbia Center Blvd, Kennewick, WA 99336-9530
Vin 1HD1FS4117Y650726

JEFFREY SHORT

Name JEFFREY SHORT
Car LEXUS ES 350
Year 2007
Address 357 PINE LAUREL CIR, BLUFF CITY, TN 37618-1552
Vin JTHBJ46G372049899

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET SILVERADO 1500
Year 2007
Address 300 DOUBLE M LN, MT STERLING, KY 40353-9164
Vin 1GCEK19J97Z504246

Jeffrey Short

Name Jeffrey Short
Car DODGE CALIBER
Year 2007
Address PO Box 39, Lynch, KY 40855-0039
Vin 1B3HB48B57D252888

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA ACCORD
Year 2007
Address 5425 Kings Hill Dr, Cumming, GA 30040-9294
Vin 1HGCM66507A040544
Phone 678-836-5482

JEFFREY SHORT

Name JEFFREY SHORT
Car DODGE RAM PICKUP 3500
Year 2007
Address 201 MAPLE ST, WANN, OK 74083
Vin 3D3MX49C17G760534
Phone 918-531-2621

JEFFREY SHORT

Name JEFFREY SHORT
Car TOYOTA HIGHLANDER
Year 2007
Address 101 Pickett Ln, Georgetown, KY 40324-8768
Vin JTEDP21A670142651
Phone 502-863-5306

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA RIDGELINE
Year 2007
Address 17616 N 24th Dr, Phoenix, AZ 85023-2109
Vin 2HJYK16527H509420
Phone 602-320-8013

JEFFREY SHORT

Name JEFFREY SHORT
Car ACURA TL
Year 2008
Address 1909 Wimbledon Dr, Arlington, TX 76017-2786
Vin 19UUA66208A046137
Phone 817-465-3768

JEFFREY SHORT

Name JEFFREY SHORT
Car FORD EXPLORER SPORT TRAC
Year 2008
Address 4403 Pine Lake Dr, Myrtle Beach, SC 29577-2636
Vin 1FMEU33E48UA48183

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET SILVERADO 2500HD
Year 2008
Address 5216 E Big Meadows Rd, Chattaroy, WA 99003-9576
Vin 1GCHK23638F154185
Phone 509-238-5050

JEFFREY SHORT

Name JEFFREY SHORT
Car NISSAN XTERRA
Year 2008
Address 8191 S ALGONQUIAN CIR, AURORA, CO 80016-7068
Vin 5N1AN08W38C524179

JEFFREY SHORT

Name JEFFREY SHORT
Car DODGE NITRO
Year 2008
Address 3235 MAES RD, WEST BRANCH, MI 48661-9232
Vin 1D8GU58678W156944

JEFFREY SHORT

Name JEFFREY SHORT
Car NISSAN ROGUE
Year 2008
Address 1510 W PARK AVE, PERKASIE, PA 18944-2147
Vin JN8AS58T28W013176

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA ACCORD
Year 2008
Address 3074 Waterford Dr, Tallahassee, FL 32309-3332
Vin 1HGCS12818A023276
Phone 850-907-1361

JEFFREY SHORT

Name JEFFREY SHORT
Car CHEVROLET SILVERADO 1500
Year 2008
Address 30055 MAPLEWOOD ST, GARDEN CITY, MI 48135-2000
Vin 1GCEK19J68Z174115

JEFFREY SHORT

Name JEFFREY SHORT
Car BMW X5
Year 2008
Address 323 GIBBS RD, NEW BERN, NC 28560-7935
Vin 5UXFE43508L025516

JEFFREY CLAY SHORT

Name JEFFREY CLAY SHORT
Year 2008
Address 2311 Oak Leigh Dr, Tupelo, MS 38801-6176
Vin JYACG27C48A015087

JEFFREY SHORT

Name JEFFREY SHORT
Car HONDA ACCORD
Year 2008
Address 3456 MAURY ST APT D, RICHMOND, VA 23224-5061
Vin 1HGCP26368A134847

Jeffrey Short

Name Jeffrey Short
Car PONTIAC G8
Year 2008
Address 4426 Woodstream Dr, Ypsilanti, MI 48197-6039
Vin 6G2ER57728L123182

JEFFREY SHORT

Name JEFFREY SHORT
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 1509 CHANCELLOR LN, MCKINNEY, TX 75070-9090
Vin 1J8GA59198L604394

JEFFREY SHORT

Name JEFFREY SHORT
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 904 Raad Ct, Fort Washington, MD 20744-5952
Vin WDBUF56X37B044203
Phone 301-292-3877

Jeffrey Short

Name Jeffrey Short
Domain forkliftbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain getgrouping.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain winstonsway.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-09
Update Date 2012-12-09
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain qwikshareapp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-22
Update Date 2013-05-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy. Apt. 424 Cedar Falls Iowa 50322
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain corneliuscarradine.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

JEFFREY SHORT

Name JEFFREY SHORT
Domain jwsconsultingllc.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-14
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 19315 GLACIER HIGHWAY JUNEAU AK 99801
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain wood-chiropractic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain grouplr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain policebreathalyzers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-26
Update Date 2012-12-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Washington St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain jeffreyshort.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-21
Update Date 2012-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain tenspotlearning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-30
Update Date 2013-01-30
Registrar Name GODADDY.COM, LLC
Registrant Address 42 Golfview Ct. Garner Iowa 50438
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain intoxshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-09
Update Date 2013-07-28
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy. Urbandale Iowa 50322
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain carandtruckbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain solarbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain lifelocfc5breathalyzer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1001 Washington St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain groupconnecthq.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain balconyshield.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-03-31
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy. Apt.424 Urbandale Iowa 50322
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain thevikingsmind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-24
Update Date 2013-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain usegroupconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain inthezonephotos.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2006-06-18
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3741 Avalon Street Philidelphia PA 19114
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain upsbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-22
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain electricaltestingdevices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-22
Update Date 2013-08-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy.|Ste 424 Urbandale Iowa 50322
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain industrialbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain getlinkshare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-04
Update Date 2013-03-04
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy. Apt.424 Urbandale Iowa 50322
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain wholesalebatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain marinervbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain greenertours.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-09
Update Date 2012-03-29
Registrar Name GODADDY.COM, LLC
Registrant Address 8205 Parsons Pass New Albany Ohio 43054
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain golfcartbatteriesma.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-12
Update Date 2013-08-12
Registrar Name GODADDY.COM, LLC
Registrant Address 705 R Eastern Ave Malden Massachusetts 02148
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain getgroupconnect.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-14
Update Date 2012-12-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2504 Walnut St. Cedar Falls Iowa 50613
Registrant Country UNITED STATES

Jeffrey Short

Name Jeffrey Short
Domain uselinkme.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-23
Update Date 2013-02-23
Registrar Name GODADDY.COM, LLC
Registrant Address 8337 Colby Pkwy. Apt. 424 Urbandale Iowa 50322
Registrant Country UNITED STATES