Jane Harris

We have found 274 public records related to Jane Harris in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 48 business registration records connected with Jane Harris in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 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 eighteen different job titles. Most of them are employed as Professionals. These employees work in sixteen different states. Most of them work in Ohio state. Average wage of employees is $38,627.


Jane Patricia Harris

Name / Names Jane Patricia Harris
Age 49
Birth Date 1975
Also Known As Jane Harrisjohnson
Person 7621 Fairway Dr, Diamondhead, MS 39525
Phone Number 305-255-7262
Possible Relatives



Gary J Njohnson


P Harris
Previous Address 806 Lake Borgne Ct, Slidell, LA 70461
2865 Palm Dr, Slidell, LA 70458
5776 Orange, Miami, FL 33133
5776 Orange St, Miami, FL 33133
7619 Fairway Dr, Bay Saint Louis, MS 39525
5697 Diamondhead Dr, Diamondhead, MS 39525
323 Harney St, New Orleans, LA 70124
5697 Diamondhead, Slidell, LA 70461

Jane E Harris

Name / Names Jane E Harris
Age 52
Birth Date 1972
Also Known As Jane E Urlage
Person 16 Ash Ln, Medway, MA 02053
Phone Number 508-321-1094
Possible Relatives







D J Harris
Previous Address 6021 PO Box, Holliston, MA 01746
27 Eben St, Milford, MA 01757
291 Worcester Rd, Princeton, MA 01541
90 Hall Rd, Sturbridge, MA 01566
90 Hall Rd #3, Sturbridge, MA 01566
90 Hall Rd #53, Sturbridge, MA 01566
579 Union Ave #E, Framingham, MA 01702
309 Soule Rd, Wilbraham, MA 01095
Email [email protected]

Jane Ann Harris

Name / Names Jane Ann Harris
Age 55
Birth Date 1969
Person 2 Prospect St #2, Westborough, MA 01581
Phone Number 508-497-0844
Possible Relatives

Previous Address 2 Prospect St #2, Westborough, MA 01581
114 Russell St, Woburn, MA 01801
89 Hayden Rowe St, Hopkinton, MA 01748
51 Concord St, Ashland, MA 01721
612 Maple Brook Rd, Bellingham, MA 02019
67 Overlook Dr, Framingham, MA 01701
72 Pond St, Ashland, MA 01721
Email [email protected]

Jane E Harris

Name / Names Jane E Harris
Age 58
Birth Date 1966
Person 825 Brockwell Dr, O Fallon, MO 63368
Phone Number 636-281-9384
Possible Relatives



Previous Address 1464 Falcon Nest Ct, Arnold, MD 21012
630 Jupiter Hills Ct, Arnold, MD 21012
91 Market St #B, Annapolis, MD 21401
C O William D Knox, Fisher, MN 56723
63 Jupiter Hls, Arnold, MD 21012
24 PO Box, Fisher, MN 56723
1527A Lake Dr #A, Barksdale Afb, LA 71110
306 Pelican Dr, Barksdale Afb, LA 71110
Email [email protected]

Jane Tate Harris

Name / Names Jane Tate Harris
Age 58
Birth Date 1966
Also Known As Jane L Harris
Person 815 Teal Dr, Conway, AR 72034
Phone Number 501-329-5520
Possible Relatives

Previous Address 6 Broadmoor Dr, Magnolia, AR 71753
Broadmoor, Magnolia, AR 71753
1015 Austin St, Camden, AR 71701

Jane E Harris

Name / Names Jane E Harris
Age 62
Birth Date 1962
Also Known As J Harris
Person 20 Circle Dr, Meredith, NH 03253
Phone Number 603-279-0301
Possible Relatives

Previous Address 68 Bell St, Laconia, NH 03246
1554 PO Box, Center Harbor, NH 03226
1 New Frst, Tilton, NH 03276
1 New Frst, Tilton, NH 00000

Jane Beardmore Harris

Name / Names Jane Beardmore Harris
Age 62
Birth Date 1962
Also Known As J Harris
Person 116 19th Ave #501, Jacksonville Beach, FL 32250
Phone Number 904-242-4921
Possible Relatives






P Eric Harris
Previous Address 1412 1st St #206, Jacksonville, FL 32250
7701 Timberlin Park Blvd #321, Jacksonville, FL 32256
1412 1st St #206, Jacksonville Beach, FL 32250
116 19th Ave #402, Jacksonville Beach, FL 32250
1412 1st St, Jacksonville, FL 32250
1412 1st St, Jacksonville Beach, FL 32250
2619 Phillips Hwy, Jacksonville, FL 32207
7882 Bishop Lake Rd, Jacksonville, FL 32256
10115 Deercreek Club Rd, Jacksonville, FL 32256
17 Ballard Dr, West Hartford, CT 06119
2538 Pineridge Rd, Jacksonville, FL 32207
7701 Timberlin Park Blvd #634, Jacksonville, FL 32256
7595 Baymeadows Cir #207, Jacksonville, FL 32256
7595 Baymeadows Way #2, Jacksonville, FL 32256
7701 Timberlin Park Blvd, Jacksonville, FL 32256
7949 Mc Laurin Rd, Jacksonville, FL 32256
7572 Sugar Bay Ln, Jacksonville, FL 32256
7857 Heather Lake Ct, Jacksonville, FL 32256
7592 Sugar Bay Ln, Jacksonville, FL 32256
17 Ballard Dr, Hartford, CT 06119
1620 Worcester Rd, Framingham, MA 01702
Associated Business Pinnacle Realty Partners Llc Millennium Builders, Inc Pinnacle Realty Asscociates, Llc

Jane P Harris

Name / Names Jane P Harris
Age 63
Birth Date 1961
Person 1 PO Box, Port Allen, LA 70767
Phone Number 225-383-2768
Possible Relatives
Previous Address 410 Avenue, Port Allen, LA 70767
615 Jefferson Ave, Port Allen, LA 70767
328 Avenue F, Port Allen, LA 70767
377 Av, Port Allen, LA 70767
377 B Av #5, Port Allen, LA 70767
510 Jefferson Ave, Port Allen, LA 70767
377 B #5, Port Allen, LA 70767
Email [email protected]
Associated Business Krewe Of Good Friends Of The Oaks, Inc

Jane Marie Harris

Name / Names Jane Marie Harris
Age 64
Birth Date 1960
Person 292 Woodfred Dr, Cabot, AR 72023
Phone Number 501-843-0876
Possible Relatives




E Harris
Previous Address 14928 McGill Rd, Cabot, AR 72023
14936 McGill Rd, Cabot, AR 72023
429 Av, North Little Rock, AR 72116
429 G Ave, North Little Rock, AR 72116
Email [email protected]

Jane Ann Harris

Name / Names Jane Ann Harris
Age 64
Birth Date 1960
Also Known As Jane Ann Fisher
Person 6305 Cantrell Rd, Little Rock, AR 72207
Phone Number 501-603-9503
Possible Relatives







Previous Address 205 Park Pl, Pine Bluff, AR 71601
3901 Cedar Hill Rd #24, Little Rock, AR 72202
7006 Shamrock Dr, Little Rock, AR 72205
1 Running Springs Ct, Greer, SC 29650
Running Spgs, Greer, SC 29650
2205 Pine Hill Dr, Pine Bluff, AR 71603
3000 PO Box, Taylors, SC 29687
404 Thornwood Dr, Taylors, SC 29687
404 Mornwood, Taylors, SC 29687
6 Running Springs Ct, Greer, SC 29650
8101 Cantrell Rd, Little Rock, AR 72227
138 Lenox Pkwy, Augusta, GA 30907
507 7th St, Little Rock, AR 72202
Email [email protected]

Jane B Harris

Name / Names Jane B Harris
Age 67
Birth Date 1957
Person 214 9th Ave, Bozeman, MT 59715
Phone Number 406-585-2932
Possible Relatives



Previous Address 508 Lamme St, Bozeman, MT 59715
711 Rouse Ave, Bozeman, MT 59715
417 21st Ave, Bozeman, MT 59718
423 Po, Big Pine Key, FL 33043
56 Colson Dr, Summerland Key, FL 33042
423 PO Box, Big Pine Key, FL 33042
430423 PO Box, Big Pine Key, FL 33043
423 PO Box, Big Pine Key, FL 33043
56 Colson Dr, Cudjoe Key, FL 33042
L5 Block #2, Big Pine Key, FL 33043
Associated Business Roger Harris & Sons, Inc

Jane B Harris

Name / Names Jane B Harris
Age 68
Birth Date 1956
Person 240 Whipple St #1N, Fall River, MA 02721
Phone Number 508-678-2456
Possible Relatives
Previous Address 240 Whipple St #2NORT, Fall River, MA 02721
240 Whipple St, Fall River, MA 02721
240 Whipple St #1S, Fall River, MA 02721

Jane Evelyn Harris

Name / Names Jane Evelyn Harris
Age 69
Birth Date 1955
Person 213 21st St, West Memphis, AR 72301
Phone Number 870-735-5665
Possible Relatives




Previous Address 518 Apperson Dr, Marion, AR 72364
5424 PO Box, West Memphis, AR 72303
210 21st St, West Memphis, AR 72301
919 Beacon Pkwy #C, Birmingham, AL 35209
919 Beacon Pkwy #D, Birmingham, AL 35209

Jane Louise Harris

Name / Names Jane Louise Harris
Age 70
Birth Date 1954
Person 7325 Alabama Ave, Saint Louis, MO 63111
Previous Address 3 Village, Edwardville, IL 00000
2806 Innsbruck, Slt, MO 00000
Email [email protected]

Jane Yeager Harris

Name / Names Jane Yeager Harris
Age 71
Birth Date 1953
Also Known As Jane A Harris
Person 3014 Nelson St, Alexandria, LA 71301
Phone Number 318-767-0283
Possible Relatives
Lockridge Pace Harris
Previous Address 401 Adrienne St, Lafayette, LA 70506
6019 2nd Ave, Los Angeles, CA 90043

Jane L Harris

Name / Names Jane L Harris
Age 71
Birth Date 1953
Also Known As Jane F Harris
Person 10444 Jefferson Hwy #D, Baton Rouge, LA 70809
Phone Number 601-919-8607
Possible Relatives







Previous Address 175 Blackstone Cir, Brandon, MS 39047
455 Crossgates Blvd #109, Brandon, MS 39042
650 Old Fannin Rd #F8, Flowood, MS 39232
10444 Jefferson Hwy #G, Baton Rouge, LA 70809
650 Old Fannin Rd, Flowood, MS 39232
650 Old Fannin Rd #M4, Flowood, MS 39232
476 Fox Hill Rd #B, Hampton, VA 23669
13406 Shamrock Ave, Baton Rouge, LA 70814
3992 Highway 80, Pelahatchie, MS 39145
115 Shenandoah Rd, Brandon, MS 39047
7918 PO Box, Hampton, VA 23666
118 Springtree Dr, Brandon, MS 39042
6901 Marlowe Rd #707, Richmond, VA 23225
1454 Todds Ln, Hampton, VA 23666

Jane C Harris

Name / Names Jane C Harris
Age 72
Birth Date 1952
Also Known As Hane C Harris
Person 53 Elm St, Shelburne Fls, MA 01370
Phone Number 413-625-6033
Possible Relatives Alan Harrisjr


Previous Address 53 Elm St, Shelburne Falls, MA 01370
57 Elm St, Shelburne Falls, MA 01370
2 Franklin St, Shelburne Falls, MA 01370
Franklin, Shelburne Falls, MA 01370

Jane Hempen Harris

Name / Names Jane Hempen Harris
Age 75
Birth Date 1949
Also Known As M J Harris
Person 92 PO Box, Carbondale, IL 62903
Phone Number 770-252-7856
Possible Relatives
M Jane Hempen
C J Harris

J Harris
Previous Address 6147 Winstead Pl, Boise, ID 83704
120 Knight Way, Fayetteville, GA 30214
2902 Lakeside Way, Newnan, GA 30265
544 Constitution Dr #2, Palatine, IL 60074
544 Constitution Dr #6, Palatine, IL 60074
3417 Rfd, Long Grove, IL 60047
3417 Mardan Dr, Long Grove, IL 60047
3417 PO Box, Lake Zurich, IL 60047
1204 Mohawk St, Deridder, LA 70634
591 Supreme Dr, Bensenville, IL 60106

Jane Balavage Harris

Name / Names Jane Balavage Harris
Age 76
Birth Date 1948
Also Known As Jane M Balavage
Person 4108 61st Ave, Miami, FL 33155
Phone Number 305-665-3304
Possible Relatives




Kernton Harris
Previous Address 725 Mainsail Pl, Naples, FL 34110
461 Penn Est, East Stroudsburg, PA 18301
90 Fernwood Dr, East Stroudsburg, PA 18301
5727 39th St, Miami, FL 33155
115 Mercedes Dr, Wilkes Barre, PA 18702
63 Grace Ave, Wilkes Barre, PA 18708
Email [email protected]

Jane S Harris

Name / Names Jane S Harris
Age 76
Birth Date 1948
Person 119 Arbutus Trl, Chatham, MA 02633
Phone Number 413-596-2143
Possible Relatives



Previous Address 2 Colonial Rd, Wilbraham, MA 01095
Email [email protected]

Jane E Harris

Name / Names Jane E Harris
Age 81
Birth Date 1943
Person 19 Reed Rd, Peabody, MA 01960
Phone Number 978-531-8659
Possible Relatives

D S Harris
Email [email protected]

Jane Gary Harris

Name / Names Jane Gary Harris
Age 83
Birth Date 1941
Person 8 8th St #3A, New York, NY 10003
Phone Number 212-505-6440
Possible Relatives

Previous Address 11 5th Ave #14-W, New York, NY 10003
5412 Howe St, Pittsburgh, PA 15232
6 8th St #8, New York, NY 10003
83 East8 St, New York, NY 10003
7 Segel St #3, Jamaica Plain, MA 02130
28 Commonwealth Rd #2, Watertown, MA 02472
83 Sheridan St, Jamaica Plain, MA 02130
Email [email protected]

Jane Ann Harris

Name / Names Jane Ann Harris
Age 86
Birth Date 1937
Also Known As Jane J Harris
Person 67 Overlook Dr, Framingham, MA 01701
Phone Number 508-877-7059
Possible Relatives

Previous Address 89 Hayden Rowe St, Hopkinton, MA 01748
2 Prospect St #2, Westborough, MA 01581
114 Russell St, Woburn, MA 01801
51 Concord St, Ashland, MA 01721
612 Maple Brook Rd, Bellingham, MA 02019
72 Pond St, Ashland, MA 01721

Jane C Harris

Name / Names Jane C Harris
Age 87
Birth Date 1936
Person 262 PO Box, Ray Brook, NY 12977
Phone Number 518-891-5495
Possible Relatives



C Harris
Previous Address 30 Nashoba Rd, Acton, MA 01720
209 Qns V, Ray Brook, NY 12977

Jane Shattuck Harris

Name / Names Jane Shattuck Harris
Age 93
Birth Date 1930
Person 6614 57th Ct #8, Tamarac, FL 33321
Phone Number 954-917-3142
Possible Relatives
Previous Address 104 Cortez Drive Circle D, Margate, FL 33068
104 Cortez Drive Cir, Margate, FL 33068
104 Cortez Dr #D, Margate, FL 33068
104 Cortez Dr, Margate, FL 33068
104 Cortez Dr #211, Margate, FL 33068
1316 Avon Ln #716, North Lauderdale, FL 33068
5055 36th St, Lauderdale Lakes, FL 33319
17009 King Jones, Greensburg, MO 20877
1308 Oakgrove Ave, Steubenville, OH 43952

Jane Marie Harris

Name / Names Jane Marie Harris
Age 96
Birth Date 1927
Also Known As Jane B Harris
Person 12121 Townline Rd, Grand Blanc, MI 48439
Phone Number 810-606-0553
Possible Relatives


Previous Address 13 Brigham Rd, South Hadley, MA 01075
12213 Woodside Dr, Grand Blanc, MI 48439

Jane K Harris

Name / Names Jane K Harris
Age 97
Birth Date 1926
Person 3500 Harbor Ct #3500, Fort Myers, FL 33908
Phone Number 239-432-9385
Possible Relatives
Previous Address 8416 Oceanside Dr #F21, Vero Beach, FL 32963
8416 Maia #F11, Vero Beach, FL 32963
8416 Maia F11, Vero Beach, FL 32963
136 Macoma Ct, Fort Myers, FL 33908
3416 Oceanside, Vero Beach, FL 32963

Jane Kammins Harris

Name / Names Jane Kammins Harris
Age 111
Birth Date 1913
Also Known As J L K Harris
Person 1100 Saint Charles Pl #418, Pembroke Pines, FL 33026
Phone Number 954-431-2895
Possible Relatives



Alpert Steven Harris
Previous Address 1100 Saint Charles Pl #41, Pembroke Pines, FL 33026
12466 147th Ter, Miami, FL 33186
1550 191st St #111, Miami, FL 33179

Jane Harris

Name / Names Jane Harris
Age N/A
Person 427 Field St, New Iberia, LA 70560
Possible Relatives







Previous Address 1037 Rene St, New Iberia, LA 70560
716 Lee St, New Iberia, LA 70560

Jane C Harris

Name / Names Jane C Harris
Age N/A
Person 29 S LEIGHTON AVE, ANNISTON, AL 36207
Phone Number 256-238-8782

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1500 DOGWOOD CT, BESSEMER, AL 35023

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1031 ALVAREZ DR, SARALAND, AL 36571

Jane W Harris

Name / Names Jane W Harris
Age N/A
Person 109 VENTURA CIR, DAPHNE, AL 36526

Jane Harris

Name / Names Jane Harris
Age N/A
Person 502 HOWARD PL, GADSDEN, AL 35904

Jane Harris

Name / Names Jane Harris
Age N/A
Person 214 48TH ST N, BIRMINGHAM, AL 35212

Jane R Harris

Name / Names Jane R Harris
Age N/A
Person 2172 KIRKLAND RD, BREWTON, AL 36426

Jane Harris

Name / Names Jane Harris
Age N/A
Person 2426 CAPSTONE DR, MONTGOMERY, AL 36106

Jane Harris

Name / Names Jane Harris
Age N/A
Person 5010 CORTNEY CIR, SILOAM SPGS, AR 72761
Phone Number 479-524-4133

Jane Harris

Name / Names Jane Harris
Age N/A
Person 704 E CHURCH ST, WARREN, AR 71671
Phone Number 870-226-2379

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1149 ROUND TREE RD, SALEM, AR 72576
Phone Number 870-895-2798

Jane Harris

Name / Names Jane Harris
Age N/A
Person 7400 E GOLF LINKS RD, TUCSON, AZ 85730
Phone Number 520-514-9149

Jane F Harris

Name / Names Jane F Harris
Age N/A
Person 316 Washington St, Norwood, MA 02062
Possible Relatives


Previous Address 71 Walnut Ave, Norwood, MA 02062

Jane M Harris

Name / Names Jane M Harris
Age N/A
Person 1336 S 4TH AVE, YUMA, AZ 85364
Phone Number 928-782-7426

Jane Harris

Name / Names Jane Harris
Age N/A
Person 450 W SUNWEST DR, LOT 165 CASA GRANDE, AZ 85222
Phone Number 520-421-0221

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1031 N 44TH LOOP, SHOW LOW, AZ 85901
Phone Number 928-537-4447

Jane R Harris

Name / Names Jane R Harris
Age N/A
Person 11044 HIGHWAY 171 N, WINFIELD, AL 35594
Phone Number 205-487-8499

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1865 MOUNT SINAI RD, HORTON, AL 35980
Phone Number 256-593-6770

Jane M Harris

Name / Names Jane M Harris
Age N/A
Person 416 ZIERDT RD, MADISON, AL 35756
Phone Number 256-772-3017

Jane E Harris

Name / Names Jane E Harris
Age N/A
Person 3304 HASTINGS RD SW, HUNTSVILLE, AL 35801
Phone Number 256-883-8384

Jane B Harris

Name / Names Jane B Harris
Age N/A
Person 4677 CALDWELL MILL RD, BIRMINGHAM, AL 35243
Phone Number 205-967-7910

Jane H Harris

Name / Names Jane H Harris
Age N/A
Person 1450 READY SECTION RD, HAZEL GREEN, AL 35750
Phone Number 256-828-0978

Jane J Harris

Name / Names Jane J Harris
Age N/A
Person 2690 GOSS ST, BIRMINGHAM, AL 35211
Phone Number 205-942-0129

Jane Harris

Name / Names Jane Harris
Age N/A
Person 1621 28TH AVE, TUSCALOOSA, AL 35401
Phone Number 205-349-4548

Jane Harris

Name / Names Jane Harris
Age N/A
Person 2528 RHODY DR, GARDENDALE, AL 35071
Phone Number 205-631-1544

Jane A Harris

Name / Names Jane A Harris
Age N/A
Person 8819 W HAMMOND LN, TOLLESON, AZ 85353
Phone Number 623-594-0885

Jane I Harris

Name / Names Jane I Harris
Age N/A
Person 373 S PASEO SARTA APT D, GREEN VALLEY, AZ 85614

Jane E Harris

Business Name YATES-CHREITZBERG-HUGHES ARCHITECTS, P.A.
Person Name Jane E Harris
Position registered agent
State NC
Address 145 Union St., South, Concord, NC 28025
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2006-09-06
Entity Status Active/Compliance
Type Secretary

Jane Harris

Business Name US Army National Guard Recruit
Person Name Jane Harris
Position company contact
State KS
Address 2800 SW Topeka Blvd Topeka KS 66611-1220
Industry International Affairs and National Security (Government)
SIC Code 9711
SIC Description National Security
Phone Number 785-274-1090
Number Of Employees 16
Fax Number 785-274-1597
Website www.kansasarmynationalguard.com

Jane Lynette Harris

Business Name THE ARK ASSISTED LIVING INCORPORATED
Person Name Jane Lynette Harris
Position registered agent
State GA
Address 3472 Eagle Rise, Lithonia, GA 30038
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-21
End Date 2011-08-23
Entity Status Admin. Dissolved
Type Secretary

Jane Lynette Harris

Business Name THE ARK ASSISTED LIVING INCORPORATED
Person Name Jane Lynette Harris
Position registered agent
State GA
Address Lithonia, Lithonia, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-02-21
End Date 2011-08-23
Entity Status Admin. Dissolved
Type CFO

Jane Harris

Business Name Star Systems Inc
Person Name Jane Harris
Position company contact
State FL
Address 495 N Keller Rd Ste 500, Maitland, FL 32751
SIC Code 6099
Phone Number
Email [email protected]
Title Operations Manager

JANE HARRIS

Business Name SCOTTADVERTISING
Person Name JANE HARRIS
Position company contact
State WI
Address 1031 N ASTOR ST, MILWAUKEE, WI 53202
SIC Code 731101
Phone Number 414-276-1080
Email [email protected]

Jane Harris

Business Name Rest Haven Manor Inc
Person Name Jane Harris
Position company contact
State IL
Address 120 W Main St Albion IL 62806-1008
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 618-445-2815
Number Of Employees 51
Annual Revenue 1331200

Jane Harris

Business Name Public Library
Person Name Jane Harris
Position company contact
State FL
Address 1826 Dunn Ave Jacksonville FL 32218-4712
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 904-757-7702

Jane Harris

Business Name Pima County Family Planning
Person Name Jane Harris
Position company contact
State AZ
Address 175 W Irvington Rd Tucson AZ 85714-3050
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 520-294-2026
Number Of Employees 4

Jane Harris

Business Name Oregon Center-Environmental
Person Name Jane Harris
Position company contact
State OR
Address 516 SE Morrison St Portland OR 97214-2327
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 503-233-1510
Number Of Employees 3

Jane Harris

Business Name Oregon Center For Envmtl Hlth
Person Name Jane Harris
Position company contact
State OR
Address 516 SE Morrison St # 300 Portland OR 97214-2343
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 503-335-0591

Jane Harris

Business Name Nellysford Main Office
Person Name Jane Harris
Position company contact
State VA
Address P.O. BOX 9998 Nellysford VA 22958
Industry United States Postal Service
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 434-361-2247

Jane Harris

Business Name National Council Jewish Women
Person Name Jane Harris
Position company contact
State MN
Address 3000 Highway 100 S # 500 Minneapolis MN 55416-2149
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 612-377-6444

JANE HARRIS

Business Name NOVACARTIX, LLC
Person Name JANE HARRIS
Position Mmember
State NV
Address 9587 DAWNING HEAT STREET 9587 DAWNING HEAT STREET, LAS VEGAS, NV 89178
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0592752007-5
Creation Date 2007-08-22
Type Domestic Limited-Liability Company

Jane Harris

Business Name Maulsby Management Corporation
Person Name Jane Harris
Position company contact
State IA
Address 11 Plaza Drive, Clear Lake, IA 50428
SIC Code 738939
Phone Number
Email [email protected]

Jane Harris

Business Name Mane Event Styling Salon
Person Name Jane Harris
Position company contact
State IN
Address 105 W Walnut St Lapaz IN 46537
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 574-784-3723

Jane Harris

Business Name MBU Bridge Home Inc
Person Name Jane Harris
Position company contact
State NY
Address 12050 Springfield Blvd Jamaica NY 11411-1926
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 718-712-5050
Number Of Employees 3
Annual Revenue 249480

JANE HARRIS

Business Name KELSTONE, INC.
Person Name JANE HARRIS
Position registered agent
State GA
Address 359 MORRISON ROAD, WHIGHAM, GA 39897
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-02-02
Entity Status Active/Compliance
Type Secretary

Jane Harris

Business Name Janie S Gifts Interiors
Person Name Jane Harris
Position company contact
State GA
Address 581 Holly Dr Gainesville GA 30501-2141
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 770-532-8175

Jane Harris

Business Name Jane Harris MA LP
Person Name Jane Harris
Position company contact
State MN
Address 3040 Inglewood Ave S Minneapolis MN 55416-4124
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 612-839-7975

Jane Harris

Business Name Jane Harris
Person Name Jane Harris
Position company contact
State NY
Address 8 1st Street #2, Brooklyn, NY 11231
SIC Code 385103
Phone Number
Email [email protected]

Jane Harris

Business Name Jane E PH D Harris
Person Name Jane Harris
Position company contact
State NJ
Address 76 E Ridgewood Ave APT 2 Ridgewood NJ 07450-3852
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 201-444-8884

Jane Harris

Business Name Jane E Harris
Person Name Jane Harris
Position company contact
State IL
Address P.O. BOX 888 Joliet IL 60434-0888
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 815-436-0888

Jane Harris

Business Name James River Realty
Person Name Jane Harris
Position company contact
State VA
Address P.O. Box 11, Buchanan, 24066 VA
Phone Number
Email [email protected]

Jane Harris

Business Name Jackson County Bank
Person Name Jane Harris
Position company contact
State IN
Address 3880 W Jonathan Moore Pike Columbus IN 47201-9428
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 812-342-3633
Number Of Employees 5
Fax Number 812-342-5663

Jane Harris

Business Name JJs Company
Person Name Jane Harris
Position company contact
State NC
Address 1402 Bear Mountain Rd, Charlotte, NC 28214
SIC Code 179926
Phone Number
Email [email protected]

Jane Harris

Business Name Harris Carl R Electrical Contr
Person Name Jane Harris
Position company contact
State OH
Address 17113 Township Highway 96 Upper Sandusky OH 43351-9557
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 419-294-3749

Jane Harris

Business Name H and H Scrap
Person Name Jane Harris
Position company contact
State TX
Address P.O. BOX 313 Laird Hill TX 75666-0313
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5093
SIC Description Scrap And Waste Materials
Phone Number 903-984-7492

Jane Harris

Business Name H B Magruder Memorial Hospital
Person Name Jane Harris
Position company contact
State OH
Address 615 Fulton St, Port Clinton, OH 43452
Phone Number
Email [email protected]
Title Medical Records Director

Jane Harris

Business Name Geneva Community Unit School District 304
Person Name Jane Harris
Position company contact
State IL
Address 416 McKinley Ave, Geneva, IL 60134-1200
Phone Number
Email [email protected]
Title Career Center Coordinator

Jane Harris

Business Name Fairview Elementary School
Person Name Jane Harris
Position company contact
State AR
Address P.O. BOX 9050 Texarkana AR 71854
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 870-774-9241
Number Of Employees 37
Annual Revenue 795600

JANE HARRIS

Business Name EL DORADO COUNTY FARM TRAILS ASSOCIATION
Person Name JANE HARRIS
Position registered agent
Corporation Status Active
Agent JANE HARRIS 2640 BLAIR ROAD, POLLOCK PINES, CA 95726
Care Of JANE HARRIS PO BOX 20, PLACERVILLE, CA 95667
CEO WENDELL SMITH5900 GARDEN VALLEY ROAD, GARDEN VALLEY, CA 95633
Incorporation Date 1992-01-16
Corporation Classification Mutual Benefit

Jane Harris

Business Name Dry Cleaning Depot
Person Name Jane Harris
Position company contact
State FL
Address 1510 E Oakland Park Boulevard, Fort Lauderdale, 33334 FL
SIC Code 5984
Phone Number
Email [email protected]

Jane Harris

Business Name Dry Cleaning Depot
Person Name Jane Harris
Position company contact
State FL
Address 1550 E Commercial Blvd Oakland Park FL 33334-5752
Industry Personal Services (Services)
SIC Code 7212
SIC Description Garment Pressing And Cleaners' Agents
Phone Number 954-771-7800
Email [email protected]
Number Of Employees 18
Annual Revenue 927000
Fax Number 954-771-4666
Website www.bluroo.com

Jane Harris

Business Name Dgeign Balloon Twister
Person Name Jane Harris
Position company contact
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 630-980-6964
Number Of Employees 2
Annual Revenue 444400

Jane Harris

Business Name Dan's
Person Name Jane Harris
Position company contact
State OH
Address 234 E Main St Pomeroy OH 45769-1022
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 740-992-3684
Annual Revenue 379440

JANE W HARRIS

Business Name DISCO, INC.
Person Name JANE W HARRIS
Position registered agent
State PA
Address 104 TINDALL LANE, Villanova, PA 19085
Business Contact Type CEO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2011-09-09
Entity Status Active/Compliance
Type CEO

Jane Harris

Business Name Crowell Nursing Center
Person Name Jane Harris
Position company contact
State TX
Address P.O. BOX 670 Crowell TX 79227-0670
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 940-684-1511

Jane Harris

Business Name Cellucap Manufacturing
Person Name Jane Harris
Position company contact
State PA
Address P.O. BOX 46158 Philadelphia PA 19160-6158
Industry Allied and Paper Products (Products)
SIC Code 2676
SIC Description Sanitary Paper Products
Fax Number 215-324-0213

JANE HARRIS

Business Name CENTURY TELECOMM, INCORPORATED
Person Name JANE HARRIS
Position CEO
Corporation Status Suspended
Agent 6436 KESSLER AVE, WOODLAND HILLS, CA 91367
Care Of 6436 KESSLER AVE, WOODLAND HILLS, CA 91367
CEO JANE HARRIS 6436 KESSLER AVE, WOODLAND HILLS, CA 91367
Incorporation Date 1987-08-18

JANE HARRIS

Business Name CENTURY TELECOMM, INCORPORATED
Person Name JANE HARRIS
Position registered agent
Corporation Status Suspended
Agent JANE HARRIS 6436 KESSLER AVE, WOODLAND HILLS, CA 91367
Care Of 6436 KESSLER AVE, WOODLAND HILLS, CA 91367
CEO JANE HARRIS6436 KESSLER AVE, WOODLAND HILLS, CA 91367
Incorporation Date 1987-08-18

Jane Harris

Business Name Appletree Homes Inc
Person Name Jane Harris
Position company contact
State OH
Address 1027 Lakeview Dr Beverly OH 45715-8914
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities
Phone Number 740-984-8095

Jane Harris

Business Name Appletree Assisted Living Inc
Person Name Jane Harris
Position company contact
State OH
Address 1027 Lakeview Dr Beverly OH 45715-8914
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 740-984-8095
Annual Revenue 537600

Jane L. Harris

Business Name ANT HILL, INC.
Person Name Jane L. Harris
Position registered agent
State GA
Address 3472 Eagle Rise, Lithonia, GA 30038
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-07-23
Entity Status Active/Owes Current Year AR
Type CFO

JANE PICKLE HARRIS

Person Name JANE PICKLE HARRIS
Filing Number 160011700
Position SECRETARY
State TX
Address 7001 FIREWHEEL HOLLOW, AUSTIN TX 78750

JANE HARRIS

Person Name JANE HARRIS
Filing Number 10005106
Position OFFICER

JANE PICKLE HARRIS

Person Name JANE PICKLE HARRIS
Filing Number 160011700
Position TREASURER
State TX
Address 7001 FIREWHEEL HOLLOW, AUSTIN TX 78750

Jane Harris

Person Name Jane Harris
Filing Number 5935106
Position VP
State FL
Address 2032 D THOMASVILLE RD, Tallahassee FL 32312 0000

Harris Kimberly Jane

State OH
Calendar Year 2015
Employer Mental Health
Job Title Correctional Program Coord
Name Harris Kimberly Jane
Annual Wage $44,953

Harris Jane A

State IN
Calendar Year 2016
Employer Crawford County Community School Corporation (crawford)
Job Title Title 1 - We 8868
Name Harris Jane A
Annual Wage $40,689

Harris Jane A

State IN
Calendar Year 2015
Employer Crawford County Community School Corporation (crawford)
Job Title Elementary Teacher
Name Harris Jane A
Annual Wage $61,858

Harris Jane E

State IL
Calendar Year 2018
Employer Will County
Name Harris Jane E
Annual Wage $75,757

Harris Jane E

State IL
Calendar Year 2017
Employer Will County
Name Harris Jane E
Annual Wage $72,608

Harris Teresa Jane

State IL
Calendar Year 2017
Employer Illinois Eastern Community College
Name Harris Teresa Jane
Annual Wage $44,792

Harris Jane E

State IL
Calendar Year 2016
Employer Will County
Name Harris Jane E
Annual Wage $71,884

Harris Teresa Jane

State IL
Calendar Year 2016
Employer Illinois Eastern Community College
Name Harris Teresa Jane
Annual Wage $44,014

Harris Jane E

State IL
Calendar Year 2015
Employer Will County
Name Harris Jane E
Annual Wage $76,290

Harris Teresa Jane

State IL
Calendar Year 2015
Employer Illinois Eastern Community College
Name Harris Teresa Jane
Annual Wage $42,736

Harris Sarah Jane

State GA
Calendar Year 2015
Employer Gwinnett Technical College
Job Title Federal Work Study Student
Name Harris Sarah Jane
Annual Wage $1,380

Harris Jane S

State GA
Calendar Year 2010
Employer Human Services, Department Of
Job Title Secretaries-Legal (Wl)
Name Harris Jane S
Annual Wage $21,836

Harris Jane

State FL
Calendar Year 2017
Employer Okaloosa Co Sheriff's Dept
Name Harris Jane
Annual Wage $11,455

Harris Melissa Jane

State FL
Calendar Year 2017
Employer Florida State University
Name Harris Melissa Jane
Annual Wage $43,781

Harris Jane

State IA
Calendar Year 2016
Employer County Of Davis
Name Harris Jane
Annual Wage $30,000

Harris Jane S

State FL
Calendar Year 2017
Employer City of Jacksonville
Job Title Executive Assistant Ilibrary Services
Name Harris Jane S
Annual Wage $66,305

Harris Melissa Jane

State FL
Calendar Year 2016
Employer Florida State University
Name Harris Melissa Jane
Annual Wage $39,538

Harris Jane

State FL
Calendar Year 2015
Employer Okaloosa Co Sheriff's Dept
Name Harris Jane
Annual Wage $10,045

Harris Melissa Jane

State FL
Calendar Year 2015
Employer Florida State University
Name Harris Melissa Jane
Annual Wage $35,207

Harris Jane A

State DE
Calendar Year 2017
Employer City of Dover
Job Title Playground Leader Ii
Name Harris Jane A
Annual Wage $6,261

Harris Jane A

State DE
Calendar Year 2017
Employer City of Dover
Name Harris Jane A
Annual Wage $3,365

Harris Mattie Jane

State CT
Calendar Year 2017
Employer University Of Connecticut
Job Title Student Animal Care Trainee
Name Harris Mattie Jane
Annual Wage $3,611

Harris Jane

State CO
Calendar Year 2017
Employer School District of Colorado Springs 11
Name Harris Jane
Annual Wage $29,682

Harris Jane

State AR
Calendar Year 2017
Employer Siloam Springs School District
Name Harris Jane
Annual Wage $17,105

Harris Pauletta Jane

State AR
Calendar Year 2017
Employer Rector School District
Name Harris Pauletta Jane
Annual Wage $1,088

Harris Doris Jane

State AR
Calendar Year 2017
Employer Mccrory School District
Name Harris Doris Jane
Annual Wage $46,700

Harris Doris Jane

State AR
Calendar Year 2016
Employer Mccrory School District
Name Harris Doris Jane
Annual Wage $46,700

Harris Doris Jane

State AR
Calendar Year 2015
Employer Mccrory School District
Name Harris Doris Jane
Annual Wage $46,700

Harris Jane

State FL
Calendar Year 2016
Employer Okaloosa Co Sheriff's Dept
Name Harris Jane
Annual Wage $10,346

Harris Jane C

State AL
Calendar Year 2018
Employer Conservation & Nat Resources
Name Harris Jane C
Annual Wage $3,655

Harris Jane

State IA
Calendar Year 2017
Employer County of Davis
Name Harris Jane
Annual Wage $16,477

Harris Penelope Jane

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Clinical Assistant Professor
Name Harris Penelope Jane
Annual Wage $12,067

Harris Jane A

State OH
Calendar Year 2015
Employer City Of Cleveland Heights
Job Title Secretary
Name Harris Jane A
Annual Wage $8,087

Harris Jane

State OH
Calendar Year 2015
Employer Brecksville-broadview Heights City
Job Title Teacher Assignment
Name Harris Jane
Annual Wage $84,704

Harris Jane

State OH
Calendar Year 2015
Employer Brecksville-broadview Heights City
Job Title Advisor Assignment
Name Harris Jane
Annual Wage $1,063

Harris Jane

State OH
Calendar Year 2014
Employer Reading Community City
Job Title Bookkeeping Assignment
Name Harris Jane
Annual Wage $44,388

Harris Jane A

State OH
Calendar Year 2014
Employer City Of Cleveland Heights
Job Title Secretary
Name Harris Jane A
Annual Wage $13,129

Harris Jane

State OH
Calendar Year 2014
Employer Brecksville-broadview Heights City
Job Title Teacher Assignment
Name Harris Jane
Annual Wage $84,704

Harris Alicia Jane

State OH
Calendar Year 2014
Employer Attorney General
Job Title Administrative Staff
Name Harris Alicia Jane
Annual Wage $4,939

Harris Jane

State OH
Calendar Year 2013
Employer Reading Community City
Job Title Bookkeeping Assignment
Name Harris Jane
Annual Wage $44,388

Harris Jane

State OH
Calendar Year 2013
Employer Brecksville-broadview Heights City
Job Title Teacher Assignment
Name Harris Jane
Annual Wage $84,704

Harris Jane

State OH
Calendar Year 2013
Employer Brecksville-broadview Heights City
Job Title Advisor Assignment
Name Harris Jane
Annual Wage $1,063

Harris Jane C

State NC
Calendar Year 2017
Employer Winston-Salem-Forsyth County Schools
Job Title Education Professionals
Name Harris Jane C
Annual Wage $23,292

Harris Jane D

State NC
Calendar Year 2017
Employer University Of North Carolina At Greensboro
Job Title Professionals
Name Harris Jane D
Annual Wage $90,142

Harris Jane E

State IA
Calendar Year 2018
Employer County Of Davis
Job Title Director
Name Harris Jane E
Annual Wage $1,177

Harris Jane C

State NC
Calendar Year 2016
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Harris Jane C
Annual Wage $25,021

Harris Jane C

State NC
Calendar Year 2015
Employer Winston-salem-forsyth County Schools
Job Title Education Professionals
Name Harris Jane C
Annual Wage $27,942

Harris Jane D

State NC
Calendar Year 2015
Employer University Of North Carolina At Greensboro
Job Title Professionals
Name Harris Jane D
Annual Wage $84,945

Harris Jane

State NY
Calendar Year 2018
Employer Nassau County
Name Harris Jane
Annual Wage $45,424

Harris Jane

State NY
Calendar Year 2017
Employer Nassau County
Name Harris Jane
Annual Wage $92,846

Harris Jane

State NY
Calendar Year 2016
Employer Nassau County
Name Harris Jane
Annual Wage $92,250

Harris Jane

State NY
Calendar Year 2015
Employer Nassau County
Name Harris Jane
Annual Wage $82,882

Harris Jane

State NY
Calendar Year 2015
Employer Dept Of Ed Hrly Support Staff
Job Title F/t School Aide
Name Harris Jane
Annual Wage $1,206

Harris Jane

State NJ
Calendar Year 2018
Employer Middlesex Co Bd Of Social Srv
Name Harris Jane
Annual Wage $74,114

Harris Jane

State NJ
Calendar Year 2017
Employer Middlesex Co Bd Of Social Srv
Name Harris Jane
Annual Wage $70,096

Harris Jane

State NH
Calendar Year 2016
Employer Merrimack County - Emp/pol
Name Harris Jane
Annual Wage $2,656

Harris Jane

State NH
Calendar Year 2015
Employer Merrimack County - Emp/pol
Name Harris Jane
Annual Wage $29,983

Harris Penelope Jane

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Clinical Assistant Professor
Name Harris Penelope Jane
Annual Wage $12,802

Harris Jane D

State NC
Calendar Year 2016
Employer University Of North Carolina At Greensboro
Job Title Professionals
Name Harris Jane D
Annual Wage $87,695

Harris Jane C

State AL
Calendar Year 2016
Employer Human Resources
Name Harris Jane C
Annual Wage $23,034

Jane V Harris

Name Jane V Harris
Address 1511 Shore Rd Ellsworth ME 04605 -4626
Phone Number 207-667-4721
Gender Female
Date Of Birth 1962-04-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jane Harris

Name Jane Harris
Address 31 Bayberry Way South Portland ME 04106 -6416
Phone Number 207-767-5029
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jane Harris

Name Jane Harris
Address 63 Old Orrs Island Rd Harpswell ME 04079 -3857
Phone Number 207-833-0920
Email [email protected]
Gender Female
Date Of Birth 1941-03-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Jane Harris

Name Jane Harris
Address 165 Princes Point Rd Yarmouth ME 04096 -5910
Phone Number 207-846-3742
Email [email protected]
Gender Female
Date Of Birth 1956-09-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Jane A Harris

Name Jane A Harris
Address 6831 Mulberry Ln Grand Ledge MI 48837 -8750
Phone Number 231-878-3024
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jane E Harris

Name Jane E Harris
Address 2323 S Wabash Ave Chicago IL 60616 APT 18-4826
Phone Number 312-328-9613
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane E Harris

Name Jane E Harris
Address 422 Belmar Ave Indianapolis IN 46219 -5204
Phone Number 317-898-8252
Gender Female
Date Of Birth 1941-07-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane Harris

Name Jane Harris
Address 11452 Rawhide Rd Lusby MD 20657-3158 -3158
Phone Number 410-394-1109
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jane M Harris

Name Jane M Harris
Address 2945 N Missouri Ave Springfield MO 65803 -1064
Phone Number 417-873-2556
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Harris

Name Jane Harris
Address 1576 E Cottonwood Ln Casa Grande AZ 85122 APT 1009-6036
Phone Number 520-280-6474
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Jane M Harris

Name Jane M Harris
Address 2101 Hailstone Cir Sun City Center FL 33573 -6395
Phone Number 615-792-7939
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jane A Harris

Name Jane A Harris
Address 1108 Cherry Ln Kirksville MO 63501 -2096
Phone Number 660-665-5905
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jane Harris

Name Jane Harris
Address 2229 Orchard Pl Roswell GA 30076 -6008
Phone Number 678-566-7831
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Jane G Harris

Name Jane G Harris
Address 7500 S Biloxi Ct Aurora CO 80016 -7288
Phone Number 720-328-5762
Gender Female
Date Of Birth 1947-08-22
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Jane K Harris

Name Jane K Harris
Address 4580 Blue Spruce Ln Marietta GA 30062 -6313
Phone Number 770-992-3705
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane A Harris

Name Jane A Harris
Address 1717 23rd St Port Huron MI 48060 -6051
Phone Number 810-841-2829
Gender Female
Date Of Birth 1965-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Jane E Harris

Name Jane E Harris
Address 12110 Meriwether Dr Sellersburg IN 47172 -8320
Phone Number 812-246-0892
Email [email protected]
Gender Female
Date Of Birth 1942-06-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed High School
Language English

Jane L Harris

Name Jane L Harris
Address 108 S Congress Ave Evansville IN 47714 -0208
Phone Number 812-473-1507
Gender Female
Date Of Birth 1949-01-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane D Harris

Name Jane D Harris
Address 1978 Fleming St Watseka IL 60970 -7596
Phone Number 815-432-5640
Gender Female
Date Of Birth 1960-10-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane Harris

Name Jane Harris
Address 1085 N 2nd St Rochelle IL 61068 -1759
Phone Number 815-562-2889
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane B Harris

Name Jane B Harris
Address 116 19th Ave N Jacksonville Beach FL 32250 UNIT 501-8435
Phone Number 904-242-4921
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane L Harris

Name Jane L Harris
Address 6967 Kings High Rd Show Low AZ 85901 -4068
Phone Number 928-532-0209
Gender Female
Date Of Birth 1943-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $0
Range Of New Credit 0
Education Completed High School
Language English

HARRIS, JANE R MS

Name HARRIS, JANE R MS
Amount 500.00
To Kevin Yoder (R)
Year 2012
Transaction Type 15
Filing ID 12971200009
Application Date 2012-03-09
Contributor Occupation COMMUNITY VOLUNTEER
Contributor Employer SELF/COMMUNITY VOLUNTEER
Organization Name Crossland Construction
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Yoder for Congress
Seat federal:house
Address 1457 N 900 Rd LAWRENCE KS

HARRIS, JANE E

Name HARRIS, JANE E
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020750841
Application Date 2008-10-20
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HARRIS, JANE

Name HARRIS, JANE
Amount 500.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 25020172963
Application Date 2005-03-21
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

HARRIS, JANE

Name HARRIS, JANE
Amount 500.00
To Lincoln D Chafee (R)
Year 2006
Transaction Type 15
Filing ID 26020831488
Application Date 2006-04-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Chafee for Senate
Seat federal:senate

HARRIS, JANE F

Name HARRIS, JANE F
Amount 500.00
To Henry Brown (R)
Year 2004
Transaction Type 15
Filing ID 24991027408
Application Date 2004-01-21
Contributor Occupation Housewife
Contributor Employer none
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Henry E Brown Jr for Congress
Seat federal:house
Address 1611 25th Ave N NORTH MYRTLE BEACH SC

HARRIS, JANE

Name HARRIS, JANE
Amount 500.00
To Keith J. Rothfus (R)
Year 2012
Transaction Type 15
Filing ID 12952469711
Application Date 2012-05-01
Contributor Occupation .INFORMATION REQUESTED
Contributor Employer .INFORMATION REQUESTED
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Rothfus for Congress
Seat federal:house
Address 3056 White Pine Dr GIBSONIA PA

HARRIS, JANE L

Name HARRIS, JANE L
Amount 300.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217020
Application Date 2006-06-19
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 549 LINCOLN AVE GLEN ROCK NJ

HARRIS, JANE

Name HARRIS, JANE
Amount 250.00
To LITTLE, GEORGE W
Year 2004
Application Date 2004-07-12
Contributor Occupation MANAGER
Contributor Employer STATE OF NC
Recipient Party R
Recipient State NC
Seat state:governor
Address 628 SHADYWOOD LN RALEIGH NC

HARRIS, JANE E

Name HARRIS, JANE E
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020403021
Application Date 2012-05-31
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HARRIS, JANE

Name HARRIS, JANE
Amount 250.00
To Gary J. McDowell (D)
Year 2010
Transaction Type 15
Filing ID 10992432930
Application Date 2010-10-15
Contributor Occupation Physician
Contributor Employer Self Employed
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name McDowell for Congress Cmte
Seat federal:house
Address 703 East Mitchell St PETOSKEY MI

HARRIS, JANE C MRS

Name HARRIS, JANE C MRS
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930938081
Application Date 2008-02-29
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 476 Park Overlook Dr WORTHINGTON OH

HARRIS, JANE E

Name HARRIS, JANE E
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 27020281524
Application Date 2007-06-19
Contributor Occupation PSYCHOLOGIST
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

HARRIS, JANE L

Name HARRIS, JANE L
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217020
Application Date 2006-04-25
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 549 LINCOLN AVE GLEN ROCK NJ

HARRIS, JANE L

Name HARRIS, JANE L
Amount 250.00
To Lyndon LaRouche PAC
Year 2006
Transaction Type 15
Filing ID 26930217020
Application Date 2006-05-17
Contributor Gender F
Committee Name Lyndon LaRouche PAC
Address 549 LINCOLN AVE GLEN ROCK NJ

HARRIS, JANE

Name HARRIS, JANE
Amount 250.00
To Keith J. Rothfus (R)
Year 2012
Transaction Type 15
Filing ID 12950385650
Application Date 2011-10-11
Contributor Occupation Information Requested
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Rothfus for Congress
Seat federal:house
Address 3056 White Pine Dr GIBSONIA PA

HARRIS, JANE E

Name HARRIS, JANE E
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971819670
Application Date 2012-06-22
Contributor Occupation INFORMATION REQUESTED
Contributor Employer INFORMATION REQUESTED
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 100 Fox Hedge Rd SADDLE RIVER NJ

HARRIS, JANE S

Name HARRIS, JANE S
Amount 170.00
To SCARBOROUGH, BILL
Year 20008
Application Date 2007-03-13
Recipient Party D
Recipient State NY
Seat state:lower
Address 2910 BEACH CHANNEL DR FAR ROCKAWAY NY

HARRIS, JANE

Name HARRIS, JANE
Amount 100.00
To WOLF, DANIEL A
Year 2010
Application Date 2010-04-30
Contributor Occupation ENVIRONMENTAL CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State MA
Seat state:upper
Address 119 ARBUTUS TRL CHATHAM MA

HARRIS, JANE W

Name HARRIS, JANE W
Amount 100.00
To MOORE, TIM
Year 20008
Application Date 2008-01-28
Contributor Occupation SECRETARY
Contributor Employer HARRIS FUNEREAL HOME
Recipient Party R
Recipient State NC
Seat state:lower
Address 107 SPURGEN DR KINGS MOUNTAIN NC

HARRIS, JANE

Name HARRIS, JANE
Amount 100.00
To SWANN, LYNN (COMMITTEE 1)
Year 2006
Application Date 2006-03-13
Recipient Party R
Recipient State PA
Seat state:governor
Address 3056 WHITE PINE DR GIBSONIA PA

HARRIS, JANE

Name HARRIS, JANE
Amount 60.00
To GOLD, ANDREW
Year 2006
Application Date 2006-08-12
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 775683 STEAMBOAT SPRIGNS CO

HARRIS, JANE

Name HARRIS, JANE
Amount 50.00
To SCHUETTE, WILLIAM D (BILL)
Year 2010
Application Date 2010-02-26
Recipient Party R
Recipient State MI
Seat state:office
Address 7466 CYPRESS POINTE BAY CITY MI

HARRIS, JANE

Name HARRIS, JANE
Amount 50.00
To MCCLAIN, JEFFREY A
Year 20008
Application Date 2007-11-21
Recipient Party R
Recipient State OH
Seat state:lower
Address 17113 TOWNSHIP HWY 96 UPPER SANDUSKY OH

HARRIS, JANE

Name HARRIS, JANE
Amount 50.00
To ARONBERG, DAVE
Year 2004
Application Date 2004-02-05
Recipient Party D
Recipient State FL
Seat state:upper
Address 924 OAK HARBOUR DR JUNO BEACH FL

HARRIS, JANE

Name HARRIS, JANE
Amount 35.00
To DEMBOWSKI, NANCY
Year 2006
Application Date 2006-08-28
Recipient Party D
Recipient State IN
Seat state:lower
Address 801 WALNUT ST LA PAZ IN

HARRIS, JANE

Name HARRIS, JANE
Amount 25.00
To RANKIN, TIM
Year 20008
Application Date 2008-08-26
Recipient Party R
Recipient State OH
Seat state:lower
Address 1051 URLIN AVE COLUMBUS OH

HARRIS, JANE

Name HARRIS, JANE
Amount 25.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-09-02
Contributor Employer SOCIAL WORKER CENTER FOR FAMILIES & CHILDREN
Recipient Party D
Recipient State OH
Seat state:governor
Address 1340 PHELPS AVE LAKEWOOD OH

HARRIS, JANE

Name HARRIS, JANE
Amount 25.00
To MCCLAIN, JEFFREY A
Year 2010
Application Date 2010-01-29
Recipient Party R
Recipient State OH
Seat state:lower
Address 17113 TOWNSHIP HWY 96 UPPER SANDUSKY OH

HARRIS, JANE A

Name HARRIS, JANE A
Amount 20.00
To HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Year 20008
Application Date 2008-08-07
Recipient Party D
Recipient State OH
Committee Name HOUSE DEMOCRATIC CAUCUS FUND OF OHIO
Address 9453 MENDON RD VAN WERT OH

HARRIS, JANE

Name HARRIS, JANE
Amount 10.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-05-21
Recipient Party R
Recipient State MD
Seat state:governor
Address 7348 KINDLER RD COLUMBIA MD

JANE ANN Y. HARRIS

Name JANE ANN Y. HARRIS
Address 3014 Nelson Street Alexandria LA 71301
Value 1375

HARRIS DONALD C + JANE E

Name HARRIS DONALD C + JANE E
Physical Address 15141 HIGHLANDS DR, FORT MYERS, FL 33912
Owner Address 7466 CYPRESS PTE, BAY CITY, MI 48706
County Lee
Year Built 1988
Area 1130
Land Code Condominiums
Address 15141 HIGHLANDS DR, FORT MYERS, FL 33912

HARRIS DONALD R & JANE B

Name HARRIS DONALD R & JANE B
Physical Address 7775 GRUNDY ST, PENSACOLA, FL 32507
Owner Address 223 W SUNSET AVE, PENSACOLA, FL 32507
County Escambia
Year Built 1983
Area 1855
Land Code Single Family
Address 7775 GRUNDY ST, PENSACOLA, FL 32507

HARRIS GREGORY S + JANE E

Name HARRIS GREGORY S + JANE E
Physical Address 718 HARRIS FISH CAMP RD, GEORGETOWN, FL 32139
Ass Value Homestead 124085
Just Value Homestead 326627
County Putnam
Year Built 1988
Area 2444
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 718 HARRIS FISH CAMP RD, GEORGETOWN, FL 32139

HARRIS H SCOTT + MARY JANE

Name HARRIS H SCOTT + MARY JANE
Physical Address 22 CATALPA CT, FORT MYERS, FL 33919
Owner Address 22 CATALPA CT, FORT MYERS, FL 33919
Ass Value Homestead 476985
Just Value Homestead 575562
County Lee
Year Built 1991
Area 8431
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 22 CATALPA CT, FORT MYERS, FL 33919

HARRIS JANE

Name HARRIS JANE
Physical Address 925 NW 8TH PL, CAPE CORAL, FL 33993
Owner Address 104 FOREST CIR, ORLANDO, FL 32803
County Lee
Land Code Vacant Residential
Address 925 NW 8TH PL, CAPE CORAL, FL 33993

HARRIS JANE D

Name HARRIS JANE D
Physical Address 211 PRISCILLA DR, FORT WALTON BEACH, FL 32547
Owner Address 211 PRISCILLA DR, FT WALTON BCH, FL 32547
Ass Value Homestead 97001
Just Value Homestead 108655
County Okaloosa
Year Built 1964
Area 1816
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 211 PRISCILLA DR, FORT WALTON BEACH, FL 32547

HARRIS JANE W

Name HARRIS JANE W
Physical Address 16314 VINTAGE OAKS LN, DELRAY BEACH, FL 33484
Owner Address 16314 VINTAGE OAKS LN, DELRAY BEACH, FL 33484
Ass Value Homestead 1044434
Just Value Homestead 1044434
County Palm Beach
Year Built 1996
Area 5372
Land Code Single Family
Address 16314 VINTAGE OAKS LN, DELRAY BEACH, FL 33484

HARRIS (TRSTE), JANE L

Name HARRIS (TRSTE), JANE L
Physical Address 549 LINCOLN AVE.
Owner Address 549 LINCOLN AVE
Sale Price 0
Ass Value Homestead 224100
County bergen
Address 549 LINCOLN AVE.
Value 501700
Net Value 501700
Land Value 277600
Prior Year Net Value 501700
Transaction Date 2011-03-02
Property Class Residential
Deed Date 2008-11-05
Sale Assessment 501700
Year Constructed 1939
Price 0

HARRIS MARY JANE

Name HARRIS MARY JANE
Physical Address 313 BRICKHOUSE ROAD
Owner Address 313 BRICKHOUSE ROAD
Sale Price 235000
Ass Value Homestead 168100
County mercer
Address 313 BRICKHOUSE ROAD
Value 308100
Net Value 308100
Land Value 140000
Prior Year Net Value 308100
Transaction Date 2012-06-22
Property Class Residential
Deed Date 2002-03-06
Sale Assessment 136200
Price 235000

HARRIS DAVID & JANE POP

Name HARRIS DAVID & JANE POP
Physical Address 196 ANTIS DR, ROTONDA WEST, FL 33947
County Charlotte
Land Code Vacant Residential
Address 196 ANTIS DR, ROTONDA WEST, FL 33947

JANE H HARRIS

Name JANE H HARRIS
Address ABBEY COURT, NY
Value 116000
Full Value 116000
Block 8914
Lot 16

HARRIS ANNA JANE

Name HARRIS ANNA JANE
Address 116 Sewell Street Felton DE 19943
Value 6200
Landvalue 6200
Buildingvalue 33200
Airconditioning Yes
Bedrooms 4
Numberofbedrooms 4

HARRIS GERALD L & JANE M L

Name HARRIS GERALD L & JANE M L
Address 3647 Washington Boulevard University Heights OH 44118
Value 29400
Usage Single Family Dwelling

HARRIS JANE A

Name HARRIS JANE A
Address 3794 Severn Road Cleveland Heights OH 44121
Value 25500
Usage Single Family Dwelling

HARRIS JANE K

Name HARRIS JANE K
Address 57 W Summit Street Chagrin Falls OH 44022
Value 52400
Usage Single Family Dwelling

HARRIS M/W JANE

Name HARRIS M/W JANE
Address 6103 Pine Street Philadelphia PA 19143
Value 6460
Landvalue 6460
Buildingvalue 61640
Landarea 1,095 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 2500

HARRIS MARK L & JANE G

Name HARRIS MARK L & JANE G
Address 1024 Valley Road West Charlestown WV
Value 19900
Landvalue 19900
Buildingvalue 87200
Bedrooms 3
Numberofbedrooms 3

JANE A HARRIS

Name JANE A HARRIS
Address 7628 Dunston Street Springfield VA
Value 177000
Landvalue 177000
Buildingvalue 224680
Landarea 12,744 square feet
Bedrooms 4
Numberofbedrooms 4
Type Hardwood
Basement Full

JANE A HARRIS

Name JANE A HARRIS
Address 8819 Hammond Lane Tolleson AZ 85353
Value 14800
Landvalue 14800

JANE A HARRIS

Name JANE A HARRIS
Address 1532 Byron Avenue Waterloo IA 50702
Value 16340
Landvalue 16340
Buildingvalue 81120

JANE H HARRIS

Name JANE H HARRIS
Address 109 ABBEY COURT, NY 11229
Value 337000
Full Value 337000
Block 8914
Lot 18
Stories 2

HARRIS BETTY JANE

Name HARRIS BETTY JANE
Physical Address 219 SCENIC GULF DR 1310, MIRAMAR BEACH, FL 32550
Owner Address 2962 ROBIN RD, MEMPHIS, TN 38111
County Walton
Land Code Condominiums
Address 219 SCENIC GULF DR 1310, MIRAMAR BEACH, FL 32550

Jane E. Harris

Name Jane E. Harris
Doc Id 07329663
City Pennington NJ
Designation us-only
Country US

JANE HARRIS

Name JANE HARRIS
Type Democrat Voter
State AL
Phone Number 251-422-5152
Email Address [email protected]

Jane A Harris

Name Jane A Harris
Visit Date 4/13/10 8:30
Appointment Number U00426
Type Of Access VA
Appt Made 4/20/2012 0:00
Appt Start 4/24/2012 7:30
Appt End 4/24/2012 23:59
Total People 115
Last Entry Date 4/20/2012 14:48
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Jane C Harris

Name Jane C Harris
Visit Date 4/13/10 8:30
Appointment Number U41770
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/14/2011 10:50
Appt End 9/14/2011 23:59
Total People 26
Last Entry Date 9/14/2011 10:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANE L HARRIS

Name JANE L HARRIS
Visit Date 4/13/10 8:30
Appointment Number U91282
Type Of Access VA
Appt Made 3/14/2011 13:19
Appt Start 4/10/2011 18:40
Appt End 4/10/2011 23:59
Total People 6
Last Entry Date 3/14/2011 13:19
Meeting Location WH
Caller MICHAEL
Description TOUR
Release Date 07/29/2011 07:00:00 AM +0000

JANE HARRIS

Name JANE HARRIS
Car HONDA PILOT
Year 2007
Address 60 Birchwood Rd, Tewksbury, MA 01876-2179
Vin 5FNYF18787B023515

JANE HARRIS

Name JANE HARRIS
Car PONTIAC G6
Year 2007
Address 1078 N Creek Rd, Appomattox, VA 24522-8535
Vin 1G2ZG58N174145538

JANE HARRIS

Name JANE HARRIS
Car CHRYSLER SEBRING
Year 2007
Address 9453 Mendon Rd, Van Wert, OH 45891-9007
Vin 1C3LC46K17N531097
Phone 419-238-4669

JANE HARRIS

Name JANE HARRIS
Car TOYOTA YARIS
Year 2007
Address 107 Spurgen Dr, Kings Mountain, NC 28086-7808
Vin JTDBT923X71034091

JANE HARRIS

Name JANE HARRIS
Car TOYOTA RAV4
Year 2007
Address 2806 Otterdale Rd, Midlothian, VA 23112-5408
Vin JTMZD33V776030107
Phone 804-379-7233

JANE HARRIS

Name JANE HARRIS
Domain janeharris.net
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-10
Update Date 2013-12-09
Registrar Name ENOM, INC.
Registrant Address 25 LAKESIDE DRIVE BROMLEY KENT BR2 8QQ
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain tomshankland.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-02-22
Update Date 2012-12-21
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 172 Lower Clapton Road London N/A E5 0QA
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain meancreative.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2010-02-12
Update Date 2013-02-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 86 Tile Hill Lane Coventry CV4 9DF
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain andrewsmithphotography.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-05-09
Update Date 2013-03-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 15 Springfield Road Chesham Buckinghamshire HP5 1PW
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain westcountryangling.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-01-22
Update Date 2013-01-03
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Diamond Publications Ltd Devon EX39 4YN
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain cloakanddaggerproductions.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2013-03-10
Update Date 2013-03-10
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 172 Lower Clapton Road London N/A E5 0QA
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain relationshipsbychoice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 8 First Street|#2 Brooklyn New York 11231
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain coachingbyheart.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-03-24
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address 8 First Street|#2 Brooklyn New York 11231
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain preciouspetboutique.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-02
Update Date 2013-11-20
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 harris

Name jane harris
Domain madmosaics.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-05-24
Update Date 2013-06-18
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 7441 ill road swartz creek MI 48473
Registrant Country UNITED STATES

JANE HARRIS

Name JANE HARRIS
Domain hasaknapp.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2011-02-22
Update Date 2013-08-19
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 54 BUCKINGHAM STREET ASHGROVE QLD 4060
Registrant Country AUSTRALIA

Jane Harris

Name Jane Harris
Domain thejaneharrisclinic.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-07-18
Update Date 2012-06-13
Registrar Name WEBFUSION LTD.
Registrant Address Rossmoyne|Ray Mill Road East Maidenhead Berkshire SL6 8TQ
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain emilyperkinsauthor.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-01-29
Update Date 2013-01-26
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 8 Worcester Street Wellington N/A na
Registrant Country NEW ZEALAND

Jane Harris

Name Jane Harris
Domain pathwaysthroughhealing.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-25
Update Date 2013-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 455 Bay Street, Suite B Petoskey Michigan 49770
Registrant Country UNITED STATES

JANE HARRIS

Name JANE HARRIS
Domain petersharris.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-15
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 60 BIRCHWOOD RD TEWKSBURY Massachusetts 01876
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain hongkongyachting.com
Contact Email [email protected]
Whois Sever whois.netregistry.net
Create Date 2009-08-31
Update Date 2013-07-12
Registrar Name NETREGISTRY PTY. LTD.
Registrant Address Rm 801, 8/F, Tai Yau Building 181 Johnston Rd, Wan Chai Hong Kong Hong Kong
Registrant Country HONG KONG
Registrant Fax 85225260018

Jane Harris

Name Jane Harris
Domain realityblogtalkradio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-28
Update Date 2013-04-27
Registrar Name GODADDY.COM, LLC
Registrant Address 8 First Street|#2 Brooklyn New York 11231
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain eleanor-catton.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-11-14
Update Date 2013-11-19
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 51 Ferry Road Martinborough n/a 5711
Registrant Country NEW ZEALAND

Jane Harris

Name Jane Harris
Domain janeanddeepak.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-12-15
Update Date 2013-12-15
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 175 N Harbor Dr|Apt. 3008 Chicago Illinois 60601
Registrant Country UNITED STATES

JANE HARRIS

Name JANE HARRIS
Domain petersharris.biz
Contact Email [email protected]
Create Date 2013-12-31
Update Date 2013-12-31
Registrar Name GODADDY.COM, INC.
Registrant Address 60 BIRCHWOOD RD TEWKSBURY Massachusetts 01876
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain tuesdays.biz
Contact Email [email protected]
Create Date 2002-01-25
Update Date 2013-12-23
Registrar Name MESH DIGITAL LIMITED|TUCOWS.COM CO.
Registrant Address PO Box 5357 Sutton Coldfield West Midlands B742YE
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain janeharris.info
Contact Email [email protected]
Create Date 2008-01-04
Update Date 2013-11-21
Registrar Name Ascio Technologies, Inc. - Denmark (R117-LRMS)
Registrant Address 172 Lower Clapton Road London N/A E5 0QA
Registrant Country UNITED KINGDOM
Registrant Fax 440442083661

JANE HARRIS

Name JANE HARRIS
Domain petersharris.info
Contact Email [email protected]
Create Date 2013-12-31
Update Date 2013-12-31
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 60 BIRCHWOOD RD TEWKSBURY Massachusetts 01876
Registrant Country UNITED STATES

Jane Harris

Name Jane Harris
Domain westcountryanglingpassport.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2009-01-09
Update Date 2013-01-03
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address Diamond Publications Ltd Devon EX39 4YN
Registrant Country UNITED KINGDOM

Jane Harris

Name Jane Harris
Domain jane-harris.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-01-04
Update Date 2012-03-13
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 172 Lower Clapton Road London N/A E5 0QA
Registrant Country UNITED KINGDOM
Registrant Fax 440442083661