Jane Crawford

We have found 244 public records related to Jane Crawford in 35 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 32 business registration records connected with Jane Crawford in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Furnishing, Equipment and Home Furniture Stores (Stores) industry. There are 50 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as Manager. These employees work in fifteen different states. Most of them work in Georgia state. Average wage of employees is $52,022.


Jane Ann Crawford

Name / Names Jane Ann Crawford
Age 56
Birth Date 1968
Also Known As J Crawford
Person 1717 M St, Rogers, AR 72756
Phone Number 479-246-9568
Possible Relatives

Isom L Crawford
Previous Address 1106 Sara St, Bentonville, AR 72712
407 4th St, Bentonville, AR 72712
1603 New Hope Rd, Rogers, AR 72758
2088 Alpine Vlg #C, Birmingham, AL 35216
722 24th St, Rogers, AR 72758

Jane Donna Crawford

Name / Names Jane Donna Crawford
Age 58
Birth Date 1966
Person 1626 Kimberling Hill, Alma, AR 72921
Possible Relatives


Email Available

Jane E Crawford

Name / Names Jane E Crawford
Age 65
Birth Date 1959
Also Known As Jenna Crawford
Person 1447 Aspen Ave, Gilbert, AZ 85234
Phone Number 602-892-0052
Possible Relatives
Previous Address 2310 Javelina Ave, Mesa, AZ 85204

Jane C Crawford

Name / Names Jane C Crawford
Age 65
Birth Date 1959
Person 100 Maple St, Little Rock, AR 72205
Previous Address 1200 Fallwood Cir, Jonesboro, AR 72401
101 Victoria, Little Rock, AR 72201
1023 Scott St #B, Little Rock, AR 72202

Jane Alice Crawford

Name / Names Jane Alice Crawford
Age 67
Birth Date 1957
Person 530 Richfield Rd, Jacksonville, AR 72076
Phone Number 501-982-0678
Possible Relatives




Previous Address 732 Greene St #26, Marietta, OH 45750
213 Vine St, Marietta, OH 45750
181 RR 1, Jacksonville, AR 72076
172 PO Box, Jacksonville, AR 72078
181 RR 1 POB, Jacksonville, AR 72076
94 PO Box, Newport, OH 45768

Jane Ann Crawford

Name / Names Jane Ann Crawford
Age 74
Birth Date 1950
Also Known As Jane Crawfod
Person 1607 Culberhouse St #8, Jonesboro, AR 72401
Phone Number 870-935-7315
Possible Relatives Cristi Cae Crawford

Murlene L Crawford
Rayna J Parnell
Boyd Ford
Lw Crawford
L Crawford
Previous Address 2901 Greenbriar Dr, Jonesboro, AR 72401
2511 Greenbriar Dr, Jonesboro, AR 72401
2539 PO Box, Jonesboro, AR 72402
1709 Bernard St, Jonesboro, AR 72401
427 Ollis, Jonesboro, AR 72401
Associated Business J & L Trucking Expediting Services Llc J & L Crawford Trucking, Inc

Jane Juanita Crawford

Name / Names Jane Juanita Crawford
Age 74
Birth Date 1950
Person 2070 Boulder Ct, Chandler, AZ 85248
Phone Number 602-899-5857
Possible Relatives
Previous Address 2111 Silvergate Dr, Chandler, AZ 85224
Email [email protected]

Jane Elizabeth Crawford

Name / Names Jane Elizabeth Crawford
Age 75
Birth Date 1949
Also Known As Jane Cranford
Person 2973 Crater Dr, Lake Havasu City, AZ 86404
Phone Number 928-453-5022
Possible Relatives

Previous Address 2973 Crater Dr, Lk Havasu Cty, AZ 86404
237 Cedar St, Frazier Park, CA 93225
27538 Violin Canyon Rd, Castaic, CA 91384
39075 Dianron Rd, Palmdale, CA 93551
27538 Violin Canyon Rd #1016, Castaic, CA 91384
27538 Violin Canyon Rd #104, Castaic, CA 91384
4280 Voltaire St, Carson City, NV 89703
8285 Susan Way, West Jordan, UT 84088
10256 Ave 6, Littlerock, CA 93543
6261 Bona Dea Blvd, Salt Lake City, UT 84128
6281 Bona Dea Blvd, Salt Lake City, UT 84128
Email [email protected]

Jane E Crawford

Name / Names Jane E Crawford
Age 77
Birth Date 1947
Also Known As Jane E Ajouz
Person 15217 Boswell Blvd, Sun City, AZ 85351
Phone Number 419-866-9776
Possible Relatives
N Crawford
Previous Address 4101 Harvest Ln #4, Toledo, OH 43623
4101 Harvest Ln #31, Toledo, OH 43623
1422 Delaware Ave, Toledo, OH 43606
2401 Cheyenne Blvd, Toledo, OH 43614
4101 Harvest Ln #17, Toledo, OH 43623
224 PO Box, Waterville, OH 43566
173 PO Box, Waterville, OH 43566
2401 Cheyenne Blvd #147, Toledo, OH 43614

Jane W Crawford

Name / Names Jane W Crawford
Age 83
Birth Date 1941
Person 4092 PO Box, Phoenix, AZ 85030
Phone Number 408-289-8543
Possible Relatives Kee B Crawford
Previous Address 7092 PO Box, Phoenix, AZ 85011
3154 PO Box, Tuba City, AZ 86045
748 Santa Clara St, San Jose, CA 95112
2418 Main St, Flagstaff, AZ 86004
2372 PO Box, San Jose, CA 95109
695 Hamline St, San Jose, CA 95110

Jane D Crawford

Name / Names Jane D Crawford
Age 85
Birth Date 1938
Person 7140 Ridge Rd, Brewton, AL 36426
Phone Number 334-867-3952
Possible Relatives
Previous Address 203 Williamson St, Brewton, AL 36426
179 PO Box, Brewton, AL 36427
2346 PO Box, Brewton, AL 36427

Jane S Crawford

Name / Names Jane S Crawford
Age 94
Birth Date 1929
Person 2934 15th Ave, Phoenix, AZ 85015
Phone Number 602-230-0807
Possible Relatives
Previous Address 1032 Hoagerburgh Rd, Wallkill, NY 12589
467 Coldenham Rd, Walden, NY 12586
481 Mountain Rd, Cheshire, CT 06410
78 RR 1, Wallkill, NY 12589
78 PO Box, Wallkill, NY 12589

Jane S Crawford

Name / Names Jane S Crawford
Age 99
Birth Date 1924
Person 1178 Circulo Del Norte, Green Valley, AZ 85614
Phone Number 520-625-0678
Possible Relatives Clay Crawfordblack


Previous Address PO Box, Cornelius, OR 97113
1008 Gridley Dr, Hagerman, ID 83332
1 PO Box, Cornelius, OR 97113
758 Calle Del Ensalmo, Green Valley, AZ 85614
1001 Calle Del Regalo, Green Valley, AZ 85614
180F PO Box, Cornelius, OR 97113
180 PO Box, Cornelius, OR 97113

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 200 Coffert #34, Jacksonville, AR 72076
Possible Relatives


Previous Address 1726 Pinon Ln, Jacksonville, AR 72076
Email [email protected]

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 1806 MEDERA CT, DOTHAN, AL 36301
Phone Number 334-793-6069

Jane J Crawford

Name / Names Jane J Crawford
Age N/A
Person 2070 W BOULDER CT, CHANDLER, AZ 85248
Phone Number 480-899-5857

Jane Crawford

Name / Names Jane Crawford
Age N/A
Also Known As B Jane Crawford
Person 930 Wallace Wade Ave, Tuscaloosa, AL 35401
Phone Number 205-759-1704
Possible Relatives
B Jane Crawford
Previous Address 9320 10 Ave, Tus, AL 35674
930 10th Patton House, Tuscaloosa, AL 35401

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 1447 E ASPEN AVE, GILBERT, AZ 85234
Phone Number 480-892-0052

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 2600 S 47TH CT, FORT SMITH, AR 72903
Phone Number 479-783-8779

Jane E Crawford

Name / Names Jane E Crawford
Age N/A
Person 1447 E ASPEN AVE, GILBERT, AZ 85234

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 501 Robin, White Hall, AR 71602
Previous Address 511 Alice,Duncan, OK 73533

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 4892 Marigold, Chandler, AZ 85248
Email Available

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 11 Robinwood, Anniston, AL 36207
Possible Relatives

Jane R Crawford

Name / Names Jane R Crawford
Age N/A
Person 1214 Laird St, Tempe, AZ 85281
Possible Relatives

Jane C Crawford

Name / Names Jane C Crawford
Age N/A
Person 17202 VETERANS MEMORIAL PKWY, LAFAYETTE, AL 36862
Phone Number 334-864-9773

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 910 35TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-391-9389

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 640 N CATHY CT, CHANDLER, AZ 85226
Phone Number 480-491-1461

Jane F Crawford

Name / Names Jane F Crawford
Age N/A
Person 3600 Mere, Anchorage, AK 99502

Jane M Crawford

Name / Names Jane M Crawford
Age N/A
Person 1522 Southern, Tempe, AZ 85282

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 2912 KENT DR, PHENIX CITY, AL 36870

Jane E Crawford

Name / Names Jane E Crawford
Age N/A
Person 2973 CRATER DR, LAKE HAVASU CITY, AZ 86404

Jane E Crawford

Name / Names Jane E Crawford
Age N/A
Person 15217 N BOSWELL BLVD, SUN CITY, AZ 85351

Jane A Crawford

Name / Names Jane A Crawford
Age N/A
Person 618 E EMMA ST, LAFAYETTE, CO 80026
Phone Number 303-665-2556

Jane Crawford

Name / Names Jane Crawford
Age N/A
Person 501 ROBIN RD, WHITE HALL, AR 71602

Jane Crawford

Business Name Stained Glassworks Inc
Person Name Jane Crawford
Position company contact
State MS
Address 3067 Old West Point Rd Columbus MS 39701-9594
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 662-329-2970
Number Of Employees 4
Annual Revenue 820080
Website www.stainedglassworks.org

Jane Crawford

Business Name Stained Glassworks Inc
Person Name Jane Crawford
Position company contact
State MS
Address 101 5th St S Ste 4 Columbus MS 39701-5725
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5231
SIC Description Paint, Glass, And Wallpaper Stores
Phone Number 662-329-2970

Jane Crawford

Business Name South Jersey Trnsp Auth
Person Name Jane Crawford
Position company contact
State NJ
Address P.O. BOX B351 Hammonton NJ 8037
Industry Administration of Economic Programs (Administration)
SIC Code 9621
SIC Description Regulation, Administration Of Transportation

Jane Crawford

Business Name Sailor Of St Michaels
Person Name Jane Crawford
Position company contact
State MD
Address 214 Talbot St St Michaels MD 21663-0000
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 410-745-2580
Number Of Employees 5
Annual Revenue 693600

Jane Crawford

Business Name Ridgeway Dairy Freeze
Person Name Jane Crawford
Position company contact
State OH
Address 21302 State Route 34 Ridgeville Cors OH 43555
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 419-267-5620
Annual Revenue 114000

Jane Crawford

Business Name RE/MAX Dream Makers
Person Name Jane Crawford
Position company contact
State TX
Address 4767 Boat Club Rd., Fort Worth, 76135 TX
SIC Code 4911
Phone Number
Email [email protected]

Jane Crawford

Business Name Phillip 66
Person Name Jane Crawford
Position company contact
State AR
Address 12106 Sardis Rd Mabelvale AR 72103-2724
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 501-455-6386

JANE L. CRAWFORD

Business Name OLDE MILL COMPANY, INC.
Person Name JANE L. CRAWFORD
Position registered agent
State VA
Address 1219 PORTNER RD, ALEXANDRIA, VA 22314
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1995-02-28
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jane Crawford

Business Name Maverik Country Stores 201
Person Name Jane Crawford
Position company contact
State AZ
Address 2197 Mcculloch Blvd N Lake Havasu City AZ 86403-6833
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 928-855-8696

Jane Crawford

Business Name Jane S Crawford Ms
Person Name Jane Crawford
Position company contact
State OR
Address 1815 SW MARLOW AVE Portland OR 97225-5185
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 503-292-6253

Jane Crawford

Business Name Jane Crawford Associates
Person Name Jane Crawford
Position company contact
State SC
Address 97 Forest Lake Drive, SIMPSONVILLE, 29680 SC
Phone Number
Email [email protected]

Jane Crawford

Business Name Jane Crawford
Person Name Jane Crawford
Position company contact
State CO
Address 2885 Aurora Ave # 16 Boulder CO 80303-2251
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 303-443-1710
Number Of Employees 5
Annual Revenue 422300

Jane Crawford

Business Name J&L Trucking
Person Name Jane Crawford
Position company contact
State AR
Address 2901 Greenbriar Dr Jonesboro AR 72401-7116
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 870-935-7315
Number Of Employees 4
Annual Revenue 171700

Jane Crawford

Business Name Iowa Realty Co
Person Name Jane Crawford
Position company contact
State IA
Address 80 E Laurel St Waukee IA 50263-8299
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 515-987-1914
Number Of Employees 24
Annual Revenue 3316500
Fax Number 515-453-6714

Jane Crawford

Business Name Iowa Realty Co
Person Name Jane Crawford
Position company contact
State IA
Address 803 Greene St Adel IA 50003-1745
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 515-993-5610
Number Of Employees 11
Annual Revenue 1591920
Fax Number 515-453-6345

Jane Crawford

Business Name Friendship Shop Inc
Person Name Jane Crawford
Position company contact
State MN
Address 5111 Excelsior Blvd Minneapolis MN 55416-2906
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 952-922-6332

Jane Crawford

Business Name Executive Order By Sodexho
Person Name Jane Crawford
Position company contact
State IL
Address 8700 W Bryn Mawr Ave Chicago IL 60631-3512
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 773-693-8122
Number Of Employees 6
Annual Revenue 313600

Jane Crawford

Business Name Drug World Of Cold Springs LLC
Person Name Jane Crawford
Position company contact
State NY
Address 55 Chestnut St Cold Spring NY 10516-2604
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number
Number Of Employees 12
Annual Revenue 1866600
Fax Number 845-265-6352
Website www.drugworld.com

Jane Crawford

Business Name Crockett Development Corp
Person Name Jane Crawford
Position company contact
State TN
Address 801 Arnold Rd Greeneville TN 37743-3105
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 423-639-3886
Number Of Employees 4
Annual Revenue 330480

Jane Crawford

Business Name Crawfords Furniture LLC
Person Name Jane Crawford
Position company contact
State OH
Address 2293 N Cable Rd Lima OH 45807-1791
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 419-331-6696

Jane Crawford

Business Name Crawford's Furniture
Person Name Jane Crawford
Position company contact
State OH
Address 2293 N Cable Rd Lima OH 45807-1799
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 419-331-6696
Number Of Employees 5
Annual Revenue 1020000

Jane Crawford

Business Name Crawford Furniture
Person Name Jane Crawford
Position company contact
State OH
Address 2293 N Cable Rd Lima OH 45807-1799
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 419-331-6696
Annual Revenue 1514700

Jane Crawford

Business Name Crawford Building & Electrical
Person Name Jane Crawford
Position company contact
State NH
Address 14 Marcotte Ln Exeter NH 03833-6135
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 603-642-9117

Jane Crawford

Business Name Contect Inc
Person Name Jane Crawford
Position company contact
State MO
Address 8025 Forsyth Blvd St Louis MO 63105-1706
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 314-721-5577
Number Of Employees 4
Annual Revenue 1791120

Jane Crawford

Business Name Chapin Middle School
Person Name Jane Crawford
Position company contact
State SC
Address 1130 Old Lexington Hwy Chapin SC 29036-9759
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 803-345-1466
Number Of Employees 95
Fax Number 803-345-7130

Jane Crawford

Business Name Carlson/GMAC
Person Name Jane Crawford
Position company contact
State MA
Address 1775 Massachusetts Ave, Lexington, 2420 MA
Phone Number
Email [email protected]

Jane Crawford

Business Name Blane County Election Board
Person Name Jane Crawford
Position company contact
State OK
Address 212 N Weigle Ave Ste 104 Watonga OK 73772-3843
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 580-623-5518

Jane Crawford

Business Name America
Person Name Jane Crawford
Position company contact
State VA
Address 7904 Hill Park CT Lorton VA 22079-1001
Industry Miscellaneous Retail
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 703-212-8931

JANE K CRAWFORD

Person Name JANE K CRAWFORD
Filing Number 46803300
Position PRESIDENT
State TX
Address 16135 COLLEGE OAK, SAN ANTONIO TX 78249

JANE CRAWFORD

Person Name JANE CRAWFORD
Filing Number 801272199
Position TREASURER
State TX
Address 118 LONG BOW, SAN ANTONIO TX 78231

JANE CRAWFORD

Person Name JANE CRAWFORD
Filing Number 801272199
Position SECRETARY
State TX
Address 118 LONG BOW, SAN ANTONIO TX 78231

JANE K CRAWFORD

Person Name JANE K CRAWFORD
Filing Number 46803300
Position DIRECTOR
State TX
Address 16135 COLLEGE OAK, SAN ANTONIO TX 78249

CRAWFORD, JANE M

State NV
Calendar Year 2010
Employer State of Nevada
Job Title ADMIN ASSISTANT 3
Name CRAWFORD, JANE M
Annual Wage $44,143
Base Pay $39,533
Overtime Pay N/A
Other Pay $4,611
Benefits N/A
Total Pay $44,143

Crawford Jane L

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $78,162

Crawford Jane C

State GA
Calendar Year 2016
Employer Southern Crescent Technical College
Job Title Program Specialist (dtae)
Name Crawford Jane C
Annual Wage $4,412

Crawford Jane L

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $74,440

Crawford Jane C

State GA
Calendar Year 2015
Employer Southern Crescent Technical College
Job Title Program Specialist (dtae)
Name Crawford Jane C
Annual Wage $38,036

Crawford Jane L

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $72,272

Crawford Jane

State GA
Calendar Year 2015
Employer Berrien County Board Of Education
Job Title Teacher - Extended Day
Name Crawford Jane
Annual Wage $7,997

Crawford Jane C

State GA
Calendar Year 2014
Employer Southern Crescent Technical College
Job Title Program Specialist (Dtae)
Name Crawford Jane C
Annual Wage $37,608

Crawford Jane L

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $68,256

Crawford Jane

State GA
Calendar Year 2014
Employer Berrien County Board Of Education
Job Title Teacher - Extended Day
Name Crawford Jane
Annual Wage $37,471

Crawford Jane C

State GA
Calendar Year 2013
Employer Southern Crescent Technical College
Job Title Program Specialist (Dtae)
Name Crawford Jane C
Annual Wage $37,608

Crawford Jane L

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $79,725

Crawford Jane L

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $63,509

Crawford Jane L

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $59,277

Crawford Jane

State GA
Calendar Year 2012
Employer Berrien County Board Of Education
Job Title Special Education Interrelated
Name Crawford Jane
Annual Wage $38,089

Crawford Jane C

State GA
Calendar Year 2011
Employer Southern Crescent Technical College
Job Title Coordinator
Name Crawford Jane C
Annual Wage $37,608

Crawford Jane L

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $59,031

Crawford Jane

State GA
Calendar Year 2011
Employer Berrien County Board Of Education
Job Title Special Education Interrelated
Name Crawford Jane
Annual Wage $33,574

Crawford Jane C

State GA
Calendar Year 2010
Employer Griffin Technical College
Job Title Instructor, General Core (Dtae
Name Crawford Jane C
Annual Wage $37,066

Crawford Jane L

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Manager
Name Crawford Jane L
Annual Wage $57,669

Crawford Jane

State GA
Calendar Year 2010
Employer Berrien County Board Of Education
Job Title Grades 9-12 Teacher
Name Crawford Jane
Annual Wage $32,862

Crawford Jane T

State FL
Calendar Year 2017
Employer Putnam Co School Board
Name Crawford Jane T
Annual Wage $30,171

Crawford Jane T

State FL
Calendar Year 2016
Employer Putnam Co School Board
Name Crawford Jane T
Annual Wage $30,009

Crawford Jane C

State GA
Calendar Year 2012
Employer Southern Crescent Technical College
Job Title Coordinator (Tcsg)
Name Crawford Jane C
Annual Wage $37,608

Crawford Jane E

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title District Cert Substitute
Name Crawford Jane E
Annual Wage $2,975

Crawford Margaret Jane

State ID
Calendar Year 2015
Employer Mccall-donnelly Jt. School District
Name Crawford Margaret Jane
Annual Wage $63,173

Crawford Amanda Jane

State KY
Calendar Year 2016
Employer University Of Western Kentucky
Job Title Assistant Professor
Name Crawford Amanda Jane
Annual Wage $51,012

Crawford Jane L

State WA
Calendar Year 2017
Employer Library District of Sno-Isle Regional
Job Title Managing Librarian Ii
Name Crawford Jane L
Annual Wage $103,152

Crawford Jane L

State WA
Calendar Year 2016
Employer Library District Of Sno-isle Regional
Name Crawford Jane L
Annual Wage $98,354

Crawford Jane P

State VA
Calendar Year 2015
Employer City Of Alexandria
Job Title Treasury Supervisor
Name Crawford Jane P
Annual Wage $95,087

Crawford Jane

State TX
Calendar Year 2016
Employer Midlothian Isd
Job Title School Nurse
Name Crawford Jane
Annual Wage $54,204

Crawford Jane

State TX
Calendar Year 2015
Employer Midlothian Isd
Job Title School Nurse
Name Crawford Jane
Annual Wage $52,704

Crawford Jane

State TN
Calendar Year 2018
Employer Education
Name Crawford Jane
Annual Wage $72,669

Crawford Jane

State TN
Calendar Year 2017
Employer Education
Name Crawford Jane
Annual Wage $66,974

Crawford Jane

State TN
Calendar Year 2016
Employer Education
Job Title Educ Consultant 2
Name Crawford Jane
Annual Wage $63,720

Crawford Jane

State TN
Calendar Year 2015
Employer Education
Job Title Educ Consultant 2
Name Crawford Jane
Annual Wage $62,160

Crawford Jane C

State SC
Calendar Year 2018
Employer School District of Dillon 4
Job Title Guidance
Name Crawford Jane C
Annual Wage $53,420

Crawford Margaret Jane

State ID
Calendar Year 2016
Employer Mccall-donnelly Jt. School District
Name Crawford Margaret Jane
Annual Wage $63,804

Crawford Jane C

State SC
Calendar Year 2017
Employer School District of Dillon 4
Job Title Guidance
Name Crawford Jane C
Annual Wage $52,423

Crawford Jane E

State PA
Calendar Year 2018
Employer County Of Dauphin
Name Crawford Jane E
Annual Wage $102,999

Crawford Jane E

State PA
Calendar Year 2015
Employer County Of Dauphin
Job Title Court Reporter Caa
Name Crawford Jane E
Annual Wage $94,016

Crawford Jane C

State MO
Calendar Year 2017
Employer Central Office
Job Title Building Principals
Name Crawford Jane C
Annual Wage $21,958

Crawford Jane C

State MO
Calendar Year 2016
Employer Mccluer High
Job Title Building Principals
Name Crawford Jane C
Annual Wage $119,650

Crawford Jane

State MI
Calendar Year 2018
Employer Paw Paw Public Schools
Name Crawford Jane
Annual Wage $1,470

Crawford Jane

State MT
Calendar Year 2018
Employer Msu-Bozeman
Job Title Admin Assoc Iii
Name Crawford Jane
Annual Wage $15,143

Crawford Jane K

State MT
Calendar Year 2018
Employer Montana State University
Name Crawford Jane K
Annual Wage $21,257

Crawford Jane

State MT
Calendar Year 2017
Employer Msu-Bozeman
Job Title Admin Assoc Iii
Name Crawford Jane
Annual Wage $15,143

Crawford Amanda Jane

State KY
Calendar Year 2017
Employer University of Western Kentucky
Job Title Assistant Professor
Name Crawford Amanda Jane
Annual Wage $51,012

Crawford Jane E

State PA
Calendar Year 2018
Employer County Of Dauphin
Name Crawford Jane E
Annual Wage $102,999

Crawford Jane E

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title District Cert Substitute
Name Crawford Jane E
Annual Wage $2,975

Jane A Crawford

Name Jane A Crawford
Address 1376 N Crossing Dr Ne Atlanta GA 30329 -3571
Mobile Phone 404-402-5439
Email [email protected]
Gender Female
Date Of Birth 1949-02-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jane C Crawford

Name Jane C Crawford
Address 1335 Palm Ridge Ct Saint Louis MO 63146 -4418
Mobile Phone 314-974-5812
Email [email protected]
Gender Female
Date Of Birth 1969-05-31
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane Crawford

Name Jane Crawford
Address 83 Georgetown Rd Weston CT 06883 -1015
Phone Number 203-544-9737
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane B Crawford

Name Jane B Crawford
Address PO Box 556 Stockton Springs ME 04981-0556 -0556
Phone Number 207-567-6096
Gender Female
Date Of Birth 1954-01-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Crawford

Name Jane Crawford
Address 130 Narragansett St Gorham ME 04038 -1211
Phone Number 207-839-4900
Gender Female
Date Of Birth 1949-05-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane M Crawford

Name Jane M Crawford
Address 19425 Charleston Cir North Fort Myers FL 33917 -6159
Phone Number 239-297-6207
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane A Crawford

Name Jane A Crawford
Address 618 E Emma St Lafayette CO 80026 -2233
Phone Number 303-665-2556
Gender Female
Date Of Birth 1957-10-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jane B Crawford

Name Jane B Crawford
Address 11 Dutch Creek Dr Littleton CO 80123 -6579
Phone Number 303-798-7063
Email [email protected]
Gender Female
Date Of Birth 1942-12-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane T Crawford

Name Jane T Crawford
Address 105 Roberts Ct Palatka FL 32177 -8964
Phone Number 386-325-0135
Email [email protected]
Gender Female
Date Of Birth 1955-07-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jane L Crawford

Name Jane L Crawford
Address 792 Heritage Post Ln Grayson GA 30017 -1692
Phone Number 404-944-7323
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jane Crawford

Name Jane Crawford
Address 832 Allendale St Baltimore MD 21229 -2010
Phone Number 410-362-5374
Email [email protected]
Gender Female
Date Of Birth 1953-02-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane D Crawford

Name Jane D Crawford
Address 13008 Iroquois Way Lusby MD 20657 -4109
Phone Number 410-474-6660
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane F Crawford

Name Jane F Crawford
Address 4614 Sheppard Manor Dr Ellicott City MD 21042 -1454
Phone Number 410-480-2846
Email [email protected]
Gender Female
Date Of Birth 1962-08-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane F Crawford

Name Jane F Crawford
Address 7513 Platter Ter Easton MD 21601 -8171
Phone Number 410-822-6008
Mobile Phone 410-745-2580
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane B Crawford

Name Jane B Crawford
Address 1521 Bonner Gilbert Rd Macon GA 31220 -6916
Phone Number 478-935-2860
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Jane Crawford

Name Jane Crawford
Address 2600 S 47th Ct Fort Smith AR 72903 -3535
Phone Number 479-739-7239
Telephone Number 479-650-4789
Mobile Phone 479-739-7239
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane E Crawford

Name Jane E Crawford
Address 1447 E Aspen Ave Gilbert AZ 85234 -8824
Phone Number 480-892-0052
Gender Female
Date Of Birth 1956-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Jane Crawford

Name Jane Crawford
Address 25076 Pin Oak Dr Adel IA 50003 -4465
Phone Number 515-993-1123
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane Crawford

Name Jane Crawford
Address 507 W Crawford St Nogales AZ 85621 -2509
Phone Number 520-287-6500
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane L Crawford

Name Jane L Crawford
Address 11121 Juniper Ct Washington MI 48094 APT 9-3722
Phone Number 586-781-4280
Email [email protected]
Gender Female
Date Of Birth 1950-08-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane Crawford

Name Jane Crawford
Address 1023 University Ave Se Minneapolis MN 55414 -2208
Phone Number 612-282-1152
Mobile Phone 612-282-1152
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane R Crawford

Name Jane R Crawford
Address 6114 Oliver Ave S Minneapolis MN 55419 -2027
Phone Number 612-333-2352
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane E Crawford

Name Jane E Crawford
Address 834 Georgian Point Dr Lawrenceville GA 30045 -8638
Phone Number 770-883-5400
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane A Crawford

Name Jane A Crawford
Address 28616 S Cedar Rd Manhattan IL 60442 -9620
Phone Number 815-478-3688
Email [email protected]
Gender Female
Date Of Birth 1939-05-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed High School
Language English

Jane A Crawford

Name Jane A Crawford
Address 2505 Granite Pointe Jonesboro AR 72404 -9570
Phone Number 870-935-7315
Email [email protected]
Gender Female
Date Of Birth 1946-08-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane C Crawford

Name Jane C Crawford
Address 24 Hemingway Dr Savannah GA 31411 -1444
Phone Number 912-598-0137
Email [email protected]
Gender Female
Date Of Birth 1934-06-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed High School
Language English

Jane A Crawford

Name Jane A Crawford
Address 1030 Shawnee St Savannah GA 31419 APT 215-3511
Phone Number 912-961-9173
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 2200.00
To John Cornyn (R)
Year 2008
Transaction Type 15
Filing ID 27020350397
Application Date 2007-07-18
Contributor Occupation HOUSEWIFE
Contributor Employer HOUSEWIFE
Organization Name Abilene Aero
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name John Cornyn for Senate
Seat federal:senate

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 2000.00
To Mike DeWine (R)
Year 2006
Transaction Type 15
Filing ID 26020782687
Application Date 2006-07-12
Contributor Gender F
Recipient Party R
Recipient State OH
Committee Name Mike Dewine for US Senate
Seat federal:senate

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 500.00
To Tim Mahoney (D)
Year 2006
Transaction Type 15
Filing ID 26960662006
Application Date 2005-11-02
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Tim Mahoney For Florida
Seat federal:house
Address 1219 Portner Rd ALEXANDRIA VA

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 500.00
To Adam Kinzinger (R)
Year 2010
Transaction Type 15
Filing ID 10931978992
Application Date 2010-10-22
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Kinzinger for Congress
Seat federal:house
Address 28616 S Cedar Rd MANHATTAN IL

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10991265067
Application Date 2010-09-13
Contributor Occupation Film Maker
Contributor Employer Persistent Pictures
Contributor Gender F
Committee Name Moveon.org
Address 83 Georgetown Rd WESTON CT

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930120566
Application Date 2009-11-23
Contributor Occupation Film Maker
Contributor Employer Persistent Pictures
Contributor Gender F
Committee Name Moveon.org
Address 83 Georgetown Rd WESTON CT

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 200.00
To Moveon.org
Year 2010
Transaction Type 15
Filing ID 10930120562
Application Date 2009-08-10
Contributor Occupation Film Maker
Contributor Employer Persistent Pictures
Contributor Gender F
Committee Name Moveon.org
Address 83 Georgetown Rd WESTON CT

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 100.00
To CORBETT, TOM & CAWLEY, JIM
Year 2010
Recipient Party R
Recipient State PA
Seat state:governor
Address 1125 N FRONT ST HARRISBURG PA

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 50.00
To COX, CATHY
Year 2006
Application Date 2006-07-17
Contributor Occupation LIBRARIAN
Contributor Employer JONES DAY
Organization Name JONES DAY
Recipient Party D
Recipient State GA
Seat state:governor
Address 1376 N CROSSING DR NE ATLANTA GA

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 50.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-09-20
Recipient Party R
Recipient State NM
Seat state:governor
Address 4340 YAVAPAI CT LAS CRUCES NM

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 35.00
To MARTINEZ, SUSANA (G)
Year 2010
Application Date 2010-06-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State NM
Seat state:governor
Address 4340 YAVAPAI CT LAS CRUCES NM

CRAWFORD, JANE

Name CRAWFORD, JANE
Amount 5.00
To ROSENBLUM, STEVEN
Year 2010
Application Date 2010-10-07
Recipient Party R
Recipient State FL
Seat state:lower
Address 2070 W BOULDER CT CHANDLER AZ

JANE M CRAWFORD

Name JANE M CRAWFORD
Address 1112 Brookmeade Drive Nashville TN 37204
Value 317700
Landarea 1,235 square feet
Price 92000

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 2489 CASE LN, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1972
Area 828
Land Code Mobile Homes
Address 2489 CASE LN, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8210 PENNY DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1973
Area 760
Land Code Mobile Homes
Address 8210 PENNY DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8228 MCDANIEL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1973
Area 1122
Land Code Mobile Homes
Address 8228 MCDANIEL DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8209 MCDANIEL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
Ass Value Homestead 18511
Just Value Homestead 37597
County Lee
Year Built 1970
Area 2590
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 8209 MCDANIEL DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8239 MCDANIEL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1969
Area 1166
Land Code Mobile Homes
Address 8239 MCDANIEL DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8210 TOLLES DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1970
Area 468
Land Code Mobile Homes
Address 8210 TOLLES DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8290 TOLLES DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1967
Area 834
Land Code Mobile Homes
Address 8290 TOLLES DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 2274 CANTOR LN, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1970
Area 1036
Land Code Mobile Homes
Address 2274 CANTOR LN, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8276 BARTHOLOMEW DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1971
Area 1068
Land Code Mobile Homes
Address 8276 BARTHOLOMEW DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8311 WOOLEY DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1972
Area 714
Land Code Mobile Homes
Address 8311 WOOLEY DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8306 MCDANIEL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1980
Area 1278
Land Code Mobile Homes
Address 8306 MCDANIEL DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8346 EVERHART DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1975
Area 978
Land Code Mobile Homes
Address 8346 EVERHART DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8406 MARX DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1985
Area 924
Land Code Mobile Homes
Address 8406 MARX DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8431-8481 GRADY DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1975
Area 3110
Land Code Parking lots (commercial or patron) mobile ho
Address 8431-8481 GRADY DR, NORTH FORT MYERS, FL 33917

CRAWFORD CARY C + JANE T H/W

Name CRAWFORD CARY C + JANE T H/W
Physical Address 105 ROBERTS CT, PALATKA, FL 32177
Ass Value Homestead 135255
Just Value Homestead 142718
County Putnam
Year Built 1991
Area 2629
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 105 ROBERTS CT, PALATKA, FL 32177

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 8402 COOK DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1997
Area 784
Land Code Mobile Homes
Address 8402 COOK DR, NORTH FORT MYERS, FL 33917

CRAWFORD CARY C & JANE T &

Name CRAWFORD CARY C & JANE T &
Physical Address 1128,, FL 32348
Owner Address 105 ROBERTS CT, PALATKA, FL 32177
County Taylor
Year Built 2002
Area 728
Land Code Mobile Homes
Address 1128,, FL 32348

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 7949 MCDANIEL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Year Built 1969
Area 1124
Land Code Mobile Homes
Address 7949 MCDANIEL DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 2948 GARDEN ST, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Land Code Vacant Residential
Address 2948 GARDEN ST, NORTH FORT MYERS, FL 33917

JANE M CRAWFORD

Name JANE M CRAWFORD
Address 901 Albert Court Nashville TN 37204
Value 302200
Landarea 1,485 square feet

JANE L CRAWFORD & STEVEN L CRAWFORD

Name JANE L CRAWFORD & STEVEN L CRAWFORD
Address 3402 Wave Drive Everett WA
Value 207000
Landvalue 207000
Buildingvalue 396000
Landarea 15,681 square feet Assessments for tax year: 2015

JANE E CRAWFORD

Name JANE E CRAWFORD
Address 15217 Boswell Boulevard Sun City AZ 85351
Value 12500
Landvalue 12500

JANE C TRE CRAWFORD & DONALD K TRE CRAWFORD

Name JANE C TRE CRAWFORD & DONALD K TRE CRAWFORD
Address 1433 Belcher Road ## G-13 Clearwater FL 33764
Type Condo

JANE A CRAWFORD

Name JANE A CRAWFORD
Address 26 Lovett Court Lutherville Timonium MD
Value 115000
Landvalue 115000
Airconditioning yes

JANE A CRAWFORD

Name JANE A CRAWFORD
Address 97 Forest Lake Drive Simpsonville SC
Value 201930

CRAWFORD J GARLAND & JANE GARLAND

Name CRAWFORD J GARLAND & JANE GARLAND
Address 4355 Pinchtown Road York PA
Value 45000
Landvalue 45000
Buildingvalue 151590
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 3
Numberofbedrooms 3

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 2201 LAUREL LN, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1972
Area 974
Land Code Mobile Homes
Address 2201 LAUREL LN, NORTH FORT MYERS, FL 33917

CRAWFORD BETTY JANE IRR TRUST

Name CRAWFORD BETTY JANE IRR TRUST
Address 917 Via Deluna Englewood FL
Value 28764
Landvalue 28764
Buildingvalue 11727
Landarea 9,540 square feet
Type Residential Property
Price 100

CRAWFORD JANE L

Name CRAWFORD JANE L
Physical Address 9910 CALOOSA YACHT & RACQUET CLUB DR, FORT MYERS, FL 33919
Owner Address 700 KAHN PL, ALEXANDRIA, VA 22314
County Lee
Year Built 1995
Area 5040
Land Code Single Family
Address 9910 CALOOSA YACHT & RACQUET CLUB DR, FORT MYERS, FL 33919

CRAWFORD JANE ETAL

Name CRAWFORD JANE ETAL
Physical Address 17 ARBOR CLUB DR, PONTE VEDRA BEACH, FL 32082
Owner Address 7513 PLATTER TERRACE, EASTON, MA 21601
Sale Price 2700
Sale Year 2012
County St. Johns
Year Built 1992
Area 944
Land Code Condominiums
Address 17 ARBOR CLUB DR, PONTE VEDRA BEACH, FL 32082
Price 2700

CRAWFORD JANE E

Name CRAWFORD JANE E
Physical Address 2584 ARBORETUM CIR 20 BLD 4, SARASOTA, FL 34232
Owner Address 401 SMITH ST STE 102, LAKOTA, IA 50451
County Sarasota
Year Built 1982
Area 1384
Land Code Condominiums
Address 2584 ARBORETUM CIR 20 BLD 4, SARASOTA, FL 34232

CRAWFORD JANE

Name CRAWFORD JANE
Physical Address 3692 CO RD 30-A E 5, SRB, FL 32459
Owner Address 508 GREEN APPLE TURN, BRENTWOOD, TN 37027
Sale Price 270000
Sale Year 2012
County Walton
Land Code Condominiums
Address 3692 CO RD 30-A E 5, SRB, FL 32459
Price 270000

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 7619 BOGART DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, FORT MYERS, FL 33918
County Lee
Year Built 1969
Area 648
Land Code Mobile Homes
Address 7619 BOGART DR, NORTH FORT MYERS, FL 33917

CRAWFORD GEORGE M + MARY JANE

Name CRAWFORD GEORGE M + MARY JANE
Physical Address 1111 LAUREL DR, NORTH FORT MYERS, FL 33917
Owner Address PO BOX 3661, NORTH FORT MYERS, FL 33918
County Lee
Land Code Vacant Residential
Address 1111 LAUREL DR, NORTH FORT MYERS, FL 33917

CRAWFORD JANE PAMELA PULLEN

Name CRAWFORD JANE PAMELA PULLEN
Physical Address 542 SARTO CT, SAINT AUGUSTINE, FL 32086
Owner Address 542 SARTO CT, SAINT AUGUSTINE, FL 32086
Ass Value Homestead 121012
Just Value Homestead 143987
County St. Johns
Year Built 1981
Area 2525
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 542 SARTO CT, SAINT AUGUSTINE, FL 32086

CRAWFORD BETTY JANE IRR TRUST

Name CRAWFORD BETTY JANE IRR TRUST
Physical Address 917 VIA DELUNA, ENGLEWOOD, FL 34224
Sale Price 100
Sale Year 2012
County Charlotte
Year Built 1970
Area 624
Land Code Mobile Homes
Address 917 VIA DELUNA, ENGLEWOOD, FL 34224
Price 100

JANE CRAWFORD

Name JANE CRAWFORD
Type Voter
State MI
Address 1075 N PARKER RD, DEXTER, MI 48130
Phone Number 734-276-6931
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Voter
State IL
Address 8255 JUNIPER CT APT B, PALOS HILLS, IL 60465
Phone Number 708-655-8847
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Republican Voter
State AZ
Address 15217 N. BOSWELL BLVD., SUN CITY, AZ 85351
Phone Number 623-889-5634
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Independent Voter
State MA
Address 9 PATRIOTS DR, LEXINGTON, MA 2420
Phone Number 617-320-1604
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Republican Voter
State OH
Address 2766 NOE BIXBY RD, COLUMBUS, OH 43232
Phone Number 614-905-9692
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Democrat Voter
State OH
Address 2766 NOE BIXBY RD, COLUMBUS, OH 43232
Phone Number 614-367-6026
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Independent Voter
State MN
Address 1023 UNIVERSITY AVE SE, MINNEAPOLIS, MN 55414
Phone Number 612-282-1152
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Republican Voter
State NY
Address 28 COUNTY ROUTE 25, GRANVILLE, NY 12832
Phone Number 518-642-1751
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Republican Voter
State AR
Address 922 S 16TH ST, FORT SMITH, AR 72901
Phone Number 479-650-7296
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Voter
State MD
Address 328 GRAY DR, LUSBY, MD 20657
Phone Number 410-326-4566
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Voter
State FL
Address 779 E MERRITT ISLAND CSWY, MERRITT ISLAND, FL 32952
Phone Number 321-258-7069
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Type Independent Voter
State IA
Address 203 S JEFFERSON ST, BRIGHTON, IA 52540
Phone Number 319-694-5941
Email Address [email protected]

JANE CRAWFORD

Name JANE CRAWFORD
Visit Date 4/13/10 8:30
Appointment Number U67077
Type Of Access VA
Appt Made 12/21/09 13:35
Appt Start 12/21/09 14:45
Appt End 12/21/09 23:59
Total People 6
Last Entry Date 12/21/09 13:35
Meeting Location WH
Caller CLAIRE
Release Date 03/26/2010 07:00:00 AM +0000

Jane Crawford

Name Jane Crawford
Car DODGE RAM PICKUP 1500
Year 2008
Address PO Box 1468, San Marcos, TX 78667-1468
Vin 1D7HU18N18S591457

Jane Crawford

Name Jane Crawford
Car FORD FOCUS
Year 2008
Address 28038 230th St, Le Claire, IA 52753-9177
Vin 1FAHP35N78W259927

JANE CRAWFORD

Name JANE CRAWFORD
Car SUBARU TRIBECA
Year 2008
Address 3402 WAVE DR, EVERETT, WA 98203-1244
Vin 4S4WX97D084404256

JANE CRAWFORD

Name JANE CRAWFORD
Car CHEVROLET IMPALA
Year 2008
Address 1806 Medera Ct, Dothan, AL 36301-2115
Vin 2G1WT58K189207642

JANE CRAWFORD

Name JANE CRAWFORD
Car FORD MUSTANG
Year 2007
Address 9515 Somers Rd, New Harmony, IN 47631-9063
Vin 1ZVFT84N475299427
Phone 812-449-5841

Jane Crawford

Name Jane Crawford
Car MAZDA MAZDA6
Year 2007
Address 153 Launch Landing Rd, Moyock, NC 27958-9268
Vin 1YVHP80C775M58892

JANE CRAWFORD

Name JANE CRAWFORD
Car BUICK LUCERNE
Year 2007
Address 8299 W River Rd, Lambert, MS 38643-8948
Vin 1G4HP57247U213132
Phone

JANE CRAWFORD

Name JANE CRAWFORD
Car Chrysler Town & Country LWB
Year 2007
Address 550 County Road 627, Dumas, MS 38625-9704
Vin 2A4GP44R97R351770

JANE CRAWFORD

Name JANE CRAWFORD
Car GMC SIERRA 3500 CLASSIC
Year 2007
Address 1201 Quarter Horse Ln, Kalispell, MT 59901-2514
Vin 1GTHK39D97E141389

JANE CRAWFORD

Name JANE CRAWFORD
Car MITSUBISHI OUTLANDER
Year 2007
Address 5719 Hollirose Dr, Charlotte, NC 28227-2642
Vin JA4MS31X07Z004574

JANE CRAWFORD

Name JANE CRAWFORD
Car HYUNDAI SANTA FE
Year 2007
Address 106 Ridge Way Gap, Ovilla, TX 75154-5650
Vin 5NMSG13D57H109797

Jane Crawford

Name Jane Crawford
Domain tocfashion.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-14
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain omcwholesale.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-05-16
Update Date 2013-05-17
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 21 Enterprise Ct Fredericksburg Virginia 22405
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain riverpointcattlecompany.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-12-17
Update Date 2012-11-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 22950 Taits Road R.R. 4 Glencoe Ontario N0L1M0
Registrant Country CANADA

Jane Crawford

Name Jane Crawford
Domain touchofcolorstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-11-14
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 21 Enterprise Ct Fredericksburg Virginia 22405
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain facewhisper.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-27
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain 2014scota.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain facewhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain the-skin-whisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-13
Update Date 2013-08-14
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain myskinwhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain bestskinwhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain enajfacewhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-27
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

JANE CRAWFORD

Name JANE CRAWFORD
Domain okanaganlivertransplantsupportgroup.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-27
Update Date 2012-08-27
Registrar Name ENOM, INC.
Registrant Address #6 - 950 LANFRANCO RD KELOWNA BC V1W 3W8
Registrant Country CANADA

Jane Crawford

Name Jane Crawford
Domain americaconcessions.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-02-23
Update Date 2013-02-18
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 21 Enterprise Ct Fredericksburg Virginia 22405
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain scotatheegyptianprincess.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain skinwhisperers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-08-12
Update Date 2013-08-13
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

JANE CRAWFORD

Name JANE CRAWFORD
Domain threefiftypgh.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-05-16
Update Date 2013-05-16
Registrar Name ENOM, INC.
Registrant Address 2427 COBDEN ST PITTSBURGH PA 15203
Registrant Country UNITED STATES

JANE CRAWFORD

Name JANE CRAWFORD
Domain cavecreekprop.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-01-17
Update Date 2013-01-10
Registrar Name ENOM, INC.
Registrant Address 107 N. MAIN ST.|SUITE 3D COLUMBIA IL 62236
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain thebookofjane.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2011-01-22
Update Date 2013-07-16
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 3849 SW Hall Blvd Beaverton OR 97005
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain janecrawfordskinclinic.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-09-13
Update Date 2013-02-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville SC 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain scota2014.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain scotathescottishwonder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain janesskinnyonskin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-15
Update Date 2013-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain scotathescottishwonderwoman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk EH3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain wallacesweans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain scottishwonderwoman.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain scotaqueenofthescots.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-28
Update Date 2013-02-28
Registrar Name GODADDY.COM, LLC
Registrant Address 24 Great King street Edinburgh uk Eh3 6QN
Registrant Country UNITED KINGDOM

Jane Crawford

Name Jane Crawford
Domain thefacewhisperer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-27
Update Date 2012-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 2131 Woodruff Rd.|STE.2100-208 Greenville South Carolina 29607
Registrant Country UNITED STATES

Jane Crawford

Name Jane Crawford
Domain janesellswaukee.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-02-05
Update Date 2012-05-11
Registrar Name DOMAIN.COM, LLC
Registrant Address 80 SE Laurel Waukee IA 50263
Registrant Country UNITED STATES