William Zimmer

We have found 317 public records related to William Zimmer in 31 states . Ethnicity of all people found is German. 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 22 business registration records connected with William Zimmer in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Missouri state. The businesses are engaged in 10 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Civil Engineer-Transpr-Adv. These employees work in fifteen different states. Most of them work in New York state. Average wage of employees is $50,939.


William Claiborne Zimmer

Name / Names William Claiborne Zimmer
Age 51
Birth Date 1973
Also Known As Clay Zimmer
Person 624 Allens Ln, Philadelphia, PA 19119
Phone Number 215-248-1774
Possible Relatives Emi Masuo Zimmerman
P F Zimmermann
Donato Jchildren Iannielli
Dana Jean Iannielli

Clay Zimmer
Previous Address 235 22nd St #11G, New York, NY 10010
235 22nd St #15E, New York, NY 10010
235 22nd St, New York, NY 10010
235 22nd St #12K, New York, NY 10010
235 22nd St #5K, New York, NY 10010
122 Seaview St, Manhattan Beach, CA 90266
1502 Edison St, Arlington, VA 22205
2925 Mosby St, Alexandria, VA 22305
4354 Lee Hwy #G1, Arlington, VA 22207
727 Comstock Ave, Syracuse, NY 13210
Email [email protected]

William Wesley Zimmer

Name / Names William Wesley Zimmer
Age 57
Birth Date 1967
Also Known As William Lai
Person 42 Rock Creek Woods Dr, Lambertville, NJ 08530
Phone Number 610-329-3946
Possible Relatives


Previous Address 95 Coffeetown Rd, Easton, PA 18042
10032 Shortwood Ln, Orlando, FL 32836
304 PO Box, New Hope, PA 18938
8720 Newport Pl, Tucson, AZ 85704
526 113th St #63, New York, NY 10025
455 43rd St #33K, New York, NY 10036
25 Union Sq #6H, New York, NY 10003
1248 Paseo Alegre, Tucson, AZ 85719
3781 Atrium Dr #3, Orlando, FL 32822
4235 La Salle Ave, Culver City, CA 90232
21 15th St, New York, NY 10003
526 W, New York, NY 10014
1611 Shenandoah St #305, Los Angeles, CA 90035
2029 Century Park, Los Angeles, CA 90067
Email [email protected]

William J Zimmer

Name / Names William J Zimmer
Age 63
Birth Date 1961
Person 35 New South St #305, Northampton, MA 01060
Phone Number 413-587-0512
Previous Address 193 Rawson Rd #3, Brookline, MA 02445

William R Zimmer

Name / Names William R Zimmer
Age 68
Birth Date 1956
Also Known As William Zimmer
Person 142 Westhafer Rd, Vandalia, OH 45377
Phone Number 937-890-0670
Possible Relatives
Bill Zimmer
Illiam Zimmer

Previous Address 122 Forestwood Ave, Vandalia, OH 45377
142 Hafer Rd, Dayton, OH
237 Dixie Dr #34, Vandalia, OH 45377
6837 Homestretch Rd, Dayton, OH 45414
Associated Business Bill Zimmer Home Inspections Llc Brosis Llc

William A Zimmer

Name / Names William A Zimmer
Age 69
Birth Date 1955
Also Known As Albert Zimmer
Person 416 PO Box, Jayton, TX 79528
Phone Number 806-769-4472
Previous Address 357 PO Box, Stratford, TX 79084
867 PO Box, Stratford, TX 79084

William H Zimmer

Name / Names William H Zimmer
Age 71
Birth Date 1953
Person 514 Lower Fairfield Rd, Newark Valley, NY 13811
Phone Number 607-659-4380
Possible Relatives
Dawn R Oloughlin
Previous Address 315 PO Box, Owego, NY 13827
259 RR 2, Newark Valley, NY 13811
259 PO Box, Newark Valley, NY 13811
246 PO Box, Newark Valley, NY 13811
Email [email protected]

William F Zimmer

Name / Names William F Zimmer
Age 71
Birth Date 1953
Also Known As William F Zimmer
Person 8 Evan Rd, Dover Plains, NY 12522
Phone Number 845-877-3807
Possible Relatives

Previous Address 2 RR 1 #FRASER, Dover Plains, NY 12522
65 Oak St, Saratoga Springs, NY 12866
244 PO Box, Dover Plains, NY 12522
Email [email protected]

William M Zimmer

Name / Names William M Zimmer
Age 72
Birth Date 1952
Also Known As William Zimmer
Person 4 Saint James Pl #2, Brooklyn, NY 11205
Phone Number 860-429-1034
Possible Relatives




Heath Zimmerman
Bill Zimmer
Previous Address 43 Bundy Ln, Storrs Mansfield, CT 06268
165 PO Box, Storrs Mansfield, CT 06268
615 Old North Rd, Worthington, MA 01098
100 John St #1405, New York, NY 10038
100 John St #1501, New York, NY 10038
224 Grand Ave #228, Brooklyn, NY 11205
112 PO Box, Worthington, MA 01098
224 Grand Ave, Brooklyn, NY 11205
196 Clermont Ave #3, Brooklyn, NY 11205
Mc Cormick, Worthington, MA 01098
25 Anton Rd, Storrs Mansfield, CT 06268
McCormick Rd, Worthington, MA 01098
Old North Rd, Worthington, MA 01098
Email [email protected]

William M Zimmer

Name / Names William M Zimmer
Age 72
Birth Date 1952
Also Known As D Zimmer William
Person 5 Tiffany Ln, Florence, MA 01062
Phone Number 413-582-1810
Possible Relatives Marsha M Zimmer

W M Zimmer
Previous Address 153 Franklin St, Northampton, MA 01060
7 Indian Pipe Ln, Amherst, MA 01002
5 Tiffany Ln, Northampton, MA 01062
43 Leverett Rd, Shutesbury, MA 01072
Leverett, Shutesbury, MA 01072
Indian Pipe, Amherst, MA 01002

William B Zimmer

Name / Names William B Zimmer
Age 72
Birth Date 1952
Also Known As William J Zimmer
Person 101 Plum St, Brentwood, NY 11717
Phone Number 631-277-3385
Possible Relatives

Stacy M Zimmer

Previous Address 149 Plum St, Brentwood, NY 11717
289 4th Ave, Bay Shore, NY 11706
772 Terry Rd, Hauppauge, NY 11788
289 Forth, Bay Shore, NY 11706
289 Forth Ave, Bay Shore, NY 11706
1549 11th St, West Babylon, NY 11704

William Ross Zimmer

Name / Names William Ross Zimmer
Age 74
Birth Date 1950
Also Known As Wiliam Zimmer
Person 10522 Raritan Dr, Houston, TX 77043
Phone Number 713-464-1159
Possible Relatives
Judy Wolter Zimmer

Wm Zimmer
Previous Address 4418 Pelican Way, Jamaica Beach, TX 77554
4418 Pelican Way, Galveston, TX 77554
Email [email protected]

William Louis Zimmer

Name / Names William Louis Zimmer
Age 74
Birth Date 1950
Also Known As William Zimmer
Person 4607 Nassau Dr, Sugar Land, TX 77479
Phone Number 281-980-6140
Possible Relatives Denise Lynn Alberet
Jillian Stacy Zimmer

Previous Address 4933 Saint Charles Ave #A, Lake Charles, LA 70605
41 Edgewood Dr, Destrehan, LA 70047

William L Zimmer

Name / Names William L Zimmer
Age 75
Birth Date 1949
Also Known As Wm L Zimmer
Person 7 Parmenter Rd, Wayland, MA 01778
Phone Number 508-358-5230
Possible Relatives
Sarah L Maccauley
Previous Address 393 Totten Pond Rd, Waltham, MA 02451
118 Vassar St, Rochester, NY 14607

William F Zimmer

Name / Names William F Zimmer
Age 76
Birth Date 1948
Also Known As William C Zimmer
Person 556 Susan Dr, Brick, NJ 08723
Phone Number 732-477-6056
Possible Relatives Edna Zimmer
Ina K Zimmer

Charolotte C Brady
Vivian A Zimmer

Monica L Zimmer
Monica Zimmer
Previous Address 122 Main St, Cranbury, NJ 08512
474 Harvey Ave, Brick, NJ 08723
4605 Chester Ave, Philadelphia, PA 19143
11 Oak St #1, Coatesville, PA 19320

William J Zimmer

Name / Names William J Zimmer
Age 77
Birth Date 1947
Also Known As Jw Wilson
Person 11325 Neely Rd, Athens, AL 35611
Phone Number 256-232-5163
Possible Relatives
Previous Address 11661 Neely Rd, Athens, AL 35611
545 RR 2, Athens, AL 35611
504 RR 2, Athens, AL 35611
1600 Hobbs St, Athens, AL 35611
504 PO Box, Athens, AL 35612
21789 David Dr, Elkmont, AL 35620
109 PO Box, Tanner, AL 35671
6700 Us #31, Tanner, AL 35671

William P Zimmer

Name / Names William P Zimmer
Age 82
Birth Date 1942
Person 15 Kline Dr, Pennellville, NY 13132
Phone Number 315-676-9205
Possible Relatives
Leonard F Zimmer
Elinore Zimmer

Previous Address 53 7th St, Oswego, NY 13126
1525 State Route 49, Constantia, NY 13044
99 Oneida St, Baldwinsville, NY 13027
George, Constantia, NY 13044
95 PO Box, Constantia, NY 13044

William G Zimmer

Name / Names William G Zimmer
Age 82
Birth Date 1942
Also Known As William C Zimmer
Person 11 Hillcrest Rd, Bedford, MA 01730
Phone Number 781-275-0176
Possible Relatives

Email [email protected]

William G Zimmer

Name / Names William G Zimmer
Age 82
Birth Date 1942
Person 3330 State Route 49, Central Square, NY 13036
Phone Number 315-676-2458
Possible Relatives




Previous Address 8 Dillon Is, Hammond, NY
8 Dillon Is, Hammond, NY 13646
330 State Route 49, Central Square, NY 13036
330 State Rt #49, Central Square, NY 13036
3330 St Rt, Central Square, NY 13036
8 Dillon Is, Central Square, NY 13036
8 Dylan Dr, Central Square, NY 13036
Fulton, Central Square, NY 13036
FULTON RR 3 DORVWIN St #162, Central Square, NY 13036
162 RR 3 DORVWIN, Central Square, NY 13036
183 PO Box, Central Square, NY 13036
3339 State Route 49, Central Square, NY 13036
Fulton Rd, Central Square, NY 13036
Rr03, Central Square, NY 13036
000183 PO Box, Central Square, NY 13036
18 PO Box, Central Square, NY 13036

William G Zimmer

Name / Names William G Zimmer
Age 83
Birth Date 1941
Also Known As William C Zimmer
Person 3158 Locust Ave, Lake Placid, FL 33852
Phone Number 863-465-3823
Possible Relatives Merle A Zimmer
Garth William Zimmer
Previous Address 4 Corkwood Ave, Lake Placid, FL 33852
6 Corkw0od Av, Lake Placid, FL 33852
6 Corkwood Ave, Lake Placid, FL 33852
6 Corkw0od Ave, Lake Placid, FL 33852
164 Lewis St, Endicott, NY 13760
625 PO Box, Elk Park, NC 28622
29 Pinecrest St, Lake Placid, FL 33852
210A PO Box, Endicott, NY 13761

William Zimmer

Name / Names William Zimmer
Age 83
Birth Date 1941
Also Known As W S Zimmer
Person 8620 Livingston Ave, Chalmette, LA 70043
Phone Number 504-279-8040
Possible Relatives

Previous Address 8509 Livingston Ave, Chalmette, LA 70043

William Louis Zimmer

Name / Names William Louis Zimmer
Age 88
Birth Date 1935
Also Known As Bill Zimmer
Person 22007 Dupree Dr, Land O Lakes, FL 34639
Phone Number 813-996-3061
Possible Relatives

Bill Zimmer
Previous Address 34 PO Box, Land O Lakes, FL 34639
252B PO Box, Land O Lakes, FL 34639
PO Box, Land O Lakes, FL 34639
252 Dupree, Land O Lakes, FL 34639
22017 Dupree Dr, Land O Lakes, FL 34639

William F Zimmer

Name / Names William F Zimmer
Age 93
Birth Date 1930
Person 121 Marvin Ave #1, Brewster, NY 10509
Phone Number 914-279-6446
Possible Relatives Georgia Zimmer
Georgia Rosenberg
Previous Address 4 Kenosia Trl, Danbury, CT 06810
Kenosia, Danbury, CT 06810
Kenosia Tr, Danbury, CT 06810

William F Zimmer

Name / Names William F Zimmer
Age 95
Birth Date 1928
Person 23 Red Jacket Pkwy, Buffalo, NY 14220
Phone Number 716-822-1907
Possible Relatives
Previous Address 23 Red Jacket Quad, Buffalo, NY 14261
23 Red Jacket St, Buffalo, NY 14210

William C Zimmer

Name / Names William C Zimmer
Age 96
Birth Date 1927
Person 57 Vanderbilt Ave, Saratoga Springs, NY 12866
Phone Number 518-584-0918
Possible Relatives Agnes A Zimmer
Agnes A Zimmer
Previous Address 57 Vanderbilt Ave, Saratoga Spgs, NY 12866

William J Zimmer

Name / Names William J Zimmer
Age 100
Birth Date 1923
Also Known As Bill Zimmer
Person 9136 Suffolk Ln, Port Richey, FL 34668
Phone Number 610-354-0226
Possible Relatives



Lauretta Anne Casbarro
Bill Zimmer
Wm Zimmer

Previous Address 250 Tanglewood Ln, King Of Prussia, PA 19406
250 Tanglewood Ln #B2, King Of Prussia, PA 19406
250 Tanglewood Ln #H3, King Of Prussia, PA 19406
782 PO Box, Port Richey, FL 34673
250 Tanglewood Ln #D2, King Of Prussia, PA 19406
374 Henderson Rd, King Of Prussia, PA 19406
332 Valley Forge Rd #R, Norristown, PA 19406
13 Elizabeth St, Conshohocken, PA 19428
441 Keebler Rd, King Of Prussia, PA 19406
100 Center St, Bridgeport, PA 19405

William J Zimmer

Name / Names William J Zimmer
Age 102
Birth Date 1921
Person Wandering Wa, Smithtown, NY 11787
Phone Number 516-798-2115
Possible Relatives







Previous Address 6 Wandering Way, Smithtown, NY 11787
9 Surrey Rd, Massapequa, NY 11758

William K Zimmer

Name / Names William K Zimmer
Age 103
Birth Date 1920
Also Known As William C Zimmer
Person 46 Summit St, Fairport, NY 14450
Phone Number 716-223-6912
Possible Relatives Elsie C Zimmer
Wm C Zimmer
Previous Address 152 Yellow Mills Rd #R2, Palmyra, NY 14522

William S Zimmer

Name / Names William S Zimmer
Age 106
Birth Date 1918
Person 2813 Lena Dr, Chalmette, LA 70043
Phone Number 504-279-5106
Possible Relatives Valeska Bech Zimmer
V Zimmer

William Zimmer

Name / Names William Zimmer
Age 108
Birth Date 1916
Also Known As William T Thomas
Person 2306 Cedarfield Pkwy #4830, Richmond, VA 23233
Phone Number 804-474-8638
Possible Relatives
Iii Williaml Zimmer
Previous Address 2300 Cedarfield Pkwy #173, Richmond, VA 23233
300 Ridge Rd, Richmond, VA 23229
306 Lock Ln, Richmond, VA 23226
300 Ridge Rd #41, Richmond, VA 23229
300 Ridge Rd #174, Richmond, VA 23229

William H Zimmer

Name / Names William H Zimmer
Age N/A
Person 17 S ACACIA DR, PUEBLO, CO 81007
Phone Number 719-547-0672

William H Zimmer

Name / Names William H Zimmer
Age N/A
Person 3342 PHELPS RD, WEST SUFFIELD, CT 6093

William E Zimmer

Name / Names William E Zimmer
Age N/A
Person 42 ALLAN DR, VERNON ROCKVILLE, CT 6066

William Zimmer

Name / Names William Zimmer
Age N/A
Person 27 STAETH RD, EAST HAMPTON, CT 6424

William D Zimmer

Name / Names William D Zimmer
Age N/A
Person 26804 N MORNING STAR LN, WITTMANN, AZ 85361

William D Zimmer

Name / Names William D Zimmer
Age N/A
Person 15363 W EVANS DR, SURPRISE, AZ 85379

William K Zimmer

Name / Names William K Zimmer
Age N/A
Person 5005 Fairmount Dr, Arlington, TX 76017

William Zimmer

Name / Names William Zimmer
Age N/A
Person 1291 MAYFLOWER DR, DAYTONA BEACH, FL 32119
Phone Number 386-788-3465

William E Zimmer

Name / Names William E Zimmer
Age N/A
Person 110 WILLARD DR, ENFIELD, CT 6082
Phone Number 860-749-5600

William G Zimmer

Name / Names William G Zimmer
Age N/A
Person 416 OAK ST, EAST HARTFORD, CT 6118
Phone Number 860-568-5068

William M Zimmer

Name / Names William M Zimmer
Age N/A
Person 152 DEWBERRY LN, MOUNTAIN HOME, AR 72653
Phone Number 870-425-9888

William Zimmer

Name / Names William Zimmer
Age N/A
Person 1659 N CAMERON ST, CASA GRANDE, AZ 85222
Phone Number 520-423-2567

William V Zimmer

Name / Names William V Zimmer
Age N/A
Person 1698 E FONTANA DR, CASA GRANDE, AZ 85222
Phone Number 520-423-2567

William A Zimmer

Name / Names William A Zimmer
Age N/A
Person 3518 S MARGO DR, TEMPE, AZ 85282
Phone Number 480-968-5886

William R Zimmer

Name / Names William R Zimmer
Age N/A
Person 2505 DEBDEN CT, TALLAHASSEE, FL 32309
Phone Number 850-893-7420

William Zimmer

Name / Names William Zimmer
Age N/A
Person 1621 MOONBEAM DR, MALABAR, FL 32950
Phone Number 321-676-4408

William F Zimmer

Name / Names William F Zimmer
Age N/A
Person 1604 MCLEOD DR, PLANT CITY, FL 33563
Phone Number 813-719-7351

William A Zimmer

Name / Names William A Zimmer
Age N/A
Person 8306 DANBURY BLVD, NAPLES, FL 34120
Phone Number 239-348-2796

William Zimmer

Name / Names William Zimmer
Age N/A
Person 43 BUNDY LN, STORRS MANSFIELD, CT 6268
Phone Number 860-429-1034

William Zimmer

Name / Names William Zimmer
Age N/A
Person 1650 N KADOTA AVE, CASA GRANDE, AZ 85222
Phone Number 520-836-6270

William Zimmer

Name / Names William Zimmer
Age N/A
Person 670 SE 19TH AVE APT 4, DEERFIELD BEACH, FL 33441

William Zimmer

Business Name Zimmer Painting
Person Name William Zimmer
Position company contact
State OH
Address 3950 Wilma Ct Cincinnati OH 45245-2215
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 513-752-7775

William Zimmer

Business Name Zimmer Drywall
Person Name William Zimmer
Position company contact
State MI
Address 3475 W River Dr NW Grand Rapids MI 49544-6953
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1742
SIC Description Plastering, Drywall, And Insulation
Phone Number 616-784-4030

William Zimmer

Business Name X-Ray Associates Of New Mexico
Person Name William Zimmer
Position company contact
State NM
Address PO Box 4487 Albuquerque NM 87196-4487
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 505-842-8880
Email [email protected]
Number Of Employees 25
Annual Revenue 4668540
Website www.xranm.com

William Zimmer

Business Name X-Ray Associates Of New Mexico
Person Name William Zimmer
Position company contact
State NM
Address 8020 Constitution Pl NE # 202 Albuquerque NM 87110-7640
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 505-998-1317
Email [email protected]
Number Of Employees 18
Annual Revenue 6664250

William Zimmer

Business Name William Zimmer
Person Name William Zimmer
Position company contact
State MI
Address 4465 Point Charity Dr Pigeon MI 48755-9610
Industry Real Estate (Housing)
SIC Code 6519
SIC Description Real Property Lessors, Nec
Phone Number 989-856-4001

William Zimmer

Business Name William R Zimmer MD
Person Name William Zimmer
Position company contact
State IL
Address 301 N 8th St Ste 1b201 Springfield IL 62701-1082
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 217-535-3799

William Zimmer

Business Name William J Zimmer DDS
Person Name William Zimmer
Position company contact
State PA
Address 51 N Balph Ave Pittsburgh PA 15202-3224
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 412-761-1919
Fax Number 412-761-1919

William Zimmer

Business Name W J Z Inc
Person Name William Zimmer
Position company contact
State IL
Address 229 2800th St San Jose IL 62682-6051
Industry Agricultural Production - Crops (Agriculture)
SIC Code 115
SIC Description Corn
Phone Number 309-244-8892

William Zimmer

Business Name W A Zimmer Co
Person Name William Zimmer
Position company contact
State IN
Address 1700 N Broadway St Huntington IN 46750-4311
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 260-356-1621
Number Of Employees 24
Annual Revenue 5841000

William Zimmer

Business Name Sunset Collision Repair LLC
Person Name William Zimmer
Position company contact
State CT
Address 49 Mascolo Rd South Windsor CT 06074-3311
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops

William Zimmer

Business Name Sherwin-Williams
Person Name William Zimmer
Position company contact
State IL
Address 1030 S La Grange Rd # 17 La Grange IL 60525-2800
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores

William Zimmer

Business Name River Valley Lawncare LLC
Person Name William Zimmer
Position company contact
State CT
Address 400 Oak St East Hartford CT 06118-2441
Industry Agricultural Services (Services)
SIC Code 782
SIC Description Lawn And Garden Services
Phone Number 860-895-8879
Number Of Employees 4
Annual Revenue 291000

William Zimmer

Business Name Heartland Book Keeping Service
Person Name William Zimmer
Position company contact
State ND
Address 1707 Continental Dr APT 3 Grand Forks ND 58201-6258
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 701-775-8717

William Zimmer

Business Name Columbus Counter Tops
Person Name William Zimmer
Position company contact
State MS
Address P.O. BOX 2223 Columbus MS 39704-2223
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 662-327-8677

William Zimmer

Business Name Bz Painting & Repair
Person Name William Zimmer
Position company contact
State OH
Address 142 Westhafer Rd Vandalia OH 45377-2837
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 937-890-0670

William Zimmer

Business Name American Legion
Person Name William Zimmer
Position company contact
State NJ
Address 1438 Brunswick Ave Trenton NJ 08638-3317
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 609-695-9611
Email [email protected]
Number Of Employees 13

William H Zimmer III

Person Name William H Zimmer III
Filing Number 11401006
Position Director
State MO
Address 390 S WOODS MILL #150, Chesterfield MO

William Zimmer

Person Name William Zimmer
Filing Number 135320700
Position P
Address 5802 SPMDLE ,

William H Zimmer III

Person Name William H Zimmer III
Filing Number 11401006
Position Director
State MO
Address 390 S WOODS MILL RD SUITE 150, Chesterfield MO

William H Zimmer III

Person Name William H Zimmer III
Filing Number 11401006
Position EXVP
State MO
Address 390 S WOODS MILL RD SUITE 150, Chesterfield MO

William H Zimmer III

Person Name William H Zimmer III
Filing Number 11401006
Position S/T
State MO
Address 390 S WOODS MILL #150, Chesterfield MO

William H Zimmer III

Person Name William H Zimmer III
Filing Number 11401006
Position CFO
State MO
Address 390 S WOODS MILL #150, Chesterfield MO

WILLIAM P ZIMMER

State CA
Calendar Year 2014
Employer Saddleback Valley Unified
Job Title SUB ELEMENTARY TEACHER
Name WILLIAM P ZIMMER
Annual Wage $17,145
Base Pay $270
Overtime Pay N/A
Other Pay N/A
Benefits $16,875
Total Pay $270
County Orange County

Zimmer William

State MA
Calendar Year 2016
Employer Department Of Developmental Services (dmr)
Job Title Area Director
Name Zimmer William
Annual Wage $21,296

Zimmer William

State MA
Calendar Year 2015
Employer Department Of Developmental Services (dmr)
Job Title Area Director
Name Zimmer William
Annual Wage $11,304

Zimmer William

State OH
Calendar Year 2013
Employer Vandalia-butler City
Job Title Custodian Assignment
Name Zimmer William
Annual Wage $38,852

Zimmer William H

State NC
Calendar Year 2017
Employer Town Of Cary
Job Title Local Firefighters
Name Zimmer William H
Annual Wage $61,763

Zimmer William H

State NC
Calendar Year 2016
Employer Town Of Cary
Job Title Local Firefighters
Name Zimmer William H
Annual Wage $54,995

Zimmer William H

State NC
Calendar Year 2015
Employer Town Of Cary
Job Title Local Firefighters
Name Zimmer William H
Annual Wage $54,748

Zimmer William F Iv

State NY
Calendar Year 2018
Employer Town Of La Grange
Name Zimmer William F Iv
Annual Wage $56,811

Zimmer William F

State NY
Calendar Year 2018
Employer Highland Central Schools
Name Zimmer William F
Annual Wage $113,567

Zimmer William W

State NY
Calendar Year 2018
Employer Civil Service - Test Admin
Job Title Monitor
Name Zimmer William W
Annual Wage $1,121

Zimmer William F Iv

State NY
Calendar Year 2017
Employer Town Of La Grange
Name Zimmer William F Iv
Annual Wage $56,117

Zimmer William F

State NY
Calendar Year 2017
Employer Highland Central Schools
Name Zimmer William F
Annual Wage $103,500

Zimmer William W

State NY
Calendar Year 2017
Employer Civil Service - Test Admin
Job Title Monitor
Name Zimmer William W
Annual Wage $263

Zimmer William F Iv

State NY
Calendar Year 2016
Employer Town Of La Grange
Name Zimmer William F Iv
Annual Wage $53,750

Zimmer William

State MA
Calendar Year 2017
Employer Department Of Developmental Services (Dmr)
Job Title Area Director
Name Zimmer William
Annual Wage $16,104

Zimmer William F

State NY
Calendar Year 2016
Employer Highland Central Schools
Name Zimmer William F
Annual Wage $101,500

Zimmer William F Iv

State NY
Calendar Year 2015
Employer Town Of La Grange
Name Zimmer William F Iv
Annual Wage $54,130

Zimmer William F

State NY
Calendar Year 2015
Employer Levittown Union Free Schools
Name Zimmer William F
Annual Wage $54,332

Zimmer William F

State NY
Calendar Year 2015
Employer Highland Central Schools
Name Zimmer William F
Annual Wage $63,938

Zimmer William W

State NY
Calendar Year 2015
Employer Civil Service - Test Admin
Job Title Monitor
Name Zimmer William W
Annual Wage $292

Zimmer William D

State NM
Calendar Year 2016
Employer University Of New Mexico
Job Title Clinician Ed-assist Prof
Name Zimmer William D
Annual Wage $196,617

Zimmer William M

State IN
Calendar Year 2015
Employer Rensselaer Central School Corporation (jasper)
Job Title Hs Principal
Name Zimmer William M
Annual Wage $52,077

Zimmer William D

State IL
Calendar Year 2018
Employer City Of Highland
Name Zimmer William D
Annual Wage $84,711

Zimmer William D

State IL
Calendar Year 2017
Employer City Of Highland
Name Zimmer William D
Annual Wage $80,356

Zimmer William D

State IL
Calendar Year 2016
Employer City Of Highland
Name Zimmer William D
Annual Wage $79,932

Zimmer William D

State IL
Calendar Year 2015
Employer City Of Highland
Name Zimmer William D
Annual Wage $83,369

Zimmer William G

State FL
Calendar Year 2018
Employer City Of Lake Worth
Name Zimmer William G
Annual Wage $80,465

Zimmer William

State FL
Calendar Year 2017
Employer City Of Lake Worth
Name Zimmer William
Annual Wage $77,358

Zimmer William W

State NY
Calendar Year 2016
Employer Civil Service - Test Admin
Job Title Monitor
Name Zimmer William W
Annual Wage $229

Zimmer William A

State AZ
Calendar Year 2018
Employer Arizona State University
Job Title Welder Lead
Name Zimmer William A
Annual Wage $58,262

Zimmer William T

State MI
Calendar Year 2015
Employer City Of Dearborn Heights
Job Title Dpw-highway Laborers
Name Zimmer William T
Annual Wage $19,449

Zimmer William

State MI
Calendar Year 2016
Employer City Of Dearborn Heights
Name Zimmer William
Annual Wage $59,442

WILLIAM P ZIMMER

State CA
Calendar Year 2013
Employer Saddleback Valley Unified
Job Title SUB ELEMENTARY TEACHER
Name WILLIAM P ZIMMER
Annual Wage $540
Base Pay $540
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $540
County Orange County

Zimmer William C

State WI
Calendar Year 2018
Employer Dept Of Transportation
Job Title Civil Engineer-Transpr-Adv
Name Zimmer William C
Annual Wage $74,066

Zimmer William C

State WI
Calendar Year 2017
Employer Dept Of Transportation
Job Title Civil Engineer-Transpr-Adv
Name Zimmer William C
Annual Wage $73,403

Zimmer William W

State WI
Calendar Year 2017
Employer City of Kenosha
Name Zimmer William W
Annual Wage $10,354

Zimmer William C

State WI
Calendar Year 2016
Employer Dept Of Transportation
Job Title Civil Engineer-transpr-adv
Name Zimmer William C
Annual Wage $73,406

Zimmer William C

State WI
Calendar Year 2015
Employer Transportation - Dept Of
Job Title Civil Engineer-transpr-adv
Name Zimmer William C
Annual Wage $73,405

Zimmer William R

State WV
Calendar Year 2017
Employer Shepherd University
Name Zimmer William R
Annual Wage $48,132

Zimmer William R

State WV
Calendar Year 2016
Employer Shepherd University
Name Zimmer William R
Annual Wage $72,675

Zimmer William R

State WV
Calendar Year 2015
Employer Shepherd University
Name Zimmer William R
Annual Wage $80,282

Zimmer William J

State TX
Calendar Year 2018
Employer Texas Department Of Criminal Justice
Name Zimmer William J
Annual Wage $41,087

Zimmer William J

State TX
Calendar Year 2017
Employer Texas Department Of Criminal Justice
Name Zimmer William J
Annual Wage $40,130

Zimmer William H

State TX
Calendar Year 2017
Employer College Of Tarrant County District
Job Title On Call - Instructional Assis
Name Zimmer William H
Annual Wage $15

Zimmer William

State MI
Calendar Year 2015
Employer City Of Dearborn Heights
Job Title Dpw-highway Supervisors/cl0
Name Zimmer William
Annual Wage $61,993

Zimmer William J

State TX
Calendar Year 2016
Employer Texas Higher Education Coordinating Board
Name Zimmer William J
Annual Wage $38,737

Zimmer William

State PA
Calendar Year 2018
Employer Cheltenham Sd
Job Title Elementary Intermediate Grades 4-6
Name Zimmer William
Annual Wage $62,983

Zimmer William F

State PA
Calendar Year 2017
Employer Southeastern Pennsylvania Transportation Authority
Name Zimmer William F
Annual Wage $71,552

Zimmer William

State PA
Calendar Year 2017
Employer Cheltenham Sd
Job Title Elementary Teacher
Name Zimmer William
Annual Wage $59,704

Zimmer William

State PA
Calendar Year 2016
Employer Cheltenham Township Sd
Job Title Elementary Teacher
Name Zimmer William
Annual Wage $56,564

Zimmer William

State PA
Calendar Year 2015
Employer Cheltenham Township Sd
Job Title Elementary Teacher
Name Zimmer William
Annual Wage $54,090

Zimmer William C

State MI
Calendar Year 2018
Employer Township Of Henrietta
Job Title Trans Station
Name Zimmer William C
Annual Wage $680

Zimmer William T

State MI
Calendar Year 2018
Employer City Of Dearborn Heights
Name Zimmer William T
Annual Wage $13,611

Zimmer William

State MI
Calendar Year 2018
Employer City Of Dearborn Heights
Name Zimmer William
Annual Wage $61,917

Zimmer William C

State MI
Calendar Year 2017
Employer Township of Henrietta
Job Title Trans Station
Name Zimmer William C
Annual Wage $510

Zimmer William T

State MI
Calendar Year 2017
Employer City of Dearborn Heights
Name Zimmer William T
Annual Wage $13,611

Zimmer William

State MI
Calendar Year 2017
Employer City of Dearborn Heights
Name Zimmer William
Annual Wage $61,917

Zimmer William T

State MI
Calendar Year 2016
Employer City Of Dearborn Heights
Name Zimmer William T
Annual Wage $23,924

Zimmer William J

State TX
Calendar Year 2015
Employer Texas Department Of Criminal Justice
Name Zimmer William J
Annual Wage $34,225

Zimmer William A

State AZ
Calendar Year 2017
Employer Arizona State University
Job Title Welder Lead
Name Zimmer William A
Annual Wage $45,032

William L Zimmer

Name William L Zimmer
Address 1954 Woodward St Muskegon MI 49442 -6242
Phone Number 231-773-7111
Gender Male
Date Of Birth 1963-10-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

William J Zimmer

Name William J Zimmer
Address 1460 8th St Ne Naples FL 34120 -3471
Phone Number 239-248-1628
Gender Male
Date Of Birth 1972-01-15
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

William Zimmer

Name William Zimmer
Address 316 Piney Point Dr Swanton MD 21561-2048 -2048
Phone Number 240-442-5118
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $20,000
Range Of New Credit 5001
Education Completed High School
Language English

William J Zimmer

Name William J Zimmer
Address 4165 Quarton Rd Bloomfield Hills MI 48301 -1217
Phone Number 248-626-0882
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

William A Zimmer

Name William A Zimmer
Address 1908 Park Ave Winona Lake IN 46590 -1640
Phone Number 260-413-2920
Email [email protected]
Gender Male
Date Of Birth 1952-08-16
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 8
Range Of New Credit 501
Education Completed Graduate School
Language English

William G Zimmer

Name William G Zimmer
Address 522 Nirvana St Gaithersburg MD 20878 -6542
Phone Number 301-208-8485
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

William W Zimmer

Name William W Zimmer
Address 229 2800th St San Jose IL 62682 -6051
Phone Number 309-244-8892
Gender Male
Date Of Birth 1938-03-21
Ethnicity German
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William G Zimmer

Name William G Zimmer
Address 1 Elm Tree Ct Greenwood IN 46142 -3611
Phone Number 317-881-3002
Gender Male
Date Of Birth 1923-06-28
Ethnicity German
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

William Zimmer

Name William Zimmer
Address 1621 Moonbeam Dr Malabar FL 32950 -3126
Phone Number 321-676-4408
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

William L Zimmer

Name William L Zimmer
Address 7 Parmenter Rd Wayland MA 01778 -2010
Phone Number 508-358-7972
Telephone Number 508-358-7972
Email [email protected]
Gender Male
Date Of Birth 1946-03-31
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

William Zimmer

Name William Zimmer
Address 6910 N Camino De Las Brisas Tucson AZ 85704 -6902
Phone Number 520-250-1011
Gender Male
Date Of Birth 1963-08-30
Ethnicity German
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

William J Zimmer

Name William J Zimmer
Address 50811 Park Ln Granger IN 46530 -8979
Phone Number 574-273-1655
Gender Male
Date Of Birth 1961-05-21
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

William D Zimmer

Name William D Zimmer
Address 1621 25th St Highland IL 62249 -2303
Phone Number 618-791-5036
Mobile Phone 618-791-5036
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

William L Zimmer

Name William L Zimmer
Address 848 Brenner Ave Saint Paul MN 55113 -1904
Phone Number 651-253-4672
Telephone Number 651-253-4672
Mobile Phone 651-492-4668
Email [email protected]
Gender Male
Date Of Birth 1959-10-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

William H Zimmer

Name William H Zimmer
Address 17 S Acacia Dr Pueblo CO 81007 -1815
Phone Number 719-547-0672
Gender Male
Date Of Birth 1930-11-23
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

William C Zimmer

Name William C Zimmer
Address 11 Hillcrest Rd Bedford MA 01730 -2011
Phone Number 781-275-2872
Gender Male
Date Of Birth 1939-04-27
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

William F Zimmer

Name William F Zimmer
Address 1604 Mcleod Dr Plant City FL 33563 -6946
Phone Number 813-719-7351
Mobile Phone 813-719-7351
Email [email protected]
Gender Male
Date Of Birth 1961-03-17
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed High School
Language English

William G Zimmer

Name William G Zimmer
Address 7113 Greenwood St Morton Grove IL 60053 -2057
Phone Number 847-470-1836
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

William A Zimmer

Name William A Zimmer
Address 9015 Major Ave Morton Grove IL 60053 -2535
Phone Number 847-965-9815
Telephone Number 847-452-7025
Mobile Phone 847-452-7025
Email [email protected]
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed High School
Language English

William M Zimmer

Name William M Zimmer
Address 43 Bundy Ln Storrs Mansfield CT 06268 -2218
Phone Number 860-429-1034
Gender Male
Date Of Birth 1948-11-29
Ethnicity German
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

William G Zimmer

Name William G Zimmer
Address 6 Corkwood Ave Lake Placid FL 33852 -8165
Phone Number 863-465-3823
Telephone Number 863-465-3823
Mobile Phone 863-465-3823
Email [email protected]
Gender Male
Date Of Birth 1938-07-25
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

William J Zimmer

Name William J Zimmer
Address 932 Amaranth St Lake Placid FL 33852 -8548
Phone Number 863-465-5551
Gender Male
Date Of Birth 1922-06-13
Ethnicity German
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

William R Zimmer

Name William R Zimmer
Address 3960 A1a S Saint Augustine FL 32080 UNIT 907-4725
Phone Number 904-460-0742
Gender Male
Date Of Birth 1949-10-22
Ethnicity German
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

William S Zimmer

Name William S Zimmer
Address 83459 Phillips Rd Folsom LA 70437 -5027
Phone Number 985-796-3425
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

William Zimmer

Name William Zimmer
Address 1108 3rd St Bay City MI 48708-6014 -6014
Phone Number 989-316-2309
Gender Male
Ethnicity German
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 501
Education Completed High School
Language English

ZIMMER, WILLIAM D

Name ZIMMER, WILLIAM D
Amount 1000.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952341314
Application Date 2012-03-15
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 204 State St NORTHAMPTON MA

ZIMMER, WILLIAM H

Name ZIMMER, WILLIAM H
Amount 1000.00
To Deborah Pryce (R)
Year 2006
Transaction Type 15
Filing ID 26940637829
Application Date 2006-10-23
Contributor Occupation Retired
Contributor Employer Information Requested
Contributor Gender M
Recipient Party R
Recipient State OH
Committee Name Pryce for Congress
Seat federal:house
Address 2773 Country Woods Lane CINCINNATI OH

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020492382
Application Date 2012-06-27
Contributor Occupation INSURANCE
Contributor Employer BROWN AND BROWN
Organization Name Brown & Brown
Contributor Gender M
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

ZIMMER, WILLIAM D

Name ZIMMER, WILLIAM D
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970030094
Application Date 2011-08-08
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 204 State St NORTHAMPTON MA

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 500.00
To Charlie Crist (I)
Year 2010
Transaction Type 15
Filing ID 10020113280
Application Date 2009-11-17
Contributor Occupation PCL
Contributor Employer PUBLIC RISK INSURANCE AGENCY
Organization Name Public Risk Insurance Agency
Contributor Gender M
Recipient Party I
Recipient State FL
Committee Name Charlie Crist for US Senate
Seat federal:senate

ZIMMER, WILLIAM A MR

Name ZIMMER, WILLIAM A MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2006
Transaction Type 15
Filing ID 25970697972
Application Date 2005-06-17
Contributor Occupation INSURANCE B
Contributor Employer BROWN & BROWN INC. (BR)
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 10441 Hunters Creek Ct JACKSONVILLE FL

ZIMMER, WILLIAM A MR

Name ZIMMER, WILLIAM A MR
Amount 300.00
To Council of Insurance Agents & Brokers
Year 2004
Transaction Type 15
Filing ID 23991445402
Application Date 2003-06-24
Contributor Occupation CFO
Contributor Employer Brown & Brown, Inc. (BR)
Contributor Gender M
Committee Name Council of Insurance Agents & Brokers
Address 10441 Hunters Creek Ct JACKSONVILLE FL

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24961473923
Application Date 2004-04-27
Contributor Occupation Human Services Admin
Contributor Employer Comm Of Mass Mental Retardation Wz Ret
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5 Tiffany Ln FLORENCE MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27930600771
Application Date 2007-03-14
Contributor Occupation HUMAN SERVICES ADMIN
Contributor Employer COMM. OF MASS.
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 153 Franklin St NORTHAMPTON MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990265384
Application Date 2007-06-07
Contributor Occupation HUMAN SERVICES ADMIN
Contributor Employer COMM. OF MASS.
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 153 Franklin St NORTHAMPTON MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930557757
Application Date 2007-12-10
Contributor Occupation Human Services Administrator
Contributor Employer Comm of Mass
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 153 Franklin St NORTHAMPTON MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930976322
Application Date 2008-02-06
Contributor Occupation Human Services Administrator
Contributor Employer Comm of Mass
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 153 Franklin St NORTHAMPTON MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931303127
Application Date 2008-03-06
Contributor Occupation Human Services Administrator
Contributor Employer Comm of Mass
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 153 Franklin St NORTHAMPTON MA

ZIMMER, WILLIAM DR

Name ZIMMER, WILLIAM DR
Amount 250.00
To American College of Radiology
Year 2006
Transaction Type 15
Filing ID 26930183845
Application Date 2006-05-23
Contributor Occupation Diagnostic Radiologi
Contributor Employer X-Ray Associates of NM, PC
Contributor Gender M
Committee Name American College of Radiology
Address X-Ray Associates of NM PC 8020 Constitu ALBUQUERQUE NM

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971372354
Application Date 2004-06-30
Contributor Occupation Human Services Admin
Contributor Employer Comm Of Mass Mental Retardation Wz Ret
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 5 Tiffany Ln FLORENCE MA

ZIMMER, WILLIAM A MR

Name ZIMMER, WILLIAM A MR
Amount 250.00
To Indiana Bankers Assn
Year 2010
Transaction Type 15
Filing ID 10990842699
Application Date 2010-06-23
Contributor Occupation DIRECTOR
Contributor Employer FIRST FEDERAL SAVINGS BANK
Contributor Gender M
Committee Name Indiana Bankers Assn

ZIMMER, WILLIAM A MR

Name ZIMMER, WILLIAM A MR
Amount 250.00
To Indiana Bankers Assn
Year 2012
Transaction Type 15
Filing ID 12970056952
Application Date 2011-09-19
Contributor Occupation director
Contributor Employer First Federal Savings Bank
Contributor Gender M
Committee Name Indiana Bankers Assn
Address 1908 Park Ave WINONA LAKE IN

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 250.00
To ATWATER, JEFF
Year 2010
Application Date 2010-10-25
Contributor Occupation FINANCIAL SERVICES
Recipient Party R
Recipient State FL
Seat state:office
Address 3438 ASHTON OAKS COVE LONGWOOD FL

ZIMMER, WILLIAM D

Name ZIMMER, WILLIAM D
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970815114
Application Date 2011-11-22
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender M
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 204 State St NORTHAMPTON MA

ZIMMER, WILLIAM A MR

Name ZIMMER, WILLIAM A MR
Amount 250.00
To Indiana Bankers Assn
Year 2010
Transaction Type 15
Filing ID 10990144324
Application Date 2009-09-17
Contributor Occupation DIRECTOR
Contributor Employer FIRST FEDERAL SAVINGS BANK
Contributor Gender M
Committee Name Indiana Bankers Assn

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 200.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962695504
Application Date 2004-10-12
Organization Name Commonwealth of Massachusetts
Contributor Gender M
Recipient Party D
Committee Name DNC Services Corp
Address General Delivery FLORENCE MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 100.00
To MCMILLIN, JUD
Year 2010
Application Date 2009-09-23
Recipient Party R
Recipient State IN
Seat state:lower
Address 510 HIGH ST BROOKVILLE IN

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 100.00
To SEITZ, WILLIAM
Year 20008
Application Date 2007-09-20
Contributor Occupation RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 5883 COUNTRYHILLS DR CINCINNATI OH

ZIMMER, WILLIAM & MARJORIE

Name ZIMMER, WILLIAM & MARJORIE
Amount 100.00
To MCMILLIN, JUD
Year 20008
Application Date 2008-08-25
Recipient Party R
Recipient State IN
Seat state:lower
Address 510 HIGH ST BROOKVILLE IN

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 100.00
To EHRLICH JR, ROBERT L (G)
Year 2006
Application Date 2006-07-05
Recipient Party R
Recipient State MD
Seat state:governor
Address 4703 LUERSSEN AVE BALTIMORE MD

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 100.00
To NUGENT, JOHNNY
Year 2010
Application Date 2010-04-16
Recipient Party R
Recipient State IN
Seat state:upper
Address 510 HIGH ST BROOKVILLE IN

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 50.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-11-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 8005 SPOOKY HOLLOW RD CINCINNATI OH

ZIMMER, WILLIAM D

Name ZIMMER, WILLIAM D
Amount 50.00
To ROSENBERG, STANLEY C
Year 2010
Application Date 2010-05-15
Contributor Occupation ADMINISTRATOR
Recipient Party D
Recipient State MA
Seat state:upper
Address 153 FRANKLIN ST NORTHAMPTON MA

ZIMMER, WILLIAM J

Name ZIMMER, WILLIAM J
Amount 50.00
To POWELL, RAY
Year 2006
Application Date 2006-05-25
Recipient Party D
Recipient State NM
Seat state:office
Address 441 SOLANO NE ALBUQUERQUE NM

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 50.00
To ROSENBERG, STANLEY C
Year 2004
Application Date 2004-10-22
Contributor Occupation ADMINISTRATOR
Contributor Employer DMR
Recipient Party D
Recipient State MA
Seat state:upper
Address 153 FRANKLIN ST NORTHAMPTON MA

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 50.00
To SEITZ, WILLIAM
Year 20008
Application Date 2008-09-12
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:upper
Address 5883 COUNTRYHILLS DR CINTI OH

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 30.00
To PIRRO, JEANINE
Year 2006
Application Date 2006-07-31
Recipient Party R
Recipient State NY
Seat state:office
Address 356 PUTNAM RD SCHENECTADY NY

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 25.00
To EHRLICH JR, ROBERT L (G)
Year 2004
Application Date 2004-07-19
Recipient Party R
Recipient State MD
Seat state:governor
Address 4703 LUERSSEN AVE BALTIMORE MD

ZIMMER, WILLIAM J

Name ZIMMER, WILLIAM J
Amount 25.00
To ORTIZ Y PINO, GERALD P
Year 2004
Application Date 2004-03-23
Recipient Party D
Recipient State NM
Seat state:upper
Address 441 SOLANO NE ALBUQUERQUE NM

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 20.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2007-01-25
Recipient Party R
Recipient State IN
Seat state:governor
Address 510 HIGH ST BROOKVILLE IN

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 15.00
To SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK-R
Year 2006
Application Date 2006-04-06
Recipient Party R
Recipient State NY
Committee Name SENATE REPUBLICAN CAMPAIGN CMTE OF NEW YORK
Address 356 PUTNAM RD SCHENECTADY NY

ZIMMER, WILLIAM

Name ZIMMER, WILLIAM
Amount 10.00
To COALITION AGAINST ASSISTED SUICIDE
Year 20008
Application Date 2008-09-08
Recipient Party I
Recipient State WA
Committee Name COALITION AGAINST ASSISTED SUICIDE
Address 622 N FARR RD SPOKANE VALLEY WA

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 2.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 510 HIGH ST BROOKVILLE IN

ZIMMER, WILLIAM A

Name ZIMMER, WILLIAM A
Amount 1.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-07-30
Recipient Party R
Recipient State IN
Seat state:governor
Address 510 HIGH ST BROOKVILLE IN

WILLIAM ZIMMER JR & JENNIFER ZIMMER

Name WILLIAM ZIMMER JR & JENNIFER ZIMMER
Address 3002 Briarwood Lane Frisco TX 75034-1860
Value 250000
Landvalue 250000
Buildingvalue 757492

WILLIAM A ZIMMER & ZIMMER VICKIE ZIMMER

Name WILLIAM A ZIMMER & ZIMMER VICKIE ZIMMER
Address 5917 Trysting Road Charlotte NC
Value 18000
Landvalue 18000
Buildingvalue 53050
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Gable

WILLIAM A ZIMMER & DELORES S ZIMMER

Name WILLIAM A ZIMMER & DELORES S ZIMMER
Address 1013 Trickling Brook Road Cockeysville MD
Value 128030
Landvalue 128030
Airconditioning yes

ZIMMER WILLIAM W

Name ZIMMER WILLIAM W
Physical Address ABELMAN RD, NORTH PORT, FL 34291
Owner Address 356 PUTNAM RD, SCHENECTADY, NY 12306
County Sarasota
Land Code Vacant Residential
Address ABELMAN RD, NORTH PORT, FL 34291

ZIMMER WILLIAM R,SYLVIA B

Name ZIMMER WILLIAM R,SYLVIA B
Physical Address 3960 A1A, SAINT AUGUSTINE, FL 32080
Owner Address 2505 DEBDEN CT, TALLAHASSEE, FL 32308
County St. Johns
Year Built 1980
Area 1286
Land Code Single Family
Address 3960 A1A, SAINT AUGUSTINE, FL 32080

ZIMMER WILLIAM R

Name ZIMMER WILLIAM R
Physical Address 2505 DEBDEN CT, TALLAHASSEE, FL 32309
Owner Address 2505 DEBDEN CT, TALLAHASSEE, FL 32309
Ass Value Homestead 127969
Just Value Homestead 139714
County Leon
Year Built 1976
Area 2017
Land Code Single Family
Address 2505 DEBDEN CT, TALLAHASSEE, FL 32309

ZIMMER WILLIAM G + MERLE A

Name ZIMMER WILLIAM G + MERLE A
Physical Address 3158 LOCUST AVE, LAKE PLACID, FL 33852
Owner Address 6 CORKW0OD AV, LAKE PLACID, FL 33852
County Highlands
Land Code Vacant Residential
Address 3158 LOCUST AVE, LAKE PLACID, FL 33852

WILLIAM C HETTEL & KRISTEN J ZIMMER

Name WILLIAM C HETTEL & KRISTEN J ZIMMER
Address 303 Bunker Hill Road #CONDO 187 Harleysville PA 19438
Value 75010
Landarea 1,703 square feet
Basement None

ZIMMER WILLIAM G + MERLE A

Name ZIMMER WILLIAM G + MERLE A
Physical Address 6 CORKWOOD AVE, LAKE PLACID, FL 33852
Owner Address 6 CORKWOOD AV, LAKE PLACID, FL 33852
Ass Value Homestead 101197
Just Value Homestead 101197
County Highlands
Year Built 1997
Area 2447
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6 CORKWOOD AVE, LAKE PLACID, FL 33852

ZIMMER WILLIAM G

Name ZIMMER WILLIAM G
Physical Address 5079 ROSE HILL DR, BOYNTON BEACH, FL 33437
Owner Address 5079 ROSE HILL DR, BOYNTON BEACH, FL 33437
Sale Price 63000
Sale Year 2012
County Palm Beach
Year Built 1976
Area 1195
Land Code Single Family
Address 5079 ROSE HILL DR, BOYNTON BEACH, FL 33437
Price 63000

ZIMMER WILLIAM DAVID

Name ZIMMER WILLIAM DAVID
Physical Address 14529 PEACE BLVD, SPRING HILL, FL 34610
Owner Address 13930 HELEN AVE, HUDSON, FL 34667
County Pasco
Year Built 1978
Area 1360
Land Code Mobile Homes
Address 14529 PEACE BLVD, SPRING HILL, FL 34610

ZIMMER WILLIAM DAVID

Name ZIMMER WILLIAM DAVID
Physical Address 13930 HELEN AVE, HUDSON, FL 34667
Owner Address 13930 HELEN AVE, HUDSON, FL 34667
Ass Value Homestead 99469
Just Value Homestead 99469
County Pasco
Year Built 1971
Area 1752
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 13930 HELEN AVE, HUDSON, FL 34667

ZIMMER WILLIAM & JULIE A

Name ZIMMER WILLIAM & JULIE A
Physical Address 3438 ASHTON OAKS CV, LONGWOOD, FL 32779
Owner Address 3438 ASHTON OAKS CV, LONGWOOD, FL 32779
Ass Value Homestead 661377
Just Value Homestead 661377
County Seminole
Year Built 1998
Area 4689
Land Code Single Family
Address 3438 ASHTON OAKS CV, LONGWOOD, FL 32779

ZIMMER WILLIAM

Name ZIMMER WILLIAM
Physical Address 7770 TAHITI LN, LAKE WORTH, FL 33467
Owner Address 7770 TAHITI LN APT 507, LAKE WORTH, FL 33467
Sale Price 54000
Sale Year 2012
Ass Value Homestead 32760
Just Value Homestead 32760
County Palm Beach
Year Built 1982
Area 1200
Land Code Condominiums
Address 7770 TAHITI LN, LAKE WORTH, FL 33467
Price 54000

ZIMMER ROBERT WILLIAM

Name ZIMMER ROBERT WILLIAM
Physical Address 03396 E BUCKSKIN LN, HERNANDO, FL 34442
Ass Value Homestead 33760
Just Value Homestead 33760
County Citrus
Year Built 1995
Area 1296
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 03396 E BUCKSKIN LN, HERNANDO, FL 34442

ZIMMER WILLIAM G + MERLE A

Name ZIMMER WILLIAM G + MERLE A
Physical Address 4 CORKWOOD AVE, LAKE PLACID, FL 33852
Owner Address 6 CORKWOOD AV, LAKE PLACID, FL 33852
County Highlands
Land Code Vacant Residential
Address 4 CORKWOOD AVE, LAKE PLACID, FL 33852

ZIMMER JR WILLIAM H

Name ZIMMER JR WILLIAM H
Physical Address 5750 MIDNIGHT PASS RD 601 BLD E, SARASOTA, FL 34242
Owner Address 5750 MIDNIGHT PASS RD UNIT 601E, SARASOTA, FL 34242
County Sarasota
Year Built 1984
Area 1383
Land Code Condominiums
Address 5750 MIDNIGHT PASS RD 601 BLD E, SARASOTA, FL 34242

WILLIAM C ZIMMER & JOAN K ZIMMER

Name WILLIAM C ZIMMER & JOAN K ZIMMER
Address 163 Swan Lane Centre Hall PA
Value 102020
Landvalue 102020
Buildingvalue 286670
Landarea 630,313 square feet
Airconditioning yes
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

WILLIAM C ZIMMER, & MARTHA ZIMMER

Name WILLIAM C ZIMMER, & MARTHA ZIMMER
Address 11 Hillcrest Road Bedford MA 01730
Value 328700
Landvalue 328700
Buildingvalue 100000
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

WILLIAM ZIMMER & ADRIENNE ZIMMER

Name WILLIAM ZIMMER & ADRIENNE ZIMMER
Address 332 S Elm Street Manteno IL
Value 11351
Landvalue 11351
Buildingvalue 44598

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Address 66-20 71st Street Queens NY 11379
Value 532000
Landvalue 17247

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Address 3524 Madison Street Bellwood IL 60104
Landarea 5,040 square feet
Airconditioning No
Basement Full and Unfinished

WILLIAM R ZIMMER & ZIMMER & BARBARA J ZIMMER

Name WILLIAM R ZIMMER & ZIMMER & BARBARA J ZIMMER
Address 19644 Spring Creek Road Hagerstown MD
Value 90000
Landvalue 90000
Buildingvalue 146700
Landarea 20,091 square feet
Airconditioning yes
Numberofbathrooms 2

WILLIAM P ZIMMER

Name WILLIAM P ZIMMER
Address 1526 14th Street Waukegan IL 60085
Value 2458
Landvalue 2458
Buildingvalue 11301

WILLIAM L/MARY E ZIMMER

Name WILLIAM L/MARY E ZIMMER
Address 9290 Thompson Peak Parkway Scottsdale AZ 85255
Value 160800
Landvalue 160800

WILLIAM C ZIMMER DANA J ZIMMER

Name WILLIAM C ZIMMER DANA J ZIMMER
Address 624 W Allens Lane Philadelphia PA 19119
Value 831320
Landvalue 831320
Buildingvalue 86780
Landarea 30,727.04 square feet
Numberofbathrooms 3
Bedrooms 7
Numberofbedrooms 7
Type Sale deferred for closer review by Evaluation staff
Price 1100000

WILLIAM L ZIMMER & MARY E ZIMMER

Name WILLIAM L ZIMMER & MARY E ZIMMER
Address 848 Brenner Avenue Roseville MN
Value 185700
Landvalue 185700
Buildingvalue 452200

WILLIAM H ZIMMER III & DEBRA L ZIMMER

Name WILLIAM H ZIMMER III & DEBRA L ZIMMER
Address 8005 Spooky Hollow Road Cincinnati OH 45243
Value 639000
Landvalue 639000

WILLIAM G. ZIMMER

Name WILLIAM G. ZIMMER
Address 7113 Greenwood Street Morton Grove IL 60053
Landarea 7,680 square feet
Airconditioning Yes
Basement Crawl

WILLIAM G ZIMMER JR & DEBRA E ZIMMER

Name WILLIAM G ZIMMER JR & DEBRA E ZIMMER
Address 522 Nirvana Street Gaithersburg MD 20878
Value 367890
Landvalue 367890
Airconditioning yes

WILLIAM G ZIMMER & ANN PATRICIA ZIMMER

Name WILLIAM G ZIMMER & ANN PATRICIA ZIMMER
Address 109 Vivian Drive Johnstown PA
Value 2520
Landvalue 2520
Buildingvalue 8320
Landarea 8,276 square feet

William F Zimmer III & Deborah A Zimmer

Name William F Zimmer III & Deborah A Zimmer
Address 8 Evan Road Dover NY 12522
Value 25300
Landvalue 25300
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

WILLIAM E ZIMMER

Name WILLIAM E ZIMMER
Address 1483 Hibbard Drive Stow OH 44224
Value 121300
Landvalue 25430
Buildingvalue 121300
Landarea 19,998 square feet
Bedrooms 3
Numberofbedrooms 3
Type Oil
Price 155000
Basement Full

WILLIAM J ZIMMER & LAURETTA A ZIMMER

Name WILLIAM J ZIMMER & LAURETTA A ZIMMER
Address 332 W Valley Forge Road King Of Prussia PA 19406
Value 151980
Landarea 11,800 square feet
Basement Part

ZIMMER GEORGE WILLIAM

Name ZIMMER GEORGE WILLIAM
Physical Address 1617 ELKCAM BLVD, DELTONA, FL 32725
County Volusia
Year Built 1987
Area 1342
Land Code Single Family
Address 1617 ELKCAM BLVD, DELTONA, FL 32725

William L. Zimmer

Name William L. Zimmer
Doc Id 08306619
City Roseville MN
Designation us-only
Country US

William L. Zimmer

Name William L. Zimmer
Doc Id 07937151
City Roseville MN
Designation us-only
Country US

William L. Zimmer

Name William L. Zimmer
Doc Id 08046068
City Roseville MN
Designation us-only
Country US

William L. Zimmer

Name William L. Zimmer
Doc Id 07522956
City Roseville MN
Designation us-only
Country US

William L. Zimmer

Name William L. Zimmer
Doc Id 07113824
City Roseville MN
Designation us-only
Country US

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State MI
Address 1848 MELVINDALE, GAYLORD, MI 49735
Phone Number 989-858-0651
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State IL
Address 9015 MAJOR AVE, MORTON GROVE, IL 60053
Phone Number 847-452-7025
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State IL
Address 2925 JERRIE LN, GLENVIEW, IL 60025
Phone Number 847-343-4973
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State IL
Address 332 S ELM ST, MANTENO, IL 60950
Phone Number 815-703-3798
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State FL
Address 1604 MCLEOD DRIVE, PLANT CITY, FL 33563
Phone Number 813-719-7351
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State SC
Address 758 BRUCE ST, CHARLESTON, SC 29412
Phone Number 804-690-1536
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Voter
State IN
Address 1010 JUDSON CT APT C, GREENCASTLE, IN 46135
Phone Number 765-720-8381
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State NY
Address 3330 STATE ROUTE 49, CENTRAL SQ, NY 13036
Phone Number 718-790-1328
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Voter
State NY
Address 27 PIDGEON HILL RD, HUNTINGTON STATION, NY 11746
Phone Number 631-495-0006
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Democrat Voter
State NY
Address 69 SEASCAPE DR, ROCHESTER, NY 14612
Phone Number 585-755-4482
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State IN
Address 18075 ROOSEVELT RD, SOUTH BEND, IN 46614
Phone Number 574-876-7654
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State FL
Address 2520 S FEDERAL HWY APT 17, BOYNTON BEACH, FL 33435
Phone Number 561-644-0159
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Voter
State OH
Address 5883 COUNTRYHILLS DR, CINCINNATI, OH 45233
Phone Number 513-708-9410
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State AZ
Address 2900 W HIGHLAND ST APT 181, CHANDLER, AZ 85224
Phone Number 480-775-7516
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Democrat Voter
State AZ
Address P.O. BOX 7593, SURPRISE, AZ 85374
Phone Number 480-290-4033
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State TX
Address 3102 SCARBOROUGH LN W, COLLEYVILLE, TX 76034
Phone Number 469-363-5495
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Democrat Voter
State VA
Address 689 EASOME RD, HURT, VA 24563
Phone Number 434-324-2489
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Voter
State PA
Address 2014 GREYHORSE DR, WARRINGTON, PA 18976
Phone Number 408-666-7586
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Democrat Voter
State FL
Address 1030 KELSEA CIR, LADY LAKE, FL 32159
Phone Number 352-284-2347
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Independent Voter
State KY
Address 165 WHIEPERING HLS LN., BENTON, KY 42025
Phone Number 270-527-1468
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State KY
Address 570 MOORS RD, GILBERTSVILLE, KY 42044
Phone Number 270-485-1161
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Republican Voter
State PA
Address 2014 GREYHORSE DR, WARRINGTON, PA 18976
Phone Number 267-481-0144
Email Address [email protected]

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Type Voter
State OH
Address 1236 DONSON DR, DAYTON, OH 45429
Phone Number 210-860-7539
Email Address [email protected]

WILLIAM T ZIMMER

Name WILLIAM T ZIMMER
Visit Date 4/13/10 8:30
Appointment Number U00054
Type Of Access VA
Appt Made 4/28/10 13:30
Appt Start 4/30/10 10:30
Appt End 4/30/10 23:59
Total People 313
Last Entry Date 4/28/10 13:30
Meeting Location WH
Caller VISITORS
Description GROUP TOURS./
Release Date 07/30/2010 07:00:00 AM +0000

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HYUNDAI SANTA FE
Year 2009
Address 698 AVENUE D, DANVILLE, PA 17821-7633
Vin 5NMSH73E99H296649

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHEVROLET IMPALA
Year 2007
Address 1236 DONSON DR, DAYTON, OH 45429-5712
Vin 2G1WB58K979173905

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car JEEP GRAND CHEROKEE
Year 2007
Address 8005 SPOOKY HOLLOW RD, CINCINNATI, OH 45242-7323
Vin 1J8GR48K47C522097

William Zimmer

Name William Zimmer
Car HONDA CIVIC
Year 2007
Address 844 Riverview Pt, Ashland, NE 68003-2257
Vin 2HGFG12827H575741
Phone

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car DODGE RAM PICKUP 1500
Year 2007
Address 4344 Desert Park Ave, North Las Vegas, NV 89085-2321
Vin 1D7HU18227S257796

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHEVROLET TAHOE
Year 2007
Address 1460 8th St NE, Naples, FL 34120-3471
Vin 1GNFC13J37R351722

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CADILLAC ESCALADE
Year 2007
Address 8306 DANBURY BLVD, NAPLES, FL 34120-1633
Vin 1GYEC63817R295143

William Zimmer

Name William Zimmer
Car TOYOTA HIGHLANDER
Year 2007
Address 3216 Robin Hood Ct, Ellicott City, MD 21042-2361
Vin JTEDP21AX70146010

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHEVROLET TAHOE
Year 2007
Address 2905 SW 10th Ter, Lees Summit, MO 64081-3717
Vin 1GNFK13087R283718
Phone 816-767-1149

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car JEEP COMMANDER
Year 2007
Address 21511 Old Coach Rd, Elkhorn, NE 68022-1038
Vin 1J8HG58P27C584609

William Zimmer

Name William Zimmer
Car GMC SIERRA 1500
Year 2007
Address 601 Windsor Dr, Papillion, NE 68046-4177
Vin 2GTEK13M871558844

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HONDA ACCORD
Year 2007
Address 3512 Coldwater Creek Dr, Zebulon, NC 27597-8704
Vin 1HGCM66847A082757

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car SCION TC
Year 2007
Address 69 SEASCAPE DR, ROCHESTER, NY 14612-1917
Vin JTKDE177870154860

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HONDA ODYSSEY
Year 2007
Address 1460 8th St NE, Naples, FL 34120-3471
Vin 5FNRL38757B065262

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HONDA CR-V
Year 2008
Address 3773 Royal Port Rush Dr, Round Rock, TX 78664-6249
Vin JHLRE38798C040179
Phone 512-310-7522

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHRYSLER ASPEN
Year 2008
Address 5910 69th St, Kenosha, WI 53142-1550
Vin 1A8HW58238F136483

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HYUNDAI SONATA
Year 2008
Address 1850 S OCEAN BLVD APT 806, POMPANO BEACH, FL 33062-7925
Vin 5NPEU46C78H382884
Phone 954-943-8047

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHEVROLET SILVERADO 1500
Year 2008
Address 229 2800th St, San Jose, IL 62682-6051
Vin 1GCEK14078Z221442

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car ACURA RDX
Year 2008
Address 42 Rock Creek Woods Dr, Lambertville, NJ 08530-1114
Vin 5J8TB18208A007279

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car GMC ENVOY
Year 2008
Address 2110 Shamrock Ln, Marysville, MI 48040-2048
Vin 1GKDT13SX82259238

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car DODGE RAM PICKUP 1500
Year 2008
Address 1839 LIBBEY DR, HOUSTON, TX 77018-3015
Vin 1D7HA18N08S604627

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car CHEVROLET COLORADO
Year 2009
Address 3017 MCMILLAN RD, PITTSBURGH, PA 15205-5219
Vin 1GCDT13EX98121834
Phone 412-279-4264

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car FORD ESCAPE
Year 2009
Address 6531 Blackhawk Ln, Twin Lake, MI 49457-8531
Vin 1FMCU93G59KA64059

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car VOLKSWAGEN JETTA
Year 2009
Address 306 E CHESTER ST, KINGSTON, NY 12401-3133
Vin 3VWRZ71K19M020545

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car FORD F-150
Year 2009
Address 6531 BLACKHAWK LN, TWIN LAKE, MI 49457-8531
Vin 1FTPW14V29FA36078
Phone 231-828-5910

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car HONDA ACCORD
Year 2009
Address 3475 WEST RIVER DR NW, GRAND RAPIDS, MI 49544-6953
Vin 1HGCP36859A023063

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car ACURA TL
Year 2009
Address 690 E Patriot Blvd Apt 291, Reno, NV 89511-1240
Vin 19UUA862X9A000621

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car LAND ROVER RANGE ROVER SPORT
Year 2008
Address 3002 Briarwood Ln, Frisco, TX 75034-1860
Vin SALSK25428A124926

WILLIAM ZIMMER

Name WILLIAM ZIMMER
Car TOYOTA PRIUS
Year 2007
Address 6 CORKWOOD AVE, LAKE PLACID, FL 33852-8165
Vin JTDKB20U577631474

William Zimmer

Name William Zimmer
Domain ideasupercollider.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-19
Update Date 2013-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain plangeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain customergeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain schedulegeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain mailgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-06
Update Date 2013-01-07
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain bizdynamo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-07
Update Date 2013-01-08
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain vilncollective.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-26
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 507 1/2 King St. Charleston South Carolina 29401
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain workflowgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmerdrywall.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 220 Comstock Park Michigan 49544
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmercs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 220 Comstock Park Michigan 49544
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmerconstructionservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 220 Comstock Park Michigan 49544
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmer-group.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-16
Update Date 2013-09-09
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain oldturks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-30
Update Date 2013-07-31
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmerspace.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-20
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain projectgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain billinggeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain supportgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain databasegeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain hadoopfactory.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-06-14
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain callgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain zimmerconstructionservice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-29
Update Date 2012-10-29
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 220 Comstock Park Michigan 49544
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain servicegeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-03-16
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain businessgeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain officegeni.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-29
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain billdynamo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-01
Update Date 2013-02-02
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

william zimmer

Name william zimmer
Domain planetebock.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-22
Update Date 2012-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1107 key plaza|suite 278 key west Florida 33040
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain info-mapper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-14
Update Date 2013-05-15
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES

William Zimmer

Name William Zimmer
Domain smartdiscussion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-19
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7 Parmenter Rd. Wayland Massachusetts 01778
Registrant Country UNITED STATES