Jeffrey Walter

We have found 293 public records related to Jeffrey Walter in 30 states . Ethnicity of all people found is Austrian. 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 29 business registration records connected with Jeffrey Walter in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 5 industries: Business Services (Services), Wholesale Trade - Durable Goods (Products), Health Services (Services), Gas, Electric And Sanitary Services (Services) and Gasoline Service Stations And Automotive Dealers (Automotive). There are 60 profiles of government employees in our database. People found have twenty different job titles. Most of them are employed as Teacher Assignment. These employees work in fifteen different states. Most of them work in Ohio state. Average wage of employees is $45,337.


Jeffrey S Walter

Name / Names Jeffrey S Walter
Age 46
Birth Date 1978
Also Known As Jeff Walter
Person 166 Delray Ave, Syracuse, NY 13224
Phone Number 315-445-1797
Possible Relatives


Previous Address 629 Old Liverpool Rd #301, Liverpool, NY 13088
915 James St #15A, Syracuse, NY 13203
915 James St #A15, Syracuse, NY 13203
166 Delrose Pl, Syracuse, NY 13219
Email [email protected]

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age 47
Birth Date 1977
Also Known As J Walter
Person 1305 Broom St #6, Wilmington, DE 19806
Phone Number 302-778-5544
Possible Relatives

Previous Address 1305 Broom St, Wilmington, DE 19806
92 Rutgers Rd, Pennsville, NJ 08070
1011 Park Pl, Wilmington, DE 19806
1011 Pearl St #C, Wilmington, DE 19801

Jeffrey M Walter

Name / Names Jeffrey M Walter
Age 50
Birth Date 1974
Also Known As Jeffrey M Walker
Person 6271 Smith Rd #8, Hamburg, NY 14075
Phone Number 716-648-0560
Possible Relatives







Previous Address 2580 Lakeview Rd, Lake View, NY 14085
9389 Lemon St, Angola, NY 14006
8425 National Dr, Port Richey, FL 34668
5741 Lake Ave, Orchard Park, NY 14127
Email [email protected]

Jeffrey Andrew Walter

Name / Names Jeffrey Andrew Walter
Age 51
Birth Date 1973
Also Known As Jeffery Walter
Person 376 Songbird Cir, Ardmore, AL 35739
Phone Number 256-650-0278
Possible Relatives


Previous Address 5015 Carr Ln, Huntsville, AL 35803
5611 234th St, Kent, WA 98032
2020 Golf Rd #123, Huntsville, AL 35802
418 Rhett Ave, Huntsville, AL 35801
3103 14th Ave #2, Huntsville, AL 35805
2618 Gawain Rd, Huntsville, AL 35803
Email [email protected]

Jeffrey J Walter

Name / Names Jeffrey J Walter
Age 51
Birth Date 1973
Also Known As Jeff Walter
Person 69 Wellington Rd, Buffalo, NY 14216
Phone Number 716-432-7534
Possible Relatives







W Walter
Previous Address 69 Franklin St, Buffalo, NY 14202
21 Crimson Ln, Elma, NY 14059
105 Elizabeth Blackwell St, Syracuse, NY 13210

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age 52
Birth Date 1972
Also Known As Jeff Walter
Person 157 PO Box, Highland Mills, NY 10930
Phone Number 845-794-8051
Possible Relatives


Ira M Walter
Previous Address 296 Broadway, Monticello, NY 12701
1614 Jefferson Ave #3, Miami, FL 33139
10152 Bay Harbor Dr, Bay Harbor Islands, FL 33154
119 Kinnebrook Rd, Monticello, NY 12701
119 Kinnebrook Mobile Home Park, Monticello, NY 12701
225 PO Box, Monticello, NY 12701
10150 Bay Harbor Dr, Bay Harbor Islands, FL 33154

Jeffrey C Walter

Name / Names Jeffrey C Walter
Age 53
Birth Date 1971
Also Known As Carl J Walter
Person 306 RR 2 #306, Middleburg, PA 17842
Phone Number 717-837-1508
Possible Relatives






Previous Address 205 Freeburg Rd, Middleburg, PA 17842
273 Market St, Middleburg, PA 17842
502 Hilltop Ln, Mifflinburg, PA 17844
11 J C Mobile Home Ct #J, Middleburg, PA 17842
PO Box, Middleburg, PA 17842
300C PO Box, Middleburg, PA 17842
395 PO Box, Middleburg, PA 17842
181 PO Box, Mc Clure, PA 17841
RR 2 POB 300C, Middleburg, PA 17842
J RR 2, Middleburg, PA 17842

Jeffrey John Walter

Name / Names Jeffrey John Walter
Age 54
Birth Date 1970
Also Known As J Walter
Person 6520 Spanish Moss Ln, Charlotte, NC 28262
Phone Number 704-494-0762
Possible Relatives


Previous Address 2005 Rock Fall Rd, Harrisburg, PA 17110
6520 Spanish Moss Ln, Charlotte, NC 28262
283 PO Box, Green Lane, PA 18054
219 Lehigh St #1, Tamaqua, PA 18252
1519 Sayles Blvd, Abilene, TX 79605
214 PO Box, Hawley, TX 79525
112 Grant St, Mcadoo, PA 18237
232 Sheridan Ave #B4, Annville, PA 17003
451 Pinebrook Rd, Eatontown, NJ 07724
Arthur, Hawley, TX 79525
108 Main #1, Green Lane, PA 18054
53 Hillsdale Ave, Long Branch, NJ 07740
243 PO Box, Green Lane, PA 18054
243 Hoppenville, Green Lane, PA 18054

Jeffrey P Walter

Name / Names Jeffrey P Walter
Age 54
Birth Date 1970
Person 9 Albright Ave, Albany, NY 12203
Phone Number 518-456-2140
Possible Relatives



Previous Address 90 Albright Ave, Albany, NY 12203
2 Velina Dr, Albany, NY 12203
20 Velina Dr, Albany, NY 12203

Jeffrey D Walter

Name / Names Jeffrey D Walter
Age 55
Birth Date 1969
Also Known As Jeffrey D Walker
Person 32 Palisade Ave, Piscataway, NJ 08854
Phone Number 732-271-4872
Possible Relatives




Previous Address 515 Mountain Ave, Bound Brook, NJ 08805
202 Exeter St #1, Highland Park, NJ 08904
1308 Centennial Ave #262, Piscataway, NJ 08854

Jeffrey T Walter

Name / Names Jeffrey T Walter
Age 56
Birth Date 1968
Person 502 County Highway 143, Northville, NY 12134
Phone Number 518-863-8705
Possible Relatives


Previous Address 502 Co Hwy, Northville, NY 12134
502 Cohwy #143, Northville, NY 12134
2481 RR 2, Northville, NY 12134
2481 RR 2 POB, Northville, NY 12134
2481 Po, Northville, NY 12134
2481 PO Box, Northville, NY 12134

Jeffrey L Walter

Name / Names Jeffrey L Walter
Age 60
Birth Date 1964
Also Known As Jeffrey A Walter
Person 22 End Rd, Townsend, MA 01469
Phone Number 978-597-0927
Possible Relatives







Previous Address 40 Proctor Rd, Townsend, MA 01469
1620 Worcester Rd, Framingham, MA 01702
60 Main St, Natick, MA 01760
3304 Maple Brook Rd, Bellingham, MA 02019
11 Angela Rd, Framingham, MA 01701
60 Main St #309, Natick, MA 01760
1620 Worcester Rd #247B, Framingham, MA 01702
1620 Worcester Rd #529B, Framingham, MA 01702
1620 Worcester Rd #N0343, Framingham, MA 01702
Email [email protected]

Jeffrey David Walter

Name / Names Jeffrey David Walter
Age 61
Birth Date 1963
Also Known As Jeff Walter
Person 1490 Settler St, Elburn, IL 60119
Phone Number 630-365-3707
Possible Relatives
Corrinn Walter Druley
Ellie Sabine Walter
Winfried Hellmuth Walter
Previous Address 1805 Talon Ct, Keller, TX 76248
2815 Hampton Dr, Grand Prairie, TX 75052
6107 Wakefield Dr #1, Sylvania, OH 43560
177 Sun Isle Cir #26, Treasure Island, FL 33706
2639 Dauber Dr, Ottawa Hills, OH 43615
7425 Nightingale Dr #10, Holland, OH 43528
513 Adams St #910, Toledo, OH 43604
4454 Garrison Rd, Toledo, OH 43613
13998 280th Ter #280, Homestead, FL 33033
10263 Gandy Blvd #1904, Saint Petersburg, FL 33702
Email [email protected]

Jeffrey G Walter

Name / Names Jeffrey G Walter
Age 62
Birth Date 1962
Also Known As Jeffery G Walter
Person 11488 1000 #1000, Wanatah, IN 46390
Phone Number 219-733-2602
Possible Relatives Mildred M Walter


Previous Address 10233 1150, Wanatah, IN 46390
1 Route, Hanna, IN 00000

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age 63
Birth Date 1961
Also Known As Jeff A Walter
Person 150 Regions Way #96, Destin, FL 32541
Phone Number 859-273-4759
Possible Relatives

Previous Address 4632 Fieldmoor Dr, Lexington, KY 40515
1403 Versailles Rd, Lexington, KY 40504
Destin Koa Cmpgrnd 150 Regions, Destin Fl, FL 32541
3381 Otter Creek Dr, Lexington, KY 40515
4605 Thornwood Cir, Lexington, KY 40515

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age 64
Birth Date 1960
Also Known As Jeff A Walter
Person 5099 Harvest Meadow Ct, Hilliard, OH 43026
Phone Number 614-876-7930
Possible Relatives



Previous Address 005099 Harvest Meadow Ct, Hilliard, OH 43026
4570 Crystal Clear Dr, Hilliard, OH 43026
4679 Crystal Lake Dr, Hilliard, OH 43026
404 Saddlemountain Rd, Colorado Springs, CO 80919
85 Turner Rd, Youngstown, OH 44515
4420 Elliott, Amlin, OH 43002
4420 Elliott Rd, Amlin, OH 43002
6590 Delmonico Dr #404, Colorado Springs, CO 80919
21 Sycamore, Mt Holly, NJ 08060
2870 Woodland Hills Dr, Colorado Springs, CO 80918
2385 Bayside Dr #201, Hilliard, OH 43026
354 Atsion Rd, Shamong, NJ 08088
313 Church Rd #C, Medford, NJ 08055
Email [email protected]

Jeffrey Robert Walter

Name / Names Jeffrey Robert Walter
Age 66
Birth Date 1958
Also Known As Jeff Walter
Person 4240 Albans St, Houston, TX 77005
Phone Number 713-963-8766
Previous Address 5323 Beverlyhill St, Houston, TX 77056
5513 Newcastle St #8, Bellaire, TX 77401
5323 Beverlyhill St #6, Houston, TX 77056
5323 Beverly #6, Houston, TX 77065

Jeffrey Lynn Walter

Name / Names Jeffrey Lynn Walter
Age 67
Birth Date 1957
Person 2430 29th Ave, Palmetto, FL 34221
Phone Number 941-723-3171
Possible Relatives






Previous Address 2932 64th St, Bradenton, FL 34209
5551 Bentgrass Dr, Sarasota, FL 34235
4011 Day Bridge Pl, Ellenton, FL 34222
5551 Bentgrass Dr #103, Sarasota, FL 34235
6802 34th Ave, Bradenton, FL 34209
8 Mitchell Ct, Orange Park, FL 32073
Mitchell, Orange Park, FL 32073
1355 Spanish Needles Ct, Orange Park, FL 32073
711 PO Box, Tallevast, FL 34270
1105 Elm St, Orange Park, FL 32073
2265 Floyd St, Sarasota, FL 34239
6512 3rd Street Ct, Bradenton, FL 34207
3325 46th Plz, Bradenton, FL 34203

Jeffrey C Walter

Name / Names Jeffrey C Walter
Age 76
Birth Date 1948
Person 107 Valley View Dr, Southgate, KY 41071
Phone Number 859-441-4828
Possible Relatives





Jeffrey J Walter

Name / Names Jeffrey J Walter
Age 78
Birth Date 1946
Person 3589 Elm Rd, Stow, OH 44224
Phone Number 330-307-7246
Possible Relatives
Dawn Elise Waltergagliano


Previous Address 7800 Heatherstone Dr, Athens, OH 45701
8150 Honeytree Blvd #59, Canton, MI 48187
267 1st St #2, Logan, OH 43138
880 Meadows Ct #A, Columbus, OH 43229
201 Ralston Dr #A, Mount Laurel, NJ 08054
21 Rolling Rd, Miller Place, NY 11764
145 Banwell Ln #04029, Mount Laurel, NJ 08054
52 Hawthorne Ave #D, Park Ridge, NJ 07656
4549 Craftsbury Cir, Fort Wayne, IN 46818
620 Huntington Dr, Arcadia, CA 91007
1921 Walnut St #2, Berkeley, CA 94704
1805 Yarmouth Ln #A, Mount Laurel, NJ 08054
Email [email protected]
Associated Business Stefano & Walter Group, Inc

Jeffrey W Walter

Name / Names Jeffrey W Walter
Age N/A
Person 6252 W 78TH AVE, ARVADA, CO 80003
Phone Number 303-431-0354

Jeffrey L Walter

Name / Names Jeffrey L Walter
Age N/A
Person 305 CENTENNIAL CT, CRESTVIEW, FL 32536
Phone Number 850-423-0398

Jeffrey Donald Walter

Name / Names Jeffrey Donald Walter
Age N/A
Person 1478 Olivewood Ave, Lakewood, OH 44107
Phone Number 216-631-4163
Possible Relatives







Previous Address 1260 Granger Ave, Lakewood, OH 44107
2049 95th St #W2, Cleveland, OH 44102
115 Fowler Ave, Killeen, TX 76541
1596 Victoria Ave, Lakewood, OH 44107
7 Walnut Dr #BK876, Copperas Cove, TX 76522
832 PO Box, Kempner, TX 76539

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 904 PHEASANT RUN, NEWARK, DE 19711

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 2875 GREEN MOUNTAIN RD SE, HUNTSVILLE, AL 35803
Phone Number 256-883-1218

Jeffrey L Walter

Name / Names Jeffrey L Walter
Age N/A
Person 15316 GULF BLVD, APT 403 SAINT PETERSBURG, FL 33708
Phone Number 727-393-7883

Jeffrey H Walter

Name / Names Jeffrey H Walter
Age N/A
Person 2260 SANDBAY DR, HOLIDAY, FL 34691

Jeffrey L Walter

Name / Names Jeffrey L Walter
Age N/A
Person 1731 W VERCH PL, TUCSON, AZ 85737

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 430 21st St, Miami, FL 33139

Jeffrey Walter

Name / Names Jeffrey Walter
Age N/A
Person 373 Sea St #43, Quincy, MA 02169

Jeffrey Walter

Name / Names Jeffrey Walter
Age N/A
Person 1214 Lipps Ln, Louisville, KY 40219

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 2400 Woodhill Dr, Lexington, KY 40509

Jeffrey Walter

Name / Names Jeffrey Walter
Age N/A
Person 5980 36th St #304, Bradenton, FL 34210

Jeffrey Walter

Name / Names Jeffrey Walter
Age N/A
Person 9700 Court Glen Dr #1009, Houston, TX 77099

Jeffrey J Walter

Name / Names Jeffrey J Walter
Age N/A
Person 625 WILDWOOD LN, NAPLES, FL 34105
Phone Number 239-649-4652

Jeffrey R Walter

Name / Names Jeffrey R Walter
Age N/A
Person 425 NE 14TH AVE, CAPE CORAL, FL 33909
Phone Number 239-458-9713

Jeffrey M Walter

Name / Names Jeffrey M Walter
Age N/A
Person 6910 W WATERS AVE, APT 1113 TAMPA, FL 33634
Phone Number 813-885-3216

Jeffrey L Walter

Name / Names Jeffrey L Walter
Age N/A
Person 2932 64TH ST W, BRADENTON, FL 34209
Phone Number 941-792-6935

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 87 JOYCE DR, WILMINGTON, DE 19808
Phone Number 302-992-0617

Jeffrey J Walter

Name / Names Jeffrey J Walter
Age N/A
Person 8250 S FRANKLIN CT, LITTLETON, CO 80122
Phone Number 303-797-6973

Jeffrey D Walter

Name / Names Jeffrey D Walter
Age N/A
Person 7660 W VERMONT AVE, GLENDALE, AZ 85303
Phone Number 623-845-9447

Jeffrey J Walter

Name / Names Jeffrey J Walter
Age N/A
Person 1106 Renee St, Seguin, TX 78155
Possible Relatives

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 1349 Devonport Dr #37, Lexington, KY 40504
Previous Address 615 Broadway #5, Lexington, KY 40508
25164 PO Box, Lexington, KY 40524

Jeffrey A Walter

Name / Names Jeffrey A Walter
Age N/A
Person 1305 N BROOM ST APT 6, WILMINGTON, DE 19806

Jeffrey D Walter

Name / Names Jeffrey D Walter
Age N/A
Person 14087 W LARKSPUR DR, SURPRISE, AZ 85379

Jeffrey H Walter

Name / Names Jeffrey H Walter
Age N/A
Person 2318 N 24TH ST, MESA, AZ 85213

Jeffrey Walter

Name / Names Jeffrey Walter
Age N/A
Person 2430 29TH AVE E, PALMETTO, FL 34221
Phone Number 941-723-3171

Jeffrey S Walter

Name / Names Jeffrey S Walter
Age N/A
Person 20012 HERITAGE POINT DR, TAMPA, FL 33647

JEFFREY A WALTER

Business Name U.S. BANCORP INVESTMENTS, INC.
Person Name JEFFREY A WALTER
Position Director
State WA
Address WEST 428 RIVERSIDE AVE WEST 428 RIVERSIDE AVE, SPOKANE, WA 99201
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C10018-2003
Creation Date 2003-04-25
Type Foreign Corporation

Jeffrey Walter

Business Name Svc In KS&a Distribution
Person Name Jeffrey Walter
Position company contact
State IL
Address 943 Aberdeen CT Elgin IL 60123-6500
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 847-697-9118

Jeffrey Walter

Business Name S C S Cases
Person Name Jeffrey Walter
Position company contact
State MN
Address 8401 73rd Ave N Ste 63 Minneapolis MN 55428-1508
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5085
SIC Description Industrial Supplies
Phone Number 763-560-7600

Jeffrey Walter

Business Name Rushford Childrens Program
Person Name Jeffrey Walter
Position company contact
State CT
Address 1250 Silver St Middletown CT 06457-3946
Industry Health Services (Services)
SIC Code 8069
SIC Description Specialty Hospitals, Except Psychiatric

Jeffrey Walter

Business Name PROFESSIONAL BUREAU OF COLLECTIONS OF MARYLAN
Person Name Jeffrey Walter
Position registered agent
State CO
Address 5295 DTC Parkway, Greenwood Village, CO 80111
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2004-04-13
Entity Status Active/Compliance
Type Secretary

JEFFREY J WALTER

Business Name PROFESSIONAL BUREAU OF COLLECTIONS OF MARYLAN
Person Name JEFFREY J WALTER
Position Secretary
State CO
Address 5295 DTC PARKWAY 5295 DTC PARKWAY, GREENWOOD VILLAGE, CO 80111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0603812010-2
Creation Date 2010-12-16
Type Foreign Corporation

JEFFREY J WALTER

Business Name PROFESSIONAL BUREAU OF COLLECTIONS OF MARYLAN
Person Name JEFFREY J WALTER
Position Treasurer
State CO
Address 5295 DTC PARKWAY 5295 DTC PARKWAY, GREENWOOD VILLAGE, CO 80111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0603812010-2
Creation Date 2010-12-16
Type Foreign Corporation

JEFFREY J WALTER

Business Name PROFESSIONAL BUREAU OF COLLECTIONS OF MARYLAN
Person Name JEFFREY J WALTER
Position Director
State CO
Address 5295 DTC PARKWAY 5295 DTC PARKWAY, GREENWOOD VILLAGE, CO 80111
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0603812010-2
Creation Date 2010-12-16
Type Foreign Corporation

Jeffrey Walter

Business Name Northern States Elect Inc
Person Name Jeffrey Walter
Position company contact
State MN
Address 24996 Horseshoe Rd Akeley MN 56433-8061
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4931
SIC Description Electric And Other Services Combined
Phone Number 218-652-4227

JEFFREY J WALTER

Business Name LIQUIDITY ADVANTAGE, LTD.
Person Name JEFFREY J WALTER
Position Secretary
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25551-1998
Creation Date 1998-11-03
Type Domestic Corporation

JEFFREY J WALTER

Business Name LIQUIDITY ADVANTAGE, LTD.
Person Name JEFFREY J WALTER
Position Treasurer
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25551-1998
Creation Date 1998-11-03
Type Domestic Corporation

JEFFREY J WALTER

Business Name LIQUIDITY ADVANTAGE, LTD.
Person Name JEFFREY J WALTER
Position Director
State NV
Address 2360 CORPORATE CIRCLE - SUITE 400 2360 CORPORATE CIRCLE - SUITE 400, HENDERSON, NV 89074-7722
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C25551-1998
Creation Date 1998-11-03
Type Domestic Corporation

Jeffrey Walter

Business Name Jeffrey Walter
Person Name Jeffrey Walter
Position company contact
State MI
Address 6184 Vineyard Ave - Ann Arbor, ANN ARBOR, 48108 MI
Phone Number
Email [email protected]

Jeffrey Walter

Business Name Greensburg Auto Parts Inc
Person Name Jeffrey Walter
Position company contact
State OH
Address P.O. BOX 236 Green OH 44232-0236
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 330-896-2319

JEFFREY WALTER

Business Name CJS MICROSERVICES, INCORPORATED
Person Name JEFFREY WALTER
Position CEO
Corporation Status Suspended
Agent 2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
Care Of 2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
CEO JEFFREY WALTER 2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
Incorporation Date 1985-08-30

JEFFREY WALTER

Business Name CJS MICROSERVICES, INCORPORATED
Person Name JEFFREY WALTER
Position registered agent
Corporation Status Suspended
Agent JEFFREY WALTER 2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
Care Of 2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
CEO JEFFREY WALTER2811 SAN LEANDRO BLVD #104, SAN LEANDRO, CA 94578
Incorporation Date 1985-08-30

Jeffrey Walter

Business Name Association of State and Territorial HealthOfficia
Person Name Jeffrey Walter
Position company contact
Email [email protected]

Jeffrey M Walter

Person Name Jeffrey M Walter
Filing Number 102781600
Position P/VP/S
State TX
Address POB 403, Barker TX 77413

Jeffrey Blake Walter

Person Name Jeffrey Blake Walter
Filing Number 62566900
Position Director
State TX
Address 6116 N CENTRAL EXPWY STE 313, Dallas TX 75206

Jeffrey Blake Walter

Person Name Jeffrey Blake Walter
Filing Number 62566900
Position S
State TX
Address 6116 N CENTRAL EXPWY STE 313, Dallas TX 75206

JEFFREY J WALTER

Person Name JEFFREY J WALTER
Filing Number 149917700
Position PRESIDENT
State TX
Address 3845 CARUTH, DALLAS TX 75225

Jeffrey Walter

Person Name Jeffrey Walter
Filing Number 800534842
Position Member
State PA
Address 1110 Guernsey Court, Blue Bell PA 19422

JEFFREY J WALTER

Person Name JEFFREY J WALTER
Filing Number 801083113
Position MANAGER
State TX
Address 612 PARK PLACE CRT, SOUTHLAKE TX 76092

JEFFREY E WALTER

Person Name JEFFREY E WALTER
Filing Number 801288653
Position MEMBER
State MD
Address 1411 SHARPS POINT RD, ANNAPOLIS MD 21409

JEFFREY E WALTER

Person Name JEFFREY E WALTER
Filing Number 801288653
Position DIRECTOR
State MD
Address 1411 SHARPS POINT RD, ANNAPOLIS MD 21409

Jeffrey Walter

Person Name Jeffrey Walter
Filing Number 801789944
Position Managing Member
State TX
Address 9715 N FM 620 Apt. 7203, Austin TX 78726

JEFFREY J WALTER

Person Name JEFFREY J WALTER
Filing Number 801843248
Position Governing Person
State VA
Address P O BOX 13726, Roanoke VA 24036

Jeffrey M Walter

Person Name Jeffrey M Walter
Filing Number 102781600
Position Director
State TX
Address POB 403, Barker TX 77413

Jeffrey M Walter

Person Name Jeffrey M Walter
Filing Number 102781600
Position T
State TX
Address POB 403, Barker TX 77413

Shook Jeffrey Walter

State VA
Calendar Year 2018
Employer Patrick Henry Community College
Name Shook Jeffrey Walter
Annual Wage $97,285

Walter Jeffrey J

State NY
Calendar Year 2016
Employer Buffalo Public Schools
Name Walter Jeffrey J
Annual Wage $69,107

Walter Jeffrey D

State NY
Calendar Year 2015
Employer Suny Brockport
Name Walter Jeffrey D
Annual Wage $2,187

Walter Jeffrey D

State NY
Calendar Year 2015
Employer Suc@brockport
Job Title Adjunct Lecturer
Name Walter Jeffrey D
Annual Wage $97

Walter Jeffrey S

State NY
Calendar Year 2015
Employer Police Department
Job Title Police Officer
Name Walter Jeffrey S
Annual Wage $93,327

Walter Jeffrey J

State NY
Calendar Year 2015
Employer Buffalo Public Schools
Name Walter Jeffrey J
Annual Wage $68,775

Walter Jeffrey

State NJ
Calendar Year 2018
Employer Washington Twp Bd Of Ed (Glouc
Name Walter Jeffrey
Annual Wage $77,496

Walter Jeffrey

State NJ
Calendar Year 2017
Employer Washington Twp Bd Of Ed (Glouc
Name Walter Jeffrey
Annual Wage $76,588

Elftman Jeffrey Walter

State IN
Calendar Year 2018
Employer State Of Indiana (State)
Job Title Board Member
Name Elftman Jeffrey Walter
Annual Wage $346

Walter Jeffrey L

State IN
Calendar Year 2018
Employer Dekalb County Airport Authority (Dekalb)
Job Title Airport Maint Worker
Name Walter Jeffrey L
Annual Wage $35,013

Elftman Jeffrey Walter

State IN
Calendar Year 2017
Employer State Of Indiana (State)
Job Title Null
Name Elftman Jeffrey Walter
Annual Wage $401

Walter Jeffrey A

State IN
Calendar Year 2015
Employer Blackford County School Corporation (blackford)
Job Title Teacher
Name Walter Jeffrey A
Annual Wage $43,876

Walter Jeffrey W

State IL
Calendar Year 2018
Employer Village Of Kingston
Name Walter Jeffrey W
Annual Wage $34,836

Walter Jeffrey W

State IL
Calendar Year 2017
Employer Village Of Kingston
Name Walter Jeffrey W
Annual Wage $33,895

Walter Jeffrey S

State NY
Calendar Year 2016
Employer Police Department
Job Title Police Officer
Name Walter Jeffrey S
Annual Wage $94,219

Walter Jeffrey W

State IL
Calendar Year 2016
Employer Village Of Kingston
Name Walter Jeffrey W
Annual Wage $7,253

Hissen Jeffrey Walter

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Hr Analyst 2
Name Hissen Jeffrey Walter
Annual Wage $1,348

Hissen Jeffrey Walter

State GA
Calendar Year 2017
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Hr Analyst 2
Name Hissen Jeffrey Walter
Annual Wage $12,667

Walter Jeffrey R

State FL
Calendar Year 2018
Employer City Of Cape Coral
Name Walter Jeffrey R
Annual Wage $91,201

Walter Jeffrey R

State FL
Calendar Year 2017
Employer City Of Cape Coral
Name Walter Jeffrey R
Annual Wage $93,521

Slapp Jeffrey Walter

State FL
Calendar Year 2015
Employer Sarasota Co Sheriff's Dept
Name Slapp Jeffrey Walter
Annual Wage $110,646

Walter Jeffrey

State CO
Calendar Year 2017
Employer City of Denver
Name Walter Jeffrey
Annual Wage $69,855

Walter Jeffrey

State CO
Calendar Year 2016
Employer City Of Denver
Name Walter Jeffrey
Annual Wage $64,752

Walter Jeffrey D

State AZ
Calendar Year 2018
Employer City of Tolleson
Name Walter Jeffrey D
Annual Wage $65,221

Walter Jeffrey A

State AZ
Calendar Year 2018
Employer City Of Mesa
Job Title Service Worker Assistant - Pt-Nb
Name Walter Jeffrey A
Annual Wage $15,827

Walter Jeffrey D

State AZ
Calendar Year 2017
Employer City of Tolleson
Job Title Property Evidence Custodian
Name Walter Jeffrey D
Annual Wage $60,022

Walter Jeffrey A

State AZ
Calendar Year 2017
Employer City of Mesa
Job Title Service Worker Assistant - Pt-Nb
Name Walter Jeffrey A
Annual Wage $14,149

Walter Jeffrey D

State AZ
Calendar Year 2016
Employer City Of Tolleson
Job Title Property Evidence Custodian
Name Walter Jeffrey D
Annual Wage $71,113

Hissen Jeffrey Walter

State GA
Calendar Year 2018
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Hr Analyst 2
Name Hissen Jeffrey Walter
Annual Wage $1,348

Walter Jeffrey A

State AZ
Calendar Year 2016
Employer City Of Mesa
Job Title Service Worker Assistant - Pt-nb
Name Walter Jeffrey A
Annual Wage $11,107

Walter Jeffrey J

State NY
Calendar Year 2017
Employer Buffalo Public Schools
Name Walter Jeffrey J
Annual Wage $90,545

Walter Jeffrey J

State NY
Calendar Year 2018
Employer Buffalo Public Schools
Name Walter Jeffrey J
Annual Wage $81,663

Shook Jeffrey Walter

State VA
Calendar Year 2017
Employer Patrick Henry Community College
Name Shook Jeffrey Walter
Annual Wage $97,774

Shook Jeffrey Walter

State VA
Calendar Year 2016
Employer Patrick Henry Community College
Name Shook Jeffrey Walter
Annual Wage $8,958

Trowell Jeffrey Walter

State TX
Calendar Year 2018
Employer Priority Charter Schools
Job Title Teacher
Name Trowell Jeffrey Walter
Annual Wage $41,820

Walter Jeffrey

State PA
Calendar Year 2018
Employer Pennsbury Sd
Job Title School Psychologist
Name Walter Jeffrey
Annual Wage $61,620

Walter Jeffrey

State PA
Calendar Year 2017
Employer Pennsbury Sd
Job Title Health / Welfare
Name Walter Jeffrey
Annual Wage $60,620

Walter Jeffrey

State PA
Calendar Year 2016
Employer Transportation
Job Title Transportation Equipment Operator B
Name Walter Jeffrey
Annual Wage $37,849

Walter Jeffrey

State PA
Calendar Year 2016
Employer Pennsbury Sd
Job Title Health / Welfare
Name Walter Jeffrey
Annual Wage $60,620

Walter Jeffrey

State PA
Calendar Year 2015
Employer Transportation
Job Title Transportation Equipment Operator B
Name Walter Jeffrey
Annual Wage $42,437

Walter Jeffrey

State PA
Calendar Year 2015
Employer Pennsbury Sd
Job Title Health / Welfare
Name Walter Jeffrey
Annual Wage $60,020

Dauer Jeffrey Walter

State MN
Calendar Year 2018
Employer Mn St Colleges & Universities
Job Title General Maintenance Wrkr
Name Dauer Jeffrey Walter
Annual Wage $18,523

Walter Jeffrey M

State OR
Calendar Year 2015
Employer School District Of Reynolds
Job Title Cook - Manager Ms/elem
Name Walter Jeffrey M
Annual Wage $28,123

Walter Jeffrey

State OH
Calendar Year 2017
Employer Medina County
Job Title Economic Developer
Name Walter Jeffrey
Annual Wage $66,589

Walter Jeffrey S

State NY
Calendar Year 2017
Employer Police Department
Job Title Police Officer
Name Walter Jeffrey S
Annual Wage $10,519

Walter Jeffrey

State OH
Calendar Year 2017
Employer Jackson Local
Job Title Teacher Assignment
Name Walter Jeffrey
Annual Wage $49,057

Walter Jeffrey

State OH
Calendar Year 2016
Employer Medina County
Job Title Economic Developer
Name Walter Jeffrey
Annual Wage $66,498

Walter Jeffrey

State OH
Calendar Year 2016
Employer Jackson Local
Job Title Teacher Assignment
Name Walter Jeffrey
Annual Wage $46,301

Walter Jeffrey

State OH
Calendar Year 2016
Employer Jackson Local
Job Title Advisor Assignment
Name Walter Jeffrey
Annual Wage $352

Walter Jeffrey

State OH
Calendar Year 2015
Employer Medina County
Job Title Economic Developer
Name Walter Jeffrey
Annual Wage $64,092

Walter Jeffrey

State OH
Calendar Year 2015
Employer Jackson Local
Job Title Teacher Assignment
Name Walter Jeffrey
Annual Wage $43,851

Walter Jeffrey

State OH
Calendar Year 2015
Employer Jackson Local
Job Title Advisor Assignment
Name Walter Jeffrey
Annual Wage $352

Walter Jeffrey

State OH
Calendar Year 2014
Employer Jackson Local
Job Title Teacher Assignment
Name Walter Jeffrey
Annual Wage $42,847

Walter Jeffrey

State OH
Calendar Year 2014
Employer County Medina
Job Title Economic Developer
Name Walter Jeffrey
Annual Wage $61,090

Walter Jeffrey

State OH
Calendar Year 2013
Employer Jackson Local
Job Title Custodian Assignment
Name Walter Jeffrey
Annual Wage $3,453

Walter Jeffrey W

State NC
Calendar Year 2016
Employer Cabarrus County Schools
Job Title Education Professionals
Name Walter Jeffrey W
Annual Wage $47,907

Walter Jeffrey W

State NC
Calendar Year 2015
Employer Gray Stone Day School
Job Title Education Professionals
Name Walter Jeffrey W
Annual Wage $22,909

Walter Jeffrey W

State NC
Calendar Year 2015
Employer Cabarrus County Schools
Job Title Education Professionals
Name Walter Jeffrey W
Annual Wage $19,232

Walter Jeffrey

State OH
Calendar Year 2017
Employer Jackson Local
Job Title Advisor Assignment
Name Walter Jeffrey
Annual Wage $1,077

Walter Jeffrey

State AZ
Calendar Year 2015
Employer City Of Tolleson
Job Title Dispatcher
Name Walter Jeffrey
Annual Wage $66,000

Jeffrey H Walter

Name Jeffrey H Walter
Address 2318 N 24th St Mesa AZ 85213 -2246
Mobile Phone 480-213-3090
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey S Walter

Name Jeffrey S Walter
Address 3247 38th St Nw Washington DC 20016 -3728
Phone Number 202-285-2765
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Walter

Name Jeffrey Walter
Address 2657 Gaynor Rd Cheboygan MI 49721 -9257
Phone Number 231-625-8234
Email [email protected]
Gender Male
Date Of Birth 1956-07-06
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey D Walter

Name Jeffrey D Walter
Address 2750 Newberry Rd Waterford MI 48329 -2348
Phone Number 248-674-3416
Mobile Phone 248-762-4721
Email [email protected]
Gender Male
Date Of Birth 1970-09-29
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 96 Indianside Rd Oakland MI 48363 -1006
Phone Number 248-693-9242
Gender Male
Date Of Birth 1957-04-08
Ethnicity Austrian
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 High School
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 2875 Green Mountain Rd Se Huntsville AL 35803 -1914
Phone Number 256-883-1218
Gender Male
Date Of Birth 1970-01-23
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 904 Pheasant Run Newark DE 19711 -2667
Phone Number 302-738-0617
Gender Male
Date Of Birth 1959-08-21
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 1305 N Broom St Wilmington DE 19806-4296 APT 6-4228
Phone Number 302-893-8738
Gender Male
Date Of Birth 1974-02-09
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jeffrey W Walter

Name Jeffrey W Walter
Address 6252 W 78th Ave Arvada CO 80003 -2431
Phone Number 303-431-0354
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Walter

Name Jeffrey Walter
Address 2367 S Allison Way Denver CO 80227 -3205
Phone Number 303-915-6746
Gender Unknown
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey L Walter

Name Jeffrey L Walter
Address 2576 2nd Ave Ne Palm Bay FL 32905 -3544
Phone Number 321-733-8843
Gender Male
Date Of Birth 1956-04-21
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey H Walter

Name Jeffrey H Walter
Address 4562 Fairfax Pl Powder Springs GA 30127 -3377
Phone Number 404-447-2865
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey Walter

Name Jeffrey Walter
Address 6931 Harford Rd Parkville MD 21234 -7711
Phone Number 410-493-6809
Email [email protected]
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey E Walter

Name Jeffrey E Walter
Address 17892 State Highway 177 Jackson MO 63755 -7825
Phone Number 573-243-8684
Email [email protected]
Gender Male
Date Of Birth 1979-10-04
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 704 Truman Dr Perryville MO 63775 -1464
Phone Number 573-547-1753
Email [email protected]
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey A Walter

Name Jeffrey A Walter
Address 8548 Morrison Lake Rd Saranac MI 48881 -9775
Phone Number 616-642-9509
Email [email protected]
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey D Walter

Name Jeffrey D Walter
Address 14087 W Larkspur Dr Surprise AZ 85379 -5525
Phone Number 623-670-8125
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey L Walter

Name Jeffrey L Walter
Address 15316 Gulf Blvd Saint Petersburg FL 33708 APT 403-1825
Phone Number 727-393-7883
Gender Male
Date Of Birth 1955-05-16
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey Walter

Name Jeffrey Walter
Address 5499 Folly Pl Norcross GA 30092 -1102
Phone Number 770-662-5535
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey Walter

Name Jeffrey Walter
Address 5023 Sandalwood Dr Grand Blanc MI 48439 -4261
Phone Number 810-265-1720
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey L Walter

Name Jeffrey L Walter
Address 305 Centennial Ct Crestview FL 32536 -6542
Phone Number 850-423-0396
Mobile Phone 850-902-2624
Email [email protected]
Gender Male
Date Of Birth 1963-08-26
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey S Walter

Name Jeffrey S Walter
Address 10958 Taylor Mill Rd Independence KY 41051 -7509
Phone Number 859-356-6084
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey L Walter

Name Jeffrey L Walter
Address 442 E Carriage Dr Glastonbury CT 06033 -3328
Phone Number 860-430-9143
Gender Male
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Jeffrey J Walter

Name Jeffrey J Walter
Address 16163 Hawthorn Path Lakeville MN 55044 -7569
Phone Number 952-948-1885
Email [email protected]
Gender Male
Date Of Birth 1967-06-23
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey S Walter

Name Jeffrey S Walter
Address 917 Beau Chene Dr Mandeville LA 70471 -1505
Phone Number 985-845-1838
Email [email protected]
Gender Male
Date Of Birth 1957-01-01
Ethnicity Austrian
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 5000.00
To Daniel Webster PAC
Year 2008
Transaction Type 15
Filing ID 27931018046
Application Date 2007-05-15
Contributor Occupation President
Contributor Employer The Walter Group
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Daniel Webster PAC
Address 508 Summers Court ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 5000.00
To Defend America PAC
Year 2008
Transaction Type 15
Filing ID 27990331773
Application Date 2007-06-27
Contributor Occupation Principal
Contributor Employer Jenkins Hill Group
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Defend America PAC
Address 2207 Belle Haven Rd ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 5000.00
To Daniel Webster PAC
Year 2004
Transaction Type 15
Filing ID 23991578743
Application Date 2003-05-17
Contributor Occupation President
Contributor Employer The Walter Group
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Daniel Webster PAC
Address 508 Summers Court ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 2000.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 25970246750
Application Date 2005-03-31
Contributor Occupation LOBBYIST
Contributor Employer THE WALTER GROUP
Organization Name Jenkins Hill Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 6106 Woodmont ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Jim DeMint (R)
Year 2004
Transaction Type 15
Filing ID 23020431905
Application Date 2003-09-26
Contributor Occupation THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Demint for Senate
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To John E Sweeney (R)
Year 2004
Transaction Type 15
Filing ID 24990909421
Application Date 2003-07-29
Contributor Occupation Lobbyist
Contributor Employer The Walter Group
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 508 Summers Court ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Bluegrass Cmte
Year 2004
Transaction Type 15
Filing ID 24990306076
Application Date 2003-10-30
Contributor Occupation PRINCIPAL
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Bluegrass Cmte

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Bluegrass Cmte
Year 2004
Transaction Type 15
Filing ID 24990306063
Application Date 2003-10-30
Contributor Occupation PRINCIPAL
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Bluegrass Cmte

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Gordon H Smith (R)
Year 2008
Transaction Type 15
Filing ID 27020203939
Application Date 2007-06-26
Contributor Occupation CONSULTANT
Contributor Employer JENKINS HILL GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Friends of Gordon Smith
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Robert F Bennett (R)
Year 2008
Transaction Type 15
Filing ID 27020233110
Application Date 2007-05-14
Contributor Occupation PRINCIPAL
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Bennett Election Cmte
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Tenn PAC
Year 2010
Transaction Type 15
Filing ID 29992548648
Application Date 2009-05-28
Contributor Occupation GOVERNMENT RELATIO
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Committee Name Tenn PAC

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Robert F. Bennett (R)
Year 2010
Transaction Type 15
Filing ID 29020162108
Application Date 2009-03-06
Contributor Occupation PRINCIPAL
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State UT
Committee Name Bennett Election Cmte
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Roy Blunt (R)
Year 2012
Transaction Type 15
Filing ID 11020331293
Application Date 2011-02-16
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To George Allen (R)
Year 2006
Transaction Type 15
Filing ID 25020252512
Application Date 2005-05-18
Contributor Occupation THE WALTER GROUP
Organization Name Jenkins Hill Group
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Roy Blunt (R)
Year 2012
Transaction Type 15
Filing ID 11020331312
Application Date 2011-03-22
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State MO
Committee Name Friends of Roy Blunt
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 1000.00
To Michael O. Johanns (R)
Year 2012
Transaction Type 15
Filing ID 11020163601
Application Date 2011-03-22
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State NE
Committee Name Johanns for Senate
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To LAZIO, RICK (G)
Year 2010
Application Date 2010-01-19
Recipient Party R
Recipient State NY
Seat state:governor
Address PO BOX 7061 ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Conrad Burns (R)
Year 2006
Transaction Type 15j
Application Date 2005-06-29
Contributor Occupation JENKINS HILL GROUP LLC
Organization Name Jenkins Hill Group
Contributor Gender M
Recipient Party R
Recipient State MT
Committee Name Friends of Conrad Burns 2006
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To BRANCH, DAN (COMMITTEE 2)
Year 20008
Application Date 2008-09-16
Contributor Occupation INVESTMENT MANAGER
Contributor Employer CENTENARY MANAGEMENT CO
Recipient Party R
Recipient State TX
Seat state:lower

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Paul B Sawyer (R)
Year 2008
Transaction Type 15
Filing ID 28990846489
Application Date 2008-03-09
Contributor Occupation CONSULTANT
Contributor Employer JENKINS HILL GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State LA
Committee Name Paul Sawyer for Congress
Seat federal:house
Address 2207 Belle Haven Rd ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Rick Santorum (R)
Year 2006
Transaction Type 15j
Application Date 2005-06-30
Contributor Occupation JENKINS HILL GROUP LLC
Organization Name Jenkins Hill Group
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Santorum 2006
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Tom Rooney (R)
Year 2010
Transaction Type 15
Filing ID 29934255592
Application Date 2009-06-24
Contributor Occupation PRINCIPAL
Contributor Employer THE WALTER GROUP
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State FL
Committee Name Tom Rooney for Congress
Seat federal:house

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Pat Toomey (R)
Year 2012
Transaction Type 15
Filing ID 11020391309
Application Date 2011-08-11
Organization Name Walter Group
Contributor Gender M
Recipient Party R
Recipient State PA
Committee Name Toomey for Senate
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 500.00
To Pat Dewine (R)
Year 2006
Transaction Type 15
Filing ID 25980532094
Application Date 2005-05-20
Contributor Occupation LOBBYIST
Contributor Employer THE WALTER GROUP
Organization Name Jenkins Hill Group
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Dewine For Congress
Seat federal:house
Address 508 Summers Court ALEXANDRIA VA

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 250.00
To John B. Larson (D)
Year 2010
Transaction Type 15
Filing ID 29934248921
Application Date 2009-05-19
Contributor Occupation HEALTH CARE ADMINIS
Contributor Employer RUSHFORD CENTER
Organization Name Rushford Center
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Larson for Congress
Seat federal:house

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 250.00
To BRANCH, DAN
Year 2010
Application Date 2010-06-15
Recipient Party R
Recipient State TX
Seat state:lower

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 200.00
To Joe Courtney (D)
Year 2010
Transaction Type 15
Filing ID 29992444610
Application Date 2009-04-18
Contributor Occupation President
Contributor Employer Rushford Center
Organization Name Rushford Center
Contributor Gender M
Recipient Party D
Recipient State CT
Committee Name Courtney For Congress
Seat federal:house
Address 442 East Carriage Dr GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 200.00
To Deborah Ann Stabenow (D)
Year 2012
Transaction Type 15
Filing ID 12020131187
Application Date 2011-10-31
Contributor Occupation PRESIDENT/CHIEF EXECUTIVE OFFICER
Contributor Employer RUSHFORD
Organization Name Rushford Center
Contributor Gender M
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 200.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-08-05
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Recipient Party D
Recipient State CT
Seat state:governor
Address 91 COPLEY RD S GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To HOUSE DEMOCRATS CAUCUS CMTE OF CONNECTICUT
Year 2010
Application Date 2009-12-14
Contributor Occupation HEALTH CARE
Contributor Employer RUSHFORD CENTER
Recipient Party D
Recipient State CT
Committee Name HOUSE DEMOCRATS CAUCUS CMTE OF CONNECTICUT
Address 442 E CARRIAGE DR GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To HOUSE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Year 20008
Application Date 2008-05-19
Contributor Occupation HEALTH CARE
Contributor Employer RUSHFORD CENTER
Recipient Party D
Recipient State CT
Committee Name HOUSE DEMOCRATS CAMPAIGN CMTE OF CONNECTICUT
Address 442 E CARRIAGE DR GLASTONBURY CT

WALTER, JEFFREY & NADINE

Name WALTER, JEFFREY & NADINE
Amount 100.00
To COX, DOUG (COMMITTEE 2)
Year 20008
Application Date 2008-06-09
Contributor Occupation PHYSICIAN ASSISTANT
Contributor Employer MCBRIDE CLINIC
Recipient Party R
Recipient State OK
Seat state:lower
Address 10700 WESLEY CIRCLE OKLAHOMA CITY OK

WALTER, JEFFREY J

Name WALTER, JEFFREY J
Amount 100.00
To KEFFER, BILL
Year 20008
Application Date 2007-08-01
Recipient Party R
Recipient State TX
Seat state:lower

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To WYMAN, NANCY
Year 2006
Application Date 2006-06-16
Contributor Occupation MANAGER
Contributor Employer RUSHFORD CENTER
Recipient Party D
Recipient State CT
Seat state:office
Address 91 COPLEY RD SOUTH GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To BYSIEWICZ, SUSAN
Year 2006
Application Date 2006-09-25
Contributor Occupation HEALTH ADMIN
Contributor Employer RUSHFORD
Recipient Party D
Recipient State CT
Seat state:office
Address 91 CAPLEY RD SOUTH GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To MALONE, JACK
Year 2006
Application Date 2006-10-05
Recipient Party D
Recipient State CT
Seat state:lower
Address 91 CAPLEY RD SOUTH GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To HARP, TONI N
Year 2004
Application Date 2004-01-29
Contributor Occupation CEO
Contributor Employer RUSHFORD CENTER
Recipient Party D
Recipient State CT
Seat state:upper
Address 91 COOLEY RD SOUTH GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To MURPHY, CHRISTOPHER S
Year 2004
Application Date 2003-12-04
Recipient Party D
Recipient State CT
Seat state:upper
Address 115 MEADOWOOD DR MIDDLETOWN CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To DONOVAN, CHRISTOPHER G
Year 2004
Application Date 2004-02-02
Recipient Party D
Recipient State CT
Seat state:lower
Address 115 MEADOWOOD DR MIDDLETON CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 100.00
To CASSANO, STEVE
Year 2010
Application Date 2010-06-27
Contributor Employer TEAM
Recipient Party D
Recipient State CT
Seat state:upper
Address 442 E CARRIAGE DR GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 50.00
To WYMAN, NANCY
Year 2006
Application Date 2006-08-16
Recipient Party D
Recipient State CT
Seat state:office
Address 91 CAPLEY RD SOUTH GLASTONBURY CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 50.00
To FELTMAN, ART J
Year 2004
Application Date 2004-02-01
Recipient Party D
Recipient State CT
Seat state:lower
Address 115 UNREADABLE MIDDLETON CT

WALTER, JEFFREY

Name WALTER, JEFFREY
Amount 50.00
To DILLON, PATRICIA A
Year 2004
Recipient Party D
Recipient State CT
Seat state:lower
Address 115 MEADOWOOD DR MIDDLETOWN CT

JEFFREY WALTER

Name JEFFREY WALTER
Address 6738 Bunkers Court Clifton VA
Value 199000
Landvalue 199000
Buildingvalue 632080
Landarea 17,409 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JEFFREY A WALTER & KARI A WALTER

Name JEFFREY A WALTER & KARI A WALTER
Address 327 W Waverly Place Spokane WA
Value 55500
Landarea 9,000 square feet
Bedrooms 4
Numberofbedrooms 4
Type Residential
Price 378000
Basement Full

JEFFREY B WALTER & JEAN M WALTER

Name JEFFREY B WALTER & JEAN M WALTER
Address 4655 Massillon Road Green OH 44232
Value 57350
Landvalue 63900
Buildingvalue 57350
Landarea 43,560 square feet

JEFFREY BLAKE WALTER

Name JEFFREY BLAKE WALTER
Address 14775 Chancey Street Addison TX 75001
Value 239720
Landvalue 60000
Buildingvalue 239720

JEFFREY C WALTER

Name JEFFREY C WALTER
Address 3814 SW Sweetbriar Drive Portland OR 97221
Value 207500
Landvalue 207500
Buildingvalue 316860

JEFFREY D WALTER

Name JEFFREY D WALTER
Address 14087 Larkspur Drive Surprise AZ 85379
Value 16200
Landvalue 16200

JEFFREY D WALTER & MICHELLE J WALTER

Name JEFFREY D WALTER & MICHELLE J WALTER
Address 2282 W Tango Creek Drive Meridian ID 83646
Value 34000
Landvalue 34000
Buildingvalue 152000
Landarea 8,799 square feet
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JEFFREY JAMES WALTER

Name JEFFREY JAMES WALTER
Address 3845 Caruth Boulevard University Park TX 75225
Value 741690
Landvalue 1068000
Buildingvalue 741690

JEFFREY L WALTER

Name JEFFREY L WALTER
Address 2576 NE Second Avenue Palm Bay FL 32905
Value 13500
Landvalue 13500
Type Hip/Gable
Price 100
Usage Single Family Residence

JEFFREY L WALTER

Name JEFFREY L WALTER
Address 12188 SW Sinclair Street Massillon OH 44647-7264
Value 17800
Landvalue 17800

JEFFREY L WALTER

Name JEFFREY L WALTER
Address 811 Disston View Drive Lititz PA 17543
Value 42400
Landvalue 42400

JEFFREY A WALTER

Name JEFFREY A WALTER
Address 251 Baronsway Drive Cuyahoga Falls OH 44223
Value 177360
Landvalue 90020
Buildingvalue 177360
Landarea 21,161 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 53900
Basement Full

JEFFREY L WALTER

Name JEFFREY L WALTER
Address 2355 Penninger Road Concord NC
Value 135220
Landvalue 135220
Landarea 574,556 square feet

JEFFREY M WALTER & CLAUDIA WALTER

Name JEFFREY M WALTER & CLAUDIA WALTER
Address 1707 Windsor Park Drive Houston TX 77094
Value 94248
Landvalue 94248
Buildingvalue 347210

JEFFREY R WALTER

Name JEFFREY R WALTER
Address 5484 Tulane Avenue Toledo OH
Value 25100
Landvalue 25100
Buildingvalue 117100
Bedrooms 3
Numberofbedrooms 3
Type Residential

JEFFREY R WALTER

Name JEFFREY R WALTER
Address 237 Crestview Road Hatboro PA 19040
Value 134120
Landarea 12,007 square feet
Basement Part

JEFFREY S WALTER & LOREICE JERNIGAN WALTER

Name JEFFREY S WALTER & LOREICE JERNIGAN WALTER
Address 7425 Cobble Glen Court Wake Forest NC 27587
Value 140000
Landvalue 140000
Buildingvalue 241723

JEFFREY S WALTER & LOREICE JERNIGAN WALTER

Name JEFFREY S WALTER & LOREICE JERNIGAN WALTER
Address Cobble Glen Court Wake Forest NC 27587
Value 17680
Landvalue 17680

JEFFREY SAM WALTER

Name JEFFREY SAM WALTER
Address 18204 Cypress Cove Lane Lutz FL 33549
Value 86663
Landvalue 86663
Usage Single Family Residential

JEFFREY THOMAS WALTER

Name JEFFREY THOMAS WALTER
Address 35925 Spicebush Lane Solon OH 44139
Value 105700
Usage Single Family Dwelling

JEFFREY WALTER

Name JEFFREY WALTER
Address 401 Hays Road Venetia PA
Value 3983
Landvalue 3983
Buildingvalue 14762

JEFFREY WALTER

Name JEFFREY WALTER
Address 200 Hinkle Drive New Holland PA 17557
Value 43900
Landvalue 43900

JEFFREY WALTER

Name JEFFREY WALTER
Address 644 Ramona Avenue Staten Island NY 10309
Value 510000
Landvalue 7506

JEFFREY L WALTER

Name JEFFREY L WALTER
Address 2311 Penninger Road Concord NC
Value 30660
Landvalue 30660

JEFFREY WALTER

Name JEFFREY WALTER
Address 644 RAMONA AVENUE, NY 10309
Value 521000
Full Value 521000
Block 6920
Lot 20
Stories 2

JEFFREY WALTER

Name JEFFREY WALTER
Type Voter
State FL
Address 305 CENTENNIAL CT, CRESTVIEW, FL 32536
Phone Number 850-902-2624
Email Address [email protected]

JEFFREY WALTER

Name JEFFREY WALTER
Type Independent Voter
State IL
Address 15815 LERITA DR, HUNTLEY, IL 60142
Phone Number 847-815-3619
Email Address [email protected]

JEFFREY WALTER

Name JEFFREY WALTER
Type Voter
State MN
Address 15676 DANVILLE AVE W, ROSEMOUNT, MN 55068
Phone Number 612-423-3042
Email Address [email protected]

JEFFREY WALTER

Name JEFFREY WALTER
Type Voter
State OH
Address 1003 SUNDAY ST, DEFIANCE, OH 43512
Phone Number 513-378-9633
Email Address [email protected]

JEFFREY WALTER

Name JEFFREY WALTER
Type Independent Voter
State OH
Address 3589 ELM RD, STOW, OH 44224
Phone Number 330-307-7246
Email Address [email protected]

JEFFREY WALTER

Name JEFFREY WALTER
Type Independent Voter
State IL
Address 25470 W GRASS LAKE RD UNIT 39, ANTIOCH, IL 60002
Phone Number 217-251-1209
Email Address [email protected]

Jeffrey W Walter

Name Jeffrey W Walter
Visit Date 4/13/10 8:30
Appointment Number U84508
Type Of Access VA
Appt Made 2/29/2012 0:00
Appt Start 3/6/2012 8:30
Appt End 3/6/2012 23:59
Total People 298
Last Entry Date 2/29/2012 10:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeffrey S Walter

Name Jeffrey S Walter
Visit Date 4/13/10 8:30
Appointment Number U25206
Type Of Access VA
Appt Made 7/10/2011 0:00
Appt Start 7/10/2011 12:00
Appt End 7/10/2011 23:59
Total People 4
Last Entry Date 7/10/2011 8:03
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JEFFREY WALTER

Name JEFFREY WALTER
Visit Date 4/13/10 8:30
Appointment Number U19284
Type Of Access VA
Appt Made 6/29/10 10:37
Appt Start 7/2/10 9:00
Appt End 7/2/10 23:59
Total People 307
Last Entry Date 6/29/10 10:38
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY WALTER

Name JEFFREY WALTER
Visit Date 4/13/10 8:30
Appointment Number U19311
Type Of Access VA
Appt Made 6/24/10 19:57
Appt Start 7/2/10 9:30
Appt End 7/2/10 23:59
Total People 371
Last Entry Date 6/24/10 19:57
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY WALTER

Name JEFFREY WALTER
Car CHEVROLET COBALT
Year 2008
Address 7922 W TANGO CRK, MERIDIAN, ID 83642
Vin 1G1AL58F887212299
Phone 208-409-5182

JEFFREY WALTER

Name JEFFREY WALTER
Car Lincoln Continental 4dr Sedan Si
Year 2007
Address 6252 W 78th Ave, Arvada, CO 80003-2431
Vin 1MDAJLS177A368031

Jeffrey Walter

Name Jeffrey Walter
Car NISSAN FRONTIER
Year 2007
Address 1324 Blue Stream Rd, Deland, FL 32720-0822
Vin 1N6AD07U67C413189

JEFFREY WALTER

Name JEFFREY WALTER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2576 2nd Ave NE, Palm Bay, FL 32905-3544
Vin 2GCEC13J671557159
Phone 321-733-8843

JEFFREY WALTER

Name JEFFREY WALTER
Car TOYOTA TUNDRA
Year 2007
Address 20626 Willow Pond Rd, Cornelius, NC 28031-9602
Vin 5TFRV54167X026256
Phone

JEFFREY WALTER

Name JEFFREY WALTER
Car CHEVROLET SILVERADO 1500
Year 2007
Address 465 TERRACE DR, GRANITE FALLS, MN 56241-1123
Vin 3GCEK13M17G555680

JEFFREY WALTER

Name JEFFREY WALTER
Car HONDA PILOT
Year 2007
Address 612 Pinnacle Ln, Mifflinburg, PA 17844-9131
Vin 2HKYF18547H503597

JEFFREY WALTER

Name JEFFREY WALTER
Car MAZDA MAZDA3
Year 2007
Address 5131 Timberbranch St, San Antonio, TX 78250-4311
Vin JM1BK12F471764299
Phone

JEFFREY WALTER

Name JEFFREY WALTER
Car FORD FOCUS
Year 2007
Address 917 Beau Chene Dr, Mandeville, LA 70471-1505
Vin 1FAFP34N17W284149

JEFFREY WALTER

Name JEFFREY WALTER
Car VOLVO S60
Year 2007
Address 2746 Checketts Dr, Sandy Hook, VA 23153-2242
Vin YV1RH527572632153

JEFFREY WALTER

Name JEFFREY WALTER
Year 2007
Address 9102 N Mitchell Rd, Otis Orchards, WA 99027-9291
Vin 16VDX122372H79112

Jeffrey Walter

Name Jeffrey Walter
Car CHEVROLET COLORADO
Year 2007
Address 4721 E 49th Ave, Davenport, IA 52807-3814
Vin 1GCCS199878138086

Jeffrey Walter

Name Jeffrey Walter
Car NISSAN ALTIMA
Year 2007
Address 11 Dolphin Dr, Rochester, NH 03868-8762
Vin 1N4AL21E17N420161

Jeffrey Walter

Name Jeffrey Walter
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 8521 Windsor Ln N, Minneapolis, MN 55443-3850
Vin 1J8GB39187L208389

JEFFREY WALTER

Name JEFFREY WALTER
Car MAZDA MAZDA6
Year 2007
Address 167 West St, Wadsworth, OH 44281-1554
Vin 1YVHP80C975M10438

JEFFREY WALTER

Name JEFFREY WALTER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 11569 WAPAKONETA FREYBURG RD, WAPAKONETA, OH 45895-8450
Vin 2GCEK133581126169

JEFFREY WALTER

Name JEFFREY WALTER
Car INFINITI G35
Year 2008
Address 2919 ANGELINE DR, GLENSHAW, PA 15116-1548
Vin JNKBV61F18M271989
Phone 412-487-5512

JEFFREY WALTER

Name JEFFREY WALTER
Car ACURA MDX
Year 2008
Address 15291 Riding Club Dr, Haymarket, VA 20169-2572
Vin 2HNYD28268H529320

JEFFREY WALTER

Name JEFFREY WALTER
Car FORD F-150
Year 2008
Address 305 CENTENNIAL CT, CRESTVIEW, FL 32536-6542
Vin 1FTPW12V08KD36016
Phone 850-423-0396

JEFFREY WALTER

Name JEFFREY WALTER
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 2257 Dover Ct, Mechanicsburg, PA 17055-5700
Vin 2A8HR54P08R793596

JEFFREY WALTER

Name JEFFREY WALTER
Car FORD F-250 SUPER DUTY
Year 2008
Address 6252 W 78th Ave, Arvada, CO 80003-2431
Vin 1FTSX21R08EA89371
Phone 303-431-0354

JEFFREY WALTER

Name JEFFREY WALTER
Car DODGE DAKOTA
Year 2008
Address 5484 Tulane Ave, Toledo, OH 43611-1591
Vin 1D7HW58N78S634717
Phone 419-729-9402

JEFFREY WALTER

Name JEFFREY WALTER
Car FORD FOCUS
Year 2008
Address 904 Pheasant Run, Newark, DE 19711-2667
Vin 1FAHP35N28W247894

JEFFREY WALTER

Name JEFFREY WALTER
Car FORD MUSTANG
Year 2008
Address 251 BARONSWAY DR, CUYAHOGA FALLS, OH 44223-2891
Vin 1ZVHT80N085137567

Jeffrey Walter

Name Jeffrey Walter
Car SCION XD
Year 2008
Address 3324 Rolling Hill Rd, Durham, NC 27705-5544
Vin JTKKU10478J032092

JEFFREY WALTER

Name JEFFREY WALTER
Car VOLKSWAGEN EOS
Year 2008
Address 3247 38th St NW, Washington, DC 20016-3728
Vin WVWDB71F58V004468
Phone 202-285-2765

JEFFREY WALTER

Name JEFFREY WALTER
Car HYUNDAI SANTA FE
Year 2008
Address 6029 Scotch Pine Dr, Milford, OH 45150-6552
Vin 5NMSH13E08H217834
Phone 513-703-3248

JEFFREY WALTER

Name JEFFREY WALTER
Car CHRYSLER ASPEN
Year 2008
Address 1320 Granger Rd, Oxford, MI 48371-3214
Vin 1A8HW58268F139264
Phone 248-628-8461

JEFFREY WALTER

Name JEFFREY WALTER
Car HONDA RIDGELINE
Year 2008
Address 8521 Windsor Ln N, Minneapolis, MN 55443-3850
Vin 2HJYK16508H534303

JEFFREY WALTER

Name JEFFREY WALTER
Car Plymouth Laser 3dr Hatchback RS T
Year 2007
Address 7211 Purple Shadow Ave, Las Vegas, NV 89113-0213
Vin 4RACS10157K018138

Walter, Jeffrey

Name Walter, Jeffrey
Domain dicprl.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-14
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4242 Goodwin Avenue Wenatchee WA 98547
Registrant Country UNITED STATES

JEFFREY WALTER

Name JEFFREY WALTER
Domain sweetginbitters.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-10-16
Update Date 2012-11-19
Registrar Name ENOM, INC.
Registrant Address 3247 38TH ST NW WASHINGTON WA 20016
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain activityadvantage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain jeffinmotion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-12-02
Update Date 2012-12-03
Registrar Name 1 & 1 INTERNET AG
Registrant Address 809 Willis Ave Syracuse NY 13204
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain samandali.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-10-26
Update Date 2013-10-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 809 Willis Ave Syracuse NY 13204
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain lowadobe.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-05-15
Update Date 2013-05-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address 6262 W Thunder Cloud Dr Queen Creek AZ 85142
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain billybadbass.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-18
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 425 NE 14th Ave cape coral Florida 33909
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain playdatesforgrownups.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain playdatesforpeople.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain thunderglow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-27
Update Date 2013-03-27
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain farmhousemasonry.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-21
Update Date 2013-07-21
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

JEFFREY WALTER

Name JEFFREY WALTER
Domain walterfamilyonline.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2005-02-06
Update Date 2013-01-13
Registrar Name ENOM, INC.
Registrant Address 3247 38TH ST NW WASHINGTON WA 20016
Registrant Country UNITED STATES

JEFFREY WALTER

Name JEFFREY WALTER
Domain waltermotorsports.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2006-01-10
Update Date 2013-01-25
Registrar Name ENOM, INC.
Registrant Address 305MCKEESROCKLANE LAWRENCVILLE GA 30044
Registrant Country UNITED STATES

jeffrey walter

Name jeffrey walter
Domain tesoljeff.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-03-02
Update Date 2012-01-03
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 14781 memorial dr #2214 houston Texas 77079
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain 111main.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2001-06-13
Update Date 2012-08-26
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 6184 Vineyard Ave Ann Arbor MI 48108
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain searchin4dabigz.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-18
Update Date 2013-08-30
Registrar Name GODADDY.COM, LLC
Registrant Address 425 NE 14th Ave cape coral Florida 33909
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain thingsithinkaboutatwork.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-01-03
Update Date 2013-02-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 3247 38TH ST NW washington DC 20016
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain somethingotherthandating.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 3284 York Rd Furlong Pennsylvania 18925
Registrant Country UNITED STATES

Walter, Jeffrey

Name Walter, Jeffrey
Domain kwdnad.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-14
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4242 Goodwin Avenue Wenatchee WA 98547
Registrant Country UNITED STATES

Walter, Jeffrey

Name Walter, Jeffrey
Domain hrzgve.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-04-14
Update Date 2013-04-15
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 4242 Goodwin Avenue Wenatchee WA 98547
Registrant Country UNITED STATES

walter, jeffrey

Name walter, jeffrey
Domain vestibularseminars.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-06-26
Update Date 2012-06-16
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 500 Orange northumberland PA 17857
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain eylersvalleychapel.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2004-10-31
Update Date 2013-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 2 Tacoma Street Thurmont MD 21788
Registrant Country UNITED STATES

Jeffrey Walter

Name Jeffrey Walter
Domain gillianwalter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-06-21
Update Date 2013-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 6184 Vineyard Ave Ann Arbor Michigan 48108
Registrant Country UNITED STATES