Joseph Wood

We have found 407 public records related to Joseph Wood in 41 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 86 business registration records connected with Joseph Wood in public records. The businesses are registered in 24 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 21 different industries. Most of the businesses are engaged in Wholesale Trade - Non-Durable Goods (Products) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Compliance Inspector. These employees work in eight different states. Most of them work in Florida state. Average wage of employees is $45,472.


Joseph T Wood

Name / Names Joseph T Wood
Age 47
Birth Date 1977
Person A Hanna Way, South Egremont, MA 01258
Possible Relatives


Linda J Wrightwood
Previous Address 31 PO Box, South Egremont, MA 01258
645 PO Box, Housatonic, MA 01236
27 Christian Hill Rd #28, Great Barrington, MA 01230
27 Christian Hill Rd #35, Great Barrington, MA 01230
A Hanna, South Egremont, MA 01258
31 PO Box, Sheffield, MA 01257

Joseph G Wood

Name / Names Joseph G Wood
Age 55
Birth Date 1969
Also Known As Joe G Wood
Person 100 Wood Circle Ln, Drasco, AR 72530
Phone Number 870-668-3181
Possible Relatives







Previous Address 400 York Rd, Drasco, AR 72530
210 Wood Circle Ln, Drasco, AR 72530
374 York, Drasco, AR 72530
374 York Rd, Drasco, AR 72530
400 York, Drasco, AR 72530
125 PO Box, Drasco, AR 72530

Joseph Harvey Wood

Name / Names Joseph Harvey Wood
Age 56
Birth Date 1968
Also Known As Joe H Wood
Person 1925 Sunnyland Dr, Starkville, MS 39759
Phone Number 662-324-6192
Possible Relatives





Previous Address 2604 Pinoak Dr, Starkville, MS 39759
408 Broad St, Starkville, MS 39759
117 Bound St, Starkville, MS 39759
409 Broad St, Starkville, MS 39759
103 Park Cir #B, Starkville, MS 39759
920 Twin Bridges Rd #109, Alexandria, LA 71303

Joseph A Wood

Name / Names Joseph A Wood
Age 56
Birth Date 1968
Person 5414 10th Fairway Dr, Delray Beach, FL 33484
Phone Number 954-979-3393
Possible Relatives Valerie R Groblewski
Previous Address 5414 2nd #10TH, Delray Beach, FL 33484
3662 Terrapin Ln #1407, Coral Springs, FL 33067
3624 Cocoplum Cir, Coconut Creek, FL 33063

Joseph J Wood

Name / Names Joseph J Wood
Age 57
Birth Date 1967
Person 416 Roseland Dr, Greenwood, SC 29649
Phone Number 864-943-0475
Possible Relatives

Previous Address 1013 Highside St #B, Greenwood, SC 29646
120 Bailey Cir #A, Greenwood, SC 29646
120 Bailey Cir #F, Greenwood, SC 29646
204 Downs Rd, Hodges, SC 29653
710 Bucklevel Rd, Greenwood, SC 29649
201 Reynolds Ave, Greenwood, SC 29649
1217 3rd Ave, Fort Lauderdale, FL 33304

Joseph Chris Wood

Name / Names Joseph Chris Wood
Age 59
Birth Date 1965
Person 38B RR 2, Augusta, AR 72006
Possible Relatives


Previous Address 38B PO Box, Augusta, AR 72006
38B RR 2, Augusta, AR 72006
2 RR 2, Augusta, AR 72006
332 PO Box, Augusta, AR 72006
332 RR 2, Augusta, AR 72006

Joseph H Wood

Name / Names Joseph H Wood
Age 60
Birth Date 1964
Also Known As Jos T Wood
Person 56 Village St, Marblehead, MA 01945
Phone Number 781-639-7964
Possible Relatives


Previous Address 104 Empire St, Lynn, MA 01902
7 Peach Highlands, Marblehead, MA 01945
Peach Highlands, Marblehead, MA 01945
Email [email protected]

Joseph L Wood

Name / Names Joseph L Wood
Age 63
Birth Date 1961
Person 17 Sherrill Ave, Pittsfield, MA 01201
Possible Relatives







Previous Address 19 4th Ave, Cheshire, MA 01225
1/2 38 Hamlin St, Pittsfield, MA 01201
82 Parkside Ave, Pittsfield, MA 01201
43 Lincoln St, Pittsfield, MA 01201
625 PO Box, Cheshire, MA 01225
48 Shore Dr, Pittsfield, MA 01201

Joseph D Wood

Name / Names Joseph D Wood
Age 67
Birth Date 1957
Also Known As J D Wood
Person 4032 Alabama Ave, Kenner, LA 70065
Phone Number 504-468-9340
Possible Relatives

Joseph Serena Wood

Name / Names Joseph Serena Wood
Age 70
Birth Date 1954
Also Known As Jos Wood
Person 14 Beach Club Ln, Wading River, NY 11792
Phone Number 631-929-4838
Possible Relatives Serena H Rosado
J R Wood
Jospeh R Wood

Jos Wood
Previous Address 136 Central Ave, Seekonk, MA 02771
Harvard, Shoreham, NY 11786
2 Harvard Rd, Shoreham, NY 11786

Joseph Carlton Wood

Name / Names Joseph Carlton Wood
Age 73
Birth Date 1951
Also Known As Joe C Wood
Person 1186 Henry Scott Rd, Ball Ground, GA 30107
Phone Number 770-479-8496
Possible Relatives







Previous Address 11888 Longridge Ave, Baton Rouge, LA 70816
6 Henry Scott Rd #3, Ball Ground, GA 30107
Henry Scott, Ball Ground, GA 30107
706 Henry Scott Rd, Ball Ground, GA 30107
RR #5, Canton, GA 30114
1186 Henry Scott Rd, Canton, GA 30115
330 Chaffin Rd, Roswell, GA 30075
6 Henry Scott Rd Rt #3, Ball Ground, GA 30107
706 PO Box, Ball Ground, GA 30107
Email [email protected]
Associated Business Forsalenationwidecom, Inc Graphic Printing Machine, Inc

Joseph Curtis Wood

Name / Names Joseph Curtis Wood
Age 73
Birth Date 1951
Also Known As Joe C Wood
Person 113 Camden Ct, Madison, MS 39110
Phone Number 601-853-2414
Possible Relatives
Patricia C Wellerwood

Bviolaorj C Wood

Nwtf Wood
Previous Address 1927 Edwards Ave, Birmingham, AL 35214
1942 Barnwell Cir, Yazoo City, MS 39194
389 PO Box, Yazoo City, MS 39194
1526 Desoto St, Greenwood, MS 38930
RR 14, Birmingham, AL 35217
RR 15, Birmingham, AL 35224
1340 Fisher Ferry Rd #R, Vicksburg, MS 39180
110 Camden Ct, Madison, MS 39110
1138 Box Rt 15, Birmingham, AL 35224
285 Box Rt 14, Birmingham, AL 35217
1138 Box Rt 15, Birmingham, AL 00000
263G PO Box, Vicksburg, MS 39181
285 Box Rt 14, Birmingham, AL 00000

Joseph T Wood

Name / Names Joseph T Wood
Age 76
Birth Date 1948
Also Known As Jos T Wood
Person 140 Parkside Ave #1, Braintree, MA 02184
Phone Number 781-843-8403
Possible Relatives
Previous Address 2400 Franciscan Dr #32, Clearwater, FL 33763
22 Soley St #2, Charlestown, MA 02129
71 Blue Hill River Rd #R, Milton, MA 02186
58 Berwick St, Belmont, MA 02478
Email [email protected]

Joseph M Wood

Name / Names Joseph M Wood
Age 76
Birth Date 1948
Also Known As Joe M Wood
Person 3519 Westervelt Ave, Baton Rouge, LA 70820
Phone Number 225-769-1131
Possible Relatives


Onica Estes Wood
Previous Address 424 Baird Dr, Baton Rouge, LA 70808
Email [email protected]
Associated Business Certified Consulting, Inc

Joseph G Wood

Name / Names Joseph G Wood
Age 77
Birth Date 1947
Also Known As Graham Wood
Person 2802 Drewmatt Ln, Indianapolis, IN 46234
Phone Number 317-298-8935
Possible Relatives
Previous Address 11815 108th Ter #H207, Miami, FL 33186
7800 Real H Cmno #207, Miami, FL 33143
7800 Camino Real, Miami, FL 33143

Joseph B Wood

Name / Names Joseph B Wood
Age 77
Birth Date 1947
Person 25 Lilac Ave, Somerset, MA 02726
Phone Number 508-673-1060
Possible Relatives

Previous Address 783 Sanford Rd, Westport, MA 02790
798 State Rd, North Dartmouth, MA 02747

Joseph M Wood

Name / Names Joseph M Wood
Age 77
Birth Date 1947
Also Known As Jos Wood
Person 1200 Woodbury Rd, Wolcott, VT 05680
Phone Number 802-472-6729
Possible Relatives







Previous Address 50 Glen Rd, Winchester, MA 01890
1620 Worcester Rd #448B, Framingham, MA 01702
Route 15, Wolcott, VT 05680
Route #15, Wolcott, VT 05680
41 Kilby St #4, Woburn, MA 01801
Woodbury, Woodbury, VT 05681
Associated Business Woodbury Mountain Farm

Joseph E Wood

Name / Names Joseph E Wood
Age 77
Birth Date 1947
Person 2964 Smithfield Dr, Orlando, FL 32837
Phone Number 407-438-3005
Possible Relatives Helenm Trotta
Previous Address 420580 PO Box, Kissimmee, FL 34742
12839 Playfield Dr, Crestwood, IL 60445
12839 Playfield Dr, Midlothian, IL 60445
2732 Cranmoor Dr, Kissimmee, FL 34758
2783 Woodstream Cir, Kissimmee, FL 34743
7330 114th, Chicago, IL 00000
4310 Park Dr, Alsip, IL 60658
Associated Business Wood Professional Health Products, Co

Joseph S Wood

Name / Names Joseph S Wood
Age 82
Birth Date 1942
Also Known As Joseph Wood
Person 2801 Norwood Blvd, Birmingham, AL 35234
Phone Number 205-323-1265
Possible Relatives
Previous Address 6429 2nd Ave, Birmingham, AL 35212
9915 Turner Ave, Birmingham, AL 35217
6437 2nd Ave, Birmingham, AL 35212
231 3rd Ave, Birmingham, AL 35211
2801 Norwood, Hartselle, AL 35640

Joseph W Wood

Name / Names Joseph W Wood
Age 85
Birth Date 1938
Also Known As W Wood Joseph
Person 8626 Shari Ln #7, Tulsa, OK 74131
Phone Number 918-227-3301
Possible Relatives


Previous Address 7206 34th St, Tulsa, OK 74107
4727 S, Tulsa, OK 00000
7734 Riverside Dr, Tulsa, OK 74136
4727 31st, Tulsa, OK 00000

Joseph M Wood

Name / Names Joseph M Wood
Age 90
Birth Date 1933
Also Known As Joseph M Wood
Person 115 Warren Pl, Dekalb, IL 60115
Phone Number 815-758-1713
Previous Address 115 Green River Rd, Williamstown, MA 01267

Joseph C Wood

Name / Names Joseph C Wood
Age 92
Birth Date 1931
Person 72 Locust Ave, Trenton, NJ 08610
Phone Number 609-585-9254
Possible Relatives
V Wood
Previous Address 12 Kerr Dr, Trenton, NJ 08610
72 Locust Ave, Trenton, NJ 08620
72 Locust Ave, Trenton, NJ 08648
12 Karen Way, Summit, NJ 07901
61 Brook Ln, Trenton, NJ 08619
61 Brookdale Dr, Trenton, NJ 08648

Joseph A Wood

Name / Names Joseph A Wood
Age 94
Birth Date 1929
Person 5 Riddell Rd, E Bridgewtr, MA 02333
Phone Number 508-378-0027
Possible Relatives
Previous Address 5 Riddell Rd, East Bridgewater, MA 02333
34 Fieldcrest Dr, East Bridgewater, MA 02333
5 Riddell Rd #6, East Bridgewater, MA 02333
Riddell, East Bridgewater, MA 02333

Joseph M Wood

Name / Names Joseph M Wood
Age 95
Birth Date 1928
Also Known As Jos Wood
Person 7 Wyatt Cir, Somerville, MA 02143
Phone Number 617-776-7511
Possible Relatives


Previous Address 9 Wyatt Cir, Somerville, MA 02143
Stage, Halifax, VT 05358
Halifax Vt, West Halifax, VT 05358
732 PO Box, West Halifax, VT 05358
731 PO Box, Halifax, VT 05358
Wyatt, Somerville, MA 02143
Wyatt Ci, Somerville, MA 02143
7 Wyatt St, Somerville, MA 02143

Joseph F Wood

Name / Names Joseph F Wood
Age 97
Birth Date 1926
Person 11 Brierway Dr #A, Worcester, MA 01604
Phone Number 508-752-1504
Possible Relatives
Previous Address 11 Brierway Dr #B, Worcester, MA 01604
118 Brierway, Worcester, MA 01604
118 Brierway Dr, Worcester, MA 01604

Joseph P Wood

Name / Names Joseph P Wood
Age 100
Birth Date 1923
Person 2431 Diamond Hill Rd #2, Woonsocket, RI 02895
Phone Number 401-765-7119
Possible Relatives
Previous Address 1371 Mendon Rd #30, Woonsocket, RI 02895
2431 Diamond Hill Rd #20, Woonsocket, RI 02895
2431 Diamond Hill Rd, Woonsocket, RI 02895
1371 Mendon Rd, Woonsocket, RI 02895
1371 Mendon Rd #27, Woonsocket, RI 02895
16 Seagrave St #16, Uxbridge, MA 01569

Joseph Donald Wood

Name / Names Joseph Donald Wood
Age 101
Birth Date 1922
Also Known As Joseph D Ret
Person Canyon Bnd, Canyon Lake, TX 78133
Phone Number 210-659-5222
Possible Relatives
Previous Address Canyon Lake Dr, Canyon Lake, TX 78133
5951 Little Brandywine Crk, San Antonio, TX 78233
819 Samworth, San Antonio, TX 78223
930 Canyon Bnd, Canyon Lake, TX 78133
819 Samworth, San Antonio, TX 00000
RR 9, New Braunfels, TX 78133
RR 9 POB 224C, Canyon Lake, TX 78130

Joseph S Wood

Name / Names Joseph S Wood
Age 111
Birth Date 1913
Person 28 Townly Rd, Watertown, MA 02472
Phone Number 617-484-6789
Possible Relatives
Previous Address 34 Townly Rd #11, Watertown, MA 02472

Joseph G Wood

Name / Names Joseph G Wood
Age N/A
Person 8496 CORNER SCHOOL RD, EMPIRE, AL 35063

Joseph B Wood

Name / Names Joseph B Wood
Age N/A
Person 6149 TOWHEE DR, PINSON, AL 35126

Joseph W Wood

Name / Names Joseph W Wood
Age N/A
Person 26696 WHITT ST, APT 13 ARDMORE, AL 35739
Phone Number 256-423-2642

Joseph R Wood

Name / Names Joseph R Wood
Age N/A
Person PO BOX 415, HOLLYWOOD, AL 35752

Joseph J Wood

Name / Names Joseph J Wood
Age N/A
Person 2511 CLEO AVE, ANCHORAGE, AK 99516

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 233 HUNTSVILLE AVE, TRUSSVILLE, AL 35173

Joseph G Wood

Name / Names Joseph G Wood
Age N/A
Person 7247 GREER RD, QUINTON, AL 35130

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 201 OAKHILL RD, JASPER, AL 35504
Phone Number 205-384-5464

Joseph P Wood

Name / Names Joseph P Wood
Age N/A
Person PO BOX 868103, TUSCALOOSA, AL 35486

Joseph S Wood

Name / Names Joseph S Wood
Age N/A
Person 1543 ADDERHOLDT RD, PIEDMONT, AL 36272
Phone Number 256-447-4915

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 373 COOSA ISLAND RD, CROPWELL, AL 35054
Phone Number 205-525-5308

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 1354 ADDERHOLDT RD, PIEDMONT, AL 36272
Phone Number 256-447-6664

Joseph T Wood

Name / Names Joseph T Wood
Age N/A
Person 535 COUNTY ROAD 447, TYLER, AL 36785
Phone Number 334-875-5751

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 680 COUNTY ROAD 120, WATERLOO, AL 35677
Phone Number 256-767-1668

Joseph P Wood

Name / Names Joseph P Wood
Age N/A
Person 3900 VERSAILLES LN, TUSCALOOSA, AL 35406
Phone Number 205-750-8422

Joseph M Wood

Name / Names Joseph M Wood
Age N/A
Person 1301 BAYWOOD RD, DOTHAN, AL 36305
Phone Number 334-673-0350

Joseph A Wood

Name / Names Joseph A Wood
Age N/A
Person 57 GRANT RD, BAILEYTON, AL 35019
Phone Number 256-796-7202

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 808 LYNN CT, MOBILE, AL 36695
Phone Number 251-633-2278

Joseph M Wood

Name / Names Joseph M Wood
Age N/A
Person 830 BEACON PKWY E, # B BIRMINGHAM, AL 35209
Phone Number 205-802-3922

Joseph Wood

Name / Names Joseph Wood
Age N/A
Person 680 COUNTY ROAD 120, WATERLOO, AL 35677
Phone Number 256-740-6764

Joseph M Wood

Name / Names Joseph M Wood
Age N/A
Person 4032 SHANA DR, MOBILE, AL 36605
Phone Number 251-476-5278

Joseph E Wood

Name / Names Joseph E Wood
Age N/A
Person 43 Rockmont Rd, Arlington, MA 02474
Phone Number 781-643-7925
Possible Relatives

Joseph H Wood

Name / Names Joseph H Wood
Age N/A
Person 1932 Shalett St, New Orleans, LA 70114
Possible Relatives

Joseph L Wood

Name / Names Joseph L Wood
Age N/A
Person 14300 US HIGHWAY 278 W, ATTALLA, AL 35954
Phone Number 256-538-3638

Joseph N Wood

Name / Names Joseph N Wood
Age N/A
Person 210 BAKER DR, FLORENCE, AL 35630

Joseph Wood

Business Name Wood Joseph & Teresa Family P
Person Name Joseph Wood
Position company contact
State NY
Address P.O. BOX 2785 East Hampton NY 11937-0251
Industry Holding and Other Investment Offices (Offices)
SIC Code 6798
SIC Description Real Estate Investment Trusts
Phone Number 631-324-7182

Joseph Wood

Business Name Westphalia Tavern
Person Name Joseph Wood
Position company contact
State IN
Address 16966 E State Road 58 Westphalia IN 47596-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 812-694-8406
Number Of Employees 2
Annual Revenue 97000

Joseph Wood

Business Name Tri Family Farms LLC
Person Name Joseph Wood
Position company contact
State KS
Address 27121 Tonganoxie Rd Leavenworth KS 66048-8359
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number 913-727-1683

Joseph Wood

Business Name Tino Enterprise
Person Name Joseph Wood
Position company contact
State NV
Address 2704 N Green Valley Pkwy Henderson NV 89014-2132
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 702-898-7717

JOSEPH M WOOD

Business Name TINO'S ENTERPRISES, INC.
Person Name JOSEPH M WOOD
Position President
State NV
Address 1624 HENIPEN DR 1624 HENIPEN DR, HENDERSON, NV 89014
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2231-1999
Creation Date 1999-01-29
Type Domestic Corporation

JOSEPH M WOOD

Business Name TINO'S ENTERPRISES, INC.
Person Name JOSEPH M WOOD
Position President
State NV
Address 1624 HENNIPIN DR 1624 HENNIPIN DR, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C2231-1999
Creation Date 1999-01-29
Type Domestic Corporation

JOSEPH WOOD

Business Name THE MEGAN CORPORATION
Person Name JOSEPH WOOD
Position registered agent
State GA
Address 4817 LEEDS CT, DUNWOODY, GA 30338
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1988-01-21
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Joseph Wood

Business Name Sysco Food Services-Syracuse
Person Name Joseph Wood
Position company contact
State NY
Address P.O. BOX 80 Warners NY 13164-0080
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5141
SIC Description Groceries, General Line
Phone Number 315-672-8004

Joseph Wood

Business Name State Farm Insurance
Person Name Joseph Wood
Position company contact
State GA
Address P.O. BOX 279 Gray GA 31032-0279
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 478-986-6435

Joseph Wood

Business Name Spartansburg Main Office
Person Name Joseph Wood
Position company contact
State PA
Address P.O. BOX 9998 Spartansburg PA 16434-9998
Industry United States Postal Service (Government)
SIC Code 4311
SIC Description U.S. Postal Service
Fax Number 814-654-7163

Joseph Wood

Business Name South Windsor Public Schools
Person Name Joseph Wood
Position company contact
State CT
Address 1737 Main St South Windsor CT 06074-1028
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 860-291-1200
Number Of Employees 410
Annual Revenue 14058000

Joseph Wood

Business Name Smith Felton W
Person Name Joseph Wood
Position company contact
State AL
Address 1901 6th Ave N Birmingham AL 35203-2618
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 205-226-3458
Number Of Employees 3
Annual Revenue 168200

Joseph Wood

Business Name Sisters Of Charity Health System Inc
Person Name Joseph Wood
Position company contact
State ME
Address Campus Ave, Lewiston, ME 4240
Phone Number
Email [email protected]
Title Doctor

Joseph Wood

Business Name Scorched LAN
Person Name Joseph Wood
Position company contact
State IL
Address 2 Forest Park E, HETTICK, 62649 IL
Email [email protected]

Joseph Wood

Business Name Pinnacle Realty Svc & Mgmt
Person Name Joseph Wood
Position company contact
State MD
Address 1111 Quince Apple Pl Davidsonville MD 21035-1232
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 410-974-8084
Number Of Employees 3
Annual Revenue 414060

Joseph Wood

Business Name Pel Engineering
Person Name Joseph Wood
Position company contact
State NJ
Address 110 N Princeton Ave Wenonah NJ 08090-2049
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 856-464-2057

Joseph Wood

Business Name Norris, Beggs & Simpson
Person Name Joseph Wood
Position company contact
State OR
Address 121 SW Morrison St Ste 200, Portland, OR 97204-3132
Phone Number
Email [email protected]
Title Executive Vice President

Joseph Wood

Business Name New Mexico Pest Management
Person Name Joseph Wood
Position company contact
State NM
Address 1 Desert Dr La Luz NM 88337-9518
Industry Business Services (Services)
SIC Code 7342
SIC Description Disinfecting And Pest Control Services
Phone Number 505-434-1076
Email [email protected]
Website www.nmpest.com

Joseph Wood

Business Name Neighborhood Chiropractic Ctr
Person Name Joseph Wood
Position company contact
State PA
Address 680 Middletown Blvd # 204 Langhorne PA 19047-1817
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 215-891-9112
Fax Number 215-891-9112

JOSEPH L. WOOD

Business Name NEW COVENANT MISSIONARY BAPTIST CHURCH, INC.
Person Name JOSEPH L. WOOD
Position registered agent
State GA
Address 1316 BOATROCK ROAD, SW, ATLANTA, GA 30311
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2000-07-21
Entity Status Active/Compliance
Type CFO

Joseph Wood

Business Name Morris Wood & Associates
Person Name Joseph Wood
Position company contact
State GA
Address P.O. BOX 110 Macon GA 31202-0110
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 478-745-4945

Joseph Wood

Business Name Joseph Wood
Person Name Joseph Wood
Position company contact
State WA
Address 4810 N.39th Street, TACOMA, 98406 WA
Phone Number
Email [email protected]

joseph wood

Business Name Joseph Wood
Person Name joseph wood
Position company contact
State FL
Address p.o. box 780545, Orlando, FL 35878-0545
SIC Code 701101
Phone Number
Email [email protected]

Joseph Wood

Business Name Joseph Wood
Person Name Joseph Wood
Position company contact
State NY
Address 9440 County Route 9 Clayton NY 13624-2264
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5191
SIC Description Farm Supplies
Phone Number 315-654-2606

Joseph Wood

Business Name Joseph Wood
Person Name Joseph Wood
Position company contact
State NC
Address 102 Northcote Drive, Apex, NC 27502
SIC Code 832210
Phone Number
Email [email protected]

Joseph Wood

Business Name Joseph Wood
Person Name Joseph Wood
Position company contact
State NM
Address 1 Desert Drive, La Luz, NM 88337
SIC Code 922103
Phone Number
Email [email protected]

Joseph Wood

Business Name Joseph Wood
Person Name Joseph Wood
Position company contact
State MA
Address 202 Charles St. - Cambridge, CAMBRIDGE, 2141 MA
Phone Number
Email [email protected]

Joseph Wood

Business Name Joseph E Wood
Person Name Joseph Wood
Position company contact
State FL
Address 5191 S Chamberlain Blvd North Port FL 34286-7734
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 941-426-7086

Joseph Wood

Business Name Joseph E Woo MD PC
Person Name Joseph Wood
Position company contact
State IL
Address 7622 W 159th St Orland Park IL 60462-5402
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 708-429-1866

Joseph Wood

Business Name Joseph C. Wood Music
Person Name Joseph Wood
Position company contact
State MA
Address 148 East Main St, NORTH DIGHTON, 2764 MA
Phone Number
Email [email protected]

Joseph Wood

Business Name Joe Wood Enterprises Inc
Person Name Joseph Wood
Position company contact
State GA
Address 1316 Boat Rock Rd SW Atlanta GA 30331-7316
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 404-629-0304

Joseph Wood

Business Name JWS Construction Incorporated
Person Name Joseph Wood
Position registered agent
State GA
Address 333 Dripping Rock Road, Molena, GA 30258
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-07-27
Entity Status Active/Owes Current Year AR
Type Incorporator

JOSEPH L WOOD

Business Name JOE WOOD ENTERPRISES, INC.
Person Name JOSEPH L WOOD
Position registered agent
State GA
Address 1316 BOAT ROCK ROAD SW, ATLANTA, GA 30331-7316
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-05-28
Entity Status Active/Owes Current Year AR
Type CFO

JOSEPH SCOTT WOOD

Business Name JOE WOOD & SON CONSTRUCTION CO., INC.
Person Name JOSEPH SCOTT WOOD
Position registered agent
State GA
Address 333 DRIPPING ROCK RD, MOLENA, GA 30258
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-27
Entity Status Active/Noncompliance
Type CEO

Joseph Scott Wood

Business Name JOE WOOD & SON CONSTRUCTION CO., INC.
Person Name Joseph Scott Wood
Position registered agent
State GA
Address 333 Dripping Rock Road, Molena, GA 30258
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-27
Entity Status Active/Noncompliance
Type CFO

Joseph Wood

Business Name J. Wood International Construction, Inc
Person Name Joseph Wood
Position company contact
State FL
Address 2232 Central Ave, Saint Augustine, FL 32080
SIC Code 16
Phone Number
Email [email protected]
Title President

JOSEPH S WOOD

Business Name J. WOOD INTERNATIONAL CONSTRUCTION, INC.
Person Name JOSEPH S WOOD
Position Treasurer
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15374-1999
Creation Date 1999-06-22
Type Domestic Corporation

JOSEPH S WOOD

Business Name J. WOOD INTERNATIONAL CONSTRUCTION, INC.
Person Name JOSEPH S WOOD
Position Secretary
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15374-1999
Creation Date 1999-06-22
Type Domestic Corporation

JOSEPH S WOOD

Business Name J. WOOD INTERNATIONAL CONSTRUCTION, INC.
Person Name JOSEPH S WOOD
Position President
State NV
Address P O BOX 27740 P O BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C15374-1999
Creation Date 1999-06-22
Type Domestic Corporation

JOSEPH WOOD

Business Name J WOOD PAINTING & RESTORATION CO.
Person Name JOSEPH WOOD
Position registered agent
Corporation Status Active
Agent JOSEPH WOOD 272 LAUREN AVE, PACIFICA, CA 94044
Care Of 272 LAUREN AVE, PACIFICA, CA 94044
CEO MARY WOOD272 LAUREN AVE, PACIFICA, CA 94044
Incorporation Date 2007-03-16

Joseph Wood

Business Name Itz Robertz Inc
Person Name Joseph Wood
Position company contact
State AL
Address 3300 Gatsby Ln Montgomery AL 36106-2696
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 334-260-9602
Number Of Employees 2
Annual Revenue 169290

JOSEPH WOOD

Business Name HAPPY DESTINY, INC.
Person Name JOSEPH WOOD
Position CEO
Corporation Status Suspended
Agent 212 26TH ST #154, SANTA MONICA, CA 90402
Care Of 212 26TH ST #154, SANTA MONICA, CA 90402
CEO JOSEPH WOOD 212 26TH ST #154, SANTA MONICA, CA 90402
Incorporation Date 2005-08-11

JOSEPH WOOD

Business Name HAPPY DESTINY, INC.
Person Name JOSEPH WOOD
Position registered agent
Corporation Status Suspended
Agent JOSEPH WOOD 212 26TH ST #154, SANTA MONICA, CA 90402
Care Of 212 26TH ST #154, SANTA MONICA, CA 90402
CEO JOSEPH WOOD212 26TH ST #154, SANTA MONICA, CA 90402
Incorporation Date 2005-08-11

Joseph Wood

Business Name Golden Eagle Racg Collectables
Person Name Joseph Wood
Position company contact
State NC
Address 4103 Walker Ave Greensboro NC 27407-1315
Industry Primary Metal Industries (Industries)
SIC Code 3339
SIC Description Primary Nonferrous Metals, Nec
Phone Number 336-294-1816

Joseph Wood

Business Name GSH Real Estate
Person Name Joseph Wood
Position company contact
State VA
Address 11844 Rock Landing Dr., Newport News, 23606 VA
Phone Number
Email [email protected]

Joseph Wood

Business Name GRAPHIC PRINTING MACHINE, INC.
Person Name Joseph Wood
Position registered agent
State GA
Address 8014 Cumming Hwy Suite 403-343, Canton, GA 30115
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-19
Entity Status Active/Compliance
Type CEO

JOSEPH WOOD

Business Name GIANT NORTH AMERICA, LLC.
Person Name JOSEPH WOOD
Position Mmember
State NV
Address PO BOX 26930 PO BOX 26930, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0493782007-8
Creation Date 2007-07-13
Type Domestic Limited-Liability Company

JOSEPH R WOOD

Business Name GIANT MARKETING, LLC.
Person Name JOSEPH R WOOD
Position Manager
State NV
Address PO BOX 26930 PO BOX 26930, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0493812007-3
Creation Date 2007-07-13
Type Domestic Limited-Liability Company

JOSEPH WOOD

Business Name GIANT MARKETING, LLC.
Person Name JOSEPH WOOD
Position Mmember
State NV
Address PO BOX 26930 PO BOX 26930, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0493812007-3
Creation Date 2007-07-13
Type Domestic Limited-Liability Company

Joseph Wood

Business Name Fly-Trap Farm
Person Name Joseph Wood
Position company contact
State NC
Address 1930 Civietown Rd SW Supply NC 28462-3174
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5193
SIC Description Flowers And Florists Supplies
Phone Number 910-754-4470

JOSEPH B WOOD

Business Name FSBOONLINE.COM, INC.
Person Name JOSEPH B WOOD
Position President
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12478-2000
Creation Date 2000-05-05
Type Domestic Corporation

JOSEPH B WOOD

Business Name FSBOONLINE.COM, INC.
Person Name JOSEPH B WOOD
Position Treasurer
State NV
Address 2533 N CARSON 2533 N CARSON, CARSON CITY, NV 89706
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C12478-2000
Creation Date 2000-05-05
Type Domestic Corporation

Joseph Wood

Business Name FSBO Services, Inc.
Person Name Joseph Wood
Position company contact
State TN
Address 5181 Poplar Avenue, Memphis, TN 38117
SIC Code 823106
Phone Number
Email [email protected]

JOSEPH WOOD

Business Name EARTHTONES DEVELOPMENT, INC
Person Name JOSEPH WOOD
Position registered agent
Corporation Status Suspended
Agent JOSEPH WOOD 3129 W 76TH ST, LOS ANGELES, CA 90043
Care Of EARTHTONES, INC. 3129 W 76TH ST, L.D.C., CA 90043
Incorporation Date 2006-04-28

Joseph Wood

Business Name Clifford Food Rite
Person Name Joseph Wood
Position company contact
State PA
Address P.O. BOX 250 Clifford PA 18413-0250
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

Joseph Wood

Business Name City of Mirrors
Person Name Joseph Wood
Position company contact
State NJ
Address 6006 S Route 130 Merchantville NJ 08109-1512
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5719
SIC Description Miscellaneous Homefurnishings
Phone Number 856-663-1700

Joseph Wood

Business Name City of Mirrors
Person Name Joseph Wood
Position company contact
State NJ
Address 6006 Route 130, Pennsauken, NJ 8109
SIC Code 821103
Phone Number
Email [email protected]

Joseph Wood

Business Name Bad Little Falls Redemption
Person Name Joseph Wood
Position company contact
State ME
Address Main Machias ME 04654-0000
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 207-255-0940
Number Of Employees 2
Annual Revenue 886780

Joseph Wood

Business Name Atlanta Integrity Mortgage
Person Name Joseph Wood
Position company contact
State GA
Address 1316 Boat Rock Rd SW Atlanta GA 30331-7316
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 404-344-7911

JOSEPH L WOOD

Business Name ATLANTA INTEGRITY MORTGAGE, INC.
Person Name JOSEPH L WOOD
Position registered agent
State GA
Address 1316 BOAT ROCK ROAD SW, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-03-18
Entity Status Active/Compliance
Type Secretary

JOSEPH WOOD

Business Name AMITY CONSTRUCTION COMPANY, INC.
Person Name JOSEPH WOOD
Position CEO
Corporation Status Active
Agent 820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
Care Of 820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
CEO JOSEPH WOOD 820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
Incorporation Date 1992-12-24

JOSEPH WOOD

Business Name AMITY CONSTRUCTION COMPANY, INC.
Person Name JOSEPH WOOD
Position registered agent
Corporation Status Active
Agent JOSEPH WOOD 820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
Care Of 820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
CEO JOSEPH WOOD820 LARKIN VALLEY RD, WATSONVILLE, CA 95076
Incorporation Date 1992-12-24

Joseph Wood

Business Name A-Ziacrylic Pool Resurfacing
Person Name Joseph Wood
Position company contact
State FL
Address 214 Yarmouth Rd Casselberry FL 32730-3012
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 407-831-4781

Joseph Wood

Business Name A G Edwards 095
Person Name Joseph Wood
Position company contact
State SD
Address P.O. BOX 1437 Sioux Falls SD 57101-1437
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 605-339-2150

Joseph Wood

Person Name Joseph Wood
Filing Number 10696306
Position Director
State NY
Address 130 LIBERTY ST 25TH FLR, New York NY 10006

Joseph L Wood III

Person Name Joseph L Wood III
Filing Number 802017398
Position Member
State TX
Address 823 Creek Wood Way, Houston TX 77024

Joseph Lacy Wood III

Person Name Joseph Lacy Wood III
Filing Number 801761904
Position Managing Member
State TX
Address 823 Creek Wood Way, Houston TX 77024

Joseph B Wood

Person Name Joseph B Wood
Filing Number 801579587
Position Managing Member
State TX
Address 2302 Avondale Drive, Greenville TX 75402

JOSEPH K WOOD

Person Name JOSEPH K WOOD
Filing Number 801411788
Position PTR
State TX
Address 5250 TOWN CNTRY BLVD 8202, FRISCO TX 75034

JOSEPH K WOOD

Person Name JOSEPH K WOOD
Filing Number 801320008
Position PRESIDENT
State TX
Address 5250 TOWN COUNTRY BLVD, FRISCO TX 75034

JOSEPH WOOD

Person Name JOSEPH WOOD
Filing Number 801244971
Position MEMBER
State TX
Address 10200 INDEPENDENCE PKWY 901, PLANO TX 75025

JOSEPH WOOD

Person Name JOSEPH WOOD
Filing Number 801122261
Position PTR
State NM
Address 3204 MOUNTAIN VIEW, FARMINGTON NM 87401

Joseph P. Wood

Person Name Joseph P. Wood
Filing Number 800889813
Position Immediate Past President
State WI
Address 555 E. Wells St., 11th Floor, Milwaukee WI 53202

Joseph W. Wood

Person Name Joseph W. Wood
Filing Number 2017007
Position Trustee/Director
State WI
Address 7010 Mineral Point Road, Madison WI 53717 1701

Joseph P. Wood

Person Name Joseph P. Wood
Filing Number 800889813
Position Director
State WI
Address 555 E. Wells St., 11th Floor, Milwaukee WI 53202

JOSEPH A WOOD

Person Name JOSEPH A WOOD
Filing Number 800386316
Position Director
State TX
Address 2216 CR 2320, Pittsburg TX 75686

Joseph B Wood

Person Name Joseph B Wood
Filing Number 128251501
Position President
State TX
Address 847 County Road 163, Mart TX 76664

Joseph B Wood

Person Name Joseph B Wood
Filing Number 128251501
Position Director
State TX
Address 847 County Road 163, Mart TX 76664

JOSEPH L WOOD III

Person Name JOSEPH L WOOD III
Filing Number 92610502
Position Director
State TX
Address 1330 POST OAK BLVD STE 1600, Houston TX 77056

JOSEPH L WOOD III

Person Name JOSEPH L WOOD III
Filing Number 92610502
Position PRESIDENT
State TX
Address 1330 POST OAK BLVD STE 1600, Houston TX 77056

JOSEPH L WOOD

Person Name JOSEPH L WOOD
Filing Number 74988400
Position TREASURER
State TX
Address 5311 BRIAR STREET, AMARILLO TX 79109

Joseph A Wood

Person Name Joseph A Wood
Filing Number 59720700
Position P
State TX
Address PO BOX 1028, Marshall TX 75671 0000

JOSEPH A WOOD

Person Name JOSEPH A WOOD
Filing Number 29621100
Position Director
State LA
Address 313 CARONDELET STREET, NEW ORLEANS LA 70130

JOSEPH A WOOD

Person Name JOSEPH A WOOD
Filing Number 23621100
Position Director
State LA
Address 3131 CARONDELET STREET, New Orleans LA 70130

JOSEPH A WOOD

Person Name JOSEPH A WOOD
Filing Number 800386316
Position President
State TX
Address 2216 CR 2320, Pittsburg TX 75686

JOSEPH WOOD

Person Name JOSEPH WOOD
Filing Number 801678651
Position MANAGING MEMBER
State TX
Address 1704 KINNEY AVE, AUSTIN TX 78704

Wood Joseph

State IL
Calendar Year 2016
Employer Will County
Name Wood Joseph
Annual Wage $74,772

Wood Joseph K

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Wood Joseph K
Annual Wage $5,321

Wood Joseph J

State FL
Calendar Year 2016
Employer Collier Co Sheriff's Office
Name Wood Joseph J
Annual Wage $80,746

Wood Joseph E

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-sunland
Name Wood Joseph E
Annual Wage $25,980

Wood Joseph

State FL
Calendar Year 2015
Employer Orange Co Bd Of Co Commissioners
Name Wood Joseph
Annual Wage $70,443

Wood Joseph D.

State FL
Calendar Year 2015
Employer Nassau Co School Board
Name Wood Joseph D.
Annual Wage $42,012

Wood Joseph T

State FL
Calendar Year 2015
Employer Miami-dade County
Name Wood Joseph T
Annual Wage $97,292

Wood Joseph E

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-sunland
Name Wood Joseph E
Annual Wage $25,980

Wood Joseph T

State CT
Calendar Year 2018
Employer Hartford Bd Of Ed
Name Wood Joseph T
Annual Wage $77,286

Wood Joseph K

State CT
Calendar Year 2018
Employer Department Of Environmental Protection
Name Wood Joseph K
Annual Wage $71,243

Wood Joseph T

State CT
Calendar Year 2017
Employer Hartford Bd Of Ed
Name Wood Joseph T
Annual Wage $80,287

Wood Joseph K

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title Assistant Rate Specialist
Name Wood Joseph K
Annual Wage $72,296

Wood Joseph T

State CT
Calendar Year 2016
Employer Hartford Bd Of Ed
Name Wood Joseph T
Annual Wage $77,205

Wood Joseph K

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Assistant Rate Specialist
Name Wood Joseph K
Annual Wage $71,068

Wood Joseph T

State FL
Calendar Year 2016
Employer Miami-dade County
Name Wood Joseph T
Annual Wage $102,842

Wood Joseph K

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Assistant Rate Specialist
Name Wood Joseph K
Annual Wage $67,096

Wood Joseph

State CO
Calendar Year 2018
Employer City Of Denver
Name Wood Joseph
Annual Wage $21,892

Wood Joseph S

State CO
Calendar Year 2017
Employer School District of Pueblo City 60
Name Wood Joseph S
Annual Wage $49,940

Wood Joseph

State CO
Calendar Year 2017
Employer City of Denver
Name Wood Joseph
Annual Wage $21,424

Wood Joseph

State CO
Calendar Year 2016
Employer City Of Denver
Name Wood Joseph
Annual Wage $7,143

Wood Joseph K

State AR
Calendar Year 2017
Employer Secretary Of State
Job Title Deputy
Name Wood Joseph K
Annual Wage $102,054

Wood Joseph K

State AR
Calendar Year 2016
Employer Secretary Of State
Job Title Deputy
Name Wood Joseph K
Annual Wage $102,054

Wood James Joseph

State AZ
Calendar Year 2018
Employer University of Arizona (Tucson)
Job Title Staff Technician
Name Wood James Joseph
Annual Wage $44,179

Wood Iv Joseph

State AZ
Calendar Year 2018
Employer County Of Pima
Job Title Courtroom Clerk 1
Name Wood Iv Joseph
Annual Wage $36,858

Wood James Joseph

State AZ
Calendar Year 2017
Employer University of Arizona (Tucson)
Job Title Staff Technician
Name Wood James Joseph
Annual Wage $44,179

Wood Iv Joseph

State AZ
Calendar Year 2017
Employer County of Pima
Job Title Courtroom Clerk 1
Name Wood Iv Joseph
Annual Wage $36,464

Wood Iv Joseph

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Courtroom Clerk 1
Name Wood Iv Joseph
Annual Wage $10,375

Wood Joseph R

State AZ
Calendar Year 2015
Employer City Of Tucson
Job Title Court Clerk
Name Wood Joseph R
Annual Wage $18,834

Wood Jr Joseph L

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc N C L
Name Wood Jr Joseph L
Annual Wage $70

Wood Joseph

State AL
Calendar Year 2018
Employer University of Auburn
Name Wood Joseph
Annual Wage $1,358

Wood Joseph D.

State FL
Calendar Year 2016
Employer Nassau Co School Board
Name Wood Joseph D.
Annual Wage $42,597

Wood Joseph E

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Sunland
Name Wood Joseph E
Annual Wage $25,980

Wood Joseph A

State IL
Calendar Year 2016
Employer Secretary Of State
Job Title Managerial Assistant Ii
Name Wood Joseph A
Annual Wage $36,656

Wood Joseph R

State IL
Calendar Year 2016
Employer Morgan Co Rd Dist 9
Name Wood Joseph R
Annual Wage $43,725

Wood Ii Joseph B

State IL
Calendar Year 2016
Employer Fire Protection District Of Central Stickney
Name Wood Ii Joseph B
Annual Wage $6,918

Wood Joseph

State IL
Calendar Year 2015
Employer Will County
Name Wood Joseph
Annual Wage $76,264

Wood Joseph L

State IL
Calendar Year 2015
Employer Wabash Comm Unit Sd 348
Name Wood Joseph L
Annual Wage $6,522

Wood Joseph A

State IL
Calendar Year 2015
Employer Secretary Of State
Job Title Data Input Controller
Name Wood Joseph A
Annual Wage $34,896

Wood Joseph R

State IL
Calendar Year 2015
Employer Morgan Co Rd Dist 9
Name Wood Joseph R
Annual Wage $40,920

Wood Ii Joseph B

State IL
Calendar Year 2015
Employer Fire Protection District Of Central Stickney
Job Title Ff/pm
Name Wood Ii Joseph B
Annual Wage $5,847

Wood Joseph

State GA
Calendar Year 2018
Employer Lottery Corporation, Georgia
Job Title Senior Compliance Inspector
Name Wood Joseph
Annual Wage $65,888

Wood Joseph

State GA
Calendar Year 2018
Employer Lottery Corporation Georgia
Job Title Senior Compliance Inspector
Name Wood Joseph
Annual Wage $65,888

Wood Joseph

State GA
Calendar Year 2017
Employer Lottery Corporation, Georgia
Job Title Senior Compliance Inspector
Name Wood Joseph
Annual Wage $55,687

Wood Joseph

State GA
Calendar Year 2017
Employer Lottery Corporation Georgia
Job Title Senior Compliance Inspector
Name Wood Joseph
Annual Wage $55,687

Wood Joseph

State FL
Calendar Year 2016
Employer Orange Co Bd Of Co Commissioners
Name Wood Joseph
Annual Wage $74,026

Wood Joseph

State GA
Calendar Year 2016
Employer Lottery Corporation, Georgia
Job Title Compliance Inspector
Name Wood Joseph
Annual Wage $54,612

Wood Joseph M

State GA
Calendar Year 2015
Employer Lottery Corporation, Georgia
Job Title Compliance Inspector
Name Wood Joseph M
Annual Wage $49,780

Wood Joseph M

State GA
Calendar Year 2015
Employer Lottery Corporation Georgia
Job Title Compliance Inspector
Name Wood Joseph M
Annual Wage $49,780

Wood Joseph

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Clerk (Wl)
Name Wood Joseph
Annual Wage $7,688

Wood Joseph

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Clerk (wl)
Name Wood Joseph
Annual Wage $7,688

Wood Joseph P

State GA
Calendar Year 2013
Employer Kennesaw State University
Job Title Instructor
Name Wood Joseph P
Annual Wage $263

Wood Kyle Joseph

State GA
Calendar Year 2013
Employer Clayton County Board Of Education
Job Title Special Education Interrelated
Name Wood Kyle Joseph
Annual Wage $5,905

Wood Joseph E

State FL
Calendar Year 2018
Employer Agency For Persons With Disabilities
Job Title Vocational Instructor Ii - Ses
Name Wood Joseph E
Annual Wage $27,380

Wood Joseph

State FL
Calendar Year 2017
Employer Orange Co Bd Of Co Commissioners
Name Wood Joseph
Annual Wage $79,062

Wood Joseph D

State FL
Calendar Year 2017
Employer Nassau Co School Board
Name Wood Joseph D
Annual Wage $43,946

Wood Joseph K

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Wood Joseph K
Annual Wage $13,100

Wood Joseph J

State FL
Calendar Year 2017
Employer Collier Co Sheriff's Office
Name Wood Joseph J
Annual Wage $86,002

Wood Joseph E

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Vocational Instructor Ii - Ses
Name Wood Joseph E
Annual Wage $25,980

Wood Joseph

State GA
Calendar Year 2016
Employer Lottery Corporation Georgia
Job Title Compliance Inspector
Name Wood Joseph
Annual Wage $54,612

Wood Joseph P

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Instr/fell/faculty
Name Wood Joseph P
Annual Wage $46,313

Joseph Wood

Name Joseph Wood
Address 82 Summit Rd Gray ME 04039 -9644
Mobile Phone 207-671-3012
Email [email protected]
Gender Male
Date Of Birth 1948-10-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph A Wood

Name Joseph A Wood
Address 315 S 25th St New Castle IN 47362 -3168
Mobile Phone 765-618-8745
Gender Male
Date Of Birth 1956-10-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph Wood

Name Joseph Wood
Address 1314 Main St Palmyra ME 04965 -3023
Phone Number 207-368-5808
Gender Male
Date Of Birth 1946-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Joseph P Wood

Name Joseph P Wood
Address 148 Berrys Mill Rd Bath ME 04530 -6333
Phone Number 207-443-5381
Gender Male
Date Of Birth 1930-01-11
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 1001
Education Completed High School
Language English

Joseph Wood

Name Joseph Wood
Address 60 Shadagee Rd Saco ME 04072 UNIT 15-2469
Phone Number 207-571-4688
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph Wood

Name Joseph Wood
Address 7 Shep Rd Springfield ME 04487-4623 -4623
Phone Number 207-738-3001
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph W Wood

Name Joseph W Wood
Address 237 W Auburn Rd Auburn ME 04210 -8552
Phone Number 207-786-7103
Email [email protected]
Gender Male
Date Of Birth 1961-10-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Joseph W Wood

Name Joseph W Wood
Address 17210 County Line Rd Hebron IN 46341 -9031
Phone Number 219-996-2753
Email [email protected]
Gender Male
Date Of Birth 1991-02-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Joseph E Wood

Name Joseph E Wood
Address 6866 Cedar River Rd Mancelona MI 49659 -7907
Phone Number 231-587-5029
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Joseph L Wood

Name Joseph L Wood
Address 1331 Carrsville Rd Hampton KY 42047 -9320
Phone Number 270-988-4544
Gender Male
Date Of Birth 1977-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph Wood

Name Joseph Wood
Address 29917 Burton Rd Mechanicsville MD 20659 -2473
Phone Number 301-290-1477
Mobile Phone 301-290-1477
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph K Wood

Name Joseph K Wood
Address 24343 Mount Pleasant Rd Hollywood MD 20636-2180 -2180
Phone Number 301-373-6368
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph G Wood

Name Joseph G Wood
Address 5101 Lupine Ct Rockville MD 20853 -1637
Phone Number 301-871-0665
Telephone Number 301-871-0970
Mobile Phone 301-871-0970
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Joseph D Wood

Name Joseph D Wood
Address 39132 Avie Ln Mechanicsville MD 20659 -6260
Phone Number 301-884-3086
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Wood

Name Joseph Wood
Address 8731 Oakwood St Westminster CO 80031-3623 -3623
Phone Number 303-540-8007
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Education Completed High School
Language English

Joseph W Wood

Name Joseph W Wood
Address 16565 104th St Live Oak FL 32060 -6215
Phone Number 386-364-6555
Email [email protected]
Gender Male
Date Of Birth 1947-02-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Joseph S Wood

Name Joseph S Wood
Address 3943 Canterbury Rd Baltimore MD 21218 -1704
Phone Number 410-235-2106
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph W Wood

Name Joseph W Wood
Address 179 Deer Dr Lusby MD 20657 -2711
Phone Number 410-326-8038
Telephone Number 410-490-0924
Mobile Phone 410-490-0924
Email [email protected]
Gender Male
Date Of Birth 1938-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Joseph L Wood

Name Joseph L Wood
Address 10308 Malcolm Cir Apt C Cockeysville MD 21030-3954 APT A-3730
Phone Number 410-628-0698
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph C Wood

Name Joseph C Wood
Address 6059 Countless Stars Run Clarksville MD 21029 -1234
Phone Number 443-535-0815
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Joseph A Wood

Name Joseph A Wood
Address 8117 Kellerman Rd Louisville KY 40219 -5518
Phone Number 502-449-0403
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed College
Language English

Joseph I Wood

Name Joseph I Wood
Address 2374 Pecks Ridge Rd Flemingsburg KY 41041 -8510
Phone Number 606-845-3316
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Joseph Wood

Name Joseph Wood
Address 8115 Blackgum Ct Indianapolis IN 46236 -8260
Phone Number 715-379-1940
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph W Wood

Name Joseph W Wood
Address 2605 Whitney Pl Fort Gratiot MI 48059 -3954
Phone Number 810-987-3928
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Joseph C Wood

Name Joseph C Wood
Address 4238 Huntington Ridge Cir Newburgh IN 47630 -9088
Phone Number 812-490-4399
Gender Male
Date Of Birth 1968-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Joseph M Wood

Name Joseph M Wood
Address 325 S Church St Standish MI 48658 -9485
Phone Number 989-846-4024
Gender Male
Date Of Birth 1959-12-07
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $50,000
Education Completed High School
Language English

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 1388.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951503250
Application Date 2011-12-16
Contributor Occupation Accountant
Contributor Employer Catalyst Health Solutions, Inc
Organization Name Catalyst Health Solutions
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1302 Coral Sea Dr ROCKVILLE MD

WOOD, JOSEPH MR

Name WOOD, JOSEPH MR
Amount 1000.00
To Greg Parke (R)
Year 2006
Transaction Type 15
Filing ID 26020701814
Application Date 2006-09-28
Contributor Gender M
Recipient Party R
Recipient State VT
Committee Name Friends of Greg Parke
Seat federal:senate

WOOD, JOSEPH H

Name WOOD, JOSEPH H
Amount 750.00
To Sysco Corp
Year 2004
Transaction Type 15
Filing ID 24038281587
Application Date 2003-10-25
Contributor Occupation SYSCO FOOD SERVICES-SYRACUSE
Contributor Gender M
Committee Name Sysco Corp

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951498964
Application Date 2011-11-12
Contributor Occupation Accountant
Contributor Employer Catalyst Health Solutions Inc
Organization Name Catalyst Health Solutions
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1302 Coral Sea Dr ROCKVILLE MD

WOOD, JOSEPH B MR

Name WOOD, JOSEPH B MR
Amount 500.00
To Scott Rigell (R)
Year 2010
Transaction Type 15
Filing ID 10931539822
Application Date 2009-12-31
Contributor Occupation CERTIFIED PUBLIC ACCOUNTANT
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State VA
Committee Name Scott Rigell for Congress
Seat federal:house

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990265192
Application Date 2007-06-20
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name University of Southern Maine
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 223 Foreside Rd CUMBERLAND FORESID ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930661428
Application Date 2008-01-30
Contributor Occupation University Administrator
Contributor Employer University of Southern Maine
Organization Name University of Southern Maine
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 223 Foreside Rd CUMBERLAND FORESID ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To James D Zupanic (R)
Year 2004
Transaction Type 15
Filing ID 24990320343
Application Date 2003-10-14
Contributor Occupation Realtor
Contributor Employer Norris, Beggs, Simpson
Organization Name Norris, Beggs & Simpson
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Zupancic for Congress 2004
Seat federal:house
Address 1343 SW Texas PORTLAND OR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-08-03
Recipient Party R
Recipient State OR
Seat state:governor
Address 1343 SW TEXAS ST PORTLAND OR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To James D Zupanic (R)
Year 2004
Transaction Type 15
Filing ID 24961832417
Application Date 2004-06-14
Contributor Occupation REALTOR
Contributor Employer NORRIS BEGGS SIMPSON
Organization Name Norris, Beggs & Simpson
Contributor Gender M
Recipient Party R
Recipient State OR
Committee Name Zupancic for Congress 2004
Seat federal:house

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 500.00
To PARKE, JOHN
Year 2004
Application Date 2004-07-21
Contributor Occupation PUBLISHER
Contributor Employer FSBO SERVICES
Organization Name FSBO SERVICES
Recipient Party R
Recipient State AR
Seat state:lower
Address 1235 DEXTER RD CORDOVA TN

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 350.00
To Tim D'Annunzio (R)
Year 2010
Transaction Type 15
Filing ID 10930807639
Application Date 2010-05-07
Contributor Occupation HAIRDRESSER
Contributor Employer SELF
Organization Name Hairdresser
Contributor Gender M
Recipient Party R
Recipient State NC
Committee Name Tim D'Annunzio for Congress
Seat federal:house

WOOD, JOSEPH H

Name WOOD, JOSEPH H
Amount 300.00
To DEFRANCISCO, JOHN A (COMMITTEE 1)
Year 2004
Application Date 2003-03-21
Recipient Party R
Recipient State NY
Seat state:upper
Address 6497 COUNTY LINE RD SKANEATELES NY

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 300.00
To Jeff Beatty (R)
Year 2008
Transaction Type 15
Filing ID 28020180461
Application Date 2008-02-26
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Jeff Beatty US Senate 2008
Seat federal:senate

WOOD, JOSEPH B MR

Name WOOD, JOSEPH B MR
Amount 300.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990537369
Application Date 2005-03-28
Contributor Occupation Owner
Contributor Employer Wood Enterprises
Organization Name Wood Enterprises
Contributor Gender M
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 5181 Poplar Ave MEMPHIS TN

WOOD, JOSEPH S

Name WOOD, JOSEPH S
Amount 300.00
To Democratic Congressional Campaign Cmte
Year 2006
Transaction Type 15
Filing ID 26960568197
Application Date 2006-09-13
Contributor Occupation Professor
Contributor Employer Univ Of Southern Miami
Organization Name University of Southern Miami
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 223 Foreside Rd CUMB FORESIDE ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 292.00
To Mike Crapo (R)
Year 2012
Transaction Type 15
Filing ID 11020294693
Application Date 2011-06-30
Organization Name Atlantic Urology
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Mike Crapo for US Senate
Seat federal:senate

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To Jeff Beatty (R)
Year 2008
Transaction Type 15
Filing ID 28020180462
Application Date 2008-03-27
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Jeff Beatty US Senate 2008
Seat federal:senate

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To Jeff Beatty (R)
Year 2008
Transaction Type 15
Filing ID 28020180460
Application Date 2007-06-21
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Jeff Beatty US Senate 2008
Seat federal:senate

WOOD, JOSEPH K

Name WOOD, JOSEPH K
Amount 250.00
To Republican Party of Arkansas
Year 2010
Transaction Type 15
Filing ID 29992639732
Application Date 2009-06-29
Contributor Occupation HEAD OF RECRU
Contributor Employer WAL-MART STORES, INC.
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Committee Name Republican Party of Arkansas

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991175117
Application Date 2004-03-07
Contributor Occupation Professor and Admini
Contributor Employer University of Southern Maine
Organization Name University of Southern Maine
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 223 Foreside Rd CUMBERLAND FORESID ME

WOOD, JOSEPH S

Name WOOD, JOSEPH S
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10991696352
Application Date 2010-09-23
Contributor Occupation Professor
Contributor Employer Univ Of Southern Miami
Organization Name University of Southern Miami
Contributor Gender M
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 223 Foreside Rd CUMB FORESIDE ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To Scott P. Brown (R)
Year 2010
Transaction Type 15
Filing ID 10020334252
Application Date 2010-01-15
Contributor Occupation MARKETING
Contributor Employer DEVON ENERGY CORPORATION
Organization Name Devon Energy
Contributor Gender M
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To STAPLES, TODD
Year 2010
Application Date 2010-02-17
Recipient Party R
Recipient State TX
Seat state:office

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971372083
Application Date 2004-06-09
Contributor Occupation Professor and Admini
Contributor Employer University of Southern Maine
Organization Name University of Southern Maine
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 223 Foreside Rd CUMBERLAND FORESID ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 201.00
To Ron Paul (R)
Year 2012
Transaction Type 15
Filing ID 12951493998
Application Date 2011-10-18
Contributor Occupation Accountant
Contributor Employer Catalyst Health Solutions
Organization Name Catalyst Health Solutions
Contributor Gender M
Recipient Party R
Committee Name Ron Paul Presidential Campaign Cmte
Seat federal:president
Address 1302 Coral Sea Dr ROCKVILLE MD

WOOD, JOSEPH S

Name WOOD, JOSEPH S
Amount 200.00
To Tom Allen (D)
Year 2006
Transaction Type 15
Filing ID 26990227095
Application Date 2005-11-05
Contributor Occupation Professor
Contributor Employer University of Southern Maine
Organization Name University of Southern Maine
Contributor Gender M
Recipient Party D
Recipient State ME
Committee Name Tom Allen for Congress
Seat federal:house
Address 223 Foreside Rd CUMBERLAND FORESID ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 200.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-10-06
Recipient Party R
Recipient State OR
Seat state:governor
Address 1343 SW TEXAS ST PORTLAND OR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 200.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918430
Application Date 2011-10-15
Contributor Occupation Information Requested
Contributor Employer Information Requested
Organization Name Wal-Mart Stores
Contributor Gender M
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 2469 N Karyn Ave FAYETTEVILLE AR

WOOD, JOSEPH K

Name WOOD, JOSEPH K
Amount 150.00
To ARKANSAS REPUBLICAN PARTY
Year 2010
Application Date 2009-03-18
Contributor Occupation HEAD OF RECRUITING/HUMAN RESOU
Contributor Employer WAL-MART STORES INC
Organization Name WAL-MART
Recipient Party R
Recipient State AR
Committee Name ARKANSAS REPUBLICAN PARTY
Address 2469 N KARYN AVE FAYETTEVILLE AR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 150.00
To BOHAC, DWAYNE
Year 20008
Application Date 2007-10-25
Contributor Occupation ATTORNEY
Contributor Employer ALINIZ & SCHROEDER LLP
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JOSEPH F

Name WOOD, JOSEPH F
Amount 100.00
To GALLAGHER, SUZANNE
Year 2004
Application Date 2004-03-31
Contributor Occupation REALTOR
Recipient Party R
Recipient State OR
Seat state:lower
Address 1343 SW TEXAS PORTLAND OR

WOOD, JOSEPH F

Name WOOD, JOSEPH F
Amount 100.00
To GALLAGHER, SUZANNE
Year 2004
Application Date 2004-08-03
Contributor Occupation REALTOR
Recipient Party R
Recipient State OR
Seat state:lower
Address 1343 SW TEXAS PORTLAND OR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 100.00
To MAINE WONT DISCRIMINATE
Year 2006
Application Date 2005-10-21
Contributor Occupation ADMINISTRATOR
Contributor Employer UNIVERSITY OF SOUTHERN MAINE
Organization Name UNIVERSITY OF SOUTHERN MAINE
Recipient Party I
Recipient State ME
Committee Name MAINE WONT DISCRIMINATE
Address 223 FORESIDE RD CUMBERLAND FORESIDE ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 100.00
To DUDLEY, CHRIS
Year 2010
Application Date 2010-06-18
Recipient Party R
Recipient State OR
Seat state:governor
Address 1343 SW TEXAS ST PORTLAND OR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 100.00
To BOHAC, DWAYNE
Year 20008
Application Date 2007-08-07
Contributor Occupation ATTORNEY
Contributor Employer ALINIZ & SCHROEDER LLP
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 100.00
To DESHAZOR, LARRY
Year 20008
Application Date 2008-10-21
Recipient Party R
Recipient State MI
Seat state:lower
Address 3015 KALARAMA AVE PORTAGE MI

WOOD, JOSEPH & DIANE

Name WOOD, JOSEPH & DIANE
Amount 100.00
To JOBS FOR A HEALTHY MAINE
Year 2004
Application Date 2003-05-20
Recipient Party I
Recipient State ME
Committee Name JOBS FOR A HEALTHY MAINE
Address 223 FORESIDE RD CUMBERLAND FORESIDE ME

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 100.00
To LONG, GENE
Year 20008
Application Date 2008-08-21
Contributor Occupation OCCUPATIONAL CONSULTANT
Recipient Party R
Recipient State AR
Seat state:lower
Address 2469 N KARYN AVE FAYETTEVILLE AR

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 50.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-07-15
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 11622 SW 100TH AVE MIAMI FL

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 50.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-10-06
Recipient Party R
Recipient State FL
Seat state:office
Address 67 W BAY DR COCOA BEACH FL

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 50.00
To MCCOLLUM, BILL
Year 2006
Application Date 2006-03-20
Recipient Party R
Recipient State FL
Seat state:office
Address 67 W BAY DR COCOA BEACH FL

WOOD, JOSEPH

Name WOOD, JOSEPH
Amount 25.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2006-10-06
Recipient Party D
Recipient State FL
Seat state:governor
Address 7796 SW COUNTY RD 18 HAMPTON FL

JOSEPH G WOOD & LYNN M WOOD

Name JOSEPH G WOOD & LYNN M WOOD
Address 437 Kersten Street Gaithersburg MD 20878
Value 300000
Landvalue 300000
Airconditioning yes

WOOD JOSEPH E SR

Name WOOD JOSEPH E SR
Physical Address 253 E 12TH AVE
Owner Address 253 E 12TH AVENUE
Sale Price 1
Ass Value Homestead 96900
County camden
Address 253 E 12TH AVE
Value 147300
Net Value 147300
Land Value 50400
Prior Year Net Value 147300
Transaction Date 2011-07-18
Property Class Residential
Deed Date 2011-03-21
Sale Assessment 147300
Price 1

WOOD JOSEPH N

Name WOOD JOSEPH N
Physical Address 9123 RIDGE PINE TRL, ORLANDO, FL 32819
Owner Address WOOD BEVERLY A, ORLANDO, FLORIDA 32819
Ass Value Homestead 717146
Just Value Homestead 717146
County Orange
Year Built 2000
Area 5226
Land Code Single Family
Address 9123 RIDGE PINE TRL, ORLANDO, FL 32819

WOOD JOSEPH M

Name WOOD JOSEPH M
Physical Address 1106 SWEETBROOK WAY, ORLANDO, FL 32828
Owner Address WOOD SANDRA L, ORLANDO, FLORIDA 32828
Ass Value Homestead 162114
Just Value Homestead 165179
County Orange
Year Built 1993
Area 2395
Land Code Single Family
Address 1106 SWEETBROOK WAY, ORLANDO, FL 32828

WOOD JOSEPH M

Name WOOD JOSEPH M
Physical Address 16883 SE 1ST ST, SILVER SPRINGS, FL 34488
Owner Address 16883 SE 1ST ST, SILVER SPRINGS, FL 34488
Ass Value Homestead 23574
Just Value Homestead 25351
County Marion
Year Built 1972
Area 1688
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 16883 SE 1ST ST, SILVER SPRINGS, FL 34488

WOOD JOSEPH M

Name WOOD JOSEPH M
Physical Address 12320 SHAFTON RD, SPRING HILL, FL 34608
Owner Address WEBBS YARD CUXHAM RD, WATLINGTON OXFORDSHIRE OX9 5LE, GREAT BRITAIN
County Hernando
Year Built 2004
Area 2286
Land Code Single Family
Address 12320 SHAFTON RD, SPRING HILL, FL 34608

WOOD JOSEPH LINCOLN III

Name WOOD JOSEPH LINCOLN III
Physical Address 7450 NE 147TH LN, CITRA, FL 32113
Owner Address 14195 NE HWY 315, FORT MC COY, FL 32134
Sale Price 100
Sale Year 2012
County Marion
Year Built 1988
Area 1368
Land Code Single Family
Address 7450 NE 147TH LN, CITRA, FL 32113
Price 100

WOOD JOSEPH L III &

Name WOOD JOSEPH L III &
Physical Address 13597 PERDIDO KEY DR E-9D, PENSACOLA, FL 32507
Owner Address 823 CREEK WOOD WAY, HOUSTON, TX 77024
Sale Price 430000
Sale Year 2013
County Escambia
Year Built 2005
Area 1774
Land Code Condominiums
Address 13597 PERDIDO KEY DR E-9D, PENSACOLA, FL 32507
Price 430000

WOOD JOSEPH J

Name WOOD JOSEPH J
Physical Address 3002 SAWGRASS CIR, TALLAHASSEE, FL 32309
Owner Address 3002 SAWGRASS CIR, TALLAHASSEE, FL 32309
Ass Value Homestead 234618
Just Value Homestead 272484
County Leon
Year Built 1996
Area 2990
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3002 SAWGRASS CIR, TALLAHASSEE, FL 32309

WOOD JOSEPH K & SARAH W

Name WOOD JOSEPH K & SARAH W
Physical Address 150 CRUSHER RD
Owner Address 150 CRUSHER ROAD
Sale Price 430000
Ass Value Homestead 173600
County mercer
Address 150 CRUSHER RD
Value 361800
Net Value 361800
Land Value 188200
Prior Year Net Value 361800
Transaction Date 2010-12-13
Property Class Residential
Deed Date 2009-07-30
Sale Assessment 527500
Year Constructed 1989
Price 430000

WOOD JOSEPH H

Name WOOD JOSEPH H
Physical Address 9704 WYLAND CT, WINDERMERE, FL 34786
Owner Address WOOD ELISABETH P, WINDERMERE, FLORIDA 34786
Sale Price 960000
Sale Year 2012
Ass Value Homestead 817992
Just Value Homestead 817992
County Orange
Year Built 2001
Area 5039
Land Code Single Family
Address 9704 WYLAND CT, WINDERMERE, FL 34786
Price 960000

WOOD JOSEPH G JR

Name WOOD JOSEPH G JR
Owner Address 100 BROCKTON LANE, OAK RIDGE, TN 37830
County Bradford
Land Code Timberland - site index 70 to 79

WOOD JOSEPH E & MARY L

Name WOOD JOSEPH E & MARY L
Physical Address 3530 ROTHSCHILD DR, PENSACOLA, FL 32503
Owner Address 3530 ROTHSCHILD DR, PENSACOLA, FL 32503
Ass Value Homestead 44511
Just Value Homestead 67564
County Escambia
Year Built 1959
Area 1111
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3530 ROTHSCHILD DR, PENSACOLA, FL 32503

WOOD JOSEPH E

Name WOOD JOSEPH E
Physical Address 5191 S CHAMBERLAIN BLVD, NORTH PORT, FL 34286
Owner Address 5191 S CHAMBERLAIN BLVD, NORTH PORT, FL 34287
Ass Value Homestead 56138
Just Value Homestead 58700
County Sarasota
Year Built 1989
Area 1900
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 5191 S CHAMBERLAIN BLVD, NORTH PORT, FL 34286

WOOD JOSEPH C

Name WOOD JOSEPH C
Physical Address 5736 S MILMAR DR, JACKSONVILLE, FL 32207
Owner Address 5736 S MILMAR DR, JACKSONVILLE, FL 32207
Ass Value Homestead 61149
Just Value Homestead 61149
County Duval
Year Built 1951
Area 1145
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5736 S MILMAR DR, JACKSONVILLE, FL 32207

WOOD JOSEPH A III

Name WOOD JOSEPH A III
Physical Address 7018 WINDMERE RD, BROOKSVILLE, FL 34602
Owner Address 7018 WINDMERE RD, BROOKSVILLE, FLORIDA 34602
Sale Price 67500
Sale Year 2012
Ass Value Homestead 48029
Just Value Homestead 48029
County Hernando
Year Built 1981
Area 1719
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7018 WINDMERE RD, BROOKSVILLE, FL 34602
Price 67500

WOOD JOSEPH A & DOROTHY J

Name WOOD JOSEPH A & DOROTHY J
Physical Address 17604 SPRING VALLEY RD, DADE CITY, FL 33523
Owner Address 17604 SPRING VALLEY RD, DADE CITY, FL 33523
Ass Value Homestead 247570
Just Value Homestead 247570
County Pasco
Year Built 1998
Area 3782
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 17604 SPRING VALLEY RD, DADE CITY, FL 33523

WOOD JOSEPH A

Name WOOD JOSEPH A
Physical Address 118 IROQUOIS TRL, PORT CHARLOTTE, FL 33980
County Charlotte
Year Built 1977
Area 1152
Land Code Cooperatives
Address 118 IROQUOIS TRL, PORT CHARLOTTE, FL 33980

WOOD JOSEPH & WOOD ELSA C TRS

Name WOOD JOSEPH & WOOD ELSA C TRS
Physical Address 1080 WHISTLING WINDS PT, OVIEDO, FL 32765
Owner Address PO BOX 621863, OVIEDO, FL 32762
Sale Price 100
Sale Year 2012
Ass Value Homestead 205101
Just Value Homestead 205101
County Seminole
Year Built 1985
Area 2182
Land Code Single Family
Address 1080 WHISTLING WINDS PT, OVIEDO, FL 32765
Price 100

WOOD JOSEPH GARRY

Name WOOD JOSEPH GARRY
Physical Address 1440 STICKLEY AVE, KISSIMMEE, FL 34747
Owner Address 5101 LUPINE CT, ROCKVILLE, MD 20853
County Osceola
Year Built 2005
Area 4569
Land Code Single Family
Address 1440 STICKLEY AVE, KISSIMMEE, FL 34747

WOOD III, JOSEPH J & AMYBETH B

Name WOOD III, JOSEPH J & AMYBETH B
Physical Address 7587 BERKSHIRE PINES DR, NAPLES, FL 34104
Owner Address 7587 BERKSHIRE PINES DR, NAPLES, FL 34104
Ass Value Homestead 237438
Just Value Homestead 237438
County Collier
Year Built 2001
Area 2396
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7587 BERKSHIRE PINES DR, NAPLES, FL 34104

WOOD JOSEPH M & LORY J

Name WOOD JOSEPH M & LORY J
Physical Address 6 PEACHTREE LANE
Owner Address 6 PEACHTREE LN
Sale Price 310000
Ass Value Homestead 204600
County burlington
Address 6 PEACHTREE LANE
Value 263100
Net Value 263100
Land Value 58500
Prior Year Net Value 263100
Transaction Date 2011-01-05
Property Class Residential
Deed Date 2008-03-18
Sale Assessment 263100
Year Constructed 1961
Price 310000

JOSEPH L WOOD

Name JOSEPH L WOOD
Address 3346 CORSA AVENUE, NY 10469
Value 427000
Full Value 427000
Block 4743
Lot 153
Stories 2

JOSEPH G WOOD & ALICE M WOOD

Name JOSEPH G WOOD & ALICE M WOOD
Address 8385 Billingsley Road White Plains MD
Value 100000
Landvalue 100000
Buildingvalue 117500
Landarea 43,560 square feet
Airconditioning yes
Numberofbathrooms 1

JOSEPH G WOOD

Name JOSEPH G WOOD
Address 21 Moreau Place Agawam MA 01001
Value 109300
Landvalue 109300
Buildingvalue 147900
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JOSEPH E. ET AL FRELLON & SOLOMON FREELON JR & ROY L. FREELON & NORMAN R. FREELON & FELICIA WOOD & VICKIE WOOD & ANDRA WOOD

Name JOSEPH E. ET AL FRELLON & SOLOMON FREELON JR & ROY L. FREELON & NORMAN R. FREELON & FELICIA WOOD & VICKIE WOOD & ANDRA WOOD
Address Garden Drive Pineville LA
Value 600
Type Judgement

JOSEPH E WOOD & MARY L WOOD

Name JOSEPH E WOOD & MARY L WOOD
Address 3530 Rothschild Drive Pensacola FL 32503
Value 42076
Landvalue 29925
Price 12800
Usage Residential Lot

JOSEPH E WOOD & KIMBERELY A WOOD

Name JOSEPH E WOOD & KIMBERELY A WOOD
Address 1013 Bluebonnet Court McKinney TX 75070-5000
Value 75000
Landvalue 75000
Buildingvalue 236059

JOSEPH E WOOD & DOROTHY WOOD

Name JOSEPH E WOOD & DOROTHY WOOD
Address 3474 NE Siuslaw Court Albany OR 97321
Value 66230
Landvalue 66230
Bedrooms 3
Numberofbedrooms 3

JOSEPH E WOOD

Name JOSEPH E WOOD
Address 4605 Steeplewood Trail Arlington TX
Value 17000
Landvalue 17000
Buildingvalue 100400

JOSEPH D WOOD

Name JOSEPH D WOOD
Address 7120 Canyon Run Drive El Paso TX
Value 26531
Landvalue 26531
Type Real

WOOD JR JOSEPH & FRANCINE

Name WOOD JR JOSEPH & FRANCINE
Physical Address 130 DESCHLER BOULEVARD
Owner Address 130 DESCHLER BOULEVARD
Sale Price 119900
Ass Value Homestead 122400
County gloucester
Address 130 DESCHLER BOULEVARD
Value 162800
Net Value 162800
Land Value 40400
Prior Year Net Value 114600
Transaction Date 2013-02-06
Property Class Residential
Deed Date 1995-07-28
Sale Assessment 114600
Year Constructed 1995
Price 119900

JOSEPH D WOOD

Name JOSEPH D WOOD
Address 27412 SE 135th Avenue Kent WA 98042
Value 61000
Landvalue 102000
Buildingvalue 61000

JOSEPH C WOOD

Name JOSEPH C WOOD
Address 2709 Pratt Street Philadelphia PA 19137
Value 23279
Landvalue 23279
Buildingvalue 109521
Landarea 1,445.90 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type None
Price 42400

JOSEPH C GINA C WOOD

Name JOSEPH C GINA C WOOD
Address 21843 Morning Dove Lane Frankfort IL 60423
Value 25637
Landvalue 25637
Buildingvalue 148273

JOSEPH B WOOD & LEONORA R WOOD

Name JOSEPH B WOOD & LEONORA R WOOD
Address 100 Kerr Parkway #20 Lake Oswego OR 97035
Value 78410
Buildingvalue 78410
Bedrooms 1
Numberofbedrooms 1
Price 101000

JOSEPH ALEXANDER J WOOD

Name JOSEPH ALEXANDER J WOOD
Address 6408 Candletree Lane McKinney TX 75070-9416
Value 38000
Landvalue 38000
Buildingvalue 112875

JOSEPH A/YOUNGS TAMMY L WOOD

Name JOSEPH A/YOUNGS TAMMY L WOOD
Address 7311 Lower Ridge Road Everett WA
Value 99800
Landvalue 99800
Buildingvalue 83300
Landarea 10,890 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 225000

JOSEPH A WOOD SR & ASHLEIGH WOOD

Name JOSEPH A WOOD SR & ASHLEIGH WOOD
Address 114 Tate Drive Gibsonville NC 27215
Value 30000
Landvalue 30000
Buildingvalue 171100
Bedrooms 3
Numberofbedrooms 3

JOSEPH A WOOD

Name JOSEPH A WOOD
Address 252 Richard Street Kingston PA
Value 17400
Landvalue 17400
Buildingvalue 117700

JOSEPH C WOOD & PATRICIA A WOOD

Name JOSEPH C WOOD & PATRICIA A WOOD
Address 8505 Lindendale Drive Laurel MD 20707
Value 75300
Landvalue 75300
Buildingvalue 101400
Airconditioning yes

WOOD III JOSEPH L

Name WOOD III JOSEPH L
Physical Address 2200 TRIANNA ST, NORTH PORT, FL 34291
Owner Address 2200 TRIANNA ST, NORTH PORT, FL 34291
Ass Value Homestead 117260
Just Value Homestead 134800
County Sarasota
Year Built 2006
Area 2260
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2200 TRIANNA ST, NORTH PORT, FL 34291

Joseph Stuart Wood

Name Joseph Stuart Wood
Doc Id 08214649
City Andover MA
Designation us-only
Country US

Joseph Stuart Wood

Name Joseph Stuart Wood
Doc Id 07433672
City Andover MA
Designation us-only
Country US

Joseph L. Wood

Name Joseph L. Wood
Doc Id 07794605
City Riverton UT
Designation us-only
Country US

Joseph Wood

Name Joseph Wood
Doc Id 07400917
City Burlington MA
Designation us-only
Country US

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State CO
Address 1121 BUTTERCUP LN, FRUITA, CO 81521
Phone Number 970-768-3695
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State CO
Address 18940 E LAKE DR, AURORA, CO 80016
Phone Number 918-340-0066
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State FL
Address 13762 FANSHOWE RD, JACKSONVILLE, FL 32224
Phone Number 904-881-3380
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State FL
Address 7629 PLUMWOOD DR., JACKSONVILLE, FL 32256
Phone Number 904-619-1514
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State FL
Address 7081 LONE OAK BLVD, NAPLES, FL 34109
Phone Number 850-803-0853
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State FL
Address 3002 SAWGRASS CIR, TALLAHASSEE, FL 32309
Phone Number 850-443-7367
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State IL
Address 500 BETHEL DR, JOLIET, IL 60435
Phone Number 815-488-0084
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State MA
Address 200 SPRINGS ROAD, BEDFORD, MA 01730
Phone Number 781-552-6436
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State IN
Address 518 JEFFERSON AVE, UNION CITY, IN 47390
Phone Number 765-964-4683
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State FL
Address 6371 COLLINS RD, JACKSONVILLE, FL 32244
Phone Number 757-714-0364
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State IL
Address 612 S WISCONSIN AVE, VILLA PARK, IL 60181
Phone Number 630-335-9026
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State FL
Address 9123 RIDGE PINE TRL, ORLANDO, FL 32819
Phone Number 562-618-7656
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State FL
Address 918 ALBA DR, ORLANDO, FL 32804
Phone Number 407-756-9716
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State LA
Address 205 SUNSET DRIVE, LAFAYETTE, LA 70501
Phone Number 337-504-4217
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State IA
Address 3294 255TH ST, AINSWORTH, IA 52201
Phone Number 319-241-4752
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State IN
Address 158 PIXY CT, GREENFIELD, IN 46140
Phone Number 317-467-1491
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Republican Voter
State IL
Address 3008 W 55TH ST, CHICAGO, IL 60632
Phone Number 312-342-5615
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State FL
Address 3205 NW 83RD ST APT 214, GAINESVILLE, FL 32606
Phone Number 305-766-4928
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State FL
Address 415 N HIBISCUS DRIVE, MIAMI BEACH, FL 33139
Phone Number 305-216-0357
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State CO
Address 517 HOLMAN WAY, GOLDEN, CO 80401
Phone Number 303-888-3624
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State AL
Address 254 SHOOTING STAR TRAIL, GURLEY, AL 35748
Phone Number 256-651-3847
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Independent Voter
State LA
Address 732 RIVERVIEW DR, BATON ROUGE, LA 70816
Phone Number 225-931-1242
Email Address [email protected]

JOSEPH WOOD

Name JOSEPH WOOD
Type Voter
State ID
Address 220 N. FANNING AV., IDAHO FALLS, ID 83401
Phone Number 208-524-3940
Email Address [email protected]

Joseph C Wood

Name Joseph C Wood
Visit Date 4/13/10 8:30
Appointment Number U63499
Type Of Access VA
Appt Made 3/14/14 0:00
Appt Start 3/27/14 9:00
Appt End 3/27/14 23:59
Total People 284
Last Entry Date 3/14/14 12:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Joseph Wood

Name Joseph Wood
Visit Date 4/13/10 8:30
Appointment Number U54868
Type Of Access VA
Appt Made 10/31/2011 0:00
Appt Start 11/1/2011 13:00
Appt End 11/1/2011 23:59
Total People 5
Last Entry Date 10/31/2011 9:47
Meeting Location WH
Caller JULIA
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 86895

Joseph Wood

Name Joseph Wood
Visit Date 4/13/10 8:30
Appointment Number U26463
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/16/2011 12:00
Appt End 7/16/2011 23:59
Total People 268
Last Entry Date 7/14/2011 13:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Joseph M Wood

Name Joseph M Wood
Visit Date 4/13/10 8:30
Appointment Number U17664
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/22/2011 8:30
Appt End 6/22/2011 23:59
Total People 335
Last Entry Date 6/14/2011 13:47
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Joseph M Wood

Name Joseph M Wood
Visit Date 4/13/10 8:30
Appointment Number U06377
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/7/2011 8:00
Appt End 5/7/2011 23:59
Total People 148
Last Entry Date 5/5/2011 16:01
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JOSEPH S WOOD

Name JOSEPH S WOOD
Visit Date 4/13/10 8:30
Appointment Number U91281
Type Of Access VA
Appt Made 3/14/11 15:10
Appt Start 3/19/11 9:00
Appt End 3/19/11 23:59
Total People 323
Last Entry Date 3/14/11 15:10
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

JOSEPH C WOOD

Name JOSEPH C WOOD
Visit Date 4/13/10 8:30
Appointment Number U69480
Type Of Access VA
Appt Made 12/17/10 18:21
Appt Start 12/22/10 9:00
Appt End 12/22/10 23:59
Total People 343
Last Entry Date 12/17/10 18:21
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 03/25/2011 07:00:00 AM +0000

JOSEPH T WOOD

Name JOSEPH T WOOD
Visit Date 4/13/10 8:30
Appointment Number U20868
Type Of Access VA
Appt Made 7/2/10 10:01
Appt Start 7/7/10 8:30
Appt End 7/7/10 23:59
Total People 260
Last Entry Date 7/2/10 10:01
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

JOSEPH S WOOD

Name JOSEPH S WOOD
Visit Date 4/13/10 8:30
Appointment Number U52081
Type Of Access VA
Appt Made 11/3/09 12:08
Appt Start 11/4/09 9:30
Appt End 11/4/09 23:59
Total People 191
Last Entry Date 11/3/09 12:09
Meeting Location WH
Caller VISITORS
Description ADD ONS - GROUP TOUR
Release Date 02/26/2010 08:00:00 AM +0000

JOSEPH M WOOD

Name JOSEPH M WOOD
Visit Date 4/13/10 8:30
Appointment Number U66707
Type Of Access VA
Appt Made 12/19/09 14:09
Appt Start 12/21/09 8:00
Appt End 12/21/09 23:59
Total People 301
Last Entry Date 12/19/09 14:08
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES /
Release Date 03/26/2010 07:00:00 AM +0000

JOSEPH WOOD

Name JOSEPH WOOD
Visit Date 4/13/10 8:30
Appointment Number U86956
Type Of Access VA
Appt Made 3/15/10 11:31
Appt Start 3/16/10 9:00
Appt End 3/16/10 23:59
Total People 373
Last Entry Date 3/15/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 06/25/2010 07:00:00 AM +0000

JOSEPH WOOD

Name JOSEPH WOOD
Car DODGE RAM 1500
Year 2007
Address 10660 OXFORD MILL CIR, ALPHARETTA, GA 30022-5119
Vin 1D7HU18N47J541723

JOSEPH WOOD

Name JOSEPH WOOD
Car VOLVO V70
Year 2007
Address 32 Ednam Village St, Charlottesville, VA 22903-4635
Vin YV1SW612972624768

JOSEPH WOOD

Name JOSEPH WOOD
Car TOYOTA 4RUNNER
Year 2007
Address 9821 Bridleridge Ct, Vienna, VA 22181-2915
Vin JTEBT17R170067559
Phone 703-242-7484

JOSEPH WOOD

Name JOSEPH WOOD
Car TOYOTA TACOMA
Year 2007
Address 2009 English Ave, Chesapeake, VA 23320-2420
Vin 5TENX22N97Z396591
Phone 757-420-3569

JOSEPH WOOD

Name JOSEPH WOOD
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 527 Goodwin St, Grand Prairie, TX 75052-3427
Vin 4WRBS191871113706

JOSEPH WOOD

Name JOSEPH WOOD
Car TOYOTA CAMRY
Year 2007
Address 4385 Antioch Rd, New Vienna, OH 45159-9767
Vin 4T1BE46K17U593005
Phone 937-987-2396

JOSEPH WOOD

Name JOSEPH WOOD
Car TOYOTA CAMRY
Year 2007
Address 10634 Pegasus Ct, Union, KY 41091-8082
Vin 4T1BK46KX7U019320

JOSEPH WOOD

Name JOSEPH WOOD
Car FORD FUSION
Year 2007
Address 4717 COUNTY LINE 2, WAKEMAN, OH 44889-9011
Vin 3FAHP07Z07R239728

JOSEPH WOOD

Name JOSEPH WOOD
Car ACURA MDX
Year 2007
Address 3886 Saint Andrews Ct, Mason, OH 45040-2095
Vin 2HNYD28497H510731

JOSEPH WOOD

Name JOSEPH WOOD
Car MAZDA MAZDA6
Year 2007
Address 4837 Hodgkins Rd, Fort Worth, TX 76135-1501
Vin 1YVHP80C075M08710

JOSEPH WOOD

Name JOSEPH WOOD
Car JEEP WRANGLER
Year 2007
Address 615 Autumn Glen Dr, Melbourne, FL 32940-6405
Vin 1J4FA54167L170910

JOSEPH WOOD

Name JOSEPH WOOD
Car FORD FOCUS
Year 2007
Address 2609 NW Lookout Rdg, Lees Summit, MO 64081-1829
Vin 1FAHP34N77W125595

JOSEPH WOOD

Name JOSEPH WOOD
Car PONT G6
Year 2007
Address 297 MIDDLE CRK, HAMLIN, WV 25523-9713
Vin 1G2ZF58B874225833

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 61 Lynbrook Rd, Siler City, NC 27344-9265
Vin 2GCEC19C671646321
Phone 919-663-0113

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 5908 Anita St, Dallas, TX 75206-5531
Vin 1GNDS13S872124733

JOSEPH WOOD

Name JOSEPH WOOD
Car HONDA ODYSSEY
Year 2007
Address 3760 Seminole Dr, Beaumont, TX 77707-5483
Vin 5FNRL38767B423758
Phone 409-840-5328

JOSEPH WOOD

Name JOSEPH WOOD
Car GMC SIERRA 1500
Year 2007
Address 19764 Rothert St, Petersburg, IL 62675-7033
Vin 1GTEK19J37Z546332

JOSEPH WOOD

Name JOSEPH WOOD
Car DODGE DAKOTA
Year 2007
Address 6620 E Belleview St, Scottsdale, AZ 85257-3223
Vin 1D7HE48N77S107482
Phone 480-994-4280

JOSEPH WOOD

Name JOSEPH WOOD
Car GMC YUKON
Year 2007
Address 690 County Road 120, Waterloo, AL 35677-3519
Vin 1GKFK130X7J157968

JOSEPH WOOD

Name JOSEPH WOOD
Car DODGE RAM PICKUP 1500
Year 2007
Address 847 County Road 163, Mart, TX 76664-5549
Vin 1D7HU18207S213859
Phone 254-876-2331

JOSEPH WOOD

Name JOSEPH WOOD
Car FORD F-150
Year 2007
Address 4032 Shana Dr, Mobile, AL 36605-4511
Vin 1FTPW14V37FB81434
Phone 251-937-4105

JOSEPH WOOD

Name JOSEPH WOOD
Car FORD F-150
Year 2007
Address 1109 Eastland Dr, Jefferson City, MO 65101-5501
Vin 1FTPW14V57FA74420
Phone 573-395-4298

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 7000 Ridge Line Dr, North Richland Hills, TX 76182-7828
Vin 2GCEK13M671681333
Phone 817-656-1120

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 325 S CHURCH ST, STANDISH, MI 48658-9485
Vin 1GCEK19B47E152371

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET SILVERADO 1500
Year 2007
Address 2925 Liberty Church Rd, Macon, GA 31216-6615
Vin 2GCEC13J371503611

JOSEPH WOOD

Name JOSEPH WOOD
Car FORD EXPLORER
Year 2007
Address 886 Bruceville Rd, Meherrin, VA 23954-2308
Vin 1FMEU74E27UB15030

JOSEPH WOOD

Name JOSEPH WOOD
Car HONDA ELEMENT
Year 2007
Address 6621 HUNTERS GLEN DR, KNOXVILLE, TN 37921-3823
Vin 5J6YH18937L002798

JOSEPH WOOD

Name JOSEPH WOOD
Car BMW 5 SERIES
Year 2007
Address 437 East St, Cassville, NY 13318-1901
Vin WBANF73537CU23908
Phone 315-822-5746

JOSEPH WOOD

Name JOSEPH WOOD
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address PO Box 189, Dalton, PA 18414-0189
Vin 1GCEK14X27Z197627
Phone 570-563-2216

Joseph Wood

Name Joseph Wood
Domain ratethebusiness.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-05-16
Update Date 2012-05-08
Registrar Name GODADDY.COM, LLC
Registrant Address +1.11 16103 Port Barrow Dr Cypress, TX 77429
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bostonacservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain jawsmci.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-10-27
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3953 South Wasatch Blvd Suite 147 Salt Lake City UT 84124
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bookandbank.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-19
Update Date 2012-11-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5555 Macedonia Rd Jonesboro AR 72401
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain designsbynotrax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-09
Update Date 2009-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address 650 W Grand Ave Ste 109 Elmhurst Illinois 60126
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain awesomecomputerhelp.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 16103 Port Barrow Dr Cypress Texas 77429
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain devonseverscards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3945 Parker Colorado 80134
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain thebostonstandard.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

JOSEPH WOOD

Name JOSEPH WOOD
Domain superhoteldiscounts.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-09-28
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 10620 148 ST EDMONTON AB T5N 3H1
Registrant Country CANADA

Joseph Wood

Name Joseph Wood
Domain provelist.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-14
Update Date 2013-02-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 4801 Philco Dr Austin TX 78745
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bostonstandardcompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain theincredibleonlinejourney.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-14
Update Date 2013-08-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2830 Burlington Drive Newberg Oregon 97132
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain pxdesigns.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-05-19
Update Date 2013-05-05
Registrar Name GODADDY.COM, LLC
Registrant Address 8690 Wesleyan Dr. Fort Myers Florida 33919
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bubblybrainedillusions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1799 Ivy Oak Sq Reston Virginia 20190
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bostonacrepair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bostonhvacservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

JOSEPH WOOD

Name JOSEPH WOOD
Domain josephgwood.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-10-27
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address 46 ABBOTT STREET APARTMENT 1R BEVERLY MA 01915
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain campingtentsonsale.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-22
Update Date 2013-02-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2830 Burlington Drive Newberg Oregon 97132
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain tyllietabor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-08-31
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1799 Ivy Oak Sq Reston Virginia 20190
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain wildwoodgraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-01
Update Date 2012-06-07
Registrar Name GODADDY.COM, LLC
Registrant Address 85 Ella St Tiffin Ohio 44883
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain zyxtmii.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-22
Update Date 2010-07-12
Registrar Name GODADDY.COM, LLC
Registrant Address 13995 E Chenango Ave Aurora Colorado 80015
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain brittmanzanares.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-19
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3945 Parker Colorado 80134
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain charliehayescards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-08
Update Date 2013-08-08
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 3945 Parker Colorado 80134
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain joesreviewblog.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-02
Update Date 2013-04-02
Registrar Name GODADDY.COM, LLC
Registrant Address 2830 Burlington Drive Newberg Oregon 97132
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bubblybrainedillusion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1799 Ivy Oak Sq Reston Virginia 20190
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain onopenroads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address 1799 Ivy Oak Sq Reston Virginia 20190
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain provedmail.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-14
Update Date 2013-02-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 4801 Philco Dr Austin TX 78745
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain ideasleader.com
Contact Email [email protected]
Whois Sever whois.moniker.com
Create Date 2011-12-14
Update Date 2013-02-26
Registrar Name MONIKER ONLINE SERVICES LLC
Registrant Address 4801 Philco Dr Austin TX 78745
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain bostonheatingandcooling.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-02-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 247 Savin Hill Ave #2 Dorchester Massachusetts 02125
Registrant Country UNITED STATES

Joseph Wood

Name Joseph Wood
Domain ismcollegeplanning.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-17
Update Date 2013-01-18
Registrar Name GODADDY.COM, LLC
Registrant Address 251 N. Illinois Street|Suite 400 Indianapolis Indiana 46204
Registrant Country UNITED STATES