Joan Wood

We have found 262 public records related to Joan Wood in 35 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School and Completed College. All people found speak English language. There are 36 business registration records connected with Joan Wood in public records. The businesses are registered in 13 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 47 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Grade Teacher. These employees work in eleven different states. Most of them work in Virginia state. Average wage of employees is $38,888.


Joan M Wood

Name / Names Joan M Wood
Age 64
Birth Date 1960
Also Known As J Wood
Person 33 Walbridge St #14, Boston, MA 02134
Phone Number 617-720-1474
Possible Relatives

M Wood
Previous Address 8 Moon St #1, Boston, MA 02113
33 Walbridge St, Allston, MA 02134
48 Cummins Hwy, Roslindale, MA 02131
33 Walbridge St #14, Allston, MA 02134
75 Burbank St #2A, Boston, MA 02115
Email [email protected]

Joan L Wood

Name / Names Joan L Wood
Age 67
Birth Date 1957
Person 1059 PO Box, Pepperell, MA 01463
Phone Number 978-433-5857
Possible Relatives


John L Woodjr
Previous Address 11 Yorkshire Ter, Pepperell, MA 01463
10 Williams St #1059, Pepperell, MA 01463
1612 Worcester Rd #309A, Framingham, MA 01702
11 Price Rd #5, Allston, MA 02134
21 Purchase St #10, Framingham, MA 01701
11 Yorkshire, Pepperell, MA 01463
59 PO Box, Pepperell, MA 01463
10 PO Box, Pepperell, MA 01463
10 William, Pepperell, MA 01463
Associated Business Sew Elegant, Inc

Joan Elsie Wood

Name / Names Joan Elsie Wood
Age 68
Birth Date 1956
Also Known As J Wood
Person 11422 Vale Rd, Oakton, VA 22124
Phone Number 703-620-2510
Possible Relatives

C Wood

C Mcclure
Previous Address 7739 Trevino Ln, Falls Church, VA 22043
9901 Finian Ct, Vienna, VA 22181
9919 Kingsbridge Dr, Fairfax, VA 22031
4004 Hunters Glen Dr, Plainsboro, NJ 08536
1636 Sun Gazer Dr, Rockledge, FL 32955
40 Hunters Gln #04, Plainsboro, NJ 08536
780 Wildbriar Rd #30, Palm Bay, FL 32905
3332 Town Ct, Lawrenceville, NJ 08648
3332 Town Ct, Trenton, NJ 08648
27 Wachusett St #44, Worcester, MA 01609

Joan M Wood

Name / Names Joan M Wood
Age 69
Birth Date 1955
Person 35 Volz St, Burlington, VT 05401
Phone Number 802-862-7933
Possible Relatives
D Wood
Previous Address 339 RR 2 POB, Williston, NH 00000

Joan Bratton Wood

Name / Names Joan Bratton Wood
Age 73
Birth Date 1951
Also Known As Joan B Pierce
Person Red St, Sheridan, AR 72150
Phone Number 501-888-1030
Possible Relatives







Previous Address 25727 Neighborhood Dr, Hensley, AR 72065
587 Grant 758, Sheridan, AR 72150
20514 Arch St, Little Rock, AR 72206
1902 Shumate Dr #D, Little Rock, AR 72212
21300 Pleasant Dr, Hensley, AR 72065
10606 Yosemite Valley Dr, Little Rock, AR 72212
20612 Arch Street Pike, Hensley, AR 72065

Joan B Wood

Name / Names Joan B Wood
Age 75
Birth Date 1949
Person 4 Longfellow Pl #3102, Boston, MA 02114
Phone Number 617-523-5358
Possible Relatives
Previous Address 1241-114 RR 2, Campton, NH 03223
4 Webster St, Lynn, MA 01902
Longfellow #3102, Boston, MA 02114

Joan Disher Wood

Name / Names Joan Disher Wood
Age 77
Birth Date 1947
Also Known As J Wood
Person 1922 General Pershing St, New Orleans, LA 70115
Phone Number 843-821-8016
Possible Relatives

Previous Address 401 Sumter Ave, Summerville, SC 29483
6251 PO Box, New Orleans, LA 70174
2735 Palmer Ave, New Orleans, LA 70118
2857 Brownell Ave, Sullivans Island, SC 29482
320 Royal Palm Blvd, Charleston, SC 29407
41 Manchester Rd, Charleston, SC 29407
16 3rd St, Newport, RI 02840
Email [email protected]
Associated Business The Newcomers' Club Of New Orleans

Joan E Wood

Name / Names Joan E Wood
Age 77
Birth Date 1947
Person 424 110th St #4K, New York, NY 10025
Phone Number 212-781-3540
Possible Relatives





Willia L Underwood

Previous Address 515 Audubon Ave #1259, New York, NY 10040
1005 Franklin St #902, Wilmington, DE 19806
330 Main St #212, Newark, DE 19711
424 110th St #21F, New York, NY 10025
1005 Frankln 902, Wilmington, DE 19806
424 110th St #4K, New York, NY 10025
500 Hancock St, Springfield, MA 01105
500 Hancock St #B, Springfield, MA 01105
355 End Ave #11K, New York, NY 10280
500 Hancock St #B2, Springfield, MA 01105
530 Riverside Dr, New York, NY 10027

Joan C Wood

Name / Names Joan C Wood
Age 82
Birth Date 1942
Person 118 Knollwood Cir, Weymouth, MA 02188
Phone Number 781-337-9224
Possible Relatives


Iose S Wood

Joan M Wood

Name / Names Joan M Wood
Age 82
Birth Date 1942
Person 49 La Civita Ct #4, Stoughton, MA 02072
Phone Number 781-341-5265
Possible Relatives
Previous Address A Forest Ave, Stoughton, MA 02072
307 PO Box, Stoughton, MA 02072
49 La Civita Ct #3, Stoughton, MA 02072
164 Perry St, Stoughton, MA 02072
A Frst, Stoughton, MA 02072

Joan A Wood

Name / Names Joan A Wood
Age 82
Birth Date 1942
Also Known As J Wood
Person 32 Lexington Rd #32, Millbury, MA 01527
Phone Number 508-865-4975
Possible Relatives

Previous Address 16 Linda Ave, Millbury, MA 01527
12 Linda Av, E Millbury, MA 01527
12 Lindy St, Millbury, MA 01527
Associated Business Als Oil Service, Inc

Joan F Wood

Name / Names Joan F Wood
Age 83
Birth Date 1940
Person 157 PO Box, Intervale, NH 03845
Phone Number 603-383-9808
Possible Relatives
Previous Address Pine, Bartlett, NH 03812
14 Otis St #1, Wakefield, MA 01880
Pine Gln, Bartlett, NH 03812
RR 302, Bartlett, NH 03812

Joan A Wood

Name / Names Joan A Wood
Age 85
Birth Date 1938
Also Known As J Wood
Person 5374 Venetia Ct #D, Boynton Beach, FL 33437
Phone Number 561-734-0425
Possible Relatives


Previous Address 5374 Venetia Ct #E, Boynton Beach, FL 33437
5374 Venetia Ct #204, Boynton Beach, FL 33437
6 Kendrick St, Acushnet, MA 02743
11749 16th St, Pembroke Pines, FL 33025
53740 Venetia, Boynton Beach, FL 33437

Joan M Wood

Name / Names Joan M Wood
Age 85
Birth Date 1938
Also Known As Joan M Woob
Person 19 James St, South Yarmouth, MA 02664
Phone Number 508-394-5451
Possible Relatives
Douglas Rev Woodboyle






Previous Address 50 Rindge Ave #1, Lexington, MA 02420
61 Victory Rd, Dorchester, MA 02122
14 Meeting House Ln #14, Millbury, MA 01527

Joan H Wood

Name / Names Joan H Wood
Age 85
Birth Date 1938
Also Known As Jean H Wood
Person 56 Laurelwood Rd #03, Sterling, MA 01564
Phone Number 978-422-8825
Previous Address RR 3, Sterling, MA 01564

Joan B Wood

Name / Names Joan B Wood
Age 86
Birth Date 1937
Also Known As John Wood
Person 17 Heritage Ln, Braintree, MA 02184
Phone Number 781-843-2540
Possible Relatives Charles B Woodjr



Charles A Woodjr


Yankee Woodcravers
C Wood
Previous Address 399 Pond St #G3, Braintree, MA 02184
850326 PO Box, Braintree, MA 02185
92 Geraldine Ln, Braintree, MA 02184
17 Heritage Ln #2, Braintree, MA 02184
17 Heritage Ln #24, Braintree, MA 02184
17 Heritage Ln #1, Braintree, MA 02184
399 Pond St #D5, Braintree, MA 02184
1151 Washington St #A, Braintree, MA 02184

Joan T Wood

Name / Names Joan T Wood
Age 86
Birth Date 1937
Person 23 Nebo St, Medfield, MA 02052
Phone Number 508-359-8826
Possible Relatives


Maria J Woodarmany

E Wood


Joan M Wood

Name / Names Joan M Wood
Age 87
Birth Date 1936
Person 101 Brook Bend Rd, Hanover, MA 02339
Phone Number 781-826-6698
Possible Relatives



Previous Address 101 Brook Cir, Hanover, MA 02339

Joan Wood

Name / Names Joan Wood
Age 87
Birth Date 1936
Also Known As Joan K Wood
Person 24 Rutland Sq, Roxbury, MA 02118
Phone Number 617-266-5520
Possible Relatives



Architects Wood
Previous Address 24 Rutland Sq, Boston, MA 02118
24 Rutland Sq #1, Boston, MA 02118
24 Rutland Sq #2, Boston, MA 02118
Email [email protected]
Associated Business Joan Wood Associates - Architects, Inc

Joan G Wood

Name / Names Joan G Wood
Age 88
Birth Date 1935
Person 1221 The 12th Fairway, Wellington, FL 33414
Phone Number 407-790-1355
Possible Relatives

Edith T Woodbury



Previous Address 3660 Noreen Ave, Boynton Beach, FL 33436
84 Davis Rd, Lake Worth, FL 33461
84 Davis Rd, Palm Springs, FL 33461
8 Ginger Ave, Winslow, ME 04901
Ginger, Waterville, ME 04901
8943 Thumbwood Cir #A, Boynton Beach, FL 33436
1221 12th Fairway, Wellington, FL 33414
9 Lessard St, Winslow, ME 04901
1221 Fairway #12, West Palm Beach, FL 33414
930 M St, Lake Worth, FL 33460

Joan H Wood

Name / Names Joan H Wood
Age 90
Birth Date 1933
Person 80 Morningside Dr, Longmeadow, MA 01106
Phone Number 413-567-0249
Possible Relatives




M N Wood
Previous Address 80 Morningside Park, Springfield, MA 01108

Joan L Wood

Name / Names Joan L Wood
Age 91
Birth Date 1932
Also Known As J Woo
Person 1023 Pheasant Run Dr #B, Fort Pierce, FL 34982
Phone Number 772-489-2420
Possible Relatives



Milissa Ann Underwood



Previous Address 4141 16th St #3, Vero Beach, FL 32960
4141 16th St, Vero Beach, FL 32960
7304 Santa Clara Blvd, Fort Pierce, FL 34951
622 Pines Knoll Dr #C, Fort Pierce, FL 34982
625 Flamevine Ln #C, Vero Beach, FL 32963

Joan P Wood

Name / Names Joan P Wood
Age 96
Birth Date 1927
Person 320 Wings Neck Rd, Pocasset, MA 02559
Phone Number 978-369-1363
Possible Relatives

Orrin G Woodjr
Orin G Woodjr


Previous Address 51 Coolidge Rd, Concord, MA 01742
100 Newbury Ct #5517, Concord, MA 01742
51 Coolide, Concord, MD 21915

Joan M Wood

Name / Names Joan M Wood
Age 99
Birth Date 1924
Person 1015 PO Box, Charlestown, RI 02813
Phone Number 401-364-0028
Possible Relatives
Previous Address 90 Kings Ridge Rd, Wakefield, RI 02879
6259 Winding Lake Dr, Jupiter, FL 33458
982 PO Box, Charlestown, RI 02813
25 Brighton Ct, West Palm Beach, FL 33418
Pga National, West Palm Beach, FL 33403

Joan D Wood

Name / Names Joan D Wood
Age N/A
Person 13764 ABERNATHY RD, FOSTERS, AL 35463
Phone Number 205-758-1767

Joan W Wood

Name / Names Joan W Wood
Age N/A
Person 3606 31st Dr #1818, Gainesville, FL 32608
Phone Number 305-235-6380
Possible Relatives Phylis Joanne Manson
Previous Address 11740 113th Ter, Miami, FL 33186
13519 115th Ct, Miami, FL 33176

Joan A Wood

Name / Names Joan A Wood
Age N/A
Person 3416 GREENBRIER RD, SIERRA VISTA, AZ 85650
Phone Number 520-378-9418

Joan M Wood

Name / Names Joan M Wood
Age N/A
Person 93 PO Box, Carolina, RI 02812
Previous Address 90 Kings Ridge Rd, Wakefield, RI 02879
982 PO Box, Charlestown, RI 02813

Joan L Wood

Name / Names Joan L Wood
Age N/A
Person 18648 W MOUNTAIN VIEW RD, WADDELL, AZ 85355

Joan Wood

Name / Names Joan Wood
Age N/A
Person 2345 N CRAYCROFT RD APT 109, TUCSON, AZ 85712

Joan W Wood

Name / Names Joan W Wood
Age N/A
Person 10626 US HIGHWAY 411, ODENVILLE, AL 35120

Joan P Wood

Name / Names Joan P Wood
Age N/A
Person 1050 OLD COLDWATER RD, ANNISTON, AL 36201

Joan J Wood

Name / Names Joan J Wood
Age N/A
Person 150 E CORRAL AVE, SOLDOTNA, AK 99669

Joan M Wood

Name / Names Joan M Wood
Age N/A
Person PO BOX 1155, CONGRESS, AZ 85332
Phone Number 928-685-3577

Joan Wood

Name / Names Joan Wood
Age N/A
Person 52547 W MAYER BLVD, MARICOPA, AZ 85239
Phone Number 520-568-4544

Joan Wood

Name / Names Joan Wood
Age N/A
Person 908 HUTCHENS DR, ONEONTA, AL 35121
Phone Number 205-274-0196

Joan Z Wood

Name / Names Joan Z Wood
Age N/A
Person 2554 BEVERLY DR, BIRMINGHAM, AL 35223
Phone Number 205-879-4807

Joan W Wood

Name / Names Joan W Wood
Age N/A
Person 10678 US HIGHWAY 411, BRANCHVILLE, AL 35120
Phone Number 205-629-7300

Joan Wood

Name / Names Joan Wood
Age N/A
Person 6104 LENNOX PL, MOBILE, AL 36693
Phone Number 251-661-4683

Joan F Wood

Name / Names Joan F Wood
Age N/A
Person 633 N MEDFORD DR, TUCSON, AZ 85710
Phone Number 520-885-2127

Joan L Wood

Name / Names Joan L Wood
Age N/A
Person 13111 BUTTERFLY DR, DUNCANVILLE, AL 35456
Phone Number 205-758-3519

Joan P Wood

Name / Names Joan P Wood
Age N/A
Person 23 SCARBROUGH LN, ANNISTON, AL 36207
Phone Number 256-741-7388

Joan W Wood

Name / Names Joan W Wood
Age N/A
Person 35487 HIGHWAY 724, RUSSELLVILLE, AL 35654
Phone Number 256-332-2297

Joan Wood

Name / Names Joan Wood
Age N/A
Person 97 MANNING CIR, TALLASSEE, AL 36078
Phone Number 334-283-8311

Joan Wood

Name / Names Joan Wood
Age N/A
Person 4056 STEIN ST, MOBILE, AL 36608
Phone Number 251-344-2032

Joan H Wood

Name / Names Joan H Wood
Age N/A
Person 30515 LAUREL CT, SPANISH FORT, AL 36527
Phone Number 251-621-0442

Joan J Wood

Name / Names Joan J Wood
Age N/A
Person PO BOX 235, SOLDOTNA, AK 99669
Phone Number 907-262-4658

Joan Wood

Name / Names Joan Wood
Age N/A
Person 81 Hobart, Braintree, MA 02184
Possible Relatives

Joan Wood

Name / Names Joan Wood
Age N/A
Person 208 Willow St, Brinkley, AR 72021
Possible Relatives




Joan Wood

Name / Names Joan Wood
Age N/A
Person 277 Ridgewood Dr, Norwood, MA 02062
Possible Relatives






Pi Wood

Joan Wood

Name / Names Joan Wood
Age N/A
Person 75 PO Box, Plattsburgh, NY 12901
Previous Address Prays Beach Motel, Peru, NY 00000

Joan P Wood

Name / Names Joan P Wood
Age N/A
Person 119 E 6TH ST, APT 115 OXFORD, AL 36203
Phone Number 256-831-2076

Joan Wood

Name / Names Joan Wood
Age N/A
Person 146 E JUNE ST, MESA, AZ 85201

Joan Wood

Business Name Streets Of New York Brewery
Person Name Joan Wood
Position company contact
State AZ
Address 1470 E Southern Ave Tempe AZ 85282-5612
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 480-777-9600
Number Of Employees 21
Annual Revenue 1353400
Fax Number 480-777-1940

Joan Wood

Business Name Star Drug Co
Person Name Joan Wood
Position company contact
State IA
Address 507 Court St Williamsburg IA 52361-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 319-668-1520
Number Of Employees 9
Annual Revenue 1130940
Fax Number 319-668-1138

Joan Wood

Business Name Ralphs Restaurant
Person Name Joan Wood
Position company contact
State RI
Address 95 South St Providence RI 02903-4743
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 401-621-9186

Joan Wood

Business Name Northwest Paint and Decore
Person Name Joan Wood
Position company contact
State OR
Address 8141 SE Orient Dr Gresham OR 97080-8858
Industry Wood and Lumber Products other than Furniture (Products)
SIC Code 2431
SIC Description Millwork
Phone Number 503-663-2991

Joan Wood

Business Name Manetain Hair Styling
Person Name Joan Wood
Position company contact
State KY
Address 534 Baxter Ave Louisville KY 40204-1154
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 502-587-8870
Number Of Employees 1
Annual Revenue 42570

Joan Wood

Business Name La Cucina
Person Name Joan Wood
Position company contact
State TX
Address 11900 Colleyville Dr Austin TX 78738-5002
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 512-402-1273

Joan Wood

Business Name LEASE-It Inc
Person Name Joan Wood
Position company contact
State MD
Address 1940 E Joppa Rd Baltimore MD 21234-2730
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 410-823-8900
Number Of Employees 4
Annual Revenue 891000
Fax Number 410-668-1570

JOAN M WOOD

Business Name LARRY WOOD PRODUCTIONS, INC.
Person Name JOAN M WOOD
Position registered agent
State GA
Address 715 LAKE TOP WAY, ROSWELL, GA 30076
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-14
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Joan Wood

Business Name Keybank National Association
Person Name Joan Wood
Position company contact
State NY
Address 1196 Western Ave Albany NY 12203-3326
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 518-438-3982

Joan Wood

Business Name Joan Wood Assoc
Person Name Joan Wood
Position company contact
State MA
Address 24 Rutland Sq Boston MA 02118-3115
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 617-266-5526
Number Of Employees 3
Annual Revenue 471120

JOAN WOOD

Business Name JOHN WOOD, O.D., A PROFESSIONAL CORPORATION
Person Name JOAN WOOD
Position registered agent
Corporation Status Dissolved
Agent JOAN WOOD 211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
Care Of 211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
CEO JOAN WOOD211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
Incorporation Date 1992-05-07

JOAN WOOD

Business Name JOHN WOOD, O.D., A PROFESSIONAL CORPORATION
Person Name JOAN WOOD
Position CEO
Corporation Status Dissolved
Agent 211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
Care Of 211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
CEO JOAN WOOD 211 WEST LOS ANGELES AVE, MOORPARK, CA 93021
Incorporation Date 1992-05-07

Joan Wood

Business Name Herbalifes Thermogenics
Person Name Joan Wood
Position company contact
State TX
Address 710 Gemi Dr Longview TX 75604-1816
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 903-759-6205

Joan Wood

Business Name Gresham Door & Cabinet
Person Name Joan Wood
Position company contact
State OR
Address 8141 SE Orient Dr # 1 Gresham OR 97080-8858
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 503-663-2991
Number Of Employees 2
Annual Revenue 1152000
Fax Number 503-663-2220

Joan Wood

Business Name Florida International University
Person Name Joan Wood
Position company contact
State FL
Address 11200 SW 8th St, Miami, FL 33174-2516
Phone Number
Email [email protected]
Title ADJUNCT CLINICAL Professor, SCHOOL of NURSING

Joan Wood

Business Name Delta Express
Person Name Joan Wood
Position company contact
State AL
Address 1601 Al Highway 21 S Oxford AL 36203-2426
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 256-831-7334

Joan Wood

Business Name CREATIVE WORD MINISTRIES, INC.
Person Name Joan Wood
Position registered agent
State NY
Address 5144 Parrish Street, Ext, Canandaigua, NY 14424
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1977-03-21
Entity Status Active/Compliance
Type Secretary

JOAN L WOOD

Business Name CLINICAL CONSULTANTS, INC.
Person Name JOAN L WOOD
Position Director
State NV
Address 8965 SPANISH TRAIL DRIVE 8965 SPANISH TRAIL DRIVE, SPARKS, NV 89441
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number E0783712006-1
Creation Date 2006-10-16
Type Domestic Corporation

JOAN M WOOD

Business Name BRANWOOD FAMILY FOUNDATION
Person Name JOAN M WOOD
Position Secretary
State GA
Address 3703 MADRID CIRCLE 3703 MADRID CIRCLE, NORCROSS, GA 30092
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8500-1991
Creation Date 1991-09-24
Type Domestic Non-Profit Corporation

JOAN M WOOD

Business Name BRANWOOD FAMILY FOUNDATION
Person Name JOAN M WOOD
Position Treasurer
State GA
Address 3703 MADRID CIRCLE 3703 MADRID CIRCLE, NORCROSS, GA 30092
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Permanently Revoked
Corporation Number C8500-1991
Creation Date 1991-09-24
Type Domestic Non-Profit Corporation

Joan Wood

Business Name Alliance Insurance
Person Name Joan Wood
Position company contact
State NY
Address P.O. BOX 298 Ransomville NY 14131-0298
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number
Fax Number 716-791-4463

JOAN WOOD

Person Name JOAN WOOD
Filing Number 800305333
Position DIRECTOR
State TX
Address PO 1363, MONT BELVIEU TX 77580

JOAN WOOD

Person Name JOAN WOOD
Filing Number 39452000
Position TREASURER

JOAN WOOD

Person Name JOAN WOOD
Filing Number 39452000
Position Director

JOAN WOOD

Person Name JOAN WOOD
Filing Number 39452000
Position SECRETARY

Joan A Wood

Person Name Joan A Wood
Filing Number 801860198
Position Member
State TX
Address 12210 Riverbend, Mont Belvieu TX 77580

JOAN ANN WOOD

Person Name JOAN ANN WOOD
Filing Number 77991400
Position SECRETARY
State TX
Address 1148 BENT OAKS, Denton TX 76205

JOAN T WOOD

Person Name JOAN T WOOD
Filing Number 126943700
Position PRESIDENT
State TX
Address 3612 WILLIAM SCARBROUGH, Schertz TX 78154 2902

JOAN T WOOD

Person Name JOAN T WOOD
Filing Number 126943700
Position SECRETARY
State TX
Address 3612 WILLIAM SCARBROUGH, Schertz TX 78154 2902

JOAN T WOOD

Person Name JOAN T WOOD
Filing Number 126943700
Position TREASURER
State TX
Address 3612 WILLIAM SCARBROUGH, Schertz TX 78154 2902

Joan Wood

Person Name Joan Wood
Filing Number 142249500
Position S/T
State TX
Address PO BOX 312, Corsbyton TX 79322

Joan Wood

Person Name Joan Wood
Filing Number 142249500
Position Director
State TX
Address PO BOX 312, Corsbyton TX 79322

Joan Wood

Person Name Joan Wood
Filing Number 800230151
Position Director
State TX
Address 5903 Sterling Green Trail, Arlington TX 76017 4227

JOAN WOOD

Person Name JOAN WOOD
Filing Number 800305333
Position PRESIDENT
State TX
Address PO 1363, MONT BELVIEU TX 77580

JOAN ANN WOOD

Person Name JOAN ANN WOOD
Filing Number 77991400
Position Director
State TX
Address 1148 BENT OAKS, Denton TX 76205

Joan Wood

Person Name Joan Wood
Filing Number 800230151
Position Vice-President
State TX
Address 5903 Sterling Green Trail, Arlington TX 76017 4227

Wood Joan

State WA
Calendar Year 2017
Employer Ellensburg
Job Title Aide
Name Wood Joan
Annual Wage $22,737

Wood Joan M

State IL
Calendar Year 2016
Employer Bunker Hill Cusd 8
Name Wood Joan M
Annual Wage $69,906

Wood Joan E

State IL
Calendar Year 2015
Employer District 50 Schools
Name Wood Joan E
Annual Wage $15,022

Wood Joan M

State IL
Calendar Year 2015
Employer Bunker Hill Cusd 8
Name Wood Joan M
Annual Wage $66,258

Wood Joan L

State GA
Calendar Year 2018
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Wood Joan L
Annual Wage $71,305

Wood Joan L

State GA
Calendar Year 2017
Employer Whitfield County Board Of Education
Job Title Grade 3 Teacher
Name Wood Joan L
Annual Wage $69,923

Wood Joan L

State GA
Calendar Year 2016
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Wood Joan L
Annual Wage $67,718

Wood Joan L

State GA
Calendar Year 2015
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Wood Joan L
Annual Wage $65,725

Wood Joan L

State GA
Calendar Year 2014
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Wood Joan L
Annual Wage $70,168

Wood Joan L

State GA
Calendar Year 2013
Employer Whitfield County Board Of Education
Job Title Grade 2 Teacher
Name Wood Joan L
Annual Wage $63,179

Wood Joan E

State IL
Calendar Year 2016
Employer District 50 Schools
Name Wood Joan E
Annual Wage $15,767

Wood Joan L

State GA
Calendar Year 2012
Employer Whitfield County Board Of Education
Job Title Grade 2 Teacher
Name Wood Joan L
Annual Wage $62,887

Wood Joan L

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Wood Joan L
Annual Wage $64,727

Wood Joan T

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Wood Joan T
Annual Wage $4,379

Wood Joan T.

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Wood Joan T.
Annual Wage $16,848

Wood Joan T.

State FL
Calendar Year 2016
Employer Dcf Northeast Florida State Hospital District 4
Name Wood Joan T.
Annual Wage $8,699

Wood Joan B

State CT
Calendar Year 2018
Employer University Of Connecticut
Name Wood Joan B
Annual Wage $12,720

Wood Joan B

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Wood Joan B
Annual Wage $4,306

Wood Joan B

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title T E M P U N I V S P E C
Name Wood Joan B
Annual Wage $9,840

Wood Joan B

State CT
Calendar Year 2016
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Wood Joan B
Annual Wage $12,468

Wood Joan B

State CT
Calendar Year 2015
Employer University Of Connecticut
Job Title U C Spec Payroll
Name Wood Joan B
Annual Wage $11,684

Wood Joan L

State GA
Calendar Year 2011
Employer Whitfield County Board Of Education
Job Title Grade 1 Teacher
Name Wood Joan L
Annual Wage $61,695

Wood Paula Joan

State CO
Calendar Year 2017
Employer School District of Academy District 20
Name Wood Paula Joan
Annual Wage $25,529

Wood Joan E

State IL
Calendar Year 2017
Employer District 50 Schools
Name Wood Joan E
Annual Wage $26,422

Wood Joan

State KY
Calendar Year 2015
Employer Marion County
Name Wood Joan
Annual Wage $65,295

Wood Eliza Joan

State WA
Calendar Year 2017
Employer City of Kent
Name Wood Eliza Joan
Annual Wage $3,306

Wood Joan

State WA
Calendar Year 2016
Employer Ellensburg
Job Title Aide
Name Wood Joan
Annual Wage $20,744

Wood Eliza Joan

State WA
Calendar Year 2016
Employer City Of Kent
Job Title Yt Activity Leader (jr Asp)
Name Wood Eliza Joan
Annual Wage $1,000

Wood Joan

State WA
Calendar Year 2015
Employer Ellensburg
Job Title Aide
Name Wood Joan
Annual Wage $18,740

Wood Joan D

State VA
Calendar Year 2018
Employer Vdot - Staunton District
Name Wood Joan D
Annual Wage $43,909

Wood Joan M

State VA
Calendar Year 2018
Employer School District Of Virginia Beach City
Job Title School Counselor
Name Wood Joan M
Annual Wage $30,408

Wood Joan M

State VA
Calendar Year 2018
Employer Regional Library Of Handley
Job Title Archives Assistant
Name Wood Joan M
Annual Wage $14,714

Wood Joan D

State VA
Calendar Year 2017
Employer Vdot - Staunton District
Name Wood Joan D
Annual Wage $39,453

Wood Joan M

State VA
Calendar Year 2017
Employer School District Of Virginia Beach City
Job Title School Counselor
Name Wood Joan M
Annual Wage $15,055

Wood Joan E

State IL
Calendar Year 2018
Employer District 50 Schools
Name Wood Joan E
Annual Wage $38,808

Wood Joan M

State VA
Calendar Year 2017
Employer Regional Library of Handley
Name Wood Joan M
Annual Wage $12,603

Wood Joan M

State VA
Calendar Year 2016
Employer School District Of Virginia Beach City Public Schools
Job Title School Counselor
Name Wood Joan M
Annual Wage $72,843

Wood Joan M

State VA
Calendar Year 2016
Employer Regional Library Of Handley
Name Wood Joan M
Annual Wage $10,568

Wood Joan D

State VA
Calendar Year 2015
Employer Vdot - Staunton District
Name Wood Joan D
Annual Wage $35,652

Wood Joan M

State VA
Calendar Year 2015
Employer School District Of Virginia Beach City Public Schools
Job Title School Counselor
Name Wood Joan M
Annual Wage $72,843

Wood Joan K

State MD
Calendar Year 2018
Employer City of Rockville
Job Title Police Communications Operator
Name Wood Joan K
Annual Wage $62,730

Wood Joan K

State MD
Calendar Year 2017
Employer City of Rockville
Job Title Police Communications Operator
Name Wood Joan K
Annual Wage $59,669

Wood Joan H

State NJ
Calendar Year 2017
Employer Cumberland County
Name Wood Joan H
Annual Wage $16,968

Wood Joan

State KY
Calendar Year 2017
Employer Marion County
Job Title Media Librarian
Name Wood Joan
Annual Wage $67,896

Wood Joan

State KY
Calendar Year 2016
Employer Marion County
Name Wood Joan
Annual Wage $66,912

Wood Joan D

State VA
Calendar Year 2016
Employer Vdot - Staunton District
Name Wood Joan D
Annual Wage $37,529

Wood Joan M

State AZ
Calendar Year 2017
Employer Salt River Pima-Maricopa Fire
Name Wood Joan M
Annual Wage $100,168

Joan C Wood

Name Joan C Wood
Address 11 Ball Park Rd Sabattus ME 04280 -4244
Phone Number 207-375-6607
Gender Female
Date Of Birth 1938-01-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Wood

Name Joan Wood
Address 339 7th St Acton ME 04001 -4604
Phone Number 207-636-1361
Gender Female
Date Of Birth 1939-04-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Joan M Wood

Name Joan M Wood
Address 38 Signature Dr Brunswick ME 04011 -1754
Phone Number 207-725-8259
Gender Female
Date Of Birth 1934-06-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joan G Wood

Name Joan G Wood
Address 325 E Elizabeth Dr Crown Point IN 46307 -4913
Phone Number 219-384-0335
Gender Female
Date Of Birth 1933-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Joan P Wood

Name Joan P Wood
Address 6903 Perrywood Rd Upper Marlboro MD 20772 -6303
Phone Number 301-599-8390
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Joan L Wood

Name Joan L Wood
Address 8607 E Fort Foote Ter Fort Washington MD 20744 -6726
Phone Number 301-839-7850
Mobile Phone 301-873-2610
Gender Female
Date Of Birth 1936-07-05
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joan E Wood

Name Joan E Wood
Address 1315 Rosemary St Denver CO 80220 -3137
Phone Number 303-394-4763
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joan M Wood

Name Joan M Wood
Address 704 Deerfield Dr Pekin IL 61554 -9737
Phone Number 309-347-2811
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joan Wood

Name Joan Wood
Address 2405 Avery Dr Troy MI 48085 -3563
Phone Number 313-689-1186
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Joan S Wood

Name Joan S Wood
Address 1017 Dundee Cir Leesburg FL 34788 -7682
Phone Number 352-343-8633
Email [email protected]
Gender Female
Date Of Birth 1936-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Joan M Wood

Name Joan M Wood
Address 100 E Oak Terrace Dr Leesburg FL 34748 APT E1-4467
Phone Number 352-728-5654
Gender Female
Date Of Birth 1930-08-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Joan M Wood

Name Joan M Wood
Address 2115 N Benton Ave Springfield MO 65803 -3035
Phone Number 417-864-7102
Email [email protected]
Gender Female
Date Of Birth 1942-06-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan Wood

Name Joan Wood
Address 3416 Greenbrier Rd Sierra Vista AZ 85650 -5111
Phone Number 520-378-9418
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Joan F Wood

Name Joan F Wood
Address 633 N Medford Dr Tucson AZ 85710 -2576
Phone Number 520-885-2127
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Joan M Wood

Name Joan M Wood
Address 323 Foresta Ter West Palm Beach FL 33415 -2611
Phone Number 561-686-2824
Email [email protected]
Gender Female
Date Of Birth 1961-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Joan Wood

Name Joan Wood
Address 41 Trails End Chester IL 62233 -1248
Phone Number 618-826-1901
Gender Female
Date Of Birth 1953-07-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joan Wood

Name Joan Wood
Address 38w075 Spring Green Way Batavia IL 60510 -9709
Phone Number 630-569-6954
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 101
Education Completed College
Language English

Joan O Wood

Name Joan O Wood
Address 29005 Beechwood St Garden City MI 48135 -2420
Phone Number 734-425-9208
Gender Female
Date Of Birth 1955-07-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Joan L Wood

Name Joan L Wood
Address 12110 Idaho Ave N Champlin MN 55316 -2108
Phone Number 763-576-3907
Gender Female
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 5001
Education Completed High School
Language English

Joan Wood

Name Joan Wood
Address 2845 E Davis Dr Terre Haute IN 47802-9327 -7010
Phone Number 765-592-3271
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joan L Wood

Name Joan L Wood
Address 1608 W 31st St Marion IN 46953 -3449
Phone Number 765-664-5148
Gender Female
Date Of Birth 1930-05-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Joan Wood

Name Joan Wood
Address 1150 Blue Bank Rd Hustonville KY 40437 -8671
Phone Number 859-623-1867
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Joan K Wood

Name Joan K Wood
Address 2012 E Finch Dr Tonganoxie KS 66086-9718 -9718
Phone Number 913-369-9728
Gender Female
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 501
Education Completed High School
Language English

Joan A Wood

Name Joan A Wood
Address 16168 Hudson Ave Lakeville MN 55044 -7732
Phone Number 952-997-7732
Email [email protected]
Gender Female
Date Of Birth 1957-12-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

WOOD, JOAN MRS

Name WOOD, JOAN MRS
Amount 4200.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930541818
Application Date 2007-01-08
Contributor Occupation EXECUTIVE ASSISTANT
Contributor Employer XANGO LLC
Organization Name Xango LLC
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1080 NORTH 100 EAST AMERICAN FORK UT

WOOD, JOAN C MS

Name WOOD, JOAN C MS
Amount 2500.00
To Genzyme Corp
Year 2010
Transaction Type 15
Filing ID 29932238716
Application Date 2009-01-12
Contributor Occupation VP, HR Workforce Development
Contributor Employer Genzyme Corporation
Contributor Gender F
Committee Name Genzyme Corp
Address 263 Beacon St #3 BOSTON MA

WOOD, JOAN C

Name WOOD, JOAN C
Amount 2500.00
To Genzyme Corp
Year 2006
Transaction Type 15
Filing ID 26990244833
Application Date 2005-08-26
Contributor Occupation VP of Workforce Deve
Contributor Employer Genzyme Corporation
Contributor Gender F
Committee Name Genzyme Corp
Address 263 Beacon St 3 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 2000.00
To Nancy Jacobs (R)
Year 2012
Transaction Type 15
Filing ID 12971417649
Application Date 2012-05-11
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Nancy Jacobs for Congress
Seat federal:house
Address 2 Old Maple Court ESSEX MD

WOOD, JOAN C

Name WOOD, JOAN C
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24981240065
Application Date 2004-05-20
Contributor Occupation VP of workforce deve
Contributor Employer Genzyne
Organization Name Genzyme Corp
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 24 Washington St BELMONT MA

WOOD, JOAN C

Name WOOD, JOAN C
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991238204
Application Date 2004-08-03
Contributor Occupation VP of workforce deve
Contributor Employer Genzyne
Organization Name Genzyme Corp
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 24 Washington St BELMONT MA

WOOD, JOAN

Name WOOD, JOAN
Amount 500.00
To GABRIELI, CHRISTOPHER F (G)
Year 2006
Application Date 2006-05-16
Contributor Occupation VP OF WORKFORCE
Contributor Employer GENZYME
Organization Name GENZYME CORP
Recipient Party D
Recipient State MA
Seat state:governor
Address 263 BEACON ST 3 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 500.00
To Nancy Jacobs (R)
Year 2012
Transaction Type 15
Filing ID 12952235273
Application Date 2012-03-12
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Nancy Jacobs for Congress
Seat federal:house
Address 2 Old Maple Ct ESSEX MD

WOOD, JOAN C

Name WOOD, JOAN C
Amount 500.00
To Joe Sestak (D)
Year 2008
Transaction Type 15
Filing ID 28992597400
Application Date 2008-09-26
Contributor Occupation Senior VP
Contributor Employer Genzyme Corp
Organization Name Genzyme Corp
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Sestak for Congress
Seat federal:house
Address 263 Beacon St Apt 3 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 300.00
To METZGAR, RIC
Year 2010
Application Date 2010-08-20
Recipient Party R
Recipient State MD
Seat state:lower
Address 201 MAPLE CT ESSEX MD

WOOD, JOAN

Name WOOD, JOAN
Amount 300.00
To MURRAY, THERESE
Year 20008
Application Date 2008-02-16
Recipient Party D
Recipient State MA
Seat state:upper
Address 263 BEACON ST 3 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 250.00
To Roscoe G. Bartlett (R)
Year 2012
Transaction Type 15
Filing ID 12952425721
Application Date 2012-05-17
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Bartlett for Congress Cmte
Seat federal:house
Address Two Old Maple Ct ESSEX MD

WOOD, JOAN

Name WOOD, JOAN
Amount 250.00
To Daniel Bongino (R)
Year 2012
Transaction Type 15
Filing ID 12020191956
Application Date 2012-03-12
Contributor Gender F
Recipient Party R
Recipient State MD
Committee Name Bongino for Senate
Seat federal:senate

WOOD, JOAN

Name WOOD, JOAN
Amount 200.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962261039
Application Date 2004-07-29
Contributor Occupation Architect
Contributor Employer Joan Wood Associates-Architects Inc
Organization Name Joan Wood Assoc-Architects
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 24 Rutland Sq BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-08-24
Recipient Party R
Recipient State OH
Seat state:governor
Address 877 OLD COURSE LN CINCINNATI OH

WOOD, JOAN

Name WOOD, JOAN
Amount 100.00
To GREEN, GERALD (JERRY)
Year 2010
Application Date 2009-01-20
Recipient Party D
Recipient State NJ
Seat state:lower
Address 1057 FIELD AVE PLAINFIELD NJ

WOOD, JOAN

Name WOOD, JOAN
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-08-25
Recipient Party D
Recipient State MA
Seat state:governor
Address 24 RUTLAND SQ 1 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 100.00
To REPUBLICAN HOUSE CAUCUS CLUB OF IDAHO
Year 2004
Application Date 2003-01-30
Recipient Party R
Recipient State ID
Committee Name REPUBLICAN HOUSE CAUCUS CLUB OF IDAHO
Address 3778 E 500 N RIGBY ID

WOOD, JOAN

Name WOOD, JOAN
Amount 99.00
To MARYLAND REPUBLICAN PARTY
Year 20008
Application Date 2007-11-15
Recipient Party R
Recipient State MD
Committee Name MARYLAND REPUBLICAN PARTY
Address 2 OLD MAPLE CT ESSEX MD

WOOD, JOAN

Name WOOD, JOAN
Amount 75.00
To DAILY, EILEEN M
Year 20008
Application Date 2008-08-27
Contributor Employer MCCC
Recipient Party D
Recipient State CT
Seat state:upper
Address 319 TOWN ST EAST HADDAM CT

WOOD, JOAN

Name WOOD, JOAN
Amount 60.00
To DAILY, EILEEN M
Year 2004
Application Date 2004-08-29
Recipient Party D
Recipient State CT
Seat state:upper
Address 319 TOWN RD EAST HADDAM CT

WOOD, JOAN

Name WOOD, JOAN
Amount 60.00
To OUTTEN, WILLIAM R
Year 2004
Application Date 2004-08-15
Recipient Party R
Recipient State DE
Seat state:lower
Address 184 HOPEWELL DR CLAYTON DE

WOOD, JOAN R

Name WOOD, JOAN R
Amount 50.00
To COPELAND, CHARLES L
Year 20008
Application Date 2008-10-23
Recipient Party R
Recipient State DE
Seat state:governor
Address 184 HOPEWELL DR CLAYTON DE

WOOD, JOAN

Name WOOD, JOAN
Amount 50.00
To ORANGE, LINDA A
Year 2006
Application Date 2006-09-14
Recipient Party D
Recipient State CT
Seat state:lower
Address 319 TOWN ST EAST HADDAM CT

WOOD, JOAN

Name WOOD, JOAN
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2006
Application Date 2006-05-16
Recipient Party D
Recipient State MA
Seat state:governor
Address 24 RUTLAND SQ APT 1 1 BOSTON MA

WOOD, JOAN

Name WOOD, JOAN
Amount 30.00
To DAILY, EILEEN M
Year 2006
Application Date 2006-08-20
Recipient Party D
Recipient State CT
Seat state:upper
Address 319 TOWN ST EAST HADDAM CT

WOOD, JOAN

Name WOOD, JOAN
Amount 25.00
To BRODER, JOE
Year 2010
Application Date 2010-08-22
Contributor Occupation EXECUTIVE ASSISTANT
Contributor Employer MIDDLESEX CHAMBER OF COMMERCE
Recipient Party R
Recipient State CT
Seat state:lower
Address 319 TOWN ST EAST HADDAM CT

WOOD, JOAN

Name WOOD, JOAN
Amount 5.00
To METZGAR, RIC
Year 2010
Application Date 2010-05-27
Recipient Party R
Recipient State MD
Seat state:lower
Address 201 MAPLE CT ESSEX MD

WOOD, JOAN

Name WOOD, JOAN
Amount 2.00
To IMPALLARIA, RICK
Year 2004
Application Date 2003-08-25
Recipient Party R
Recipient State MD
Seat state:lower
Address 2 OLD MAPLE CT ESSEX MD

WOOD, JOAN

Name WOOD, JOAN
Amount 2.00
To IMPALLARIA, RICK
Year 2004
Application Date 2003-10-19
Recipient Party R
Recipient State MD
Seat state:lower
Address 2 OLD MAPLE CT ESSEX MD

WOOD, JOAN MRS

Name WOOD, JOAN MRS
Amount -2100.00
To Mitt Romney (R)
Year 2008
Transaction Type 15
Filing ID 27930541818
Application Date 2007-03-01
Contributor Occupation EXECUTIVE ASSISTANT
Contributor Employer XANGO LLC
Organization Name Xango LLC
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1080 NORTH 100 EAST AMERICAN FORK UT

WOOD, JOAN

Name WOOD, JOAN
Amount -2300.00
To Mitt Romney (R)
Year 2008
Transaction Type 22y
Filing ID 28930843829
Application Date 2008-02-29
Organization Name Xango LLC
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 1080 NORTH 100 EAST AMERICAN FORK UT

JOAN WOOD

Name JOAN WOOD
Address 502 C-3 Sea Oats Drive North Palm Beach FL 33408
Value 231000
Usage Condominium

WOOD JOAN R TR

Name WOOD JOAN R TR
Physical Address 1101 SEAGRAPE LN, SANIBEL, FL 33957
Owner Address 877 OLD COURSE LANE, CINCINNATI, OH 45245
County Lee
Year Built 1983
Area 1634
Land Code Condominiums
Address 1101 SEAGRAPE LN, SANIBEL, FL 33957

WOOD JOAN M, WOOD LARRY A

Name WOOD JOAN M, WOOD LARRY A
Physical Address 3430 LAMBERT AVE, SPRING HILL, FL 34608
Owner Address 201 LONG POND RD, DANVILLE, NEW HAMPSHIRE 03819
County Hernando
Year Built 1979
Area 1968
Land Code Single Family
Address 3430 LAMBERT AVE, SPRING HILL, FL 34608

WOOD JOAN M LIFE ESTATE

Name WOOD JOAN M LIFE ESTATE
Physical Address 100 EAST OAK TERRACE DR #1E, LEESBURG FL, FL 34748
Ass Value Homestead 41760
Just Value Homestead 41760
County Lake
Year Built 1980
Area 1691
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 100 EAST OAK TERRACE DR #1E, LEESBURG FL, FL 34748

WOOD JOAN M

Name WOOD JOAN M
Physical Address 511 SW 18TH ST, BOYNTON BEACH, FL 33426
Owner Address 17515 DR. BIRD RD, SANDY SPRING, MD 20860
County Palm Beach
Year Built 1970
Area 1693
Land Code Single Family
Address 511 SW 18TH ST, BOYNTON BEACH, FL 33426

WOOD JOAN M

Name WOOD JOAN M
Physical Address 323 FORESTA TER, WEST PALM BEACH, FL 33415
Owner Address 323 FORESTA TER, WEST PALM BEACH, FL 33415
Ass Value Homestead 71983
Just Value Homestead 71983
County Palm Beach
Year Built 1981
Area 1332
Land Code Single Family
Address 323 FORESTA TER, WEST PALM BEACH, FL 33415

WOOD JOAN M

Name WOOD JOAN M
Physical Address 1624 E MORENO ST, PENSACOLA, FL 32503
Owner Address 1624 E MORENO ST, PENSACOLA, FL 32503
Ass Value Homestead 150321
Just Value Homestead 150321
County Escambia
Year Built 1960
Area 2312
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1624 E MORENO ST, PENSACOLA, FL 32503

WOOD JOAN C TR +

Name WOOD JOAN C TR +
Physical Address 611 WABASSO AVE S, LEHIGH ACRES, FL 33974
Owner Address 2515 NW MULKEY AVE, CORVALLIS, OR 97330
County Lee
Land Code Vacant Residential
Address 611 WABASSO AVE S, LEHIGH ACRES, FL 33974

WOOD JOAN S

Name WOOD JOAN S
Physical Address 3126 FAIRBANKS FERRY RD, HAVANA, FL 32333
Owner Address 3126 FAIRBANKS FERRY ROAD, HAVANA, FL 32333
Ass Value Homestead 193689
Just Value Homestead 196263
County Gadsden
Year Built 1993
Area 3094
Applicant Status Wife
Land Code Timberland - site index 70 to 79
Address 3126 FAIRBANKS FERRY RD, HAVANA, FL 32333

WOOD JOAN BEVERLY

Name WOOD JOAN BEVERLY
Physical Address 5404 RUTLAND CT, ORLANDO, FL 32812
Owner Address 5404 RUTLAND CT, ORLANDO, FLORIDA 32812
Ass Value Homestead 74406
Just Value Homestead 78322
County Orange
Year Built 1987
Area 1394
Land Code Single Family
Address 5404 RUTLAND CT, ORLANDO, FL 32812

WOOD JOAN B

Name WOOD JOAN B
Physical Address 4301 S ATLANTIC AV 3100, NEW SMYRNA BEACH, FL 32169
County Volusia
Year Built 1974
Area 759
Land Code Condominiums
Address 4301 S ATLANTIC AV 3100, NEW SMYRNA BEACH, FL 32169

WOOD JOAN

Name WOOD JOAN
Physical Address 502 SEA OATS DR, NORTH PALM BEACH, FL 33408
Owner Address 26 PARK ROW,, GREAT BRITAIN & NRTHRN IR
County Palm Beach
Year Built 1988
Area 1662
Land Code Condominiums
Address 502 SEA OATS DR, NORTH PALM BEACH, FL 33408

WOOD JAMES W & JOAN L

Name WOOD JAMES W & JOAN L
Physical Address 1088 NAPIER CT,, FL
Owner Address 1088 NAPIER CT, THE VILLAGES, FL 32162
Ass Value Homestead 150980
Just Value Homestead 152110
County Sumter
Year Built 2005
Area 1895
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1088 NAPIER CT,, FL

WOOD GWENDOLYN JOAN

Name WOOD GWENDOLYN JOAN
Physical Address 2254 PARKER AVE, PORT ST JOE, FL 32456
Owner Address 2254 PARKER AVE., PORT ST JOE, FL 32456
Ass Value Homestead 20673
Just Value Homestead 42188
County Gulf
Year Built 1900
Area 1152
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2254 PARKER AVE, PORT ST JOE, FL 32456

WOOD GWENDOLYN JOAN

Name WOOD GWENDOLYN JOAN
Physical Address 446 BONITA ST, PORT ST JOE, FL 32456
Owner Address 446 BONITA STREET, PORT ST JOE, FL 32456
County Gulf
Year Built 1900
Area 1125
Land Code Single Family
Address 446 BONITA ST, PORT ST JOE, FL 32456

WOOD GORDON E & JOAN S TRUSTE

Name WOOD GORDON E & JOAN S TRUSTE
Physical Address 1017 DUNDEE CIR, LEESBURG FL, FL 34788
Ass Value Homestead 86038
Just Value Homestead 86038
County Lake
Year Built 1992
Area 2061
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 1017 DUNDEE CIR, LEESBURG FL, FL 34788

WOOD JOAN BEVERLY

Name WOOD JOAN BEVERLY
Physical Address 2522 LEMONTREE LN UNIT 3-G, ORLANDO, FL 32839
Owner Address 5404 RUTLAND CT, ORLANDO, FLORIDA 32812
County Orange
Year Built 1976
Area 642
Land Code Condominiums
Address 2522 LEMONTREE LN UNIT 3-G, ORLANDO, FL 32839

WOOD FREDRICK & JOAN

Name WOOD FREDRICK & JOAN
Physical Address BUCKLES RD, PIERSON, FL 32180
County Volusia
Land Code Ornamentals, miscellaneous agricultural
Address BUCKLES RD, PIERSON, FL 32180

WOOD JOAN S & ETAL

Name WOOD JOAN S & ETAL
Physical Address 869 MAIN ST, CHIPLEY, FL 32428
Owner Address 3126 FAIRBANKS FERRY RD, HAVANA, FL 32333
County Washington
Year Built 1912
Area 3040
Land Code Office buildings, non-professional service bu
Address 869 MAIN ST, CHIPLEY, FL 32428

JOAN B WOOD

Name JOAN B WOOD
Address 4301 S Atlantic Avenue #3100 New Smyrna Beach FL
Value 33855
Landvalue 33855
Buildingvalue 101565
Numberofbathrooms 1

JOAN WOOD

Name JOAN WOOD
Address 896 N Munroe Road Tallmadge OH 44278
Value 129090
Landvalue 84700
Buildingvalue 129090
Landarea 43,560 square feet
Bedrooms 3
Numberofbedrooms 3
Type Oil
Basement Full

JOAN WOOD

Name JOAN WOOD
Address 5501 Rattlesnake Ham Road Naples FL
Type Residential Property

JOAN WOOD

Name JOAN WOOD
Address 47 Lavallee Terrace Worcester MA
Value 59400
Landvalue 59400
Buildingvalue 88700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JOAN S WOOD

Name JOAN S WOOD
Address 847 W Second Street Lansdale PA
Value 91770
Landarea 2,955 square feet
Basement Full

JOAN S WOOD

Name JOAN S WOOD
Address 847 W Second Street Lansdale PA 19446
Value 290
Landarea 750 square feet

JOAN R WOOD

Name JOAN R WOOD
Address 709 Band Shell Street Westminster MD
Value 100000
Landvalue 100000
Buildingvalue 156900
Landarea 3,786 square feet
Airconditioning yes
Numberofbathrooms 2

JOAN M WOOD

Name JOAN M WOOD
Address 1624 E Moreno Street Pensacola FL 32503
Value 87296
Landvalue 76000
Price 144900
Usage Residential Front Footage

JOAN A WOOD

Name JOAN A WOOD
Address 5374 D Venetia Court Boynton Beach FL 33437
Value 119700
Usage Condominium

JOAN M WOOD

Name JOAN M WOOD
Address 511 18th Street Boynton Beach FL 33426
Value 30000
Landvalue 30000
Usage Single Family Residential

JOAN L WOOD

Name JOAN L WOOD
Address 44140 Shea Hill Road Foster OR 97345-9704
Value 157060
Landvalue 157060

JOAN L WOOD

Name JOAN L WOOD
Address 715 Laketop Way Roswell GA
Value 41600
Landvalue 41600
Buildingvalue 169800
Landarea 16,557 square feet

JOAN L WOOD

Name JOAN L WOOD
Address 8607 Fort Foote Terrace Fort Washington MD 20744
Value 75600
Landvalue 75600
Buildingvalue 62600

JOAN E WOOD

Name JOAN E WOOD
Address 831 Woodsford Drive Greenville SC
Value 180270

JOAN C WOOD

Name JOAN C WOOD
Address 263 Beacon Street Boston MA 02116
Value 543400
Buildingvalue 543400
Airconditioning no
Type Residential Condo
Usage Residential Condominium unit

JOAN B WOOD

Name JOAN B WOOD
Address 4301 S Atlantic Avenue New Smyrna Beach FL
Value 1530
Buildingvalue 1530

JOAN M WOOD

Name JOAN M WOOD
Address 2700 W Golf Boulevard #248 Pompano Beach FL 33064
Value 3510
Landvalue 3510
Buildingvalue 31630

WOOD EDWARD J & JOAN E

Name WOOD EDWARD J & JOAN E
Physical Address 10460 MONTICELLO DR, PORT CHARLOTTE, FL 33981
County Charlotte
Land Code Vacant Residential
Address 10460 MONTICELLO DR, PORT CHARLOTTE, FL 33981

JOAN WOOD

Name JOAN WOOD
Type Republican Voter
State NJ
Address 106 OVERLOOK TER, BLOOMFIELD, NJ 7003
Phone Number 973-715-6529
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Republican Voter
State NJ
Address 1057 FIELD AVE, PLAINFIELD, NJ 7060
Phone Number 908-759-4529
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Independent Voter
State CT
Address 473 THE MEADOWS, ENFIELD, CT 06082
Phone Number 860-741-8059
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Voter
State IL
Address 2025 NORTH INVERNESS DRIVE, VERNON HILLS, IL 60061
Phone Number 847-573-0288
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Republican Voter
State FL
Address 1111 STEVENSON AVE, CLEARWATER, FL 33755
Phone Number 727-560-6076
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Independent Voter
State MO
Address 1739 SMIZER MILL RD, FENTON, MO 63026
Phone Number 636-343-5287
Email Address [email protected]

JOAN WOOD

Name JOAN WOOD
Type Voter
State MI
Address 4509 W MAIN ST #C14, KALAMAZOO, MI 49006
Phone Number 269-823-1829
Email Address [email protected]

joan wood

Name joan wood
Visit Date 4/13/10 8:30
Appointment Number U46447
Type Of Access VA
Appt Made 9/30/2011 0:00
Appt Start 9/30/2011 12:01
Appt End 9/30/2011 23:59
Total People 2
Last Entry Date 9/30/2011 11:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Joan R Wood

Name Joan R Wood
Visit Date 4/13/10 8:30
Appointment Number U43804
Type Of Access VA
Appt Made 9/22/2011 0:00
Appt Start 9/27/2011 10:30
Appt End 9/27/2011 23:59
Total People 333
Last Entry Date 9/22/2011 6:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JOAN P WOOD

Name JOAN P WOOD
Visit Date 4/13/10 8:30
Appointment Number U60572
Type Of Access VA
Appt Made 11/18/10 18:30
Appt Start 12/6/10 15:00
Appt End 12/6/10 23:59
Total People 123
Last Entry Date 11/18/10 18:30
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JOAN P WOOD

Name JOAN P WOOD
Visit Date 4/13/10 8:30
Appointment Number U64473
Type Of Access VA
Appt Made 12/15/09 17:34
Appt Start 12/17/09 12:00
Appt End 12/17/09 23:59
Total People 368
Last Entry Date 12/15/09 17:34
Meeting Location WH
Caller VISITORS
Description 12PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

JOAN WOOD

Name JOAN WOOD
Car DODGE GRAND CARAVAN
Year 2008
Address 118 Walnut Grove Rd, Griffin, GA 30223-7600
Vin 2D8HN54X38R617162

JOAN WOOD

Name JOAN WOOD
Car JEEP WRANGLER
Year 2008
Address 394 ALLENSVILLE RD, HEDGESVILLE, WV 25427-5915
Vin 1J8FA24158L522194

JOAN WOOD

Name JOAN WOOD
Car MAZDA MX-5 MIATA
Year 2008
Address 21851 SE Cottontail Dr, Sandy, OR 97055-6642
Vin JM1NC26F880144346

JOAN WOOD

Name JOAN WOOD
Car FORD EXPLORER
Year 2008
Address 528 Horne St, Moncks Corner, SC 29461-3106
Vin 1FMEU64E38UB34956

Joan Wood

Name Joan Wood
Car CHRYSLER 300
Year 2008
Address 507 S Olive St, Fredericksburg, TX 78624-5225
Vin 2C3LA43R48H211306

JOAN WOOD

Name JOAN WOOD
Car HYUNDAI ENTOURAGE
Year 2008
Address 38 SIGNATURE DR, BRUNSWICK, ME 04011-1754
Vin KNDMC233186049503
Phone 207-725-8259

Joan Wood

Name Joan Wood
Car LEXUS ES 350
Year 2007
Address 905 Virginia Ave, East Lansing, MI 48823-2800
Vin JTHBJ46G272006736
Phone 517-332-0985

JOAN WOOD

Name JOAN WOOD
Car NISSAN VERSA
Year 2007
Address 283 DOVER CHURCH RD, MOUNT AIRY, NC 27030-7674
Vin 3N1BC13E67L449891

JOAN WOOD

Name JOAN WOOD
Car TOYOTA HIGHLANDER
Year 2007
Address 17 Irma Jones Rd, Sutton, MA 01590-1638
Vin JTEDP21AX70137761

JOAN WOOD

Name JOAN WOOD
Car TOYOTA RAV4
Year 2007
Address PO Box 493, Nash, TX 75569-0493
Vin JTMZK33V376009437
Phone

JOAN WOOD

Name JOAN WOOD
Car HONDA ACCORD
Year 2007
Address 401 SUMTER AVE, SUMMERVILLE, SC 29483-5955
Vin 1HGCM56727A089403
Phone 504-891-8313

JOAN WOOD

Name JOAN WOOD
Car FORD EXPLORER
Year 2007
Address 669 E Desert Jewel Dr, Cottonwood, AZ 86326-5012
Vin 1FMEU63E97UA49507

JOAN WOOD

Name JOAN WOOD
Car FORD EDGE
Year 2007
Address 13764 Abernathy Rd, Fosters, AL 35463-9547
Vin 2FMDK39C87BB18067

JOAN WOOD

Name JOAN WOOD
Car JEEP COMPASS
Year 2007
Address 148 Eagles Pointe Dr Apt 107, Brunswick, GA 31525-1142
Vin 1J8FT470X7D261288

JOAN WOOD

Name JOAN WOOD
Car DODGE RAM 1500
Year 2007
Address PO BOX 493, NASH, TX 75569-0493
Vin 1D7HA18K97J537469
Phone 903-838-0974

Joan Wood

Name Joan Wood
Domain leadershipstrategy.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-27
Update Date 2013-11-22
Registrar Name GODADDY.COM, LLC
Registrant Address 263 Beacon St. Boston Massachusetts 02116
Registrant Country UNITED STATES

Joan Wood

Name Joan Wood
Domain wizette.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-28
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 714 Sonata Way Silver Spring Maryland 20901
Registrant Country UNITED STATES

Joan Wood

Name Joan Wood
Domain joanwood.net
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-11-17
Update Date 2013-11-20
Registrar Name DOMAIN.COM, LLC
Registrant Address 60 W 23rd Street #1411 New York NY 10010
Registrant Country UNITED STATES
Registrant Fax 2126470409

Joan Wood

Name Joan Wood
Domain articulatefinish.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2007-05-27
Update Date 2013-05-28
Registrar Name FASTDOMAIN, INC.
Registrant Address 1315 Rosemary Street Denver Colorado 80220-3137
Registrant Country UNITED STATES

Joan Wood

Name Joan Wood
Domain woodmachineinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-13
Update Date 2011-12-02
Registrar Name GODADDY.COM, LLC
Registrant Address 4881 Biscayne Ave Eagan Minnesota 55123
Registrant Country UNITED STATES
Registrant Fax 651 4235309

Joan Wood

Name Joan Wood
Domain joangeiger.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-28
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address 714 Sonata Way Silver Spring Maryland 20901
Registrant Country UNITED STATES

Joan Wood

Name Joan Wood
Domain joan-wood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-03
Update Date 2013-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 714 Sonata Way Silver Spring Maryland 20901
Registrant Country UNITED STATES