Sandra Wood

We have found 333 public records related to Sandra Wood in 34 states . Ethnicity of all people found is 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 54 business registration records connected with Sandra Wood in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 18 different industries. Most of the businesses are engaged in Engineering, Management, Accounting, Research and Related Industries (Services) industry. There are 60 profiles of government employees in our database. People found have twelve different job titles. Most of them are employed as Grade Teacher. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $30,381.


Sandra K Wood

Name / Names Sandra K Wood
Age 49
Birth Date 1975
Also Known As Sandra K Lacy
Person 410 Berwick #1, Benton, AR 72019
Phone Number 501-315-6971
Possible Relatives

Carol Ann Kennedywood



Previous Address 414 Berwick Rd #1, Benton, AR 72015
701 Keesee Cv, Benton, AR 72019
2300 Holly Ridge Cv, Benton, AR 72015
2300 Holly Ridge Cv, Benton, AR 72019
3502 Fernwood Cv, Benton, AR 72015
714 Oakwood Dr, Benton, AR 72015

Sandra A Wood

Name / Names Sandra A Wood
Age 59
Birth Date 1965
Also Known As Sandy A Wood
Person 275 Wood Rd, Heber Springs, AR 72543
Phone Number 501-362-2375
Possible Relatives

Previous Address 99 Candlestick Rd, Heber Springs, AR 72543
606 Front St, Heber Springs, AR 72543
101 Sugarloaf St, Heber Springs, AR 72543

Sandra L Wood

Name / Names Sandra L Wood
Age 62
Birth Date 1962
Person 1006 Dyson Dr, North Little Rock, AR 72120
Phone Number 281-356-7161
Possible Relatives


Previous Address 17760 100th St, Owasso, OK 74055
111 Thomas Ter, Magnolia, TX 77354
40214 Cimarron Way, Magnolia, TX 77354

Sandra Wood

Name / Names Sandra Wood
Age 63
Birth Date 1961
Also Known As Sandra D Mcclure
Person 853 Bancker Rd, Norfolk, VA 23518
Phone Number 757-480-5101
Possible Relatives







Previous Address 1308 Woodbridge Dr, Lewisburg, TN 37091
853 Bancker Rd #2, Norfolk, VA 23518
853 Bancker Rd #3, Norfolk, VA 23518
853 Bancker Rd #1, Norfolk, VA 23518
5570 Virginia Beach Blvd #123, Norfolk, VA 23502
4611 P St #5, Fort Smith, AR 72903
141 Neese Dr, Nashville, TN 37211
141 Neese Dr #S391, Nashville, TN 37211
141 Neese Dr #Y485, Nashville, TN 37211
1232 PO Box, Roland, OK 74954
1015 Thompson Pl #M8, Nashville, TN 37217
4611 St, Fort Smith, AR 72903
2023 Dallas St #35, Fort Smith, AR 72901
1019 Patricia Dr #M5, Nashville, TN 37217
257 PO Box, Fort Smith, AR 72902
257 PO Box, Muldrow, OK 74948
257 PO Box, Stigler, OK 74462
224 PO Box, Roland, OK 74954

Sandra G Wood

Name / Names Sandra G Wood
Age 65
Birth Date 1959
Person 5180 19th Ave, Pompano Beach, FL 33064
Phone Number 954-427-3647
Possible Relatives

Sandra Kay Wood

Name / Names Sandra Kay Wood
Age 65
Birth Date 1959
Also Known As Kay Wood Sandra
Person 4395 Sandingham St, Fayetteville, AR 72704
Phone Number 479-521-1659
Possible Relatives

Previous Address 1400 15th St #5, Fayetteville, AR 72701
1543 Sunshine Rd #877, Fayetteville, AR 72704
770 PO Box, La Grange, TX 78945

Sandra J Wood

Name / Names Sandra J Wood
Age 65
Birth Date 1959
Person 25 Hooker St, Braintree, MA 02184
Phone Number 617-770-2133
Possible Relatives Gerald J Woodsr






Previous Address 51 Herbert Rd #7, Braintree, MA 02184
29 Hooker St #2, Braintree, MA 02184
29 Hooker St #31, Braintree, MA 02184
29 Hoover Ave, Braintree, MA 02184
31 Hooker St #1, Braintree, MA 02184
Email [email protected]

Sandra L Wood

Name / Names Sandra L Wood
Age 68
Birth Date 1956
Also Known As Sandy L Wood
Person 55 Perrine Ave #1FL, Pittsfield, MA 01201
Phone Number 413-442-5129
Possible Relatives

David G Woodsr
Previous Address 41 Massachusetts Ave, Pittsfield, MA 01201
74 Elm St, Pittsfield, MA 01201
5657 Colony Blvd, Lewisville, TX 75056

Sandra Jackson Wood

Name / Names Sandra Jackson Wood
Age 69
Birth Date 1955
Also Known As Sandra Jowood
Person 201 Louisville Ave, Monroe, LA 71201
Phone Number 318-323-9333
Possible Relatives



Previous Address 245 Prairie Rd, Monroe, LA 71202
1347 Prairie Rd, Monroe, LA 71202
251A PO Box, Monroe, LA 71210
1165 PO Box, Monroe, LA 71210
809 Prairie Rd #1, Monroe, LA 71202
Associated Business Louisville Motors, Inc

Sandra S Wood

Name / Names Sandra S Wood
Age 69
Birth Date 1955
Also Known As Sandi S Wood
Person 11744 Magnolia St, Magnolia Springs, AL 36555
Phone Number 501-646-5930
Possible Relatives


Previous Address 160 River Rte, Magnolia Springs, AL 36555
14272 Short Ave, Magnolia Springs, AL 36555
2718 Fianna Cir, Fort Smith, AR 72908
3509 Coventry Dr, Birmingham, AL 35243
3118 Brooken Hill Dr #210, Fort Smith, AR 72908
11744 Magnolia St, Elberta, AL 36530

Sandra Gail Wood

Name / Names Sandra Gail Wood
Age 70
Birth Date 1954
Also Known As Sandra E Wood
Person 7820 Millicent Way #904, Shreveport, LA 71105
Phone Number 318-798-1199
Possible Relatives



C C Woodley
Ichael R Wood
Previous Address 7820 Millicent Way #413, Shreveport, LA 71105
7820 Millicent Way #316, Shreveport, LA 71105
749 Linden St, Shreveport, LA 71104
26 Colony Park Dr, Shreveport, LA 71115
2644 Westover Rd, Shreveport, LA 71108
62790 Refer Abc, Shreveport, LA 71148

Sandra Nelson Wood

Name / Names Sandra Nelson Wood
Age 71
Birth Date 1953
Also Known As Sandra N Nelson
Person 1300 Sage Brush Ct, Rio Rancho, NM 87124
Phone Number 505-891-8989
Possible Relatives







Previous Address 704 RR 1, Lacombe, LA 70445
5300 Eubank Blvd #6C, Albuquerque, NM 87111
1300 Sagebrush Tr, Albuquerque, NM 87123
592 PO Box, Lacombe, LA 70445
347 Olive Dr, Slidell, LA 70458
13311 Summertime Ln, Culver City, CA 90230
704 PO Box, Lacombe, LA 70445
3637 Globe Ave, Los Angeles, CA 90066
133111 Summertime, Culver City, CA 90230
9102 Summertime Ln, Culver City, CA 90230

Sandra Matyas Wood

Name / Names Sandra Matyas Wood
Age 72
Birth Date 1952
Also Known As Sandra Sue Matyas
Person 222 Federal Hwy #108, Deerfield Beach, FL 33441
Phone Number 954-421-5970
Possible Relatives

Previous Address 222 Federal Hwy #108, Deerfield Beach, FL 33441
2400 Las Olas Blvd #191, Fort Lauderdale, FL 33301
1101 Highland Beach Dr #D, Highland Beach, FL 33487
1061 Egrets Walk Cir #102, Naples, FL 34108
26920 Wedgewood Dr, Bonita Springs, FL 34134
26920 Wedgewood Dr #501, Bonita Springs, FL 34134
222 Federal Hwy #106, Deerfield Bch, FL 33441
733 1st Way #104, Deerfield Beach, FL 33441
733 S #1ST, Deerfield Beach, FL 33441
1357 PO Box, Bonita Springs, FL 34133
2840 14th #311, Pompano Beach, FL 33062
101 Bell Tel Way, Jacksonville, FL 32216
75 Bamburgh #328, Centreville, AL 35042

Sandra D Wood

Name / Names Sandra D Wood
Age 73
Birth Date 1951
Person 70 Greenfield Ct, Winter Haven, FL 33884
Possible Relatives






Previous Address 432 Crystal Lake Dr, Melbourne, FL 32940
3501 Champion Lake Blvd #1611, Shreveport, LA 71105
3160 Appaloosa Blvd, Melbourne, FL 32934
4054 Mahogany Run, Winter Haven, FL 33884
112 Segovia, Royal Palm Beach, FL 33411

Sandra F Wood

Name / Names Sandra F Wood
Age 73
Birth Date 1951
Person 160 Wahconah St, Pittsfield, MA 01201
Phone Number 413-743-7494
Possible Relatives





Previous Address 3 Weber St, Adams, MA 01220
102 Lincoln St, Pittsfield, MA 01201
Email [email protected]

Sandra Markey Wood

Name / Names Sandra Markey Wood
Age 75
Birth Date 1949
Also Known As Sandra L Wood
Person 4412 Chenet St, Metairie, LA 70001
Phone Number 504-454-2555
Possible Relatives


Previous Address 1704 Massachusetts Ave, Kenner, LA 70062
Associated Business Real Estate Appraisal Services Reas, Inc

Sandra R Wood

Name / Names Sandra R Wood
Age 75
Birth Date 1949
Person 39 Miller St, Seekonk, MA 02771
Phone Number 508-336-6337
Possible Relatives

William J Woodjr

Sandra Grogan Wood

Name / Names Sandra Grogan Wood
Age 75
Birth Date 1949
Also Known As Sandra A Wood
Person 2406 Macarthur St, Victoria, TX 77901
Phone Number 361-573-5528
Possible Relatives


Sandra Lehman Knief




Previous Address 216 Alamogordo Dr, Victoria, TX 77904
405 Navajo Dr, Victoria, TX 77904
1001 Sabine St, Victoria, TX 77901
RR 1, Bruceville, TX 76630
3220 Weber Ct #15, Las Vegas, NV 89121
1086 Whitchurch Ct, Wheaton, IL 60187
5106 Navarro St, Victoria, TX 77904
419 Carothers St, Copperas Cove, TX 76522
15720 Ferrell Ave, Baton Rouge, LA 70817
2202 Wayside Dr, Victoria, TX 77901
107 Creekwood Dr, Jacksonville, AR 72076
Email [email protected]

Sandra Lee Wood

Name / Names Sandra Lee Wood
Age 76
Birth Date 1948
Person 3 Mi East 1 Mi South Of Bb St, Broken Bow, OK 74728
Phone Number 337-365-4333
Possible Relatives
Previous Address HC 33, Wasilla, AK 99654
121 PO Box, Broken Bow, OK 74728
1589 Duchamp Rd #1A, Broussard, LA 70518
Sr #5234, Wasilla, AK 99687
3810 Redwood Rd #2031, Salt Lake City, UT 84119
14352 PO Box, New Iberia, LA 70562
870622 PO Box, Wasilla, AK 99687
5234 PO Box, Wasilla, AK 99687

Sandra J Wood

Name / Names Sandra J Wood
Age 77
Birth Date 1947
Also Known As Sandy J Wood
Person 47 Pomeroy Ter, Northampton, MA 01060
Phone Number 413-584-5945
Previous Address 183 Po, Ferrisburg, VT 05456
183 PO Box, Ferrisburg, VT 05456
56 Phillips Pl, Northampton, MA 01060
1623 RR 1 POB, Charlotte, VT 05445

Sandra A Wood

Name / Names Sandra A Wood
Age 80
Birth Date 1944
Person 71 Pierce St, Rochester, MA 02770
Phone Number 508-295-8682
Possible Relatives

Previous Address 251 PO Box, Rochester, MA 02770
71 7 Royal Crest Royal Drive Crst #10 7, Rochester, MA 02770
71 7 Royal Crest Dr, Rochester, MA 02770
71 Pierce St, West Wareham, MA 02576
17 Pierce St, Rochester, MA 02770

Sandra M Wood

Name / Names Sandra M Wood
Age 80
Birth Date 1944
Person 62 Belcher Dr, Sudbury, MA 01776
Phone Number 978-443-3215
Possible Relatives

William D Woodii
Previous Address 75 Union Ave #102C, Sudbury, MA 01776
1661 Worcester Rd #506, Framingham, MA 01701
Associated Business Roeko Usa Inc

Sandra S Wood

Name / Names Sandra S Wood
Age 81
Birth Date 1943
Person 1522 Royal Palm Dr, Niceville, FL 32578
Phone Number 850-678-5044
Possible Relatives


Previous Address 204 26th St, Littlefield, TX 79339
176 PO Box, Shalimar, FL 32579
30 Harts Rd, East Moriches, NY 11940
62 Canoe Place Rd #113, Hampton Bays, NY 11946
12030 28th Ave, Flushing, NY 11354
1700 Windorah Way #H, West Palm Beach, FL 33411
115 16th St #211, Pompano Beach, FL 33060
115 167th #221, Pompano Beach, FL 33060
7881 3rd St #105, Pembroke Pines, FL 33024
Associated Business Eglin/Air Force Association College Scholarship

Sandra Lee Wood

Name / Names Sandra Lee Wood
Age 83
Birth Date 1941
Person 92 Skunknet Rd, Centerville, MA 02632
Phone Number 508-778-1030
Possible Relatives







Previous Address 75 Winslow Rd, East Nassau, NY 12062
75 Winslow Rd #34, East Nassau, NY 12062
75 Winslow Rd #30, East Nassau, NY 12062

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 10 Hill Pl, Boston, MA 02114
Possible Relatives
R Woo
Matt Lockwood
L Woods
Previous Address 33 Chestnut St #4, Boston, MA 02108
100 Memorial Dr, Cambridge, MA 02142

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 156 Main St, Orange, MA 01364
Previous Address 158 Main St, Orange, MA 01364

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 738 ADVENTURE RD, FAIRBANKS, AK 99712
Phone Number 907-488-4802

Sandra L Wood

Name / Names Sandra L Wood
Age N/A
Person 15909 BOYD RD, ELROD, AL 35458

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 32 COUNTRY LN, RAINBOW CITY, AL 35906

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 3929 35TH AVE N, BIRMINGHAM, AL 35217

Sandra L Wood

Name / Names Sandra L Wood
Age N/A
Person 4939 N STABLE CIR, WASILLA, AK 99654

Sandra L Wood

Name / Names Sandra L Wood
Age N/A
Person HC 33 BOX 2985A, WASILLA, AK 99654

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 251 PO Box, Monroe, LA 71210

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 44132 PO Box, Shreveport, LA 71134

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 6 Cheryl Rfd #1, Pocasset, MA 02559

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 4571 HIGHWAY 77, GADSDEN, AL 35907
Phone Number 256-442-4576

Sandra J Wood

Name / Names Sandra J Wood
Age N/A
Person 2800 2ND ST NW, BIRMINGHAM, AL 35215
Phone Number 205-853-6334

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 4226 Encina Dr, Shreveport, LA 71119
Possible Relatives

Sandra L Wood

Name / Names Sandra L Wood
Age N/A
Person 9935 DOMINION DR S, MOBILE, AL 36695
Phone Number 251-633-5690

Sandra A Wood

Name / Names Sandra A Wood
Age N/A
Person 2705 FAIR OAKS DR, MONTGOMERY, AL 36117
Phone Number 334-277-6452

Sandra J Wood

Name / Names Sandra J Wood
Age N/A
Person 4027 GUILFORD RD, BIRMINGHAM, AL 35242
Phone Number 205-408-0397

Sandra G Wood

Name / Names Sandra G Wood
Age N/A
Person 3890 WALDREP LOOP, LEIGHTON, AL 35646
Phone Number 256-446-0703

Sandra D Wood

Name / Names Sandra D Wood
Age N/A
Person 953 LEE ROAD 207 LOT 2, PHENIX CITY, AL 36870
Phone Number 334-298-7070

Sandra A Wood

Name / Names Sandra A Wood
Age N/A
Person 7003 ALICE RD, MC CALLA, AL 35111
Phone Number 205-477-9656

Sandra F Wood

Name / Names Sandra F Wood
Age N/A
Person 4638 11TH AVE N, BIRMINGHAM, AL 35212
Phone Number 205-595-5902

Sandra L Wood

Name / Names Sandra L Wood
Age N/A
Person 3221 COUNTY ROAD 4, GORDO, AL 35466
Phone Number 205-364-8881

Sandra Wood

Name / Names Sandra Wood
Age N/A
Person 3425 LE BRON RD, MONTGOMERY, AL 36111
Phone Number 334-288-6800

Sandra K Wood

Name / Names Sandra K Wood
Age N/A
Person 6437 HAMPTON DR, ANCHORAGE, AK 99504
Phone Number 907-337-5439

Sandra C Wood

Name / Names Sandra C Wood
Age N/A
Person 19829 2ND ST, EAGLE RIVER, AK 99577
Phone Number 907-696-2910

Sandra G Wood

Name / Names Sandra G Wood
Age N/A
Person 430 TROTTERS MILL RD, WETUMPKA, AL 36093
Phone Number 334-514-0910

Sandra T Wood

Name / Names Sandra T Wood
Age N/A
Person 2803 CREEKSTONE LN, PHENIX CITY, AL 36867

Sandra Wood

Business Name Women's Health Care Specialist
Person Name Sandra Wood
Position company contact
State GA
Address 4171 Marietta St # 200 Powder Springs GA 30127-2642
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 770-222-8702
Number Of Employees 5
Annual Revenue 1811700

Sandra Wood

Business Name Windover Farms Of Melbourne
Person Name Sandra Wood
Position company contact
State FL
Address 4025 Windover Way Melbourne FL 32934-8512
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 321-259-2216
Number Of Employees 3
Fax Number 321-259-0552

Sandra Wood

Business Name Waldorf Health Care Ctr
Person Name Sandra Wood
Position company contact
State MD
Address 4140 Old Washington Rd Waldorf MD 20602-3221
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 301-645-2813
Number Of Employees 130
Annual Revenue 6186250
Fax Number 301-645-9317

SANDRA WOOD

Business Name WOOD, SANDRA
Person Name SANDRA WOOD
Position company contact
State GA
Address 1720 Peachtree Street, ATLANTA, GA 30309
SIC Code 821103
Phone Number
Email [email protected]

Sandra Wood

Business Name W F Wood Cabinets
Person Name Sandra Wood
Position company contact
State FL
Address 13437 Croft Dr N Largo FL 33774-3142
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 727-535-2945

Sandra Wood

Business Name Veterans Service
Person Name Sandra Wood
Position company contact
State GA
Address 225 Tift Ave N Tifton GA 31794-4463
Industry Administration of Human Resource Programs (Administration)
SIC Code 9451
SIC Description Administration Of Veterans' Affairs
Phone Number 229-386-3856
Number Of Employees 2

SANDRA WOOD

Business Name TUXEDO, INC.
Person Name SANDRA WOOD
Position Treasurer
State CO
Address 1619 S. KINGSTON 1619 S. KINGSTON, AURORA, CO 80012
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C28233-2001
Creation Date 2001-10-22
Type Domestic Corporation

Sandra Wood

Business Name Sterling Market Intelligence
Person Name Sandra Wood
Position company contact
State ID
Address 512 W Idaho St, Boise, ID 83702-5928
Phone Number
Email [email protected]
Title Owner

Sandra Wood

Business Name Sissom and Woods Farms Inc
Person Name Sandra Wood
Position company contact
State MO
Address 7526 State Hwy 164 Cardwell MO 63829-8183
Industry Agricultural Production - Crops (Agriculture)
SIC Code 131
SIC Description Cotton
Phone Number 573-654-2296

Sandra Wood

Business Name Shadow Mobile Home Transport
Person Name Sandra Wood
Position company contact
State NV
Address P.O. BOX 1037 Silver Springs NV 89429-1037
Industry Motor Freight Transportation (Transportation)
SIC Code 4213
SIC Description Trucking, Except Local
Phone Number 775-577-4900

Sandra Wood

Business Name Sandra Wood
Person Name Sandra Wood
Position company contact
State GA
Address 2059 Village Centre Dr Loganville GA 30052-5366
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 770-982-4179

Sandra Wood

Business Name Sandra Wood
Person Name Sandra Wood
Position company contact
State VA
Address 9025 Westchester Dr Manassas VA 20112-4510
Industry Nonclassifiable Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 703-335-2170

Sandra Wood

Business Name Sandra Wood
Person Name Sandra Wood
Position company contact
State VA
Address 5241 Quality Row North Garden VA 22959-2407
Industry Social Services
SIC Code 8361
SIC Description Residential Care
Phone Number 434-971-4018

SANDRA C WOOD

Business Name SCW UNITS, LLC
Person Name SANDRA C WOOD
Position Manager
State NV
Address 1645 VILLAGE CENTER CIRCLE, SUITE 170 1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0475562012-7
Creation Date 2012-09-13
Type Domestic Limited-Liability Company

SANDRA C WOOD

Business Name SCW HOLDINGS, LLC
Person Name SANDRA C WOOD
Position Manager
State NV
Address 1645 VILLAGE CENTER CIRCLE, SUITE 170 1645 VILLAGE CENTER CIRCLE, SUITE 170, LAS VEGAS, NV 89134
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0411592012-4
Creation Date 2012-08-07
Type Domestic Limited-Liability Company

Sandra Wood

Business Name Rax Resturant
Person Name Sandra Wood
Position company contact
State OH
Address 1790 N 21st St Newark OH 43055-3162
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8741
SIC Description Management Services
Phone Number 740-366-6136

Sandra Wood

Business Name Rax Restaurant
Person Name Sandra Wood
Position company contact
State OH
Address 1790 N 21st St Newark OH 43055-3162
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 740-366-6136
Number Of Employees 12
Annual Revenue 614400
Fax Number 740-366-6136

Sandra Wood

Business Name Print Focus Inc
Person Name Sandra Wood
Position company contact
State NC
Address P.O. BOX 190 Conover NC 28613-0190
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5112
SIC Description Stationery And Office Supplies
Phone Number 828-465-3598

Sandra Wood

Business Name Print Focus
Person Name Sandra Wood
Position company contact
State NC
Address 201 Saint Pauls Church Rd SW Newton NC 28658-8924
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2752
SIC Description Commercial Printing, Lithographic
Phone Number 828-465-3598
Email [email protected]
Number Of Employees 5
Annual Revenue 1024650

Sandra Wood

Business Name Lopez Community Land Trust LLC
Person Name Sandra Wood
Position company contact
State WA
Address P.O. BOX 25 Lopez WA 98261-0025
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 360-468-3723

Sandra Wood

Business Name Little Dreamer's
Person Name Sandra Wood
Position company contact
State IN
Address 6205 W 1350 S Wanatah IN 46390-9765
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 219-733-1033
Number Of Employees 3
Annual Revenue 208320

Sandra Wood

Business Name Kings Elementary School
Person Name Sandra Wood
Position company contact
State NY
Address 199 Kings Hwy Warwick NY 10990-3412
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 845-987-3150
Email [email protected]
Number Of Employees 78
Website www.warwickvalleyschools.com

Sandra Wood

Business Name J Jerod and Associates
Person Name Sandra Wood
Position company contact
State TN
Address 820 Gibson Rd Trenton TN 38382-2327
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 731-855-0809

Sandra Wood

Business Name International Isotopes Inc.
Person Name Sandra Wood
Position company contact
State ID
Address 4137 Commerce Circle, Idaho Falls, ID 83401
Phone Number
Email [email protected]
Title Chairman, President, and CEO

Sandra Wood

Business Name Habitats
Person Name Sandra Wood
Position company contact
State NC
Address P.O. BOX 422 Hampstead NC 28443-0422
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec

SANDRA J WOOD

Business Name GREENE COUNTY FOOTBALL BOOSTER CLUB, INC.
Person Name SANDRA J WOOD
Position registered agent
State GA
Address 1160 WEBB DR, GREENSBORO, GA 30642
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1987-01-07
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

SANDRA A WOOD

Business Name FUEL LOGISTICS INC.
Person Name SANDRA A WOOD
Position Treasurer
Address #19-1450 JOHNSTON RD. #19-1450 JOHNSTON RD., WHITE ROCK BC, V4B5E9
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1123-1991
Creation Date 1991-02-14
Type Domestic Corporation

SANDRA A WOOD

Business Name FUEL LOGISTICS INC.
Person Name SANDRA A WOOD
Position Secretary
Address #19-1450 JOHNSTON RD. #19-1450 JOHNSTON RD., WHITE ROCK BC, V4B5E9
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1123-1991
Creation Date 1991-02-14
Type Domestic Corporation

SANDRA WOOD

Business Name FS UNLIMITED BUSINESS SERVICES, INC.
Person Name SANDRA WOOD
Position Secretary
State NV
Address 605 MAINLAND DRIVE 605 MAINLAND DRIVE, LAS VEGAS, NV 89123
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C20013-2001
Creation Date 2001-07-24
Type Domestic Corporation

Sandra Wood

Business Name Dept of Civil Engineering/Csu
Person Name Sandra Wood
Position company contact
State CO
Address A203 Engineering Bldg Fort Collins CO 80523-0001
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 970-491-5048

SANDRA WOOD

Business Name DOC'S GROCERY OUTLET
Person Name SANDRA WOOD
Position CEO
Corporation Status Suspended
Agent 2845 GREEN ST, MERCED, CA 95340
Care Of 2845 GREEN ST, MERCED, CA 95340
CEO SANDRA WOOD 2845 GREEN ST, MERCED, CA 95340
Incorporation Date 2000-01-05

SANDRA WOOD

Business Name DOC'S GROCERY OUTLET
Person Name SANDRA WOOD
Position registered agent
Corporation Status Suspended
Agent SANDRA WOOD 2845 GREEN ST, MERCED, CA 95340
Care Of 2845 GREEN ST, MERCED, CA 95340
CEO SANDRA WOOD2845 GREEN ST, MERCED, CA 95340
Incorporation Date 2000-01-05

Sandra Wood

Business Name DAV Thrift Store
Person Name Sandra Wood
Position company contact
State VA
Address 714 S Main St Danville VA 24541-3927
Industry Miscellaneous Retail
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 434-791-3050
Number Of Employees 13
Annual Revenue 906400

Sandra Wood

Business Name D & S Hardware
Person Name Sandra Wood
Position company contact
State TX
Address P.O. BOX 58 Brookeland TX 75931-0058
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5251
SIC Description Hardware Stores
Phone Number 409-698-9492

SANDRA WOOD

Business Name CHRONICALLY INCLINED, A CALIFORNIA NON-PROFIT
Person Name SANDRA WOOD
Position registered agent
Corporation Status Active
Agent SANDRA WOOD 785 TUCKER RD. SUITE G #145, TEHACHAPI, CA 93561
Care Of SANDRA WOOD 785 TUCKER RD. SUITE G #145, TEHACHAPI, CA 93561
CEO SAM WOOD785 TUCKER RD. SUITE G #145, TEHACHAPI, CA 93561
Incorporation Date 2009-04-30
Corporation Classification Mutual Benefit

SANDRA WOOD

Business Name CHILTON INTERNATIONAL CORPORATION
Person Name SANDRA WOOD
Position Secretary
State NV
Address 312 WEST FOURTH STREET 312 WEST FOURTH STREET, CARSON CITY, NV 89703
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24004-2001
Creation Date 2001-08-31
Type Domestic Corporation

Sandra Wood

Business Name Blue Sky Counselors Inc
Person Name Sandra Wood
Position company contact
State WA
Address 2900 Westlake Ave N Seattle WA 98109-1957
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 206-286-8889

sandra wood

Business Name BEFORE N AFTER HAIR SALON, LLC
Person Name sandra wood
Position registered agent
State GA
Address 3620 Atlanta Hwy suite 200, athens, GA 30606
Business Contact Type CEO
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-11-15
Entity Status Active/Compliance
Type CEO

sandra wood

Business Name BEFORE N AFTER HAIR SALON, LLC
Person Name sandra wood
Position registered agent
State GA
Address 3620 Atlanta Hwy Suite200, athens, GA 30606
Business Contact Type Secretary
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2011-11-15
Entity Status Active/Compliance
Type Secretary

Sandra Wood

Business Name Ayerco Convenience Ctr
Person Name Sandra Wood
Position company contact
State IL
Address 220 W Washington St Pittsfield IL 62363-1443
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 217-285-4712
Number Of Employees 13
Annual Revenue 2205840

Sandra Wood

Business Name Ayerco Convenience Center
Person Name Sandra Wood
Position company contact
State IL
Address 101 N Memorial St Pittsfield IL 62363-1432
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores

sandra wood

Business Name Asqew Grill
Person Name sandra wood
Position company contact
State MI
Address 101 Washington Ave, Grand Haven, MI 49417
SIC Code 5812
Phone Number
Email [email protected]
Title Genaral Manager

SANDRA J WOOD

Business Name ANKMAR DOOR COMPANY OF DALTON, INC.
Person Name SANDRA J WOOD
Position registered agent
State GA
Address 109 ROLAND HILLS DR NE, DALTON, GA 30721
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-09-25
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Sandra M. Wood

Business Name ALLEN R. WOOD & COMPANY, INC.
Person Name Sandra M. Wood
Position registered agent
State NC
Address P.O. BOX 486, Benson, NC 27504
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2008-10-10
Entity Status Flawed/Deficient
Type Secretary

SANDRA WOOD

Person Name SANDRA WOOD
Filing Number 800159576
Position TREASURER
State OK
Address PO BOX 1181, DURANT OK 74701

Sandra Wood

Person Name Sandra Wood
Filing Number 800556534
Position Director
State TX
Address P O Box 800095, Balch Springs TX 75180

Sandra M Wood

Person Name Sandra M Wood
Filing Number 9004306
Position S
State OK
Address P O BOX 1181, Durant OK 74702

SANDRA L WOOD

Person Name SANDRA L WOOD
Filing Number 124058500
Position SECRETARY
State TX
Address 19213 SEA ISLAND, PFLUGERVILLE TX 78660

SANDRA L WOOD

Person Name SANDRA L WOOD
Filing Number 124058500
Position DIRECTOR
State TX
Address 19213 SEA ISLAND, PFLUGERVILLE TX 78660

Sandra Wood

Person Name Sandra Wood
Filing Number 132363901
Position President
State TX
Address 12103 Androck Dr., Balch Springs TX 75180

SANDRA S WOOD

Person Name SANDRA S WOOD
Filing Number 159980900
Position VICE PRESIDENT
State TX
Address 120 RIVERSIDE DR, FORT WORTH TX 76111

SANDRA S WOOD

Person Name SANDRA S WOOD
Filing Number 159980900
Position DIRECTOR
State TX
Address 120 RIVERSIDE DR, FORT WORTH TX 76111

Sandra Wood

Person Name Sandra Wood
Filing Number 801037249
Position Director
State TX
Address 12103 Androck Drive, Balch Springs TX 75180

SANDRA WOOD

Person Name SANDRA WOOD
Filing Number 800159576
Position SECRETARY
State OK
Address PO BOX 1181, DURANT OK 74701

Wood Sandra J

State ID
Calendar Year 2015
Employer Nampa School District
Name Wood Sandra J
Annual Wage $15,175

Wood Sandra L

State FL
Calendar Year 2017
Employer Charlotte Co School Board
Name Wood Sandra L
Annual Wage $58,795

Wood Sandra D

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Wood Sandra D
Annual Wage $17,035

Wood Sandra L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Wood Sandra L
Annual Wage $57,580

Wood Sandra L

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Wood Sandra L
Annual Wage $50,488

Wood Sandra F

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Wood Sandra F
Annual Wage $21,564

Wood Sandra J

State FL
Calendar Year 2016
Employer City Of West Melbourne
Name Wood Sandra J
Annual Wage $31,646

Wood Sandra L

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Wood Sandra L
Annual Wage $58,987

Wood Sandra L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Wood Sandra L
Annual Wage $53,365

Wood Sandra L

State FL
Calendar Year 2015
Employer Lee Co School Board
Name Wood Sandra L
Annual Wage $49,057

Wood Sandra F

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Wood Sandra F
Annual Wage $20,704

Wood Sandra J

State FL
Calendar Year 2015
Employer City Of West Melbourne
Name Wood Sandra J
Annual Wage $30,494

Wood Sandra

State DC
Calendar Year 2018
Employer Osse Dot Department
Job Title Motor Vehicle Operator
Name Wood Sandra
Annual Wage $37,619

Wood Sandra

State CT
Calendar Year 2018
Employer Board Of Regents
Name Wood Sandra
Annual Wage $18,293

Wood Sandra J

State FL
Calendar Year 2017
Employer City Of West Melbourne
Name Wood Sandra J
Annual Wage $34,011

Wood Sandra

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Wood Sandra
Annual Wage $24,945

Wood Sandra

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Wood Sandra
Annual Wage $17,424

Wood Sandra K

State AR
Calendar Year 2018
Employer Ofc Of Medicaid Inspector Gen
Job Title Omig Auditor
Name Wood Sandra K
Annual Wage $36,155

Wood Sandra K

State AR
Calendar Year 2017
Employer Rogers School District
Name Wood Sandra K
Annual Wage $3,086

Wood Sandra K

State AR
Calendar Year 2017
Employer Ofc Of Medicaid Inspector Gen
Job Title Omig Auditor
Name Wood Sandra K
Annual Wage $32,249

Wood Sandra G

State AR
Calendar Year 2017
Employer North Little Rock School District
Name Wood Sandra G
Annual Wage $130

Wood Sandra K

State AR
Calendar Year 2016
Employer Rogers School District
Name Wood Sandra K
Annual Wage $10,818

Wood Sandra K

State AR
Calendar Year 2016
Employer Ofc Of Medicaid Inspector Gen
Job Title Omig Auditor
Name Wood Sandra K
Annual Wage $32,249

Wood Sandra K

State AR
Calendar Year 2015
Employer Rogers School District
Name Wood Sandra K
Annual Wage $5,691

Wood Sandra

State AZ
Calendar Year 2015
Employer School District Of Douglas Unified Schools (douglas)
Job Title Teacher
Name Wood Sandra
Annual Wage $27,832

Wood Sandra A

State AL
Calendar Year 2018
Employer University of Alabama
Name Wood Sandra A
Annual Wage $68,441

Wood Sandra

State AL
Calendar Year 2018
Employer Personnel
Name Wood Sandra
Annual Wage $848

Wood Sandra A

State AL
Calendar Year 2017
Employer University of Alabama
Name Wood Sandra A
Annual Wage $67,848

Wood Sandra

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Wood Sandra
Annual Wage $26,608

Wood Sandra A

State AL
Calendar Year 2016
Employer University Of Alabama
Name Wood Sandra A
Annual Wage $66,316

Wood Sandra F

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Wood Sandra F
Annual Wage $22,245

Wood Sandra L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Wood Sandra L
Annual Wage $60,362

Wood Sandra T

State GA
Calendar Year 2015
Employer West Georgia R.e.s.a.
Job Title Psych-ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $6,457

Wood Sandra T

State GA
Calendar Year 2014
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $16,568

Wood Sandra

State GA
Calendar Year 2014
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra
Annual Wage $56,350

Wood Sandra T

State GA
Calendar Year 2013
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $16,363

Wood Sandra

State GA
Calendar Year 2013
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra
Annual Wage $55,924

Wood Sandra K

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Miscellaneous Activities
Name Wood Sandra K
Annual Wage $2,796

Wood Sandra T

State GA
Calendar Year 2012
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $16,740

Wood Sandra

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra
Annual Wage $55,256

Wood Sandra T

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Special Education Interrelated
Name Wood Sandra T
Annual Wage $11,741

Wood Sandra K

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Wood Sandra K
Annual Wage $15,216

Wood Sandra A

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra A
Annual Wage $3,929

Wood Sandra T

State GA
Calendar Year 2012
Employer Carroll County Board Of Education
Job Title Special Education Bus Aide
Name Wood Sandra T
Annual Wage $1,337

Wood Sandra L

State FL
Calendar Year 2017
Employer Lee Co School Board
Name Wood Sandra L
Annual Wage $52,719

Wood Sandra T

State GA
Calendar Year 2011
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $16,385

Wood Sandra T

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Special Education Interrelated
Name Wood Sandra T
Annual Wage $64,972

Wood Sandra K

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Wood Sandra K
Annual Wage $20,998

Wood Sandra A

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra A
Annual Wage $47,775

Wood Sandra T

State GA
Calendar Year 2011
Employer Carroll County Board Of Education
Job Title Special Education Bus Aide
Name Wood Sandra T
Annual Wage $8,083

Wood Sandra T

State GA
Calendar Year 2010
Employer West Georgia R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Wood Sandra T
Annual Wage $16,230

Wood Sandra J

State GA
Calendar Year 2010
Employer Veterans Service, Department Of
Job Title Veterans' Claims Spec (Al)
Name Wood Sandra J
Annual Wage $15,497

Wood Sandra

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra
Annual Wage $52,025

Wood Sandra T

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Special Education Interrelated
Name Wood Sandra T
Annual Wage $60,312

Wood Sandra K

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title School Food Service Worker
Name Wood Sandra K
Annual Wage $20,672

Wood Sandra A

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra A
Annual Wage $51,870

Wood Sandra T

State GA
Calendar Year 2010
Employer Carroll County Board Of Education
Job Title Special Education Bus Aide
Name Wood Sandra T
Annual Wage $7,879

Wood Sandra D

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Wood Sandra D
Annual Wage $16,410

Wood Sandra

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Grade 7 Teacher
Name Wood Sandra
Annual Wage $53,467

Wood Sandra

State AL
Calendar Year 2016
Employer Personnel
Name Wood Sandra
Annual Wage $825

Sandra Wood

Name Sandra Wood
Address 2200 Park Ln Hollywood FL 33021 APT 307-3762
Mobile Phone 954-381-5805
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 400 N Sandy Knob Dr San Pierre IN 46374 -9575
Phone Number 219-828-3166
Email [email protected]
Gender Female
Date Of Birth 1950-07-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 824 High St Brandenburg KY 40108 -1291
Phone Number 270-314-1245
Mobile Phone 270-314-1245
Email [email protected]
Gender Female
Date Of Birth 1960-01-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sandra K Wood

Name Sandra K Wood
Address 19831 Jefferson Blvd Hagerstown MD 21742 -4233
Phone Number 301-302-7402
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Sandra Wood

Name Sandra Wood
Address 1630 Nw 8th St Homestead FL 33030 -3805
Phone Number 305-247-6777
Gender Female
Date Of Birth 1961-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra J Wood

Name Sandra J Wood
Address 6421 Evanston Ave Indianapolis IN 46220 -2114
Phone Number 317-257-5068
Mobile Phone 317-257-5068
Gender Female
Date Of Birth 1935-10-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 3914 Wendy Blvd Lady Lake FL 32159 -3931
Phone Number 352-259-0600
Email [email protected]
Gender Female
Date Of Birth 1945-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 20 Neves Ct Parkville MD 21234 -8014
Phone Number 410-256-0271
Gender Female
Date Of Birth 1958-07-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Sandra M Wood

Name Sandra M Wood
Address 747 Dividing Rd Severna Park MD 21146 -4305
Phone Number 410-647-7294
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra B Wood

Name Sandra B Wood
Address 28240 Oaklands Rd Easton MD 21601 -8256
Phone Number 410-820-7640
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sandra H Wood

Name Sandra H Wood
Address 6298 E Pueblo Dr Pearce AZ 85625 -6201
Phone Number 520-824-0204
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra G Wood

Name Sandra G Wood
Address 1491 Division Dr Hartland MI 48353 -3303
Phone Number 586-457-7772
Email [email protected]
Gender Female
Date Of Birth 1963-05-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 3918 W Kelton Ln Phoenix AZ 85053 -2713
Phone Number 602-938-6733
Gender Female
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra S Wood

Name Sandra S Wood
Address 4108 E Avalon Dr Phoenix AZ 85018 -7108
Phone Number 602-955-2522
Gender Female
Date Of Birth 1942-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 2388 Days Mill Rd Hillsboro KY 41049 -8653
Phone Number 606-845-2278
Gender Female
Date Of Birth 1946-11-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Sandra K Wood

Name Sandra K Wood
Address 8875 21 Mile Rd Sand Lake MI 49343 -8894
Phone Number 616-636-4468
Gender Female
Date Of Birth 1945-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra K Wood

Name Sandra K Wood
Address 16291 Windy Creek Dr Monument CO 80132 -7426
Phone Number 719-481-9794
Email [email protected]
Gender Female
Date Of Birth 1972-06-27
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 Greater than $9,999
Education Completed College
Language English

Sandra R Wood

Name Sandra R Wood
Address 2914 W Brook Dr Muncie IN 47304 -2900
Phone Number 765-289-9092
Email [email protected]
Gender Female
Date Of Birth 1937-08-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 325 S 26th St Lafayette IN 47904 -3115
Phone Number 765-446-3847
Gender Female
Date Of Birth 1944-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Sandra L Wood

Name Sandra L Wood
Address 2107 Beech St Terre Haute IN 47804 -3422
Phone Number 812-234-4072
Email [email protected]
Gender Female
Date Of Birth 1942-11-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Sandra Wood

Name Sandra Wood
Address 457 W Mill St Montgomery IN 47558 -5673
Phone Number 812-486-3540
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Sandra T Wood

Name Sandra T Wood
Address 4 Bat Cave Ln Latonia KY 41015 -9507
Phone Number 859-363-0074
Gender Female
Date Of Birth 1945-09-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Sandra Wood

Name Sandra Wood
Address 1650 Encanto Pl Montrose CO 81401 APT 201-5423
Phone Number 970-964-4891
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

WOOD, SANDRA

Name WOOD, SANDRA
Amount 500.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-07-31
Contributor Occupation BANKER
Contributor Employer INDEPENDENCE BANK
Organization Name INDEPENDENCE BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 2500 HIGHAY 85 E ISLAND KY

WOOD, SANDRA

Name WOOD, SANDRA
Amount 300.00
To FLETCHER, ERNIE & PENCE, STEPHEN B
Year 2004
Application Date 2003-04-22
Contributor Occupation BANKER
Contributor Employer INDEPENDENCE BANK
Organization Name INDEPENDENCE BANK
Recipient Party R
Recipient State KY
Seat state:governor
Address 2500 HIGHAY 85 E ISLAND KY

WOOD, SANDRA

Name WOOD, SANDRA
Amount 300.00
To NORMAN, WAYNE
Year 2010
Application Date 2009-11-02
Recipient Party R
Recipient State MD
Seat state:lower
Address 2624 FRIENDSHIP RD FALLSTON MD

WOOD, SANDRA

Name WOOD, SANDRA
Amount 250.00
To Mitch McConnell (R)
Year 2008
Transaction Type 15
Filing ID 28020152304
Application Date 2008-02-29
Contributor Occupation ASSI
Contributor Employer GREEN VALLEY FARM SUPPLY, INC.
Organization Name Green Valley Farm Supply
Contributor Gender F
Recipient Party R
Recipient State KY
Committee Name McConnell Senate Cmte '08
Seat federal:senate

WOOD, SANDRA

Name WOOD, SANDRA
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991138070
Application Date 2008-04-25
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 754 Suffolk Ln VIRGINIA BEACH VA

WOOD, SANDRA D MS

Name WOOD, SANDRA D MS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981702499
Application Date 2004-11-05
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 312 Archer St FALL RIVER MA

WOOD, SANDRA

Name WOOD, SANDRA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933947599
Application Date 2008-09-06
Contributor Occupation Non-Profit Manager
Contributor Employer Community Frameworks
Organization Name Community Frameworks
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3819 NE 73rd St SEATTLE WA

WOOD, SANDRA

Name WOOD, SANDRA
Amount 200.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933250784
Application Date 2008-08-25
Contributor Occupation Non-Profit Manager
Contributor Employer Community Frameworks
Organization Name Community Frameworks
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3819 NE 73rd St SEATTLE WA

WOOD, SANDRA

Name WOOD, SANDRA
Amount 100.00
To CHUMLEY, BILL
Year 2010
Application Date 2010-04-24
Contributor Occupation NA
Recipient Party R
Recipient State SC
Seat state:lower
Address 707 E CURTIS ST SIMPSONVILLE SC

WOOD, SANDRA

Name WOOD, SANDRA
Amount 50.00
To COOK, CATHY WELLES
Year 2004
Application Date 2004-07-27
Contributor Employer SELF WOOD AUTO
Recipient Party R
Recipient State CT
Seat state:upper
Address PO BOX 101 ONECO CT

WOOD, SANDRA D

Name WOOD, SANDRA D
Amount 25.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 2006
Application Date 2005-04-14
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 6147 WEBBLAND PL CINCINNATI OH

WOOD, SANDRA K

Name WOOD, SANDRA K
Amount 20.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-21
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

WOOD, SANDRA L

Name WOOD, SANDRA L
Amount 10.00
To DERAIL THE BULLET TRAIN PAC (DEBT)
Year 2004
Application Date 2004-06-16
Recipient Party I
Recipient State FL
Committee Name DERAIL THE BULLET TRAIN PAC (DEBT)

SANDRA L WOOD

Name SANDRA L WOOD
Address 20 Chestnut Street Montague MA 01376
Value 40200
Landvalue 40200
Buildingvalue 104700
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

WOOD SANDRA LEE

Name WOOD SANDRA LEE
Physical Address 3900 COUNTY LINE RD, JUPITER, FL 33469
Owner Address 3900 COUNTY LINE RD STE 3B, JUPITER, FL 33469
Ass Value Homestead 68139
Just Value Homestead 93000
County Palm Beach
Year Built 1979
Area 1325
Land Code Condominiums
Address 3900 COUNTY LINE RD, JUPITER, FL 33469

WOOD SANDRA L

Name WOOD SANDRA L
Physical Address 8605 SE 128TH LN, SUMMERFIELD, FL 34491
Owner Address 13437 CROFT DR, LARGO, FL 33774
Sale Price 100
Sale Year 2013
County Marion
Year Built 1973
Area 672
Land Code Mobile Homes
Address 8605 SE 128TH LN, SUMMERFIELD, FL 34491
Price 100

WOOD SANDRA L

Name WOOD SANDRA L
Physical Address 12891 TIMOTHY LN, FORT MYERS, FL 33908
Owner Address 6783 PLANTATION MANOR LOOP, FORT MYERS, FL 33966
County Lee
Land Code Vacant Residential
Address 12891 TIMOTHY LN, FORT MYERS, FL 33908

WOOD SANDRA J

Name WOOD SANDRA J
Physical Address 490 MOHAVE TER, LAKE MARY, FL 32746
Owner Address 490 MOHAVE TER, LAKE MARY, FL 32746
Ass Value Homestead 194089
Just Value Homestead 194089
County Seminole
Year Built 1997
Area 1952
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 490 MOHAVE TER, LAKE MARY, FL 32746

WOOD SANDRA J

Name WOOD SANDRA J
Physical Address 11608 TEE TIME CIR, NEW PORT RICHEY, FL 34654
Owner Address PO BOX 272, WINTHROP, ME 04364
County Pasco
Year Built 2005
Area 2615
Land Code Single Family
Address 11608 TEE TIME CIR, NEW PORT RICHEY, FL 34654

WOOD SANDRA J

Name WOOD SANDRA J
Physical Address 12312 FAIRLAWN DR, RIVERVIEW, FL 33579
Owner Address 12312 FAIRLAWN DR, RIVERVIEW FL, FL 33579
Sale Price 1155000
Sale Year 2012
County Hillsborough
Land Code Vacant Residential
Address 12312 FAIRLAWN DR, RIVERVIEW, FL 33579
Price 1155000

WOOD SANDRA GAYLE &

Name WOOD SANDRA GAYLE &
Physical Address 2656 TUSCANY GLEN DR, ORANGE PARK, FL 32065
Owner Address ELOINE S RAMSEY, ORANGE PARK, FL 32065
Ass Value Homestead 64666
Just Value Homestead 64666
County Clay
Year Built 2006
Area 1735
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2656 TUSCANY GLEN DR, ORANGE PARK, FL 32065

WOOD SANDRA C

Name WOOD SANDRA C
Physical Address 4774 TAMI LN, PENSACOLA, FL 32526
Owner Address 4774 TAMI LN, PENSACOLA, FL 32526
Ass Value Homestead 47173
Just Value Homestead 61392
County Escambia
Year Built 1972
Area 1713
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4774 TAMI LN, PENSACOLA, FL 32526

Wood Sandra

Name Wood Sandra
Physical Address 356 NW Sheffield Cir, Port Saint Lucie, FL 34983
Owner Address 356 NW Sheffield Cir, Port St Lucie, FL 34983
Ass Value Homestead 151126
Just Value Homestead 151600
County St. Lucie
Year Built 2004
Area 2371
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 356 NW Sheffield Cir, Port Saint Lucie, FL 34983

WOOD SANDRA

Name WOOD SANDRA
Physical Address 5914 MICHIGAN AVE, NEW PORT RICHEY, FL 34652
Owner Address 5914 MICHIGAN AVE, NEW PORT RICHEY, FL 34652
Ass Value Homestead 89170
Just Value Homestead 89170
County Pasco
Year Built 1981
Area 3004
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 5914 MICHIGAN AVE, NEW PORT RICHEY, FL 34652

WOOD SANDRA LOU TRUSTEE

Name WOOD SANDRA LOU TRUSTEE
Physical Address 3914 WENDY BLVD, LADY LAKE FL, FL 32159
Ass Value Homestead 118963
Just Value Homestead 118963
County Lake
Year Built 1991
Area 1580
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3914 WENDY BLVD, LADY LAKE FL, FL 32159

WOOD SANDRA

Name WOOD SANDRA
Physical Address 6783 PLANTATION MANOR LOOP, FORT MYERS, FL 33966
Owner Address 6783 PLANTATION MANOR LOOP, FORT MYERS, FL 33966
Ass Value Homestead 149909
Just Value Homestead 163105
County Lee
Year Built 1987
Area 3300
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6783 PLANTATION MANOR LOOP, FORT MYERS, FL 33966

WOOD SANDRA

Name WOOD SANDRA
Physical Address 4003 SAN JOSE BLVD, JACKSONVILLE, FL 32207
Owner Address 9147 MARGOLYN CT, JACKSONVILLE, FL 32257
County Duval
Year Built 1983
Area 1750
Land Code Single Family
Address 4003 SAN JOSE BLVD, JACKSONVILLE, FL 32207

WOOD RONNIE W SR & SANDRA F

Name WOOD RONNIE W SR & SANDRA F
Physical Address 3349 TURKEY RD, CANTONMENT, FL 32533
Owner Address 3349 WILD TURKEY RD, CANTONMENT, FL 32533
Ass Value Homestead 34797
Just Value Homestead 34797
County Escambia
Year Built 1988
Area 1745
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3349 TURKEY RD, CANTONMENT, FL 32533

WOOD RICHARD V & SANDRA SUE

Name WOOD RICHARD V & SANDRA SUE
Physical Address 6008 BADGER RD, MILTON, FL
Owner Address 6008 BADGER RD, MILTON, FL 32570
Ass Value Homestead 119082
Just Value Homestead 119082
County Santa Rosa
Year Built 1998
Area 2585
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6008 BADGER RD, MILTON, FL

WOOD RICHARD F JR + SANDRA

Name WOOD RICHARD F JR + SANDRA
Physical Address 8056 QUEEN PALM LN, FORT MYERS, FL 33966
Owner Address 1068 ESTATES CT, PORTSMOUTH, VA 23703
County Lee
Year Built 2000
Area 1149
Land Code Condominiums
Address 8056 QUEEN PALM LN, FORT MYERS, FL 33966

WOOD MICHAEL G & SANDRA K

Name WOOD MICHAEL G & SANDRA K
Physical Address 3051 ASH PARK LOOP, WINTER PARK, FL 32792
Owner Address 166 ALAN WOOD LN, SHADY SPRING, WV 25918
County Seminole
Year Built 1987
Area 1673
Land Code Single Family
Address 3051 ASH PARK LOOP, WINTER PARK, FL 32792

WOOD LARRY PAUL & SANDRA RAE

Name WOOD LARRY PAUL & SANDRA RAE
Physical Address 7141 DAGGETT TER, NEW PORT RICHEY, FL 34655
Owner Address 7141 DAGGETT TER, NEW PORT RICHEY, FL 34655
Ass Value Homestead 61347
Just Value Homestead 61347
County Pasco
Year Built 1974
Area 2469
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7141 DAGGETT TER, NEW PORT RICHEY, FL 34655

WOOD ISAAC & SANDRA

Name WOOD ISAAC & SANDRA
Physical Address 10321 SW 53RD TER,, FL
Owner Address 10321 SW 53RD TERR, BUSHNELL, FL 33513
County Sumter
Year Built 1982
Area 1152
Land Code Mobile Homes
Address 10321 SW 53RD TER,, FL

WOOD DON W & SANDRA G

Name WOOD DON W & SANDRA G
Physical Address 1447 OAKMONT PL, NICEVILLE, FL 32578
Owner Address 1447 OAKMONT PLACE, NICEVILLE, FL 32578
Ass Value Homestead 182270
Just Value Homestead 205103
County Okaloosa
Year Built 1992
Area 2250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1447 OAKMONT PL, NICEVILLE, FL 32578

WOOD DENNIS A & SANDRA L

Name WOOD DENNIS A & SANDRA L
Physical Address 55 SPRING MEADOWS DR, ORMOND BEACH, FL 32174
Sale Price 169000
Sale Year 2012
County Volusia
Year Built 2000
Area 2206
Land Code Single Family
Address 55 SPRING MEADOWS DR, ORMOND BEACH, FL 32174
Price 169000

WOOD CHARLES & SANDRA

Name WOOD CHARLES & SANDRA
Physical Address 2441 SAN LUIS RD, HOLIDAY, FL 34691
Owner Address 2441 SAN LUIS RD, HOLIDAY, FL 34691
Sale Price 56000
Sale Year 2012
County Pasco
Year Built 1983
Area 2505
Land Code Single Family
Address 2441 SAN LUIS RD, HOLIDAY, FL 34691
Price 56000

WOOD SANDRA

Name WOOD SANDRA
Physical Address 196 CHARLIE HARRIS LOOP, QUINCY, FL 32351
Owner Address 108 LUCILE ST, NASHVILLE, TN 37207
Ass Value Homestead 28588
Just Value Homestead 28588
County Gadsden
Year Built 1995
Area 1744
Applicant Status Wife
Land Code Mobile Homes
Address 196 CHARLIE HARRIS LOOP, QUINCY, FL 32351

WOOD CARL R JR & SANDRA C

Name WOOD CARL R JR & SANDRA C
Physical Address 10020 WANDA DR, PENSACOLA, FL 32514
Owner Address 4774 TAMI LN, PENSACOLA, FL 32526
County Escambia
Year Built 1977
Area 1202
Land Code Single Family
Address 10020 WANDA DR, PENSACOLA, FL 32514

WOOD SANDRA S

Name WOOD SANDRA S
Owner Address 1820 CHAIRES CROSS ROAD, TALLAHASSEE, FL 32317
County Franklin
Land Code Vacant Residential

WOOD THOMAS E & SANDRA K

Name WOOD THOMAS E & SANDRA K
Physical Address 524 MARINA LN, TAVARES FL, FL 32778
Ass Value Homestead 48621
Just Value Homestead 48621
County Lake
Year Built 2005
Area 920
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 524 MARINA LN, TAVARES FL, FL 32778

SANDRA L WOOD

Name SANDRA L WOOD
Address 6619 Sharon Woods Bl Columbus OH 43229
Value 12400
Landvalue 12400
Airconditioning Central Air
Bedrooms 2
Numberofbedrooms 2
Type Detached
Usage Condominium Residential Unit

SANDRA L WOOD

Name SANDRA L WOOD
Address 262 The Pines Drive Pittsburgh PA 15243
Value 40400
Landvalue 40400
Bedrooms 3
Basement Full

SANDRA L WOOD

Name SANDRA L WOOD
Address 6920 NE White Pine Place Albuquerque NM 87109
Value 27371
Landvalue 27371
Buildingvalue 80522
Landarea 3,223 square feet

SANDRA L WOOD

Name SANDRA L WOOD
Address 251 Rosehill Road Reynoldsburg OH 43068
Value 28500
Landvalue 28500
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

SANDRA L RAGLEY AND THOMAS L WOOD

Name SANDRA L RAGLEY AND THOMAS L WOOD
Address 12941 Fieldmoor Court Riverview FL 33579
Value 17524
Landvalue 17524
Usage Single Family Residential

SANDRA K WOOD

Name SANDRA K WOOD
Address 2544 Brookhollow Court Mesquite TX
Value 55320
Landvalue 20000
Buildingvalue 55320

SANDRA K WOOD

Name SANDRA K WOOD
Address 507S 27th Street Lafayette IN 47904
Value 16200
Landvalue 16200

SANDRA J WOOD

Name SANDRA J WOOD
Address 12312 Fairlawn Drive Riverview FL 33579
Value 28800
Landvalue 28800
Usage Single Family Residential

SANDRA J WOOD

Name SANDRA J WOOD
Address 6413 Henry Ford Drive Nashville TN 37209
Value 139300
Landarea 1,348 square feet
Price 69400

SANDRA J WOOD

Name SANDRA J WOOD
Address 985 N Miller Saginaw MI
Value 53500

WOOD SANDRA S

Name WOOD SANDRA S
Physical Address SHENANDOAH DR N, TALLAHASSEE, FL 32317
Owner Address 1820 CHAIRES CROSS RD, TALLAHASSEE, FL 32317
Sale Price 55000
Sale Year 2013
County Leon
Land Code Vacant Residential
Address SHENANDOAH DR N, TALLAHASSEE, FL 32317
Price 55000

SANDRA J WOOD

Name SANDRA J WOOD
Address 711 E Mont Clair Drive North Salt Lake UT
Value 101074
Landvalue 101074

SANDRA J WOOD

Name SANDRA J WOOD
Address 920 Canterbury Court Cedar Hill TX 75104
Value 114430
Landvalue 30000
Buildingvalue 114430

SANDRA E WOOD

Name SANDRA E WOOD
Address 126 Plantation Court Nashville TN 37221
Value 150900
Landarea 1,716 square feet

SANDRA E WOOD

Name SANDRA E WOOD
Address 707 E Curtis Street Simpsonville SC
Value 100770

SANDRA D WOOD

Name SANDRA D WOOD
Address 1019 Elwood Street Burlington NC
Value 15000
Landvalue 15000
Buildingvalue 39906
Landarea 9,757 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

SANDRA D WOOD

Name SANDRA D WOOD
Address 5182 Centennial Creek View Acworth GA
Value 48000
Landvalue 48000
Buildingvalue 122420
Type Residential; Lots less than 1 acre

SANDRA C WOOD

Name SANDRA C WOOD
Address 4774 Tami Lane Pensacola FL 32526
Value 58781
Landvalue 14155
Price 31900
Usage Residential Lot

SANDRA B WOOD

Name SANDRA B WOOD
Address 5568 La Vista Drive Alexandria VA
Value 271000
Landvalue 271000
Buildingvalue 488420
Landarea 8,400 square feet
Bedrooms 4
Numberofbedrooms 4
Type Composition Shingle
Basement Full

SANDRA B WOOD

Name SANDRA B WOOD
Address 433 Gate Road Thomasville NC
Value 28010
Landvalue 28010
Buildingvalue 9160
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

SANDRA B WOOD

Name SANDRA B WOOD
Address 460 Gate Road Thomasville NC
Value 59260
Landvalue 59260
Landarea 325 square feet

SANDRA J WOOD

Name SANDRA J WOOD
Address 378 Bossieux Boulevard West Melbourne FL 32904
Value 30000
Landvalue 30000
Type Hip/Gable
Price 71900
Usage Single Family Residence

WOOD AMOS, WOOD SANDRA

Name WOOD AMOS, WOOD SANDRA
Physical Address KNOXVILLE DR, WEBSTER, FL 33597
Owner Address 4190 SE JACARANDA ST, STUART, FLORIDA 34997
County Hernando
Land Code Vacant Residential
Address KNOXVILLE DR, WEBSTER, FL 33597

SANDRA WOOD

Name SANDRA WOOD
Type Democrat Voter
State FL
Address 249 MARIUS CT., SAINT AUGUSTINE, FL 32086
Phone Number 904-253-0301
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State FL
Address 429 HICKS AVE, ORLANDO, FL 32805
Phone Number 813-579-3200
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State FL
Address 5914 MICHIGAN AVE, NEW PORT RICHEY, FL 34652
Phone Number 813-579-3200
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Democrat Voter
State FL
Address 721 IMAR DR, SUN CITY CENT, FL 33573
Phone Number 813-431-3375
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State IN
Address 7577 HUDSON HILL RD., SPENCER, IN 47460
Phone Number 812-829-2475
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Voter
State MA
Address 34 WILSON ST, MEDFORD, MA 02155
Phone Number 781-874-0545
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Republican Voter
State MA
Address 51 HERBERT ROAD, BRAINTREE, MA 2184
Phone Number 781-849-2434
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Democrat Voter
State MA
Address 51 HERBERT RD, BRAINTREE, MA 2184
Phone Number 781-849-0562
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State IN
Address 507 S 27TH ST, LAFAYETTE, IN 47904
Phone Number 765-506-3513
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Republican Voter
State FL
Address 10015 BRANDYWINE LANE, PORT RICHEY, FL 34668
Phone Number 727-857-3826
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Voter
State CO
Address 2224 NEADE AVE N, COLORADO SPRINGS, CO 80907
Phone Number 719-622-5252
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State IN
Address 906 W.MARION ST., ELKHART, IN 46516
Phone Number 574-295-5818
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State KY
Address 135 DOROTHY CT, SHEPHERDSVLLE, KY 40165
Phone Number 502-418-5034
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Democrat Voter
State FL
Address 2488 GREENHEDGE DRIVE, ORANGE CITY, FL 32763
Phone Number 386-960-5160
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State LA
Address 158 BATON, EUNICE, LA 70535
Phone Number 337-546-6604
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State FL
Address 378 BOSSIEUX BLVD, MELBOURNE, FL 32904
Phone Number 321-298-2759
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Voter
State LA
Address 225 MCGOWEN RD., MONROE, LA 71203
Phone Number 318-237-1932
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Voter
State IN
Address 167 E 191ST ST, WESTFIELD, IN 46074
Phone Number 317-896-3025
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State KS
Address 2212 SNOWBIRD DRIVE, MANHATTAN, KS 66502
Phone Number 303-907-2714
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State KY
Address 585 AARON ROAD, BOWLING GREEN, KY 42101
Phone Number 270-791-1727
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Independent Voter
State AL
Address 207 WALKER DRIVE, ATTALLA, AL 35954
Phone Number 256-538-1222
Email Address [email protected]

SANDRA WOOD

Name SANDRA WOOD
Type Voter
State IN
Address 2931 W 75TH LN, MERRILLVILLE, IN 46410
Phone Number 219-791-9188
Email Address [email protected]

Sandra N Wood

Name Sandra N Wood
Visit Date 4/13/10 8:30
Appointment Number U35563
Type Of Access VA
Appt Made 11/25/13 0:00
Appt Start 12/13/13 8:30
Appt End 12/13/13 23:59
Total People 296
Last Entry Date 11/25/13 18:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Sandra L Wood

Name Sandra L Wood
Visit Date 4/13/10 8:30
Appointment Number U44154
Type Of Access VA
Appt Made 10/5/12 0:00
Appt Start 10/12/12 9:00
Appt End 10/12/12 23:59
Total People 288
Last Entry Date 10/5/12 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Sandra G Wood

Name Sandra G Wood
Visit Date 4/13/10 8:30
Appointment Number ALLAPP
Type Of Access VA
Appt Made 8/31/2011 0:00
Appt Start 9/8/2011 13:30
Appt End 9/8/2011 23:59
Total People 4176
Last Entry Date 8/31/2011 8:49
Meeting Location WH
Caller VISITORS
Description ALL APPOINTEE EVENT
Release Date 12/30/2011 08:00:00 AM +0000

SANDRA WOOD

Name SANDRA WOOD
Car DODGE GRAND CARAVAN
Year 2008
Address 5405 Huckleberry Ln, Sykesville, MD 21784-8938
Vin 1D8HN44HX8B113757

SANDRA WOOD

Name SANDRA WOOD
Car NISSAN MAXIMA
Year 2007
Address 6413 Henry Ford Dr, Nashville, TN 37209-1619
Vin 1N4BA41E27C804273
Phone 615-352-0492

SANDRA WOOD

Name SANDRA WOOD
Car VOLKSWAGEN JETTA
Year 2007
Address 4504 LAKE PARK DR, ARLINGTON, TX 76016-5323
Vin 3VWEF71K87M059508
Phone 817-561-2424

Sandra Wood

Name Sandra Wood
Car FORD FOCUS
Year 2007
Address 12103 Androck Dr, Balch Springs, TX 75180-1647
Vin 1FAHP36N87W187567

SANDRA WOOD

Name SANDRA WOOD
Car PONTIAC G5
Year 2007
Address 307 S Norma Dr, Waco, TX 76705-1353
Vin 1G2AL15F977229054

SANDRA WOOD

Name SANDRA WOOD
Car FORD ESCAPE
Year 2007
Address 5035 69TH DR, LIVE OAK, FL 32060-7533
Vin 1FMYU03Z97KA65098
Phone 386-330-6909

SANDRA WOOD

Name SANDRA WOOD
Car FORD ESCAPE
Year 2007
Address 3253 Icard Rhodhiss Rd, Connelly Springs, NC 28612-7742
Vin 1FMYU03107KB08253
Phone 828-397-5842

SANDRA WOOD

Name SANDRA WOOD
Car BUICK RENDEZVOUS
Year 2007
Address 2656 Tuscany Glen Dr, Orange Park, FL 32065-6688
Vin 3G5DA03L67S537454
Phone 904-276-7010

SANDRA WOOD

Name SANDRA WOOD
Car JEEP LIBERTY
Year 2007
Address 4296 LONGWELL LN, NORTH PORT, FL 34286-6435
Vin 1J4GL48K07W630718

SANDRA WOOD

Name SANDRA WOOD
Car CHEVROLET TAHOE
Year 2007
Address 597 Grant St, Marion, OH 43302-2644
Vin 1GNFK13017J191655

SANDRA WOOD

Name SANDRA WOOD
Car SATURN VUE
Year 2007
Address PO BOX 220, ADAMSVILLE, TN 38310-0220
Vin 5GZCZ33D47S815737

SANDRA WOOD

Name SANDRA WOOD
Car HYUNDAI SANTA FE
Year 2007
Address 3266 Summitrun Dr, Independence, KY 41051-6706
Vin 5NMSG13D07H092844

SANDRA WOOD

Name SANDRA WOOD
Car LINCOLN MKX
Year 2007
Address 8386 Potters Creek Rd, West Columbia, WV 25287-8763
Vin 2LMDU88C37BJ11671

SANDRA WOOD

Name SANDRA WOOD
Car SAAB 9-3
Year 2007
Address 1 Highland Ave, Florida, NY 10921-1303
Vin YS3FD49Y671015923
Phone 845-651-4107

SANDRA WOOD

Name SANDRA WOOD
Car FORD ESCAPE
Year 2007
Address 18302 Elwell Rd, Belleville, MI 48111-8907
Vin 1FMYU03127KB36877
Phone 734-461-0427

SANDRA WOOD

Name SANDRA WOOD
Car CHEVROLET TRAILBLAZER
Year 2007
Address 2388 Days Mill Rd, Hillsboro, KY 41049-8653
Vin 1GNDT13S172233760

SANDRA WOOD

Name SANDRA WOOD
Car TOYOTA CAMRY
Year 2007
Address 3914 Wendy Blvd, Lady Lake, FL 32159-3931
Vin 4T1BK46K47U523166

SANDRA WOOD

Name SANDRA WOOD
Car KIA SPECTRA
Year 2007
Address 9801 SW 59th Cir, Ocala, FL 34476-3657
Vin KNAFE121075456999
Phone 352-873-7218

Sandra Wood

Name Sandra Wood
Car LEXUS SC 430
Year 2007
Address 2560 Lakewood Cir, Chesapeake, VA 23321-3774
Vin JTHFN45Y879010376

Sandra Wood

Name Sandra Wood
Car CHRYSLER PT CRUISER
Year 2007
Address 1068 Estates Ct, Portsmouth, VA 23703-5465
Vin 3A4FY48B47T509046
Phone 757-484-1476

Sandra Wood

Name Sandra Wood
Car TOYOTA COROLLA
Year 2007
Address 629 Franklin St, Roanoke Rapids, NC 27870-2513
Vin 1NXBR32EX7Z870801

SANDRA WOOD

Name SANDRA WOOD
Car CADILLAC DTS
Year 2007
Address 2609 Walnut Grove Ln, Lexington, KY 40509-9758
Vin 1G6KD57Y47U222763

Sandra Wood

Name Sandra Wood
Car JEEP LIBERTY
Year 2007
Address 4200 Cedar Lake Rd, Traverse City, MI 49685-9674
Vin 1J4GL48K57W515256

Sandra Wood

Name Sandra Wood
Car CHRYSLER PT CRUISER
Year 2007
Address 16926 Kettle River Blvd NE, Forest Lake, MN 55025-8452
Vin 3A4FY48B87T585367

SANDRA WOOD

Name SANDRA WOOD
Car CHEVROLET SUBURBAN
Year 2007
Address 86 ALLEN WOOD LN, BENSON, NC 27504
Vin 1GNFK163X7J296975
Phone 910-892-4457

SANDRA WOOD

Name SANDRA WOOD
Car FORD EXPLORER
Year 2007
Address 10985 Summit Camp Rd, Lexington, MO 64067-8193
Vin 1FMEU64E07UB72532

SANDRA WOOD

Name SANDRA WOOD
Car HONDA ACCORD
Year 2007
Address PO Box 95, Rolesville, NC 27571-0095
Vin 1HGCM56817A193695
Phone 919-556-3914

SANDRA WOOD

Name SANDRA WOOD
Car CADILLAC ESCALADE
Year 2007
Address 122 Buck Ridge Rd, Waynesville, NC 28785-7405
Vin 1GYEC63887R313069
Phone 828-734-0266

SANDRA WOOD

Name SANDRA WOOD
Car FORD ESCAPE
Year 2007
Address PO Box 70, Mc Lemoresvle, TN 38235-0070
Vin 1FMYU03197KA59487
Phone

SANDRA WOOD

Name SANDRA WOOD
Car MINI COOPER
Year 2007
Address 167 Mill Creek Rd, Hiram, GA 30141-5110
Vin WMWMF33517TU62324
Phone 770-947-9441

SANDRA WOOD

Name SANDRA WOOD
Domain 8amphotography.com
Whois Sever whois.enom.com
Create Date 2012-02-07
Update Date 2013-01-08
Registrar Name ENOM, INC.
Registrant Address 40708 LOCATA COURT MURRIETA 92562
Registrant Country UNITED STATES

SANDRA WOOD

Name SANDRA WOOD
Domain managingpeopleperformance.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-17
Update Date 2013-01-21
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagerstraining.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain managingperformace.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-17
Update Date 2013-01-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Sandra Wood

Name Sandra Wood
Domain geiswood.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-04-21
Update Date 2012-07-04
Registrar Name DOMAIN.COM, LLC
Registrant Address 7448 N. Damen, 2N Chicago IL 60645
Registrant Country UNITED STATES

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagers.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-04-03
Update Date 2012-11-28
Registrar Name ENOM, INC.
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

sandra wood

Name sandra wood
Domain boomerssilverlining.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-13
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 1956 vernon st Halifax NS b3j2g8
Registrant Country CANADA

SANDRA WOOD

Name SANDRA WOOD
Domain courseinmiraclesjournal.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-12-17
Update Date 2012-12-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Sandra Wood

Name Sandra Wood
Domain parramotors.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-06-10
Update Date 2013-06-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 12103 Androck Drive Balch Springs TX 75180
Registrant Country UNITED STATES

sandra wood

Name sandra wood
Domain the-wiseman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-05-27
Update Date 2010-05-28
Registrar Name GODADDY.COM, LLC
Registrant Address Box 88 Squirrel Cove Cortes Island British Columbia V0P1T0
Registrant Country CANADA

Sandra Wood

Name Sandra Wood
Domain gracelilydesigns.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-11-26
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 12520 Hillview Dr. St. Louis Mo 63138
Registrant Country UNITED STATES

sandra wood

Name sandra wood
Domain cedar-moon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-07
Update Date 2010-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address Box 88 Squirrel Cove Cortes Island British Columbia V0P1T0
Registrant Country CANADA

SANDRA WOOD

Name SANDRA WOOD
Domain knowyourselfgrowyourself.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2013-02-06
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagersacademy.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagerguide.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-27
Update Date 2013-11-17
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain championemployee.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Sandra Wood

Name Sandra Wood
Domain sandrawoodrealtor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-18
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 929 Ridgeview Circle Lake Orion Michigan 48362
Registrant Country UNITED STATES

SANDRA WOOD

Name SANDRA WOOD
Domain strengthsguide.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain personalgrowthhandbook.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-27
Update Date 2012-11-27
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagersevents.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Sandra Wood

Name Sandra Wood
Domain greatsleepamerica.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-22
Update Date 2013-03-23
Registrar Name GODADDY.COM, LLC
Registrant Address 110 Winchester Dripping Springs Texas 78620
Registrant Country UNITED STATES
Registrant Fax 512 2643234

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagerscoach.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain sandrawoodconsulting.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain acimjournal.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-23
Update Date 2012-02-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain acourseinmiraclesjournal.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-02-23
Update Date 2012-02-23
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

SANDRA WOOD

Name SANDRA WOOD
Domain greatmanagersclub.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2012-11-08
Update Date 2012-11-08
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 131/370 KINGSWAY CARINGBAH NSW 2229
Registrant Country AUSTRALIA

Sandra Wood

Name Sandra Wood
Domain gracelilydesign.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-12-31
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 12520 Hillview Dr. St. Louis Mo 63138
Registrant Country UNITED STATES