Jane Lewis

We have found 312 public records related to Jane Lewis in 36 states . Ethnicity of all people found is Scotch. 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 56 business registration records connected with Jane Lewis in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas 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 seventeen different job titles. Most of them are employed as Teacher Assignment. These employees work in twelve different states. Most of them work in Illinois state. Average wage of employees is $43,701.


Jane A Lewis

Name / Names Jane A Lewis
Age 48
Birth Date 1976
Also Known As A Lewis
Person 2412 Pickwick Rd, Gwynn Oak, MD 21207
Phone Number 410-448-0801
Possible Relatives






A J Lewis
Previous Address 265 Woodland Dr, Scotts Valley, CA 95066
2302 Tucker Ln, Gwynn Oak, MD 21207
5335 Bent Tree Forest Dr #237, Dallas, TX 75248
15 Mary Case Ln, Santa Cruz, CA 95060
5335 Bent Tree Dr, Dallas, TX 75248
164 Plateau Ave, Santa Cruz, CA 95060
115 Grant St, Santa Cruz, CA 95060
2302 Tucker Ln, Baltimore, MD 21207
447 PO Box, Amherst, MA 01004
Email [email protected]

Jane Mary Lewis

Name / Names Jane Mary Lewis
Age 58
Birth Date 1966
Also Known As Jane M Lurs
Person 76 Nixon Rd, Framingham, MA 01701
Phone Number 508-877-5617
Possible Relatives
Previous Address 614 Dorchester Ave, South Boston, MA 02127
16 Nixon Rd #R, Framingham, MA 01701
1257 Worcester Rd, Framingham, MA 01701
741 High Rd, Norwalk, IA 50211
16 Nadine Rd, Framingham, MA 01701
44 Tecumseh Trl, Marlborough, MA 01752

Jane Roza Lewis

Name / Names Jane Roza Lewis
Age 59
Birth Date 1965
Also Known As Jane Ann Lewis
Person 4 Overlook Dr, Sandwich, MA 02563
Phone Number 508-888-0970
Possible Relatives
Previous Address 7 Leveridge Ln, Sandwich, MA 02563
27 Herring Pond Rd, Plymouth, MA 02360
Overlook, Sandwich, MA 02563
Leveridge, Sandwich, MA 02563
Email [email protected]

Jane Lewis

Name / Names Jane Lewis
Age 60
Birth Date 1964
Person 5426 42nd Ave, Seattle, WA 98136
Phone Number 816-436-2756
Possible Relatives A Jane Lewis
Previous Address 7046 Park Ave, Gladstone, MO 64118
45 Fountain Rd #R, Arlington, MA 02476
1300 87th Ter, Kansas City, MO 64155
3728 37th Ave, Seattle, WA 98126
155 Summer St, Somerville, MA 02143
1300 8mth, Kansas City, MO 64101
81 Mount Vernon St #R, Somerville, MA 02145

Jane H Lewis

Name / Names Jane H Lewis
Age 60
Birth Date 1964
Also Known As Jane H Icin
Person 12010 12th Ct, Biscayne Park, FL 33161
Phone Number 305-893-0006
Possible Relatives





Previous Address 825 40th St #2, Miami Beach, FL 33140
821 39th St #1, Miami Beach, FL 33140
910 West Ave #236, Miami Beach, FL 33139
910 West Ave, Miami Beach, FL 33139
20 Island Ave #1205, Miami Beach, FL 33139
910 West Ave #418, Miami Beach, FL 33139
7136 Bonita Dr, Miami, FL 33141
18701 3rd Ct, Miami, FL 33179
910 West Ave #1206, Miami Beach, FL 33139
1000 West Ave, Miami, FL 33139
910 West Ave #418, Miami, FL 33139
Email [email protected]

Jane P Lewis

Name / Names Jane P Lewis
Age 62
Birth Date 1962
Person 50 Walker Ave, Mcalester, OK 74501
Phone Number 918-423-1272
Possible Relatives
Rose Arnoldlewis



Tovah Marie Lewis
G S Lewis
Previous Address 5031 Carl Albert Rd, Mcalester, OK 74501
520 Ravenwood Dr, Dallas, TX 75217
8870 85th St, Miami, FL 33173
319 RR 2 #319, Mcalester, OK 74501
319 PO Box, Mcalester, OK 74502

Jane M Lewis

Name / Names Jane M Lewis
Age 62
Birth Date 1962
Also Known As Jane M Bell
Person 5300 Ridgefield Ln, Little Rock, AR 72223
Phone Number 501-868-9720
Possible Relatives

Rexharrison Bell
Previous Address 2415 Pine St, Little Rock, AR 72204
509 Tyler St, Little Rock, AR 72205
11 Irving Dr, Little Rock, AR 72204

Jane John Lewis

Name / Names Jane John Lewis
Age 65
Birth Date 1959
Also Known As J John
Person 2410 Creekwood Dr, Baton Rouge, LA 70808
Phone Number 225-926-8149
Possible Relatives
F John


Laura A Hayesjohn
Previous Address 3941 Partridge Ln, Baton Rouge, LA 70809
3943 Partridge Ln, Baton Rouge, LA 70809
224 Plantation Ridge Ln, Baton Rouge, LA 70810
4859 Floynell Dr, Baton Rouge, LA 70809
10621 Oak Hills Pkwy #A, Baton Rouge, LA 70810
8500 Bluebonnet Blvd #3D, Baton Rouge, LA 70810

Jane B Lewis

Name / Names Jane B Lewis
Age 65
Birth Date 1959
Also Known As Jane Barbuto
Person 163 Olive Ave, Malden, MA 02148
Phone Number 781-324-9111
Possible Relatives


Wm Lewis
Previous Address 36 Campbell St, Woburn, MA 01801
39 Carl St, Lowell, MA 01851
39 Carl St #36, Lowell, MA 01851
1007 Westford St #28, Lowell, MA 01851
7 Wyoming Ave #2, Melrose, MA 02176
555 Technology Sq, Cambridge, MA 02139
24 Mail Ctr, Cambridge, MA 02138

Jane Beverly Lewis

Name / Names Jane Beverly Lewis
Age 65
Birth Date 1959
Also Known As Jane B Fulford
Person 7881 10th St, Pembroke Pines, FL 33024
Phone Number 336-824-7427
Possible Relatives


Fane B Fulford

G Fulford
Previous Address 5808 Pisgah Rd, Asheboro, NC 27205
Pisgah Rd, Asheboro, NC 27205
6010 Pisgah Rd, Asheboro, NC 27205
14160 16th Ct, North Miami, FL 33181
7529 Ferguson Rd, Liberty, NC 27298
213 Central Ave, Asheboro, NC 27203
324 Rivo Alto Dr, Miami, FL 33139
3741 16th Ave, Oakland Park, FL 33334
1603 17th A, Hollywood, FL 33020
Email [email protected]

Jane Kenworthy Lewis

Name / Names Jane Kenworthy Lewis
Age 72
Birth Date 1952
Person 26 Lowell St #2, Cambridge, MA 02138
Phone Number 617-547-0271
Possible Relatives E Kenworthy Lewis
Previous Address 11 Vincent St #2, Cambridge, MA 02140
Cambridge St, Cambridge, MA 02139
RR SS, Cambridge, MA 02138
69 Randolph St #1, Arlington, MA 02474

Jane E Lewis

Name / Names Jane E Lewis
Age 73
Birth Date 1951
Also Known As John E Lewis
Person 70 Glenwood St, Holden, MA 01520
Phone Number 781-925-9107
Possible Relatives







Previous Address 29 Edgewater Rd #2, Hull, MA 02045
20 Standish, Hull, MA 02045
4431 18th Ter, Gainesville, FL 32605
2142 122nd Rd, North Miami, FL 33181
24 Glenwood St, Holden, MA 01520
4431 18th Pl, Gainesville, FL 32605

Jane Ann Lewis

Name / Names Jane Ann Lewis
Age 75
Birth Date 1949
Person Story Hill Rd, Chester, CT 06412
Phone Number 860-526-4114
Possible Relatives
Previous Address 30 Story Hill Rd, Chester, CT 06412
676 PO Box, Chester, CT 06412
9 Old Barn Rd, Duxbury, MA 02332
33 Liberty St, Chester, CT 06412
Old Barn, Duxbury, MA 02332
83 Liberty St, Chester, CT 06412
33 Turtle Bay Dr #33, Branford, CT 06405
Cedar Hl, Springhouse, PA 00000

Jane R Lewis

Name / Names Jane R Lewis
Age 77
Birth Date 1947
Person 25 Reservoir Ave, Lakeville, MA 02347
Phone Number 508-947-2498
Possible Relatives
Previous Address 429 Tremont St, Taunton, MA 02780

Jane C Lewis

Name / Names Jane C Lewis
Age 78
Birth Date 1946
Also Known As Jane A Lewis
Person 87 High St, Bristol, RI 02809
Phone Number 401-254-5915
Possible Relatives
Previous Address 610 Mountain Rd, Peterborough, NH 03458
56 Doublet Hill Rd, Weston, MA 02493
26 Wentworth St, Charleston, SC 29401
Sam, Walpole, NH 03608

Jane B Lewis

Name / Names Jane B Lewis
Age 78
Birth Date 1946
Also Known As J Lewis
Person 9 Walter St, Roslindale, MA 02131
Phone Number 617-323-0146
Possible Relatives
Hane Lewis
Previous Address 9 Walter St, Boston, MA 02131
520 17th St #1, New York, NY 10011
520 17th St #1054, New York, NY 10011
45 Pemberton St #3, Cambridge, MA 02140

Jane M Lewis

Name / Names Jane M Lewis
Age 78
Birth Date 1946
Person 1508 Frenchmen St, New Orleans, LA 70116
Phone Number 504-945-8549
Possible Relatives







Previous Address 1514 Frenchmen St, New Orleans, LA 70116
5675 Hazen St, Houston, TX 77081
2117 Brutus St, New Orleans, LA 70122
Email [email protected]

Jane E Lewis

Name / Names Jane E Lewis
Age 82
Birth Date 1942
Also Known As J Lewis
Person 232 Plum Hollow Rd, East Falmouth, MA 02536
Phone Number 508-540-4167
Possible Relatives
Previous Address 195 Brown Rd, Long Lake, MN 55356
62 Locust St #235, Falmouth, MA 02540
62 Locust St, Falmouth, MA 02540
62 Locust St #204, Falmouth, MA 02540
80 Barnabas Rd, Falmouth, MA 02540
232 Plum Hollow Rd, Hatchville, MA 02536

Jane P Lewis

Name / Names Jane P Lewis
Age 94
Birth Date 1929
Person 3839 Fir St, Pine Bluff, AR 71603
Phone Number 870-535-4540
Possible Relatives

Jane J Lewis

Name / Names Jane J Lewis
Age 96
Birth Date 1927
Also Known As Jane D Lewis
Person 22 Arrowhead Cir #22, Ashland, MA 01721
Phone Number 508-881-0037
Possible Relatives



Previous Address 18 Reservoir Dr, Danvers, MA 01923

Jane W Lewis

Name / Names Jane W Lewis
Age 98
Birth Date 1925
Also Known As Jane E Lewis
Person 18 Cynthia Rd, Framingham, MA 01701
Phone Number 508-877-1512
Possible Relatives

Jane E Lewis

Name / Names Jane E Lewis
Age 102
Birth Date 1921
Person 199 Pleasant St #1, Brookline, MA 02446
Possible Relatives

Jane B Lewis

Name / Names Jane B Lewis
Age 107
Birth Date 1917
Person 6 Brookfield Ave, Barrington, RI 02806
Phone Number 401-245-9137
Possible Relatives
Previous Address 8 Main St #403, Attleboro, MA 02703
Brookfield, Barrington, RI 02806

Jane Davis Lewis

Name / Names Jane Davis Lewis
Age 109
Birth Date 1915
Person 15830 Bunche Park Dr, Opa Locka, FL 33054
Phone Number 305-621-8783
Possible Relatives Jd Lewis
Previous Address 490 Canterbury Trl, Roselle, IL 60172
11077 Biscayne Blvd #262, Miami, FL 33161

Jane A Lewis

Name / Names Jane A Lewis
Age N/A
Person 16 Richard Ave, Cambridge, MA 02140
Phone Number 617-441-8659
Possible Relatives



Previous Address 16 Porter Rd, Cambridge, MA 02140
81 R Mt Vernon, Somerville, MA 02145
155 Summer St, Somerville, MA 02143

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 54 Norman, Marblehead, MA 01945
Phone Number 508-631-5828
Possible Relatives
Previous Address 54 Norman St, Marblehead, MA 01945
101 Elm St, Marblehead, MA 01945

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 14964 W BOTTLE TREE AVE, SURPRISE, AZ 85374
Phone Number 623-546-0428

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 15 Arizona Ter #4, Arlington, MA 02474
Possible Relatives

Previous Address 273 Upland Ave, Newton, MA 02461
121 Park Dr #4, Boston, MA 02215

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 231 Wright Ave #F, Terrytown, LA 70056
Possible Relatives

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 13424 HIGHWAY 171, NORTHPORT, AL 35475
Phone Number 205-339-2452

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 802 E VAN BUREN ST, PHOENIX, AZ 85006

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 1276 E LAUREL CT, CASA GRANDE, AZ 85222

Jane D Lewis

Name / Names Jane D Lewis
Age N/A
Person 4101 HIGHLANDS CIR, BIRMINGHAM, AL 35213

Jane F Lewis

Name / Names Jane F Lewis
Age N/A
Person 6400 GUNNISON DR, ANCHORAGE, AK 99516

Jane Marie Lewis

Name / Names Jane Marie Lewis
Age N/A
Person 3 Beach Ave, Newport, RI 02840

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 100 GRANT ST, REDFIELD, AR 72132
Phone Number 501-397-2401

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 6812 S HAZEL ST, PINE BLUFF, AR 71603
Phone Number 870-879-0911

Jane S Lewis

Name / Names Jane S Lewis
Age N/A
Person 26241 N FOREST RD, RIO VERDE, AZ 85263
Phone Number 480-471-0167

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 2728 W COLTER ST, PHOENIX, AZ 85017
Phone Number 602-335-8855

Jane G Lewis

Name / Names Jane G Lewis
Age N/A
Person 15833 W PAPAGO ST, GOODYEAR, AZ 85338
Phone Number 623-932-7828

Jane M Lewis

Name / Names Jane M Lewis
Age N/A
Person 2655 CABO BURELA DR, SIERRA VISTA, AZ 85650
Phone Number 520-417-0160

Jane Y Lewis

Name / Names Jane Y Lewis
Age N/A
Person 1713 W BUCHANAN ST, PHOENIX, AZ 85007
Phone Number 602-257-9019

Jane L Lewis

Name / Names Jane L Lewis
Age N/A
Person 5890 Turin St, Coral Gables, FL 33146
Possible Relatives

Jane Y Lewis

Name / Names Jane Y Lewis
Age N/A
Person 6001 W MISSOURI AVE, APT 125 GLENDALE, AZ 85301
Phone Number 623-847-0078

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 13205 E BUCKSHOT RD, PRESCOTT VALLEY, AZ 86315
Phone Number 928-775-9260

Jane S Lewis

Name / Names Jane S Lewis
Age N/A
Person 1583 COUNTY ROAD 138, HENAGAR, AL 35978
Phone Number 256-657-4498

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 21949 CAGLE RD, ATHENS, AL 35614
Phone Number 256-232-8795

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 309 BILL GROSS CAMP RD, BESSEMER, AL 35023
Phone Number 205-436-4654

Jane T Lewis

Name / Names Jane T Lewis
Age N/A
Person 2305 GARLAND DR, BIRMINGHAM, AL 35216
Phone Number 205-822-5118

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 1304 AVENUE R, BIRMINGHAM, AL 35218
Phone Number 205-780-6712

Jane W Lewis

Name / Names Jane W Lewis
Age N/A
Person 912 S FORREST DR, BIRMINGHAM, AL 35209
Phone Number 205-879-2265

Jane S Lewis

Name / Names Jane S Lewis
Age N/A
Person 217 MARWOOD DR, BIRMINGHAM, AL 35244
Phone Number 205-995-5674

Jane W Lewis

Name / Names Jane W Lewis
Age N/A
Person 912 FORREST DR S, BIRMINGHAM, AL 35209
Phone Number 205-879-2265

Jane R Lewis

Name / Names Jane R Lewis
Age N/A
Person 3849 VILLAGE CENTER DR, BIRMINGHAM, AL 35226
Phone Number 205-747-2208

Jane D Lewis

Name / Names Jane D Lewis
Age N/A
Person 2720 16TH PL S, BIRMINGHAM, AL 35209
Phone Number 205-879-3449

Jane Lewis

Name / Names Jane Lewis
Age N/A
Person 360 W FINNIE FLATS RD, APT 6 CAMP VERDE, AZ 86322
Phone Number 928-567-5293

Jane A Lewis

Name / Names Jane A Lewis
Age N/A
Person 938 N SWALLOW LN, GILBERT, AZ 85234

Jane Lewis

Business Name Veranda
Person Name Jane Lewis
Position company contact
State KY
Address 1044 Heather Hills Ln Lexington KY 40511-1370
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5099
SIC Description Durable Goods, Nec
Phone Number 859-381-9960

Jane Lewis

Business Name T Lewis & Company Inc
Person Name Jane Lewis
Position company contact
State TN
Address 10612 Kingston Pike, Knoxville, TN 37922
Phone Number
Email [email protected]
Title Treasurer; Secretary

Jane Lewis

Business Name Sun Valley Printing Svc
Person Name Jane Lewis
Position company contact
State NY
Address 82 Castle Creek Rd Binghamton NY 13901-1004
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2759
SIC Description Commercial Printing, Nec
Phone Number 607-723-7741
Number Of Employees 3
Annual Revenue 411840
Fax Number 607-723-7741

Jane Lewis

Business Name Simpson County Health Dept
Person Name Jane Lewis
Position company contact
State KY
Address 1131 S College St Franklin KY 42134-2309
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 270-586-8261
Number Of Employees 2
Fax Number 270-586-8264

Jane Lewis

Business Name Roxy Bagel Inc
Person Name Jane Lewis
Position company contact
State PA
Address 499 Domino Ln A Philadelphia PA 19128-4350
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries

Jane Lewis

Business Name Prudential Alliance Realty
Person Name Jane Lewis
Position company contact
State OK
Address 4101 NW 122, Oklahoma City, 73120 OK
Email [email protected]

Jane Lewis

Business Name Pine Street Development
Person Name Jane Lewis
Position company contact
State WA
Address 520 Pike Tower #2200, Seattle, WA 98101
SIC Code 835102
Phone Number
Email [email protected]

Jane Lewis

Business Name Perry County Clerk & Master
Person Name Jane Lewis
Position company contact
State TN
Address Main St Linden TN 37096-0000
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 931-589-2217
Number Of Employees 1

Jane Lewis

Business Name Perry County Clerk
Person Name Jane Lewis
Position company contact
State TN
Address PO Box 58 Linden TN 37096-0058
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 931-589-2219
Fax Number 931-589-5107

Jane Lewis

Business Name PIAGGIO GROUP AMERICAS, INC.
Person Name Jane Lewis
Position registered agent
State NY
Address 257 Park Avenue South 4th Fl, New York, NY 10010
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 2001-02-12
Entity Status Active/Compliance
Type Secretary

JANE LEWIS

Business Name PIAGGIO GROUP AMERICAS, INC.
Person Name JANE LEWIS
Position Secretary
State NY
Address 257 PARK AVE SOUTH 4TH FL 257 PARK AVE SOUTH 4TH FL, NEW YORK, NY 10010
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C5958-2001
Creation Date 2001-03-12
Type Foreign Corporation

JANE CLARK LEWIS

Business Name PETROLEUM ENVIRONMENTAL SERVICES, INC.
Person Name JANE CLARK LEWIS
Position registered agent
State GA
Address P O BOX 1694 403 SMITH AVE, THOMASVILLE, GA 31799
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1990-08-10
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Jane Lewis

Business Name Orthopedic Surgeon
Person Name Jane Lewis
Position company contact
State GA
Address Winn Army Community Hospi Fort Stewart GA 31314
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 912-370-6229

Jane Lewis

Business Name Miracle-Ear
Person Name Jane Lewis
Position company contact
State GA
Address 2201 Henderson Mill Rd NE Atlanta GA 30345-2711
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 770-493-3256
Number Of Employees 8
Annual Revenue 947380

Jane Lewis

Business Name Midwest Heart Specialists Ltd
Person Name Jane Lewis
Position company contact
State IL
Address 1919 S Holand Bldg C 26 Lombard IL 60148
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 630-268-3500

Jane Lewis

Business Name Marquette Elementary School
Person Name Jane Lewis
Position company contact
State IL
Address 100 Joliet Rd Marquette Hts IL 61554-1300
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 309-382-3612
Number Of Employees 28
Fax Number 309-382-2122

Jane Lewis

Business Name Marquette Elem
Person Name Jane Lewis
Position company contact
State IL
Address 100 Joliet Rd Pekin IL 61554-1300
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 309-382-3612

Jane Lewis

Business Name Lighthouse Supper Club
Person Name Jane Lewis
Position company contact
State OK
Address Highway 85 & Main Ketchum OK 74349-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 918-782-3316
Number Of Employees 5
Annual Revenue 198000

Jane Lewis

Business Name Lewis Properties
Person Name Jane Lewis
Position company contact
State FL
Address 5268 Willow CT Orlando FL 32811-6701
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-425-8812

Jane Lewis

Business Name Lewis Marketing
Person Name Jane Lewis
Position company contact
State MN
Address 1868 Princeton Ave Saint Paul MN 55105-1521
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 651-699-7751

Jane Lewis

Business Name Lewis Jane Shaw
Person Name Jane Lewis
Position company contact
State TX
Address 19 Cousteau Ln Austin TX 78746-3125
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 512-732-0619

Jane Lewis

Business Name Lewis Jane
Person Name Jane Lewis
Position company contact
State NY
Address 340 E 52nd St New York NY 10022
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner

Jane Lewis

Business Name KFC
Person Name Jane Lewis
Position company contact
State IN
Address 912 State Road 229 Batesville IN 47006-8700
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 812-934-2525
Email [email protected]
Number Of Employees 36
Annual Revenue 1331200
Fax Number 812-934-0548

Jane Lewis

Business Name Jaynes Shoe Store
Person Name Jane Lewis
Position company contact
State TN
Address 4270 Waynesboro Hwy Lawrenceburg TN 38464-6877
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 931-762-2667

Jane Lewis

Business Name Jane Lewis
Person Name Jane Lewis
Position company contact
State NC
Address 5030 New Centre Dr. Ste A, Willimington, NC 28403
SIC Code 811103
Phone Number
Email [email protected]

Jane Lewis

Business Name Jane Lewis
Person Name Jane Lewis
Position company contact
State NY
Address 132 E 64th St New York NY 10021-7349
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Number Of Employees 5
Annual Revenue 479750
Fax Number 212-753-0333

Jane Lewis

Business Name Jane Lewis
Person Name Jane Lewis
Position company contact
State NY
Address 210 E 68th St New York NY 10021-6047
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number
Number Of Employees 3
Annual Revenue 366630
Fax Number 212-628-3274

JANE LEWIS

Business Name JC LEWIS, INC.
Person Name JANE LEWIS
Position President
State GA
Address PO BOX 3514 PO BOX 3514, FT STEWART, GA 31315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10030-2004
Creation Date 2004-04-16
Type Domestic Corporation

JANE LEWIS

Business Name JC LEWIS, INC.
Person Name JANE LEWIS
Position Secretary
State GA
Address PO BOX 3514 PO BOX 3514, FT STEWART, GA 31315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10030-2004
Creation Date 2004-04-16
Type Domestic Corporation

JANE LEWIS

Business Name JC LEWIS, INC.
Person Name JANE LEWIS
Position Treasurer
State GA
Address PO BOX 3514 PO BOX 3514, FT STEWART, GA 31315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C10030-2004
Creation Date 2004-04-16
Type Domestic Corporation

JANE LEWIS

Business Name JANE LEWIS MINISTRIES
Person Name JANE LEWIS
Position CEO
Corporation Status Suspended
Agent 556 N 5TH ST, LA PUENTE, CA 91744
Care Of 556 N 5TH ST, LA PUENTE, CA 91744
CEO JANE LEWIS 556 N 5TH ST, LA PUENTE, CA 91744
Incorporation Date 1986-10-21
Corporation Classification Religious

JANE LEWIS

Business Name JANE LEWIS MINISTRIES
Person Name JANE LEWIS
Position registered agent
Corporation Status Canceled
Agent JANE LEWIS 1909 E GARVEY NORTH, WEST COVINA, CA 91791
Care Of C/O JANE LEWIS 1909 E GARVEY NORTH, WEST COVINA, CA 91791
Incorporation Date 1984-12-14
Corporation Classification Religious

JANE LEWIS

Business Name J.K.L. HEARING CENTER, INC.
Person Name JANE LEWIS
Position registered agent
State GA
Address PO BOX 450264, ATLANTA, GA 31145
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-20
Entity Status Active/Compliance
Type CFO

Jane Lewis

Business Name Drug Plastics & Glass Co Inc
Person Name Jane Lewis
Position company contact
State SC
Address 341 Wingo Heights Rd Spartanburg SC 29303-6631
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3085
SIC Description Plastics Bottles
Phone Number 864-583-3709

Jane Clark Lewis

Business Name COCROFT OLD SCHOOL OF FOLK MUSIC, INC
Person Name Jane Clark Lewis
Position registered agent
State GA
Address P.O. Box 1074, Thomasville, GA 31799
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-10-23
End Date 2010-09-15
Entity Status Admin. Dissolved
Type Secretary

JANE C. LEWIS

Business Name COCROFT MUSIC COMPANY, INC.
Person Name JANE C. LEWIS
Position registered agent
State GA
Address 216 MYRTLE DRIVE, THOMASVILLE, GA 31792
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-06
End Date 2011-08-28
Entity Status Admin. Dissolved
Type CFO

JANE CLARK LEWIS

Business Name COCROFT MUSIC COMPANY, INC.
Person Name JANE CLARK LEWIS
Position registered agent
State GA
Address PO BOX 1074, THOMASVILLE, GA 31799
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-06
End Date 2011-08-28
Entity Status Admin. Dissolved
Type Secretary

Jane Lewis

Business Name C21 Scarbrough Properties
Person Name Jane Lewis
Position company contact
State GA
Address 179 Handley Rd, Tyrone, 30290 GA
Phone Number
Email [email protected]

Jane Lewis

Business Name Birchview Ranch Ais/Mr
Person Name Jane Lewis
Position company contact
State MI
Address 2483 S Caseville Rd Pigeon MI 48755-9586
Industry Health Services (Services)
SIC Code 8059
SIC Description Nursing And Personal Care, Nec
Phone Number 989-453-2280

Jane Lewis

Business Name Birchview Ranch
Person Name Jane Lewis
Position company contact
State MI
Address 2483 S Caseville Rd Pigeon MI 48755-9586
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 989-453-2280
Number Of Employees 14

Jane Lewis

Business Name Big Dog Sportswear
Person Name Jane Lewis
Position company contact
State IL
Address 1011 E Southline Rd # D1200 Tuscola IL 61953-2066
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 217-253-4948
Number Of Employees 3
Annual Revenue 791520

Jane Lewis

Business Name Berthoud Elementary School
Person Name Jane Lewis
Position company contact
State CO
Address 560 Bunyan Ave Berthoud CO 80513-1130
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 970-613-7500
Fax Number 970-613-7520

JANE K LEWIS

Business Name BONDSOURCE, INC.
Person Name JANE K LEWIS
Position registered agent
State GA
Address 1010 CHANTILLY DR, ALPHARETTA, GA 30004
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-04-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jane Lewis

Business Name B & J Wood Corporation
Person Name Jane Lewis
Position company contact
State VT
Address 64 Kibling Hill Rd Strafford VT 05072-9769
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 802-765-4263

JANE S LEWIS

Person Name JANE S LEWIS
Filing Number 107422300
Position TREASURER
State TX
Address 19 COUSTEAU LANE, AUSTIN TX 78746

JANE LEWIS

Person Name JANE LEWIS
Filing Number 156398101
Position Director
State TX
Address PO BOX 123, Bledsoe TX 79314

JANE LEWIS

Person Name JANE LEWIS
Filing Number 13614006
Position SECRETARY
State NY
Address 257 PARK AVE SOUTH-4TH FLR, NEW YORK NY 10010

Jane Lewis

Person Name Jane Lewis
Filing Number 33331001
Position Director
State TX
Address 226 W Gramercy Pl, San Antonio TX 78212

Jane Lewis

Person Name Jane Lewis
Filing Number 63011101
Position President
State TX
Address 115 Wild Basin Rd #308, Austin TX 78746

JANE LEWIS

Person Name JANE LEWIS
Filing Number 71385200
Position Director
State TX
Address 2121 KIRBY DRIVE # 58, HOUSTON TX 77019

JANE LEWIS

Person Name JANE LEWIS
Filing Number 71385200
Position PRESIDENT
State TX
Address 2121 KIRBY DRIVE # 58, HOUSTON TX 77019

JANE LEWIS

Person Name JANE LEWIS
Filing Number 100409000
Position VICE PRESIDENT
State TX
Address 3412 AUTUMN CR, FORT WORTH TX 76109

JANE LEWIS

Person Name JANE LEWIS
Filing Number 100409000
Position SECRETARY
State TX
Address 3412 AUTUMN CR, FORT WORTH TX 76109

JANE LEWIS

Person Name JANE LEWIS
Filing Number 100409000
Position DIRECTOR
State TX
Address 3412 AUTUMN CR, FORT WORTH TX 76109

JANE S LEWIS

Person Name JANE S LEWIS
Filing Number 107422300
Position VICE PRESIDENT
State TX
Address 19 COUSTEAU LANE, AUSTIN TX 78746

JANE S LEWIS

Person Name JANE S LEWIS
Filing Number 107422300
Position DIRECTOR
State TX
Address 19 COUSTEAU LANE, AUSTIN TX 78746

Lewis Jane

State OH
Calendar Year 2015
Employer West Clermont Local
Job Title Counseling Assignment
Name Lewis Jane
Annual Wage $72,335

Lewis Jane M

State IN
Calendar Year 2018
Employer Indiana University (State)
Job Title Director Of Financial Analysis
Name Lewis Jane M
Annual Wage $65,627

Lewis Jane M

State IN
Calendar Year 2017
Employer M.S.D. Martinsville School Corporation (Morgan)
Job Title Aides
Name Lewis Jane M
Annual Wage $16,848

Lewis Jane M

State IN
Calendar Year 2017
Employer Indiana University (State)
Job Title Director Of Financial Analysis
Name Lewis Jane M
Annual Wage $64,601

Lewis Jane M

State IN
Calendar Year 2016
Employer M.s.d. Martinsville School Corporation (morgan)
Job Title Aides
Name Lewis Jane M
Annual Wage $18,582

Lewis Jane M

State IN
Calendar Year 2016
Employer Indiana University
Job Title Director Of Financial Analysis
Name Lewis Jane M
Annual Wage $60,130

Lewis Jane M

State IN
Calendar Year 2015
Employer M.s.d. Martinsville School Corporation (morgan)
Job Title Aides
Name Lewis Jane M
Annual Wage $17,862

Lewis Jane M

State IN
Calendar Year 2015
Employer Indiana University
Job Title Business Director
Name Lewis Jane M
Annual Wage $51,495

Lewis V Jane

State IL
Calendar Year 2018
Employer Western Comm Unit Sd #12
Name Lewis V Jane
Annual Wage $15,764

Lewis Kelli Jane

State IL
Calendar Year 2018
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Lewis Kelli Jane
Annual Wage $75,800

Lewis Jane A

State IL
Calendar Year 2018
Employer Department Of Public Health
Job Title Office Associate
Name Lewis Jane A
Annual Wage $36,600

Lewis V Jane

State IL
Calendar Year 2017
Employer Western Comm Unit Sd #12
Name Lewis V Jane
Annual Wage $14,903

Lewis Jane A

State IL
Calendar Year 2017
Employer Sangamon County
Name Lewis Jane A
Annual Wage $4,929

Lewis Kelli Jane

State IL
Calendar Year 2017
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Lewis Kelli Jane
Annual Wage $75,800

Lewis Jane M

State IN
Calendar Year 2018
Employer M.S.D. Martinsville School Corporation (Morgan)
Job Title Aides
Name Lewis Jane M
Annual Wage $15,265

Lewis Jane A

State IL
Calendar Year 2017
Employer Department Of Public Health
Job Title Office Associate
Name Lewis Jane A
Annual Wage $34,500

Lewis Jane A

State IL
Calendar Year 2016
Employer Sangamon County
Name Lewis Jane A
Annual Wage $28,366

Lewis Kelli Jane

State IL
Calendar Year 2016
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Lewis Kelli Jane
Annual Wage $75,816

Lewis V Jane

State IL
Calendar Year 2015
Employer Western Comm Unit Sd #12
Name Lewis V Jane
Annual Wage $14,046

Lewis Jane A

State IL
Calendar Year 2015
Employer Sangamon County
Name Lewis Jane A
Annual Wage $22,318

Lewis Kelli Jane

State IL
Calendar Year 2015
Employer Department Of Revenue
Job Title Revenue Tax Specialist Iii
Name Lewis Kelli Jane
Annual Wage $75,816

Lewis Carole Jane

State FL
Calendar Year 2017
Employer Volusia Co School Board
Name Lewis Carole Jane
Annual Wage $43,165

Lewis Carole Jane

State FL
Calendar Year 2016
Employer Volusia Co School Board
Name Lewis Carole Jane
Annual Wage $39,435

Lewis Danielle Jane

State FL
Calendar Year 2016
Employer Florida A&m University
Name Lewis Danielle Jane
Annual Wage $13,487

Lewis Carole Jane

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Lewis Carole Jane
Annual Wage $37,971

Lewis Danielle Jane

State FL
Calendar Year 2015
Employer Florida A & M University
Name Lewis Danielle Jane
Annual Wage $35,862

Lewis Jane

State DC
Calendar Year 2018
Employer Ofc Of The Attorney General
Job Title Supervisory Trial Attorney
Name Lewis Jane
Annual Wage $116,722

Lewis Jane

State DC
Calendar Year 2017
Employer Attorney General Ofc Of The
Job Title Supervisory Trial Attorney
Name Lewis Jane
Annual Wage $110,000

Lewis V Jane

State IL
Calendar Year 2016
Employer Western Comm Unit Sd #12
Name Lewis V Jane
Annual Wage $14,682

Lewis Jane M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cccc Assoc Profr
Name Lewis Jane M
Annual Wage $46,454

Lewis Alyssa Jane

State IA
Calendar Year 2017
Employer Community College of Des Moines Area
Name Lewis Alyssa Jane
Annual Wage $4,095

Lewis Jane

State KY
Calendar Year 2017
Employer Scott County
Job Title Cook/Baker
Name Lewis Jane
Annual Wage $11,902

Lewis Jane

State OH
Calendar Year 2015
Employer Lorain City
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $35,067

Lewis Jane

State OH
Calendar Year 2015
Employer Jefferson Township Local
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $47,889

Lewis Jane

State OH
Calendar Year 2014
Employer West Clermont Local
Job Title Counseling Assignment
Name Lewis Jane
Annual Wage $72,335

Lewis Jane

State OH
Calendar Year 2014
Employer Lorain City
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $71,693

Lewis Jane

State OH
Calendar Year 2014
Employer Jefferson Township Local
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $46,485

Lewis Jane

State OH
Calendar Year 2013
Employer West Clermont Local
Job Title Counseling Assignment
Name Lewis Jane
Annual Wage $72,335

Lewis Jane

State OH
Calendar Year 2013
Employer Lorain City
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $71,023

Lewis Jane

State OH
Calendar Year 2013
Employer Jefferson Township Local
Job Title Teacher Assignment
Name Lewis Jane
Annual Wage $46,485

Lewis Jane M

State NY
Calendar Year 2018
Employer Dept Of Agriculture & Markets
Name Lewis Jane M
Annual Wage $26,912

Lewis Jane

State NY
Calendar Year 2017
Employer Nys Dept Of Agriculture & Mkts
Job Title Vet 2
Name Lewis Jane
Annual Wage $61,688

Lewis Jane M

State NY
Calendar Year 2017
Employer Dept Of Agriculture & Markets
Name Lewis Jane M
Annual Wage $90,826

Lewis Jane

State NY
Calendar Year 2016
Employer Nys Dept Of Agriculture & Mkts
Job Title Vet 2
Name Lewis Jane
Annual Wage $87,932

Lewis Jane

State KY
Calendar Year 2016
Employer Scott County
Name Lewis Jane
Annual Wage $11,386

Lewis Jane M

State NY
Calendar Year 2016
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Lewis Jane M
Annual Wage $489

Lewis Jane M

State NY
Calendar Year 2016
Employer Dept Of Agriculture & Markets
Name Lewis Jane M
Annual Wage $83,036

Lewis Jane

State NY
Calendar Year 2015
Employer Nys Dept Of Agriculture & Mkts
Job Title Vet 2
Name Lewis Jane
Annual Wage $80,856

Lewis Jane M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Lewis Jane M
Annual Wage $6,340

Lewis Jane M

State NY
Calendar Year 2015
Employer Dept Of Ed Per Diem Teachers
Job Title Teacher-general Ed
Name Lewis Jane M
Annual Wage $813

Lewis Jane M

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lewis Jane M
Annual Wage $24,690

Lewis Jane M

State NY
Calendar Year 2015
Employer Dept Of Agriculture & Markets
Name Lewis Jane M
Annual Wage $15,052

Lewis Jane

State NJ
Calendar Year 2016
Employer University Of Rutgers
Job Title Assoc Prof-te
Name Lewis Jane
Annual Wage $138,808

Lewis Jane E

State NE
Calendar Year 2018
Employer Madison Elementary School
Job Title Teacher
Name Lewis Jane E
Annual Wage $57,456

Lewis Jane E

State NE
Calendar Year 2017
Employer Madison Elementary School
Job Title Teacher
Name Lewis Jane E
Annual Wage $61,880

Lewis Jane E

State NE
Calendar Year 2016
Employer Madison Elementary School
Name Lewis Jane E
Annual Wage $60,606

Lewis Jane

State MT
Calendar Year 2018
Employer School District 4 - Canyon Creek
Name Lewis Jane
Annual Wage $8,257

Lewis Jane

State MT
Calendar Year 2017
Employer School District 4 - Canyon Creek
Name Lewis Jane
Annual Wage $4,378

Lewis Jane M

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Teacher Special Education
Name Lewis Jane M
Annual Wage $2,967

Lewis Jane M

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Ccc Part Time Lecturer
Name Lewis Jane M
Annual Wage $3,168

Jane Lewis

Name Jane Lewis
Address 42 Eastern Ave Boothbay Harbor ME 04538 -1952
Phone Number 207-633-2369
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed College
Language English

Jane Lewis

Name Jane Lewis
Address 66 Pottle Rd Oxford ME 04270 -3357
Phone Number 207-743-6786
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Jane E Lewis

Name Jane E Lewis
Address 17713 Caddy Dr Derwood MD 20855 -1003
Phone Number 301-330-1030
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 501
Education Completed College
Language English

Jane D Lewis

Name Jane D Lewis
Address 155 Brentwood St Denver CO 80226 -1349
Phone Number 303-237-6195
Gender Female
Date Of Birth 1934-10-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Jane E Lewis

Name Jane E Lewis
Address 13898 Rue Royale Ln Mccordsville IN 46055 -9368
Phone Number 317-336-1288
Email [email protected]
Gender Female
Date Of Birth 1943-05-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane Lewis

Name Jane Lewis
Address 3616 E State Road 356 Scottsburg IN 47170 -6038
Phone Number 317-512-9172
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jane M Lewis

Name Jane M Lewis
Address 4502 W Lake Potomac Vw Greenfield IN 46140-7354 APT C-7355
Phone Number 317-861-6081
Gender Female
Date Of Birth 1947-04-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jane M Lewis

Name Jane M Lewis
Address 1734 Glen Ridge Rd Parkville MD 21234 -5212
Phone Number 410-665-2797
Gender Female
Date Of Birth 1957-08-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jane A Lewis

Name Jane A Lewis
Address 2521 W Mobile Ln Phoenix AZ 85041 -2913
Phone Number 480-892-5349
Email [email protected]
Gender Female
Date Of Birth 1938-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jane A Lewis

Name Jane A Lewis
Address 3910 Stone Hollow Dr Louisville KY 40299 -6548
Phone Number 502-491-4722
Email [email protected]
Gender Female
Date Of Birth 1953-08-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane W Lewis

Name Jane W Lewis
Address 210 Charlton Wynde Dr Louisville KY 40245 -4180
Phone Number 502-749-3985
Email [email protected]
Gender Female
Date Of Birth 1937-10-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed College
Language English

Jane E Lewis

Name Jane E Lewis
Address 504 E Main St Georgetown KY 40324 -1743
Phone Number 502-867-6936
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
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 M Lewis

Name Jane M Lewis
Address 10108 43rd Trl S Boynton Beach FL 33436 APT 306-4232
Phone Number 561-734-7990
Mobile Phone 561-714-4610
Gender Female
Date Of Birth 1924-12-21
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane L Lewis

Name Jane L Lewis
Address 2917 Highlands Rd Godfrey IL 62035 -4703
Phone Number 618-466-2163
Gender Female
Date Of Birth 1949-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Jane Lewis

Name Jane Lewis
Address 14964 W Bottle Tree Ave Surprise AZ 85374 -3400
Phone Number 623-546-0428
Gender Female
Date Of Birth 1951-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jane L Lewis

Name Jane L Lewis
Address 280 Concho Trl Hartsel CO 80449 -8602
Phone Number 719-836-9353
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Jane E Lewis

Name Jane E Lewis
Address 8460 E Potter Rd Davison MI 48423 -8175
Phone Number 810-658-5253
Mobile Phone 810-658-5253
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane E Lewis

Name Jane E Lewis
Address 1224 Kingswood Dr Evansville IN 47715 -4500
Phone Number 812-303-1365
Gender Female
Date Of Birth 1955-11-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Net Worth $1
Range Of New Credit 3001
Education Completed College
Language English

Jane Lewis

Name Jane Lewis
Address 391 Gospel Rd Charlestown IN 47111 -1921
Phone Number 812-503-5134
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed College
Language English

Jane Lewis

Name Jane Lewis
Address 2907 Laurel Meadow Ct Plant City FL 33566 -0386
Phone Number 813-969-0842
Gender Female
Date Of Birth 1954-01-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Jane M Lewis

Name Jane M Lewis
Address 23543 Smaltz Rd Fulton IL 61252 -9718
Phone Number 815-772-4646
Email [email protected]
Gender Female
Date Of Birth 1959-10-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Jane M Lewis

Name Jane M Lewis
Address 108 Springdale Ave Cynthiana KY 41031-1637 -1637
Phone Number 859-234-0550
Mobile Phone 859-234-0550
Gender Female
Date Of Birth 1965-08-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane Lewis

Name Jane Lewis
Address 728 Misty Breeze St Davenport FL 33897 -5854
Phone Number 863-353-5096
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Range Of New Credit 1001
Education Completed College
Language English

Jane D Lewis

Name Jane D Lewis
Address 406 Altamira Ct Grand Junction CO 81507 -4501
Phone Number 970-263-8662
Gender Female
Date Of Birth 1946-09-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

LEWIS, JANE MRS

Name LEWIS, JANE MRS
Amount 2500.00
To Mitt Romney (R)
Year 2012
Transaction Type 15
Filing ID 12971359808
Application Date 2012-05-09
Contributor Occupation INFORMATION REQUESTED PER BEST EFFORTS
Contributor Employer INFORMATION REQUESTED PER BEST EFFORTS
Organization Name Lewis Capital
Contributor Gender F
Recipient Party R
Committee Name Romney for President
Seat federal:president
Address 123 OLD FIELD Rd HAWLEY PA

LEWIS, JANE

Name LEWIS, JANE
Amount 2500.00
To WATSON, KIRK
Year 2006
Application Date 2005-11-01
Contributor Occupation VICE PRESIDENT
Contributor Employer IKON OFFICE SOLUTIONS
Recipient Party D
Recipient State TX
Seat state:upper

LEWIS, JANE

Name LEWIS, JANE
Amount 1000.00
To George Allen (R)
Year 2004
Transaction Type 15
Filing ID 24020022470
Application Date 2003-12-17
Organization Name VeriSign Inc
Contributor Gender F
Recipient Party R
Recipient State VA
Committee Name Friends of George Allen
Seat federal:senate

LEWIS, JANE

Name LEWIS, JANE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248755
Application Date 2004-07-25
Contributor Occupation Attorney
Contributor Employer COMMONWEALTH OF MASSACHUSETTS
Organization Name Commonwealth of Massachusetts
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 26 Lowell St CAMBRIDGE MA

LEWIS, JANE

Name LEWIS, JANE
Amount 500.00
To Jack McDonald (D)
Year 2010
Transaction Type 15
Filing ID 29992953858
Application Date 2009-09-24
Contributor Occupation Attorney
Contributor Employer Self-Employed
Contributor Gender F
Recipient Party D
Recipient State TX
Committee Name Jack McDonald for Congress Exploratory
Seat federal:house
Address 19 Cousteau Ln AUSTIN TX

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 26990346393
Application Date 2006-02-28
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 26990319395
Application Date 2006-01-31
Contributor Occupation VICE PRESIDE
Contributor Employer PHILIP MORRIS USA INC.
Contributor Gender F
Committee Name Altria Group

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 26990130158
Application Date 2005-12-31
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 25971602384
Application Date 2005-11-30
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2006
Transaction Type 15
Filing ID 25971464822
Application Date 2005-10-31
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930823306
Application Date 2007-05-30
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27990066724
Application Date 2007-04-25
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930505011
Application Date 2007-03-28
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930267484
Application Date 2007-02-28
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 416.00
To Altria Group
Year 2008
Transaction Type 15
Filing ID 27930144025
Application Date 2007-01-31
Contributor Occupation Vice President Produ
Contributor Employer Philip Morris USA Inc.
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 263.00
To Altria Group
Year 2012
Transaction Type 15
Filing ID 12951239214
Application Date 2012-01-12
Contributor Occupation SVP Tobacco Regulatory & Healt
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 256.00
To Altria Group
Year 2012
Transaction Type 15
Filing ID 11930393295
Application Date 2011-01-13
Contributor Occupation SVP Tobacco Regulatory & Healt
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE M

Name LEWIS, JANE M
Amount 250.00
To Progressives United PAC
Year 2012
Transaction Type 15
Filing ID 11932454721
Application Date 2011-05-27
Contributor Occupation Medical Transcriptionist
Contributor Employer University of Wisconsin Hospital
Contributor Gender F
Committee Name Progressives United PAC
Address 1805 Spaight St MADISON WI

LEWIS, JANE

Name LEWIS, JANE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962248754
Application Date 2004-07-28
Contributor Occupation MEDICAL TRANSCRIPTIO
Contributor Employer UNIVERSITY OF WISCONSIN HOSPITAL AND C
Organization Name University of Wisconsin Hospital An
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1805 Spaight St MADISON WI

LEWIS, JANE

Name LEWIS, JANE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971363175
Application Date 2004-06-10
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Organization Name VeriSign Inc
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 17713 Caddy Dr DERWOOD MD

LEWIS, JANE

Name LEWIS, JANE
Amount 250.00
To James R. Wall (D)
Year 2012
Transaction Type 15
Filing ID 12952479809
Application Date 2012-05-22
Contributor Occupation MEDICAL TRANSCRIPTIONIST
Contributor Employer UNIVERSITY OF WISCONSIN HOSPITAL
Organization Name University of Wisconsin Hospital
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Wall for Congress
Seat federal:house
Address 1805 Spaight St MADISON WI

LEWIS, JANE

Name LEWIS, JANE
Amount 250.00
To LEWIS, JAMES C
Year 2010
Application Date 2010-03-10
Contributor Occupation IT DIRECTOR/VICE PRESIDENT
Contributor Employer MEDICAL EDUCATIONAL SERVICES INC
Recipient Party R
Recipient State WI
Seat state:lower
Address 12572 189TH ST JIM FALLS WI

LEWIS, JANE

Name LEWIS, JANE
Amount 250.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 24020690659
Application Date 2004-07-29
Contributor Occupation UNIVERSITY OF WISCONSIN HOSPITAL
Organization Name University of Wisconsin Hospital
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 208.00
To Altria Group
Year 2010
Transaction Type 15
Filing ID 29932239858
Application Date 2009-01-20
Contributor Occupation Vice President Analytical Sciences &
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 208.00
To Altria Group
Year 2010
Transaction Type 15
Filing ID 29932239858
Application Date 2009-01-28
Contributor Occupation Vice President Analytical Sciences &
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 208.00
To Altria Group
Year 2010
Transaction Type 15
Filing ID 29991778963
Application Date 2009-02-26
Contributor Occupation Vice President Analytical Sciences &
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE Y

Name LEWIS, JANE Y
Amount 208.00
To Altria Group
Year 2010
Transaction Type 15
Filing ID 29992009929
Application Date 2009-03-26
Contributor Occupation VP Analytical Sciences & Tech
Contributor Employer Altria Client Services Inc
Contributor Gender F
Committee Name Altria Group
Address 10660 Cherokee Rd RICHMOND VA

LEWIS, JANE

Name LEWIS, JANE
Amount 110.75
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2006-10-27
Recipient Party I
Recipient State TX
Seat state:governor

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To ERWIN, KEITH
Year 20008
Application Date 2008-07-14
Contributor Occupation RETIRED
Contributor Employer SELF
Recipient Party D
Recipient State OK
Seat state:upper
Address 3601NW ARLINGTON LAWTON OK

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2007-06-11
Contributor Occupation REALTOR
Contributor Employer PINE STREET GROUP LLC
Recipient Party D
Recipient State WA
Seat state:governor
Address 3508 S JACKSON ST SEATTLE WA

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To BALL, RICHARD
Year 2010
Application Date 2009-11-14
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:upper
Address 2599 DOTSERO CT LOVELAND CO

LEWIS, JANE & THADDEUS

Name LEWIS, JANE & THADDEUS
Amount 100.00
To HEALTHY INDOOR AIR FOR ALL WASHINGTON
Year 2006
Application Date 2005-10-19
Recipient Party I
Recipient State WA
Committee Name HEALTHY INDOOR AIR FOR ALL WASHINGTON
Address 1120 W BLAINE ST SEATTLE WA

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To COODY, ANN
Year 2004
Application Date 2004-10-26
Contributor Occupation RETIRED
Recipient Party R
Recipient State OK
Seat state:lower
Address 3601 NW ARLINGTON LAWTON OK

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To DONT AMEND ALLIANCE
Year 2004
Application Date 2004-08-11
Recipient Party I
Recipient State UT
Committee Name DONT AMEND ALLIANCE
Address 2724 SUMMERWOOD DR LAYTON UT

LEWIS, JANE

Name LEWIS, JANE
Amount 100.00
To GREGOIRE, CHRISTINE O
Year 2004
Application Date 2004-05-12
Contributor Employer PSG LLC
Organization Name PSG LLC
Recipient Party D
Recipient State WA
Seat state:governor
Address 1500 4TH AVE STE 600 SEATTLE WA

LEWIS, JANE

Name LEWIS, JANE
Amount 99.00
To BUTLER JR, LOUIS B
Year 20008
Application Date 2008-03-24
Recipient Party N
Recipient State WI
Seat state:judicial
Address 1805 SPAIGHT ST MADISON WI

LEWIS, JANE

Name LEWIS, JANE
Amount 81.82
To LEWIS, JAMES C
Year 2010
Application Date 2010-08-20
Recipient Party R
Recipient State WI
Seat state:lower
Address 12572 189TH ST JIM FALLS WI

LEWIS, JANE

Name LEWIS, JANE
Amount 78.56
To LEWIS, JAMES C
Year 2010
Application Date 2010-08-01
Recipient Party R
Recipient State WI
Seat state:lower
Address 12572 189TH ST JIM FALLS WI

LEWIS, JANE

Name LEWIS, JANE
Amount 65.50
To FRIEDMAN, RICHARD S (KINKY)
Year 2006
Application Date 2006-03-07
Recipient Party I
Recipient State TX
Seat state:governor

LEWIS, JANE

Name LEWIS, JANE
Amount 47.18
To LEWIS, JAMES C
Year 2010
Application Date 2010-07-17
Recipient Party R
Recipient State WI
Seat state:lower
Address 12572 189TH ST JIM FALLS WI

LEWIS, JANE

Name LEWIS, JANE
Amount 25.00
To VAN VLECK, THOM
Year 20008
Application Date 2008-04-08
Contributor Employer BOYS AND GIRLS TOWN SUPERVISOR
Recipient Party R
Recipient State MO
Seat state:lower
Address 1115 E ALEXANDER KIRKSVILLE MO

LEWIS, JANE T

Name LEWIS, JANE T
Amount 25.00
To MORRISON JR, FRED
Year 2004
Contributor Occupation RETIRED
Recipient Party N
Recipient State NC
Seat state:judicial
Address 325 N COAL SPRING ST FAYETTEVILLE NC

LEWIS, JANE

Name LEWIS, JANE
Amount 8.00
To FLORIDA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-29
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address 3637 LITTLE RD LUTZ FL

JANE W LEWIS

Name JANE W LEWIS
Address 2503 Colby Bend Lane Katy TX 77450
Type Real

LEWIS JANE A

Name LEWIS JANE A
Physical Address 3758 N CATHEDRAL OAKS PL, JACKSONVILLE, FL 32217
Owner Address 3758 CATHEDRAL OAKS PL N, JACKSONVILLE, FL 32217
Ass Value Homestead 235145
Just Value Homestead 267218
County Duval
Year Built 1976
Area 3746
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3758 N CATHEDRAL OAKS PL, JACKSONVILLE, FL 32217

LEWIS JANE ANNE

Name LEWIS JANE ANNE
Physical Address 704, MACCLENNY, FL 32063
Ass Value Homestead 53958
Just Value Homestead 63030
County Baker
Year Built 1985
Area 1083
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 704, MACCLENNY, FL 32063

JANE A LEWIS

Name JANE A LEWIS
Address 938 Swallow Lane Gilbert AZ 85236
Value 26100
Landvalue 26100

JANE A LEWIS

Name JANE A LEWIS
Address 1841 N Riverwalk Way Milwaukee WI 53212
Value 23500
Landvalue 23500
Buildingvalue 314700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JANE B LEWIS

Name JANE B LEWIS
Address 14964 Bottle Tree Avenue Surprise AZ 85374
Value 14800
Landvalue 14800

JANE C LEWIS

Name JANE C LEWIS
Address 109 W Curtis Street Simpsonville SC
Value 122260

JANE E LEWIS

Name JANE E LEWIS
Address 5945 Sand Wedge Lane Naples FL
Type Residential Property

JANE E LEWIS

Name JANE E LEWIS
Address 16 Ogden Street Providence RI
Value 136500
Landvalue 136500
Buildingvalue 208200
Landarea 4,356 square feet
Type Outdoor
Price 175000

JANE E LEWIS

Name JANE E LEWIS
Address 2909 Brighton Street Philadelphia PA 19149
Value 29253
Landvalue 29253
Buildingvalue 112347
Landarea 1,828.28 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 67000

JANE ELLEN LEWIS

Name JANE ELLEN LEWIS
Address 8 Victoria Place Pensacola FL 32507
Value 52006
Landvalue 9500
Usage Residential Lot

LEWIS HALL MARIA JANE

Name LEWIS HALL MARIA JANE
Physical Address 03878 E ALLENDALE ST, INVERNESS, FL 34450
County Citrus
Land Code Vacant Residential
Address 03878 E ALLENDALE ST, INVERNESS, FL 34450

JANE H LEWIS

Name JANE H LEWIS
Address 345 N 200th E Ivins UT 84738
Value 35000
Landvalue 35000

JANE LEWIS

Name JANE LEWIS
Address 11110 Whiskey River Drive Austin TX 78739
Value 50000
Landvalue 50000
Buildingvalue 154998
Type Real

JANE LEWIS & ROBERT LEWIS

Name JANE LEWIS & ROBERT LEWIS
Address 9528 Colebrook Street Austin TX 78749
Value 50000
Landvalue 50000
Type Real

JANE M CREMISI & DANIEL M LEWIS

Name JANE M CREMISI & DANIEL M LEWIS
Address 37 Newbrook Circle Newton MA

JANE M LEWIS

Name JANE M LEWIS
Address 1883 Pinnacle West Drive Grove City OH 43123
Value 1300
Landvalue 1300
Usage Single Family Dwelling On Platted Lot

JANE O LEWIS

Name JANE O LEWIS
Address 14 Kathsway Court Parkville MD
Value 94000
Landvalue 94000
Airconditioning yes

JANE S LEWIS

Name JANE S LEWIS
Address 13985 Shipwreck Circle Jacksonville FL 32224
Value 244270
Landvalue 90000
Buildingvalue 144440
Usage Residential Land 3-7 Units Per Acre

JANE S LEWIS

Name JANE S LEWIS
Address 4372 Fleming Street Philadelphia PA 19128
Value 110151
Landvalue 110151
Buildingvalue 201949
Landarea 5,453 square feet
Type Nominal sale price (less than $500)
Price 1

JANE T LEWIS

Name JANE T LEWIS
Address 96 Wheatland Road York PA
Value 74930
Landvalue 74930
Buildingvalue 466140
Airconditioning yes
Numberofbathrooms 2.1
Bedrooms 4
Numberofbedrooms 4

JANE T LEWIS

Name JANE T LEWIS
Address 401 Atlantic Avenue #403 Virginia Beach VA
Value 82000
Landvalue 82000
Buildingvalue 455700
Type Lot
Price 729000

JANE L LEWIS

Name JANE L LEWIS
Address 2754 Port Matilda Highway Philipsburg PA
Value 9260
Landvalue 9260
Buildingvalue 51380
Landarea 43,560 square feet
Airconditioning no
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

LEWIS FRANK E & MARY JANE

Name LEWIS FRANK E & MARY JANE
Physical Address 440 ELLINGTON ST, PORT CHARLOTTE, FL 33953
County Charlotte
Land Code Vacant Residential
Address 440 ELLINGTON ST, PORT CHARLOTTE, FL 33953

Jane Lewis

Name Jane Lewis
Doc Id 08235953
City Wales
Designation us-only
Country GB

Jane Lewis

Name Jane Lewis
Doc Id 08000515
City Bristol
Designation us-only
Country GB

Jane Lewis

Name Jane Lewis
Doc Id 08016991
City Wales
Designation us-only
Country GB

Jane Lewis

Name Jane Lewis
Doc Id 07681437
City Wales
Designation us-only
Country GB

Jane Lewis

Name Jane Lewis
Doc Id 07378852
City Castle Square
Designation us-only
Country GB

Jane Lewis

Name Jane Lewis
Doc Id 07448279
City Stuttgart
Designation us-only
Country DE

Jane Lewis

Name Jane Lewis
Doc Id 07191917
City Stuttgart
Designation us-only
Country DE

Jane I Lewis

Name Jane I Lewis
Visit Date 4/13/10 8:30
Appointment Number U57039
Type Of Access VA
Appt Made 11/30/12 0:00
Appt Start 12/19/12 11:00
Appt End 12/19/12 23:59
Total People 275
Last Entry Date 11/30/12 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Jane C Lewis

Name Jane C Lewis
Visit Date 4/13/10 8:30
Appointment Number U18799
Type Of Access VA
Appt Made 6/25/2012 0:00
Appt Start 6/28/2012 12:30
Appt End 6/28/2012 23:59
Total People 276
Last Entry Date 6/25/2012 18:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane C Lewis

Name Jane C Lewis
Visit Date 4/13/10 8:30
Appointment Number U17054
Type Of Access VA
Appt Made 6/25/2012 0:00
Appt Start 6/27/2012 9:30
Appt End 6/27/2012 23:59
Total People 175
Last Entry Date 6/25/2012 16:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane N Lewis

Name Jane N Lewis
Visit Date 4/13/10 8:30
Appointment Number U18340
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 10:00
Appt End 6/26/2012 23:59
Total People 235
Last Entry Date 6/22/2012 18:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane C Lewis

Name Jane C Lewis
Visit Date 4/13/10 8:30
Appointment Number U16745
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/26/2012 9:30
Appt End 6/26/2012 23:59
Total People 216
Last Entry Date 6/22/2012 18:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JANE LEWIS

Name JANE LEWIS
Visit Date 4/13/10 8:30
Appointment Number U18311
Type Of Access VA
Appt Made 6/22/2012 0:00
Appt Start 6/25/2012 11:00
Appt End 6/25/2012 23:59
Total People 9
Last Entry Date 6/22/2012 17:40
Meeting Location WH
Caller VICTORIA
Release Date 09/28/2012 07:00:00 AM +0000

Jane P Lewis

Name Jane P Lewis
Visit Date 4/13/10 8:30
Appointment Number U13454
Type Of Access VA
Appt Made 6/11/2012 0:00
Appt Start 6/14/2012 9:30
Appt End 6/14/2012 23:59
Total People 236
Last Entry Date 6/11/2012 13:38
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane A Lewis

Name Jane A Lewis
Visit Date 4/13/10 8:30
Appointment Number U48292
Type Of Access VA
Appt Made 10/6/11 0:00
Appt Start 10/11/11 7:30
Appt End 10/11/11 23:59
Total People 344
Last Entry Date 10/6/11 16:00
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

JANE L LEWIS

Name JANE L LEWIS
Visit Date 4/13/10 8:30
Appointment Number U61848
Type Of Access VA
Appt Made 11/24/10 9:19
Appt Start 12/4/10 8:30
Appt End 12/4/10 23:59
Total People 354
Last Entry Date 11/24/10 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/25/2011 07:00:00 AM +0000

JANE LEWIS

Name JANE LEWIS
Car CADILLAC ESCALADE
Year 2007
Address 241 Nibert Rd, Indiana, PA 15701-6637
Vin 1GYFK63807R342654

JANE LEWIS

Name JANE LEWIS
Car VOLVO XC90
Year 2007
Address PO Box 676, Chester, CT 06412-0676
Vin YV4CZ852171329450

JANE LEWIS

Name JANE LEWIS
Car FORD MUSTANG
Year 2007
Address 1040 W Camellia Way, Mustang, OK 73064-1346
Vin 1ZVFT82H675227206
Phone 405-376-2122

JANE LEWIS

Name JANE LEWIS
Car TOYOTA CAMRY
Year 2007
Address 14836 CANTON CT, NAPLES, FL 34114-8668
Vin 4T1BB46K47U002609
Phone 239-417-2029

JANE LEWIS

Name JANE LEWIS
Car VOLVO XC90
Year 2007
Address 24765 HARBOUR VIEW DR, PONTE VEDRA, FL 32082-1509
Vin YV4CN982771372770
Phone 904-273-8313

Jane Lewis

Name Jane Lewis
Domain linesofexperience.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-05-26
Update Date 2009-05-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Medina Road London N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain tealeafpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-21
Update Date 2013-01-13
Registrar Name GODADDY.COM, LLC
Registrant Address 238 Kathleen St. Guelph Ontario N1H 4Y5
Registrant Country CANADA

Jane Lewis

Name Jane Lewis
Domain janeplewisonline.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-10
Update Date 2012-12-31
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Medina Road London N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain womensmusicweekend.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-23
Update Date 2013-05-23
Registrar Name GODADDY.COM, LLC
Registrant Address 238 Kathleen St. Guelph Ontario N1H 4Y5
Registrant Country CANADA

Jane Lewis

Name Jane Lewis
Domain metropolismotorcycles.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-01-31
Update Date 2013-02-01
Registrar Name REGISTER.COM, INC.
Registrant Address Metropolis Motorcycles 59 & 62 Albert Embankment London SE1 7TP
Registrant Country UNITED KINGDOM

JANE LEWIS

Name JANE LEWIS
Domain thereluctantjuicer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-17
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON LONDON N7 7JU
Registrant Country UNITED KINGDOM

JANE LEWIS

Name JANE LEWIS
Domain greatflatstomach.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-31
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON STATE N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain ferndowncattery.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2008-12-14
Update Date 2012-12-15
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 474 Ringwood Road Ferndown BH22 9AY
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain jane-lewis.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-04-07
Update Date 2012-03-24
Registrar Name MESH DIGITAL LIMITED
Registrant Address 29|Gledhow Wood Close Leeds West Yorkshire LS8 1PN
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain janelewisartworks.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2008-04-07
Update Date 2012-03-24
Registrar Name MESH DIGITAL LIMITED
Registrant Address 29|Gledhow Wood Close Leeds West Yorkshire LS8 1PN
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain theskinshopstalbans.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-02
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 63 Highfield Lane St Albans Hertfordshire AL4 0RJ
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain keepaustincasual.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-02
Update Date 2013-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address 5450 Bee Caves Rd.|Suite 2B Austin Texas 78746
Registrant Country UNITED STATES

JANE LEWIS

Name JANE LEWIS
Domain reluctantjuicer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-08-17
Update Date 2013-10-20
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON LONDON N7 7JU
Registrant Country UNITED KINGDOM

JANE LEWIS

Name JANE LEWIS
Domain theinternetshaman.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-12-28
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON STATE N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain lastingpersonalbreakthroughs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-07
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Medina Road London London N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain thesaintburytrust.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-28
Update Date 2013-11-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 464 Abinger Hammer Dorking Surrey RH4 9AF
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain samturton.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-09-03
Update Date 2011-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 238 Kathleen Street Guelph Ontario N1H 4Y5
Registrant Country CANADA

Jane Lewis

Name Jane Lewis
Domain kidstravelhunts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-02
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1120 W. Blaine St. Seattle Washington 98119
Registrant Country UNITED STATES
Registrant Fax 206 6867500

Jane Lewis

Name Jane Lewis
Domain janelewis.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-03-16
Update Date 2013-03-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 5th floor - 3301 Douglas Street Victoria BC V8Z 3L2
Registrant Country CANADA

JANE LEWIS

Name JANE LEWIS
Domain bestproductreviewwebsite.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-08-14
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON P N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain staircase12.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-11-01
Update Date 2013-11-01
Registrar Name 1 & 1 INTERNET AG
Registrant Address 1 High Street Oxford OX1 4BH
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain alohaleadership.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-28
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Medina Road London N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain thealohacoach.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2011-04-26
Update Date 2013-04-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Medina Road London London N7 7JU
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain bakedbyjane.com
Contact Email [email protected]
Whois Sever whois.meshdigital.com
Create Date 2013-05-28
Update Date 2013-05-28
Registrar Name MESH DIGITAL LIMITED
Registrant Address Parc Bryn Rhos|Glanamman Ammanford Carmarthenshire SA18 1JE
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain janelewisartist.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2004-08-13
Update Date 2013-08-14
Registrar Name REGISTER.COM, INC.
Registrant Address 29 Gledhow Wood Close Leeds LS8 1PN
Registrant Country UNITED KINGDOM

Jane Lewis

Name Jane Lewis
Domain personalleadershipbreakthroughs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-07
Update Date 2013-10-08
Registrar Name GODADDY.COM, LLC
Registrant Address 2 Medina Road London London N7 7JU
Registrant Country UNITED KINGDOM

JANE LEWIS

Name JANE LEWIS
Domain thebusinesssuccessdoctor.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-12-29
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 2 MEDINA ROAD LONDON LONDON N7 7JU
Registrant Country UNITED KINGDOM