Jane Watson

We have found 242 public records related to Jane Watson in 30 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 28 business registration records connected with Jane Watson in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 10 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 fourteen different job titles. Most of them are employed as Grade Teacher. These employees work in eighteen different states. Most of them work in Georgia state. Average wage of employees is $41,168.


Jane A Watson

Name / Names Jane A Watson
Age 50
Birth Date 1974
Also Known As Jane A Abady
Person 85 Desmond Ave, Bronxville, NY 10708
Phone Number 914-337-7377
Possible Relatives
Previous Address 95 Desmond Ave #F, Bronxville, NY 10708
243 Riverside Dr #204, New York, NY 10025
85 Desmond Ave, Yonkers, NY 10708
100 Wrexham Rd, Bronxville, NY 10708
1315 3rd Ave, New York, NY 10021
625 42nd St, Philadelphia, PA 19104

Jane H Watson

Name / Names Jane H Watson
Age 53
Birth Date 1971
Also Known As Jane Hanks
Person 478 Okelly Rd, Longville, LA 70652
Phone Number 706-675-3678
Possible Relatives
Previous Address 2183 Old Knoxville Rd, Knoxville, GA 31050
6343 US Highway 27, Franklin, GA 30217
1105 Route 1, Knoxville, GA 31050
1209 PO Box, Ozark, AL 36361
100 Hidden Harbor Dr #G9, Warner Robins, GA 31088
1105 Po #1105, Knoxville, GA 31050
1105 PO Box, Knoxville, GA 31050
1105 RR 1 POB, Knoxville, GA 31050
16 PO Box, Ponce De Leon, FL 32455
RR 1 POB, Ponce Deleon, FL 32455

Jane Lucienne Watson

Name / Names Jane Lucienne Watson
Age 57
Birth Date 1967
Also Known As Jane L Moehle
Person 1400 James St, New Smyrna Beach, FL 32168
Phone Number 386-428-0499
Possible Relatives





John A Shepark
Anthony Shpack
Previous Address 1400 James St, New Smyrna, FL 32168
4367 Eli Whitney Dr, Middleburg, FL 32068
904 Arcade Ave, Seekonk, MA 02771
221 Walker St, Seekonk, MA 02771
560 Main St #C, Leominster, MA 01453
204 Tiffany St, Attleboro, MA 02703
67 Elizabeth St #A-12, Attleboro, MA 02703
62 4th St, Attleboro, MA 02703
39 Church St, N Attleboro, MA 02760
Associated Business J & D Equipment

Jane D Watson

Name / Names Jane D Watson
Age 60
Birth Date 1964
Person 8016 Utrecht, Brooklyn, NY 11214
Previous Address 215 24th St #218, New York, NY 10010
328 14th St #32, New York, NY 10003

Jane M Watson

Name / Names Jane M Watson
Age 63
Birth Date 1961
Also Known As J Watson
Person 2083 Kennedy St, Philadelphia, PA 19124
Phone Number 215-537-9028
Possible Relatives

A T Watson
Previous Address Nobhill Apts, Blackwood, NJ 08012
3 Nobhill Apts, Blackwood, NJ 08012
38 Hilltop Ave, Somerdale, NJ 08083
3 Nobhill, Blackwood, NJ 08012
251 Echelon Rd #1, Voorhees, NJ 08043
Birches Saratoga #7, Turnersville, NJ 08012

Jane A Watson

Name / Names Jane A Watson
Age 64
Birth Date 1960
Also Known As Jane A Stern
Person 6318 Tunston Ln, Charlotte, NC 28269
Phone Number 732-367-6919
Possible Relatives


Previous Address 6318 Tunston Ln, Charlotte, NC 28269
12633 Sabal Park Dr #304, Pineville, NC 28134
Concord, Jackson, NJ 08527
8 Concord Vlg #A, Jackson, NJ 08527
33 Colonial Ct, Jackson, NJ 08527
83 Ronald Rd, Lakewood, NJ 08701
Associated Business Construction Resource Services Inc

Jane A Watson

Name / Names Jane A Watson
Age 65
Birth Date 1959
Person 315 Safety Rd, Houma, LA 70363
Phone Number 515-244-5589
Possible Relatives





Aymond J Watson
Previous Address 1909 Clarke St #B, Milwaukee, WI 53206
2602 19th St, Milwaukee, WI 53206
313 Safety Rd, Houma, LA 70363
2847 Indianola Ave #2, Des Moines, IA 50315
350 Saftely, Houma, LA 70363
2325 50th St #105, Milwaukee, WI 53210
51 Taxi, Houma, LA 70363
51 Taxi Rd, Houma, LA 70363
1350 Locust St #201, Milwaukee, WI 53212
Associated Business Walker-Watts Aviation, Inc

Jane Marion Watson

Name / Names Jane Marion Watson
Age 66
Birth Date 1958
Also Known As M Watson Jane
Person 153 Andover St #155, Andover, MA 01810
Phone Number 978-475-8581
Possible Relatives Joseph R Watsoniii

Jane Boughton Watson

Name / Names Jane Boughton Watson
Age 68
Birth Date 1956
Person 3713 Candelaria Dr, Plano, TX 75023
Phone Number 972-272-1075
Possible Relatives
Janice B Burnswatson
Previous Address 617 Bradfield Dr, Garland, TX 75042

Jane M Watson

Name / Names Jane M Watson
Age 70
Birth Date 1954
Person 234 Hill St #2527, Coventry, RI 02816
Phone Number 401-821-6081
Previous Address 228 Hill St #2527, Coventry, RI 02816
228 Hill St #2528, Coventry, RI 02816

Jane L Watson

Name / Names Jane L Watson
Age 72
Birth Date 1952
Also Known As J Watson
Person 211 Beckley Station Rd #R, Louisville, KY 40245
Phone Number 502-245-7049
Possible Relatives



D Watson
Previous Address 95 Beckley Station Rd, Louisville, KY 40245
6009 Jeanine Dr, Louisville, KY 40219
3620 Kentucky St, Louisville, KY 40211
8 10th #71, Louisville, KY 40245

Jane E Watson

Name / Names Jane E Watson
Age 75
Birth Date 1949
Person 20 Richards Rd, Reading, MA 01867
Phone Number 781-944-8411
Possible Relatives


Previous Address 33 Lancaster Rd #A, Gorham, NH 03581

Jane H Watson

Name / Names Jane H Watson
Age 75
Birth Date 1949
Person 645 Ontario Dr, Ontario, NY 14519
Phone Number 315-524-7565
Possible Relatives

Previous Address 612 PO Box, Astor, FL 32102
22113 Sr 40, Astor, FL 32102
39 Kenmont Dr, Penfield, NY 14526
41 Hillcrest Dr, Victor, NY 14564
22113 Sr, Jacksonville, FL 32099
2707 Himrod Rd, Penn Yan, NY 14527
22113 Sr #40, Astor, FL 32102
2701 Himrod Rd, Penn Yan, NY 14527
203 PO Box, Hemlock, NY 14466

Jane H Watson

Name / Names Jane H Watson
Age 79
Birth Date 1945
Also Known As J Watson
Person 400 Main St #14, Hampstead, NH 03841
Phone Number 603-329-5231
Possible Relatives




Previous Address 25 Glenwood North Rd #14, Hampstead, NH 03841
207 Union St, Lawrence, MA 01843
5 Green St, Haverhill, MA 01835
207 Union St #6, Lawrence, MA 01843
215 Oak St, Franklin, MA 02038
207 Union St #62, Lawrence, MA 01843

Jane G Watson

Name / Names Jane G Watson
Age 83
Birth Date 1941
Also Known As J Watson
Person 1906 Olive Ave, Demopolis, AL 36732
Phone Number 334-289-2530
Possible Relatives
Previous Address 1410 Colony Dr, Demopolis, AL 36732

Jane W Watson

Name / Names Jane W Watson
Age 83
Birth Date 1941
Person 2007 24th Ave, Pine Bluff, AR 71603
Phone Number 870-247-2739
Possible Relatives






V Watson
Previous Address 21 Woodland Dr, White Hall, AR 71602
21 Woodland Dr, Pine Bluff, AR 71602
8522 PO Box, Pine Bluff, AR 71611
23 Woodland Dr, White Hall, AR 71602
Email [email protected]

Jane Bush Watson

Name / Names Jane Bush Watson
Age 87
Birth Date 1936
Person 2702 Sutton Ln, Monroe, LA 71201
Phone Number 318-325-1582
Possible Relatives
Previous Address 2422 Arkansas Valley Dr, Little Rock, AR 72212

Jane K Watson

Name / Names Jane K Watson
Age 87
Birth Date 1936
Person 3387 Highway 19, Ethel, LA 70730
Phone Number 225-654-8128
Possible Relatives
Previous Address 207 PO Box, Ethel, LA 70730
Bouny Villa, Ethel, LA 70730

Jane Arlene Watson

Name / Names Jane Arlene Watson
Age 89
Birth Date 1934
Also Known As J Watson
Person 8 Barrows Dr, East Greenwich, RI 02818
Phone Number 401-884-3837
Previous Address 8 Barrows Dr, E Greenwich, RI 02818
11 Green Ct, Cranston, RI 02920
103 Peirce Rd, East Greenwich, RI 02818

Jane Ingram Watson

Name / Names Jane Ingram Watson
Age 89
Birth Date 1934
Person 776 Marina Dr, Slidell, LA 70458
Phone Number 985-643-0640
Possible Relatives



Previous Address 412 PO Box, Carriere, MS 39426
57468 Cedar Ave #A, Slidell, LA 70461
6203 Bridgehampton Dr, New Orleans, LA 70126
302 Brookhaven Ct, Slidell, LA 70461
RR 7 POB 7559A, Slidell, LA 70461
617 14th Ave, Menominee, MI 49858

Jane T Watson

Name / Names Jane T Watson
Age 89
Birth Date 1934
Also Known As J Watson
Person 11091 Atlanta Hwy, Montgomery, AL 36117
Phone Number 334-215-1282
Possible Relatives


William J Watsonjr

Previous Address 184 Travel Trl, Montgomery, AL 36117
415 Decatur St, Montgomery, AL 36104
133 PO Box, Mount Meigs, AL 36057
11091 Alanta Hy Hw, Montgomery, AL 36117

Jane Ann Watson

Name / Names Jane Ann Watson
Age 93
Birth Date 1930
Person 700 Carmichael Ave #149, Sierra Vista, AZ 85635
Phone Number 248-349-0673
Possible Relatives

Previous Address 1110 Highway 80 #133, Benson, AZ 85602
805 PO Box, Milford, MI 48381
44150 Stassen Ave, Novi, MI 48375
42264 La Roi Cir #244, Novi, MI 48377
148 PO Box, Washingtn Twp, MI 48094
148 PO Box, Novi, MI 48376

Jane S Watson

Name / Names Jane S Watson
Age 97
Birth Date 1926
Also Known As J Watson
Person 624 Cleveland St #2, Lake Charles, LA 70601
Phone Number 337-436-5768
Possible Relatives

Previous Address 1511 Alvin St, Lake Charles, LA 70601

Jane C Watson

Name / Names Jane C Watson
Age 99
Birth Date 1924
Person Off Route 28 Rfd 49 185 C, Centerville, MA 02632
Phone Number 772-231-0967
Possible Relatives


Mora E Watson
Previous Address 2245 Southwinds Blvd #303, Vero Beach, FL 32963
Off Rfd Rte West Cmn #28 49, Centerville, MA 02632
354 Ocean Ave, Marblehead, MA 01945
39 Cross St, Peabody, MA 01960
RR 2, Chatham, MA 02633
RR 1, Chatham, MA 02633

Jane S Watson

Name / Names Jane S Watson
Age 101
Birth Date 1922
Person 876 Forest St, North Andover, MA 01845
Phone Number 978-686-5997
Possible Relatives

Jane E Watson

Name / Names Jane E Watson
Age N/A
Person 1091 OLD GENEVA RD, SAMSON, AL 36477

Jane Watson

Name / Names Jane Watson
Age N/A
Person 128 SUN POINTE DR, ANDALUSIA, AL 36421

Jane A Watson

Name / Names Jane A Watson
Age N/A
Person 3974 DUKE LN, LAKE HAVASU CITY, AZ 86404

Jane A Watson

Name / Names Jane A Watson
Age N/A
Person 2420 RIVERFRONT DR, LITTLE ROCK, AR 72202

Jane Watson

Name / Names Jane Watson
Age N/A
Person 1060 SUNSET BLVD, ELBA, AL 36323

Jane Watson

Name / Names Jane Watson
Age N/A
Person 3934 E FLOSSMOOR AVE, MESA, AZ 85206
Phone Number 480-654-6061

Jane M Watson

Name / Names Jane M Watson
Age N/A
Also Known As Jain R Watson
Person 1300 Belleville Ave #6, Brewton, AL 36426
Phone Number 251-867-7598
Possible Relatives
Previous Address 1300 Belleville Ave, Brewton, AL 36426
1300 Belleville Ave #1, Brewton, AL 36426
901 PO Box, Brewton, AL 36427
49 PO Box, Brewton, AL 36427

Jane C Watson

Name / Names Jane C Watson
Age N/A
Person 7755 E LAGUNA AZUL AVE, UNIT 207 MESA, AZ 85209
Phone Number 480-380-5954

Jane J Watson

Name / Names Jane J Watson
Age N/A
Person 1616 Bryant St, Little Rock, AR 72207
Possible Relatives
Previous Address 53 Purdue Cir, Little Rock, AR 72204
55 Purdue Cir, Little Rock, AR 72204

Jane Watson

Name / Names Jane Watson
Age N/A
Person 2007 W 24TH AVE, PINE BLUFF, AR 71603
Phone Number 870-541-0726

Jane Watson

Name / Names Jane Watson
Age N/A
Person 3607 Carambola Cir, Coconut Creek, FL 33066
Possible Relatives
David Bensonwatson
Previous Address 5950 18th Ave #521, Fort Lauderdale, FL 33334

Jane F Watson

Name / Names Jane F Watson
Age N/A
Person 13 Samosett Dr, Dartmouth, MA 02748
Possible Relatives

S J Watson

Previous Address 13 Samosett Dr, S Dartmouth, MA 02748

Jane Watson

Name / Names Jane Watson
Age N/A
Person 2501 Huters, Enid, OK 00000
Previous Address 138 Margaret Cir, Enid, OK 73703

Jane G Watson

Name / Names Jane G Watson
Age N/A
Person 1906 OLIVE AVE, DEMOPOLIS, AL 36732
Phone Number 334-289-2530

Jane Watson

Name / Names Jane Watson
Age N/A
Person 929 TRAVIS ST, MONTGOMERY, AL 36108
Phone Number 334-215-1282

Jane H Watson

Name / Names Jane H Watson
Age N/A
Person 1625 COUNTY ROAD 75, CHANCELLOR, AL 36316
Phone Number 334-347-1232

Jane B Watson

Name / Names Jane B Watson
Age N/A
Person 3457 COUNTY ROAD 71, HEFLIN, AL 36264
Phone Number 256-748-4465

Jane Watson

Name / Names Jane Watson
Age N/A
Person 264 GOLD DUST RD, MARBURY, AL 36051
Phone Number 334-569-3804

Jane Watson

Name / Names Jane Watson
Age N/A
Person 184 TRAVEL TRL, MONTGOMERY, AL 36117
Phone Number 334-215-1282

Jane M Watson

Name / Names Jane M Watson
Age N/A
Person 2403 FORT ST, BARLING, AR 72923
Phone Number 479-452-5226

Jane M Watson

Name / Names Jane M Watson
Age N/A
Person PO BOX 2216, MAGNOLIA, AR 71754

Jane Watson

Business Name York Simpson Underwood Realty
Person Name Jane Watson
Position company contact
State CT
Address 19 Halls Rd, Old Lyme, CT 6371
SIC Code 6541
Phone Number
Email [email protected]

JANE W. WATSON

Business Name WATSON HOLDING COMPANY
Person Name JANE W. WATSON
Position registered agent
State GA
Address 1065 SEA PALMS WEST DR, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-25
Entity Status Active/Compliance
Type Secretary

Jane Watson

Business Name Vr Systems Inc
Person Name Jane Watson
Position company contact
State FL
Address 3375 Capital Cir Ne H4 Tallahassee FL 32308-3778
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5045
SIC Description Computers, Peripherals, And Software
Phone Number 850-668-2838

JANE W WATSON

Business Name VICTORY STORAGE COMPANY
Person Name JANE W WATSON
Position registered agent
State GA
Address 1065 SEA PALMS WEST DR, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-02-07
Entity Status Active/Compliance
Type Secretary

JANE WATSON

Business Name V3RESEARCH INC.
Person Name JANE WATSON
Position registered agent
State GA
Address 6755 POND ROAD, Cumming, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-06
Entity Status Active/Noncompliance
Type Secretary

Jane Watson

Business Name Utah Restaurant Association
Person Name Jane Watson
Position company contact
State VT
Address 3 Main St Suite 106, Burlington, VT 5401
SIC Code 5812
Email [email protected]
Title Staff Member

Jane Watson

Business Name Tipton Hospital Rehab Svc
Person Name Jane Watson
Position company contact
State IN
Address 1000 S Main St Tipton IN 46072-9799
Industry Health Services (Services)
SIC Code 8049
SIC Description Offices Of Health Practitioner
Phone Number 765-675-8561
Number Of Employees 7
Annual Revenue 865920
Fax Number 765-675-8338

Jane Watson

Business Name SEMCAC
Person Name Jane Watson
Position company contact
State MN
Address 104 1st Ave NW Dodge Center MN 55927-9032
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4119
SIC Description Local Passenger Transportation, Nec
Phone Number 507-374-6401
Number Of Employees 2
Annual Revenue 114460

JANE WATSON

Business Name R & B TRUCKING, INC.
Person Name JANE WATSON
Position registered agent
State GA
Address RT 1 BOX 1383, DANIELSVILLE, GA 30633
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Watson

Business Name Precision Desktop Services
Person Name Jane Watson
Position company contact
State GA
Address 6046 Braidwood Close NW Acworth GA 30101-8497
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-792-3703

Jane Watson

Business Name Nails & More
Person Name Jane Watson
Position company contact
State TX
Address 1586 S Buffalo St Canton TX 75103-2602
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 903-567-3256

Jane Watson

Business Name KVC Behavioral Health Care
Person Name Jane Watson
Position company contact
State WV
Address 300 Kanada St Logan WV 25601-3707
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 304-752-5575
Number Of Employees 5

Jane Watson

Business Name KFC
Person Name Jane Watson
Position company contact
State FL
Address 5120 SE Abshier Blvd Belleview FL 34420-3919
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 352-245-5663

Jane Watson

Business Name Jane Watson
Person Name Jane Watson
Position company contact
State FL
Address 4116 Palau Dr., Sarasota, FL 34241
SIC Code 481207
Phone Number
Email [email protected]

JANE W WATSON

Business Name ISLAND AIRCRAFT RENTALS, INC.
Person Name JANE W WATSON
Position registered agent
State GA
Address 1065 SEA PALMS WEST DR, ST SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-03-17
End Date 2009-06-19
Entity Status Diss./Cancel/Terminat
Type Secretary

Jane Watson

Business Name Dorman's Women's Wear
Person Name Jane Watson
Position company contact
State KS
Address 4719 E Douglas Ave Wichita KS 67218-1012
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 316-682-3779
Number Of Employees 5
Annual Revenue 568400

Jane Watson

Business Name Colonel's Rest
Person Name Jane Watson
Position company contact
State AL
Address 11091 Atlanta Hwy Montgomery AL 36117-5504
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 334-215-0380
Number Of Employees 2
Annual Revenue 145500

Jane Watson

Business Name Carlson GMAC Real Estate
Person Name Jane Watson
Position company contact
State MA
Address 249 Lakeside Ave., Marlborough, 1752 MA
Phone Number
Email [email protected]

Jane Watson

Business Name Bedford Commons Ob-Gyn P A
Person Name Jane Watson
Position company contact
State NH
Address 201 Riverway Pl, Bedford, NH 3110
Phone Number
Email [email protected]
Title Physician

Jane Watson

Business Name Bedford Commons Ob-Gyn
Person Name Jane Watson
Position company contact
State NH
Address 201 Riverway Pl Bedford NH 03110-6733
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 603-668-8400
Number Of Employees 50
Annual Revenue 14765050
Website www.bcog.com

JANE WATSON

Business Name BARRINGTON OAKS HOME OWNERS ASSOCIATION, INC.
Person Name JANE WATSON
Position registered agent
State GA
Address 1065 SEA PALMS WEST DRIVE, ST. SIMONS ISLAND, GA 31522
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-07-17
Entity Status Active/Compliance
Type Secretary

Jane Watson

Business Name Audicles Hearing Aid Svc
Person Name Jane Watson
Position company contact
State TX
Address 901 NE Loop 410 # 410 San Antonio TX 78209-1307
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 210-820-0525
Number Of Employees 11
Annual Revenue 975520

JANE S WATSON

Person Name JANE S WATSON
Filing Number 28350400
Position Director
State TX
Address 106 MARINA DR, BULLARD TX 75757

JANE S WATSON

Person Name JANE S WATSON
Filing Number 28350400
Position TREASURER
State TX
Address 106 MARINA DR, BULLARD TX 75757

Jane S Watson

Person Name Jane S Watson
Filing Number 49166200
Position S
State TX
Address 565 S 11TH ST, Beaumont TX 77701 0000

Jane S Watson

Person Name Jane S Watson
Filing Number 49166200
Position Director
State TX
Address 565 S 11TH ST, Beaumont TX 77701 0000

JANE S WATSON

Person Name JANE S WATSON
Filing Number 28350400
Position SECRETARY
State TX
Address 106 MARINA DR, BULLARD TX 75757

JANE C WATSON

Person Name JANE C WATSON
Filing Number 707012722
Position TREASURER
State TX
Address PO BOX 1168, BIG SPRING TX 79721

Watson Linda Jane

State TX
Calendar Year 2018
Employer Dallas Isd
Job Title Teacher
Name Watson Linda Jane
Annual Wage $26,752

Watson Jane L

State NC
Calendar Year 2015
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Watson Jane L
Annual Wage $21,997

Watson Jane M

State NY
Calendar Year 2018
Employer Copiague Union Free Schools
Name Watson Jane M
Annual Wage $454

Watson Jane M

State NY
Calendar Year 2017
Employer Copiague Union Free Schools
Name Watson Jane M
Annual Wage $18,954

Watson Jane M

State NY
Calendar Year 2016
Employer Copiague Union Free Schools
Name Watson Jane M
Annual Wage $18,741

Watson Jane M

State NY
Calendar Year 2015
Employer Copiague Union Free Schools
Name Watson Jane M
Annual Wage $20,572

Watson Jane

State KY
Calendar Year 2015
Employer Jefferson County
Name Watson Jane
Annual Wage $88,969

Watson Jane

State IA
Calendar Year 2017
Employer City of Keokuk
Name Watson Jane
Annual Wage $32,732

Watson Jane

State IL
Calendar Year 2018
Employer Century Cusd 100
Name Watson Jane
Annual Wage $11,828

Watson Jane

State IL
Calendar Year 2017
Employer Century Cusd 100
Name Watson Jane
Annual Wage $11,375

Watson Jane

State IL
Calendar Year 2016
Employer Century Cusd 100
Name Watson Jane
Annual Wage $10,667

Watson Jane

State IL
Calendar Year 2015
Employer Meridian Cu Dist 101
Name Watson Jane
Annual Wage $6,216

Watson Jane

State IL
Calendar Year 2015
Employer Century Cusd 100
Name Watson Jane
Annual Wage $2,138

Watson Kimberly Jane

State ID
Calendar Year 2016
Employer Nampa School District
Name Watson Kimberly Jane
Annual Wage $13,926

Watson Jane L

State NC
Calendar Year 2016
Employer Charlotte-mecklenburg County Schools
Job Title Education Professionals
Name Watson Jane L
Annual Wage $21,636

Watson Jane B

State GA
Calendar Year 2018
Employer Walton County Board Of Education
Job Title Grades 9-12 Teacher
Name Watson Jane B
Annual Wage $52,110

Watson Jane E

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Watson Jane E
Annual Wage $71,973

Watson Jane M

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Watson Jane M
Annual Wage $160

Watson Jane E

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Watson Jane E
Annual Wage $70,690

Watson Jane E

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Watson Jane E
Annual Wage $68,075

Watson Jane E

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Watson Jane E
Annual Wage $66,736

Watson Jane E

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Watson Jane E
Annual Wage $66,100

Watson Jane E

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grade 4 Teacher
Name Watson Jane E
Annual Wage $63,113

Watson Jane E

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Jane E
Annual Wage $32,688

Watson Jane E

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Early Intervention Primary Teacher
Name Watson Jane E
Annual Wage $23,689

Watson Julia Jane

State FL
Calendar Year 2015
Employer Seminole Co School Board
Name Watson Julia Jane
Annual Wage $38,600

Watson Jane L

State CO
Calendar Year 2017
Employer County of Clear Creek
Name Watson Jane L
Annual Wage $34,657

Watson Jane B

State AR
Calendar Year 2017
Employer Arkadelphia School District
Name Watson Jane B
Annual Wage $44,241

Watson Jane E

State GA
Calendar Year 2018
Employer Gwinnett County Board Of Education
Job Title Grade 3 Teacher
Name Watson Jane E
Annual Wage $74,065

Watson Jane B

State AR
Calendar Year 2016
Employer Arkadelphia School District
Name Watson Jane B
Annual Wage $41,471

Watson Jane L

State NC
Calendar Year 2017
Employer Charlotte-Mecklenburg County Schools
Job Title Education Professionals
Name Watson Jane L
Annual Wage $22,273

Watson Jane M

State MD
Calendar Year 2016
Employer Dept Of Assessments & Taxation
Name Watson Jane M
Annual Wage $63,000

Watson Jane S

State TX
Calendar Year 2016
Employer County Of Brazoria
Job Title Election Clerk
Name Watson Jane S
Annual Wage N/A

Watson Jane P

State TN
Calendar Year 2018
Employer Metro Government of Nashville and Davidson County
Job Title Teacher - Pre-K
Name Watson Jane P
Annual Wage $64,976

Watson Jane

State TN
Calendar Year 2018
Employer Davidson County Schools
Name Watson Jane
Annual Wage $64,976

Watson Jane P

State TN
Calendar Year 2017
Employer Metro Government of Nashville and Davidson County
Name Watson Jane P
Annual Wage $62,511

Watson Jane

State TN
Calendar Year 2017
Employer Davidson County Schools
Name Watson Jane
Annual Wage $62,611

Watson Jane M

State RI
Calendar Year 2018
Employer East Providence Schools (Nc)
Job Title Non-Certified 10 Months
Name Watson Jane M
Annual Wage $52,190

Watson Jane M

State RI
Calendar Year 2017
Employer East Providence Schools (Nc)
Job Title Non-Certified 10 Months
Name Watson Jane M
Annual Wage $34,875

Watson Jane

State RI
Calendar Year 2016
Employer East Providence Schools (nc)
Job Title Non-certified 10 Months
Name Watson Jane
Annual Wage $31,063

Watson Jane

State RI
Calendar Year 2015
Employer East Providence Schools (nc)
Name Watson Jane
Annual Wage $29,431

Watson Jane T

State PA
Calendar Year 2018
Employer Oil City Area Sd
Job Title Elementary Intermediate Grades 4-6
Name Watson Jane T
Annual Wage $73,841

Watson Jane T

State PA
Calendar Year 2017
Employer Township of Athens
Job Title Auditor
Name Watson Jane T
Annual Wage $900

Watson Jane T

State PA
Calendar Year 2017
Employer Oil City Area Sd
Job Title Elementary Teacher
Name Watson Jane T
Annual Wage $66,385

Watson Jane M

State MD
Calendar Year 2015
Employer Dept Of Assessments & Taxation
Name Watson Jane M
Annual Wage $63,000

Watson Jane T

State PA
Calendar Year 2016
Employer Township Of Athens
Job Title Auditor
Name Watson Jane T
Annual Wage $920

Watson Jane T

State PA
Calendar Year 2015
Employer Township Of Athens
Job Title Auditor
Name Watson Jane T
Annual Wage $30

Watson Jane T

State PA
Calendar Year 2015
Employer Oil City Area Sd
Job Title Elementary Teacher
Name Watson Jane T
Annual Wage $60,675

Watson Tabatha Jane

State MO
Calendar Year 2017
Employer Madison County Council For Dd
Name Watson Tabatha Jane
Annual Wage $22,599

Watson Jane M

State MO
Calendar Year 2017
Employer Central Office
Job Title Aide
Name Watson Jane M
Annual Wage $83,138

Watson Jane M

State MO
Calendar Year 2016
Employer Hiram Neuwoehner
Job Title Aide
Name Watson Jane M
Annual Wage $34,656

Watson Jane M

State MO
Calendar Year 2015
Employer Hiram Neuwoehner
Name Watson Jane M
Annual Wage $29,996

Watson Noreen Jane

State MI
Calendar Year 2016
Employer Plymouth-canton Community S D
Job Title Teaching
Name Watson Noreen Jane
Annual Wage $58,752

Watson Noreen Jane

State MI
Calendar Year 2015
Employer Plymouth-canton Community S D
Job Title Teaching
Name Watson Noreen Jane
Annual Wage $57,378

Watson Jane J

State MA
Calendar Year 2018
Employer Peabody Public Schools
Name Watson Jane J
Annual Wage $41,619

Watson Jane J

State MA
Calendar Year 2017
Employer Peabody Public Schools
Name Watson Jane J
Annual Wage $55,935

Watson Jane M

State MD
Calendar Year 2018
Employer Dept Of Assessments & Taxation
Name Watson Jane M
Annual Wage $64,000

Watson Jane M

State MD
Calendar Year 2017
Employer Dept Of Assessments & Taxation
Name Watson Jane M
Annual Wage $64,000

Watson Jane T

State PA
Calendar Year 2016
Employer Oil City Area Sd
Job Title Elementary Teacher
Name Watson Jane T
Annual Wage $66,385

Watson Jane B

State AR
Calendar Year 2015
Employer Arkadelphia School District
Name Watson Jane B
Annual Wage $41,444

Jane L Watson

Name Jane L Watson
Address PO Box 233 Walker MN 56484-0233 -0233
Phone Number 218-547-2550
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Jane M Watson

Name Jane M Watson
Address 1654 23rd St Allegan MI 49010 -9010
Phone Number 269-673-5309
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jane V Watson

Name Jane V Watson
Address 4733 Knifley Rd Columbia KY 42728 -9053
Phone Number 270-384-5452
Gender Female
Date Of Birth 1952-05-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jane F Watson

Name Jane F Watson
Address 10584 Butler Rd Newburg MD 20664 -2502
Phone Number 301-606-6884
Telephone Number 301-606-6884
Mobile Phone 301-606-6884
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Jane R Watson

Name Jane R Watson
Address 8935 Tappy Toorie Cir Littleton CO 80129 -2244
Phone Number 303-229-4054
Email [email protected]
Gender Female
Date Of Birth 1930-03-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane C Watson

Name Jane C Watson
Address 6149 Trailhead Rd Littleton CO 80130 -5330
Phone Number 303-346-8220
Gender Female
Date Of Birth 1948-07-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane L Watson

Name Jane L Watson
Address Po Box 17428 Boulder CO 80308 -0428
Phone Number 303-516-0983
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Jane A Watson

Name Jane A Watson
Address 6115 S Zeno Ct Aurora CO 80016 -1178
Phone Number 303-627-1448
Gender Female
Date Of Birth 1958-05-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Jane B Watson

Name Jane B Watson
Address 204 Windermere Dr Perry GA 31069 -2295
Phone Number 478-987-2325
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 5001
Education Completed College
Language English

Jane Watson

Name Jane Watson
Address 7755 E Laguna Azul Ave Mesa AZ 85209-6121 UNIT 207-6192
Phone Number 480-380-5954
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $5,000
Range Of New Credit 101
Education Completed College
Language English

Jane L Watson

Name Jane L Watson
Address 211 N Beckley Station Rd Louisville KY 40245 -4533
Phone Number 502-245-7049
Mobile Phone 502-409-6567
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Jane Watson

Name Jane Watson
Address 3630 S Old Ridge Rd Columbia MO 65203 -9490
Phone Number 573-864-4539
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane A Watson

Name Jane A Watson
Address 98 Dam 53 Rd Grand Chain IL 62941 -3631
Phone Number 618-742-6772
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $10,000
Range Of New Credit 1001
Education Completed College
Language English

Jane Watson

Name Jane Watson
Address 1511 Lake Rd Ottumwa IA 52501 -9665
Phone Number 641-684-5054
Gender Female
Date Of Birth 1944-07-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Jane A Watson

Name Jane A Watson
Address 311 1st St Lorimor IA 50149 -1017
Phone Number 641-763-2171
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Jane B Watson

Name Jane B Watson
Address 7346 Siamese St Columbus GA 31904 -2645
Phone Number 706-327-0903
Gender Unknown
Date Of Birth 1942-10-30
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Jane Watson

Name Jane Watson
Address 6240 Birling Dr Columbus GA 31909 -3276
Phone Number 706-563-7914
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed College
Language English

Jane D Watson

Name Jane D Watson
Address 6755 Pond Rd Cumming GA 30040 -8790
Phone Number 770-205-0538
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Jane Watson

Name Jane Watson
Address 2368 Fayetteville Rd Griffin GA 30223 -6259
Phone Number 770-227-7234
Gender Female
Date Of Birth 1945-09-12
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane M Watson

Name Jane M Watson
Address 6046 Braidwood Close Nw Acworth GA 30101 -8497
Phone Number 770-792-3703
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jane E Watson

Name Jane E Watson
Address 1515 Landeveis End Marietta GA 30068 -2127
Phone Number 770-992-0061
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed Graduate School
Language English

Jane E Watson

Name Jane E Watson
Address 20 Richards Rd Reading MA 01867 -1838
Phone Number 781-944-8411
Email [email protected]
Gender Female
Date Of Birth 1945-11-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Jane M Watson

Name Jane M Watson
Address 2140 Tennessee St Lawrence KS 66046 -3060
Phone Number 785-840-8146
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Jane Watson

Name Jane Watson
Address 7400 S Gator Creek Blvd Sarasota FL 34241 -9733
Phone Number 941-552-8479
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed College
Language English

Jane H Watson

Name Jane H Watson
Address 888 Blvd Of The Arts Sarasota FL 34236 APT 908-4831
Phone Number 941-952-5127
Gender Female
Date Of Birth 1938-10-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Watson

Name Jane Watson
Address 616 Golden Gate Pt Sarasota FL 34236 APT 3-6639
Phone Number 941-957-0567
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

WATSON, JANE E MRS

Name WATSON, JANE E MRS
Amount 10000.00
To National Republican Congressional Cmte
Year 2006
Transaction Type 15
Filing ID 25990087890
Application Date 2005-01-05
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1515 Landeveis End MARIETTA GA

WATSON, JANE E THOMPSON MS

Name WATSON, JANE E THOMPSON MS
Amount 2000.00
To John E Peterson (R)
Year 2006
Transaction Type 15
Filing ID 26940609011
Application Date 2006-10-27
Contributor Occupation Self Employed
Contributor Employer Self
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name Friends of John Peterson
Seat federal:house
Address 23193 Bryner Rd PLEASANTVILLE PA

WATSON, JANE E MRS

Name WATSON, JANE E MRS
Amount 2000.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 24971761346
Application Date 2004-09-30
Contributor Occupation Homemaker
Contributor Employer Homemaker
Organization Name Dekalb County, GA
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 1401 Johnson Ferry Rd Ste 328 E 55 MARIETTA GA

WATSON, JANE

Name WATSON, JANE
Amount 500.00
To Saxby Chambliss (R)
Year 2008
Transaction Type 15
Filing ID 29020112673
Application Date 2008-11-24
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Chambliss for Senate
Seat federal:senate

WATSON, JANE

Name WATSON, JANE
Amount 325.00
To BROWN, JASON
Year 2006
Application Date 2006-11-10
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:lower
Address 6541 RIDGE RD PARKVILLE MO

WATSON, JANE

Name WATSON, JANE
Amount 300.00
To WELCH, PETER
Year 2004
Application Date 2004-07-14
Contributor Occupation (FILM PRODUCER)
Recipient Party D
Recipient State VT
Seat state:upper
Address ELM ST NORWICH VT

WATSON, JANE

Name WATSON, JANE
Amount 300.00
To BROWN, JASON
Year 2006
Application Date 2005-11-16
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State MO
Seat state:lower
Address 6541 RIDGE RD PARKVILLE MO

WATSON, JANE

Name WATSON, JANE
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 23992106926
Application Date 2003-09-20
Contributor Occupation Lawyer
Contributor Employer Dekalb County
Organization Name Dekalb County, GA
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1159 Saint Charles Pl NE ATLANTA GA

WATSON, JANE C

Name WATSON, JANE C
Amount 300.00
To Howard Dean (D)
Year 2004
Transaction Type 15
Filing ID 24990416696
Application Date 2003-12-30
Contributor Occupation Attorney
Contributor Employer Dekalb County
Organization Name Dekalb County, GA
Contributor Gender F
Recipient Party D
Committee Name Dean for America
Seat federal:president
Address 1143 Saint Charles Pl NE ATLANTA GA

WATSON, JANE C

Name WATSON, JANE C
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020273418
Application Date 2004-03-26
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WATSON, JANE B MS

Name WATSON, JANE B MS
Amount 250.00
To Roger Williams (R)
Year 2010
Transaction Type 15
Filing ID 10020073298
Application Date 2009-12-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Roger Williams US Senate Cmte
Seat federal:senate

WATSON, JANE

Name WATSON, JANE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020182221
Application Date 2008-03-14
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WATSON, JANE

Name WATSON, JANE
Amount 250.00
To Rick Goddard (R)
Year 2008
Transaction Type 15
Filing ID 28931146832
Application Date 2008-01-04
Contributor Occupation REAL ESTATE
Contributor Employer SELF EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Goddard for Congress
Seat federal:house
Address 1065 Sea Palms West Dr SAINT SIMONS ISLAN GA

WATSON, JANE

Name WATSON, JANE
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 12951475601
Application Date 2012-03-26
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 615 Carolina St ROANOKE RAPIDS NC

WATSON, JANE

Name WATSON, JANE
Amount 215.00
To North Carolina Republican Executive Cmte
Year 2012
Transaction Type 15
Filing ID 11931669900
Application Date 2011-05-02
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte
Address 615 Carolina St ROANOKE RAPIDS NC

WATSON, JANE A

Name WATSON, JANE A
Amount 200.00
To John J. Loughlin II (R)
Year 2010
Transaction Type 15
Filing ID 10930972685
Application Date 2010-06-12
Contributor Occupation Retired
Contributor Employer retired
Contributor Gender F
Recipient Party R
Recipient State RI
Committee Name Friends of John Loughlin
Seat federal:house
Address 8 Barrows Dr EAST GREENWICH RI

WATSON, JANE

Name WATSON, JANE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952383746
Application Date 2012-04-26
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 185 West End Ave 27K NEW YORK NY

WATSON, JANE ARLE

Name WATSON, JANE ARLE
Amount 100.00
To STENHOUSE, SUE A
Year 2006
Application Date 2006-10-21
Contributor Occupation RETIRED
Recipient Party R
Recipient State RI
Seat state:office
Address 8 BARROWS DR EAST GREENWICH RI

WATSON, JANE

Name WATSON, JANE
Amount 50.00
To FORD, MICHAEL
Year 2004
Application Date 2004-08-26
Recipient Party D
Recipient State VT
Seat state:lower

WATSON, JANE ARLENE

Name WATSON, JANE ARLENE
Amount 50.00
To CARCIERI, DONALD L
Year 2004
Application Date 2004-06-03
Contributor Occupation RETIRED-TEACHER
Recipient Party R
Recipient State RI
Seat state:governor
Address 8 BARROWS DR EAST GREENWICH RI

WATSON, JANE

Name WATSON, JANE
Amount 35.00
To WEST VIRGINIA DEMOCRATIC PARTY
Year 2004
Application Date 2004-02-11
Recipient Party D
Recipient State WV
Committee Name WEST VIRGINIA DEMOCRATIC PARTY

WATSON, JANE

Name WATSON, JANE
Amount 30.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-05-04
Recipient Party R
Recipient State WI
Seat state:governor
Address 3819 N SCHARINE RD WHITEWATER WI

WATSON, JANE

Name WATSON, JANE
Amount 30.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2009-08-19
Recipient Party R
Recipient State WI
Seat state:governor
Address 3819 N SCHARINE RD WHITEWATER WI

WATSON, JANE

Name WATSON, JANE
Amount 30.00
To WALKER, SCOTT (G)
Year 2010
Application Date 2010-04-09
Recipient Party R
Recipient State WI
Seat state:governor
Address 3819 N SCHARINE RD WHITEWATER WI

WATSON, JANE

Name WATSON, JANE
Amount 25.00
To NASS, STEVE
Year 2004
Application Date 2004-09-14
Recipient Party R
Recipient State WI
Seat state:lower
Address 3819 N SCHARINE RD WHITEWATER WI

JANE WATSON

Name JANE WATSON
Address 600 NW Woodrow Street North Canton OH 44720-1858
Value 27700
Landvalue 27700

JANE G WATSON

Name JANE G WATSON
Address 2407 S Babcock Street Melbourne FL 32901
Value 58130
Landvalue 58130
Type Babcock
Price 100
Usage Single Family Residence

JANE ELLEN WATSON

Name JANE ELLEN WATSON
Address 5839 Myers Road Akron OH 44319
Value 101000
Landvalue 42200
Buildingvalue 101000
Landarea 44,548 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Basement Full

JANE E WATSON

Name JANE E WATSON
Address 12540 Emerald Court Pineville NC
Value 25000
Landvalue 25000
Buildingvalue 101910
Bedrooms 3
Numberofbedrooms 3
Type Gable

JANE B WATSON

Name JANE B WATSON
Address 461 White Station Road Memphis TN 38117
Value 33800
Landvalue 33800
Landarea 10,400 square feet
Bedrooms 3
Numberofbedrooms 3
Type Crawl Space

JANE A WATSON

Name JANE A WATSON
Address 6115 S Zeno Court Aurora CO 80016
Value 45000
Landvalue 45000
Buildingvalue 178848
Landarea 5,314 square feet

WATSON JANE R

Name WATSON JANE R
Physical Address 2420 W IRONSTONE DR, JACKSONVILLE, FL 32246
Owner Address 2420 IRONSTONE DR W, JACKSONVILLE, FL 32246
Ass Value Homestead 67318
Just Value Homestead 67318
County Duval
Year Built 1987
Area 1243
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2420 W IRONSTONE DR, JACKSONVILLE, FL 32246

WATSON JANE M

Name WATSON JANE M
Physical Address 15676 FRUITVILLE RD, SARASOTA, FL 34240
Owner Address 3616 CASEY KEY RD, NOKOMIS, FL 34275
County Sarasota
Year Built 1983
Area 2324
Land Code Single Family
Address 15676 FRUITVILLE RD, SARASOTA, FL 34240

WATSON JANE JUANITA

Name WATSON JANE JUANITA
Physical Address 321 HARVEY ST, PUNTA GORDA, FL 33950
Ass Value Homestead 91113
Just Value Homestead 147552
County Charlotte
Year Built 1953
Area 1588
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 321 HARVEY ST, PUNTA GORDA, FL 33950

WATSON JANE ELIZABETH

Name WATSON JANE ELIZABETH
Physical Address 2483 CARLSTROM FIELD RD SE, ARCADIA, FL 34266
Owner Address 803 W IMOGENE ST, ARCADIA, FL 34266
County Desoto
Year Built 1998
Area 413
Land Code Grazing land soil capability Class II
Address 2483 CARLSTROM FIELD RD SE, ARCADIA, FL 34266

WATSON JANE E

Name WATSON JANE E
Physical Address 803 IMOGENE ST W, ARCADIA, FL 34266
Owner Address 803 W IMOGENE ST, ARCADIA, FL 34266
Ass Value Homestead 192670
Just Value Homestead 192670
County Desoto
Year Built 1974
Area 4768
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 803 IMOGENE ST W, ARCADIA, FL 34266

WATSON JANE A

Name WATSON JANE A
Physical Address 4551 TUSCANA DR, SARASOTA, FL 34241
Owner Address 4551 TUSCANA DR, SARASOTA, FL 34241
Ass Value Homestead 351679
Just Value Homestead 354500
County Sarasota
Year Built 2006
Area 3156
Applicant Status Wife
Co Applicant Status Wife
Land Code Single Family
Address 4551 TUSCANA DR, SARASOTA, FL 34241

WATSON EDNA JANE

Name WATSON EDNA JANE
Physical Address AVENUE S NE, WINTER HAVEN, FL 33881
Owner Address 6650 STATE ROAD 544, WINTER HAVEN, FL 33881
County Polk
Land Code Vacant Residential
Address AVENUE S NE, WINTER HAVEN, FL 33881

WATSON DAVID A SR & JANE L

Name WATSON DAVID A SR & JANE L
Physical Address 1400 JAMES ST, NEW SMYRNA BEACH, FL 32168
County Volusia
Year Built 1976
Area 2463
Land Code Single Family
Address 1400 JAMES ST, NEW SMYRNA BEACH, FL 32168

WATSON BETTY JANE EST

Name WATSON BETTY JANE EST
Physical Address W INTL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124
Owner Address C/O PEGGY Y BUTLER, SAN ANTONIO, TEXAS 78201
County Volusia
Land Code Vacant Residential
Address W INTL SPEEDWAY BLVD, DAYTONA BEACH, FL 32124

JANE WATSON

Name JANE WATSON
Type Independent Voter
State IL
Address 8206 S WATER ST, DIXON, IL 61021
Phone Number 815-761-3151
Email Address [email protected]

JANE MARIE WATSON

Name JANE MARIE WATSON
Type Independent Voter
State FL
Address 3097 ROBINWOOD LANE, PALM HARBOR, FL 34684
Phone Number 727-946-8956
Email Address [email protected]

JANE WATSON

Name JANE WATSON
Type Independent Voter
State IL
Address 10030 SAYRE AVE, CHICAGO RIDGE, IL 60415
Phone Number 708-334-9791
Email Address [email protected]

JANE WATSON

Name JANE WATSON
Type Independent Voter
State MI
Address 2055 METROPOLITAN PARKWAY, STERLING HEIGHTS, MI 48310
Phone Number 586-264-3600
Email Address [email protected]

JANE WATSON

Name JANE WATSON
Type Voter
State MI
Address 2404 W OWEN K GARRIOTT RD, BERKLEY, MI 48072
Phone Number 580-237-3323
Email Address [email protected]

JANE ANN WATSON

Name JANE ANN WATSON
Type Republican Voter
State AR
Address 310 NATURAL RESOURCES DRIVE, LITTLE ROCK, AR 72205
Phone Number 501-224-1050
Email Address [email protected]

JANE E WATSON

Name JANE E WATSON
Visit Date 4/13/10 8:30
Appointment Number U40034
Type Of Access VA
Appt Made 9/14/2011 0:00
Appt Start 9/15/2011 8:30
Appt End 9/15/2011 23:59
Total People 411
Last Entry Date 9/14/2011 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

JANE M WATSON

Name JANE M WATSON
Visit Date 4/13/10 8:30
Appointment Number U42038
Type Of Access VA
Appt Made 9/28/09 17:44
Appt Start 10/18/09 15:05
Appt End 10/18/09 23:59
Total People 3
Last Entry Date 9/28/09 17:53
Meeting Location WH
Caller ABIGAIL
Description WW TOUR
Release Date 01/29/2010 08:00:00 AM +0000

JANE WATSON

Name JANE WATSON
Car BMW 3 SERIES
Year 2008
Address 9039 J M Keynes Dr Unit 20, Charlotte, NC 28262-8450
Vin WBAWB73508P043600

JANE WATSON

Name JANE WATSON
Car DODGE CALIBER
Year 2007
Address 155 Andover St, Andover, MA 01810-5636
Vin 1B3HE78K77D299154
Phone 978-475-8581

Jane Watson

Name Jane Watson
Car TOYOTA TUNDRA
Year 2007
Address 4518 Laurel Green Ct, Missouri City, TX 77459-2851
Vin 5TFRT54137X016290

JANE WATSON

Name JANE WATSON
Car NISSAN MURANO
Year 2007
Address 1121 Meadow Bridge Ln, Arrington, TN 37014-9109
Vin JN8AZ08T07W524589
Phone 615-395-7195

JANE WATSON

Name JANE WATSON
Car JEEP WRANGLER UNLIMITED
Year 2007
Address 6100 Wild Timber Rd, Buford, GA 30518-8144
Vin 1J4GB59177L200250
Phone 770-614-9587

JANE WATSON

Name JANE WATSON
Car CHEVROLET MALIBU
Year 2007
Address 11011 SOUTHERN MARYLAND BLVD, DUNKIRK, MD 20754-2913
Vin 1G1ZT58N77F250783

Jane Watson

Name Jane Watson
Domain remotemarketingandpr.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-03-14
Update Date 2012-03-14
Registrar Name WEBFUSION LTD.
Registrant Address Ivy Barn Pickering North Yorkshire YO18 7QU
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain familyhistorychapters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 3700 Computer DR Raleigh North Carolina 27609
Registrant Country UNITED STATES

jane watson

Name jane watson
Domain janewatsonphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-05
Update Date 2013-04-05
Registrar Name GODADDY.COM, LLC
Registrant Address 356 westpark ln clifton heights Pennsylvania 19018
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain bridalindustrydevelopment.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-30
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Carleton Close Hook Hampshire RG27 9NB
Registrant Country UNITED KINGDOM

JANE WATSON

Name JANE WATSON
Domain watsonheadacheinternational.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-10-02
Update Date 2013-10-02
Registrar Name ENOM, INC.
Registrant Address GPO BOX4714 SYDNEY NSW 2001
Registrant Country AUSTRALIA

Jane Watson

Name Jane Watson
Domain electionsworker.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-29
Update Date 2013-04-29
Registrar Name GODADDY.COM, LLC
Registrant Address 2840 Remington Green Cir. Tallahassee Florida 32308
Registrant Country UNITED STATES

jane watson

Name jane watson
Domain interfootie.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2011-01-14
Update Date 2013-01-07
Registrar Name WEBFUSION LTD.
Registrant Address 123 Thorpe Bay Gardens Southend-on-Sea Essex SS1 3NW
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain caitlincorzine.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-05-23
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain mwspublications.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-07-28
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain fashionindustrydevelopment.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-30
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Carleton Close Hook Hampshire RG27 9NB
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain weddingmusiccolumbus.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-01-15
Update Date 2012-12-31
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain inpinkchemicals.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-08-10
Update Date 2013-08-02
Registrar Name WEBFUSION LTD.
Registrant Address Anchor building Heysham Lancashire LA3 2UZ
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain mwsfinestringedinstruments.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-11
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain lacalabeachclub.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-10-07
Update Date 2013-09-07
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Carleton Close Hook Hampshire RG27 9NB
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain ukchandlers.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-10-12
Update Date 2013-09-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Anchor Building Penrod Way Heysham lancashire LA3 2UZ
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain centralohiomusiceducationsociety.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2011-05-23
Update Date 2013-05-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain etrafficbuilder.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 1999-12-20
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain watsonatequis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-11-12
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain mwsentertainment.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-07-28
Update Date 2013-07-13
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain mwsentertainmentandpublications.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2008-07-28
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain greenpeastv.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-10
Update Date 2011-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Prospect Avenue Amenia New York 12501
Registrant Country UNITED STATES

JANE WATSON

Name JANE WATSON
Domain regiftabag.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-06-23
Update Date 2013-06-22
Registrar Name ENOM, INC.
Registrant Address 21 ELMTREE DRIVE BISHOPSWORTH BRISTOL BS13 8LY
Registrant Country UNITED KINGDOM

jane watson

Name jane watson
Domain minifootie.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-10-21
Update Date 2013-10-13
Registrar Name WEBFUSION LTD.
Registrant Address 123 Thorpe Bay Gardens|Thorpe Bay Southend-on-Sea Essex SS1 3NW
Registrant Country UNITED KINGDOM

jane watson

Name jane watson
Domain janebonadywatson.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2004-11-14
Update Date 2013-11-10
Registrar Name DOMAIN.COM, LLC
Registrant Address 1020 village drive apt 76 arkadelphia AR 71923
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain sottovocestringquartet.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-01-15
Update Date 2012-12-31
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain elmsfieldconsulting.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2009-12-01
Update Date 2013-11-23
Registrar Name WEBFUSION LTD.
Registrant Address Anchor Buildings Penrod Way|Heysham Morecambe Lancashire LA3 2UZ
Registrant Country UNITED KINGDOM

Jane Watson

Name Jane Watson
Domain mwsstrings.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2010-02-11
Update Date 2013-11-19
Registrar Name DOMAIN.COM, LLC
Registrant Address 594 S. Cleveland Ave. Westerville OH 43081
Registrant Country UNITED STATES

Jane Watson

Name Jane Watson
Domain retailindustrydevelopment.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-30
Update Date 2013-09-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 6 Carleton Close Hook Hampshire RG27 9NB
Registrant Country UNITED KINGDOM