Jane Russell

We have found 258 public records related to Jane Russell in 31 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College, Completed Graduate School and Completed High School. All people found speak English language. There are 31 business registration records connected with Jane Russell in public records. The businesses are registered in 14 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Water Transportation (Transportation) industry. There are 60 profiles of government employees in our database. People found have nine different job titles. Most of them are employed as Secretary. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $30,657.


Jane Urbeso Russell

Name / Names Jane Urbeso Russell
Age 56
Birth Date 1968
Also Known As Jane U Laroux
Person 3313 Despaux Dr, Chalmette, LA 70043
Phone Number 504-271-6847
Possible Relatives






Previous Address 56 Randazzo Dr, Saint Bernard, LA 70085
2508 Cora Ann St, Violet, LA 70092
236 PO Box, Saint Bernard, LA 70085

Jane E Russell

Name / Names Jane E Russell
Age 58
Birth Date 1966
Also Known As Jane E Beisaw
Person 40 Ireta Rd, Shrewsbury, MA 01545
Phone Number 508-845-2827
Possible Relatives



C Beisaw

June Beisaw
Lynn Beisaw
Previous Address 8 Buffum St, Worcester, MA 01603
463 Main St, Shrewsbury, MA 01545
85 Button St, Worcester, MA 01606
Buffum, Worcester, MA 01603
85 Bottom, Worcester, MA 01606
70 Hudson Rd, Oxford, MA 01540

Jane Ellen Russell

Name / Names Jane Ellen Russell
Age 64
Birth Date 1960
Also Known As Janee Russell
Person 4300 1st Ave, Miami, FL 33137
Phone Number 305-576-7647
Previous Address 3121 7th St #2, Miami, FL 33135
512 Hudson St, New York, NY 10014
92 Perry St #9, New York, NY 10014
Associated Business Just Ask Jane Inc Just Ask Jane, Inc

Jane Marie Russell

Name / Names Jane Marie Russell
Age 67
Birth Date 1957
Also Known As Jane M Russel
Person 180 Falcon Dr, Westfield, MA 01085
Phone Number 413-562-2463
Previous Address 277 Buck Pond Rd, Westfield, MA 01085
Brickpond, Westfield, MA 01085

Jane M Russell

Name / Names Jane M Russell
Age 72
Birth Date 1952
Person 103 Delorenzo Dr, Duxbury, MA 02332
Phone Number 508-746-7166
Possible Relatives







Previous Address 6 Baker Rd, Plymouth, MA 02360
33 Baker Rd, Plymouth, MA 02360
116 Long Pond Rd #11, Plymouth, MA 02360
6 Alden St, Plymouth, MA 02360
Alden Te, Plymouth, MA 02360
16 Newitt Pl, Kingston, PA 18704
Email [email protected]
Associated Business Education Association Of Plymouth And Carver, Inc

Jane R Russell

Name / Names Jane R Russell
Age 72
Birth Date 1952
Also Known As Jane C Russell
Person 13905 16th Ave, North Miami, FL 33161
Phone Number 305-891-6542
Possible Relatives

R J Russell

Previous Address 2801 Course Dr #H203, Pompano Beach, FL 33069
5621 Riverside Dr #105, Coral Springs, FL 33067

Jane T Russell

Name / Names Jane T Russell
Age 73
Birth Date 1951
Person 22 Cheever Cir, Andover, MA 01810
Phone Number 978-474-8789
Possible Relatives


Previous Address 22 Chippy Ln, Andover, MA 01810
27 Cheever Cir, Andover, MA 01810

Jane E Russell

Name / Names Jane E Russell
Age 74
Birth Date 1950
Also Known As J Russell
Person 1302 Albion Rd, Bedford, MA 01730
Phone Number 518-842-9979
Possible Relatives

Greogory J Russell
Previous Address 118 Walnut St, Reading, MA 01867
4293 State Highway 30 #T76, Amsterdam, NY 12010
113 High St #2, Reading, MA 01867
4293 State Highway 30, Amsterdam, NY 12010

Jane B Russell

Name / Names Jane B Russell
Age 74
Birth Date 1950
Also Known As Jack E Russell
Person 667 Shadow Pine Ct, Rock Hill, SC 29732
Phone Number 803-324-5588
Possible Relatives
Previous Address 4711 41st St, Lauderdale Lakes, FL 33319
4711 41st Ct, Lauderdale Lakes, FL 33319
1408 Spring Dr, Rock Hill, SC 29730

Jane B Russell

Name / Names Jane B Russell
Age 74
Birth Date 1950
Also Known As J Russell
Person 7 Perkins Ave, Reading, MA 01867
Phone Number 781-944-7357
Possible Relatives
Previous Address 84 Ridgemont Dr, Rochester, NY 14626
Perkins, Reading, MA 01867

Jane R Russell

Name / Names Jane R Russell
Age 74
Birth Date 1950
Also Known As Jane E Russell
Person 105 Atlantic Ave, Cohasset, MA 02025
Phone Number 781-383-9577
Possible Relatives Michael A Russelljr

Jane P Russell

Name / Names Jane P Russell
Age 75
Birth Date 1949
Person 578 PO Box, Sheffield, MA 01257
Phone Number 413-229-2549
Possible Relatives

Previous Address 98 Berkshire School Rd, Sheffield, MA 01257
98 Berkshire Schoo Rd, Sheffield, MA 01257
Mansion Woods Dr Ion Wood, Sheffield, MA 01257
Berkshire School, Sheffield, MA 01257
Mansion Woods Ion Woods Dr, Sheffield, MA 01257
378 PO Box, Sheffield, MA 01257

Jane K Russell

Name / Names Jane K Russell
Age 75
Birth Date 1949
Also Known As Janek Harris
Person 3408 91st St, Fort Smith, AR 72903
Phone Number 479-452-3060
Possible Relatives


Previous Address 1310 Albert Pike Ave #D, Fort Smith, AR 72904
4621 36th St, Fort Smith, AR 72904
4724 Skywood Dr, Fort Smith, AR 72904

Jane A Russell

Name / Names Jane A Russell
Age 76
Birth Date 1948
Also Known As Jane B Russell
Person Katherine St, Fort Walton Beach, FL 32547
Phone Number 850-651-8330
Possible Relatives







Davld L Russell
Previous Address 282 Ventura Cir, Fort Walton Beach, FL 32548
5 Bay Cove Dr, Shalimar, FL 32579
162 Country Club Rd, Shalimar, FL 32579
1400 Greystone Dr, Pensacola, FL 32514
14 Racetrack Rd, Fort Walton Beach, FL 32547
932 Pocahontas Dr, Fort Walton Beach, FL 32547
3336 Dunbrooke Dr, Birmingham, AL 35243
932 Pocahontas, Pensaco, FL 33016
Email [email protected]

Jane Terrill Russell

Name / Names Jane Terrill Russell
Age 76
Birth Date 1948
Person 740 23rd St, Philadelphia, PA 19130
Phone Number 602-252-5434
Possible Relatives Frederickj E Gorman
Previous Address 38 High St #3, Charlestown, MA 02129
552 Encanto Blvd, Phoenix, AZ 85003
25 Church St #1, Boston, MA 02116
849 Beechwood St, Philadelphia, PA 19130
1 Evergreen St, Providence, RI 02906
58 Chestnut St, Boston, MA 02108
112 Mount Vernon St, Boston, MA 02108

Jane J Russell

Name / Names Jane J Russell
Age 80
Birth Date 1944
Person RR 1, Grady, AL 36036
Phone Number 334-562-3678
Possible Relatives

Previous Address 3138 RR 4 #3138, Lake Butler, FL 32054
5968 Meriwether Trl, Grady, AL 36036
1505 Twigg St #1, Palatka, FL 32177
25 RR 1 #25, Grady, AL 36036
3A RR 1, Grady, AL 36036
25 PO Box, Grady, AL 36036
3A PO Box, Grady, AL 36036

Jane R Russell

Name / Names Jane R Russell
Age 81
Birth Date 1943
Also Known As Eva Jane Russell
Person 2605 Culver Dr, Midland, TX 79705
Phone Number 915-694-8460
Possible Relatives

Jane L Russell

Name / Names Jane L Russell
Age 92
Birth Date 1931
Person 54 Plymouth Rd, Holden, MA 01520
Phone Number 508-280-4866
Possible Relatives
Previous Address 52 Plymouth Rd, Holden, MA 01520

Jane M Russell

Name / Names Jane M Russell
Age 93
Birth Date 1930
Also Known As J Russell
Person 2305 Racine Dr, Monroe, LA 71201
Phone Number 318-323-2379
Possible Relatives
Previous Address 2307 Racine Dr, Monroe, LA 71201
2308 Sauvelle Dr, Monroe, LA 71201
2311 Racine Dr, Monroe, LA 71201
2314 Sauvelle Dr, Monroe, LA 71201
2503 Forsythe Ave, Monroe, LA 71201

Jane A Russell

Name / Names Jane A Russell
Age 95
Birth Date 1928
Person 44 Portland St, New Bedford, MA 02744
Phone Number 508-994-5569
Possible Relatives

Jane B Russell

Name / Names Jane B Russell
Age 97
Birth Date 1926
Person 251 Atlantic Ave, Wells, ME 04090
Phone Number 561-622-7913
Possible Relatives

Previous Address 513 Lighthouse Dr #2537, West Palm Beach, FL 33408
11381 Prosperity Farms Rd #103, Palm Beach Gardens, FL 33410
11381 Prosperity Farms Rd, Palm Beach Gardens, FL 33410
11381 Prosperity Farms Rd #405, Palm Beach Gardens, FL 33410

Jane Joiner Russell

Name / Names Jane Joiner Russell
Age 98
Birth Date 1925
Person 9 Crooked Creek Rd, Conway, AR 72032
Phone Number 501-835-9010
Previous Address 8509 Pontiac Dr, North Little Rock, AR 72116
6509 Pontiac Dr, North Little Rock, AR 72116
6509 Pontiac Dr, N Little Rock, AR 72116
Crooked Crk, Conway, AR 72032
4600 Rixie Rd #404, North Little Rock, AR 72117
8509 Pontiac, North Little Rock, AR 72116

Jane Er Russell

Name / Names Jane Er Russell
Age 99
Birth Date 1924
Also Known As Jane E Block
Person 4828 Tri Par Dr, Sarasota, FL 34234
Phone Number 941-351-5984
Possible Relatives
Previous Address 7 Blake Rd #14, Epping, NH 03042
61 Blake Rd, Epping, NH 03042
257 PO Box, Epping, NH 03042
251 PO Box, Epping, NH 03042
41 Winthrop St #2, Everett, MA 02149
7 Old State Rd, Epping, NH 03042
Bear Paw, Epping, NH 03042
Old State, Epping, NH 00000
Email [email protected]

Jane C Russell

Name / Names Jane C Russell
Age 107
Birth Date 1917
Person 608 Carol Ave, El Dorado, AR 71730
Phone Number 870-862-4519
Possible Relatives C Hjr Russell
Cuh H Russell

Previous Address 11905 Cub Ct, Fairfax Station, VA 22039

Jane F Russell

Name / Names Jane F Russell
Age 108
Birth Date 1916
Person 181 Foster St, Littleton, MA 01460
Phone Number 978-486-4539
Possible Relatives Philip H Russelljr

Jane B Russell

Name / Names Jane B Russell
Age N/A
Person 710 N BEATY ST, ATHENS, AL 35611
Phone Number 256-232-3534

Jane V Russell

Name / Names Jane V Russell
Age N/A
Person 2000 Magnolia Ave #147, Little Rock, AR 72202

Jane Russell

Name / Names Jane Russell
Age N/A
Person 2024 PO Box, Saint Francisville, LA 70775

Jane Russell

Name / Names Jane Russell
Age N/A
Person 220 Ballardvale St, Wilmington, MA 01887

Jane Russell

Name / Names Jane Russell
Age N/A
Person PO BOX 3028, BETHEL, AK 99559

Jane B Russell

Name / Names Jane B Russell
Age N/A
Person 12004 MOUNT CHARRON RD NW, HUNTSVILLE, AL 35810

Jane W Russell

Name / Names Jane W Russell
Age N/A
Person 7397 US HIGHWAY 11, SPRINGVILLE, AL 35146

Jane Russell

Name / Names Jane Russell
Age N/A
Person PO BOX 130328, BIRMINGHAM, AL 35213

Jane Russell

Name / Names Jane Russell
Age N/A
Person PO BOX 833, BRIDGEPORT, AL 35740

Jane Russell

Name / Names Jane Russell
Age N/A
Person 6612 RUSTIC LN, NORTH LITTLE ROCK, AR 72118
Phone Number 501-812-4911

Jane M Russell

Name / Names Jane M Russell
Age N/A
Person 301 QUAIL RUN, PARAGOULD, AR 72450
Phone Number 870-239-5774

Jane M Russell

Name / Names Jane M Russell
Age N/A
Person 16810 N 64TH PL, SCOTTSDALE, AZ 85254
Phone Number 480-483-1437

Jane M Russell

Name / Names Jane M Russell
Age N/A
Person 3310 RUSSELL RD, KINGSLAND, AR 71652
Phone Number 870-352-8366

Jane T Russell

Name / Names Jane T Russell
Age N/A
Person 1412 GOLDWIRE ST SW, BIRMINGHAM, AL 35211
Phone Number 205-241-9915

Jane W Russell

Name / Names Jane W Russell
Age N/A
Person 4271 HIGHWAY 10, MONTEVALLO, AL 35115
Phone Number 205-665-1633

Jane L Russell

Name / Names Jane L Russell
Age N/A
Person 191 GLADDEN LN E, ALEXANDRIA, AL 36250
Phone Number 256-848-9298

Jane B Russell

Name / Names Jane B Russell
Age N/A
Person 61 Stonehill Rd, East Longmeadow, MA 01028
Possible Relatives
Previous Address 179 Ruggles St, Westborough, MA 01581

Jane Russell

Name / Names Jane Russell
Age N/A
Person 9140 86th Ave, Vero Beach, FL 32967
Possible Relatives

Jane Russell

Name / Names Jane Russell
Age N/A
Person 7445 US HIGHWAY 11, SPRINGVILLE, AL 35146
Phone Number 205-467-9707

Jane Russell

Name / Names Jane Russell
Age N/A
Person 210 CROSSING LN, APT B9 DOTHAN, AL 36303
Phone Number 334-792-2710

Jane T Russell

Name / Names Jane T Russell
Age N/A
Person PO BOX 65, LAPINE, AL 36046
Phone Number 334-288-6296

Jane Russell

Name / Names Jane Russell
Age N/A
Person 13001 CHANEY THOMPSON RD SE, HUNTSVILLE, AL 35803
Phone Number 256-881-6316

Jane Russell

Name / Names Jane Russell
Age N/A
Person RR 1, BOX 4 HAMPTON, AR 71744
Phone Number 870-798-3282

Jane Russell

Name / Names Jane Russell
Age N/A
Person 4370 RUSSELL RD, KINGSLAND, AR 71652

Jane Russell

Business Name Yukon Kuskokwim Health Corp
Person Name Jane Russell
Position company contact
State AK
Address 4700 Business Park Blvd # E25, Anchorage, AK 99503-7124
Email [email protected]
Type 452202
Title Board Member

Jane Russell

Business Name West Subn Tachers Un Local 571
Person Name Jane Russell
Position company contact
State IL
Address P.O. BOX 390 Westmont IL 60559-0390
Industry Membership Organizations (Organizations)
SIC Code 8631
SIC Description Labor Organizations
Phone Number 708-681-4741

Jane Russell

Business Name Uga Ramsey Student Center
Person Name Jane Russell
Position company contact
State GA
Address University of Georgia Athens GA 30602-0002
Industry Educational Services (Services)
SIC Code 8221
SIC Description Colleges And Universities
Phone Number 706-542-5060

Jane Russell

Business Name Tudor Rose Quilt Shop
Person Name Jane Russell
Position company contact
State PA
Address P.O. BOX 21 Uwchland PA 19480-0021
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Email [email protected]
Fax Number 610-458-5255

Jane Russell

Business Name Tudor Rose Quilt Shop
Person Name Jane Russell
Position company contact
State PA
Address Route 100 & 401 Glenmoore PA 19343-0000
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 610-458-5255
Number Of Employees 3
Annual Revenue 302640
Website www.tudorrose.com

Jane Russell

Business Name Russell Tax & Accounting
Person Name Jane Russell
Position company contact
State NC
Address 1525 S Main St China Grove NC 28023-8647
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 704-855-3171
Number Of Employees 4
Annual Revenue 391400
Fax Number 704-857-1583

Jane Russell

Business Name Raymond James Financial Svc
Person Name Jane Russell
Position company contact
State MA
Address 466 Broadway Everett MA 02149-3601
Industry Commodity and Security Brokers, Exchanges, Services and Dealers (Finance)
SIC Code 6211
SIC Description Security Brokers And Dealers
Phone Number 617-387-4139
Number Of Employees 1
Annual Revenue 410040

Jane Russell

Business Name Pete Cactus & Com
Person Name Jane Russell
Position company contact
State OR
Address 2443 Ne 45th Ave Portland OR 97213-1217
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 503-335-0750

Jane Russell

Business Name Metroplitan Cardiovascular Ctr
Person Name Jane Russell
Position company contact
State NJ
Address 1057 Sanford Ave 1 Irvington NJ 07111-1946
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors

Jane Russell

Business Name Manor Care
Person Name Jane Russell
Position company contact
State IL
Address 1940 Nerge Rd Elk Grove Village IL 60007-2972
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 847-534-8815

JANE RUSSELL

Business Name LAUNCHPOINT SOFTWARE, INC.
Person Name JANE RUSSELL
Position registered agent
Corporation Status Suspended
Agent JANE RUSSELL 115 E MICHELTORENA ST, SANTA BARBARA, CA 93101
Care Of PO BOX 33868, RENO, NV 89533
CEO BENJAMIN C ALLFREE5695 AMBROSE DR, RENO, NV 89519
Incorporation Date 2006-05-19

Jane Russell

Business Name Jazzercise
Person Name Jane Russell
Position company contact
State IA
Address 7209 Airline Ave Urbandale IA 50322-2604
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 515-251-8888
Email [email protected]
Number Of Employees 1
Annual Revenue 53350

Jane Russell

Business Name J Q Russell Co
Person Name Jane Russell
Position company contact
State AL
Address 7008 Linda St Huntsville AL 35811-9216
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 256-851-8806
Number Of Employees 11
Annual Revenue 273450

Jane Russell

Business Name Helena Marine Svc Inc
Person Name Jane Russell
Position company contact
State AR
Address 106 Walden Landing Helena AR 72342-0000
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 870-338-8321
Number Of Employees 22
Annual Revenue 3779820
Fax Number 870-338-6779

Jane Russell

Business Name Helena Marine Svc Inc
Person Name Jane Russell
Position company contact
State AR
Address PO Box 513 Helena AR 72342-0513
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 870-338-8321
Number Of Employees 25
Annual Revenue 5466180
Fax Number 870-338-6779

Jane Russell

Business Name Helena Marine Service Inc
Person Name Jane Russell
Position company contact
State AR
Address P.O. BOX 513 Helena AR 72342-0513
Industry Water Transportation (Transportation)
SIC Code 4492
SIC Description Towing And Tugboat Service
Phone Number 870-338-8321
Number Of Employees 17
Annual Revenue 902100

Jane Russell

Business Name Helena Bridge Terminal Scales
Person Name Jane Russell
Position company contact
State AR
Address P.O. BOX 513 Helena AR 72342-0513
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number 870-338-8321
Number Of Employees 14
Annual Revenue 1881000

Jane Russell

Business Name Education Assn-Plymouth
Person Name Jane Russell
Position company contact
State MA
Address 116 Long Pond Rd # 11 Plymouth MA 02360-2663
Industry Business Services (Services)
SIC Code 7361
SIC Description Employment Agencies
Phone Number 508-747-1255
Number Of Employees 1
Annual Revenue 80800
Fax Number 508-746-4799

Jane Russell

Business Name Collection
Person Name Jane Russell
Position company contact
State SD
Address 2525 W Main St Rapid City SD 57702-0901
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 605-342-2995
Email [email protected]
Number Of Employees 3
Annual Revenue 320100

Jane Russell

Business Name Beaver County Housing Auth
Person Name Jane Russell
Position company contact
State PA
Address 680 Canal St Beaver PA 15009-2146
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 724-774-5811
Number Of Employees 4
Annual Revenue 546720
Fax Number 724-774-5811

JANE RUSSELL

Business Name BRAEBURN NEIGHBORHOOD ASSOCIATION INC.
Person Name JANE RUSSELL
Position registered agent
State GA
Address 1100 NORTHMEADOW PKWY SUITE 114, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-02-05
Entity Status Active/Compliance
Type CEO

Jane Russell

Business Name Arden Courts Alzheimers Fcilty
Person Name Jane Russell
Position company contact
State IL
Address 3701 W 183rd St Hazel Crest IL 60429-2512
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities
Phone Number 708-799-7099

Jane Russell

Business Name Arden Courts
Person Name Jane Russell
Position company contact
State IL
Address 1940 Nerge Rd Elk Grove Vlg IL 60007-2972
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 847-534-8815
Email [email protected]
Number Of Employees 57
Annual Revenue 2836620
Fax Number 847-534-9843
Website www.hcr-manorcare.com

Jane A Russell

Person Name Jane A Russell
Filing Number 801886375
Position Member
State TX
Address 6601 Bermuda Drive, Plano TX 75093

JANE L RUSSELL

Person Name JANE L RUSSELL
Filing Number 801030842
Position SECRETARY
State AZ
Address 5711 N 73RD PLACE, SCOTTSDALE AZ 85250

JANE L RUSSELL

Person Name JANE L RUSSELL
Filing Number 801030842
Position PRESIDENT
State AZ
Address 5711 N 73RD PLACE, SCOTTSDALE AZ 85250

JANE A RUSSELL

Person Name JANE A RUSSELL
Filing Number 800156371
Position DIRECTOR
State TX
Address 6601 BERMUDA DUNES, PLANO TX 75093

JANE A RUSSELL

Person Name JANE A RUSSELL
Filing Number 800156371
Position MEMBER
State TX
Address 6601 BERMUDA DUNES, PLANO TX 75093

Jane R Russell

Person Name Jane R Russell
Filing Number 800004944
Position Director
State TX
Address 6114 Bobby Burns, Houston TX 77028

Jane Russell

Person Name Jane Russell
Filing Number 139957400
Position P/T
State TX
Address 9401 VIEWSIDE DR, Dallas TX 75231

JANE RUSSELL

Person Name JANE RUSSELL
Filing Number 113385900
Position TREASURER
State TX
Address 802 N. CARANCAHUA, SUITE 1800, CORPUS CHRISTI TX 78401

Russell Jane F

State NY
Calendar Year 2016
Employer Schenectady County
Name Russell Jane F
Annual Wage $65,923

Russell Betty Lou Jane

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $42,155

Russell Betty Lou Jane

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $42,155

Russell Jane W

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $52,875

Russell Betty Lou Jane

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $42,155

Russell Betty Lou Jane

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Secretary (al)
Name Russell Betty Lou Jane
Annual Wage $42,155

Russell Jane W

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $52,788

Russell Betty Lou Jane

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $40,533

Russell Jane W

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $52,351

Russell Betty Lou Jane

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $40,533

Russell Jane W

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $52,351

Russell Betty Lou Jane

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $40,533

Russell Jane W

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $52,682

Russell Betty Lou Jane

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $40,533

Russell Jane W

State GA
Calendar Year 2016
Employer Savannah-chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $62,845

Russell Jane W

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Grades K-5 Teacher
Name Russell Jane W
Annual Wage $47,774

Russell Frieda Jane

State GA
Calendar Year 2010
Employer Community Health, Department Of
Job Title Secretary (Al)
Name Russell Frieda Jane
Annual Wage $5,806

Russell Mary Jane

State CT
Calendar Year 2018
Employer Somers Bd Of Ed
Name Russell Mary Jane
Annual Wage $85,445

Russell Mary Jane

State CT
Calendar Year 2017
Employer Somers Bd Of Ed
Name Russell Mary Jane
Annual Wage $84,637

Russell Mary Jane

State CT
Calendar Year 2016
Employer Somers Bd Of Ed
Name Russell Mary Jane
Annual Wage $83,284

Russell Laura Jane

State CO
Calendar Year 2017
Employer State Auditor's Office
Job Title Legislative Auditor
Name Russell Laura Jane
Annual Wage $13,251

Russell Jane

State CO
Calendar Year 2017
Employer School District of Eagle County RE 50
Name Russell Jane
Annual Wage $5,838

Russell Laura Jane

State CO
Calendar Year 2017
Employer Health Care Policy & Financing
Job Title Administrator Iii
Name Russell Laura Jane
Annual Wage $39,468

Russell Laura Jane

State CO
Calendar Year 2016
Employer Dept Of Health Care Policy & Financing
Job Title General Professional Iii
Name Russell Laura Jane
Annual Wage $21,715

Russell Laura Jane

State CO
Calendar Year 2016
Employer Dept Of Health Care Policy & Financing
Job Title Administrator Iii
Name Russell Laura Jane
Annual Wage $26,058

Russell Cynthia Jane

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Russell Cynthia Jane
Annual Wage $39,623

Russell Cynthia Jane

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Russell Cynthia Jane
Annual Wage $40,039

Russell Cynthia Jane

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Russell Cynthia Jane
Annual Wage $38,496

Russell Betty Lou Jane

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Secretary (Al)
Name Russell Betty Lou Jane
Annual Wage $39,910

Russell Jane S

State AK
Calendar Year 2018
Employer Borough Of Kenai Peninsula
Name Russell Jane S
Annual Wage $190

Russell Betty Lou Jane

State GA
Calendar Year 2017
Employer Community Supervision Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $42,998

Russell Betty Lou Jane

State GA
Calendar Year 2018
Employer Community Supervision Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $43,858

Russell Jane E

State NY
Calendar Year 2015
Employer Suny Binghamton
Name Russell Jane E
Annual Wage $21,473

Russell Jane F

State NY
Calendar Year 2015
Employer Schenectady County
Name Russell Jane F
Annual Wage $63,664

Russell Jane E

State NY
Calendar Year 2015
Employer Broome County
Name Russell Jane E
Annual Wage $19,085

Russell Jane E

State KY
Calendar Year 2017
Employer Community and Technical College System of Kentucky
Job Title Grp-Adj Faculty Art/Hum/Socsci
Name Russell Jane E
Annual Wage $8,400

Russell Jane E

State KY
Calendar Year 2016
Employer Kentucky Community And Technical College System
Job Title Grp-adj Faculty Art/hum/socsci
Name Russell Jane E
Annual Wage $10,080

Russell Jane

State IA
Calendar Year 2018
Employer County of Jones
Name Russell Jane
Annual Wage $46,164

Russell Jane

State IA
Calendar Year 2016
Employer County Of Jones
Name Russell Jane
Annual Wage $15,863

Russell Jane S

State IN
Calendar Year 2018
Employer North Central Parke Comm School Corp (Parke)
Job Title Sub. Teachers/Aides
Name Russell Jane S
Annual Wage $665

Russell Jane A

State IN
Calendar Year 2018
Employer Jennings County School Corporation (Jennings)
Job Title Substitute Teacher
Name Russell Jane A
Annual Wage $5,250

Russell Jane S

State IN
Calendar Year 2017
Employer North Central Parke Comm School Corp (Parke)
Job Title Sub. Teachers/Aides
Name Russell Jane S
Annual Wage $1,200

Russell Jane A

State IN
Calendar Year 2017
Employer Jennings County School Corporation (Jennings)
Job Title Substitute Teacher
Name Russell Jane A
Annual Wage $12,902

Russell Jane S

State IN
Calendar Year 2016
Employer North Central Parke Comm School Corp (parke)
Job Title Sub. Teachers/aides
Name Russell Jane S
Annual Wage $690

Russell Betty Lou Jane

State GA
Calendar Year 2017
Employer Community Supervision, Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $42,998

Russell Jane A

State IN
Calendar Year 2016
Employer Jennings County School Corporation (jennings)
Job Title Substitute Teacher
Name Russell Jane A
Annual Wage $4,305

Russell Jane A

State IN
Calendar Year 2015
Employer Jennings County School Corporation (jennings)
Job Title Substitute Teacher
Name Russell Jane A
Annual Wage $1,520

Russell Jane M

State IL
Calendar Year 2018
Employer La Grange Area Dept Spec Ed
Name Russell Jane M
Annual Wage $54,352

Russell Jane M

State IL
Calendar Year 2017
Employer La Grange Area Dept Spec Ed
Name Russell Jane M
Annual Wage $50,745

Russell Jane H

State IL
Calendar Year 2016
Employer Sparta Cusd 140
Name Russell Jane H
Annual Wage $450

Russell Jane H

State IL
Calendar Year 2016
Employer Red Bud Cusd 132
Name Russell Jane H
Annual Wage $80

Russell Jane M

State IL
Calendar Year 2016
Employer La Grange Area Dept Spec Ed
Name Russell Jane M
Annual Wage $49,287

Russell Jane H

State IL
Calendar Year 2016
Employer Coulterville Usd 1
Name Russell Jane H
Annual Wage $280

Russell Jane H

State IL
Calendar Year 2016
Employer Chester Cusd 139
Name Russell Jane H
Annual Wage $1,085

Russell Jane H

State IL
Calendar Year 2015
Employer Sparta Cusd 140
Name Russell Jane H
Annual Wage $675

Russell Jane H

State IL
Calendar Year 2015
Employer Coulterville Usd 1
Name Russell Jane H
Annual Wage $980

Russell Jane H

State IL
Calendar Year 2015
Employer Chester Cusd 139
Name Russell Jane H
Annual Wage $1,750

Russell Betty Lou Jane

State GA
Calendar Year 2018
Employer Community Supervision, Department Of
Job Title Admin Assistant 1
Name Russell Betty Lou Jane
Annual Wage $43,858

Russell Jane S

State IN
Calendar Year 2015
Employer North Central Parke Comm School Corp (parke)
Job Title Sub. Teachers/aides
Name Russell Jane S
Annual Wage $480

Russell Jane T

State AL
Calendar Year 2016
Employer Forestry Commission
Name Russell Jane T
Annual Wage $175

Jane M Russell

Name Jane M Russell
Address 5 Westward Ln Saco ME 04072 -1942
Phone Number 207-284-7207
Email [email protected]
Gender Female
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 5001
Education Completed Graduate School
Language English

Jane F Russell

Name Jane F Russell
Address 21 Savage Rd Searsport ME 04974 -3562
Phone Number 207-548-6570
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane Russell

Name Jane Russell
Address 960 Bear Hill Rd Dover Foxcroft ME 04426 -4111
Phone Number 207-564-7930
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane M Russell

Name Jane M Russell
Address 9600 E Oakridge Dr Saint John IN 46373 -9218
Phone Number 219-365-2927
Gender Female
Date Of Birth 1960-03-11
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Jane J Russell

Name Jane J Russell
Address 6089 Pompano St Fort Myers FL 33919-4408 -4408
Phone Number 239-656-5156
Gender Female
Date Of Birth 1951-07-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jane M Russell

Name Jane M Russell
Address 6855 Mayfield Metropolis Rd West Paducah KY 42086 -9610
Phone Number 270-442-9049
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jane L Russell

Name Jane L Russell
Address 5000 Butte St Boulder CO 80301-5428 LOT 73-2237
Phone Number 303-443-6824
Gender Female
Date Of Birth 1938-12-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Jane Russell

Name Jane Russell
Address 625 Green Valley Way Sykesville MD 21784 -8518
Phone Number 410-795-3625
Email [email protected]
Gender Female
Date Of Birth 1964-11-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane D Russell

Name Jane D Russell
Address 1011 Wingate Ct Bel Air MD 21014 APT N2-5479
Phone Number 410-838-1336
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jane L Russell

Name Jane L Russell
Address 5711 N 73rd Pl Scottsdale AZ 85250 -6059
Phone Number 480-948-6504
Gender Female
Date Of Birth 1943-01-01
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 1001
Education Completed Graduate School
Language English

Jane S Russell

Name Jane S Russell
Address 605 Universe Blvd Juno Beach FL 33408-2461 APT T207-2467
Phone Number 561-691-8024
Gender Female
Date Of Birth 1924-04-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed High School
Language English

Jane M Russell

Name Jane M Russell
Address 1203 London Dock Rd London KY 40744 -7850
Phone Number 606-864-7294
Gender Female
Date Of Birth 1942-05-05
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Jane Russell

Name Jane Russell
Address 9178 Dexter Pinckney Rd Pinckney MI 48169 -9440
Phone Number 734-426-3600
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane S Russell

Name Jane S Russell
Address 233 S Sassafras Dr Rockville IN 47872 -7079
Phone Number 765-569-5758
Gender Female
Date Of Birth 1953-08-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane K Russell

Name Jane K Russell
Address 3034 Milford Chase Overlook Sw Marietta GA 30008 -8143
Phone Number 770-333-9038
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 101
Education Completed High School
Language English

Jane Russell

Name Jane Russell
Address 503 Eastgate Dr Vincennes IN 47591 -6014
Phone Number 812-882-6458
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane H Russell

Name Jane H Russell
Address 6 Princeton Cir Panama City FL 32405 -3516
Phone Number 850-763-6911
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Jane J Russell

Name Jane J Russell
Address Po Box 2149 Jacksonville FL 32203 -2149
Phone Number 904-612-3381
Telephone Number 904-612-3381
Mobile Phone 904-612-3381
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane Russell

Name Jane Russell
Address 256 N First St Globe AZ 85501-1703 -1703
Phone Number 907-569-0480
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Russell

Name Jane Russell
Address 50 New Boston Rd Dracut MA 01826 -2522
Phone Number 978-957-5988
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 0
Education Completed Graduate School
Language English

Jane T Russell

Name Jane T Russell
Address 53 Cochichewick Dr North Andover MA 01845 -1232
Phone Number 978-973-6282
Email [email protected]
Gender Female
Date Of Birth 1948-07-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

RUSSELL, JANE

Name RUSSELL, JANE
Amount 1500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24991172141
Application Date 2004-03-01
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1795 Cadwell Ave CLEVELAND HEIGHTS OH

RUSSELL, JANE

Name RUSSELL, JANE
Amount 1000.00
To Blanche Lincoln (D)
Year 2010
Transaction Type 15
Filing ID 10020242302
Application Date 2010-01-27
Contributor Occupation BUS EXEC
Contributor Employer HELENA MARINE SERVICE INC
Organization Name Helena Marine Service
Contributor Gender F
Recipient Party D
Recipient State AR
Committee Name Friends of Blanche Lincoln
Seat federal:senate

RUSSELL, JANE A

Name RUSSELL, JANE A
Amount 1000.00
To Brad Ellsworth (D)
Year 2010
Transaction Type 15
Filing ID 10020883838
Application Date 2010-09-21
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State IN
Committee Name Ellsworth For Indiana
Seat federal:senate

RUSSELL, JANE A

Name RUSSELL, JANE A
Amount 1000.00
To Illinois Victory 2006
Year 2006
Transaction Type 15
Filing ID 26940555481
Application Date 2006-10-13
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Illinois Victory 2006
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26930236043
Application Date 2006-06-01
Contributor Occupation President
Contributor Employer West Suburban Teachers Union Local 571
Organization Name West Suburban Teachers Union Local 571
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990262843
Application Date 2007-05-01
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To Jill Morgenthaler (D)
Year 2008
Transaction Type 15e
Filing ID 28990814225
Application Date 2008-03-18
Contributor Occupation President
Contributor Employer West Suburban Teachers Union
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Jill Morgenthaler for Congress
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24990644846
Application Date 2004-01-29
Contributor Occupation Homemaker
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 1795 Cadwell Ave CLEVELAND HEIGHTS OH

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To American Waterways Operators
Year 2008
Transaction Type 15
Filing ID 28933442085
Application Date 2008-09-30
Contributor Occupation MARITIM
Contributor Employer HELENA MARINE SERVICE, INC.
Contributor Gender F
Committee Name American Waterways Operators
Address PO 4028 HELENA AR

RUSSELL, JANE

Name RUSSELL, JANE
Amount 500.00
To Sherrod Brown (D)
Year 2006
Transaction Type 15
Filing ID 26020300242
Application Date 2006-03-06
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 340.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11952511883
Application Date 2011-03-16
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3044 Scottish Rite Ln SEWICKLEY PA

Russell, Jane

Name Russell, Jane
Amount 320.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15j
Application Date 2006-11-05
Contributor Occupation President
Contributor Employer West Suburban Teachers Union Local 571
Organization Name West Suburban Teachers Union Local
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address 3307 Central Rd Rolling Meadows IL

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 252.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 12971814477
Application Date 2012-06-25
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3044 Scottish Rite Ln SEWICKLEY PA

RUSSELL, JANE A

Name RUSSELL, JANE A
Amount 250.00
To Scott Harper (D)
Year 2010
Transaction Type 15
Filing ID 10991771803
Application Date 2010-10-04
Contributor Occupation President
Contributor Employer West Suburban Teachers Union Local 571
Organization Name West Suburban Teachers Union Local 571
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends of Scott Harper
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933215920
Application Date 2008-08-11
Contributor Occupation President
Contributor Employer West Suburban Teachers Union
Organization Name West Suburban Teachers Union
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 250.00
To Jill Morgenthaler (D)
Year 2008
Transaction Type 15e
Filing ID 28990549730
Application Date 2008-01-15
Contributor Occupation PRESID
Contributor Employer WEST SUBURBAN TEACHERS UNION
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Jill Morgenthaler for Congress
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE A

Name RUSSELL, JANE A
Amount 250.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12970530454
Application Date 2012-02-19
Contributor Occupation Retired Teacher
Contributor Employer West Suburban Teachers Union
Organization Name West Suburban Teachers Union
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 250.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990413961
Application Date 2003-11-25
Contributor Occupation Retired
Contributor Employer Not Employed
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 216 W Lawrence Ave ROYAL OAK MI

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 225.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 10992408521
Application Date 2010-10-29
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3044 Scottish Rite Ln SEWICKLEY PA

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 225.00
To DNC Services Corp
Year 2012
Transaction Type 15
Filing ID 11930400834
Application Date 2011-01-19
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 3044 Scottish Rite Ln SEWICKLEY PA

RUSSELL, JANE

Name RUSSELL, JANE
Amount 200.00
To Tammy Duckworth (D)
Year 2006
Transaction Type 15
Filing ID 26950575369
Application Date 2006-09-25
Contributor Occupation President
Contributor Employer West Suburban Teachers Union Local 571
Organization Name West Suburban Teachers Union Local 571
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Friends Of Tammy Duckworth
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 200.00
To STILL, MARY WYNNE
Year 20008
Application Date 2008-03-12
Contributor Employer RETIRED
Recipient Party D
Recipient State MO
Seat state:lower
Address 99 WOODSMUIR CT PALM BEACH GARDENS FL

RUSSELL, JANE M MRS

Name RUSSELL, JANE M MRS
Amount 200.00
To Natl Active & Retired Fed Employees Assn
Year 2010
Transaction Type 15
Filing ID 10990859382
Application Date 2010-06-30
Contributor Occupation FEDERAL EMPLOYEE
Contributor Employer FEDERAL EMPLOYEE
Contributor Gender F
Committee Name Natl Active & Retired Fed Employees Assn

RUSSELL, JANE A

Name RUSSELL, JANE A
Amount 200.00
To Tammy Duckworth (D)
Year 2012
Transaction Type 15
Filing ID 12971463082
Application Date 2012-06-26
Contributor Occupation PRESIDENT
Contributor Employer WEST SUBURBAN TEACHERS UNION
Organization Name West Suburban Teachers Union
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Duckworth for Congress
Seat federal:house
Address 3307 Central Rd ROLLING MEADOWS IL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 100.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2005-07-11
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address 1795 CADWELL CLEVELAND HEIGHTS OH

RUSSELL, JANE

Name RUSSELL, JANE
Amount 100.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-21
Contributor Occupation DESIGNER
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 315 VICKERS DR NE ATLANTA GA

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 50.00
To STRICKLAND, TED & FISHER, LEE
Year 2006
Application Date 2005-12-13
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Seat state:governor
Address 1795 CADWELL AVE CLEVELAND HEIGHTS OH

RUSSELL, JANE B

Name RUSSELL, JANE B
Amount 50.00
To OHIO DEMOCRATIC PARTY - STATE CANDIDATE FUND
Year 2006
Application Date 2005-12-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State OH
Committee Name OHIO DEMOCRATIC PARTY
Address 1795 CADWELL AVE CLEVELAND HTS OH

RUSSELL, JANE

Name RUSSELL, JANE
Amount 35.00
To PERRY, RICK
Year 2004
Application Date 2003-12-22
Recipient Party R
Recipient State TX
Seat state:governor

RUSSELL, JANE

Name RUSSELL, JANE
Amount 30.00
To GEORGIA REPUBLICAN PARTY
Year 2004
Application Date 2004-04-21
Contributor Occupation DESIGNER
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 315 VICKERS DR NE ATLANTA GA

RUSSELL, JANE

Name RUSSELL, JANE
Amount 25.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-01
Recipient Party I
Recipient State CO
Seat state:governor
Address 1811 NORWAY DR ORANGE PARK FL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 25.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-08
Recipient Party I
Recipient State CO
Seat state:governor
Address 1811 NORWAY DR ORANGE PARK FL

RUSSELL, JANE

Name RUSSELL, JANE
Amount 10.00
To TANCREDO, TOM & MILLER, PAT
Year 2010
Application Date 2010-09-12
Recipient Party I
Recipient State CO
Seat state:governor
Address 1811 NORWAY DR ORANGE PARK FL

JANE M RUSSELL

Name JANE M RUSSELL
Address 6 Baker Road Plymouth MA
Value 146900
Landvalue 146900
Buildingvalue 139900
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

RUSSELL DAVID L & JANE A

Name RUSSELL DAVID L & JANE A
Physical Address KATHERINE ST, FORT WALTON BEACH, FL 32547
Owner Address 282 VENTURA CIRCLE NW, FT WALTON BCH, FL 32548
County Okaloosa
Land Code Vacant Commercial
Address KATHERINE ST, FORT WALTON BEACH, FL 32547

RUSSELL DAVID L SR & JANE

Name RUSSELL DAVID L SR & JANE
Physical Address 5 BAY COVE LN, SHALIMAR, FL 32579
Owner Address 282 VENTURA CIR NW, FT WALTON BCH, FL 32548
County Okaloosa
Year Built 1969
Area 4440
Land Code Single Family
Address 5 BAY COVE LN, SHALIMAR, FL 32579

RUSSELL DAVID L SR & JANE A

Name RUSSELL DAVID L SR & JANE A
Physical Address NATURES TRAIL CT, FT WALTON BEACH, FL 32548
Owner Address 282 VENTURA CIR NW, FT WALTON BCH, FL 32548
County Okaloosa
Land Code Vacant Residential
Address NATURES TRAIL CT, FT WALTON BEACH, FL 32548

RUSSELL DAVID L SR & JANE A

Name RUSSELL DAVID L SR & JANE A
Physical Address 282 VENTURA CIR, FORT WALTON BEACH, FL 32548
Owner Address 282 VENTURA CIRCLE NW, FT WALTON BCH, FL 32548
County Okaloosa
Year Built 2004
Area 5863
Land Code Single Family
Address 282 VENTURA CIR, FORT WALTON BEACH, FL 32548

RUSSELL JANE & DAVID L

Name RUSSELL JANE & DAVID L
Physical Address 162 COUNTRY CLUB RD, SHALIMAR, FL 32579
Owner Address 282 VENTURA CIR NW, FT WALTON BCH, FL 32548
County Okaloosa
Year Built 1971
Area 2476
Land Code Single Family
Address 162 COUNTRY CLUB RD, SHALIMAR, FL 32579

RUSSELL JANE A TRUSTEE FBO JAN

Name RUSSELL JANE A TRUSTEE FBO JAN
Physical Address 129 LISA LOOP, WINTER SPRINGS, FL 32708
Owner Address 129 LISA LOOP, WINTER SPRINGS, FL 32708
Ass Value Homestead 147645
Just Value Homestead 149068
County Seminole
Year Built 1999
Area 2216
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 129 LISA LOOP, WINTER SPRINGS, FL 32708

RUSSELL JANE E

Name RUSSELL JANE E
Physical Address 4828 TRI PAR DR, SARASOTA, FL 34234
Owner Address 4828 TRI PAR DR, SARASOTA, FL 34234
County Sarasota
Year Built 1965
Area 898
Land Code Mobile Homes
Address 4828 TRI PAR DR, SARASOTA, FL 34234

RUSSELL JANE S

Name RUSSELL JANE S
Physical Address 3655 GATEWOOD DR, PENSACOLA, FL 32514
Owner Address 3655 GATEWOOD DR, PENSACOLA, FL 32514
Ass Value Homestead 79155
Just Value Homestead 79155
County Escambia
Year Built 1971
Area 1590
Applicant Status Wife
Land Code Single Family
Address 3655 GATEWOOD DR, PENSACOLA, FL 32514

RUSSELL JOHN P, RUSSELL JANE H

Name RUSSELL JOHN P, RUSSELL JANE H
Physical Address 11304 MUSGROVE MILL DR, SPRING HILL, FL 34609
Owner Address 11304 MUSGROVE MILL DR, SPRING HILL, FLORIDA 34609
Sale Price 120000
Sale Year 2012
Ass Value Homestead 81482
Just Value Homestead 81482
County Hernando
Year Built 2001
Area 1925
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 11304 MUSGROVE MILL DR, SPRING HILL, FL 34609
Price 120000

RUSSELL LYNDA JANE

Name RUSSELL LYNDA JANE
Physical Address 475 ALTURAS RD, BARTOW, FL 33830
Owner Address 475 ALTURAS RD, BARTOW, FL 33830
Ass Value Homestead 24628
Just Value Homestead 26378
County Polk
Year Built 1973
Area 1152
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 475 ALTURAS RD, BARTOW, FL 33830

RUSSELL CLAUDE M & JANE J

Name RUSSELL CLAUDE M & JANE J
Physical Address 8295 SW CR 796-A, LAKE BUTLER, FL 32054
Owner Address 8295 SW CR 796-A, LAKE BUTLER, FL 32054
Ass Value Homestead 97980
Just Value Homestead 97980
County union
Year Built 2003
Area 1545
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 8295 SW CR 796-A, LAKE BUTLER, FL 32054

RUSSELL MARY JANE

Name RUSSELL MARY JANE
Physical Address 7 PINE ST, BROOKSVILLE, FL 34601
Owner Address 7 PINE ST, BROOKSVILLE, FLORIDA 34601
Ass Value Homestead 44344
Just Value Homestead 44344
County Hernando
Year Built 1959
Area 1886
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7 PINE ST, BROOKSVILLE, FL 34601

JANE A RUSSELL

Name JANE A RUSSELL
Address 6601 Bermuda Dunes Drive Plano TX 75093
Value 135506
Landvalue 135506
Buildingvalue 702033

JANE A RUSSELL

Name JANE A RUSSELL
Address 315 Hickory Place Nashville TN 37214
Value 89100
Landarea 1,148 square feet
Price 62400

JANE E RUSSELL

Name JANE E RUSSELL
Address 1302 Albion Road Bedford MA 01730
Value 344200
Buildingvalue 344200
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JANE E RUSSELL

Name JANE E RUSSELL
Address 556 6th Street Springfield OR 97477
Value 33302
Landvalue 33302
Buildingvalue 98900

JANE E RUSSELL & ROBERT SAMUEL RUSSELL & SAMUEL R RUSSELL

Name JANE E RUSSELL & ROBERT SAMUEL RUSSELL & SAMUEL R RUSSELL
Address 8 Glencoe Place ## 303 Dunedin FL 34698
Type Condo
Price 54000

JANE G RUSSELL & RONALD L RUSSELL

Name JANE G RUSSELL & RONALD L RUSSELL
Address 3402 Fairway Court Woodstock GA 30189
Numberofbathrooms 3
Bedrooms 5
Numberofbedrooms 5

JANE HENSON RUSSELL

Name JANE HENSON RUSSELL
Address 22218 Oban Drive Austin TX 78669
Value 25000
Landvalue 25000
Type Real

JANE HENSON RUSSELL

Name JANE HENSON RUSSELL
Address 835 Royal Lakes Boulevard Richmond TX
Type Real

JANE I RUSSELL

Name JANE I RUSSELL
Address 6 Princeton Circle Panama FL
Value 24065
Landvalue 24065
Buildingvalue 51160
Landarea 38,637 square feet
Type Residential Property

JANE L RUSSELL

Name JANE L RUSSELL
Address SW Briggle Avenue East Sparta OH
Value 22200
Landvalue 22200

RUSSELL MARY JANE & DEAN

Name RUSSELL MARY JANE & DEAN
Physical Address 2980 N BEACH RD -UNIT C3-2, ENGLEWOOD, FL 34223
Ass Value Homestead 317764
Just Value Homestead 447185
County Charlotte
Year Built 1969
Area 1725
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2980 N BEACH RD -UNIT C3-2, ENGLEWOOD, FL 34223

RUSSELL BETTY JANE

Name RUSSELL BETTY JANE
Physical Address NE UNASSIGNED, UNINCORPORATED, FL 32680
Owner Address C/O DEBORAH A RUSSELL, WHITE LAKE, MI 48386
County Dixie
Land Code Vacant Residential
Address NE UNASSIGNED, UNINCORPORATED, FL 32680

JANE RUSSELL

Name JANE RUSSELL
Type Independent Voter
State FL
Address PO BOX 2149, JACKSONVILLE, FL 32203
Phone Number 904-612-3381
Email Address [email protected]

JANE RUSSELL

Name JANE RUSSELL
Type Republican Voter
State IN
Address 755 S HICKORY DR, BLOOMINGTON, IN 47403
Phone Number 812-457-6441
Email Address [email protected]

JANE RUSSELL

Name JANE RUSSELL
Type Independent Voter
State DE
Address 11246 SEVENTH STREET, BRIDGEVILLE, DE 19933
Phone Number 302-956-0401
Email Address [email protected]

Jane M Russell

Name Jane M Russell
Visit Date 4/13/10 8:30
Appointment Number U98442
Type Of Access VA
Appt Made 5/16/13 0:00
Appt Start 5/16/13 11:00
Appt End 5/16/13 23:59
Total People 92
Last Entry Date 5/16/13 11:02
Meeting Location OEOB
Caller KATHERINE
Description please reclear
Release Date 08/30/2013 07:00:00 AM +0000

Jane M Russell

Name Jane M Russell
Visit Date 4/13/10 8:30
Appointment Number U97711
Type Of Access VA
Appt Made 5/13/13 0:00
Appt Start 5/16/13 9:00
Appt End 5/16/13 23:59
Total People 92
Last Entry Date 5/13/13 15:42
Meeting Location OEOB
Caller KATHERINE
Release Date 08/30/2013 07:00:00 AM +0000
Badge Number 83947

JANE RUSSELL

Name JANE RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U65279
Type Of Access VA
Appt Made 12/16/09 18:12
Appt Start 12/18/09 11:30
Appt End 12/18/09 23:59
Total People 334
Last Entry Date 12/16/09 18:12
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JANE RUSSELL

Name JANE RUSSELL
Car DODGE CALIBER
Year 2008
Address 835 Museum Cir, Jacksonville, FL 32207-9003
Vin 1B3HB48B38D769026

JANE RUSSELL

Name JANE RUSSELL
Car HONDA ACCORD
Year 2008
Address 33 Columbus Ave, Concord, NH 03301-3117
Vin 1HGCP268X8A088743

JANE RUSSELL

Name JANE RUSSELL
Car NISSAN ALTIMA HYBRID
Year 2008
Address 52 Sanborn St Apt 202, Reading, MA 01867-2948
Vin 1N4CL21E28C115855

JANE RUSSELL

Name JANE RUSSELL
Car HONDA CR-V
Year 2008
Address 140 Beverly Dr, Kennett Square, PA 19348-1625
Vin JHLRE48718C017775

JANE RUSSELL

Name JANE RUSSELL
Car FORD ESCAPE
Year 2008
Address 204 Reed St Apt 1B, Oil City, PA 16301-2758
Vin 1FMCU041X8KD14190

JANE RUSSELL

Name JANE RUSSELL
Car DODGE RAM PICKUP 2500
Year 2007
Address 295 E WIGWAM AVE, LAS VEGAS, NV 89123-1655
Vin 1D7KS28C07J559975
Phone 702-361-8266

Jane Russell

Name Jane Russell
Domain crossdressvirgins.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-06-17
Update Date 2013-07-30
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain china-179.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-27
Update Date 2013-10-16
Registrar Name REGISTER.COM, INC.
Registrant Address 2486 Hickory Street Salt Lake City UT 84104
Registrant Country UNITED STATES

Jane Russell

Name Jane Russell
Domain dirtyoldcunts.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-05-21
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain straponhelga.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-05-27
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain tgirlfucker.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-05-21
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain rebeccamore.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-09-16
Update Date 2013-09-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain morrellhomefinders.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2007-07-11
Update Date 2013-07-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 97, Birchwood Way St Albans AL2 2SF
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain clubcrossdresser.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2007-10-30
Update Date 2013-10-23
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain kirstystgplayground.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-05-08
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain sophieluvs.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-05-25
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain ladyjanecroft.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-01-17
Update Date 2013-01-24
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain pantieboyz.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-01-25
Update Date 2011-12-22
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain china-178.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-27
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2486 Hickory Street Salt Lake City UT 84104
Registrant Country UNITED STATES

JANE RUSSELL

Name JANE RUSSELL
Domain gator-alley.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-04-08
Update Date 2013-10-18
Registrar Name ENOM, INC.
Registrant Address 5000 U. S. HIGHWAY 17|SUITE 18, #191 FLEMING ISLAND FL 32003
Registrant Country UNITED STATES

Jane Russell

Name Jane Russell
Domain teddybearsclothing.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 85 Limpsfield Road Warlingham SRY CR6 9RH
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain paigeturnah.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2010-03-30
Update Date 2013-03-22
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain karentvslut.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-03
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain tvtsworld.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-09
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain xdressvirgins.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-06-17
Update Date 2013-07-15
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain tvtsnation.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-09
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain candilovedoll.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-02-09
Update Date 2013-02-02
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain kimsanalheaven.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2008-10-31
Update Date 2013-10-23
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain justaskjaneonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-31
Update Date 2010-12-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4300 N.E. 1 Avenue Miami Florida 33137
Registrant Country UNITED STATES
Registrant Fax 305 5763699

Jane Russell

Name Jane Russell
Domain nylonbitchyvette.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-03-06
Update Date 2013-03-05
Registrar Name WEBFUSION LTD.
Registrant Address 3 St Johns Road Slough Berkshire SL2 5EY
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain tuscaloosaorthodontist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-19
Update Date 2013-07-11
Registrar Name GODADDY.COM, LLC
Registrant Address 5000 U. S. Hwy 17|Suite 18, #191 Orange Park Florida 32003
Registrant Country UNITED STATES

Jane Russell

Name Jane Russell
Domain teddybearsclothes.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-16
Update Date 2013-09-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 85 Limpsfield Road Warlingham SRY CR6 9RH
Registrant Country UNITED KINGDOM

Jane Russell

Name Jane Russell
Domain china-177.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-27
Update Date 2013-10-19
Registrar Name REGISTER.COM, INC.
Registrant Address 2486 Hickory Street Salt Lake City UT 84104
Registrant Country UNITED STATES