Jeffrey West

We have found 404 public records related to Jeffrey West in 40 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 58 business registration records connected with Jeffrey West in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grades - Teacher. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $50,335.


Jeffrey M West

Name / Names Jeffrey M West
Age 47
Birth Date 1977
Also Known As Joanna M West
Person 27 Houghton Ct #2, Hudson, MA 01749
Phone Number 508-624-6510
Possible Relatives




Previous Address 21 Lane Ave, Clinton, MA 01510
37 Labelle St, Marlborough, MA 01752
27 Houghton Ct, Hudson, MA 01749
27 Houghton Ct #3, Hudson, MA 01749

Jeffrey P West

Name / Names Jeffrey P West
Age 50
Birth Date 1974
Also Known As Jeff West
Person 87 Anthony St, Agawam, MA 01001
Phone Number 413-821-1347
Possible Relatives



Previous Address 3 Vadnais St, Agawam, MA 01001

Jeffrey Scott West

Name / Names Jeffrey Scott West
Age 51
Birth Date 1973
Also Known As Jeff S West
Person 4916 Manhattan Dr, Benton, AR 72019
Phone Number 501-653-0974
Possible Relatives

First Mid West



Previous Address 4917 Manhattan Dr, Benton, AR 72019
4016 Sierra Forest Dr, Little Rock, AR 72212
4917 Manhattan Dr, Benton, AR 72015
4916 Manhattan Ave, Benton, AR 72015
11 Pear Tree Pl, Little Rock, AR 72210
47 Edgehill Cv, Maumelle, AR 72113
47 Edgehill Cv, North Little Rock, AR 72113
49 Edgehill Cv, North Little Rock, AR 72113
Associated Business Integrity Homes Inc Integrity Homes Llc Integrity Homes, Inc

Jeffrey H West

Name / Names Jeffrey H West
Age 53
Birth Date 1971
Person 80 Canterbury Rd, Lynnfield, MA 01940
Phone Number 978-532-0378
Possible Relatives Lauren Ciampawest

Kjell G Westin



Crichard West
Previous Address 18 Huxley Way, Fairport, NY 14450
11 Parker Ln, Nantucket, MA 02554
8 Oak Leaf Way #8, Peabody, MA 01960
8 Derby St, Salem, MA 01970
292 Thornell Rd, Pittsford, NY 14534
Email [email protected]

Jeffrey D West

Name / Names Jeffrey D West
Age 54
Birth Date 1970
Person 13332 Highway 1146, Deridder, LA 70634
Phone Number 337-462-6448
Possible Relatives Sondra Youngwest
Previous Address RR 1, Deridder, LA 70634
284 RR 4, Deridder, LA 70634
Ikes, Deridder, LA 70634
Cb #107, Deridder, LA 70634
284 PO Box, Deridder, LA 70634
248 PO Box, Deridder, LA 70634
Ikes Rd, Deridder, LA 70634
194A PO Box, Deridder, LA 70634
290 PO Box, Deridder, LA 70634
Email [email protected]
Associated Business Three Pine Volunteer Fireman's Company

Jeffrey Eugene West

Name / Names Jeffrey Eugene West
Age 54
Birth Date 1970
Also Known As Jeffory E West
Person 156 Lee Hill Rd, Pitkin, LA 70656
Phone Number 318-358-3644
Possible Relatives


Haunda West
Previous Address 536 PO Box, Pitkin, LA 70656
155 Middle St, Pitkin, LA 70656
155 Middle, Pitkin, LA 70656
491 Sanders Loop, Sugartown, LA 70662
30 HC 64 POB, Sugartown, LA 70637
73 PO Box, Pitkin, LA 70656
73B PO Box, Pitkin, LA 70656
30 HC 64 POB, Sugartown, LA 70662
295 PO Box, Grant, LA 70644

Jeffrey Appleby West

Name / Names Jeffrey Appleby West
Age 57
Birth Date 1967
Also Known As Jeff West
Person 69 Jacqueline Dr, Bristol, CT 06010
Phone Number 860-583-8656
Possible Relatives
Previous Address 6981 Caminito Curva, San Diego, CA 92119
317 Meiggs Backus Rd, Sandwich, MA 02563
5229 Thorn St, San Diego, CA 92105
Zz In Service, Bristol, CT 06010
7631 Normal Ave #9, La Mesa, CA 91941
181159 PO Box, Coronado, CA 92178
1231 Pennsylvania Ave #1, San Diego, CA 92103
3725 Arnold Ave #5, San Diego, CA 92104
525 Pomona Ave, Coronado, CA 92118
1231 Pennsylvania Ave #3, San Diego, CA 92103
Uss Kitty Hawk Cv, Fpo San Francisco, CA 96634
3532 PO Box, Plymouth, MA 02361
525 Pomona Ave, San Diego, CA 92118
999999 Military, San Diego, CA 96634

Jeffrey Eric West

Name / Names Jeffrey Eric West
Age 57
Birth Date 1967
Also Known As Jeff West
Person 7757 Colony Lake Dr, Boynton Beach, FL 33436
Phone Number 516-484-8800
Possible Relatives
Marcusormorzz R Westmore

Previous Address 19301 Sabal Lake Dr, Boca Raton, FL 33434
631 Lyons Rd #12203, Coconut Creek, FL 33063
20563 Charleston, Boca Raton, FL 33434
5839 Plunkett St, Hollywood, FL 33023
4333 115th Ave, Coral Springs, FL 33065
4160 Grove Park, Lake Worth, FL 33462
4160 Grove Park, Lantana, FL 33462
631 Lyons Rd #12202, Coconut Creek, FL 33063
4160 Grove Park Ln, Lantana, FL 33462
1761 67th Ave, Plantation, FL 33317
1761 Sw #67, Fort Lauderdale, FL 33317
Email [email protected]

Jeffrey Dale West

Name / Names Jeffrey Dale West
Age 59
Birth Date 1965
Also Known As Jeff D West
Person Coopertown Rd, Springfield, TN 37172
Phone Number 615-382-6876
Possible Relatives




Previous Address 1000 Northchase Dr, Goodlettsville, TN 37072
1221 Twelve Stones Xing, Goodlettsville, TN 37072
334 PO Box, Goodlettsville, TN 37070
4168 Old Coopertown Rd, Springfield, TN 37172
1122 2nd Ave, Nashville, TN 37208
310 Mosley Dr, Springfield, TN 37172
250 Sanders Ferry Rd #63, Hendersonville, TN 37075
334 PO Box, Hendersonville, TN 37077
1122 2nd Ave, Nashville, TN 37210
365 PO Box, Springfield, TN 37172
152 Westfield Dr, Nashville, TN 37221
845 PO Box, Springfield, GA 31329
3518 Calibre Creek Pkwy, Roswell, GA 30076
Email [email protected]

Jeffrey M West

Name / Names Jeffrey M West
Age 60
Birth Date 1964
Also Known As Jeff West
Person 226 Beaver St, Framingham, MA 01702
Phone Number 508-405-2922
Possible Relatives Margaret M Mitchellwest
Jeffrey Mitchellwest

Previous Address 41 Dwight St, Dedham, MA 02026
226 Beaver St #2, Framingham, MA 01702
226 Beaver St #228, Framingham, MA 01702
266 Corey St, West Roxbury, MA 02132
41 Dwight St #2, Dedham, MA 02026
41 Dwight St #2FL, Dedham, MA 02026
10 Milk St #2, Newburyport, MA 01950

Jeffrey W West

Name / Names Jeffrey W West
Age 61
Birth Date 1963
Also Known As Jeff W West
Person 46910 Highway 10, Perryville, AR 72126
Phone Number 501-333-2590
Possible Relatives
Previous Address RR 2, Perryville, AR 72126
137M RR 2, Perryville, AR 72126
46917 S Hwy, Perryville, AR 72126
46917 Highway 10, Perryville, AR 72126
137M PO Box, Perryville, AR 72126
137M Route 2, Perryville, AR 72126

Jeffrey Brian West

Name / Names Jeffrey Brian West
Age 62
Birth Date 1962
Also Known As Jeff B West
Person 13902 Highway 14 #CR354, Yellville, AR 72687
Phone Number 870-449-5052
Possible Relatives Eve S West
Eve S West
Previous Address RR1 33 Sampson House Kno, Eastham, MA 02642
459A RR 1, Eastham, MA 02642
1506 Highway 268 #CR354, Yellville, AR 72687
222 PO Box, Marble Falls, AR 72648
1506 Hwy 268 2 #6, Yellville, AR 72687
14249 49th St, Miami, FL 33175
5A PO Box, Glorieta, NM 87535
14249 94th Circle Ln #94, Miami, FL 33186
14249 Circle #101, Miami, FL 33157
125 200, Moab, UT 84532
125 Cnp #2005, Moab, UT 84532
459A PO Box, Eastham, MA 02642
General Delivery, North Truro, MA 02652

Jeffrey J West

Name / Names Jeffrey J West
Age 62
Birth Date 1962
Also Known As Jeff West
Person 1319 Baum St, Vicksburg, MS 39180
Phone Number 601-638-7127
Possible Relatives


Brian K Uwest
Previous Address 1656 Vicklan St, Vicksburg, MS 39180
203 Hillside Dr, Vicksburg, MS 39180
104 Jill Cv, Clinton, MS 39056
25 PO Box, Delta, LA 71233
425 Ridgewood St, Vicksburg, MS 39180
3720 Pkvw, Vicksburg, MS 39180
1690 Vance St, Denver, CO 80214
Email [email protected]

Jeffrey A West

Name / Names Jeffrey A West
Age 64
Birth Date 1960
Also Known As Jeffery West
Person 4 Harris St, Holden, MA 01520
Phone Number 724-625-9545
Possible Relatives Linda M Watsonwest

S West
Previous Address 5016 Grove Ln, Gibsonia, PA 15044
1100 Liberty Ave #808, Pittsburgh, PA 15222
Bullard, Holden, MA 01520
Harris, Holden, MA 01520
15 Kinglet Dr, Shrewsbury, MA 01545

Jeffrey A West

Name / Names Jeffrey A West
Age 65
Birth Date 1959
Also Known As J West
Person 1360 Crestwood Dr, Memphis, TN 38119
Phone Number 901-737-3204
Possible Relatives
Previous Address 1736 Valmont St, New Orleans, LA 70115
7413 Martingale Xing #302, Cordova, TN 38016
1734 Valmont St, New Orleans, LA 70115
833 Louisiana Ave #A, New Orleans, LA 70115
1728 General Taylor St, New Orleans, LA 70115
1728 Gentilly Blvd, New Orleans, LA 70119

Jeffrey E West

Name / Names Jeffrey E West
Age 65
Birth Date 1959
Also Known As Jeffrey Est
Person 34 Babe Ruth Dr, Sudbury, MA 01776
Phone Number 978-443-8618
Possible Relatives


A West
Previous Address 600 Dixie Hwy #701, West Palm Beach, FL 33401
20 Larnis Rd, Framingham, MA 01701
141 Boston Post Rd, Wayland, MA 01778
100 Pennsylvania Ave, Framingham, MA 01701
8 Gibbs Valley Path, Framingham, MA 01701
8 Gibbs St, Framingham, MA 01701
Associated Business Beit Olam Cemetery Association, Inc

Jeffrey M West

Name / Names Jeffrey M West
Age 66
Birth Date 1958
Person 5841 Abbey Dr, New Orleans, LA 70131

Jeffrey L West

Name / Names Jeffrey L West
Age 66
Birth Date 1958
Also Known As Jeff L West
Person 10 Roundwood Rd, Natick, MA 01760
Phone Number 508-651-1196
Possible Relatives

Previous Address 5 Richmond Rd, Natick, MA 01760
5 R R, Natick, MA 01760

Jeffrey P West

Name / Names Jeffrey P West
Age 67
Birth Date 1957
Also Known As Jeff West
Person 76 Oakman Way #120, Marshfield, MA 02050
Phone Number 781-789-6029
Possible Relatives Carol Arowawest
Previous Address 431 Pond St, Weymouth, MA 02190
8 Beals Cove Rd #H, Hingham, MA 02043

Jeffrey S West

Name / Names Jeffrey S West
Age 73
Birth Date 1951
Also Known As Jeff S West
Person 2641 Kantz Dr #7, Fayetteville, AR 72703
Phone Number 501-587-8066
Possible Relatives Jonann A West
Previous Address 623 Oakland Ave, Fayetteville, AR 72701
4865 Woodsedge Rd #348, Fayetteville, AR 72701
8762 PO Box, Fayetteville, AR 72703
132 Lafayette St, Fayetteville, AR 72701
2703 Kantz Dr #11, Fayetteville, AR 72703

Jeffrey John West

Name / Names Jeffrey John West
Age 74
Birth Date 1950
Also Known As Jeffery John West
Person 5927 Windy Knoll Ct, Loves Park, IL 61111
Phone Number 815-633-0067
Previous Address 1012 Wissmach Ln, Machesney Park, IL 61115
327 Sheridan Dr, Loves Park, IL 61111
10112 Wissmach, Loves Park, IL 00000
1012 Wissmach Ln, Loves Park, IL 61115
1012 Wissmach, Rockford, IL 61111

Jeffrey A West

Name / Names Jeffrey A West
Age 74
Birth Date 1950
Also Known As Jeff West
Person 769 Webster St, Needham, MA 02492
Phone Number 781-444-3435
Possible Relatives
William H Westjr






Previous Address 56 Washington Ave, Needham, MA 02492
69 Powder Mill Rd, Maynard, MA 01754
29 Belcher St, Holbrook, MA 02343
Email [email protected]

Jeffrey J West

Name / Names Jeffrey J West
Age 78
Birth Date 1946
Also Known As Jeffery D West
Person 640 28th Ter, Ft Lauderdale, FL 33312
Phone Number 954-735-0996
Possible Relatives
Hycolyn West

Carlhugh A West

Fitzroy West
Jeffrey Juniorwest
Hyocolyn Wes
Tracyann Ann Ford
Previous Address 3940 33rd Ave, Lauderdale Lakes, FL 33309
3940 33rd St, Ft Lauderdale, FL 33319
4400 21st St, Lauderhill, FL 33313

Jeffrey West

Name / Names Jeffrey West
Age 90
Birth Date 1933
Also Known As Jeffrey L West
Person 34 Wildwood St, Winchester, MA 01890
Phone Number 781-729-0359
Possible Relatives





Annemtr Westjeffreylrox
Previous Address 31 Wildwood St, Winchester, MA 01890

Jeffrey B West

Name / Names Jeffrey B West
Age N/A
Also Known As Jeffery West
Person 121 PO Box, Colfax, LA 71417
Phone Number 662-893-2006
Possible Relatives Kizzy Marie West
Previous Address 2679 PO Box, Mandeville, LA 70470
3513 Clearview Dr, San Angelo, TX 76904
2862 Quay Loop #B, Holloman Afb, NM 88330
3650 Nicholson Dr #1143, Baton Rouge, LA 70802
999 9th St #208, Baton Rouge, LA 70802
16364 PO Box, Baton Rouge, LA 70893

Jeffrey E West

Name / Names Jeffrey E West
Age N/A
Also Known As Jeff E West
Person 106 Hillwood Ln, Mc Minnville, TN 37110
Phone Number 615-754-5487
Possible Relatives


Jolene Cantrell

Previous Address 901 Carlisle Ct, Nashville, TN 37214
1118 Brookstone Blvd, Mount Juliet, TN 37122
1708 Eastland Ave #4, Nashville, TN 37206
8226 Stewarts Ferry Pkwy, Nashville, TN 37214
901 Coarsey Dr, Nashville, TN 37217
1514 Arbor Lake Blvd, Hermitage, TN 37076
1910 Crystal Spring Ln, Hermitage, TN 37076
5916 PO Box, Cookeville, TN 38501
Email [email protected]

Jeffrey W West

Name / Names Jeffrey W West
Age N/A
Person 642 W STERLING PL, CHANDLER, AZ 85225
Phone Number 480-306-4427

Jeffrey R West

Name / Names Jeffrey R West
Age N/A
Person PO BOX 7994, NIKISKI, AK 99635
Phone Number 907-283-2726

Jeffrey L West

Name / Names Jeffrey L West
Age N/A
Person 9040 KEENES MILL RD, COTTONDALE, AL 35453
Phone Number 205-556-6099

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 1330 PADEN DR, GADSDEN, AL 35903
Phone Number 256-492-9302

Jeffrey B West

Name / Names Jeffrey B West
Age N/A
Person 59 MARION COUNTY 5033, YELLVILLE, AR 72687

Jeffrey B West

Name / Names Jeffrey B West
Age N/A
Person 2401 W BULLA DR, PAYSON, AZ 85541

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 9210 S 7TH WAY, PHOENIX, AZ 85042

Jeffrey A West

Name / Names Jeffrey A West
Age N/A
Person 2718 W HIGHLAND ST, CHANDLER, AZ 85224

Jeffrey B West

Name / Names Jeffrey B West
Age N/A
Person 15757 N 90TH PL APT 2013, SCOTTSDALE, AZ 85260

Jeffrey L West

Name / Names Jeffrey L West
Age N/A
Person 4533 E MURIEL DR, PHOENIX, AZ 85032

Jeffrey S West

Name / Names Jeffrey S West
Age N/A
Person 575 BEASLEY RD, GARDENDALE, AL 35071

Jeffrey S West

Name / Names Jeffrey S West
Age N/A
Person 612 GAYLE ST, GARDENDALE, AL 35071

Jeffrey A West

Name / Names Jeffrey A West
Age N/A
Person 2425 PARK LN S, BIRMINGHAM, AL 35213

Jeffrey R West

Name / Names Jeffrey R West
Age N/A
Person PO BOX 7994, NIKISKI, AK 99635

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 112 Crest Ave, Trumann, AR 72472

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 4201 Belvedere St, Metairie, LA 70001

Jeffrey S West

Name / Names Jeffrey S West
Age N/A
Person 14959 ALDEN LAKE DR, HARVEST, AL 35749
Phone Number 256-216-8948

Jeffrey E West

Name / Names Jeffrey E West
Age N/A
Person 6626 20th Ave, Fort Lauderdale, FL 33309

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 4 CARLA ST, LITTLE ROCK, AR 72209
Phone Number 501-565-7183

Jeffrey D West

Name / Names Jeffrey D West
Age N/A
Person RR 3, BOX 109 HAMPTON, AR 71744
Phone Number 870-798-3575

Jeffrey D West

Name / Names Jeffrey D West
Age N/A
Person RR 3 BOX 109, HAMPTON, AR 71744
Phone Number 870-798-3575

Jeffrey B West

Name / Names Jeffrey B West
Age N/A
Person 15814 W CARIBBEAN LN, SURPRISE, AZ 85379
Phone Number 623-544-0293

Jeffrey S West

Name / Names Jeffrey S West
Age N/A
Person 1502 W JEROME AVE, MESA, AZ 85202
Phone Number 480-839-2229

Jeffrey A West

Name / Names Jeffrey A West
Age N/A
Person 2322 S ROGERS, UNIT 55 MESA, AZ 85202
Phone Number 480-755-0649

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 146 CURRY CT, TALLADEGA, AL 35160
Phone Number 256-480-5823

Jeffrey A West

Name / Names Jeffrey A West
Age N/A
Person 1511 HARDIN CIR, GADSDEN, AL 35903
Phone Number 256-492-7610

Jeffrey A West

Name / Names Jeffrey A West
Age N/A
Person 2832 RIDGE PKWY, TRUSSVILLE, AL 35173
Phone Number 205-655-1301

Jeffrey L West

Name / Names Jeffrey L West
Age N/A
Person 106 TIMBER RDG, MADISON, AL 35758
Phone Number 256-461-7411

Jeffrey L West

Name / Names Jeffrey L West
Age N/A
Person 285 NW CHILDERS RD, DANVILLE, AL 35619
Phone Number 256-773-3678

Jeffrey West

Name / Names Jeffrey West
Age N/A
Person 223 COUNTY ROAD 346, JONESBORO, AR 72401
Phone Number 870-931-7064

Jeffrey D West

Name / Names Jeffrey D West
Age N/A
Person 3690 SHOCK LOOP, CONWAY, AR 72034

Jeffrey West

Business Name Wests Cattle Company Inc
Person Name Jeffrey West
Position company contact
State TN
Address P.O. BOX 10588 Murfreesboro TN 37129-0012
Industry Agricultural Services (Services)
SIC Code 751
SIC Description Livestock Services, Except Veterinary
Phone Number 615-494-9521

Jeffrey West

Business Name West Jffrey P Attorney At Law
Person Name Jeffrey West
Position company contact
State MI
Address 1065 Peck St Muskegon MI 49440-1318
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 231-728-6160

Jeffrey West

Business Name West Jeffrey L
Person Name Jeffrey West
Position company contact
State MD
Address 8407 Shiloh CT Frederick MD 21704-7666
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 301-663-4658

Jeffrey West

Business Name West Insurance
Person Name Jeffrey West
Position company contact
State NC
Address 800 N Raleigh St # C2 Angier NC 27501-8613
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 919-331-1199
Email [email protected]
Number Of Employees 1
Annual Revenue 140760
Fax Number 919-331-2002

JEFFREY M WEST

Business Name WESTEK ENTERPRISES, LLC
Person Name JEFFREY M WEST
Position Mmember
State TN
Address 201 CHARLESWOOD DR. 201 CHARLESWOOD DR., ATOKA, TN 38004
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0411212010-8
Creation Date 2010-08-20
Type Domestic Limited-Liability Company

JEFFREY E WEST

Business Name WEST, WEST & ASSOCIATES, P.C.
Person Name JEFFREY E WEST
Position registered agent
State GA
Address 731 KELLY DR, CANTON, GA 30114
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-01-08
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JEFFREY WEST

Business Name WEST PACK, INC.
Person Name JEFFREY WEST
Position registered agent
State GA
Address 991 CRUMBLEY RD, MCDONOUGH, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-06
End Date 2011-08-21
Entity Status Admin. Dissolved
Type Secretary

JEFFREY WEST

Business Name WEST PACK, INC.
Person Name JEFFREY WEST
Position registered agent
State GA
Address 991CRUMBLEY RD, MCDONOUGH, GA 30252
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-02-06
End Date 2011-08-21
Entity Status Admin. Dissolved
Type CEO

Jeffrey K. West

Business Name WEST & SONS FARMS, LLC
Person Name Jeffrey K. West
Position registered agent
State GA
Address 3750 Davis Rd., Pelham, GA 31779
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-28
Entity Status Active/Compliance
Type Organizer

Jeffrey West

Business Name Uplift Personnel Services
Person Name Jeffrey West
Position company contact
State PA
Address 5070 Parkside Ave Philadelphia PA 19131-4747
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Fax Number 215-222-8763

Jeffrey West

Business Name University of Utah
Person Name Jeffrey West
Position company contact
State UT
Address 201 South President's Circle Room 201, Salt Lake City, UT 84112-9009
Phone Number
Email [email protected]
Title Associate Vice President, Financial and Accounting Services

JEFFREY D WEST

Business Name UNIVERSAL WEST, INC.
Person Name JEFFREY D WEST
Position President
State GA
Address P.O. BOX 724028 P.O. BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18894-2000
Creation Date 2000-07-12
Type Foreign Corporation

JEFFREY D WEST

Business Name UNIVERSAL WEST, INC.
Person Name JEFFREY D WEST
Position Secretary
State GA
Address P.O. BOX 724028 P.O. BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18894-2000
Creation Date 2000-07-12
Type Foreign Corporation

JEFFREY D WEST

Business Name UNIVERSAL WEST, INC.
Person Name JEFFREY D WEST
Position registered agent
State GA
Address 4405 NORTHSIDE PKWY 2206, ATLANTA, GA 30327
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

JEFFREY D WEST

Business Name UNIVERSAL WEST, INC.
Person Name JEFFREY D WEST
Position Treasurer
State GA
Address P.O. BOX 724028 P.O. BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C18894-2000
Creation Date 2000-07-12
Type Foreign Corporation

JEFFREY D WEST

Business Name UNIVERSAL WEST, INC.
Person Name JEFFREY D WEST
Position registered agent
State GA
Address 4405 NORTHSIDE PKY 2206, ATLANTA, GA 30327
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-10-26
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY WEST

Business Name THE AVANI PARTNERS LLC
Person Name JEFFREY WEST
Position registered agent
State GA
Address 227 SANDY SPRINGS PL NE, ATLANTA, GA 30328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-12-16
Entity Status Active/Compliance
Type Organizer

Jeffrey West

Business Name Steak 'n Shake
Person Name Jeffrey West
Position company contact
State OH
Address 2856 Centre Dr Fairborn OH 45324-2672
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 937-320-0621
Annual Revenue 2856000
Fax Number 937-320-0623

Jeffrey West

Business Name Salon Head West Inc
Person Name Jeffrey West
Position company contact
State MI
Address 43350 W 10 Mile Rd Novi MI 48375-3209
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 248-347-3740

JEFFREY WEST

Business Name SUSAN WEST
Person Name JEFFREY WEST
Position company contact
Phone Number
Email [email protected]

Jeffrey WEST

Business Name S-MART SEVEN, INC.
Person Name Jeffrey WEST
Position registered agent
State GA
Address 3093 PACES STATION RDG, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-16
End Date 2010-09-11
Entity Status Admin. Dissolved
Type Secretary

Jeffrey West

Business Name Rockwood Realty Associates, L.L.C.
Person Name Jeffrey West
Position company contact
State NY
Address 555 5th Ave Fl 5, New York, NY 10017-9271
Phone Number
Email [email protected]
Title Associate Vice President

JEFFREY D WEST

Business Name RENEW, INC.
Person Name JEFFREY D WEST
Position registered agent
State GA
Address P O BOX 11869, ATLANTA, GA 30355
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-06-25
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jeffrey West

Business Name Prudential Florida Realty
Person Name Jeffrey West
Position company contact
State FL
Address 2363 SE Ocean Blvd, Stuart, FL 34996
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Jeffrey West

Business Name Outsource Services L L C
Person Name Jeffrey West
Position company contact
State GA
Address 402 Murray Rd Valdosta GA 31602-4070
Industry Electrical, Electronic and Components other than Computer Equipment (Equipment)
SIC Code 3679
SIC Description Electronic Components, Nec
Phone Number 229-242-9473

Jeffrey West

Business Name Noah''s Cruise and Travel
Person Name Jeffrey West
Position company contact
State AZ
Address 16236 N. 37th St, PHOENIX, 85032 AZ
Email [email protected]

Jeffrey West

Business Name Magellan Behavioral Health Inc
Person Name Jeffrey West
Position company contact
State MD
Address 6950 Columbia Gateway Dr, Columbia, MD 21046
Phone Number
Email [email protected]

JEFFREY D WEST

Business Name MEDICAL EAGLE, INC.
Person Name JEFFREY D WEST
Position President
State GA
Address PO BOX 724028 PO BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25171-2000
Creation Date 2000-09-19
Type Foreign Corporation

JEFFREY D WEST

Business Name MEDICAL EAGLE, INC.
Person Name JEFFREY D WEST
Position Secretary
State GA
Address PO BOX 724028 PO BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25171-2000
Creation Date 2000-09-19
Type Foreign Corporation

JEFFREY D. WEST

Business Name MEDICAL EAGLE, INC.
Person Name JEFFREY D. WEST
Position registered agent
State GA
Address P.O. BOX 724028, ATLANTA, GA 31139
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JEFFREY D WEST

Business Name MEDICAL EAGLE, INC.
Person Name JEFFREY D WEST
Position Treasurer
State GA
Address PO BOX 724028 PO BOX 724028, ATLANTA, GA 31139
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Permanently Revoked
Corporation Number C25171-2000
Creation Date 2000-09-19
Type Foreign Corporation

JEFFREY N WEST

Business Name MAGELLAN FINANCIAL CAPITAL INC.
Person Name JEFFREY N WEST
Position Treasurer
State MO
Address 14100 MAGELLAN PLAZA 14100 MAGELLAN PLAZA, MARYLAND HEIGHTS, MO 63043
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C30767-2003
Creation Date 2003-12-11
Type Domestic Corporation

Jeffrey West

Business Name La-Z-Boy Furniture Galleries
Person Name Jeffrey West
Position company contact
State PA
Address 2816 Macarthur Rd Whitehall PA 18052-3633
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores

JEFFREY WEST

Business Name LLS UNITED STATES, L.L.C.
Person Name JEFFREY WEST
Position Manager
State NV
Address 400 S. 4TH STREET 3RD FLOOR 400 S. 4TH STREET 3RD FLOOR, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC30621-2004
Creation Date 2004-12-29
Expiried Date 2504-12-29
Type Domestic Limited-Liability Company

JEFFREY MORGAN WEST

Business Name LLS INTERNATIONAL, LLC
Person Name JEFFREY MORGAN WEST
Position Manager
State MI
Address 5919 BRIGHAM 5919 BRIGHAM, GOODRICH, MI 48438
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number LLC12076-2002
Creation Date 2002-10-02
Expiried Date 2502-10-02
Type Domestic Limited-Liability Company

Jeffrey West

Business Name LA-Z-Boy Furntiure Galleries
Person Name Jeffrey West
Position company contact
State PA
Address 2816 Macarthur Rd Whitehall PA 18052-3633
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 610-437-4104
Number Of Employees 21
Annual Revenue 3876000
Fax Number 610-437-6887

Jeffrey West

Business Name Jeffrey West
Person Name Jeffrey West
Position company contact
State MO
Address 4444 McPherson Avenue, St. Louis, MO 63108
SIC Code 822101
Phone Number
Email [email protected]

Jeffrey West

Business Name Jeffrey E West PC
Person Name Jeffrey West
Position company contact
State OK
Address 118 W Broadway St Ste 102 Altus OK 73521-3816
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 580-482-8700

Jeffrey West

Business Name Jdw Industries Inc
Person Name Jeffrey West
Position company contact
State FL
Address 11735 MARJORY AVE Tampa FL 33612-4152
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3999
SIC Description Manufacturing Industries, Nec
Phone Number 813-930-2617

JEFFREY S WEST

Business Name JCN REAL, LLC
Person Name JEFFREY S WEST
Position Manager
State NJ
Address 6 CHARDONEY CT 6 CHARDONEY CT, MARLTON, NJ 08053
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC16437-2002
Creation Date 2002-12-30
Expiried Date 2502-12-30
Type Domestic Limited-Liability Company

JEFFREY M WEST

Business Name IMMIGRATION SOFTWARE, L.L.C.
Person Name JEFFREY M WEST
Position Manager
State NV
Address 400 S. 4TH STREET 3RD FLOOR 400 S. 4TH STREET 3RD FLOOR, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC12413-2003
Creation Date 2003-08-18
Expiried Date 2503-08-18
Type Domestic Limited-Liability Company

JEFFREY WEST

Business Name IMMIGRATION SOFTWARE, L.L.C.
Person Name JEFFREY WEST
Position Mmember
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC12413-2003
Creation Date 2003-08-18
Expiried Date 2503-08-18
Type Domestic Limited-Liability Company

JEFFREY M WEST

Business Name GUEST WORKERS INTERNATIONAL, L.L.C.
Person Name JEFFREY M WEST
Position Manager
State NV
Address 400 S. 4TH STREET 400 S. 4TH STREET, LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number LLC5088-2004
Creation Date 2004-03-12
Expiried Date 2504-03-12
Type Domestic Limited-Liability Company

Jeffrey West

Business Name Design Soup
Person Name Jeffrey West
Position company contact
State TX
Address 2206 Wheaton Trail, Studio 1 Cedar Park, TX 78613
SIC Code 736103
Phone Number
Email [email protected]

Jeffrey West

Business Name Dairy Express
Person Name Jeffrey West
Position company contact
State PA
Address P.O. BOX 439 Parker Ford PA 19457-0439
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5143
SIC Description Dairy Products, Except Dried Or Canned
Fax Number 610-495-0100

Jeffrey West

Business Name Core Laboratories
Person Name Jeffrey West
Position company contact
State TX
Address 6316 Windfern Rd, Houston, TX 77040-4916
Phone Number
Email [email protected]
Title Owner

JEFFREY A WEST

Person Name JEFFREY A WEST
Filing Number 801046975
Position DIRECTOR
State TX
Address 3059 NORTH GOLIAD, ROCKWALL TX 75087

JEFFREY P WEST

Person Name JEFFREY P WEST
Filing Number 4465806
Position TREASURER
State WI
Address 231 W MICHIGAN STREET, Milwaukee WI 53203

Jeffrey West

Person Name Jeffrey West
Filing Number 71904501
Position Director
State TX
Address 1827 Laurel Bough Ln, Houston TX 77014

Jeffrey West

Person Name Jeffrey West
Filing Number 71904501
Position Vice-President
State TX
Address 1827 Laurel Bough Ln, Houston TX 77014

Jeffrey West

Person Name Jeffrey West
Filing Number 81673503
Position Member
State TX
Address 1005 W. Ralph Hall Parkway Suite 107, Rockwall TX 75032

Jeffrey A. West

Person Name Jeffrey A. West
Filing Number 800450143
Position Member
State TX
Address 1005 W. Ralph Hall Parkway, #107, Rockwall TX 75032

Jeffrey H. West

Person Name Jeffrey H. West
Filing Number 801896279
Position Managing Member
State TX
Address 8189 W. Kestrel Rd., Orange TX 77632

Jeffrey A. West

Person Name Jeffrey A. West
Filing Number 800450143
Position Treasurer
State TX
Address 1005 W. Ralph Hall Parkway, #107, Rockwall TX 75032

Jeffrey A. West

Person Name Jeffrey A. West
Filing Number 800450143
Position Secretary
State TX
Address 1005 W. Ralph Hall Parkway, #107, Rockwall TX 75032

Jeffrey M. West

Person Name Jeffrey M. West
Filing Number 800843218
Position Managing Member
State TX
Address 608 N. Orange Street, Fredericksburg TX 78624

JEFFREY M WEST

Person Name JEFFREY M WEST
Filing Number 801543667
Position DIRECTOR
State TX
Address 6316 WINDFERN, HOUSTON TX 77040

Jeffrey A. West

Person Name Jeffrey A. West
Filing Number 800450143
Position Director
State TX
Address 1005 W. Ralph Hall Parkway, #107, Rockwall TX 75032

West Jeffrey D

State NY
Calendar Year 2015
Employer City Of Rochester
Name West Jeffrey D
Annual Wage $73,493

West Jeffrey D

State GA
Calendar Year 2016
Employer Fayette County Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $1,100

West Jeffrey

State GA
Calendar Year 2016
Employer City Of Lawrenceville
Name West Jeffrey
Annual Wage $7,094

West Jeffrey D

State GA
Calendar Year 2016
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $1,288

West Jeffrey E

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name West Jeffrey E
Annual Wage $17,821

West Jeffrey T

State GA
Calendar Year 2015
Employer Peach County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $46,952

West Jeffrey D

State GA
Calendar Year 2015
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $3,823

West Jeffrey E

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name West Jeffrey E
Annual Wage $17,641

West Jeffrey T

State GA
Calendar Year 2014
Employer Peach County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $33,992

West Jeffrey D

State GA
Calendar Year 2014
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $1,816

West Jeffrey E

State GA
Calendar Year 2014
Employer Cherokee County Board Of Education
Job Title Bus Driver
Name West Jeffrey E
Annual Wage $16,546

West Jeffrey T

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $7,434

West Jeffrey E

State GA
Calendar Year 2013
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name West Jeffrey E
Annual Wage $13,379

West Jeffrey T

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $49,818

West Jeffrey T

State GA
Calendar Year 2016
Employer Peach County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $49,714

West Jeffrey E

State GA
Calendar Year 2012
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name West Jeffrey E
Annual Wage $2,080

West Jeffrey T

State GA
Calendar Year 2011
Employer Quitman County Board Of Education
Job Title Grade 10 Teacher
Name West Jeffrey T
Annual Wage $5,610

West Jeffrey T

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $39,019

West Jeffrey T

State GA
Calendar Year 2010
Employer Quitman County Board Of Education
Job Title Grade 10 Teacher
Name West Jeffrey T
Annual Wage $32,914

West Jeffrey G

State FL
Calendar Year 2018
Employer Indian River County
Name West Jeffrey G
Annual Wage $65,875

West Jeffrey G

State FL
Calendar Year 2017
Employer Indian River Co Bd Of Co Commission
Name West Jeffrey G
Annual Wage $75,535

West David Jeffrey

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Firefighter 56
Name West David Jeffrey
Annual Wage $37,584

West Jeffrey W

State FL
Calendar Year 2017
Employer City of Coral Springs
Name West Jeffrey W
Annual Wage $7,091

West Jeffrey G

State FL
Calendar Year 2016
Employer Indian River Co Bd Of Co Commission
Name West Jeffrey G
Annual Wage $69,783

West Jeffrey G

State FL
Calendar Year 2015
Employer Indian River Co Bd Of Co Commission
Name West Jeffrey G
Annual Wage $66,476

West Jeffrey A

State AZ
Calendar Year 2018
Employer City Of Chandler
Job Title Fire Battalion Chief
Name West Jeffrey A
Annual Wage $146,705

West Jeffrey A

State AZ
Calendar Year 2017
Employer City Of Chandler
Name West Jeffrey A
Annual Wage $134,457

West Jeffrey A

State AZ
Calendar Year 2017
Employer City of Chandler
Name West Jeffrey A
Annual Wage $153,660

West Jeffrey T

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $48,281

West Jeffrey A

State AZ
Calendar Year 2017
Employer Chandler Fire Department
Name West Jeffrey A
Annual Wage $134,457

West Jeffrey D

State GA
Calendar Year 2017
Employer City Of Cartersville Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $160

West Jeffrey C

State GA
Calendar Year 2017
Employer County Of Gwinnett
Name West Jeffrey C
Annual Wage $110,265

West Jeffrey L

State NM
Calendar Year 2018
Employer County of Grant
Name West Jeffrey L
Annual Wage $24,279

West Jeffrey

State NM
Calendar Year 2017
Employer County of Grant
Job Title Security Guard
Name West Jeffrey
Annual Wage $23,920

West Jeffrey

State NM
Calendar Year 2017
Employer County of Grant
Job Title Detention Officer
Name West Jeffrey
Annual Wage $26,158

West Jeffrey

State NM
Calendar Year 2016
Employer County Of Grant
Job Title Detention Officer
Name West Jeffrey
Annual Wage $28,210

West Jeffrey

State MT
Calendar Year 2018
Employer School District 44 - Belgrade
Name West Jeffrey
Annual Wage $4,166

West Jeffrey

State MT
Calendar Year 2017
Employer School District 44 - Belgrade
Name West Jeffrey
Annual Wage $483

West Jeffrey

State MT
Calendar Year 2017
Employer School District 44 - Belgrade
Name West Jeffrey
Annual Wage $47,117

West Jeffrey K

State IA
Calendar Year 2018
Employer City Of Bettendorf
Job Title Maintenance Worker
Name West Jeffrey K
Annual Wage $59,197

West Jeffrey K

State IA
Calendar Year 2017
Employer City of Bettendorf
Job Title Light Equipment Operator
Name West Jeffrey K
Annual Wage $48,564

West Jeffrey K

State IA
Calendar Year 2016
Employer City Of Bettendorf
Job Title Light Equipment Operator
Name West Jeffrey K
Annual Wage $53,754

West Jeffrey D

State IN
Calendar Year 2015
Employer Central Nine Career Center (johnson)
Job Title It Technician
Name West Jeffrey D
Annual Wage $51,604

West Jeffrey K

State IL
Calendar Year 2018
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name West Jeffrey K
Annual Wage $78,600

West Jeffrey

State GA
Calendar Year 2017
Employer City of Lawrenceville
Job Title Planning & Developm
Name West Jeffrey
Annual Wage $97,258

West Jeffrey

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Sergeant
Name West Jeffrey
Annual Wage $104,628

West Jeffrey

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Sergeant
Name West Jeffrey
Annual Wage $133,603

West Jeffrey K

State IL
Calendar Year 2016
Employer Department Of Corrections
Job Title Corrections Food Service Supv I
Name West Jeffrey K
Annual Wage $69,227

West Jeffrey

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Sergeant
Name West Jeffrey
Annual Wage $112,476

West Jeffrey D

State IL
Calendar Year 2015
Employer Rend Lake College
Name West Jeffrey D
Annual Wage $2,106

West Jeffrey K

State IL
Calendar Year 2015
Employer Department Of Corrections
Job Title Correctional Officer
Name West Jeffrey K
Annual Wage $66,832

West Jeffrey

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Sergeant
Name West Jeffrey
Annual Wage $110,012

West Jeffrey

State IL
Calendar Year 2015
Employer Chicago Police Department
Name West Jeffrey
Annual Wage $93,648

West Jeffrey T

State GA
Calendar Year 2018
Employer Peach County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $53,388

West Jeffrey D

State GA
Calendar Year 2018
Employer Fayette County Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $1,160

West Jeffrey C

State GA
Calendar Year 2018
Employer County Of Gwinnett
Name West Jeffrey C
Annual Wage $110,265

West Jeffrey T

State GA
Calendar Year 2017
Employer Peach County Board Of Education
Job Title Grades 9-12 Teacher
Name West Jeffrey T
Annual Wage $52,315

West Jeffrey D

State GA
Calendar Year 2017
Employer Fayette County Board Of Education
Job Title Substitute Teacher
Name West Jeffrey D
Annual Wage $2,360

West Jeffrey K

State IL
Calendar Year 2017
Employer Department Of Corrections
Job Title Corrections Food Service Supv Ii
Name West Jeffrey K
Annual Wage $72,300

West Jeffrey A

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title Math
Name West Jeffrey A
Annual Wage $20,585

Jeffrey C West

Name Jeffrey C West
Address 2095 Hartland Blvd Independence KY 41051 -8668
Telephone Number 859-356-9971
Mobile Phone 859-356-9971
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey A West

Name Jeffrey A West
Address 3872 Ronnie Ln Pacific MO 63069 -6006
Mobile Phone 314-753-0081
Gender Male
Date Of Birth 1964-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey A West

Name Jeffrey A West
Address 3065 Fox Blvd Commerce Township MI 48382 -4227
Phone Number 248-917-8245
Gender Male
Date Of Birth 1953-08-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey M West

Name Jeffrey M West
Address 13236 Eucalyptus Dr Jacksonville FL 32225 -3375
Phone Number 262-989-9770
Gender Male
Date Of Birth 1969-03-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jeffrey R West

Name Jeffrey R West
Address 703 S Oneida Way Denver CO 80224 -1544
Phone Number 303-523-3010
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey N West

Name Jeffrey N West
Address 4022 S Wabash St Denver CO 80237 -1754
Phone Number 303-694-6449
Email [email protected]
Gender Male
Date Of Birth 1986-12-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey A West

Name Jeffrey A West
Address 6461 S Oak Ct Littleton CO 80127 -2419
Phone Number 303-933-8611
Email [email protected]
Gender Male
Date Of Birth 1956-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jeffrey N West

Name Jeffrey N West
Address 10039 W Grand Ave Littleton CO 80127 -1354
Phone Number 303-972-1866
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey L West

Name Jeffrey L West
Address 25450 Champaign St Taylor MI 48180 -2051
Phone Number 313-292-1942
Telephone Number 313-477-1317
Mobile Phone 313-477-1317
Email [email protected]
Gender Male
Date Of Birth 1969-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jeffrey S West

Name Jeffrey S West
Address 3613 Eaglet Ct Greenwood IN 46143 -8333
Phone Number 317-887-2948
Gender Male
Date Of Birth 1956-09-10
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 Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey W West

Name Jeffrey W West
Address 642 W Sterling Pl Chandler AZ 85225 -7152
Phone Number 480-306-4427
Mobile Phone 480-306-4427
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jeffrey S West

Name Jeffrey S West
Address 1956 Oak Bark Trl Williamston MI 48895 -9581
Phone Number 517-655-9479
Mobile Phone 517-896-4268
Gender Male
Date Of Birth 1968-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jeffrey L West

Name Jeffrey L West
Address 26521 Academy St Roseville MI 48066 -3274
Phone Number 586-776-4093
Gender Male
Date Of Birth 1951-03-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jeffrey West

Name Jeffrey West
Address 228 Forest Ave Glen Ellyn IL 60137 -5339
Phone Number 630-534-6320
Gender Male
Date Of Birth 1968-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jeffrey D West

Name Jeffrey D West
Address 1242 Sw Seahawk Way Palm City FL 34990 -4246
Phone Number 772-286-2781
Mobile Phone 772-286-2781
Email [email protected]
Gender Male
Date Of Birth 1983-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey D West

Name Jeffrey D West
Address 11735 Marjory Ave Tampa FL 33612 -4152
Phone Number 813-598-1070
Email [email protected]
Gender Male
Date Of Birth 1960-11-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jeffrey K West

Name Jeffrey K West
Address 737 Winter Hill Ln Lexington KY 40509 -1961
Phone Number 859-263-2850
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jeffrey D West

Name Jeffrey D West
Address 125 Azalea Ct Mount Sterling KY 40353 -1018
Phone Number 859-582-5645
Email [email protected]
Gender Male
Date Of Birth 1962-11-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jeffrey H West

Name Jeffrey H West
Address 8114 Bahia Blanca St Jacksonville FL 32256 -7335
Phone Number 904-645-8795
Email [email protected]
Gender Male
Date Of Birth 1967-02-15
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 1001
Education Completed Graduate School
Language English

Jeffrey West

Name Jeffrey West
Address 390 W Aloe Pl Chandler AZ 85248-4505 -4505
Phone Number 928-273-6161
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

WEST, JEFFREY L

Name WEST, JEFFREY L
Amount 2000.00
To John E Sweeney (R)
Year 2006
Transaction Type 15
Filing ID 26940433657
Application Date 2006-09-29
Contributor Occupation VP Project Exec.
Contributor Employer U.W. Marx, Inc.
Organization Name UW Marx Inc
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Sweeney for Congress
Seat federal:house
Address 3152 Scotchridge Rd DUANESBURG NY

WEST, JEFFREY

Name WEST, JEFFREY
Amount 1000.00
To McCain-Palin Victory 2008
Year 2008
Transaction Type 15
Filing ID 28993727031
Application Date 2008-10-31
Contributor Occupation SMALL BUSI
Contributor Employer IMMIGRATION SOFTWARE LLC
Organization Name Immigration Software Llc
Contributor Gender M
Recipient Party R
Committee Name McCain-Palin Victory 2008
Address 193 OAK VALLEY Dr FREDERICKSBURG TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 500.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2003-11-10
Contributor Occupation DENTIST
Contributor Employer JEFF WEST DDS
Recipient Party R
Recipient State NC
Seat state:governor
Address 135 S SHARON AMITY STE 201 CHARLOTTE NC

WEST, JEFFREY

Name WEST, JEFFREY
Amount 500.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 23991348827
Application Date 2003-05-20
Contributor Occupation registered nurse
Contributor Employer Qualis Health
Organization Name Qualis Health
Contributor Gender M
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 12553 Phinney Ave N SEATTLE WA

WEST, JEFFREY

Name WEST, JEFFREY
Amount 500.00
To Fresenius Medical Care North America
Year 2008
Transaction Type 15
Filing ID 28991329804
Application Date 2008-05-13
Contributor Occupation DIRECTOR
Contributor Employer FRESENIUS MEDICAL CARE NA
Contributor Gender M
Committee Name Fresenius Medical Care North America
Address 612 Deaver Dr BLUE BELL PA

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2012
Transaction Type 15
Filing ID 12950049518
Application Date 2011-12-01
Contributor Occupation Associate
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 322 Spring Hill Dr Ste A800 SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2012
Transaction Type 15
Filing ID 11930497741
Application Date 2011-02-01
Contributor Occupation Associate
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 322 Spring Hill Dr Ste A800 SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2012
Transaction Type 15
Filing ID 12971140060
Application Date 2012-03-01
Contributor Occupation ASSOCIATE
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 322 Spring Hill Dr Ste A800 SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2012
Transaction Type 15
Filing ID 11931445984
Application Date 2011-04-01
Contributor Occupation Associate
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 322 Spring Hill Dr Ste A800 SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2010
Transaction Type 15
Filing ID 11990066048
Application Date 2010-12-31
Contributor Occupation Associate
Contributor Employer Aflac
Contributor Gender M
Committee Name AFLAC Inc
Address 322 SPRING HILL DR SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2010
Transaction Type 15
Filing ID 11990067816
Application Date 2010-10-13
Contributor Occupation ASSOCIATE
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2010
Transaction Type 15
Filing ID 10992274913
Application Date 2010-11-22
Contributor Occupation Associate
Contributor Employer Aflac
Contributor Gender M
Committee Name AFLAC Inc
Address 322 SPRING HILL DR SPRING TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 416.00
To AFLAC Inc
Year 2012
Transaction Type 15
Filing ID 11930395710
Application Date 2011-01-01
Contributor Occupation Associate
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 322 Spring Hill Dr Ste A800 SPRING TX

WEST, JEFFREY C

Name WEST, JEFFREY C
Amount 416.00
To AFLAC Inc
Year 2010
Transaction Type 15
Filing ID 29991724883
Application Date 2009-02-28
Contributor Occupation Associate
Contributor Employer AFLAC
Contributor Gender M
Committee Name AFLAC Inc
Address 12941 North Frwy Ste 416 HOUSTON TX

WEST, JEFFREY DR

Name WEST, JEFFREY DR
Amount 250.00
To Dorothy (Dot) Nelson Snyder (R)
Year 2004
Transaction Type 15
Filing ID 23992038516
Application Date 2003-06-13
Contributor Occupation DOCT
Contributor Employer WACO OTOLARYNGOLOGY ASSOCIATES
Organization Name Waco Otolaryngology Assoc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name DOT SNYDER FOR CONGRESS
Seat federal:house
Address 3115 Pine Ste 408 WACO TX

WEST, JEFFREY DR

Name WEST, JEFFREY DR
Amount 250.00
To Dorothy (Dot) Nelson Snyder (R)
Year 2004
Transaction Type 15
Filing ID 23991358243
Application Date 2003-06-13
Contributor Occupation Doctor
Contributor Employer Waco Otolaryngology Associates
Organization Name Waco Otolaryngology Assoc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name DOT SNYDER FOR CONGRESS
Seat federal:house
Address 3115 Pine Ste 408 WACO TX

WEST, JEFFREY A MD

Name WEST, JEFFREY A MD
Amount 250.00
To American Academy of Otolaryngology
Year 2010
Transaction Type 15
Filing ID 29992405392
Application Date 2009-04-06
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender M
Committee Name American Academy of Otolaryngology
Address 1005 W Ralph M Hall Pkwy Ste 107 ROCKWALL TX

WEST, JEFFREY

Name WEST, JEFFREY
Amount 250.00
To Duncan Hunter (R)
Year 2008
Transaction Type 15
Filing ID 27930574948
Application Date 2007-03-12
Contributor Occupation Biologist
Contributor Employer SC Dept. of Transportation
Organization Name South Carolina Dept of Transportation
Contributor Gender M
Recipient Party R
Committee Name Hunter For President
Seat federal:president
Address 3226 Danfield Dr COLUMBIA SC

WEST, JEFFREY

Name WEST, JEFFREY
Amount 250.00
To John Gard (R)
Year 2006
Transaction Type 15
Filing ID 26960208588
Application Date 2006-06-23
Contributor Occupation Executive
Contributor Employer WE Energies
Organization Name WE Energies
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Gard For Congress
Seat federal:house
Address 15335 W Elmont Lane NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 250.00
To JORDAN, HENRY
Year 2006
Application Date 2006-05-12
Contributor Occupation BUSINESSMAN
Recipient Party R
Recipient State SC
Seat state:governor
Address 3226 DANFIELD DR COLUMBIA SC

WEST, JEFFREY

Name WEST, JEFFREY
Amount 250.00
To John Gard (R)
Year 2006
Transaction Type 15
Filing ID 25970569313
Application Date 2005-06-29
Contributor Occupation EXECUTIVE
Contributor Employer WE ENERGIES
Organization Name We Energies
Contributor Gender M
Recipient Party R
Recipient State WI
Committee Name Gard For Congress
Seat federal:house
Address 15335 W Elmont Lane NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 200.00
To We Energies
Year 2008
Transaction Type 15
Filing ID 28039932028
Application Date 2008-10-29
Contributor Occupation VICE PRESIDENT &
Contributor Employer WISCONSIN ELECTRIC
Contributor Gender M
Committee Name We Energies

WEST, JEFFREY

Name WEST, JEFFREY
Amount 200.00
To MCCALLUM, TIM
Year 2006
Application Date 2006-01-12
Recipient Party R
Recipient State TX
Seat state:upper

WEST, JEFFREY

Name WEST, JEFFREY
Amount 125.00
To REILLY, THOMAS F (G)
Year 2006
Application Date 2005-10-31
Contributor Occupation CPA
Contributor Employer COHEN FINANCIAL GROUP
Recipient Party D
Recipient State MA
Seat state:governor
Address 34 BABE RUTH DR SUDBURY MA

WEST, JEFFREY

Name WEST, JEFFREY
Amount 125.00
To HORN, JIM
Year 2004
Application Date 2004-10-27
Contributor Employer RABANCO
Organization Name RABANCO
Recipient Party R
Recipient State WA
Seat state:upper
Address 7101 E CRESTWOOD CT PORT ORCHARD WA

WEST, JEFFREY

Name WEST, JEFFREY
Amount 100.00
To RENUART, RONALD (DOC)
Year 2010
Application Date 2009-10-15
Recipient Party R
Recipient State FL
Seat state:lower
Address 8114 BAHIA BLANCA ST JACKSONVILLE FL

WEST, JEFFREY

Name WEST, JEFFREY
Amount 75.00
To ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2009-09-03
Recipient Party D
Recipient State WI
Committee Name ASSEMBLY DEMOCRATIC CAMPAIGN CMTE OF WISCONSI
Address S570 PRESTON CIRCLE GENEVA IL

WEST, JEFFREY

Name WEST, JEFFREY
Amount 75.00
To CMTE TO ELECT A REPUBLICAN SENATE OF WISCONSI
Year 2010
Application Date 2009-08-31
Recipient Party R
Recipient State WI
Committee Name CMTE TO ELECT A REPUBLICAN SENATE OF WISCONSI
Address S570 PRESTON CIR GENEVA IL

WEST, JEFFREY

Name WEST, JEFFREY
Amount 75.00
To REPUBLICAN ASSEMBLY CAMPAIGN CMTE OF WISCONSI
Year 2010
Application Date 2009-08-28
Recipient Party R
Recipient State WI
Committee Name REPUBLICAN ASSEMBLY CAMPAIGN CMTE OF WISCONSI
Address S570 PRESTON CIR GENEVA IL

WEST, JEFFREY

Name WEST, JEFFREY
Amount 50.00
To HANSEN, DAVE
Year 20008
Application Date 2007-05-08
Recipient Party D
Recipient State WI
Seat state:upper
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 40.00
To VOS, ROBIN J
Year 2010
Application Date 2009-10-22
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 40.00
To HELLMAN, DAN
Year 20008
Application Date 2008-10-20
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 40.00
To HEGENBARTH, DAVE
Year 20008
Application Date 2008-10-18
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMOT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 25.00
To FITZGERALD, JEFF
Year 20008
Application Date 2007-04-25
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY D

Name WEST, JEFFREY D
Amount 25.00
To MOULTON, TERRY
Year 20008
Application Date 2008-04-24
Recipient Party R
Recipient State WI
Seat state:lower
Address 1948 DECLARATION DR EAU CLAIRE WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 25.00
To MONTGOMERY, PHIL
Year 2006
Application Date 2005-11-04
Recipient Party R
Recipient State WI
Seat state:lower
Address 16335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 25.00
To HUEBSCH, MICHAEL D
Year 2006
Application Date 2006-10-10
Contributor Occupation TREASURER EXEC VP
Contributor Employer WISCONSIN ELECTRIC POWER COMPANY
Organization Name WISCONSIN ELECTRIC POWER COMPANY
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 25.00
To KANAVAS, THEODORE J
Year 2004
Application Date 2003-12-05
Contributor Occupation TREASURER
Contributor Employer WE ENERGIES
Recipient Party R
Recipient State WI
Seat state:upper
Address 15335 W ELMONT LN NEW BERLIN WI

WEST, JEFFREY D & DIANA R

Name WEST, JEFFREY D & DIANA R
Amount 25.00
To MOULTON, TERRY
Year 2004
Application Date 2004-06-23
Recipient Party R
Recipient State WI
Seat state:lower
Address 1948 DECLARATION EAU CLAIRE WI

WEST, JEFFREY

Name WEST, JEFFREY
Amount 20.00
To HONADEL, MARK
Year 2004
Application Date 2003-12-29
Recipient Party R
Recipient State WI
Seat state:lower
Address 15335 W ELMONT LN NEW BERLIN WI

JEFFREY EUGENE WEST & AMBER LEIGH WEST

Name JEFFREY EUGENE WEST & AMBER LEIGH WEST
Address 420 SW 102nd Street Oklahoma City OK 73139
Value 17063
Landvalue 17063
Buildingvalue 122929
Numberofbathrooms 3.0
Bedrooms 4
Numberofbedrooms 4

WEST WILLIAM JEFFREY

Name WEST WILLIAM JEFFREY
Physical Address 2920 N SETTLERS BLVD, TALLAHASSEE, FL 32303
Owner Address 2509 HARRIMAN CIR, TALLAHASSEE, FL 32308
Sale Price 85000
Sale Year 2013
Ass Value Homestead 86341
Just Value Homestead 105253
County Leon
Year Built 1985
Area 1387
Land Code Single Family
Address 2920 N SETTLERS BLVD, TALLAHASSEE, FL 32303
Price 85000

WEST JEFFREY M & LORI A

Name WEST JEFFREY M & LORI A
Physical Address 4175 KENTUCKY AVE S, GREEN COVE SPRINGS, FL 32043
Owner Address 4175 KENTUCKY AVE S, GREEN COVE SPRINGS, FL 32043
Ass Value Homestead 43545
Just Value Homestead 49921
County Clay
Year Built 1978
Area 1537
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4175 KENTUCKY AVE S, GREEN COVE SPRINGS, FL 32043

WEST JEFFREY M

Name WEST JEFFREY M
Physical Address 589 SHADOW GLENN PL, WINTER SPRINGS, FL 32708
Owner Address 589 SHADOW GLENN PL, WINTER SPRINGS, FL 32708
Ass Value Homestead 73130
Just Value Homestead 73130
County Seminole
Year Built 1991
Area 1359
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 589 SHADOW GLENN PL, WINTER SPRINGS, FL 32708

WEST JEFFREY M

Name WEST JEFFREY M
Physical Address 13236 EUCALYPTUS DR, JACKSONVILLE, FL 32225
Owner Address 13236 EUCALYPTUS DR, JACKSONVILLE, FL 32225
Ass Value Homestead 146614
Just Value Homestead 146614
County Duval
Year Built 1989
Area 2003
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13236 EUCALYPTUS DR, JACKSONVILLE, FL 32225

WEST JEFFREY L

Name WEST JEFFREY L
Physical Address 06425 W APPIAN ST, HOMOSASSA, FL 34446
County Citrus
Year Built 1990
Area 1350
Land Code Single Family
Address 06425 W APPIAN ST, HOMOSASSA, FL 34446

WEST JEFFREY JR &

Name WEST JEFFREY JR &
Physical Address 1258 WINDING ROSE WAY, WEST PALM BEACH, FL 33415
Owner Address 1258 WINDING ROSE WAY, WEST PALM BEACH, FL 33415
County Palm Beach
Year Built 2004
Area 2350
Land Code Single Family
Address 1258 WINDING ROSE WAY, WEST PALM BEACH, FL 33415

WEST JEFFREY JOHN

Name WEST JEFFREY JOHN
Physical Address 505 AVENIDA DE MAYO, SARASOTA, FL 34242
Owner Address 3004 CARDINAL LN, PHOENIXVILLE, PA 19460
Sale Price 399000
Sale Year 2013
County Sarasota
Land Code Vacant Residential
Address 505 AVENIDA DE MAYO, SARASOTA, FL 34242
Price 399000

WEST JEFFREY H

Name WEST JEFFREY H
Physical Address 8114 BAHIA BLANCA ST, JACKSONVILLE, FL 32256
Owner Address 8114 BAHIA BLANCA ST, JACKSONVILLE, FL 32256
Ass Value Homestead 482671
Just Value Homestead 482671
County Duval
Year Built 1984
Area 5181
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 8114 BAHIA BLANCA ST, JACKSONVILLE, FL 32256

WEST JEFFREY H

Name WEST JEFFREY H
Physical Address 7758 DEERWOOD POINT PL 1102, JACKSONVILLE, FL 32256
Owner Address 8114 BAHIA BLANCA ST, JACKSONVILLE, FL 32256
County Duval
Year Built 1985
Area 1633
Land Code Condominiums
Address 7758 DEERWOOD POINT PL 1102, JACKSONVILLE, FL 32256

JEFFREY & PATRICIA WEST

Name JEFFREY & PATRICIA WEST
Address 11625 Eagle Peak Drive Sparks NV
Value 63100
Landvalue 63100
Buildingvalue 308299
Landarea 37,638 square feet
Bedrooms 4
Numberofbedrooms 4
Type Single Family Residence
Price 1275000

WEST JEFFREY E

Name WEST JEFFREY E
Physical Address 7757 COLONY LAKE DR, BOYNTON BEACH, FL 33436
Owner Address 7757 COLONY LAKE DR, BOYNTON BEACH, FL 33436
Ass Value Homestead 149261
Just Value Homestead 149261
County Palm Beach
Year Built 1999
Area 2821
Land Code Single Family
Address 7757 COLONY LAKE DR, BOYNTON BEACH, FL 33436

WEST JEFFREY D

Name WEST JEFFREY D
Physical Address 11735 N MARJORY AV, TAMPA, FL 33612
Owner Address 11735 MARJORY AVE, TAMPA, FL 33612
Ass Value Homestead 132885
Just Value Homestead 139674
County Hillsborough
Year Built 1949
Area 2688
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11735 N MARJORY AV, TAMPA, FL 33612

WEST JEFFREY C

Name WEST JEFFREY C
Physical Address 105 FOREST BREEZE AVE, BRANDON, FL 33511
Owner Address 105 FOREST BREEZE AVE, BRANDON, FL 33511
Ass Value Homestead 235994
Just Value Homestead 265177
County Hillsborough
Year Built 2003
Area 3485
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 105 FOREST BREEZE AVE, BRANDON, FL 33511

WEST JEFFREY BERNARD

Name WEST JEFFREY BERNARD
Physical Address 11353 E NETTLEBROOK ST, JACKSONVILLE, FL 32218
Owner Address 11353 NETTLEBROOK ST E, JACKSONVILLE, FL 32218
Ass Value Homestead 105242
Just Value Homestead 105242
County Duval
Year Built 2003
Area 2075
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11353 E NETTLEBROOK ST, JACKSONVILLE, FL 32218

WEST JEFFREY A & SUSAN K

Name WEST JEFFREY A & SUSAN K
Physical Address 72 PINEHURST CT, ROTONDA WEST, FL 33947
Ass Value Homestead 118784
Just Value Homestead 118784
County Charlotte
Year Built 1990
Area 1737
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 72 PINEHURST CT, ROTONDA WEST, FL 33947

WEST JEFFREY A &

Name WEST JEFFREY A &
Physical Address 2435 STOCKTON DR, FLEMING ISLAND, FL 32003
Owner Address MARY F DEGERONIMO, FLEMING ISLAND, FL 32003
Ass Value Homestead 267678
Just Value Homestead 267678
County Clay
Year Built 1992
Area 3796
Applicant Status Husband
Land Code Single Family
Address 2435 STOCKTON DR, FLEMING ISLAND, FL 32003

WEST JEFFREY &

Name WEST JEFFREY &
Physical Address 600 S DIXIE HWY UNIT 701, WEST PALM BEACH, FL 33401
Owner Address 34 BABE RUTH DR, SUDBURY, MA 01776
County Palm Beach
Year Built 2006
Area 885
Land Code Condominiums
Address 600 S DIXIE HWY UNIT 701, WEST PALM BEACH, FL 33401

WEST JEFFREY

Name WEST JEFFREY
Physical Address 22575 GROUPER CT, BOCA RATON, FL 33428
Owner Address 22575 GROUPER CT, BOCA RATON, FL 33428
Ass Value Homestead 166299
Just Value Homestead 189824
County Palm Beach
Year Built 1988
Area 2122
Land Code Single Family
Address 22575 GROUPER CT, BOCA RATON, FL 33428

WEST JEFFREY

Name WEST JEFFREY
Physical Address 11802 MEADOW BRANCH DR UNIT 517, ORLANDO, FL 32825
Owner Address WEST VICTORIA, FLEMING ISLAND, FLORIDA 32003
County Orange
Year Built 2004
Area 878
Land Code Condominiums
Address 11802 MEADOW BRANCH DR UNIT 517, ORLANDO, FL 32825

WEST JEFFREY

Name WEST JEFFREY
Physical Address 06454 W CORRAL PL, BEVERLY HILLS, FL 34464
Sale Price 220000
Sale Year 2012
Ass Value Homestead 179370
Just Value Homestead 179370
County Citrus
Year Built 2000
Area 3703
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 06454 W CORRAL PL, BEVERLY HILLS, FL 34464
Price 220000

WEST JEFFREY D &

Name WEST JEFFREY D &
Physical Address 1377 9TH ST, WEST PALM BEACH, FL 33401
Owner Address 1377 9TH ST, WEST PALM BEACH, FL 33401
Ass Value Homestead 61928
Just Value Homestead 77682
County Palm Beach
Year Built 1959
Area 1782
Land Code Single Family
Address 1377 9TH ST, WEST PALM BEACH, FL 33401

JEFFREY L WEST

Name JEFFREY L WEST
Physical Address 3077 ORANGE ST, Miami, FL 33133
Owner Address 3077 ORANGE ST, MIAMI, FL 33133
County Miami Dade
Year Built 1991
Area 1481
Land Code Single Family
Address 3077 ORANGE ST, Miami, FL 33133

JEFFREY A HOLTZ & PATRICIA M WEST

Name JEFFREY A HOLTZ & PATRICIA M WEST
Address 123 York Street Hanover PA
Value 57170
Landvalue 57170
Buildingvalue 76520

JEFFREY A WEST

Name JEFFREY A WEST
Address 1225 Magnolia Pw Waterloo IA 50701
Value 7760
Landvalue 7760
Buildingvalue 51850

JEFFREY E WEST & TERESA G WEST

Name JEFFREY E WEST & TERESA G WEST
Address 2807 Millvale Avenue District Heights MD 20747
Value 60400
Landvalue 60400
Buildingvalue 70100

JEFFREY E WEST & SUSAN E WEST

Name JEFFREY E WEST & SUSAN E WEST
Address 4753 Quinwood Lane Virginia Beach VA
Value 96000
Landvalue 96000
Buildingvalue 68000
Type Lot
Price 76000

JEFFREY E WEST & BARBARA L WEST

Name JEFFREY E WEST & BARBARA L WEST
Address 731 Kelly Drive Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY E WEST

Name JEFFREY E WEST
Address 7757 Colony Lake Drive Boynton Beach FL 33436
Value 178085

JEFFREY DALE WEST

Name JEFFREY DALE WEST
Address 460 White Oak Branch Road Statesville NC
Value 18420
Landvalue 18420
Buildingvalue 95610
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY D WEST SR & LENORE C WEST

Name JEFFREY D WEST SR & LENORE C WEST
Address 2417 Sabina Way Virginia Beach VA
Value 162000
Landvalue 162000
Buildingvalue 367800
Type Lot
Price 833000

JEFFREY D WEST & CHARISSE K WEST

Name JEFFREY D WEST & CHARISSE K WEST
Address 615 S Liberty Drive Liberty Lake WA
Value 80000
Landarea 14,074 square feet
Bedrooms 3
Numberofbedrooms 3
Type Residential
Basement Full

JEFFREY D WEST

Name JEFFREY D WEST
Address 6911 Hallet Drive Shawnee KS
Value 3910
Landvalue 3910
Buildingvalue 15698

JEFFREY D WEST

Name JEFFREY D WEST
Address 1428 Larchmont Avenue Lakewood OH 44107
Value 28800
Usage Single Family Dwelling

JEFFREY A SCHMITZ AMY M WEST

Name JEFFREY A SCHMITZ AMY M WEST
Address 4398 Redtail Drive Hampstead MD
Value 90200
Landvalue 90200
Buildingvalue 111000
Landarea 7,792 square feet
Airconditioning yes
Numberofbathrooms 1.1

JEFFREY C WEST & LAURIE L WEST

Name JEFFREY C WEST & LAURIE L WEST
Address 25603 Marmite Drive Tomball TX 77375
Value 27500
Landvalue 27500
Buildingvalue 113152

JEFFREY C WEST

Name JEFFREY C WEST
Address 208 Four Square Road Mooresville NC
Value 79040
Landvalue 79040
Buildingvalue 81350
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JEFFREY C AND JENNY R WEST

Name JEFFREY C AND JENNY R WEST
Address 105 Forest Breeze Avenue Brandon FL 33511
Value 51581
Landvalue 51581
Usage Single Family Residential

JEFFREY ALLEN WEST & MARGARET A WEST

Name JEFFREY ALLEN WEST & MARGARET A WEST
Address 6905 NW 36th Street Bethany OK
Value 5787
Landarea 9,500 square feet
Type Residential
Price 17000

JEFFREY ALAN WEST

Name JEFFREY ALAN WEST
Address 1822 Mourning Dove Lane Jacksonville Beach FL 32250
Value 284118
Landvalue 90000
Buildingvalue 194118
Usage Residential Pond Land 3-7 Units Per Acre

JEFFREY A WEST & VICKIE WEST

Name JEFFREY A WEST & VICKIE WEST
Address 2005 Overlook Court Canonsburg PA
Value 2178
Landvalue 2178
Buildingvalue 27103
Landarea 4,356 square feet

JEFFREY A WEST & MARGARET A WEST

Name JEFFREY A WEST & MARGARET A WEST
Address 7830 NW 39th Street Bethany OK
Value 20968
Landarea 30,056 square feet
Type Residential

JEFFREY A WEST & MARGARET A WEST

Name JEFFREY A WEST & MARGARET A WEST
Address 2605 N Donald Avenue Oklahoma City OK
Value 9579
Landarea 7,784 square feet
Type Residential

JEFFREY A WEST & KARIN E WEST

Name JEFFREY A WEST & KARIN E WEST
Address 4915 Wedgewood Drive Bellaire TX 77401
Value 281700
Landvalue 281700
Buildingvalue 354217

JEFFREY A WEST

Name JEFFREY A WEST
Address 1269 Brighton Square New Brighton MN
Value 37700
Landvalue 37700
Buildingvalue 146500
Price 213900

JEFFREY C WEST & LAURIE L WEST

Name JEFFREY C WEST & LAURIE L WEST
Address 19618 Candlewood Oaks Lane Spring TX 77379
Value 31408
Landvalue 31408
Buildingvalue 136042

JEFFREY G WEST

Name JEFFREY G WEST
Physical Address 1700 KENNEDY CSWY 1206, North Bay Village, FL 33141
Owner Address 1700 KENNEDY CSWY #1206, NORTH BAY VILLAGE, FL
Sale Price 389000
Sale Year 2012
Ass Value Homestead 292180
Just Value Homestead 292180
County Miami Dade
Year Built 2007
Area 1735
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1700 KENNEDY CSWY 1206, North Bay Village, FL 33141
Price 389000

Jeffrey T. West

Name Jeffrey T. West
Doc Id 07009272
City Tigard OR
Designation us-only
Country US

Jeffrey A West

Name Jeffrey A West
Doc Id 08304893
City Dallas TX
Designation us-only
Country US

Jeffrey A West

Name Jeffrey A West
Doc Id 08143704
City Dallas TX
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 07309651
City Dallas TX
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 07265560
City Bellville OH
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 07708947
City Bellville OH
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 08039385
City Dallas TX
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 08299612
City Dallas TX
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 08294261
City Dallas TX
Designation us-only
Country US

Jeffrey A West

Name Jeffrey A West
Doc Id 07943514
City Dallas TX
Designation us-only
Country US

Jeffrey A. West

Name Jeffrey A. West
Doc Id 08125053
City Dallas TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08298944
City Dallas TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08227839
City Dallas TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08125054
City Dallas TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08097964
City Dallas TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08344493
City Dallas TX
Designation us-only
Country US

Jeffrey C. West

Name Jeffrey C. West
Doc Id 07107983
City Columbia SC
Designation us-only
Country US

Jeffrey Michael West

Name Jeffrey Michael West
Doc Id 07610969
City Benbrook TX
Designation us-only
Country US

Jeffrey Alan West

Name Jeffrey Alan West
Doc Id 08309957
City Dallas TX
Designation us-only
Country US

Jeffrey West

Name Jeffrey West
Doc Id 07506471
City Williamstown
Designation us-only
Country AU

JEFFREY WEST

Name JEFFREY WEST
Type Republican Voter
State CT
Address 399 EAST ST, STAFFORD SPGS, CT 06076
Phone Number 860-507-1900
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State CT
Address 399 EAST ST., STAFFORDVILLE, CT
Phone Number 860-212-0719
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State NJ
Address 11105 PAR CT, CHERRY HILL, NJ 8002
Phone Number 856-297-8573
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State IN
Address 839 HUTCHINS AVE, COLUMBUS, IN 47201
Phone Number 812-603-3557
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State IN
Address 409 E MAIN CROSS ST, EDINBURGH, IN 46124
Phone Number 812-344-6964
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MI
Address PO BOX 23, GOODRICH, MI 48438
Phone Number 810-938-5219
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State MI
Address 1424 RALPH, GARDEN CITY, MI 48135
Phone Number 734-895-5677
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State MI
Address 204 S HUBBARD CT APT 4, WESTLAND, MI 48186-5231
Phone Number 734-641-9084
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State NC
Address 449 SPRINGBROOK RD, CHARLOTTE, NC 28217
Phone Number 704-525-0403
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State NC
Address 281 WELLS DR, FOREST CITY, NC 28043
Phone Number 704-525-0403
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Republican Voter
State IL
Address 119 4TH AVE, EDWARDSVILLE, IL 62025
Phone Number 618-410-8009
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Democrat Voter
State MA
Address 189 MILLVILLE, MENDON, MA 1756
Phone Number 617-892-3008
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Democrat Voter
State MN
Address 3116 BELL LN, MINNEAPOLIS, MN 55418
Phone Number 612-670-1534
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State NY
Address 19 BUCKINGHAM ST, ROCHESTER, NY 14607
Phone Number 585-747-2850
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Democrat Voter
State MO
Address 122 BIRDSNEST RD, STEELVILLE, MO 65565
Phone Number 573-518-9978
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MO
Address 1164 MELODY LN, CUBA, MO 65453
Phone Number 573-241-5667
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MO
Address 1164 MELODY LN, CUBA, MO 65453
Phone Number 573-241-4156
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State IA
Address 18124 242ND AVE, BETTENDORF, IA 52722
Phone Number 563-332-3883
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State MA
Address 226 BEAVER ST, FRAMINGHAM, MA 01702
Phone Number 508-739-3919
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State MA
Address 39 HILL ST, BROCKTON, MA 2302
Phone Number 508-577-5587
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State FL
Address 335 34TH AVE SW, DEERFIELD BEACH, FL 33442
Phone Number 407-659-9100
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Republican Voter
State FL
Address 241 INTERCHANGE DR NE #104, PALM BAY, FL 32907
Phone Number 321-356-8862
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MI
Address 6561 SYRACUSE ST, TAYLOR, MI 48180
Phone Number 313-477-1318
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MI
Address 25450 CHAMPAIGN ST, TAYLOR, MI 48180
Phone Number 313-477-1317
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State DE
Address 2115 FERGUSON DR, WILMINGTON, DE 19808
Phone Number 302-750-2227
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Republican Voter
State DE
Address 1536 CAPITOL TRL, NEWARK, DE 19711
Phone Number 302-530-3550
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Voter
State MD
Address 2807 MILLVALE AVE, DISTRICT HTS, MD 20747
Phone Number 301-938-1249
Email Address [email protected]

JEFFREY WEST

Name JEFFREY WEST
Type Independent Voter
State MI
Phone Number 248-931-3192
Email Address [email protected]

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 16:12
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U00442
Type Of Access VA
Appt Made 4/23/10 17:11
Appt Start 4/24/10 19:00
Appt End 4/24/10 23:59
Total People 19
Last Entry Date 4/23/10 17:11
Meeting Location OEOB
Caller MATTHEW
Release Date 07/30/2010 07:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U72401
Type Of Access VA
Appt Made 1/17/10 13:42
Appt Start 1/17/10 14:00
Appt End 1/17/10 23:59
Total People 4
Last Entry Date 1/17/10 13:42
Meeting Location WH
Caller YOHANNES
Description WW TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U59855
Type Of Access VA
Appt Made 12/3/09 13:52
Appt Start 12/4/09 18:00
Appt End 12/4/09 23:59
Total People 623
Last Entry Date 12/3/09 13:52
Meeting Location WH
Caller CLARE
Description GUESTS FOR HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U61761
Type Of Access VA
Appt Made 12/4/09 20:37
Appt Start 12/4/09 13:00
Appt End 12/4/09 23:59
Total People 1771
Last Entry Date 12/4/09 20:37
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U56930
Type Of Access VA
Appt Made 11/17/09 18:17
Appt Start 11/18/09 16:00
Appt End 11/18/09 23:59
Total People 32
Last Entry Date 11/17/09 18:17
Meeting Location OEOB
Caller BENJAMIN
Description PEACE CORPS SWEARING IN
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 77694

JEFFREY A WEST

Name JEFFREY A WEST
Visit Date 4/13/10 8:30
Appointment Number U22633
Type Of Access VA
Appt Made 7/7/10 12:13
Appt Start 7/9/10 9:00
Appt End 7/9/10 23:59
Total People 305
Last Entry Date 7/7/10 12:13
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 10/29/2010 07:00:00 AM +0000

JEFFREY A WEST

Name JEFFREY A WEST
Visit Date 4/13/10 8:30
Appointment Number U46903
Type Of Access VA
Appt Made 10/7/10 14:56
Appt Start 10/13/10 11:00
Appt End 10/13/10 23:59
Total People 345
Last Entry Date 10/7/10 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JEFFREY H WEST

Name JEFFREY H WEST
Visit Date 4/13/10 8:30
Appointment Number U55902
Type Of Access VA
Appt Made 11/3/2010 18:58
Appt Start 11/6/2010 7:30
Appt End 11/6/2010 23:59
Total People 302
Last Entry Date 11/3/2010 18:58
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 02/25/2011 08:00:00 AM +0000

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number U69054
Type Of Access VA
Appt Made 12/16/10 11:00
Appt Start 12/21/10 17:00
Appt End 12/21/10 23:59
Total People 252
Last Entry Date 12/16/10 11:00
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JEFFREY A WEST

Name JEFFREY A WEST
Visit Date 4/13/10 8:30
Appointment Number U14254
Type Of Access VA
Appt Made 6/17/10 10:57
Appt Start 6/18/10 11:30
Appt End 6/18/10 23:59
Total People 294
Last Entry Date 6/17/10 10:57
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 09/24/2010 07:00:00 AM +0000

Jeffrey West

Name Jeffrey West
Visit Date 4/13/10 8:30
Appointment Number U94660
Type Of Access VA
Appt Made 3/24/11 0:00
Appt Start 3/25/11 10:00
Appt End 3/25/11 23:59
Total People 18
Last Entry Date 3/24/11 19:35
Meeting Location OEOB
Caller KYLE
Release Date 06/24/2011 07:00:00 AM +0000

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U47841
Type Of Access VA
Appt Made 10/12/11 0:00
Appt Start 10/13/11 7:30
Appt End 10/13/11 23:59
Total People 3959
Last Entry Date 10/12/11 16:57
Meeting Location WH
Caller VISITORS
Description OPE part 1
Release Date 01/27/2012 08:00:00 AM +0000

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U60873
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 11/23/2011 9:00
Appt End 11/23/2011 23:59
Total People 178
Last Entry Date 11/22/2011 7:09
Meeting Location OEOB
Caller FRANCESCA
Description ROOM CHNG PER DEQUESADA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 77561

Jeffrey D West

Name Jeffrey D West
Visit Date 4/13/10 8:30
Appointment Number U64794
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/10/2011 10:00
Appt End 12/10/2011 23:59
Total People 313
Last Entry Date 12/9/2011 11:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U64431
Type Of Access VA
Appt Made 12/12/2011 0:00
Appt Start 12/17/2011 18:30
Appt End 12/17/2011 23:59
Total People 266
Last Entry Date 12/12/2011 17:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Jeffrey J West

Name Jeffrey J West
Visit Date 4/13/10 8:30
Appointment Number U84372
Type Of Access VA
Appt Made 2/28/2012 0:00
Appt Start 3/7/2012 7:30
Appt End 3/7/2012 23:59
Total People 295
Last Entry Date 2/28/2012 11:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeffrey D West

Name Jeffrey D West
Visit Date 4/13/10 8:30
Appointment Number U95284
Type Of Access VA
Appt Made 4/5/2012 0:00
Appt Start 4/6/2012 10:00
Appt End 4/6/2012 23:59
Total People 277
Last Entry Date 4/5/2012 6:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jeffrey C West

Name Jeffrey C West
Visit Date 4/13/10 8:30
Appointment Number U59320
Type Of Access VA
Appt Made 12/6/12 0:00
Appt Start 12/22/12 17:30
Appt End 12/22/12 23:59
Total People 271
Last Entry Date 12/6/12 5:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U06212
Type Of Access VA
Appt Made 6/24/13 0:00
Appt Start 6/26/13 14:30
Appt End 6/26/13 23:59
Total People 114
Last Entry Date 6/24/13 18:15
Meeting Location OEOB
Caller CHRISTINE
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 91897

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U41316
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/19/13 13:30
Appt End 12/19/13 23:59
Total People 243
Last Entry Date 12/16/13 15:16
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

Jeffrey R West

Name Jeffrey R West
Visit Date 4/13/10 8:30
Appointment Number U42345
Type Of Access VA
Appt Made 9/15/2011 0:00
Appt Start 9/15/2011 17:00
Appt End 9/15/2011 23:59
Total People 10
Last Entry Date 9/15/2011 16:07
Meeting Location OEOB
Caller VICTORIA
Release Date 12/30/2011 08:00:00 AM +0000
Badge Number 87737

JEFFREY R WEST

Name JEFFREY R WEST
Visit Date 4/13/10 8:30
Appointment Number OPEN04
Type Of Access AL
Appt Made 12/3/09 16:45
Appt Start 12/4/09 20:00
Appt End 12/4/09 16:00
Total People 1772
Last Entry Date 12/3/09 16:45
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/26/2010 07:00:00 AM +0000

JEFFREY WEST

Name JEFFREY WEST
Car HONDA ACCORD
Year 2007
Address 527 Grassland Ct, Lawrenceville, GA 30046-5518
Vin 1HGCM71627A021502
Phone 678-787-7556

JEFFREY L WEST

Name JEFFREY L WEST
Car HOND CIVI
Year 2007
Address 435 BURKEWOOD DR, WINSTON SALEM, NC 27104-3942
Vin 1HGEG8653RL054800

JEFFREY WEST

Name JEFFREY WEST
Car Ford F-150 Supercab 139 4WD X
Year 2007
Address 103 Kimball Ave, Elroy, WI 53929-9726
Vin 1FUJAPAV07DX86558
Phone 608-462-8342

Jeffrey West

Name Jeffrey West
Car FORD F-250 SUPER DUTY
Year 2007
Address 2019 Upshur Ct, Richmond, VA 23236-2169
Vin 1FTSW21PX7EA01507
Phone 804-745-8129

JEFFREY WEST

Name JEFFREY WEST
Car TOYOTA COROLLA
Year 2007
Address 2433 SE Ladd Ave, Portland, OR 97214-5426
Vin 1NXBR30EX7Z936895
Phone 503-233-8788

JEFFREY WEST

Name JEFFREY WEST
Car SUZUKI FORENZA
Year 2007
Address 12003 E 214th Ter, Peculiar, MO 64078-8312
Vin KL5JD56Z37K530429
Phone 816-779-0987

JEFFREY WEST

Name JEFFREY WEST
Car FORD MUSTANG
Year 2007
Address 886 BRIAN DR, REYNOLDSBURG, OH 43068
Vin 1ZVFT82H775265088

JEFFREY WEST

Name JEFFREY WEST
Car GMC YUKON
Year 2007
Address 76 Oakman Way, Marshfield, MA 02050-8218
Vin 1GKFK63837J172234
Phone 781-837-3419

JEFFREY WEST

Name JEFFREY WEST
Car CHEVROLET TAHOE
Year 2007
Address 18124 242nd Ave, Bettendorf, IA 52722-6376
Vin 1GNFK13057J132723

JEFFREY WEST

Name JEFFREY WEST
Car HONDA PILOT
Year 2007
Address 105 Sommerset Ln, Easley, SC 29642-8993
Vin 5FNYF28667B014034
Phone 864-855-2008

JEFFREY WEST

Name JEFFREY WEST
Car ACURA TL
Year 2007
Address 2313 SE 187th Ave, Vancouver, WA 98683-9744
Vin 19UUA66267A036873

JEFFREY WEST

Name JEFFREY WEST
Car GMC YUKON
Year 2007
Address 3152 Scotch Ridge Rd, Duanesburg, NY 12056-3211
Vin 1GKFK63827J135675

JEFFREY WEST

Name JEFFREY WEST
Car FORD EXPLORER
Year 2007
Address 26521 Academy St, Roseville, MI 48066-3274
Vin 1FMEU74E67UA78886
Phone 586-776-4093

JEFFREY WEST

Name JEFFREY WEST
Car HONDA CIVIC
Year 2007
Address 7746 Discovery Rd, North Charleston, SC 29420-9008
Vin 2HGFA55547H712107

JEFFREY R WEST

Name JEFFREY R WEST
Car N/A N/A
Year 2007
Address 29 N 59TH AVE W # 6, DULUTH, MN 55807-2431
Vin 1UJBJ02R371CU0720

JEFFREY WEST

Name JEFFREY WEST
Car NISSAN 350Z
Year 2007
Address 2131 Boll St Apt 3229, Dallas, TX 75204-2794
Vin JN1BZ34D27M506741

Jeffrey West

Name Jeffrey West
Car MAZDA MAZDA3
Year 2007
Address 11 Alan Cir, Londonderry, NH 03053-3132
Vin JM1BK343X71678672

Jeffrey West

Name Jeffrey West
Car MAZDA MAZDA3
Year 2007
Address 5420A S Scott Plz, Fort Dix, NJ 08640-2801
Vin JM1BK12F171765796

Jeffrey West

Name Jeffrey West
Car FORD MUSTANG
Year 2007
Address PO Box 122, Unionville, TN 37180-0122
Vin 1ZVFT80N975320861

Jeffrey West

Name Jeffrey West
Car GMC SIERRA 1500
Year 2007
Address 599 Teakwood Dr, Russell, KY 41169-1171
Vin 1GTEK14C07Z609556

Jeffrey West

Name Jeffrey West
Car FORD FUSION
Year 2007
Address 9418 N Green Bay Rd Apt 261, Milwaukee, WI 53209-1070
Vin 3FAHP07Z77R235871

Jeffrey West

Name Jeffrey West
Car TOYOTA CAMRY
Year 2007
Address 15428 Pickett Ct, Chesterfield, MO 63017-2427
Vin 4T1BK46KX7U035968

Jeffrey West

Name Jeffrey West
Car NISSAN XTERRA
Year 2007
Address 2607 S Compton Ave, Saint Louis, MO 63118-1202
Vin 5N1AN08W47C511794

Jeffrey West

Name Jeffrey West
Car FORD F-150
Year 2007
Address 2607 S Compton Ave, Saint Louis, MO 63118-1202
Vin 1FTRF12217NA84997

Jeffrey West

Name Jeffrey West
Car HONDA ACCORD
Year 2007
Address 4915 Wedgewood Dr, Bellaire, TX 77401-2831
Vin 1HGCM66377A036344

JEFFREY WEST

Name JEFFREY WEST
Car ACURA TL
Year 2007
Address 2320 NE 94th St, Vancouver, WA 98665-9121
Vin 19UUA66287A032579

Jeffrey West

Name Jeffrey West
Car JEEP WRANGLER
Year 2007
Address 1302 Terrace Ct NE, East Wenatchee, WA 98802-4348
Vin 1J4FA24157L112110

JEFFREY WEST

Name JEFFREY WEST
Car DODGE GRAND CARAVAN
Year 2007
Address 742 Beagle Club Rd, Muncy, PA 17756-6584
Vin 2D4GP44L87R269615
Phone 572-433-0990

JEFFREY WEST

Name JEFFREY WEST
Car HYUNDAI TIBURON
Year 2007
Address 404 Stream Valley Ct, Salisbury, MD 21804-7502
Vin KMHHN66F27U250602

JEFFREY WEST

Name JEFFREY WEST
Car NISSAN QUEST
Year 2007
Address 1118 Brookstone Blvd, Mount Juliet, TN 37122-3269
Vin 5N1BV28U07N101707
Phone 615-754-5487

Jeffrey West

Name Jeffrey West
Domain associatedgenius.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-11
Update Date 2013-05-11
Registrar Name GODADDY.COM, LLC
Registrant Address 345 west market street apt. #2 Hellam Pennsylvania 17406
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain infoproductprodigy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain netchedda.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-12
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain motorcycle-leathers-shop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-09
Update Date 2011-05-22
Registrar Name GODADDY.COM, LLC
Registrant Address P.O Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain amazing-maps.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-03
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 145 Atkinson Dr. Athens Georgia 30606
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain debtkillerok.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2008-02-26
Update Date 2012-12-08
Registrar Name MISK.COM, INC.
Registrant Address 606 SW D Ave Lawton Oklahoma 73501
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain cjecwest.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-14
Update Date 2012-03-15
Registrar Name GODADDY.COM, LLC
Registrant Address 315 Highview Road Tracys Landing Maryland 20779
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain jeff-o.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1998-07-03
Update Date 2013-06-18
Registrar Name DOMAIN.COM, LLC
Registrant Address 2134 Ascot Rd Ann Arbor MI 48103
Registrant Country UNITED STATES

JEFFREY WEST

Name JEFFREY WEST
Domain jwecon.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-03
Update Date 2013-03-27
Registrar Name ENOM, INC.
Registrant Address 6109 22ND ST N ARLINGTON VA 22205
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain kingwestbailbonds.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-02-25
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain frozenropestigers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-05
Update Date 2013-03-06
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 540937 Omaha Nebraska 68154
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain waybetterlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-03-12
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe VA 24574
Registrant Country UNITED STATES

JEFFREY WEST

Name JEFFREY WEST
Domain mercantileultd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name ENOM, INC.
Registrant Address 6939 SIERRA DR. SE LACEY WA 98503
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain drjeffreywest.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-06
Update Date 2012-08-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 231 Sweet Bay Pl Carrboro NC 27510
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain lynchburgmowing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain lynchburglawnservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-18
Update Date 2013-07-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain jeffreylwest.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2002-02-28
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 1117 10th ST NW Wing 8 Washington DC 20001
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain pierstore.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-08-31
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 190 Bell St Bellville OH 44813
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain studiowesthair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-07-12
Update Date 2009-05-10
Registrar Name GODADDY.COM, LLC
Registrant Address 37 Labelle St. Marlborough Massachusetts 01752
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain bladebarbers.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 P.O. Box 402 Monroe Virginia 24574
Registrant Country UNITED STATES

Jeffrey West

Name Jeffrey West
Domain lawwestj.com
Contact Email [email protected]
Whois Sever whois.misk.com
Create Date 2005-01-24
Update Date 2013-10-04
Registrar Name MISK.COM, INC.
Registrant Address 210 SE 89th Oklahoma City OK 73149
Registrant Country UNITED STATES