Jane Hughes

We have found 242 public records related to Jane Hughes in 31 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 19 business registration records connected with Jane Hughes in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 5 industries: Miscellaneous Retail (Stores), Depository Institutions (Credit), Personal Services (Services), Business Services (Services) and Non-Depository Credit Institutions (Credit). There are 42 profiles of government employees in our database. People found have ten different job titles. Most of them are employed as Teacher. These employees work in eight different states. Most of them work in Missouri state. Average wage of employees is $43,894.


Jane Allison Hughes

Name / Names Jane Allison Hughes
Age 47
Birth Date 1977
Also Known As Joann A Hughes
Person 2112 Division Rd, Sulphur, LA 70663
Phone Number 337-625-3236
Possible Relatives

Previous Address 355 PO Box, Sulphur, LA 70664
Email [email protected]

Jane F Hughes

Name / Names Jane F Hughes
Age 56
Birth Date 1968
Also Known As Jane F Lynch
Person 217 Oak St, Alexandria, VA 22301
Phone Number 703-706-0480
Possible Relatives






Previous Address 30 Gardner Rd #2I, Brookline, MA 02445
30 Gardner Rd #3H, Brookline, MA 02445
187 Union St, Ashland, MA 01721
7018 Ellingham Cir, Alexandria, VA 22315
195 Marlboro Rd, Sudbury, MA 01776
198 Pembroke St, Boston, MA 02118
Email [email protected]

Jane R Hughes

Name / Names Jane R Hughes
Age 58
Birth Date 1966
Person 1374 Odonnell Ln, Port Saint Lucie, FL 34983
Phone Number 561-878-1111
Possible Relatives





Previous Address 200 Allapattah Rd #34, Indiantown, FL 34956
7941 Northlake Dr, Floral City, FL 34436
1374 Odonnell Ln, Fort Pierce, FL 34983
102 Christmas Ter, Port Saint Lucie, FL 34984
1335 Saint Lucie West Blvd, Port Saint Lucie, FL 34986
542 Dwight Ave, Port Saint Lucie, FL 34983
2000 17th St, Fort Lauderdale, FL 33312

Jane Daigle Hughes

Name / Names Jane Daigle Hughes
Age 58
Birth Date 1966
Also Known As Jane Daigle
Person 1128 Greenbriar St, Gonzales, LA 70737
Possible Relatives







Previous Address 7695 Denham Dr, Denham Springs, LA 70726
655 Riveroaks Dr, Baton Rouge, LA 70815
39437 Gregg Dr, Prairieville, LA 70769
412 Nassau Dr, Baton Rouge, LA 70815

Jane E Hughes

Name / Names Jane E Hughes
Age 59
Birth Date 1965
Also Known As E Hughes Jane
Person 3528 Route 44, Brownsville, VT 05037
Phone Number 802-674-6290
Possible Relatives
Kjb Hughes


Previous Address 6 Barnes St, Ware, MA 01082
318 PO Box, Brownsville, VT 05037
312 HC 71, Brownsville, VT 05037
HC 71, Brownsville, VT 05037
Barnes, Ware, MA 01082
312 PO Box, Brownsville, VT 05037
118 Shore Bl 161, Tampa, FL 33609
118 West Shore Blvd #161, Tampa, FL 33609
Crossman, Brownsville, VT 05037
312 PO Box, West Windsor, VT 05089
39 Dartmouth St, Worcester, MA 01604

Jane Hughes

Name / Names Jane Hughes
Age 61
Birth Date 1963
Person 7217 Suffolk Dr #F, New Orleans, LA 70126
Phone Number 504-241-9337
Previous Address 7838 Coronet Ct, New Orleans, LA 70126
6881 Parc Brittany Blvd #B202, New Orleans, LA 70126
6326 Chestershire Dr #F, New Orleans, LA 70126

Jane Marie Hughes

Name / Names Jane Marie Hughes
Age 61
Birth Date 1963
Person 11 West St, Milton, MA 02186
Phone Number 617-625-9259
Possible Relatives

Previous Address 21 Shepard St #41, Cambridge, MA 02138
46 Westland Ave #6, Boston, MA 02115
1870 Commonwealth Ave #6, Brighton, MA 02135
82 Oak St #3, Somerville, MA 02143
1870 Commonwealth, Olean, NY 14760
204 Commonwealth Ave, Boston, MA 02116
2088 Hillcrest Ave, Olean, NY 14760

Jane Ann Hughes

Name / Names Jane Ann Hughes
Age 61
Birth Date 1963
Also Known As Jane D Hughes
Person 29 Main St, Westford, MA 01886
Phone Number 978-448-2309
Possible Relatives
Previous Address 218 Longley Rd, Groton, MA 01450
40 Central St, Winchester, MA 01890
100 Chelmsford Rd, North Billerica, MA 01862
47 Cambridge St, Winchester, MA 01890
33 Kenwin Rd, Winchester, MA 01890

Jane M Hughes

Name / Names Jane M Hughes
Age 63
Birth Date 1961
Person 755 Crescent St #251A, Brockton, MA 02302
Phone Number 508-587-9775
Possible Relatives







Previous Address 755 Crescent St, Brockton, MA 02302
755 Crescent St #212B, Brockton, MA 02302
955 Crescent St #251A, Brockton, MA 02302
201 Corbett Rd, Stoughton, MA 02072
40 Chestnut St, Brockton, MA 02301
585 Chestnut St #1208, Abington, MA 02351

Jane S Hughes

Name / Names Jane S Hughes
Age 64
Birth Date 1960
Also Known As Jane E Hughes
Person 30 Mallard Ln, Centerville, MA 02632
Phone Number 978-371-2785
Possible Relatives

Previous Address 427 Elm St, Concord, MA 01742
462 Hayward Mill Rd, Concord, MA 01742
464 Hayward Mill Rd, Concord, MA 01742
11 Earle Rd, Wellesley, MA 02481
452 Hayward Hl, Concord, MA 01742

Jane C Hughes

Name / Names Jane C Hughes
Age 67
Birth Date 1957
Person 6 Northridge Rd, Flemington, NJ 08822
Phone Number 610-252-1434
Possible Relatives
Previous Address 849 Baden Ct, Easton, PA 18040
15340 72nd Ave, Miami, FL 33157
3250 Mary Contenential Co, Miami, FL 33133
Northridge, Flemington, NJ 08822
331446 Po, Fort Lauderdale, FL 33335
331446 PO Box, Fort Lauderdale, FL 33335

Jane L Hughes

Name / Names Jane L Hughes
Age 67
Birth Date 1957
Also Known As Jane A Hughes
Person 915 6th Ct, Fort Lauderdale, FL 33301
Possible Relatives
Kevin Janehughes

Jane F Hughes

Name / Names Jane F Hughes
Age 71
Birth Date 1953
Person 84 Bailey Rd, Andover, MA 01810
Phone Number 978-794-9193
Possible Relatives


Previous Address 11 Brooks Rd, Rockport, MA 01966
25 Heritage Rd, Billerica, MA 01821

Jane Elizabeth Hughes

Name / Names Jane Elizabeth Hughes
Age 73
Birth Date 1951
Also Known As Jan B Holland
Person 10116 Salinas Dr, Shreveport, LA 71115
Phone Number 318-798-6433
Possible Relatives


Previous Address 425 Town South Dr, Shreveport, LA 71115
17461 PO Box, Shreveport, LA 71138
2027 Crabapple Dr, Shreveport, LA 71118

Jane Lee Hughes

Name / Names Jane Lee Hughes
Age 74
Birth Date 1950
Also Known As J Hughes
Person 713 140th St #78, Edmond, OK 73013
Phone Number 405-751-2447
Possible Relatives




Previous Address 704 143rd St, Edmond, OK 73013
521 141st St, Edmond, OK 73013
12601 Pennsylvania Ave #12, Oklahoma City, OK 73120
Email [email protected]

Jane A Hughes

Name / Names Jane A Hughes
Age 76
Birth Date 1948
Also Known As J Hughes
Person 121 Longmeadow Dr #27, Holbrook, MA 02343
Phone Number 781-767-3190
Possible Relatives
Previous Address 121 Longmeadow Dr, Holbrook, MA 02343
585 Montello St #1, Brockton, MA 02301
1380 Main St #715A, Brockton, MA 02301
346 Spring St #T, Brockton, MA 02301
121 Longmeadow Dr #26, Holbrook, MA 02343
417 Warren Ave, Brockton, MA 02301
85 Montello St, Brockton, MA 02301
1762 PO Box, Brockton, MA 02303
385 PO Box, Brockton, MA 02303
39 Edgewater Dr, East Falmouth, MA 02536
371 Main St, Brockton, MA 02301
730 Main St, Brockton, MA 02301

Jane E Hughes

Name / Names Jane E Hughes
Age 79
Birth Date 1945
Also Known As J Hughes
Person 22 Walden Dr #3, Natick, MA 01760
Phone Number 508-655-8670
Possible Relatives
Previous Address 42 Farquhar Rd #1, Newtonville, MA 02460
14 Temple St, Framingham, MA 01702
14 Temple Pl, Framingham, MA 01701
14 Temple St #E102, Framingham, MA 01702
42 Farquhar Rd, Natick, MA 02160
14 Temple St #102, Framingham, MA 01702
14 Temple Pl #102, Framingham, MA 01701
Email [email protected]

Jane Hughes

Name / Names Jane Hughes
Age 79
Birth Date 1945
Person 31246 Highway 84, Malvern, AR 72104
Phone Number 501-332-3059
Possible Relatives
Previous Address 472 PO Box, Malvern, AR 72104
472 RR 8, Malvern, AR 72104

Jane E Hughes

Name / Names Jane E Hughes
Age 81
Birth Date 1943
Person 14625 31st Ln, Phoenix, AZ 85053
Phone Number 985-223-2650
Possible Relatives




Previous Address 3138 Port Royale Ln, Phoenix, AZ 85053
206 Denning Dr, Houma, LA 70360
222 Sunny Ln, Lafayette, LA 70506
30703 Po, Lafayette, LA 70505
406 Alyene Dr, Lafayette, LA 70506
30703 PO Box, Lafayette, LA 70593
11844 22nd Pl, Phoenix, AZ 85028
2800 Eastern Ave #1213, Las Vegas, NV 89109
1205 Michigan Ave, Phoenix, AZ 85022
100 Meyers Dr #1707, Lafayette, LA 70508
108 Granada Dr, Lafayette, LA 70506
8600 Charleston Blvd, Las Vegas, NV 89117
5675 Rochelle Ave #112, Las Vegas, NV 89103
3180 Di #1, Las Vegas, NV 89121
1500 Karen Ave #96, Las Vegas, NV 89109

Jane E Hughes

Name / Names Jane E Hughes
Age 85
Birth Date 1938
Also Known As J Hughes
Person 1038 Superior St #1W, Oak Park, IL 60302
Phone Number 850-893-1252
Possible Relatives




W O Hughes
Previous Address 4075 Roscrea Dr, Tallahassee, FL 32309
2000 Jefferson St #15, Hollywood, FL 33020
912 Marys Dr #A, Tallahassee, FL 32308
Email [email protected]

Jane Hughes

Name / Names Jane Hughes
Age 87
Birth Date 1936
Also Known As Ella Hughes
Person 450 7th St #233, Dania, FL 33004
Phone Number 954-925-5840
Possible Relatives



Previous Address 450 7th St #233, Dania, FL 33004
613 2nd Pl, Dania, FL 33004

Jane Congleton Hughes

Name / Names Jane Congleton Hughes
Age 97
Birth Date 1926
Also Known As Jane Hughes Hughes
Person 590 Ocean Dr, Key Biscayne, FL 33149
Phone Number 305-361-5647
Possible Relatives
Previous Address 590 Ocean Dr #5B, Key Biscayne, FL 33149
414 Oakleaf Dr, San Antonio, TX 78209
590 Ocean Dr #8C, Key Biscayne, FL 33149
590 Ocean Dr #1A, Key Biscayne, FL 33149
177 Ocean Blvd #1205, Miami, FL 33160
177 Ocean Dr #1205, Miami, FL 33139
950 Egret Cir #5055, Delray Beach, FL 33444
8460 66th #5505, Delray Beach, FL 33444

Jane Hughes

Name / Names Jane Hughes
Age N/A
Person 2101 51st Ct #12, Fort Lauderdale, FL 33308
Phone Number 954-491-7095
Possible Relatives
Previous Address 2101 51st St #12, Fort Lauderdale, FL 33308

Jane L Hughes

Name / Names Jane L Hughes
Age N/A
Person 2420 N 24TH ST APT 6, PHOENIX, AZ 85008

Jane Hughes

Name / Names Jane Hughes
Age N/A
Person 722 Main St, Brockton, MA 02301

Jane A Hughes

Name / Names Jane A Hughes
Age N/A
Person 85 Pearl St, Stoughton, MA 02072

Jane A Hughes

Name / Names Jane A Hughes
Age N/A
Person 32 Tremont St, Brockton, MA 02301

Jane Hughes

Name / Names Jane Hughes
Age N/A
Person 500 E CENTER AVE, SEARCY, AR 72143
Phone Number 501-268-3322

Jane E Hughes

Name / Names Jane E Hughes
Age N/A
Person 14625 N 31ST LN, PHOENIX, AZ 85053
Phone Number 602-595-6928

Jane Hughes

Name / Names Jane Hughes
Age N/A
Person 15137 White Oak Run Dr, Pride, LA 70770
Phone Number 225-261-7957
Possible Relatives

Dorothea Fleissner Hughes
Previous Address 1312 Marc Antony Dr, Baton Rouge, LA 70816
9568 Cuyhanga Pkwy, Baton Rouge, LA 70815
Associated Business Patchwork Pelicans Quilt Guild

Jane Hughes

Name / Names Jane Hughes
Age N/A
Person 9960 E JENAN DR, SCOTTSDALE, AZ 85260
Phone Number 480-661-0387

Jane R Hughes

Name / Names Jane R Hughes
Age N/A
Person 7944 COPPERFIELD DR, MONTGOMERY, AL 36117
Phone Number 334-272-0780

Jane H Hughes

Name / Names Jane H Hughes
Age N/A
Person 312 AZALEA DR, GADSDEN, AL 35901
Phone Number 256-546-1111

Jane M Hughes

Name / Names Jane M Hughes
Age N/A
Person 309 GLENWOOD RD, GOSHEN, AL 36035
Phone Number 334-484-9293

Jane A Hughes

Name / Names Jane A Hughes
Age N/A
Person 446 Main St, Brockton, MA 02301
Possible Relatives

Jane R Hughes

Name / Names Jane R Hughes
Age N/A
Person 65 Granite Vlg, Hampstead, NH 03841
Phone Number 978-688-7271
Possible Relatives Dorothea A Hughes
Previous Address 10 Crestshire Dr, Lawrence, MA 01843

Jane T Hughes

Name / Names Jane T Hughes
Age N/A
Person 462 WOODLAWN DR, EUFAULA, AL 36027
Phone Number 334-687-5383

Jane J Hughes

Name / Names Jane J Hughes
Age N/A
Person PO BOX 198, SEARCY, AR 72145

JANE E. HUGHES

Business Name THE NATIONAL CONSULTING TEAM, INC.
Person Name JANE E. HUGHES
Position registered agent
State GA
Address 3519 CLUBLAND DRIVE, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-05-27
Entity Status Active/Noncompliance
Type Secretary

Jane Hughes

Business Name Pic-A-Book Inc
Person Name Jane Hughes
Position company contact
State SC
Address 1855 E Main St Ste 8 Spartanburg SC 29307-2392
Industry Miscellaneous Retail (Stores)
SIC Code 5942
SIC Description Book Stores
Phone Number 864-582-4376

Jane Hughes

Business Name Organizational Designs Inc
Person Name Jane Hughes
Position company contact
State MI
Address 320 W Washington St Ann Arbor MI 48103-4228
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 734-662-9458

JANE E HUGHES

Business Name JUGS, LTD.
Person Name JANE E HUGHES
Position registered agent
State GA
Address 3519 CLUBLAND DR, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-05-15
End Date 1998-03-24
Entity Status Diss./Cancel/Terminat
Type CEO

Jane Hughes

Business Name International Mortgage
Person Name Jane Hughes
Position company contact
State GA
Address 105 W 14th Street, Rincon, 31326 GA
Phone Number
Email [email protected]

Jane Hughes

Business Name International Mortgage
Person Name Jane Hughes
Position company contact
State GA
Address 5505 Mccall Rd Rincon GA 31326-3908
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6162
SIC Description Mortgage Bankers And Loan Correspondents
Phone Number 912-826-5386
Email [email protected]
Number Of Employees 5
Annual Revenue 985050

Jane Hughes

Business Name International Mortgage
Person Name Jane Hughes
Position company contact
State GA
Address P.O. BOX 1059 Rincon GA 31326-1059
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6163
SIC Description Loan Brokers
Phone Number 912-826-5386
Email [email protected]

JANE P HUGHES

Business Name GAMP'S LTD. FLORIST
Person Name JANE P HUGHES
Position registered agent
State GA
Address 12795 ETRIS RD, ROSWELL, GA 30075
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-10-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jane Hughes

Business Name Fleet
Person Name Jane Hughes
Position company contact
State NY
Address 140 Sndford Frms Rte 30 N Amsterdam NY 12010
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number
Fax Number 518-843-5940

Jane Hughes

Business Name Fentress Interiors
Person Name Jane Hughes
Position company contact
State OH
Address 700 W Pete Rose Way # 434 Cincinnati OH 45203-1892
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 513-272-2272
Annual Revenue 575280

jane orr hughes

Business Name Dreaming of Sun Fun,LLC
Person Name jane orr hughes
Position registered agent
State GA
Address 161 Sugar Lake Dr, Canton, GA 30115
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-01-22
Entity Status Active/Compliance
Type Organizer

Jane Hughes

Business Name Coming Attractions Hairstyl
Person Name Jane Hughes
Position company contact
State WV
Address 15075 Maccorkle Ave Cabin Creek WV 25035-4000
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 304-595-6148

Jane Hughes

Business Name Bone Realty Company
Person Name Jane Hughes
Position company contact
State AL
Address 1411 Rainbow Dr Ste 2, Gadsden, 35901 AL
Phone Number 256-546-5543
Email [email protected]

JANE HUGHES

Person Name JANE HUGHES
Filing Number 133407200
Position Director
State TX
Address 2309 AUSTIN AVC C/O ERIN B SHANK PC, Waco TX 76701 1508

JANE HUGHES

Person Name JANE HUGHES
Filing Number 133407200
Position VICE PRESIDENT
State TX
Address 2309 AUSTIN AVC C/O ERIN B SHANK PC, Waco TX 76701 1508

Jane Hughes

Person Name Jane Hughes
Filing Number 801316773
Position Managing Member
State TX
Address 1716 Altacrest Dr, Grapevine TX 76051

JANE LINDELL HUGHES

Person Name JANE LINDELL HUGHES
Filing Number 801560685
Position FOUNDER
State TX
Address 325 E. SONTERRA, STE 100, SAN ANTONIO TX 78258

JANE HUGHES

Person Name JANE HUGHES
Filing Number 801121618
Position DIRECTOR
State TX
Address 615 E OLMOS DR, SAN ANTONIO TX 78212

JANE LINDELL HUGHES

Person Name JANE LINDELL HUGHES
Filing Number 801560685
Position DIRECTOR
State TX
Address 325 E. SONTERRA, STE 100, SAN ANTONIO TX 78258

Hughes Jane

State WI
Calendar Year 2018
Employer County of Winnebago
Job Title Payroll And Benefits Manager
Name Hughes Jane
Annual Wage $73,571

Hughes Jane

State OH
Calendar Year 2015
Employer Adams County/ohio Valley Local
Job Title Vehicle Operating (bus) Assignment
Name Hughes Jane
Annual Wage $11,491

Hughes Jane

State OH
Calendar Year 2015
Employer Adams County/ohio Valley Local
Job Title Parent Coordinator Assignment
Name Hughes Jane
Annual Wage $9,000

Hughes Jane

State OH
Calendar Year 2014
Employer Adams County/ohio Valley Local
Job Title Vehicle Operating (bus) Assignment
Name Hughes Jane
Annual Wage $11,264

Hughes Jane

State OH
Calendar Year 2014
Employer Adams County/ohio Valley Local
Job Title Parent Coordinator Assignment
Name Hughes Jane
Annual Wage $9,000

Hughes Jane

State OH
Calendar Year 2013
Employer Adams County/ohio Valley Local
Job Title Vehicle Operating (bus) Assignment
Name Hughes Jane
Annual Wage $11,075

Hughes Jane

State OH
Calendar Year 2013
Employer Adams County/ohio Valley Local
Job Title Parent Coordinator Assignment
Name Hughes Jane
Annual Wage $9,000

Hughes Jane C

State NY
Calendar Year 2018
Employer Finger Lakes St Park Comm Hry
Job Title Lifeguard 2
Name Hughes Jane C
Annual Wage $4,801

Hughes Jane

State NY
Calendar Year 2017
Employer Nys Department Of Health
Job Title Stands Complc Anlst 2
Name Hughes Jane
Annual Wage $999

Hughes Jane

State OH
Calendar Year 2016
Employer Adams County Ohio Valley Local
Job Title Parent Coordinator Assignment
Name Hughes Jane
Annual Wage $9,000

Hughes Jane C

State NY
Calendar Year 2017
Employer Finger Lakes St Park Comm Hry
Job Title Lifeguard
Name Hughes Jane C
Annual Wage $5,998

Hughes Jane

State NY
Calendar Year 2016
Employer Nys Department Of Health
Job Title Stands Complc Anlst 2
Name Hughes Jane
Annual Wage $79,332

Hughes Jane C

State NY
Calendar Year 2016
Employer Finger Lakes St Park Comm Hry
Job Title Lifeguard
Name Hughes Jane C
Annual Wage $5,364

Hughes Jane

State NY
Calendar Year 2016
Employer Department Of Health
Name Hughes Jane
Annual Wage $86,913

Hughes Jane

State NY
Calendar Year 2015
Employer Nys Department Of Health
Job Title Stands Complc Anlst 2
Name Hughes Jane
Annual Wage $86,506

Hughes Jane

State NY
Calendar Year 2015
Employer Department Of Health
Name Hughes Jane
Annual Wage $85,400

Hughes Jane

State IN
Calendar Year 2015
Employer Greene County General Hospital (greene)
Job Title Rn
Name Hughes Jane
Annual Wage $61,694

Hughes Jane A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Hughes Jane A
Annual Wage $22,961

Hughes Hilary Jane

State CT
Calendar Year 2018
Employer Brookfield Bd Of Ed
Name Hughes Hilary Jane
Annual Wage $68,435

Hughes Jane

State NY
Calendar Year 2017
Employer Department Of Health
Name Hughes Jane
Annual Wage $53,422

Hughes Hilary Jane

State CT
Calendar Year 2017
Employer Brookfield Bd Of Ed
Name Hughes Hilary Jane
Annual Wage $67,272

Hughes Jane

State OH
Calendar Year 2016
Employer Adams County Ohio Valley Local
Job Title Vehicle Operating (bus) Assignment
Name Hughes Jane
Annual Wage $11,716

Hughes Jane

State OH
Calendar Year 2017
Employer Adams County Ohio Valley Local
Job Title Vehicle Operating (Bus) Assignment
Name Hughes Jane
Annual Wage $12,293

Hughes Jane

State WI
Calendar Year 2017
Employer County of Winnebago
Job Title Payroll And Benefits Manager
Name Hughes Jane
Annual Wage $72,140

Hughes Jane

State MO
Calendar Year 2017
Employer Russell Blvd. Elem.
Job Title Media
Name Hughes Jane
Annual Wage $59,252

Hughes Jane

State MO
Calendar Year 2017
Employer New Trails Early Learning Ctr.
Job Title Teacher
Name Hughes Jane
Annual Wage $18,602

Hughes Jane D

State MO
Calendar Year 2017
Employer Corrections
Job Title Corrections Ofcr I
Name Hughes Jane D
Annual Wage $42,390

Hughes Jane S

State MO
Calendar Year 2016
Employer South High
Job Title Teacher
Name Hughes Jane S
Annual Wage N/A

Hughes Jane

State MO
Calendar Year 2016
Employer Knob Noster Elem.
Job Title Media
Name Hughes Jane
Annual Wage $53,965

Hughes Jane

State MO
Calendar Year 2016
Employer Humboldt Elem.
Job Title Teacher
Name Hughes Jane
Annual Wage $69,622

Hughes Jane D

State MO
Calendar Year 2016
Employer Corrections
Job Title Corrections Ofcr I
Name Hughes Jane D
Annual Wage $39,898

Hughes Jane

State OH
Calendar Year 2017
Employer Adams County Ohio Valley Local
Job Title Parent Coordinator Assignment
Name Hughes Jane
Annual Wage $12,000

Hughes Jane S

State MO
Calendar Year 2015
Employer South High
Name Hughes Jane S
Annual Wage N/A

Hughes Jane D

State MO
Calendar Year 2015
Employer Corrections
Job Title Corrections Ofcr I
Name Hughes Jane D
Annual Wage $30,671

Hughes Jane

State MA
Calendar Year 2018
Employer Winchester Public Schools
Name Hughes Jane
Annual Wage $41,508

Hughes Danielle Jane

State MA
Calendar Year 2018
Employer City of Boston
Job Title Teacher
Name Hughes Danielle Jane
Annual Wage $96,005

Hughes Danielle Jane

State MA
Calendar Year 2017
Employer School District of Boston
Job Title Teacher
Name Hughes Danielle Jane
Annual Wage $83,057

Hughes Danielle Jane

State MA
Calendar Year 2017
Employer City of Boston
Job Title Bps Dearborn Middle - Teacher
Name Hughes Danielle Jane
Annual Wage $83,144

Hughes Danielle Jane

State MA
Calendar Year 2016
Employer City Of Boston
Job Title Teacher
Name Hughes Danielle Jane
Annual Wage $79,645

Hughes Danielle Jane

State MA
Calendar Year 2015
Employer City Of Boston
Job Title Teacher
Name Hughes Danielle Jane
Annual Wage $73,448

Hughes Jane

State MO
Calendar Year 2015
Employer Knob Noster Elem.
Name Hughes Jane
Annual Wage $52,812

Hughes Hilary Jane

State CT
Calendar Year 2016
Employer Brookfield Bd Of Ed
Name Hughes Hilary Jane
Annual Wage $51,060

Jane F Hughes

Name Jane F Hughes
Address 15115 Interlachen Dr Silver Spring MD 20906 APT 120-5637
Mobile Phone 240-893-0060
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed High School
Language English

Jane L Hughes

Name Jane L Hughes
Address 3612 Wittington Ct Springfield IL 62704 -6708
Phone Number 217-787-6691
Gender Female
Date Of Birth 1943-12-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Jane Hughes

Name Jane Hughes
Address 7400 Bardstown Rd Elizabethtown KY 42701 -6731
Phone Number 270-360-0404
Email [email protected]
Gender Female
Date Of Birth 1949-09-04
Ethnicity Welsh
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 M Hughes

Name Jane M Hughes
Address 7834 Us Highway 231 Utica KY 42376 -9501
Phone Number 270-952-1815
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane C Hughes

Name Jane C Hughes
Address 5636 Western Ave Chevy Chase MD 20815 -3406
Phone Number 301-656-1420
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane A Hughes

Name Jane A Hughes
Address 320 N Arlington Ave Indianapolis IN 46219 -6007
Phone Number 317-375-0404
Gender Female
Date Of Birth 1938-04-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Jane T Hughes

Name Jane T Hughes
Address 912 Westview Dr Whiteland IN 46184 -1144
Phone Number 317-535-4679
Email [email protected]
Gender Female
Date Of Birth 1956-09-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane Hughes

Name Jane Hughes
Address 496 S Seawynds Blvd Gilbert AZ 85233-6762 -6762
Phone Number 480-323-8941
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Jane Hughes

Name Jane Hughes
Address 31246 Highway 84 Malvern AR 72104 -8553
Phone Number 501-332-3059
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Jane Hughes

Name Jane Hughes
Address 282 Village St Medway MA 02053 -1403
Phone Number 508-533-0932
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane E Hughes

Name Jane E Hughes
Address 3703 3rd St Des Moines IA 50313 -4340
Phone Number 515-330-1858
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Jane B Hughes

Name Jane B Hughes
Address 24344 Rodas Dr Bonita Springs FL 34135 -7017
Phone Number 586-747-0517
Email [email protected]
Gender Female
Date Of Birth 1942-08-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed High School
Language English

Jane E Hughes

Name Jane E Hughes
Address 6942 W Via Del Sol Dr Glendale AZ 85310 -5252
Phone Number 623-234-2611
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jane Hughes

Name Jane Hughes
Address 1940 Johnson Ferry Rd NE Brookhaven GA 30319-5012 APT R-2061
Phone Number 678-547-1656
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit 501
Education Completed High School
Language English

Jane T Hughes

Name Jane T Hughes
Address 4616 Stonehenge Dr Atlanta GA 30360 -1948
Phone Number 770-377-3730
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jane F Hughes

Name Jane F Hughes
Address 6445 Hampton Creek Dr Cumming GA 30041 -4031
Phone Number 770-781-4122
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jane L Hughes

Name Jane L Hughes
Address 3801 Delfaire Trce Cumming GA 30040 -1550
Phone Number 770-781-5653
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed High School
Language English

Jane L Hughes

Name Jane L Hughes
Address 2964 Jefferson St Austell GA 30106 -3916
Phone Number 770-948-4234
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

Jane E Hughes

Name Jane E Hughes
Address 3519 Clubland Dr Marietta GA 30068 -2509
Phone Number 770-971-2289
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jane A Hughes

Name Jane A Hughes
Address 2100 W Belle Plaine Ave Chicago IL 60618 -3004
Phone Number 773-281-3371
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane Hughes

Name Jane Hughes
Address 200 Roland St Vincennes IN 47591 -6522
Phone Number 812-882-6352
Telephone Number 812-882-6352
Mobile Phone 812-882-6352
Email [email protected]
Gender Female
Date Of Birth 1960-05-24
Ethnicity Welsh
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 College
Language English

Jane R Hughes

Name Jane R Hughes
Address 3118 N Ellen Dr Arlington Heights IL 60004 -1725
Phone Number 847-279-8733
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Jane A Hughes

Name Jane A Hughes
Address 7318 Lillian Hwy Pensacola FL 32506 -4444
Phone Number 850-455-3127
Email [email protected]
Gender Female
Date Of Birth 1956-09-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Jane H Hughes

Name Jane H Hughes
Address 401 Kingswood Lexington KY 40502 -1000
Phone Number 859-266-7632
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed High School
Language English

Jane F Hughes

Name Jane F Hughes
Address 11 Brooks Rd Rockport MA 01966 -1917
Phone Number 978-546-6433
Gender Female
Date Of Birth 1949-09-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

HUGHES, JANE

Name HUGHES, JANE
Amount 1000.00
To Howard L. Berman (D)
Year 2012
Transaction Type 15
Filing ID 12970956286
Application Date 2012-02-16
Contributor Occupation EDUCATOR
Contributor Employer JANE HUGHES/EDUCATOR
Organization Name Jane Hughes
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Berman for Congress
Seat federal:house
Address 20 Chapel St C811 BROOKLINE MA

HUGHES, JANE E

Name HUGHES, JANE E
Amount 1000.00
To Education Lending Group
Year 2006
Transaction Type 15
Filing ID 26039124958
Application Date 2006-04-28
Contributor Occupation COO
Contributor Employer XPRESS LOAN SERVICING
Contributor Gender F
Committee Name Education Lending Group

HUGHES, JANE E

Name HUGHES, JANE E
Amount 1000.00
To Education Lending Group
Year 2008
Transaction Type 15
Filing ID 27039421852
Application Date 2007-01-29
Contributor Occupation EVP-OPERATION
Contributor Employer XPRESS LOAN SERVICING
Contributor Gender F
Committee Name Education Lending Group

HUGHES, JANE

Name HUGHES, JANE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981636615
Application Date 2004-10-15
Contributor Occupation COUNTRY DIRECTOR
Contributor Employer POPULATION COUNCIL
Organization Name Population Council/Country Director
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

HUGHES, JANE

Name HUGHES, JANE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246327
Application Date 2004-07-28
Contributor Occupation COUNTRY REPRESENTATI
Contributor Employer POPULATION COUNCIL
Organization Name Population Council
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1215 5th Ave 2C NEW YORK NY

HUGHES, JANE

Name HUGHES, JANE
Amount 500.00
To Education Lending Group
Year 2004
Transaction Type 15
Filing ID 24038412373
Application Date 2004-02-27
Contributor Occupation EDUCATION LENDING GROUP INC
Contributor Gender F
Committee Name Education Lending Group

HUGHES, JANE

Name HUGHES, JANE
Amount 500.00
To Education Lending Group
Year 2006
Transaction Type 15
Filing ID 25038881764
Application Date 2005-04-08
Contributor Occupation EDUCATION LENDING GROUP
Contributor Gender F
Committee Name Education Lending Group

HUGHES, JANE E

Name HUGHES, JANE E
Amount 500.00
To Nick Rahall (D)
Year 2012
Transaction Type 15
Filing ID 12952457735
Application Date 2012-05-08
Contributor Occupation BUSINESS OWNER
Contributor Employer SELF
Contributor Gender F
Recipient Party D
Recipient State WV
Committee Name Keep Nick Rahall in Congress Cmte
Seat federal:house
Address 305 Packs Branch Rd MOUNT HOPE WV

Hughes, Jane L

Name Hughes, Jane L
Amount 500.00
To Michael McCaul (R)
Year 2008
Transaction Type 15j
Application Date 2008-11-02
Contributor Occupation Physician
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name McCaul for Congress
Seat federal:house
Address 21 Spurs Lane San Antonio TX

HUGHES, JANE L

Name HUGHES, JANE L
Amount 500.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 29020243432
Application Date 2009-06-25
Contributor Occupation OPTHALM
Contributor Employer OPTHALMOLOGY AND OPHTHALMIC
Organization Name Opthalmology & Ophthalmic
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HUGHES, JANE M

Name HUGHES, JANE M
Amount 500.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-03-13
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:governor
Address 34907 GREENSTEELE RD DADE CITY FL

HUGHES, JANE L

Name HUGHES, JANE L
Amount 500.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 15
Filing ID 12020184642
Application Date 2011-08-22
Organization Name Opthalmology & Ophthalmic
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HUGHES, JANE L

Name HUGHES, JANE L
Amount 500.00
To Elizabeth Ames Jones (R)
Year 2010
Transaction Type 15
Filing ID 10020083053
Application Date 2009-12-03
Contributor Occupation OPTHALM
Contributor Employer OPTHALMOLOGY AND OPHTHALMIC
Organization Name Opthalmology & Ophthalmic
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HUGHES, JANE L DR

Name HUGHES, JANE L DR
Amount 250.00
To Republican National Cmte
Year 2008
Transaction Type 15
Filing ID 28931944624
Application Date 2008-05-15
Contributor Occupation Physician
Contributor Employer Jane Lindell Hughes, M D
Organization Name Jane Lindell Hughes MD
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 21 Spurs Lane Ste 220 SAN ANTONIO TX

HUGHES, JANE

Name HUGHES, JANE
Amount 250.00
To National Republican Congressional Cmte
Year 2010
Transaction Type 15
Filing ID 10930844020
Application Date 2010-05-20
Contributor Occupation PHYSICIAN
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte

HUGHES, JANE

Name HUGHES, JANE
Amount 250.00
To National Court Reporters Assn
Year 2010
Transaction Type 15
Filing ID 10030231103
Application Date 2009-10-22
Contributor Occupation FREELANCE C
Contributor Employer DEPOMAX MERIT REPORTING
Contributor Gender F
Committee Name National Court Reporters Assn

HUGHES, JANE L

Name HUGHES, JANE L
Amount 250.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 15
Filing ID 11020343870
Application Date 2011-01-17
Organization Name Opthalmology & Ophthalmic
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HUGHES, JANE C MRS

Name HUGHES, JANE C MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24991344233
Application Date 2004-11-01
Contributor Occupation RICHARD E. HUGHES, P
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04 Compliance Cmte
Seat federal:president
Address 3940 CEDARBRUSH DR DALLAS TX

HUGHES, JANE

Name HUGHES, JANE
Amount 250.00
To PERRY, RICK
Year 2010
Application Date 2009-10-27
Contributor Occupation PHYSCIAN
Contributor Employer OPHTHALMOLOGY AND OPHTHALMIC SURGERY
Recipient Party R
Recipient State TX
Seat state:governor

HUGHES, JANE C MRS

Name HUGHES, JANE C MRS
Amount 250.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24981485071
Application Date 2004-10-14
Contributor Occupation RICHARD E. HUGHES, P
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3940 CEDARBRUSH DR DALLAS TX

HUGHES, JANE

Name HUGHES, JANE
Amount 250.00
To STRAUS, JOE (COMMITTEE 2)
Year 2006
Application Date 2005-10-30
Contributor Occupation SELF
Contributor Employer PHYSICIAN
Recipient Party R
Recipient State TX
Seat state:lower

HUGHES, JANE

Name HUGHES, JANE
Amount 250.00
To STRAUS, JOE
Year 20008
Application Date 2007-10-29
Contributor Occupation PHYSICIAN
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:lower

HUGHES, JANE L

Name HUGHES, JANE L
Amount 200.00
To Elizabeth Ames Jones (R)
Year 2012
Transaction Type 15
Filing ID 11020370146
Application Date 2011-06-27
Organization Name Opthalmology & Ophthalmic
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Elizabeth Ames Jones for Texas
Seat federal:senate

HUGHES, JANE ANN

Name HUGHES, JANE ANN
Amount 180.00
To BATZ, MICHAEL A
Year 20008
Application Date 2008-04-28
Recipient Party R
Recipient State IN
Seat state:lower
Address 320 N ARLINGTON AVE INDIANAPOLIS IN

HUGHES, JANE LINDELL

Name HUGHES, JANE LINDELL
Amount 100.00
To JONES, ELIZABETH AMES
Year 2004
Application Date 2003-10-22
Recipient Party R
Recipient State TX
Seat state:lower

HUGHES, JANE

Name HUGHES, JANE
Amount 100.00
To PERRY, RICK
Year 2010
Application Date 2009-06-30
Contributor Occupation OPHTHALMOLOGIST
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

HUGHES, JANE A

Name HUGHES, JANE A
Amount 50.00
To BATZ, MICHAEL A
Year 2004
Application Date 2004-04-07
Recipient Party R
Recipient State IN
Seat state:lower
Address 320 N ARLINGTON AVE INDIANAPOLIS IN

HUGHES, JANE

Name HUGHES, JANE
Amount 50.00
To FLORIDA SENATE VICTORY CMTE
Year 2006
Application Date 2005-08-17
Recipient Party D
Recipient State FL
Committee Name FLORIDA SENATE VICTORY CMTE
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE E

Name HUGHES, JANE E
Amount 50.00
To SHEA, MATT T
Year 2010
Application Date 2010-07-02
Recipient Party R
Recipient State WA
Seat state:lower
Address 7409 E BIG MEADOWS RD CHATTAROY WA

HUGHES, JANE

Name HUGHES, JANE
Amount 35.00
To MONTANA REPUBLICAN PARTY
Year 20008
Application Date 2008-07-29
Contributor Occupation NEWSPAPER STAFF
Contributor Employer CENTRAL MONTANA PUBLISHING
Recipient Party R
Recipient State MT
Committee Name MONTANA REPUBLICAN PARTY
Address PO BOX 194 STANFORD MT

HUGHES, JANE E

Name HUGHES, JANE E
Amount 29.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2007-09-28
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE

Name HUGHES, JANE
Amount 25.00
To CAMPBELL JR, WALTER G (SKIP)
Year 2006
Application Date 2006-09-21
Contributor Occupation RETIRED
Recipient Party D
Recipient State FL
Seat state:office
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE ELROD

Name HUGHES, JANE ELROD
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-27
Recipient Party D
Recipient State FL
Seat state:governor
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE ELROD

Name HUGHES, JANE ELROD
Amount 25.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-06-25
Recipient Party D
Recipient State FL
Seat state:governor
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE E

Name HUGHES, JANE E
Amount 25.00
To REHWINKEL VASILINDA, MICHELLE
Year 20008
Application Date 2008-05-22
Recipient Party D
Recipient State FL
Seat state:lower
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE

Name HUGHES, JANE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-08-13
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34052 BRITTANY DR FARMINGTON HILLS MI

HUGHES, JANE E

Name HUGHES, JANE E
Amount 20.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-10-10
Recipient Party D
Recipient State FL
Seat state:governor
Address 4075 ROSCREA DR TALLAHASSEE FL

HUGHES, JANE

Name HUGHES, JANE
Amount 20.00
To MICHIGAN HOUSE DEMOCRATIC FUND
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State MI
Committee Name MICHIGAN HOUSE DEMOCRATIC FUND
Address 34052 BRITTANY DR FARMINGTON HILLS MI

HUGHES, JANE LOVE

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

HUGHES, JANE C

Name HUGHES, JANE C
Amount -100.00
To Democratic Party Cmte Abroad
Year 2008
Transaction Type 22y
Filing ID 28991914896
Application Date 2008-07-22
Contributor Gender F
Recipient Party D
Committee Name Democratic Party Cmte Abroad

HUGHES, JANE C

Name HUGHES, JANE C
Amount -100.00
To Democratic Party Cmte Abroad
Year 2008
Transaction Type 22y
Filing ID 28991914897
Application Date 2008-07-23
Contributor Gender F
Recipient Party D
Committee Name Democratic Party Cmte Abroad

HUGHES, JANE

Name HUGHES, JANE
Amount -250.00
To National Court Reporters Assn
Year 2010
Transaction Type 22y
Filing ID 10030370830
Application Date 2010-04-12
Contributor Gender F
Committee Name National Court Reporters Assn

JANE PATTEN HUGHES

Name JANE PATTEN HUGHES
Address 143 Sherwood Lane Canton GA 30115
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

HUGHES JAMES K, HUGHES JANE B

Name HUGHES JAMES K, HUGHES JANE B
Physical Address CORONET CT, SPRING HILL, FL 34609
Owner Address 75 DIVISION ST, DENNIS PORT, MASSACHUSETTS 02639
County Hernando
Land Code Vacant Residential
Address CORONET CT, SPRING HILL, FL 34609

HUGHES JAMES L & JANE A

Name HUGHES JAMES L & JANE A
Physical Address 7318 LILLIAN HWY, PENSACOLA, FL 32506
Owner Address 7318 LILLIAN HWY, PENSACOLA, FL 32507
Ass Value Homestead 94599
Just Value Homestead 98043
County Escambia
Year Built 1940
Area 2382
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7318 LILLIAN HWY, PENSACOLA, FL 32506

HUGHES JANE

Name HUGHES JANE
Physical Address 4075 ROSCREA DR, TALLAHASSEE, FL 32309
Owner Address 4075 ROSCREA DR, TALLAHASSEE, FL 32309
Ass Value Homestead 151812
Just Value Homestead 160281
County Leon
Year Built 1977
Area 2342
Land Code Single Family
Address 4075 ROSCREA DR, TALLAHASSEE, FL 32309

HUGHES JANE FRANCES

Name HUGHES JANE FRANCES
Physical Address 20025 SERENE MEADOW LN, ESTERO, FL 33928
Owner Address 6445 HAMPTON CREEK DR, CUMMING, GA 30041
Sale Price 155000
Sale Year 2012
County Lee
Year Built 2004
Area 2113
Land Code Single Family
Address 20025 SERENE MEADOW LN, ESTERO, FL 33928
Price 155000

HUGHES JANE V

Name HUGHES JANE V
Physical Address 3379 US HIGHWAY 17, BARTOW, FL 33830
Owner Address 1545 LAUREL MEADOWS DR, BARTOW, FL 33830
Sale Price 65000
Sale Year 2013
County Polk
Year Built 1977
Area 1975
Land Code Nightclubs, cocktail lounges, bars
Address 3379 US HIGHWAY 17, BARTOW, FL 33830
Price 65000

HUGHES MARY JANE

Name HUGHES MARY JANE
Physical Address 19110 LIVENGOOD RD, LUTZ, FL 33559
Owner Address 19110 LIVENGOOD RD, LUTZ, FL 33559
Ass Value Homestead 24598
Just Value Homestead 27252
County Hillsborough
Year Built 1983
Area 1004
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 19110 LIVENGOOD RD, LUTZ, FL 33559

HUGHES MARY JANE

Name HUGHES MARY JANE
Physical Address 1177 SADDLE CREEK DR, FORT WALTON BEACH, FL 32547
Owner Address 1177 SADDLE CREEK DR, FT WALTON BCH, FL 32547
Ass Value Homestead 118074
Just Value Homestead 118074
County Okaloosa
Year Built 1991
Area 1951
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1177 SADDLE CREEK DR, FORT WALTON BEACH, FL 32547

HUGHES PEGGY & ASHMORE JANE

Name HUGHES PEGGY & ASHMORE JANE
Physical Address 905 HOOVER DRIVE
Owner Address 905 HOOVER DRIVE
Sale Price 360000
Ass Value Homestead 268300
County middlesex
Address 905 HOOVER DRIVE
Value 350000
Net Value 350000
Land Value 81700
Prior Year Net Value 350000
Transaction Date 2005-04-28
Property Class Residential
Deed Date 1997-06-20
Sale Assessment 188800
Year Constructed 1977
Price 360000

HUGHES GREGORY L & JANE E

Name HUGHES GREGORY L & JANE E
Address Rt 79 Cabin Creek WV
Value 17700
Landvalue 17700
Buildingvalue 52100
Bedrooms 2
Numberofbedrooms 2

HUGHES GREGORY L & JANE T

Name HUGHES GREGORY L & JANE T
Address Toney Street Cabin Creek WV
Value 11400
Landvalue 11400
Buildingvalue 25900
Bedrooms 2
Numberofbedrooms 2

HUGHES IRA F & PHYLLIS JANE

Name HUGHES IRA F & PHYLLIS JANE
Address 7662 W Tolle Lane Dunnellon FL
Value 19560
Landvalue 19560
Buildingvalue 64700
Landarea 109,264 square feet
Type Residential Property

HUGHES JANE T & GREGORY L

Name HUGHES JANE T & GREGORY L
Address 101 Grady Street Cabin Creek WV
Value 9600
Landvalue 9600
Buildingvalue 21200
Bedrooms 2
Numberofbedrooms 2

HUGHES SARAH JANE

Name HUGHES SARAH JANE
Address 527 Cahoon Road Bay Village OH 44140
Value 38300
Usage Single Family Dwelling

JANE COUGHLIN HUGHES & PATRICK HUGHES

Name JANE COUGHLIN HUGHES & PATRICK HUGHES
Address 4420 N Steanson Drive Oklahoma City OK
Value 19328
Landarea 15,524 square feet
Type Residential

HUGHES IRA F & PHYLLIS JANE

Name HUGHES IRA F & PHYLLIS JANE
Physical Address 07662 W TOLLE LN, DUNNELLON, FL 34430
Ass Value Homestead 84260
Just Value Homestead 84260
County Citrus
Year Built 1981
Area 2634
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 07662 W TOLLE LN, DUNNELLON, FL 34430

JANE D HUGHES

Name JANE D HUGHES
Address 282 A Village Street Medway MA
Value 128500
Landvalue 128500
Buildingvalue 184200
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANE E HUGHES

Name JANE E HUGHES
Address 5806 L Street Capitol Heights MD 20743
Value 45400
Landvalue 45400
Buildingvalue 100

JANE E HUGHES & LARRY S HUGHES

Name JANE E HUGHES & LARRY S HUGHES
Address 5808 L Street Capitol Heights MD 20743
Value 200
Landvalue 200

JANE E HUGHES & MARK A HUGHES

Name JANE E HUGHES & MARK A HUGHES
Address 519 Brookneal Drive O'Fallon MO
Value 40000
Landvalue 40000
Buildingvalue 170390
Landarea 8,276 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch
Price 225000

JANE HUGHES

Name JANE HUGHES
Address 209 Huntcliff Drive Taylors SC
Value 371760

JANE HUGHES

Name JANE HUGHES
Address 183 Haverford Drive Laflin PA
Value 25500
Landvalue 25500
Buildingvalue 87000

JANE HUGHES

Name JANE HUGHES
Address 29 No Main Street Westford MA 01886
Value 227100
Landvalue 227100
Buildingvalue 390200
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JANE HUGHES

Name JANE HUGHES
Address 1716 Altacrest Drive Grapevine TX
Value 28000
Landvalue 28000
Buildingvalue 151000

JANE L HUGHES

Name JANE L HUGHES
Address 2010 Rapid Falls Road Cary NC 27519
Value 38000
Landvalue 38000
Buildingvalue 156649

JANE LEE HUGHES

Name JANE LEE HUGHES
Address 3065 Weikel Street Philadelphia PA 19134
Value 7636
Landvalue 7636
Buildingvalue 46464
Landarea 756 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Closer review of sale completed. Sale determined to be good, bona fide and at arms length
Price 14000

JANE M HUGHES

Name JANE M HUGHES
Address 428 Berry Chase Way Cary NC 27519
Value 38000
Landvalue 38000
Buildingvalue 155359

JANE M HUGHES

Name JANE M HUGHES
Address 17710 Gulf Boulevard ## 402 Redington Shores FL 33708
Type Condo

JANE M HUGHES

Name JANE M HUGHES
Address 123 Eastwood Cc Boston MA 02132
Value 179200
Landvalue 179200
Buildingvalue 142100
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

JANE N HUGHES

Name JANE N HUGHES
Address 5711 Cedar Street Roeland Park KS
Value 3267
Landvalue 3267
Buildingvalue 14201

JANE E HUGHES

Name JANE E HUGHES
Address 4519 Winterset Drive Columbus OH 43220
Value 44200
Landvalue 44200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

HUGHES GWYN & SAMANTHA JANE

Name HUGHES GWYN & SAMANTHA JANE
Physical Address 16612 CARIBBEAN BREEZE WAY, CLERMONT FL, FL 34714
County Lake
Year Built 2004
Area 1638
Land Code Single Family
Address 16612 CARIBBEAN BREEZE WAY, CLERMONT FL, FL 34714

JANE HUGHES

Name JANE HUGHES
Type Independent Voter
State NJ
Address 613 HARVEST LN, WATERFORD WORKS, NJ 8089
Phone Number 856-217-6708
Email Address [email protected]

JANE HUGHES

Name JANE HUGHES
Type Republican Voter
State MO
Address 3913 N 31ST, STJOSEPH, MO 64506
Phone Number 816-261-9334
Email Address [email protected]

JANE HUGHES

Name JANE HUGHES
Type Republican Voter
State MI
Address 21516 WALDRON ST, FARMINGTON HILLS, MI 48336
Phone Number 402-680-8360
Email Address [email protected]

JANE HUGHES

Name JANE HUGHES
Type Voter
State AL
Address 1780 DEARMANVILLE ROAD N/A, DE ARMANVILLE, AL 36257
Phone Number 256-831-3466
Email Address [email protected]

JANE HUGHES

Name JANE HUGHES
Type Republican Voter
State MD
Address 8908 CHARRED OAK DR, BETHESDA, MD 20817
Phone Number 202-285-1416
Email Address [email protected]

Jane M Hughes

Name Jane M Hughes
Visit Date 4/13/10 8:30
Appointment Number U51535
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 7:30
Appt End 2/11/14 23:59
Total People 5707
Last Entry Date 2/10/14 15:54
Meeting Location WH
Caller VISITORS
Release Date 05/30/2014 07:00:00 AM +0000

Jane M Hughes

Name Jane M Hughes
Visit Date 4/13/10 8:30
Appointment Number U49881
Type Of Access VA
Appt Made 1/23/14 0:00
Appt Start 1/25/14 10:00
Appt End 1/25/14 23:59
Total People 140
Last Entry Date 1/23/14 14:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

Jane M Hughes

Name Jane M Hughes
Visit Date 4/13/10 8:30
Appointment Number U46026
Type Of Access VA
Appt Made 1/21/14 0:00
Appt Start 1/25/14 9:30
Appt End 1/25/14 23:59
Total People 188
Last Entry Date 1/21/14 9:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/25/2014 07:00:00 AM +0000

JANE M HUGHES

Name JANE M HUGHES
Visit Date 4/13/10 8:30
Appointment Number U42048
Type Of Access VA
Appt Made 9/29/09 14:50
Appt Start 10/1/09 9:30
Appt End 10/1/09 23:59
Total People 211
Last Entry Date 9/29/09 14:59
Meeting Location WH
Caller VISITORS
Description 930AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANE H HUGHES

Name JANE H HUGHES
Visit Date 4/13/10 8:30
Appointment Number U61725
Type Of Access VA
Appt Made 12/7/09 8:45
Appt Start 12/9/09 8:30
Appt End 12/9/09 23:59
Total People 333
Last Entry Date 12/7/09 8:45
Meeting Location WH
Caller VISITORS
Description 8.30 GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

Jane Hughes

Name Jane Hughes
Car TOYOTA YARIS
Year 2007
Address 305 Packs Branch Rd, Mount Hope, WV 25880-6505
Vin JTDJT923675038451

JANE HUGHES

Name JANE HUGHES
Car HONDA ACCORD
Year 2007
Address 106 Birch Dr, Hammonton, NJ 08037-3307
Vin 1HGCM56887A138984

JANE HUGHES

Name JANE HUGHES
Car HONDA CR-V
Year 2007
Address 1661 Macedonia Rd, Ellijay, GA 30536-4719
Vin JHLRE48747C099967

JANE HUGHES

Name JANE HUGHES
Car HONDA ACCORD
Year 2007
Address 5 Whitaker Dr, London, OH 43140-1001
Vin 1HGCM56867A109967

JANE HUGHES

Name JANE HUGHES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 13421 Spring Run Rd, Midlothian, VA 23112-1507
Vin 3GCEC14X47G247652
Phone 804-739-2922

JANE HUGHES

Name JANE HUGHES
Car TOYOTA CAMRY
Year 2007
Address 4118 DIPLOMACY CIR, TALLAHASSEE, FL 32308-8717
Vin JTNBB46K573019666
Phone 850-893-1252

JANE HUGHES

Name JANE HUGHES
Car TOYOTA RAV4
Year 2007
Address 8624 Beech Tree Rd, Bethesda, MD 20817-2905
Vin JTMBD32V775075167

JANE HUGHES

Name JANE HUGHES
Car VOLVO S40
Year 2007
Address 1528 Texas Ave, Louisville, KY 40217-2263
Vin YV1MS382772300971

JANE HUGHES

Name JANE HUGHES
Car TOYOTA CAMRY HYBRID
Year 2007
Address 102 KEETON LN, CARY, NC 27511-7200
Vin JTNBB46K673011608

JANE HUGHES

Name JANE HUGHES
Car FORD FUSION
Year 2007
Address 1802 N HOLDEN RD, GREENSBORO, NC 27408-3922
Vin 3FAHP07147R278655

Jane Hughes

Name Jane Hughes
Domain janehughesfiction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Chapel St|Apt C 811 Brookline Massachusetts 02446
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain organizationaldesignonline.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-08-13
Update Date 2013-08-14
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 320 West Washington Ann Arbor MI 48103
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain librashop.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-08-11
Update Date 2013-08-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address Libra Wickham Market IP13 0QU
Registrant Country UNITED KINGDOM

JANE HUGHES

Name JANE HUGHES
Domain abbigrace.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-04-01
Update Date 2013-04-01
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 47 KIMBERLEY DRIVE SECRET HARBOUR WA 6173
Registrant Country AUSTRALIA

Jane Hughes

Name Jane Hughes
Domain manchestercelebrant.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-17
Update Date 2013-08-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 371 Bury Old Road Prestwich Manchester Greater Manchester M25 1QA
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain organizationaldesigns.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-06-20
Update Date 2013-06-17
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 320 West Washington Ann Arbor MI 48103
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain sunshinewritingretreats.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-13
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 110 N. Meadowbrook drive Alpine Utah 84004
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain thespyswife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-13
Update Date 2012-12-13
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Chapel St|Apt C 811 Brookline Massachusetts 02446
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain internationalmortgage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 1998-09-17
Update Date 2013-09-16
Registrar Name GODADDY.COM, LLC
Registrant Address International Mortgage P.O. Box 1059 Rincon, GA 31326
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain lancashirecelebrant.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-09-17
Update Date 2013-08-18
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 371 Bury Old Road Prestwich Manchester Greater Manchester M25 1QA
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain ladyjanegray.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2000-07-03
Update Date 2013-06-27
Registrar Name DOMAIN.COM, LLC
Registrant Address c/o Reading Room Ltd 77 Dean Street London England W1V 7HA
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain janehughesdesign.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-27
Update Date 2010-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 29 N. Main St Westford Massachusetts 01886
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain novelwomen.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-30
Update Date 2012-11-01
Registrar Name GODADDY.COM, LLC
Registrant Address 20 Chapel St|Apt C 811 Brookline MA 02446
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain windmillatrowton.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-02-01
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address The Windmill RowtonHalfway House Shrewsbury shropshire Shropshire SY5 9EJ
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain moffetttraining.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Egbury St. Mary Bourne;Andover HAM SP11 6DR
Registrant Country UNITED KINGDOM

jane hughes

Name jane hughes
Domain thehognhoof.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-08-17
Update Date 2013-08-17
Registrar Name WEBFUSION LTD.
Registrant Address 84 River Glade Manor Craigavon Craigavon BT66 8RR
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain cedarplaceup.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-02-10
Update Date 2013-02-08
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 320 West Washington Ann Arbor MI 48103
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain capital-lift-trucks.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-03-17
Update Date 2013-03-18
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Egbury St. Mary Bourne;Andover HAM SP11 6DR
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain precisionacc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-16
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 579 Rosemill Drive Lexington Kentucky 40503
Registrant Country UNITED STATES

Jane Hughes

Name Jane Hughes
Domain hughesphilips.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-28
Update Date 2013-10-28
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Stroke 16 Neild Ave Sydney New South Wales 2011
Registrant Country AUSTRALIA

Jane Hughes

Name Jane Hughes
Domain evolutionhairextensions.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-02-20
Update Date 2012-02-20
Registrar Name WEBFUSION LTD.
Registrant Address 5 Morston Claycliffe Office Park Barnsley S Yorks S75 1LN
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain gardenshedmosaics.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-08-27
Update Date 2013-08-28
Registrar Name 1 & 1 INTERNET AG
Registrant Address 29 Berrylands Surbiton SRY KT5 8JT
Registrant Country UNITED KINGDOM

Jane Hughes

Name Jane Hughes
Domain fireflyhillphoto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-06-29
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address PO BOX 318 Brownsville Vermont 05037
Registrant Country UNITED STATES

Hughes, Jane

Name Hughes, Jane
Domain janejewelrys.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES