John Jeffrey

We have found 292 public records related to John Jeffrey in 32 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 41 business registration records connected with John Jeffrey in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 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 twenty-one different job titles. Most of them are employed as Community Residential Supv. These employees work in fourteen different states. Most of them work in Minnesota state. Average wage of employees is $67,480.


John W Jeffrey

Name / Names John W Jeffrey
Age 49
Birth Date 1975
Also Known As J Jeffrey
Person 7 Rookery Way, Litchfield, NH 03052
Phone Number 603-895-0198
Possible Relatives




Eorinda D Jeffrey

Previous Address 62 Freetown Rd, Raymond, NH 03077
2 Chapin Rd, Upton, MA 01568
62 Freetown Rd #27, Raymond, NH 03077
62 Freetown Rd #4, Raymond, NH 03077
62 Freetown Rd #10, Raymond, NH 03077
17 Hampshire Dr #C, Nashua, NH 03063
342 Marblehead, North Andover, MA 01845
342 Marblehead Rd, North Andover, MA 01845
319 Main St, Marlborough, MA 01752
319 Main St #11, Marlborough, MA 01752
319 Main St #H11, Marlborough, MA 01752
14 Chadwick Cir #D, Nashua, NH 03062
14 Chadwick Cir #G, Nashua, NH 03062
14 Chadwick Cir #K, Nashua, NH 03062
140 Talent Rd #317, Litchfield, NH 03052
82 Mountain Gate Rd, Ashland, MA 01721

John Robert Jeffrey

Name / Names John Robert Jeffrey
Age 56
Birth Date 1968
Person 10 Kendall Ave, Attleboro, MA 02703
Phone Number 508-222-5183
Possible Relatives





Previous Address 19 Olive St #B, Attleboro, MA 02703
166 Pleasant St, Attleboro, MA 02703
166 Pleasant St #3, Attleboro, MA 02703
128 County St #12, Attleboro, MA 02703
681 Park St, Attleboro, MA 02703
51 John St, Attleboro, MA 02703

John M Jeffrey

Name / Names John M Jeffrey
Age 57
Birth Date 1967
Also Known As John Jeffrey
Person 6200 Clinton Way, Clinton, MD 20735
Phone Number 301-868-6202
Possible Relatives

John Jeffreyii
Previous Address 1450 4th Ave, Vero Beach, FL 32960
7924 Jerrylee Dr, Norfolk, VA 23518
1201 Sunset Dr, Norfolk, VA 23503
2181 Dunlap St #31A, North Charleston, SC 29406
1135 Antilles Ave, Fort Pierce, FL 34982
60966 PO Box, North Charleston, SC 29419
1 Pelican Pt, Saint Marys, GA 31558
4640 Oakwood Ave #C, Charleston, SC 29405
4640 Oakwood Ave #C, North Charleston, SC 29405
2181 Dunlap St #A, North Charleston, SC 29406
60966 PO Box, Charleston, SC 29419
2181 Dunlap St, North Charleston, SC 29406
83 Hunters Ridge Ln #D, Charleston, SC 29420
Email [email protected]

John Michael Jeffrey

Name / Names John Michael Jeffrey
Age 59
Birth Date 1965
Also Known As John M Cronan
Person 3016 Sherry Dr, Baton Rouge, LA 70816
Phone Number 504-293-3037
Possible Relatives




Johnm Cronan
Previous Address 4448 Ashmont Ct, Jacksonville, FL 32258
20 Hartley Cir #433, Owings Mills, MD 21117
8787 Southside Blvd #314, Jacksonville, FL 32256
600 Lombard St, Baltimore, MD 21202
10006 Woodkey Ln #2, Owings Mills, MD 21117
100006 Woodkey #2, Owings Mills, MD 21117

John D Jeffrey

Name / Names John D Jeffrey
Age 59
Birth Date 1965
Also Known As Jon D Jeffrey
Person 5 Boulder Trl, Chappaqua, NY 10514
Phone Number 914-238-6659
Possible Relatives



Jaent Jeffrey
Previous Address 100 Tremont St #5, Brighton, MA 02135
19 Rockhagen Rd, Thornwood, NY 10594
9187 Somerset Dr, Barker, NY 14012
710 PO Box, Chappaqua, NY 10514
46 Brewster Woods Dr, Brewster, NY 10509
Boulder Tr, Chappaqua, NY 10514
100 Candlewood Dr #5, North Kingstown, RI 02852
309 Crystal Ave #15A, New London, CT 06320
Email [email protected]

John Paul Jeffrey

Name / Names John Paul Jeffrey
Age 62
Birth Date 1962
Also Known As John Jeffery
Person 1752 Rosewood St, Seguin, TX 78155
Phone Number 830-303-1475
Possible Relatives




Tonjia M Mclendon
S Jeffrey
Previous Address 2409 Town Lake Cir, Austin, TX 78741
909 Live Oak St #1, Austin, TX 78704
Email [email protected]

John David Jeffrey

Name / Names John David Jeffrey
Age 62
Birth Date 1962
Also Known As David Jeffrey
Person 10 Valley Ct, Sheridan, AR 72150
Phone Number 870-942-4052
Possible Relatives

J Jeffrey
Previous Address 746 PO Box, Sheridan, AR 72150
312 Cumberland St, Sheridan, AR 72150
19 Gray Oaks, Sheridan, AR 72150
RR #6, Sheridan, AR 72150
8 Woodlawn, Sheridan, AR 72150
RR 2 FESTIVAL, Sheridan, AR 72150
547 PO Box, Sheridan, AR 72150
8 PO Box, Sheridan, AR 72150
RR 6 #19, Sheridan, AR 72150
19 RR 6, Sheridan, AR 72150

John D Jeffrey

Name / Names John D Jeffrey
Age 64
Birth Date 1960
Also Known As J Jeffrey
Person 505 Washington Ave, Chelsea, MA 02150
Phone Number 617-889-6157
Possible Relatives
Previous Address 505 Washington Ave #18, Chelsea, MA 02150
505 Washington Ave #43, Chelsea, MA 02150

John W Jeffrey

Name / Names John W Jeffrey
Age 64
Birth Date 1960
Person 316 Teresa Ln, Lonoke, AR 72086
Phone Number 501-676-7382
Possible Relatives


Previous Address 552 PO Box, Lonoke, AR 72086
1702 Arrowhead Rd #H, North Little Rock, AR 72118
8201 Edmar Pl, North Little Rock, AR 72117
20 Goodwin Cir, North Little Rock, AR 72117
20 Goodwin Cir, N Little Rock, AR 72117
Email [email protected]
Associated Business Certified Copier Service Inc

John Macknight Jeffrey

Name / Names John Macknight Jeffrey
Age 66
Birth Date 1958
Also Known As John M Jeffery
Person 386 Columbus Ave #14B, New York, NY 10024
Phone Number 857-233-5512
Possible Relatives A K Jeffery
Previous Address 386 Columbus Ave #4B, New York, NY 10024
12 Gloucester St #3, Boston, MA 02115
12 Gloucester St #4, Boston, MA 02115
386 Columbus Ave, New York, NY 10024
386 Columbus Ave #15A, New York, NY 10024
386 Columbus Ave #3B, New York, NY 10024
459 Columbus Ave #215, New York, NY 10024
386 Columbus Ave #14B90, New York, NY 10024
118 40th St, New York, NY 10016

John M Jeffrey

Name / Names John M Jeffrey
Age 67
Birth Date 1957
Also Known As J Jeffrey
Person 55 Loft Dr, Martinsville, NJ 08836
Phone Number 732-356-6373
Possible Relatives




A C Jeffrey
Alexisci Jeffrey
Previous Address 278 Grandview Way, Charleroi, PA 15022
119 US Highway 202 #202, Raritan, NJ 08869
254 Franklin St #2, Bound Brook, NJ 08805
Email [email protected]

John C Jeffrey

Name / Names John C Jeffrey
Age 68
Birth Date 1956
Also Known As J Jeffrey
Person 115 Saint Andrew St, Fitchburg, MA 01420
Phone Number 978-343-3524
Possible Relatives






Dm Jeffrey
Previous Address 48 Hardy Dr #R1, Leominster, MA 01453
38 Rich St, Gardner, MA 01440
14 Wyman Rd #B, Westminster, MA 01473
453 Shea St, Fitchburg, MA 01420

John E Jeffrey

Name / Names John E Jeffrey
Age 69
Birth Date 1955
Person 326 RR 1, Jericho, VT 05465
Phone Number 802-434-2902
Possible Relatives
Previous Address W, Jericho, VT 05465
Bolton Vt, Jericho, VT 05465
3720 Stage Rd, Jericho, VT 05465
5477 RR SS1, Jericho, VT 05465
326 PO Box, Jericho, VT 05465
Watkins, Milton, VT 00000

John Ross Jeffrey

Name / Names John Ross Jeffrey
Age 70
Birth Date 1954
Also Known As John Ross Jeffery
Person 593 PO Box, Lake Park, IA 51347
Phone Number 715-656-3215
Possible Relatives Cynthia Millerjeffery
Previous Address A 61st S, Danbury, WI 54830
213 Sofremont St, Malvern, AR 72104
29461 Pardun Rd #272, Danbury, WI 54830
631 PO Box, Hinckley, MN 55037
137 PO Box, Hinckley, MN 55037
272 PO Box, Danbury, WI 54830
213 Sofremont, Malvern, AR 72104
None, Malvern, AR 72104

John Jeffrey

Name / Names John Jeffrey
Age 71
Birth Date 1953
Person 2104 Tigris Dr, West Palm Beach, FL 33411
Phone Number 561-791-9228
Possible Relatives
Previous Address 2133 Polo Gardens Dr #304, Wellington, FL 33414
2104 Tigris Dr, West Palm Bch, FL 33411
140 Cherry St, Hamilton, MT 59840
2104 Tigris Dr, Ryl Palm Bch, FL 33411
13075 Albright Ct, Wellington, FL 33414
Email [email protected]
Associated Business X - Pat International, Inc Kinderama, Inc

John R Jeffrey

Name / Names John R Jeffrey
Age 73
Birth Date 1951
Also Known As Jack Jeffrey
Person 17 Azalea Dr, Apalachin, NY 13732
Phone Number 724-742-9796
Possible Relatives



Joel A Scales
Previous Address 2934 Route 426, Findley Lake, NY 14736
118 Hunter Dr, Cranberry Twp, PA 16066
2003 68th St, Rochester, MN 55901
112 Glann Rd, Apalachin, NY 13732
310 Antoinette Dr, Endicott, NY 13760

John W Jeffrey

Name / Names John W Jeffrey
Age 79
Birth Date 1945
Person 10236 Pierce St, Minneapolis, MN 55434
Phone Number 763-717-7913
Possible Relatives
Previous Address 10236 Pierce St, Blaine, MN 55434
316 Oak Grove St, Minneapolis, MN 55403
218 Oak Grove St #102, Minneapolis, MN 55403
2909 Marconi Ave #75, Sacramento, CA 95821
1701 113th Ave #303, Minneapolis, MN 55433
218 Oak St #102, Minneapolis, MN 55455

John D Jeffrey

Name / Names John D Jeffrey
Age 90
Birth Date 1933
Also Known As John Jeffery
Person 20 Hamilton Rd, Woburn, MA 01801
Phone Number 781-933-6170
Possible Relatives



Previous Address 2783 PO Box, Woburn, MA 01888
8 4312 8th, Woburn, MA 01888
8 4312 8th St, Woburn, MA 01888
1311 PO Box, Burlington, MA 01803
18 Eaton Ave, Woburn, MA 01801

John M Jeffrey

Name / Names John M Jeffrey
Age 103
Birth Date 1920
Also Known As Jeffrey John
Person 195 Cedar St #19, Chatham, MA 02633
Phone Number 508-945-0679
Possible Relatives
Tr Jeffrey
Previous Address 100 Grove St, Mount Kisco, NY 10549

John Jeffrey

Name / Names John Jeffrey
Age 107
Birth Date 1917
Also Known As John Jefrey
Person 1200 Balmoral Dr, Mount Clemens, MI 48043
Phone Number 941-966-4860
Possible Relatives Elvera Victoria Jeffrey
Previous Address 6319 Brentwood Ave, Sarasota, FL 34231
204 Matisse Cir, Nokomis, FL 34275

John M Jeffrey

Name / Names John M Jeffrey
Age 111
Birth Date 1913
Person 650128 PO Box, Vero Beach, FL 32965
Previous Address 1450 4th Ave #1, Vero Beach, FL 32960

John M Jeffrey

Name / Names John M Jeffrey
Age 118
Birth Date 1906
Person 9 Davison, Portmouth, NJ 00000
Possible Relatives
Previous Address 12115 Fawn Dale Dr, Riverview, FL 33569
776 Fawndale, Riverview, FL 33569

John P Jeffrey

Name / Names John P Jeffrey
Age N/A
Person 546 SOMERSET DR, AUBURNDALE, FL 33823
Phone Number 863-967-8458

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 225 Park St, Stoneham, MA 02180
Possible Relatives
Previous Address 138 Forest St, Winchester, MA 01890
224 Park St, Stoneham, MA 02180

John T Jeffrey

Name / Names John T Jeffrey
Age N/A
Person 7351 E MCKINLEY ST, SCOTTSDALE, AZ 85257

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 106 Saint Barnabas St #12, Broussard, LA 70518
Possible Relatives

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 45 SINAWOY RD, COS COB, CT 6807

John E Jeffrey

Name / Names John E Jeffrey
Age N/A
Person 5622 W CALHOUN PL, LITTLETON, CO 80123

John W Jeffrey

Name / Names John W Jeffrey
Age N/A
Person 99 BROADVIEW CIR, MOUNTAIN HOME, AR 72653

John W Jeffrey

Name / Names John W Jeffrey
Age N/A
Person 136 N KEITH DR, JACKSONVILLE, AR 72076

John T Jeffrey

Name / Names John T Jeffrey
Age N/A
Person 132 S OLIVE, MESA, AZ 85204

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 341 PO Box, Millsap, TX 76066

John David Jeffrey

Name / Names John David Jeffrey
Age N/A
Person 5213 PO Box, Mayfield, KY 42066

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 3347 Fenton Ave, Bronx, NY 10469

John Arthur Jeffrey

Name / Names John Arthur Jeffrey
Age N/A
Person 1335 Edison Dr, San Antonio, TX 78201

John J Jeffrey

Name / Names John J Jeffrey
Age N/A
Person 1050 Main St #205, Worcester, MA 01603

John E Jeffrey

Name / Names John E Jeffrey
Age N/A
Person 11841 N 67TH ST, SCOTTSDALE, AZ 85254

John E Jeffrey

Name / Names John E Jeffrey
Age N/A
Person 3728 EAGLE HAMMOCK DR, SARASOTA, FL 34240
Phone Number 941-343-1091

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 31 HIGH ST, APT 4307 EAST HARTFORD, CT 6118
Phone Number 860-568-6677

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 45 SINAWOY RD, COS COB, CT 6807
Phone Number 203-661-1290

John B Jeffrey

Name / Names John B Jeffrey
Age N/A
Person 322 CANOE HILL RD, NEW CANAAN, CT 6840
Phone Number 203-966-7560

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 12 FOREST GLEN CIR, UNIT 19 MIDDLETOWN, CT 6457
Phone Number 860-613-1176

John W Jeffrey

Name / Names John W Jeffrey
Age N/A
Person 136 N KEITH DR, LONOKE, AR 72086
Phone Number 501-241-0991

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 2272 MOUNTAINSIDE DR, BULLHEAD CITY, AZ 86442
Phone Number 928-704-0791

John S Jeffrey

Name / Names John S Jeffrey
Age N/A
Person 24804 EASTER FERRY RD, ELKMONT, AL 35620
Phone Number 256-232-4007

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 1800 COLONIAL LAKE DR, MADISON, AL 35758
Phone Number 256-325-1215

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 3885 20th St, Vero Beach, FL 32960
Possible Relatives A Smith Jeffrey

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 6361 PELICAN BAY BLVD APT 502, NAPLES, FL 34108
Phone Number 239-592-7206

John Jeffrey

Name / Names John Jeffrey
Age N/A
Person 1483 GANTT ST, THE VILLAGES, FL 32162

John Jeffrey

Business Name Ziebart
Person Name John Jeffrey
Position company contact
State PA
Address RURAL ROUTE 7 BOX 384 Greensburg PA 15601-9350
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Fax Number 724-836-1333

JOHN F. JEFFREY

Business Name WESTBROOK JEFFREY PRODUCTIONS, INC.
Person Name JOHN F. JEFFREY
Position registered agent
State GA
Address 1597 WHITEWAY, EAST POINT, GA 30344
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-07-01
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

John Jeffrey

Business Name Thermal Foams-Syracuse Inc
Person Name John Jeffrey
Position company contact
State NY
Address P.O. BOX 1981 Cicero NY 13039-1981
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3086
SIC Description Plastics Foam Products

JOHN JEFFREY

Business Name THE UPTOWN CHURCH OF CHRIST OF SAN FRANCISCO
Person Name JOHN JEFFREY
Position registered agent
Corporation Status Active
Agent JOHN JEFFREY 1509 GOLDEN GATE AVENUE, 104, SAN FRANCISCO, CA 94115
Care Of JOHN JEFFREY 949 FILLMORE STREET, SAN FRANCISCO, CA 94117
CEO JOHN JEFFREY1509 GOLDEN GATE AVENUE, 104, SAN FRANCISCO, CA 94115
Incorporation Date 1947-07-24
Corporation Classification Religious

JOHN JEFFREY

Business Name THE UPTOWN CHURCH OF CHRIST OF SAN FRANCISCO
Person Name JOHN JEFFREY
Position CEO
Corporation Status Active
Agent 1509 GOLDEN GATE AVENUE, 104, SAN FRANCISCO, CA 94115
Care Of JOHN JEFFREY 949 FILLMORE STREET, SAN FRANCISCO, CA 94117
CEO JOHN JEFFREY 1509 GOLDEN GATE AVENUE, 104, SAN FRANCISCO, CA 94115
Incorporation Date 1947-07-24
Corporation Classification Religious

John Jeffrey

Business Name SAX Arts & Crafts
Person Name John Jeffrey
Position company contact
State WI
Address 2725 S Moorland Rd New Berlin WI 53151-3720
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 262-784-6880
Email [email protected]
Fax Number 262-784-1176
Website www.saxfcs.com

John Jeffrey

Business Name Rainbow Place Apartments
Person Name John Jeffrey
Position company contact
State OH
Address 150 Walnut St Sunbury OH 43074-9341
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 740-965-3459
Annual Revenue 201960

John Jeffrey

Business Name Public Schools of Petoskey
Person Name John Jeffrey
Position company contact
State MI
Address P.O. BOX 247 Petoskey MI 49770-0247
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 231-348-2100

John Jeffrey

Business Name Petoskey Public Schools Supt
Person Name John Jeffrey
Position company contact
State MI
Address 1130 Howard St Petoskey MI 49770-3026
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 231-348-2101
Number Of Employees 14
Fax Number 231-348-2340
Website www.petoskeyschools.org

John Jeffrey

Business Name Medicine Mound Depot Rest
Person Name John Jeffrey
Position company contact
State TX
Address P.O. BOX 89 Quanah TX 79252-0089
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 940-663-5619

John Jeffrey

Business Name Los Sombreros Cafe & Cantina
Person Name John Jeffrey
Position company contact
State AZ
Address 2534 N Scottsdale Rd Scottsdale AZ 85257-1345
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 480-994-1799
Number Of Employees 17
Annual Revenue 776000
Fax Number 480-423-0512

John Jeffrey

Business Name John Jeffrey
Person Name John Jeffrey
Position company contact
State VA
Address 7924 Jerrylee Dr., NORFOLK, VA 23518
SIC Code 799951
Phone Number
Email [email protected]

John Jeffrey

Business Name John Jeffrey
Person Name John Jeffrey
Position company contact
State NJ
Address 55 Loft Drive - Martinsville, MANVILLE, 8835 NJ
Phone Number
Email [email protected]

John Jeffrey

Business Name Jeffrey Tire Service Inc
Person Name John Jeffrey
Position company contact
State PA
Address 610 E 5th St Mount Carmel PA 17851-2416
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7534
SIC Description Tire Retreading And Repair Shops
Fax Number 570-339-1480

John Jeffrey

Business Name Jeffrey John D
Person Name John Jeffrey
Position company contact
State TX
Address 423 W Wheatland Rd # 100 Duncanville TX 75116-4619
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 972-709-0445

John Jeffrey

Business Name Jeffery Sales Co
Person Name John Jeffrey
Position company contact
State TX
Address 10201 Liberty School Rd Azle TX 76020-4577
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 817-692-9454

John Jeffrey

Business Name Jeffery Sales Co
Person Name John Jeffrey
Position company contact
State TX
Address 1441 Fort Worth Hwy Weatherford TX 76086-4624
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 817-596-8998

John Jeffrey

Business Name J Jeffrey Properties Ltd
Person Name John Jeffrey
Position company contact
State OH
Address 1470 Westwood Ave Columbus OH 43212-2767
Industry Real Estate (Housing)
SIC Code 6512
SIC Description Nonresidential Building Operators
Phone Number 614-488-4882

John Jeffrey

Business Name Intelinet Systems
Person Name John Jeffrey
Position company contact
State TX
Address 1761 International Pkwy # 105 Richardson TX 75081-6798
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 972-669-1978

John Jeffrey

Business Name Classroom Direct
Person Name John Jeffrey
Position company contact
State AL
Address 2025 1st Ave N Birmingham AL 35203-4101
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 205-251-9171
Email [email protected]
Annual Revenue 50985000
Fax Number 205-226-0021
Website www.classroomdirect.com

John Jeffrey

Business Name Circle J Farms
Person Name John Jeffrey
Position company contact
State AR
Address 330 Ashley Road 143 Hamburg AR 71646-9144
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 212
SIC Description Beef Cattle, Except Feedlots
Phone Number 870-853-5168
Number Of Employees 1
Annual Revenue 46350

John Jeffrey

Business Name Church of Jesus Christ
Person Name John Jeffrey
Position company contact
State AR
Address 8201 Edmar Pl North Little Rock AR 72117-1575
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-835-8676
Number Of Employees 1
Annual Revenue 31680

John Jeffrey

Business Name Church Of Jesus Christ
Person Name John Jeffrey
Position company contact
State AR
Address 8201 Edmar Pl N Little Rock AR 72117-1575
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 501-835-8676
Number Of Employees 5
Fax Number 501-676-6129

John Jeffrey

Business Name Certified Copiers
Person Name John Jeffrey
Position company contact
State AR
Address 6100 Getty Dr # T N Little Rock AR 72117-1635
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5044
SIC Description Office Equipment
Phone Number 501-372-7299
Number Of Employees 1
Annual Revenue 411070
Fax Number 501-676-6129

John Jeffrey

Business Name Certified Copier Service
Person Name John Jeffrey
Position company contact
State AR
Address P.O. BOX 552 Lonoke AR 72086-0552
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 501-676-6129
Number Of Employees 2
Annual Revenue 147000

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 113339400
Position Director
State TX
Address PO BOX 89, Quanah TX 79252 0089

John Jeffrey

Person Name John Jeffrey
Filing Number 141289401
Position Vice-President
State TX
Address 5205 Patrick Henry, Bellaire TX 77401

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 113339400
Position SECRETARY
State TX
Address PO BOX 89, Quanah TX 79252 0089

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 113339400
Position VICE PRESIDENT
State TX
Address PO BOX 89, Quanah TX 79252 0089

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 113339400
Position PRESIDENT
State TX
Address PO BOX 89, Quanah TX 79252 0089

JOHN JEFFREY

Person Name JOHN JEFFREY
Filing Number 112462000
Position DIRECTOR
State TX
Address 1110 E COLLINS BLVD STE 122, RICHARDSON TX 75081

JOHN JEFFREY

Person Name JOHN JEFFREY
Filing Number 112462000
Position PRESIDENT
State TX
Address 1110 E COLLINS BLVD STE 122, RICHARDSON TX 75081

JOHN JEFFREY

Person Name JOHN JEFFREY
Filing Number 110133801
Position DIRECTOR
State TX
Address 5205 PATRICK HENRY, BELLAIRE TX 77401

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 2710900
Position PRESIDENT
State TX
Address PO BOX 89, QUANAH TX 79252

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 2710900
Position DIRECTOR
State TX
Address PO BOX 89, QUANAH TX 79252

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 2710900
Position VICE PRESIDENT
State TX
Address PO BOX 89, QUANAH TX 79252

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 2710900
Position TREASURER
State TX
Address PO BOX 89, QUANAH TX 79252

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 2710900
Position SECRETARY
State TX
Address PO BOX 89, QUANAH TX 79252

JOHN JEFFREY

Person Name JOHN JEFFREY
Filing Number 801041365
Position MEMBER
State TX
Address 1110 E COLLINS BLVD, STE 122, RICHARDSON TX 75081

JOHN JEFFREY

Person Name JOHN JEFFREY
Filing Number 139914000
Position PRESIDENT
State TX
Address 1110 E COLLINS BLVD, STE #122, RICHARDSON TX 75081

JOHN CHARLES JEFFREY

Person Name JOHN CHARLES JEFFREY
Filing Number 113339400
Position TREASURER
State TX
Address PO BOX 89, Quanah TX 79252 0089

Jeffrey John L

State WV
Calendar Year 2015
Employer West Virginia University
Name Jeffrey John L
Annual Wage $75,930

Kabat John Jeffrey

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Human Resources Generalist
Name Kabat John Jeffrey
Annual Wage $61,992

Rieder John Jeffrey

State OH
Calendar Year 2016
Employer City Of Miamisburg
Job Title Bailiff
Name Rieder John Jeffrey
Annual Wage $746

Rieder John Jeffrey

State OH
Calendar Year 2015
Employer City Of Miamisburg
Job Title Bailiff
Name Rieder John Jeffrey
Annual Wage $2,318

Jeffrey John T

State NY
Calendar Year 2017
Employer Dutchess Boces
Name Jeffrey John T
Annual Wage $122,859

Jeffrey John T

State NY
Calendar Year 2016
Employer Dutchess Boces
Name Jeffrey John T
Annual Wage $122,859

Jeffrey John T

State NY
Calendar Year 2015
Employer Dutchess Boces
Name Jeffrey John T
Annual Wage $120,646

Mccarthy Jeffrey John

State IL
Calendar Year 2018
Employer Northern Illinois University
Name Mccarthy Jeffrey John
Annual Wage $87,665

Hulbert Jeffrey John

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Senior Manager Regulatory Compliance
Name Hulbert Jeffrey John
Annual Wage $105,202

Mccarthy Jeffrey John

State IL
Calendar Year 2017
Employer Northern Illinois University
Name Mccarthy Jeffrey John
Annual Wage $86,049

Hulbert Jeffrey John

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Senior Manager Regulatory Compliance
Name Hulbert Jeffrey John
Annual Wage $94,097

Mccarthy Jeffrey John

State IL
Calendar Year 2016
Employer Northern Illinois University
Name Mccarthy Jeffrey John
Annual Wage $86,090

Hulbert Jeffrey John

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Senior Manager Regulatory Compliance
Name Hulbert Jeffrey John
Annual Wage $94,097

Mccarthy Jeffrey John

State IL
Calendar Year 2015
Employer Northern Illinois University
Name Mccarthy Jeffrey John
Annual Wage $85,565

Chalmers Jeffrey John

State OH
Calendar Year 2016
Employer University Of Ohio State-main Campus
Job Title Professor
Name Chalmers Jeffrey John
Annual Wage $159,792

Hulbert Jeffrey John

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Hulbert Jeffrey John
Annual Wage $83,244

Crouch John Jeffrey

State GA
Calendar Year 2018
Employer Burke County Board Of Education
Job Title Special Education Interrelated
Name Crouch John Jeffrey
Annual Wage $65,460

Crouch John Jeffrey

State GA
Calendar Year 2017
Employer Burke County Board Of Education
Job Title Psycho-Educational Teacher
Name Crouch John Jeffrey
Annual Wage $52,406

Mcknight John Jeffrey

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Mcknight John Jeffrey
Annual Wage $41,480

Kahler Jeffrey John

State FL
Calendar Year 2017
Employer Sarasota Co School Board
Name Kahler Jeffrey John
Annual Wage $76,702

Kahler Jeffrey John

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Kahler Jeffrey John
Annual Wage $57,590

Kahler Jeffrey John

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Kahler Jeffrey John
Annual Wage $65,886

Lytle Jeffrey John

State CO
Calendar Year 2017
Employer Public Safety
Job Title State Patrol Supervisor
Name Lytle Jeffrey John
Annual Wage $103,734

Isham Jeffrey John

State CO
Calendar Year 2017
Employer Personnel & Administration
Job Title Human Resources Spec V
Name Isham Jeffrey John
Annual Wage $76,878

Lytle Jeffrey John

State CO
Calendar Year 2016
Employer Dept Of Public Safety
Job Title State Patrol Supervisor
Name Lytle Jeffrey John
Annual Wage $99,198

Isham Jeffrey John

State CO
Calendar Year 2016
Employer Dept Of Personnel & Administration
Job Title Human Resources Spec V
Name Isham Jeffrey John
Annual Wage $37,962

Isham Jeffrey John

State CO
Calendar Year 2016
Employer Dept Of Personnel & Administration
Job Title General Professional V
Name Isham Jeffrey John
Annual Wage $37,962

Jeffrey John

State AR
Calendar Year 2018
Employer Heber Springs School District
Job Title Bus Driver
Name Jeffrey John
Annual Wage $6,329

Shroyer John Jeffrey

State GA
Calendar Year 2018
Employer Forsyth County Board Of Education
Job Title Grades 9-12 Teacher
Name Shroyer John Jeffrey
Annual Wage $46,677

Jeffrey John D

State AR
Calendar Year 2016
Employer Sheridan School District
Name Jeffrey John D
Annual Wage $11,219

Rieder John Jeffrey

State OH
Calendar Year 2017
Employer City of Miamisburg
Job Title Bailiff
Name Rieder John Jeffrey
Annual Wage $32,779

Chalmers Jeffrey John

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Engineering - Professor
Name Chalmers Jeffrey John
Annual Wage $164,136

Bronco Jeffrey John

State VA
Calendar Year 2018
Employer City Of Virginia Beach
Name Bronco Jeffrey John
Annual Wage $23,433

Bronco Jeffrey John

State VA
Calendar Year 2017
Employer City Of Virginia Beach
Job Title Police
Name Bronco Jeffrey John
Annual Wage $9,873

Slafka John Jeffrey

State TX
Calendar Year 2018
Employer Spring Isd
Job Title Teacher
Name Slafka John Jeffrey
Annual Wage $72,628

Crain John Jeffrey

State TX
Calendar Year 2018
Employer City Of Houston
Job Title Contract Compliance Supervisor
Name Crain John Jeffrey
Annual Wage $60,685

Meier Jeffrey John

State TX
Calendar Year 2017
Employer City Of New Braunfels
Job Title Police Officer
Name Meier Jeffrey John
Annual Wage $56,908

Meier Jeffrey John

State TX
Calendar Year 2016
Employer City Of New Braunfels
Job Title Police Officer
Name Meier Jeffrey John
Annual Wage $51,625

Meier Jeffrey John

State TX
Calendar Year 2015
Employer City Of New Braunfels
Job Title Police Officer
Name Meier Jeffrey John
Annual Wage $58,650

Jeffrey John A

State PA
Calendar Year 2017
Employer City of Pittsburgh
Job Title Master Police Officer
Name Jeffrey John A
Annual Wage $47,290

Jeffrey John A

State PA
Calendar Year 2016
Employer City Of Pittsburgh
Job Title Master Police Officer
Name Jeffrey John A
Annual Wage $157,654

Jeffrey John A

State PA
Calendar Year 2015
Employer City Of Pittsburgh
Job Title Master Police Officer
Name Jeffrey John A
Annual Wage $139,179

Hofer John Jeffrey

State MO
Calendar Year 2017
Employer City Of Harrisonville
Name Hofer John Jeffrey
Annual Wage $96,572

Gottman John Jeffrey

State MO
Calendar Year 2017
Employer Adair County
Name Gottman John Jeffrey
Annual Wage $37,439

Kabat John Jeffrey

State OH
Calendar Year 2017
Employer University of Ohio State-Main Campus
Job Title College Of Engineering - Human Resources Generalist
Name Kabat John Jeffrey
Annual Wage $62,136

Forsman John Jeffrey

State MS
Calendar Year 2018
Employer Transportation
Job Title Dot-Engineering Tech Iii
Name Forsman John Jeffrey
Annual Wage $26,083

Dexter Jeffrey John

State MN
Calendar Year 2018
Employer Employ & Econ Development Dept
Job Title Disabled Vets Outreach Prog Re
Name Dexter Jeffrey John
Annual Wage $48,496

Hanson Jeffrey John

State MN
Calendar Year 2017
Employer Human Services Dept
Job Title Community Residential Supv
Name Hanson Jeffrey John
Annual Wage $64,607

Dexter Jeffrey John

State MN
Calendar Year 2017
Employer Employ & Econ Development Dept
Job Title Disabled Vets Outreach Prog Re
Name Dexter Jeffrey John
Annual Wage $46,916

Atella John Jeffrey

State MN
Calendar Year 2017
Employer Duluth Public School District
Name Atella John Jeffrey
Annual Wage $48,499

Hanson Jeffrey John

State MN
Calendar Year 2016
Employer Human Services Dept
Job Title Community Residential Supv
Name Hanson Jeffrey John
Annual Wage $60,887

Dexter Jeffrey John

State MN
Calendar Year 2016
Employer Employ & Econ Development Dept
Job Title Disabled Vets Outreach Prog Re
Name Dexter Jeffrey John
Annual Wage $42,527

Atella John Jeffrey

State MN
Calendar Year 2016
Employer Duluth Public School District
Name Atella John Jeffrey
Annual Wage $43,760

Hanson Jeffrey John

State MN
Calendar Year 2015
Employer Human Services Dept
Job Title Community Residential Supv
Name Hanson Jeffrey John
Annual Wage $57,118

Dexter Jeffrey John

State MN
Calendar Year 2015
Employer Employ & Econ Development Dept
Job Title Disabled Vets Outreach Prog Re
Name Dexter Jeffrey John
Annual Wage $40,743

Atella John Jeffrey

State MN
Calendar Year 2015
Employer Duluth Public School District
Name Atella John Jeffrey
Annual Wage $28,396

Chalmers Jeffrey John

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Professor
Name Chalmers Jeffrey John
Annual Wage $220,028

Kabat John Jeffrey

State OH
Calendar Year 2018
Employer University Of Ohio State-Main Campus
Job Title Human Resources Generalist
Name Kabat John Jeffrey
Annual Wage $62,892

Hanson Jeffrey John

State MN
Calendar Year 2018
Employer Human Services Dept
Job Title Community Residential Supv
Name Hanson Jeffrey John
Annual Wage $6,956

Jeffrey John D

State AR
Calendar Year 2015
Employer Sheridan School District
Name Jeffrey John D
Annual Wage $11,234

John D Jeffrey

Name John D Jeffrey
Address Po Box 746 Sheridan AR 72150 -0746
Mobile Phone 501-352-0917
Gender Male
Date Of Birth 1959-01-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John D Jeffrey

Name John D Jeffrey
Address Po Box 327 Blue Hill ME 04614 -0327
Phone Number 207-374-3841
Telephone Number 207-266-9318
Mobile Phone 207-266-9318
Email [email protected]
Gender Male
Date Of Birth 1965-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John D Jeffrey

Name John D Jeffrey
Address 43125 200th St Sw East Grand Forks MN 56721 -9249
Phone Number 218-893-0692
Gender Male
Date Of Birth 1957-09-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John M Jeffrey

Name John M Jeffrey
Address 13181 Desire St Vacherie LA 70090 -4327
Phone Number 225-265-9141
Email [email protected]
Gender Male
Date Of Birth 1970-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

John Jeffrey

Name John Jeffrey
Address 1617 Midland Blvd Royal Oak MI 48073 -5602
Phone Number 248-585-2560
Mobile Phone 248-390-2616
Email [email protected]
Gender Male
Date Of Birth 1942-06-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

John M Jeffrey

Name John M Jeffrey
Address 10910 Brandywine Rd Clinton MD 20735-3907 -3923
Phone Number 301-758-9457
Gender Male
Date Of Birth 1964-03-01
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John B Jeffrey

Name John B Jeffrey
Address 13611 Monarch Vista Dr Germantown MD 20874 -2909
Phone Number 301-916-8909
Email [email protected]
Gender Male
Ethnicity Scotch
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 College
Language English

John R Jeffrey

Name John R Jeffrey
Address 9664 Nathaline Redford MI 48239 -2207
Phone Number 313-937-0146
Email [email protected]
Gender Male
Date Of Birth 1946-01-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John T Jeffrey

Name John T Jeffrey
Address 308 Wood Shadows Ct Millersville MD 21108 -2414
Phone Number 410-729-0340
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

John H Jeffrey

Name John H Jeffrey
Address 203 Springtime Dr Warner Robins GA 31088-6449 -6449
Phone Number 478-953-1904
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

John T Jeffrey

Name John T Jeffrey
Address 7351 E Mckinley St Scottsdale AZ 85257 -4315
Phone Number 480-947-8065
Gender Male
Date Of Birth 1966-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed College
Language English

John E Jeffrey

Name John E Jeffrey
Address 1106 S Clemens Ave Lansing MI 48912 -2503
Phone Number 517-455-0367
Email [email protected]
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

John Jeffrey

Name John Jeffrey
Address 203 16th Ter Bisbee AZ 85603 -1728
Phone Number 520-400-9832
Mobile Phone 520-400-9832
Email [email protected]
Gender Male
Date Of Birth 1956-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed High School
Language English

John K Jeffrey

Name John K Jeffrey
Address 45850 Hecker Dr Utica MI 48317 -5757
Phone Number 586-997-0786
Email [email protected]
Gender Male
Date Of Birth 1954-10-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

John E Jeffrey

Name John E Jeffrey
Address 11841 N 67th St Scottsdale AZ 85254 -5172
Phone Number 602-576-6206
Gender Male
Date Of Birth 1955-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

John D Jeffrey

Name John D Jeffrey
Address 505 Washington Ave Chelsea MA 02150 APT 18-3620
Phone Number 617-889-6157
Gender Male
Date Of Birth 1954-10-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

John M Jeffrey

Name John M Jeffrey
Address 879 S Prospect Ave Elmhurst IL 60126 -4817
Phone Number 630-279-2306
Gender Male
Date Of Birth 1956-12-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

John W Jeffrey

Name John W Jeffrey
Address 402 E South St Bloomfield IA 52537-1944 APT C5-1969
Phone Number 641-664-1705
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

John W Jeffrey

Name John W Jeffrey
Address 10236 Pierce St Ne Minneapolis MN 55434 -3651
Phone Number 763-717-7913
Gender Male
Date Of Birth 1942-06-16
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

John Jeffrey

Name John Jeffrey
Address 8061 Webb Rd Riverdale GA 30274 -4142
Phone Number 770-478-3840
Email [email protected]
Gender Unknown
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

John A Jeffrey

Name John A Jeffrey
Address 11350 Woodstock Rd Roswell GA 30075 APT 2208-7538
Phone Number 770-993-4658
Gender Male
Date Of Birth 1929-08-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

John D Jeffrey

Name John D Jeffrey
Address 845 Sheridan Rd Wathena KS 66090 -4227
Phone Number 785-989-4608
Email [email protected]
Gender Male
Date Of Birth 1939-01-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

John E Jeffrey

Name John E Jeffrey
Address 350 Bella Vista Ct Grand Blanc MI 48439 -1501
Phone Number 810-694-1399
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

John P Jeffrey

Name John P Jeffrey
Address 546 Somerset Dr Auburndale FL 33823 -9570
Phone Number 863-967-8458
Mobile Phone 863-838-5999
Email [email protected]
Gender Male
Date Of Birth 1934-08-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

John Jeffrey

Name John Jeffrey
Address 1015 Walnut St Harrison AR 72601-9263 -9263
Phone Number 870-741-2326
Gender Male
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Range Of New Credit 1001
Education Completed College
Language English

John C Jeffrey

Name John C Jeffrey
Address 379 Travino Ave Saint Augustine FL 32086 -7371
Phone Number 904-797-3364
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 3000.00
To Deloitte & Touche
Year 2012
Transaction Type 15
Filing ID 12950544247
Application Date 2012-01-31
Contributor Occupation PARTNER
Contributor Employer DELOITTE SERVICES LP
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 World Financial Center NEW YORK NY

JEFFREY, JOHN R

Name JEFFREY, JOHN R
Amount 2500.00
To Deloitte & Touche
Year 2006
Transaction Type 15
Filing ID 25980431613
Application Date 2005-01-14
Contributor Occupation PARTNER
Contributor Employer DELOITTE
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 World Financial Cntr NEW YORK NY

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 1500.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 29932234839
Application Date 2009-01-31
Contributor Occupation Partner
Contributor Employer Deloitte
Contributor Gender M
Committee Name Deloitte & Touche
Address Two World Financial Center NEW YORK NY

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 1500.00
To Deloitte & Touche
Year 2010
Transaction Type 15
Filing ID 10990323215
Application Date 2010-01-31
Contributor Occupation Partner
Contributor Employer Deloitte & Touche LLP
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 World Financial Cntr NEW YORK NY

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 1500.00
To Deloitte & Touche
Year 2004
Transaction Type 15
Filing ID 23990434868
Application Date 2003-01-16
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Contributor Gender M
Committee Name Deloitte & Touche
Address 2 World Financial Cntr NEW YORK NY

JEFFREY, JOHN E & BETTY

Name JEFFREY, JOHN E & BETTY
Amount 1000.00
To PERKINS, RICHARD
Year 2004
Application Date 2003-12-08
Recipient Party D
Recipient State NV
Seat state:lower
Address 340 CHAPARRAL DR HENDERSON NV

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 1000.00
To Charles E. Schumer (D)
Year 2010
Transaction Type 15
Filing ID 10020820075
Application Date 2010-09-23
Contributor Occupation PARTNER
Contributor Employer DELOITTE LLP
Organization Name Deloitte Llp
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 1000.00
To Spencer Bachus (R)
Year 2006
Transaction Type 15
Filing ID 26990171634
Application Date 2005-12-30
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Recipient State AL
Committee Name Bachus for Congress
Seat federal:house
Address 55 Grandview Circle MANHASSET NY

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 1000.00
To Harry Reid (D)
Year 2004
Transaction Type 15
Filing ID 23020170083
Application Date 2003-01-06
Contributor Occupation SO NEVADA BUILDING TRAD
Organization Name So Nevada Building Trad
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 1000.00
To Jim Gibbons (R)
Year 2004
Transaction Type 15
Filing ID 24961838509
Application Date 2004-05-14
Contributor Occupation Consultant
Contributor Employer Self-Employed
Contributor Gender M
Recipient Party R
Recipient State NV
Committee Name Gibbons for Congress
Seat federal:house
Address 340 E Chaparral Dr HENDERSON NV

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 1000.00
To DONNO, BARBARA C
Year 20008
Application Date 2008-08-10
Recipient Party R
Recipient State NY
Seat state:upper
Address 55 GRANVIEW CIRCLE MANHASSET NY

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 1000.00
To Charles E Schumer (D)
Year 2004
Transaction Type 15
Filing ID 24020211522
Application Date 2004-02-24
Contributor Occupation DELOITTE & TOUCHE LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Friends of Schumer
Seat federal:senate

JEFFREY, JOHN R

Name JEFFREY, JOHN R
Amount 1000.00
To Defend America PAC
Year 2012
Transaction Type 15
Filing ID 11931202658
Application Date 2011-03-15
Contributor Occupation CPA
Contributor Employer Deloitte & Touche LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Committee Name Defend America PAC
Address 55 Grandview Circle MANHASSET NY

JEFFREY, JOHN R MR JR

Name JEFFREY, JOHN R MR JR
Amount 500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12951302460
Application Date 2011-12-14
Contributor Occupation CPA
Contributor Employer DELOITTE & TOUDE LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 55 GRANDVIEW CIRCLE MANHASSET NY

JEFFREY, JOHN CHARLES MR

Name JEFFREY, JOHN CHARLES MR
Amount 500.00
To Mac Thornberry (R)
Year 2012
Transaction Type 15
Filing ID 11931840871
Application Date 2011-06-20
Contributor Occupation Office Manager
Contributor Employer Burt Barr and Associates
Organization Name Burt, Barr & Assoc
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Thornberry for Congress
Seat federal:house
Address PO 224851 DALLAS TX

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 300.00
To Tessa Hafen (D)
Year 2006
Transaction Type 15
Filing ID 26930433527
Application Date 2006-03-27
Contributor Occupation lobbyist
Contributor Employer self
Contributor Gender M
Recipient Party D
Recipient State NV
Committee Name Hafen for Congress
Seat federal:house
Address 340 E Chaparral Dr HENDERSON NV

JEFFREY, JOHN & BETTY

Name JEFFREY, JOHN & BETTY
Amount 300.00
To SEGERBLOM, TICK
Year 2006
Application Date 2006-03-23
Recipient Party D
Recipient State NV
Seat state:lower
Address 340 CHAPARRAL DR HENDERSON NV

JEFFREY, JOHN E

Name JEFFREY, JOHN E
Amount 250.00
To WOODHOUSE, JOYCE L
Year 2010
Application Date 2010-08-25
Recipient Party D
Recipient State NV
Seat state:upper
Address 340 E CHAPARRAL DR HENDERSON NV

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 250.00
To DONNO, BARBARA C
Year 20008
Application Date 2008-10-06
Recipient Party R
Recipient State NY
Seat state:upper
Address 55 GRANDVIEW CIR MANHASSET NY

JEFFREY, JOHN & BETTY

Name JEFFREY, JOHN & BETTY
Amount 250.00
To MCCLEARY, BOB
Year 2006
Application Date 2006-06-29
Recipient Party D
Recipient State NV
Seat state:lower
Address 340 CHAPARRAL DR HENDERSON NV

JEFFREY, JOHN R JR

Name JEFFREY, JOHN R JR
Amount 250.00
To Vito Fossella (R)
Year 2006
Transaction Type 15
Filing ID 26940315329
Application Date 2006-07-14
Contributor Occupation Partner
Contributor Employer Deloitte & Touche
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Cmte to Re-elect Vito Fossella
Seat federal:house
Address 55 Grandview Cir PLANDOME HEIGHTS NY

JEFFREY, JOHN R MR JR

Name JEFFREY, JOHN R MR JR
Amount 250.00
To Vito Fossella (R)
Year 2008
Transaction Type 15
Filing ID 28932188981
Application Date 2008-05-27
Contributor Occupation Partner
Contributor Employer Deloitte & Touche LLP
Organization Name Deloitte & Touche
Contributor Gender M
Recipient Party R
Recipient State NY
Committee Name Cmte to Re-elect Vito Fossella
Seat federal:house
Address 55 Grandview Circle MANHASSET NY

JEFFREY, JOHN E

Name JEFFREY, JOHN E
Amount 200.00
To GIUNCHIGLIANI, CHRIS
Year 2004
Application Date 2004-09-09
Recipient Party D
Recipient State NV
Seat state:lower
Address 340 E CHAPARRALL DR HENDERSON NV

JEFFREY, JOHN R

Name JEFFREY, JOHN R
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24961966728
Application Date 2004-06-25
Contributor Occupation Teacher
Contributor Employer The Harrington Insti
Organization Name Harrington Insti
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address 1915 N Wolcott CHICAGO IL

JEFFREY, JOHN & MRS

Name JEFFREY, JOHN & MRS
Amount 150.00
To SELLERS, BAKARI
Year 2006
Recipient Party D
Recipient State SC
Seat state:lower
Address 4942 VOORHEES RD DENMARK SC

JEFFREY, JOHN D

Name JEFFREY, JOHN D
Amount 100.00
To JEFFREY, ROBERT
Year 2004
Application Date 2004-09-05
Contributor Occupation TRUCK DRIVER
Recipient Party D
Recipient State AR
Seat state:lower
Address 10 VALLEY CT SHERIDAN AR

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 100.00
To NATALE, PATRICK
Year 2004
Application Date 2004-10-12
Recipient Party D
Recipient State MA
Seat state:lower
Address 20 HAMILTON RD WOBURN MA

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 100.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2010-04-14
Recipient Party R
Recipient State AL
Seat state:governor
Address 2812 CENTERRIDGE RD OWENS CROSS ROADS AL

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-09-13
Contributor Occupation SALES
Contributor Employer GERBERSCIENTIFIC
Recipient Party R
Recipient State MA
Seat state:governor
Address 14 MOHEGAN ST NORFOLK MA

JEFFREY, JOHN & JACLYN

Name JEFFREY, JOHN & JACLYN
Amount 100.00
To DFL HOUSE CAUCUS OF MINNESOTA
Year 2006
Application Date 2006-01-25
Contributor Occupation SOCIAL
Contributor Employer POLK COUNTY SOCIAL SERVICES
Recipient Party D
Recipient State MN
Committee Name DFL HOUSE CAUCUS OF MINNESOTA
Address 43125 200TH ST SW EAST GRAND FORKS MN

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 100.00
To BYRNE, BRADLEY R
Year 2010
Application Date 2009-12-11
Recipient Party R
Recipient State AL
Seat state:governor
Address 2812 CENTERRIDGE RD OWENS CROSS ROADS AL

JEFFREY, JOHN

Name JEFFREY, JOHN
Amount 50.00
To MCKIMMY, JIM
Year 2004
Application Date 2004-10-01
Recipient Party D
Recipient State MI
Seat state:lower
Address 1565 MITCHELL PETOSKEY MI

JEFFREY, JOHN D

Name JEFFREY, JOHN D
Amount 50.00
To MEDINA, DEBRA
Year 2010
Application Date 2010-01-20
Contributor Occupation LICENSED PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Recipient Party R
Recipient State TX
Seat state:governor

JEFFREY, JOHN & JACLYN

Name JEFFREY, JOHN & JACLYN
Amount 25.00
To DFL HOUSE CAUCUS OF MINNESOTA
Year 2006
Application Date 2006-11-22
Contributor Occupation SOCIAL
Contributor Employer POLK COUNTY SOCIAL SERVICES
Recipient Party D
Recipient State MN
Committee Name DFL HOUSE CAUCUS OF MINNESOTA
Address 43125 200TH ST SW EAST GRAND FORKS MN

JEFFREY A COGSWELL & JOHN M COGSWELL

Name JEFFREY A COGSWELL & JOHN M COGSWELL
Address 22 Canterbury Street Worcester MA
Value 69400
Landvalue 69400
Buildingvalue 207500

Jeffrey A Chaffee & John A Chaffee

Name Jeffrey A Chaffee & John A Chaffee
Address 42280 Co Rte 41 Wilna NY
Value 66700

JEFFREY A CARPER & JOHN H CARPER

Name JEFFREY A CARPER & JOHN H CARPER
Address 204 Gordon Creek Canton GA 30114
Numberofbathrooms 5
Bedrooms 7
Numberofbedrooms 7

JEFFREY A C/O ADAMS JOHN E GEORG JR

Name JEFFREY A C/O ADAMS JOHN E GEORG JR
Address 4248 Druck Valley Road Hallam PA
Value 57120
Landvalue 57120
Buildingvalue 173290
Airconditioning no
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JEFFREY A BOSLEY JOHN B BRENNAN

Name JEFFREY A BOSLEY JOHN B BRENNAN
Address 1610 Carriage Hill Drive Westminster MD
Value 118100
Landvalue 118100
Buildingvalue 145700
Landarea 27,521 square feet
Numberofbathrooms 2

JEFFREY JOHN W

Name JEFFREY JOHN W
Physical Address 1120 BRIDGEWAY BLVD, ORLANDO, FL 32828
Owner Address JEFFREY SUZANNE M, ORLANDO, FLORIDA 32828
Ass Value Homestead 169345
Just Value Homestead 180531
County Orange
Year Built 1998
Area 2607
Land Code Single Family
Address 1120 BRIDGEWAY BLVD, ORLANDO, FL 32828

JEFFREY JOHN P

Name JEFFREY JOHN P
Physical Address 546 SOMERSET DR, AUBURNDALE, FL 33823
Owner Address 546 SOMERSET DR, AUBURNDALE, FL 33823
Ass Value Homestead 142921
Just Value Homestead 196159
County Polk
Year Built 1992
Area 3168
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 546 SOMERSET DR, AUBURNDALE, FL 33823

JEFFREY JOHN P

Name JEFFREY JOHN P
Physical Address 411 ASHLEY RD, POLK CITY, FL 33868
Owner Address 546 SOMERSET DR, AUBURNDALE, FL 33823
County Polk
Year Built 1984
Area 1377
Land Code Single Family
Address 411 ASHLEY RD, POLK CITY, FL 33868

JEFFREY JOHN M AND ALEXIS CAME

Name JEFFREY JOHN M AND ALEXIS CAME
Physical Address 142 BLACKBEARD RD, LITTLE TORCH KEY, FL 33042
Ass Value Homestead 330797
Just Value Homestead 330797
County Monroe
Year Built 1985
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 142 BLACKBEARD RD, LITTLE TORCH KEY, FL 33042

JEFFREY JOHN L L C

Name JEFFREY JOHN L L C
Physical Address 115 W 16TH ST, JACKSONVILLE, FL 32206
Owner Address 305 CARCABA RD, ST AUGUSTINE, FL 32084
County Duval
Year Built 1928
Area 1472
Land Code Single Family
Address 115 W 16TH ST, JACKSONVILLE, FL 32206

JEFFREY JOHN DEMEO & ET AL

Name JEFFREY JOHN DEMEO & ET AL
Physical Address 2801 NE 183 ST 1017W, Aventura, FL 33160
Owner Address 640 WARREN AVE, THORNWOOD, NY 10594
County Miami Dade
Year Built 1974
Area 1693
Land Code Condominiums
Address 2801 NE 183 ST 1017W, Aventura, FL 33160

JEFFREY JOHN D & L

Name JEFFREY JOHN D & L
Physical Address 176 SPRING DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 176 SPRING DR, ROTONDA WEST, FL 33947

JEFFREY JOHN C,GLORIA L

Name JEFFREY JOHN C,GLORIA L
Physical Address 379 TRAVINO AVE, SAINT AUGUSTINE, FL 32086
Owner Address 379 TRAVINO AVE, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 88537
Just Value Homestead 91844
County St. Johns
Year Built 1981
Area 1848
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 379 TRAVINO AVE, SAINT AUGUSTINE, FL 32086

JEFFREY JOHN + MURIEL

Name JEFFREY JOHN + MURIEL
Physical Address 22631 FOREST VIEW DR, ESTERO, FL 33928
Owner Address 22631 FOREST VIEW DR, ESTERO, FL 33928
Ass Value Homestead 167445
Just Value Homestead 180705
County Lee
Year Built 1989
Area 3748
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22631 FOREST VIEW DR, ESTERO, FL 33928

JEFFREY JOHN & ANN KARRAM(JTRS

Name JEFFREY JOHN & ANN KARRAM(JTRS
Physical Address 1051 EUCLID AVE 107, Miami Beach, FL 33139
Owner Address 63 COLONEL BUTLER DR, ONTARIO CANADA LP3 6B2, CANADA
County Miami Dade
Year Built 1940
Area 840
Land Code Condominiums
Address 1051 EUCLID AVE 107, Miami Beach, FL 33139

JEFFREY BRUFF &W LISA ST JOHN

Name JEFFREY BRUFF &W LISA ST JOHN
Physical Address 5959 SW 50 ST, Unincorporated County, FL 33155
Owner Address 5959 SW 50 ST, MIAMI, FL 33155
Ass Value Homestead 131315
Just Value Homestead 215688
County Miami Dade
Year Built 1950
Area 1556
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5959 SW 50 ST, Unincorporated County, FL 33155

John Francis Jeffrey

Name John Francis Jeffrey
Doc Id D0559589
City East Point GA
Designation us-only
Country US

John Jeffrey

Name John Jeffrey
Doc Id 07727361
City Blackburn
Designation us-only
Country GB

John Jeffrey

Name John Jeffrey
Doc Id 07776187
City Blackburn
Designation us-only
Country GB

JOHN JEFFREY

Name JOHN JEFFREY
Type Voter
State TX
Address 1752 ROSEWOOD ST, SEGUIN, TX 78155
Phone Number 830-660-2208
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Voter
State IL
Address 159 S COTTAGE HILL AVE, ELMHURST, IL 60126
Phone Number 630-248-3722
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State KS
Address 905 W. MAPLE, GARDEN CITY, KS 67846
Phone Number 620-275-1819
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State PA
Address 210 HIGHLAND AVE, CLARKS SUMMIT, PA 18411
Phone Number 570-498-3384
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Voter
State MI
Address 2369 GUNN RD, HOLT, MI 48842
Phone Number 517-648-0570
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Democrat Voter
State MA
Address 195 CEDAR ST, CHATHAM, MA 2633
Phone Number 508-930-9961
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State AR
Address PO BOX 746, SHERIDAN, AR 72150
Phone Number 501-352-0912
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Democrat Voter
State MO
Address 810 E DAWN ST, OZARK, MO 65721
Phone Number 417-581-4601
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Republican Voter
State PA
Address 2302 LOS ANGELES AVE, PITTSBURGH, PA 15216
Phone Number 412-853-9943
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Republican Voter
State FL
Address 1850 TIMBERS WEST BLVD, ROCKLEDGE, FL 32955
Phone Number 321-698-8052
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State MI
Address 9664 NATHALINE, REDFORD, MI 48239
Phone Number 313-937-0146
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State MD
Address 6200 CLINTON WAY, CLINTON, MD 20735
Phone Number 301-758-9457
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Voter
State MI
Address 9044 SHORTER LAKE RD., TRAVERSE CITY, MI 49684
Phone Number 231-392-5089
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State TX
Address PO BOX 223667, DALLAS, TX 75222
Phone Number 214-943-0012
Email Address [email protected]

JOHN JEFFREY

Name JOHN JEFFREY
Type Independent Voter
State ME
Address PO BOX 327, BLUE HILL, ME 4614
Phone Number 207-266-9318
Email Address [email protected]

John T Jeffrey

Name John T Jeffrey
Visit Date 4/13/10 8:30
Appointment Number U15705
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/16/2012 10:00
Appt End 6/16/2012 23:59
Total People 164
Last Entry Date 6/14/2012 10:53
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JOHN T JEFFREY

Name JOHN T JEFFREY
Visit Date 4/13/10 8:30
Appointment Number U15617
Type Of Access VA
Appt Made 6/12/10 7:22
Appt Start 6/19/10 8:30
Appt End 6/19/10 23:59
Total People 339
Last Entry Date 6/12/10 7:22
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 09/24/2010 07:00:00 AM +0000

JOHN JEFFREY

Name JOHN JEFFREY
Car CHEVROLET HHR
Year 2010
Address 810 E DAWN ST, OZARK, MO 65721-9302
Vin 3GNBABDB8AS619136
Phone 417-581-4601

JOHN JEFFREY

Name JOHN JEFFREY
Year 2007
Address 15903 55th St E, Sumner, WA 98390-3135
Vin LBPCA01Y570028860

JOHN JEFFREY

Name JOHN JEFFREY
Car LEXUS ES 350
Year 2007
Address 5913 Fairmount Dr, Plano, TX 75093-7748
Vin JTHBJ46G772138634

John Jeffrey

Name John Jeffrey
Car NISSAN QUEST
Year 2007
Address 6200 Clinton Way, Clinton, MD 20735-3923
Vin 5N1BV28U97N135984

John Jeffrey

Name John Jeffrey
Car FORD EXPEDITION EL
Year 2007
Address 6363 Davis Creek Rd, Barboursville, WV 25504-9655
Vin 1FMFK16507LA96391

John Jeffrey

Name John Jeffrey
Car CHEVROLET C4500
Year 2007
Address E3447 Us Highway 14 and 60, Spring Green, WI 53588-9676
Vin 1GBE4E1277F401533
Phone 608-588-0153

JOHN JEFFREY

Name JOHN JEFFREY
Car HONDA ODYSSEY
Year 2007
Address 2084 NEEDMORE RD, WOODLEAF, NC 27054-9771
Vin 5FNRL387X7B103892

JOHN JEFFREY

Name JOHN JEFFREY
Car TOYOTA COROLLA
Year 2008
Address 121 Scenic Dr, Palmer, TX 75152-9787
Vin 1NXBR32E88Z947151

JOHN JEFFREY

Name JOHN JEFFREY
Car HONDA ACCORD
Year 2008
Address 5108 Eisenhower Blvd # 110, Tampa, FL 33634-6313
Vin 1HGCP26888A120640

JOHN JEFFREY

Name JOHN JEFFREY
Car VOLKSWAGEN R32
Year 2008
Address 5275 High Vista Dr, Orefield, PA 18069-9117
Vin WVWKC71KX8W091053

JOHN JEFFREY

Name JOHN JEFFREY
Car CHRYSLER TOWN AND COUNTRY
Year 2008
Address 9664 Nathaline, Redford, MI 48239-2207
Vin 2A8HR54P88R823329
Phone 313-937-0146

JOHN JEFFREY

Name JOHN JEFFREY
Car CHEVROLET SILVERADO 1500
Year 2008
Address PO BOX 84, HEWETT, WV 25108-0084
Vin 2GCEK13Y281120065

John Jeffrey

Name John Jeffrey
Car NISSAN MAXIMA
Year 2007
Address 158 Scarborough Dr, Lexington, SC 29072-1912
Vin 1N4BA41E47C862093
Phone

JOHN JEFFREY

Name JOHN JEFFREY
Car HONDA CIVIC
Year 2008
Address 4904 ROXBURY RD, CHARLES CITY, VA 23030-2237
Vin 1HGFA16808L028659
Phone 804-829-6278

JOHN JEFFREY

Name JOHN JEFFREY
Car NISSAN ARMADA
Year 2008
Address 158 Scarborough Dr, Lexington, SC 29072-1912
Vin 5N1BA08D58N610001
Phone 803-785-2883

JOHN JEFFREY

Name JOHN JEFFREY
Car MERCURY MARINER
Year 2008
Address 1221 Avenue Of The Americas, New York, NY 10020-1001
Vin 4M2CU97128KJ13558
Phone 231-275-4017

JOHN JEFFREY

Name JOHN JEFFREY
Car DODGE RAM PICKUP 1500
Year 2008
Address 35 Merrie Trl, Denville, NJ 07834-1527
Vin 1D7HU18298S566103
Phone 973-714-1038

JOHN JEFFREY

Name JOHN JEFFREY
Car HYUNDAI ACCENT
Year 2008
Address 3008 Riverside Dr, Columbus, OH 43221-2585
Vin KMHCN46C68U249992
Phone 614-488-4882

JOHN JEFFREY

Name JOHN JEFFREY
Car CHEVROLET TRAVERSE
Year 2009
Address 45850 Hecker Dr, Utica, MI 48317-5757
Vin 1GNER23D29S136743

JOHN JEFFREY

Name JOHN JEFFREY
Car TOYOTA RAV4
Year 2009
Address 136 BRADBROOK DR, ONA, WV 25545-9424
Vin JTMBF33V09D015135
Phone 304-743-5799

John Jeffrey

Name John Jeffrey
Car TOYOTA AVALON
Year 2009
Address 708 W Walnut St, Eldon, IA 52554-9620
Vin 4T1BK36B09U351554

John Jeffrey

Name John Jeffrey
Car NISSAN SENTRA
Year 2009
Address 43125 200th St SW, East Grand Forks, MN 56721-9249
Vin 3N1AB61E29L650530

JOHN JEFFREY

Name JOHN JEFFREY
Car FORD FUSION
Year 2010
Address 1150 Ginger Dr, Mobile, AL 36693-3645
Vin 3FAHP0JG1AR300745

JOHN JEFFREY

Name JOHN JEFFREY
Car CADILLAC CTS
Year 2010
Address 11350 WOODSTOCK RD APT 2208, ROSWELL, GA 30075-7538
Vin 1G6DE5EGXA0110922

John Jeffrey

Name John Jeffrey
Car TOYOTA SIENNA
Year 2008
Address 1642 Cassville Mount Morris Rd, Morgantown, WV 26501-2112
Vin 5TDZK23C58S110974

JOHN JEFFREY

Name JOHN JEFFREY
Car CADILLAC ESCALADE
Year 2007
Address 9115 Rhapsody Ln, Houston, TX 77040-2516
Vin 1GYFK638X7R263914

John Jeffrey

Name John Jeffrey
Domain edgertonpinkgin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-11-11
Update Date 2013-11-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Bracey Street Finsbury Park London London N4 3BJ
Registrant Country UNITED KINGDOM

jeffrey, john

Name jeffrey, john
Domain crystaldragons.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2000-03-13
Update Date 2009-06-10
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6200 Clinton Way Clinton MD 20735
Registrant Country UNITED STATES

JOHN JEFFREY

Name JOHN JEFFREY
Domain auzcomm.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-01-10
Update Date 2012-01-10
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 178 ALBATROSS RD NOWRA HILL NOWRA NSW 2540
Registrant Country AUSTRALIA

John Jeffrey

Name John Jeffrey
Domain georgianbaydentistry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2001-04-12
Update Date 2013-03-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 7 James Street Parry Sound Ontario P2A 1T4
Registrant Country CANADA
Registrant Fax 7057469135

John Jeffrey

Name John Jeffrey
Domain brand-ego.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2012-01-27
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Bracey Street Finsbury Park London London N4 3BJ
Registrant Country UNITED KINGDOM

John Jeffrey

Name John Jeffrey
Domain eaglesnestconstructionllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-11
Update Date 2012-03-11
Registrar Name GODADDY.COM, LLC
Registrant Address 7351 E. McKinley St. Scottsdale Arizona 85257
Registrant Country UNITED STATES

John Jeffrey

Name John Jeffrey
Domain ctpoetrycalendar.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 82 Laurel Ln Simsbury CT 06070
Registrant Country UNITED STATES

John Jeffrey

Name John Jeffrey
Domain thecoachcoach.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-05-16
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Mods Lane, Commonside Road Barlow Dronfield S18 7RZ
Registrant Country UNITED KINGDOM

JOHN JEFFREY

Name JOHN JEFFREY
Domain lifeofjeffrey.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-06-19
Update Date 2013-06-12
Registrar Name ENOM, INC.
Registrant Address 82 LAUREL LANE SIMSBURY CT 06070
Registrant Country UNITED STATES

Jeffrey, John

Name Jeffrey, John
Domain forwardpath.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2011-01-09
Update Date 2012-01-02
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 6200 Clinton Way Clinton MD 20735
Registrant Country UNITED STATES

John Jeffrey

Name John Jeffrey
Domain blueybeer.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-23
Update Date 2013-07-23
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Bracey Street Finsbury Park London London N4 3BJ
Registrant Country UNITED KINGDOM

JOHN JEFFREY

Name JOHN JEFFREY
Domain compactusrelocation.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 178 ALBATROSS NOWRA NSW 2541
Registrant Country AUSTRALIA

JOHN JEFFREY

Name JOHN JEFFREY
Domain sydneycompactusrelocations.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 178 ALBATROSS NOWRA NSW 2541
Registrant Country AUSTRALIA

JOHN JEFFREY

Name JOHN JEFFREY
Domain compactusrelocations.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 178 ALBATROSS NOWRA NSW 2541
Registrant Country AUSTRALIA

John Jeffrey

Name John Jeffrey
Domain rudhdubh.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-11-09
Update Date 2012-11-09
Registrar Name REGISTER.COM, INC.
Registrant Address 44 Mods Lane, Commonside Road Barlow DRONFIELD derbyshire S18 7RZ
Registrant Country UNITED KINGDOM

John Jeffrey

Name John Jeffrey
Domain provenancemarketing.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-04-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Bracey Street Finsbury Park London london N4 3BJ
Registrant Country UNITED KINGDOM

John Jeffrey

Name John Jeffrey
Domain copperqueenhouse.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-31
Update Date 2010-10-07
Registrar Name GODADDY.COM, LLC
Registrant Address 203 16th Terrace Bisbee Arizona 85603
Registrant Country UNITED STATES

John Jeffrey

Name John Jeffrey
Domain gemstonegin.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-12-05
Update Date 2013-12-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 10 Bracey Street Finsbury Park London London N4 3BJ
Registrant Country UNITED KINGDOM

John Jeffrey

Name John Jeffrey
Domain electonicstop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-14
Update Date 2012-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1901 N. Glenville Avenue|Suite 451 Richardson Texas 75081
Registrant Country UNITED STATES

JEFFREY, JOHN

Name JEFFREY, JOHN
Domain jeffrey.biz
Contact Email [email protected]
Create Date 2002-03-27
Update Date 2009-07-19
Registrar Name NETWORK SOLUTIONS INC.
Registrant Address 1201 Sunset Dr Norfolk VA 23503
Registrant Country UNITED STATES