Jane Wells

We have found 215 public records related to Jane Wells in 38 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 24 business registration records connected with Jane Wells in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Depository Institutions (Credit) industry. There are 48 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Program Director Reg Campus. These employees work in fourteen different states. Most of them work in Virginia state. Average wage of employees is $47,110.


Jane E Wells

Name / Names Jane E Wells
Age 58
Birth Date 1966
Also Known As Jane Huffman
Person 1200 Green St #B, Morganton, NC 28655
Phone Number 828-430-9366
Possible Relatives





Previous Address 41 PO Box, Connellys Springs, NC 28612
41 RR 3, Connellys Springs, NC 28612
219 Seward Ave #1, Auburn, NY 13021
10 PO Box, Morganton, NC 28680
637 PO Box, Rutherford College, NC 28671
2012 PO Box, Morganton, NC 28680
1723 8th Ave, Hickory, NC 28601
1723 8th Street Dr #B, Hickory, NC 28601
22B Route 10, Morganton, NC 28655
22B RR 10, Morganton, NC 28655
139 North St, Auburn, NY 13021
Bost, Morganton, NC 28655
20 Beaver St #9, Jordan, NY 13080
RR 10, Morganton, NC 28655
10 RR 10 #22B, Morganton, NC 28655
22B PO Box, Morganton, NC 28680
22A PO Box, Morganton, NC 28680
Email [email protected]

Jane Marie Wells

Name / Names Jane Marie Wells
Age 58
Birth Date 1966
Also Known As Jane M Quintal
Person 25 Spinnaker Dr #6, Plymouth, MA 02360
Phone Number 508-224-3799
Possible Relatives William A Wellsii



Previous Address 98 Main St #4, Kingston, MA 02364
27 Nicks Rock Rd #R, Plymouth, MA 02360
27 Pine St, Pittsfield, MA 01201

Jane Carol Wells

Name / Names Jane Carol Wells
Age 64
Birth Date 1960
Also Known As J Wells
Person 15010 Gilbert Dr, Little Rock, AR 72211
Phone Number 501-223-6045
Possible Relatives

L Wells
Previous Address 605 6th St #A, Little Rock, AR 72202
16525 West Rd, Roland, AR 72135
605 6th St #D, Little Rock, AR 72202
605 6th St, Little Rock, AR 72202
2015 Battery St, Little Rock, AR 72202
Email [email protected]

Jane P Wells

Name / Names Jane P Wells
Age 64
Birth Date 1960
Also Known As J Wells
Person 205 Wheelock Ave, Millbury, MA 01527
Phone Number 508-752-7375
Possible Relatives Elliot S Wells


Previous Address None, Millbury, MA 01527
1 Momin Dr, Millbury, MA 01527
205 A, Millbury, MA 01527
RR 87, Danielson, CT 06239

Jane E Wells

Name / Names Jane E Wells
Age 68
Birth Date 1956
Person 51 Chestnut St, Concord, MA 01742
Phone Number 978-369-7929
Previous Address 180 Cambridge Tpke, Concord, MA 01742
Email [email protected]

Jane L Wells

Name / Names Jane L Wells
Age 68
Birth Date 1956
Person 9 Kenwood St, Brockton, MA 02301
Phone Number 508-587-0478
Possible Relatives
Previous Address Kenwood, Brockton, MA 02301
229 Cardinal, New Port Richey, FL 34652

Jane K Wells

Name / Names Jane K Wells
Age 68
Birth Date 1956
Person 1520 Elm St, Forest Grove, OR 97116
Phone Number 954-987-8971
Possible Relatives Danton B Wells
Previous Address 260 38th St #16, Oakland Park, FL 33334
617 Marine Dr, Portland, OR 97217
7 Cathy Ct, New Castle, DE 19720
4013 University Dr, Sunrise, FL 33351
3609 21st St, Fort Lauderdale, FL 33312

Jane Mccullough Wells

Name / Names Jane Mccullough Wells
Age 72
Birth Date 1952
Also Known As Jane Mccul Wells
Person 358 Quails Trl, Irvington, VA 22480
Phone Number 804-438-6848
Possible Relatives
Previous Address 404 Pitt St, Alexandria, VA 22314
2000 Summit Ter, Alexandria, VA 22307
1715 37th St, Washington, DC 20007
4914 Radford Ave #100, Richmond, VA 23230
535 Sunset Rd, Annapolis, MD 21403

Jane Smith Wells

Name / Names Jane Smith Wells
Age 73
Birth Date 1951
Person 2101 Linda Rd #B, Alexandria, LA 71301
Phone Number 512-487-4477
Possible Relatives
Melissa A Brossett
Previous Address 514 Corrine St, Pineville, LA 71360
708 Pine Lake Dr #708, Pineville, LA 71360
1708 Donahue Ferry Rd, Pineville, LA 71360
4930 Congress Ave #A, Austin, TX 78745
726 PO Box, Ball, LA 71405
4930 Congree, Austin, TX 78745

Jane B Wells

Name / Names Jane B Wells
Age 73
Birth Date 1951
Person 6859 120th Pl, Largo, FL 33773
Possible Relatives

Previous Address 825 7th Ave, Largo, FL 33770
6859 125th Ter, Largo, FL 33773

Jane I Wells

Name / Names Jane I Wells
Age 74
Birth Date 1950
Person 1304 Oxmoor Woods Pkwy, Louisville, KY 40222
Phone Number 502-368-2643
Possible Relatives


Previous Address 2214 Sherwood Ave #15, Louisville, KY 40205
7909 Ivory Ct, Louisville, KY 40219
10511 Larkhall Ct #R45, Louisville, KY 40223

Jane Wells

Name / Names Jane Wells
Age 74
Birth Date 1950
Also Known As N Wells
Person 601 PO Box, Luverne, AL 36049
Phone Number 334-335-6786
Possible Relatives Nelly J Wells
Previous Address 7B RR 1, Luverne, AL 36049
7B PO Box, Luverne, AL 36049
South Bivd, Luverne, AL 36049
RR 1, Luverne, AL 36049
Email [email protected]

Jane Wells

Name / Names Jane Wells
Age 75
Birth Date 1949
Person 28 Fir Ln, Montauk, NY 11954
Previous Address 1216 PO Box, Montauk, NY 11954

Jane E Wells

Name / Names Jane E Wells
Age 75
Birth Date 1949
Also Known As J E Wells
Person 62 Beechwood Dr, Wayne, NJ 07470
Phone Number 973-696-1731
Possible Relatives
Previous Address 55 Travelo Dr, Wayne, NJ 07470

Jane A Wells

Name / Names Jane A Wells
Age 77
Birth Date 1947
Also Known As J Wells
Person 30 Ridge Rd #821, West Brookfield, MA 01585
Phone Number 508-867-2582
Possible Relatives


G David Wells
Previous Address 821 PO Box, West Brookfield, MA 01585
36 Quinsigamond Ave Sigam, West Brookfield, MA 01585
10 Ridge Rd, West Brookfield, MA 01585
25 Apple Tree Hill Rd #25, Hopkinton, MA 01748
36 Quinsigamond Sigamond Ave, West Brookfield, MA 01585
36 Quinsigamond Ave, West Brookfield, MA 01585
Ridge, West Brookfield, MA 01585

Jane S Wells

Name / Names Jane S Wells
Age 86
Birth Date 1937
Also Known As Jane M Wells
Person 16861 Patio Village Ct, Weston, FL 33326
Phone Number 954-385-6552
Possible Relatives Jeanne Wellsbeaudoin




Thomas Janewells
Previous Address 14711 21st St, Davie, FL 33325
875 Riverside Dr #725, Coral Springs, FL 33071
1370 126th Ave, Sunrise, FL 33323

Jane M Wells

Name / Names Jane M Wells
Age 89
Birth Date 1934
Person 4 Sawkill Rd, Kingston, NY 12401
Phone Number 845-331-3587
Previous Address 66 PO Box, Ulster Park, NY 12487

Jane Horton Wells

Name / Names Jane Horton Wells
Age 90
Birth Date 1933
Person 79 Montgomery St, Boston, MA 02116
Phone Number 617-266-7732
Possible Relatives

Previous Address 99 Pond Ave #123, Brookline, MA 02445
99 Pond Ave #304, Brookline, MA 02445
99 Pond Ave, Brookline, MA 02445
99 Pond Ave #316, Brookline, MA 02445
2404 Southland Dr, Austin, TX 78704
1401 Beacon St #407, Brookline, MA 02446
Arlington, Cambridge, MA 02140
7 Arlington St #6, Cambridge, MA 02140
79 Montgomery St #2, Boston, MA 02116
79 Montgomery St #1, Boston, MA 02116
3309 Bridle Path, Austin, TX 78703
19 Loring St, Newton, MA 02459

Jane Parkins Wells

Name / Names Jane Parkins Wells
Age 95
Birth Date 1928
Also Known As Jane A Wells
Person 1355 Southbay Dr, Osprey, FL 34229
Phone Number 203-894-8031
Possible Relatives

Previous Address 751 US Highway 41 Byp, Venice, FL 34285
6000 Aston Gardens Dr #102, Venice, FL 34292
1355R Bay St, Osprey, FL 34229
Associated Business Rattan Wicker & Cane Inc Rattan Wicker And Cane, Inc

Jane W Wells

Name / Names Jane W Wells
Age 98
Birth Date 1925
Person 7100 Ulmerton Rd #607, Largo, FL 33771
Phone Number 813-536-4862
Possible Relatives






Previous Address 75 Alderberry Ln, East Falmouth, MA 02536
7601 Ulmerton Rd #607, Largo, FL 33771
37 Ridgeview, West Falmouth, MA 02574
37 Ridgeview Dr, West Falmouth, MA 02574
915 PO Box, W Falmouth, MA 02574

Jane Lee Wells

Name / Names Jane Lee Wells
Age 98
Birth Date 1925
Also Known As Jane Lee
Person 203 Riverside Dr, Jeffersonville, IN 47130
Phone Number 812-283-5338
Previous Address 1436 Old Ford Rd, New Albany, IN 47150
753 PO Box, Louisville, KY 40201
Associated Business Lee Almanac Company Inc

Jane G Wells

Name / Names Jane G Wells
Age 101
Birth Date 1922
Person 7218 Tropical Way, Plantation, FL 33317
Phone Number 715-798-2359
Previous Address HC 60 A LUDINGTON, Cable, WI 54821
288 PO Box, Cable, WI 54821

Jane A Wells

Name / Names Jane A Wells
Age 106
Birth Date 1918
Person 33 Henshaw Ave, Northampton, MA 01060
Phone Number 413-584-4754
Previous Address 52 Malbone Rd, Newport, RI 02840

Jane S Wells

Name / Names Jane S Wells
Age 121
Birth Date 1903
Person 11040 6th Ave, Miami, FL 33161
Phone Number 305-759-0440

Jane Wells

Name / Names Jane Wells
Age N/A
Person 33446 PO Box, Las Vegas, NV 89133
Phone Number 702-656-2500
Possible Relatives
Eleanorjane Siess
Eleanore Jane Wells
Previous Address 4273 Kinobe Ave, Las Vegas, NV 89120
5105 Sequin Dr, Las Vegas, NV 89130
395 Willow Way, Fernley, NV 89408
2980 Cincinnati Brookville Rd, Hamilton, OH 45013
2644 Delaware Ave, Kenner, LA 70062
1106 Willow Brook Ave, Denham Springs, LA 70726

Jane S Wells

Name / Names Jane S Wells
Age N/A
Person 608 E 7TH ST, RUSSELLVILLE, AR 72801

Jane Wells

Name / Names Jane Wells
Age N/A
Person 90 Cypress St, Watertown, MA 02472

Jane Lee Wells

Name / Names Jane Lee Wells
Age N/A
Person 1680 Oneal Ln #347, Baton Rouge, LA 70816

Jane Wells

Name / Names Jane Wells
Age N/A
Person 4242 SAN MARCO DR, LONGMONT, CO 80503
Phone Number 303-774-8662

Jane A Wells

Name / Names Jane A Wells
Age N/A
Person 6741 S IVY WAY, APT B2 ENGLEWOOD, CO 80112
Phone Number 303-290-6099

Jane Wells

Name / Names Jane Wells
Age N/A
Person 38 TILLY LN, CASTLE ROCK, CO 80108
Phone Number 303-688-6558

Jane Wells

Name / Names Jane Wells
Age N/A
Person 229 W HALLAM ST, ASPEN, CO 81611
Phone Number 970-544-9550

Jane B Wells

Name / Names Jane B Wells
Age N/A
Person 1424 COUNTY ROAD 255, BRIDGEPORT, AL 35740
Phone Number 256-495-3285

Jane Wells

Name / Names Jane Wells
Age N/A
Person 358 EUBANKS RD, EUFAULA, AL 36027
Phone Number 334-687-5604

Jane C Wells

Name / Names Jane C Wells
Age N/A
Person 1409 N PONTIAC AVE, DOTHAN, AL 36303
Phone Number 334-792-9102

Jane Wells

Name / Names Jane Wells
Age N/A
Person 12400 Arapahoe Rd, Lafayette, CO 80026
Possible Relatives

Jane Lee Wells

Name / Names Jane Lee Wells
Age N/A
Person 44940 Kemp, Utica, MI 48087
Previous Address 44940 Kemp St, Sterling Heights, MI 48314
48279 Cardinal St, Shelby Township, MI 48317

Jane C Wells

Name / Names Jane C Wells
Age N/A
Person 15010 GILBERT DR, LITTLE ROCK, AR 72211
Phone Number 501-223-6045

Jane S Wells

Name / Names Jane S Wells
Age N/A
Person 11031 E VINE AVE, MESA, AZ 85208
Phone Number 480-380-9254

Jane Wells

Name / Names Jane Wells
Age N/A
Person 103 WATERVIEW RD, SNOWMASS, CO 81654

Jane Wells

Business Name Whittlesey Hse Bed & Breakfast
Person Name Jane Wells
Position company contact
State MA
Address 79 Montgomery St Boston MA 02116-5903
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels

Jane Wells

Business Name Wellspring Ventures Inc
Person Name Jane Wells
Position company contact
State OH
Address 7425 Rochester Rd East Rochester OH 44625-9787
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 330-525-7067

Jane Wells

Business Name Wash World II
Person Name Jane Wells
Position company contact
State FL
Address 4911 US Highway 98 N, Lakeland, 33809 FL
SIC Code 4812
Phone Number
Email [email protected]

Jane Wells

Business Name Univar USA Inc.
Person Name Jane Wells
Position company contact
State WA
Address 17425 NE Union Hill Rd., Redmond, WA 98052
Phone Number
Email [email protected]
Title VP Marketing

Jane Wells

Business Name T V A-Cherokee Hydro
Person Name Jane Wells
Position company contact
State TN
Address 2805 N Highway 92 Jefferson City TN 37760-5408
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4911
SIC Description Electric Services
Phone Number 865-632-2653

JANE LEE WELLS

Business Name SUPREME PAPER AND PRINTING, INC.
Person Name JANE LEE WELLS
Position registered agent
State GA
Address 23207 PLANTATION DR NE, ATLANTA, GA 30324
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-03-05
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jane Wells

Business Name Re/Max
Person Name Jane Wells
Position company contact
State PA
Address 1080 Schadt Ave Whitehall PA 18052-4537
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Fax Number 610-266-5242

Jane Wells

Business Name Rattan Wicker & Cane Inc
Person Name Jane Wells
Position company contact
State FL
Address 751 Us Highway 41 Byp S Venice FL 34285-4329
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 941-484-3313
Fax Number 941-485-8849

Jane Wells

Business Name Palmetto Copy Svc
Person Name Jane Wells
Position company contact
State SC
Address 364 S Pine St Spartanburg SC 29302-2655
Industry Business Services (Services)
SIC Code 7334
SIC Description Photocopying And Duplicating Services
Phone Number 864-582-7599
Number Of Employees 7
Annual Revenue 618120

Jane Wells

Business Name National City Bank
Person Name Jane Wells
Position company contact
State IN
Address 46 E State Road 60 Pekin IN 47165-7937
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 812-967-3981
Number Of Employees 5
Fax Number 812-967-3989

Jane Wells

Business Name Modern Beauty Salon
Person Name Jane Wells
Position company contact
State AL
Address 14001 Highway 43 Russellville AL 35653-2848
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-332-3161
Number Of Employees 5
Annual Revenue 99000

Jane Wells

Business Name Lafayette Courts Apartments
Person Name Jane Wells
Position company contact
State MS
Address 1304 Elliott Dr # 105 Oxford MS 38655-5234
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 662-234-1486
Number Of Employees 2
Annual Revenue 376200

Jane Wells

Business Name Jane Wells
Person Name Jane Wells
Position company contact
State TX
Address 525 Admiral Benbow, LEESVILLE, 78122 TX
SIC Code 2087
Phone Number
Email [email protected]

Jane Wells

Business Name Jane C Wells MD MHS
Person Name Jane Wells
Position company contact
State MT
Address 125 Bank St Ste 3 Missoula MT 59802-4407
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 406-549-7325

JANE LEE WELLS

Business Name INSTITUTIONAL NETWORKING CORPORATION
Person Name JANE LEE WELLS
Position registered agent
State GA
Address 6669 PEACHTREE IND BLVD F, ATLANTA, GA 30092
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-27
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANE LEE WELLS

Business Name INAUGURATION 1991, INC.(DISSOLVED 12/4/91)
Person Name JANE LEE WELLS
Position registered agent
State GA
Address 133 PEACHTREE ST NE 4400, ATLANTA, GA 30303
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-12-06
End Date 1991-12-04
Entity Status Diss./Cancel/Terminat
Type CEO

Jane Wells

Business Name Hairquarters
Person Name Jane Wells
Position company contact
State VA
Address 123 N Kentucky St Pennington Gap VA 24277-2223
Industry Personal Services
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 276-546-4512

Jane Wells

Business Name Crescent Credit Union
Person Name Jane Wells
Position company contact
State MA
Address 715 Crescent St Brockton MA 02302-3363
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 508-559-5400
Email [email protected]
Number Of Employees 7
Annual Revenue 2919700
Fax Number 508-559-5429

JANE McCORMICK WELLS

Business Name COASTAL BATH & KITCHEN, INC.
Person Name JANE McCORMICK WELLS
Position registered agent
State GA
Address 133 SOUTHERN BLVD, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-06-30
Entity Status Active/Compliance
Type Secretary

Jane Wells

Business Name CNBC
Person Name Jane Wells
Position company contact
State NJ
Address 900 Sylvan Ave, Englewood Cliffs, 7632 NJ
Phone Number
Email [email protected]

Jane Wells

Business Name Austin Street Art LLC
Person Name Jane Wells
Position company contact
State TX
Address 525 Admiral Benbow Ln Mc Queeney TX 78123-3405
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 830-557-6551

JANE L WELLS

Person Name JANE L WELLS
Filing Number 702383522
Position Director
State TX
Address 525 ADMIRAL BENBOW LN, Mcqueeney TX 78123

JANE L WELLS

Person Name JANE L WELLS
Filing Number 702383522
Position PRESIDENT
State TX
Address 525 ADMIRAL BENBOW LN, Mcqueeney TX 78123

JANE C WELLS

Person Name JANE C WELLS
Filing Number 7071606
Position VICE PRESIDENT
State WA
Address 17425 NE UNION HILL RD, REDMOND WA 98052

Wells Jane T

State VA
Calendar Year 2018
Employer Southside Virginia Community College
Name Wells Jane T
Annual Wage $8,681

Wells Jane

State KY
Calendar Year 2017
Employer Logan County
Job Title Elementary Classroom Instruct
Name Wells Jane
Annual Wage $53,705

Wells Jane B

State KY
Calendar Year 2016
Employer University Of Kentucky
Job Title Special Faculty
Name Wells Jane B
Annual Wage $408,963

Wells Jane

State KY
Calendar Year 2016
Employer Logan County
Name Wells Jane
Annual Wage $53,570

Wells Jane

State KY
Calendar Year 2015
Employer Logan County
Name Wells Jane
Annual Wage $52,420

Wells Alejandra Jane

State KS
Calendar Year 2018
Employer University Of Kansas Medical Center
Job Title Teacher Aide
Name Wells Alejandra Jane
Annual Wage $28,667

Wells Alejandra Jane

State KS
Calendar Year 2017
Employer University Of Kansas Medical Center
Job Title Teacher Aide
Name Wells Alejandra Jane
Annual Wage $29,936

Wells Alejandra Jane

State KS
Calendar Year 2016
Employer Univ Of Ks Medical Center
Job Title Teacher Aide
Name Wells Alejandra Jane
Annual Wage $27,690

Wells Jane E

State IN
Calendar Year 2018
Employer Crown Point Community School Corporation (Lake)
Job Title Bus/Van Drivers Pre 6/1/2012
Name Wells Jane E
Annual Wage $23,107

Wells Jane E

State IN
Calendar Year 2017
Employer Crown Point Community School Corporation (Lake)
Job Title Bus/Van Drivers Pre 6/1/2012
Name Wells Jane E
Annual Wage $21,402

Wells Jane E

State IN
Calendar Year 2016
Employer Crown Point Community School Corporation (lake)
Job Title Bus/van Drivers Pre 6/1/2012
Name Wells Jane E
Annual Wage $25,102

Wells Jane B

State KY
Calendar Year 2017
Employer University of Kentucky
Job Title Special Faculty
Name Wells Jane B
Annual Wage $111,772

Wells Natalie Jane

State ID
Calendar Year 2018
Employer Shelley Joint District
Job Title Child Nutrition ? Manager
Name Wells Natalie Jane
Annual Wage $19,849

Wells Natalie Jane

State ID
Calendar Year 2016
Employer Shelley Joint District
Name Wells Natalie Jane
Annual Wage $18,278

Wells Natalie Jane

State ID
Calendar Year 2015
Employer Shelley Joint District
Name Wells Natalie Jane
Annual Wage $17,743

Wells Cara Jane

State GA
Calendar Year 2017
Employer Kennesaw State University
Job Title Occasional Professional
Name Wells Cara Jane
Annual Wage $1,200

Wells Cara Jane

State GA
Calendar Year 2016
Employer Kennesaw State University
Job Title Occasional Professional
Name Wells Cara Jane
Annual Wage $4,700

Wells Cara Jane

State GA
Calendar Year 2015
Employer Kennesaw State University
Job Title Occasional Professional
Name Wells Cara Jane
Annual Wage $8,450

Wells Cara Jane

State GA
Calendar Year 2014
Employer Kennesaw State University
Job Title Occasional Professional
Name Wells Cara Jane
Annual Wage $5,650

Wells Jane E

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Secretary
Name Wells Jane E
Annual Wage $33,491

Wells Jane E

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Secretary
Name Wells Jane E
Annual Wage $33,581

Wells Jane M

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Wells Jane M
Annual Wage $66,890

Wells Natalie Jane

State ID
Calendar Year 2017
Employer Shelley Joint District
Name Wells Natalie Jane
Annual Wage $18,862

Wells Jane M

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Wells Jane M
Annual Wage $73,343

Wells Jane L

State NE
Calendar Year 2015
Employer Health & Human Services - Agency 25
Job Title Youth Security Specialist Ii
Name Wells Jane L
Annual Wage $29,374

Wells Jane L

State NE
Calendar Year 2017
Employer Health & Human Services - Agency 25
Job Title Youth Security Specialist Ii
Name Wells Jane L
Annual Wage $30,757

Wells Jane A

State VA
Calendar Year 2018
Employer School District Of Montgomery County
Job Title Elementary Teacher
Name Wells Jane A
Annual Wage $52,310

Wells Jane T

State VA
Calendar Year 2017
Employer Southside Virginia Community College
Name Wells Jane T
Annual Wage $8,404

Wells Jane A

State VA
Calendar Year 2017
Employer School District Of Montgomery County
Job Title Grade 2
Name Wells Jane A
Annual Wage $50,711

Wells Jane T

State VA
Calendar Year 2016
Employer Southside Virginia Community College
Name Wells Jane T
Annual Wage $7,904

Wells Jane A

State VA
Calendar Year 2016
Employer School District Of Montgomery County
Job Title Grade 2
Name Wells Jane A
Annual Wage $49,751

Wells Jane T

State VA
Calendar Year 2015
Employer Southside Virginia Community College
Name Wells Jane T
Annual Wage $8,620

Wells Amanda Jane

State TX
Calendar Year 2018
Employer Trent Isd
Job Title Child Nutrition
Name Wells Amanda Jane
Annual Wage $16,456

Wells Kimberly Jane

State MN
Calendar Year 2017
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 2
Name Wells Kimberly Jane
Annual Wage $9,701

Wells Kimberly Jane

State MN
Calendar Year 2016
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 2
Name Wells Kimberly Jane
Annual Wage $37,778

Wells Jane L

State NE
Calendar Year 2016
Employer Health & Human Services - Agency 25
Job Title Youth Security Specialist Ii
Name Wells Jane L
Annual Wage $30,035

Wells Kimberly Jane

State MN
Calendar Year 2015
Employer Mn St Colleges & Universities
Job Title College Laboratory Asst 2
Name Wells Kimberly Jane
Annual Wage $35,593

Wells Susan Jane

State MI
Calendar Year 2017
Employer University of Michigan - Ann Arbbor
Job Title Program Director Reg Campus
Name Wells Susan Jane
Annual Wage $109,753

Wells Susan Jane

State MI
Calendar Year 2016
Employer University of Michigan Dearborn
Job Title Program Director Reg Campus
Name Wells Susan Jane
Annual Wage $106,042

Wells Susan Jane

State MI
Calendar Year 2015
Employer University of Michigan Dearborn
Job Title Program Director Reg Campus
Name Wells Susan Jane
Annual Wage $102,456

Wells Jane E

State OH
Calendar Year 2017
Employer Lake County
Job Title 169 Mr/Dd Arc
Name Wells Jane E
Annual Wage $50,689

Wells Jane E

State OH
Calendar Year 2015
Employer Lake County
Job Title Dd Accounting Personnel
Name Wells Jane E
Annual Wage $48,322

Wells Jane E

State OH
Calendar Year 2014
Employer Lake County
Job Title Dd Accounting Personnel
Name Wells Jane E
Annual Wage $45,198

Wells Jane M

State NY
Calendar Year 2015
Employer Troy City School District
Name Wells Jane M
Annual Wage $71,500

Wells Jane A

State NM
Calendar Year 2016
Employer County Of Bernalillo
Job Title Election Worker
Name Wells Jane A
Annual Wage $854

Wells Jane L

State NE
Calendar Year 2018
Employer Health & Human Services - Agency 25
Job Title Youth Security Specialist Ii
Name Wells Jane L
Annual Wage $31,995

Wells Susan Jane

State MI
Calendar Year 2018
Employer University Of Michigan - Ann Arbbor
Job Title Program Director Reg Campus
Name Wells Susan Jane
Annual Wage $113,046

Wells Jane M

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Wells Jane M
Annual Wage $66,962

Jane N Wells

Name Jane N Wells
Address 79 Babbidge Rd Falmouth ME 04105 -2404
Phone Number 207-797-4201
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane L Wells

Name Jane L Wells
Address 1705 Crestview Dr Little Falls MN 56345-2200 -2200
Phone Number 218-371-5824
Gender Female
Date Of Birth 1966-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane K Wells

Name Jane K Wells
Address 333 Hathaway Rd Fort Wayne IN 46845 -9399
Phone Number 260-637-9133
Email [email protected]
Gender Female
Date Of Birth 1946-11-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Jane F Wells

Name Jane F Wells
Address 543 State Route 730 E Eddyville KY 42038 -8915
Phone Number 270-388-0065
Mobile Phone 270-388-0065
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Range Of New Credit 101
Education Completed High School
Language English

Jane L Wells

Name Jane L Wells
Address PO Box 1598 Glasgow KY 42142-1598 -1598
Phone Number 270-678-6428
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jane A Wells

Name Jane A Wells
Address 2085 Morgantown Rd Russellville KY 42276 -8512
Phone Number 270-726-1964
Gender Female
Date Of Birth 1963-05-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane Wells

Name Jane Wells
Address 702 Marvin Powell Rd Elkton KY 42220 -9664
Phone Number 270-748-8464
Mobile Phone 270-748-8464
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jane R Wells

Name Jane R Wells
Address 7130 Harmony Grove Rd Crofton KY 42217 -7321
Phone Number 270-886-4248
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed College
Language English

Jane L Wells

Name Jane L Wells
Address 497 Dorset Blvd Carmel IN 46032 -8892
Phone Number 317-844-1661
Gender Female
Date Of Birth 1955-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Jane A Wells

Name Jane A Wells
Address 15 Whitehall Cir Elkton MD 21921 -6561
Phone Number 410-620-9301
Gender Female
Date Of Birth 1939-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Jane T Wells

Name Jane T Wells
Address 2846 Old Us 1 Wadley GA 30477 -4009
Phone Number 478-252-5558
Gender Female
Date Of Birth 1944-10-21
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Jane S Wells

Name Jane S Wells
Address 11031 E Vine Ave Mesa AZ 85208 -5401
Phone Number 480-330-8882
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane C Wells

Name Jane C Wells
Address 15010 Gilbert Dr Little Rock AR 72211 -4104
Phone Number 501-413-8950
Gender Female
Date Of Birth 1957-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Jane I Wells

Name Jane I Wells
Address 1304 Oxmoor Woods Pkwy Louisville KY 40222 -5659
Phone Number 502-423-9619
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane N Wells

Name Jane N Wells
Address 161 Norton Ave South Easton MA 02375 APT 1-1220
Phone Number 508-238-8824
Gender Female
Date Of Birth 1948-01-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 3001
Education Completed College
Language English

Jane L Wells

Name Jane L Wells
Address 9 Kenwood St Brockton MA 02301 -6950
Phone Number 508-587-0478
Gender Female
Date Of Birth 1953-04-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jane E Wells

Name Jane E Wells
Address 4300 W River Pkwy Minneapolis MN 55406 APT 371-3680
Phone Number 612-729-0380
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane E Wells

Name Jane E Wells
Address 3383 County Road 2375 Moberly MO 65270-4535 -3359
Phone Number 660-947-3418
Gender Female
Date Of Birth 1956-12-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 5001
Education Completed High School
Language English

Jane B Wells

Name Jane B Wells
Address 602 Villa Dr Sw Lilburn GA 30047 -5347
Phone Number 770-377-2789
Telephone Number 404-932-6838
Mobile Phone 404-932-6838
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 3001
Education Completed High School
Language English

Jane Wells

Name Jane Wells
Address 7320 Cedar Grove Rd Fairburn GA 30213 -2427
Phone Number 770-969-0798
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Jane M Wells

Name Jane M Wells
Address 402 Carter St Libertyville IL 60048 -2624
Phone Number 847-362-3955
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane B Wells

Name Jane B Wells
Address 4841 Pleasant Grove Rd Lexington KY 40515 -1603
Phone Number 859-272-2739
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed High School
Language English

Jane T Wells

Name Jane T Wells
Address 1835 Parkers Mill Rd Lexington KY 40504 -2041
Phone Number 859-351-9962
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Jane M Wells

Name Jane M Wells
Address 5 Wylly Island Dr Savannah GA 31406 -4264
Phone Number 912-355-8279
Gender Female
Date Of Birth 1945-02-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed Graduate School
Language English

Jane E Wells

Name Jane E Wells
Address Po Box 2138 Breckenridge CO 80424 -2138
Phone Number 970-453-2534
Email [email protected]
Gender Female
Date Of Birth 1956-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane E Wells

Name Jane E Wells
Address 51 Chestnut St Concord MA 01742 -2646
Phone Number 978-500-3344
Mobile Phone 978-500-3344
Gender Female
Date Of Birth 1952-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed Graduate School
Language English

WELLS, JANE

Name WELLS, JANE
Amount 28500.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020663669
Application Date 2008-10-10
Contributor Occupation DIRECTOR
Contributor Employer MAGAZINE PRESS
Organization Name Magazine Press
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WELLS, JANE

Name WELLS, JANE
Amount 2500.00
To Defenders of Wildlife
Year 2008
Transaction Type 15
Filing ID 29930060863
Application Date 2008-10-01
Contributor Occupation SELF
Contributor Gender F
Committee Name Defenders of Wildlife

WELLS, JANE

Name WELLS, JANE
Amount 2100.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26021000565
Application Date 2006-09-11
Contributor Occupation N/A/HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

WELLS, JANE I

Name WELLS, JANE I
Amount 1000.00
To Bob Casey (D)
Year 2010
Transaction Type 15
Filing ID 11020032787
Application Date 2010-12-13
Contributor Occupation FOUNDER AND PRESIDENT
Contributor Employer 3 GENERATIONS
Organization Name 3 Generations
Contributor Gender F
Recipient Party D
Recipient State PA
Committee Name Bob Casey for Senate
Seat federal:senate

WELLS, JANE

Name WELLS, JANE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24981654641
Application Date 2004-10-21
Contributor Occupation writer
Contributor Employer self
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 721 wesy north St ASPEN CO

WELLS, JANE

Name WELLS, JANE
Amount 500.00
To POLLARD JR, ALBERT C
Year 2004
Application Date 2003-07-10
Contributor Occupation RETIRED
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 9 IRVINGTON VA

WELLS, JANE

Name WELLS, JANE
Amount 500.00
To Ken Salazar (D)
Year 2004
Transaction Type 15
Filing ID 24020810945
Application Date 2004-08-08
Contributor Occupation POET
Organization Name Poet
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Salazar for Senate
Seat federal:senate

WELLS, JANE

Name WELLS, JANE
Amount 500.00
To POLLARD JR, ALBERT C
Year 2010
Application Date 2009-09-16
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 9 IRVINGTON VA

WELLS, JANE

Name WELLS, JANE
Amount 400.00
To Al Franken (D)
Year 2010
Transaction Type 15
Filing ID 29020151775
Application Date 2009-03-20
Contributor Occupation WRITER
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State MN
Committee Name Al Franken for Senate
Seat federal:senate

WELLS, JANE

Name WELLS, JANE
Amount 360.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 24971350585
Application Date 2004-06-28
Contributor Occupation na
Contributor Employer na
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 720 Seneca St 516 SEATTLE WA

WELLS, JANE

Name WELLS, JANE
Amount 300.00
To POLLARD JR, ALBERT C
Year 2010
Application Date 2009-06-05
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 9 IRVINGTON VA

WELLS, JANE

Name WELLS, JANE
Amount 300.00
To POLLARD JR, ALBERT C
Year 2010
Application Date 2008-01-18
Contributor Occupation CONSULTANT
Contributor Employer SELF
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 9 IRVINGTON VA

WELLS, JANE

Name WELLS, JANE
Amount 300.00
To Jack Kingston (R)
Year 2006
Transaction Type 15
Filing ID 27930095063
Application Date 2006-11-29
Contributor Occupation Treasurer/Bookkeeper
Contributor Employer Coastal Bath & Kitchen
Organization Name Coastal Bath & Kitchen
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Friends of Jack Kingston
Seat federal:house
Address 5 Wylly Island SAVANNAH GA

WELLS, JANE

Name WELLS, JANE
Amount 250.00
To Campaign for Our Country
Year 2008
Transaction Type 15e
Filing ID 28933478366
Application Date 2008-09-10
Contributor Occupation Writer
Contributor Employer Three Generations
Organization Name ActBlue
Contributor Gender F
Recipient Party D
Committee Name Campaign for Our Country
Address 327 West 84th St NEW YORK NY

WELLS, JANE

Name WELLS, JANE
Amount 250.00
To ActBlue
Year 2008
Transaction Type 24t
Filing ID 28992320519
Application Date 2008-09-10
Contributor Occupation Writer
Contributor Employer Three Generations
Contributor Gender F
Committee Name ActBlue
Address 327 West 84th St NEW YORK NY

WELLS, JANE

Name WELLS, JANE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932610434
Application Date 2008-07-31
Contributor Occupation Sr Vice President
Contributor Employer Wells Consulting Group, LLC
Organization Name Wells Consulting Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 7712 Baird Ct LORTON VA

WELLS, JANE

Name WELLS, JANE
Amount 200.00
To CUNNINGHAM, BILL
Year 2006
Application Date 2006-06-22
Contributor Occupation COLLEGE PROFESSOR
Contributor Employer RETIRED
Recipient Party N
Recipient State KY
Seat state:judicial
Address 543 STATE RTE 730 E EDDYVILLE KY

WELLS, JANE

Name WELLS, JANE
Amount 200.00
To Diane Prescott (D)
Year 2004
Transaction Type 15
Filing ID 23992093901
Application Date 2003-08-26
Contributor Occupation Writer
Contributor Employer Self
Contributor Gender F
Recipient Party D
Recipient State AZ
Committee Name Diane Prescott for Congress
Seat federal:house
Address PO 2549 COTTONWOOD AZ

WELLS, JANE

Name WELLS, JANE
Amount 200.00
To PENDLETON, JOEY
Year 20008
Application Date 2008-08-23
Contributor Occupation OFFICE MANAGER
Contributor Employer MR MULCH, INC
Recipient Party D
Recipient State KY
Seat state:upper
Address 7130 HARMONY GROVE RD CROFTON KY

WELLS, JANE M

Name WELLS, JANE M
Amount 150.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2007-08-13
Contributor Employer ST FRANCOIS COUNTY
Recipient Party D
Recipient State MO
Seat state:governor
Address 1415 HWY H FARMINGTON MO

WELLS, JANE F

Name WELLS, JANE F
Amount 100.00
To BACON, BOB
Year 2004
Application Date 2004-09-09
Contributor Occupation RETIRED
Contributor Employer NONE
Recipient Party D
Recipient State CO
Seat state:upper
Address 543 ST RD 730E EDDYVILLE KY

WELLS, JANE

Name WELLS, JANE
Amount 50.00
To POLLARD JR, ALBERT C
Year 2004
Application Date 2003-10-15
Contributor Employer JANE MCCULLOUGH WELLS TRUST DTD
Recipient Party D
Recipient State VA
Seat state:lower
Address PO BOX 9 IRVINGTON VA

WELLS, JANE

Name WELLS, JANE
Amount 25.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-10-05
Recipient Party R
Recipient State WI
Seat state:governor
Address 2080 SHOPIERE RD APT 1S BELOIT WI

WELLS, JANE

Name WELLS, JANE
Amount 25.00
To GREEN, MARK A (G)
Year 2006
Application Date 2006-07-13
Recipient Party R
Recipient State WI
Seat state:governor
Address 2080 SHOPIERE RD APT 1S BELOIT WI

JANE WELLS

Name JANE WELLS
Address 11031 Vine Avenue Mesa AZ 85208
Value 12700
Landvalue 12700

JANE WELLS

Name JANE WELLS
Address 6741 S Ivy Way #B2 Englewood CO 80112
Value 30000
Landvalue 30000
Buildingvalue 110240
Landarea 435 square feet

JANE J WELLS

Name JANE J WELLS
Address 440 Thornmeadow Road Riverwoods IL 60015
Value 92308
Landvalue 92308
Buildingvalue 50313

JANE I WELLS

Name JANE I WELLS
Address 15 East 26 Street #14B Manhattan NY 10010
Value 950035
Landvalue 162991

JANE FANNING WELLS

Name JANE FANNING WELLS
Address 108 Waverly Avenue #4 Brooklyn NY 11205
Value 189838
Landvalue 705

JANE A WELLS

Name JANE A WELLS
Address 402 Carter Street Libertyville IL 60048
Value 51553
Landvalue 51553
Buildingvalue 28480

WELLS RALPH M & JANE &

Name WELLS RALPH M & JANE &
Physical Address 2800 N ATLANTIC AV N120, DAYTONA BEACH, FL 32118
Owner Address KELLY WELLS JTRS, LILBURN, GEORGIA 30047
County Volusia
Year Built 1964
Area 796
Land Code Condominiums
Address 2800 N ATLANTIC AV N120, DAYTONA BEACH, FL 32118

WELLS KENNETH C & JANE B

Name WELLS KENNETH C & JANE B
Physical Address 4089 NW US 221, GREENVILLE, FL 32331
Owner Address 4089 NW US 221, GREENVILLE, FL 32331
Ass Value Homestead 46585
Just Value Homestead 46585
County Madison
Year Built 1923
Area 2121
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 4089 NW US 221, GREENVILLE, FL 32331

WELLS JANE M & GILBERT R

Name WELLS JANE M & GILBERT R
Physical Address 1305 SHIPWATCH CIR, FERNANDINA BEACH, FL 32034
Owner Address 5 WYLLY ISLAND DRIVE, SAVANNAH, GA 31406
County Nassau
Year Built 1975
Area 1874
Land Code Condominiums
Address 1305 SHIPWATCH CIR, FERNANDINA BEACH, FL 32034

WELLS JANE & RALPH JTRS &

Name WELLS JANE & RALPH JTRS &
Physical Address 2828 N ATLANTIC AV G020, DAYTONA BEACH, FL 32118
Owner Address KELLY WELLS JTRS, LILBURN, GEORGIA 30047
County Volusia
Year Built 1972
Area 1295
Land Code Condominiums
Address 2828 N ATLANTIC AV G020, DAYTONA BEACH, FL 32118

WELLS EVANS E + JANE LOFTON

Name WELLS EVANS E + JANE LOFTON
Physical Address 1401 MIDDLE GULF DR, SANIBEL, FL 33957
Owner Address 497 DORSET BLVD, CARMEL, IN 46032
County Lee
Year Built 1979
Area 1451
Land Code Condominiums
Address 1401 MIDDLE GULF DR, SANIBEL, FL 33957

WELLS ET AL, MARY JANE

Name WELLS ET AL, MARY JANE
Owner Address 1511 N JACKSON AVE, RUSSELLVILLE, AR 72801
County Collier
Land Code Vacant Residential

WELLS EDNA JANE LIFE ESTATE

Name WELLS EDNA JANE LIFE ESTATE
Physical Address 519 SPRING FOREST AVE, JACKSONVILLE, FL 32216
Owner Address 519 SPRING FOREST AVE, JACKSONVILLE, FL 32216
County Duval
Year Built 1950
Area 1509
Land Code Single Family
Address 519 SPRING FOREST AVE, JACKSONVILLE, FL 32216

JANE WELLS

Name JANE WELLS
Type Voter
State NY
Address 327 W 84TH ST APT 1, NEW YORK, NY 10024
Phone Number 970-274-3200
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Independent Voter
State PA
Address 2620 JOPPA RD, YORK, PA 17403
Phone Number 717-487-7133
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Republican Voter
State TX
Address 1722 GENOA RED BLUFF RD, HOUSTON, TX 77034
Phone Number 713-504-3095
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Independent Voter
State OK
Address 1920 N. CYPRESS AVE, BROKEN ARROW, OK 74012
Phone Number 479-414-3391
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Voter
State OH
Address 29540 WOOD ST, WICKLIFFE, OH 44092
Phone Number 440-823-0123
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Voter
State CT
Address 30 LONG ST APT 5D, NEW BRITAIN, CT 06051
Phone Number 404-325-3355
Email Address [email protected]

JANE WELLS

Name JANE WELLS
Type Voter
State NC
Address 1200 TIPTON ST, HIGH POINT, NC 27262
Phone Number 336-884-8213
Email Address [email protected]

Jane I Wells

Name Jane I Wells
Visit Date 4/13/10 8:30
Appointment Number U90849
Type Of Access VA
Appt Made 4/10/13 0:00
Appt Start 4/10/13 10:15
Appt End 4/10/13 23:59
Total People 1
Last Entry Date 4/10/13 10:10
Meeting Location OEOB
Caller NOEMIE
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 91157

Jane I Wells

Name Jane I Wells
Visit Date 4/13/10 8:30
Appointment Number U90786
Type Of Access VA
Appt Made 4/10/13 0:00
Appt Start 4/10/13 9:00
Appt End 4/10/13 23:59
Total People 128
Last Entry Date 4/10/13 7:16
Meeting Location OEOB
Caller SCOTT
Release Date 07/26/2013 07:00:00 AM +0000

Jane I Wells

Name Jane I Wells
Visit Date 4/13/10 8:30
Appointment Number U90353
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/9/13 18:30
Appt End 4/9/13 23:59
Total People 85
Last Entry Date 4/8/13 16:06
Meeting Location OEOB
Caller SCOTT
Release Date 07/26/2013 07:00:00 AM +0000
Badge Number 77747

Jane I Wells

Name Jane I Wells
Visit Date 4/13/10 8:30
Appointment Number U90271
Type Of Access VA
Appt Made 4/8/13 0:00
Appt Start 4/9/13 17:00
Appt End 4/9/13 23:59
Total People 85
Last Entry Date 4/8/13 13:51
Meeting Location OEOB
Caller SCOTT
Release Date 07/26/2013 07:00:00 AM +0000

JANE WELLS

Name JANE WELLS
Car HYUNDAI ELANTRA
Year 2008
Address 1146 Moneta Ave, Aurora, OH 44202-9511
Vin KMHDU46D08U454921
Phone 330-562-7884

JANE WELLS

Name JANE WELLS
Car HYUNDAI SONATA
Year 2008
Address 2103 TURTLE CREEK DR APT 1, HENRICO, VA 23233-3650
Vin 5NPET46C78H339102
Phone 804-346-5051

JANE WELLS

Name JANE WELLS
Car CHRYSLER PACIFICA
Year 2008
Address 4215 N 158TH AVE, OMAHA, NE 68116-2871
Vin 2A8GM68X68R669035

Jane Wells

Name Jane Wells
Car BUICK LUCERNE
Year 2007
Address 411 S 8th St, Thermopolis, WY 82443-3027
Vin 1G4HP57217U147784

Jane Wells

Name Jane Wells
Car VOLVO S80
Year 2007
Address 903 Glennshire Dr, Knoxville, TN 37923-1970
Vin YV1AS982471029654

JANE WELLS

Name JANE WELLS
Car LINCOLN MKZ
Year 2007
Address 408 BINFORD ST, SOUTH HILL, VA 23970-1508
Vin 3LNHM26T97R650634

Jane Wells

Name Jane Wells
Car CHRYSLER SEBRING
Year 2007
Address 10132 Douglas Oaks Cir Apt 103, Tampa, FL 33610-8632
Vin 1C3LC56R47N568888

JANE WELLS

Name JANE WELLS
Car FORD EDGE
Year 2007
Address 752 Easton Ln, Elk Grove Village, IL 60007-7837
Vin 2FMDK49C17BB36738

JANE G WELLS

Name JANE G WELLS
Car TOYOTA COROLLA
Year 2007
Address 910 Afton Mountain Rd, Afton, VA 22920-2409
Vin 2T1BR32EX7C816268
Phone 540-456-6995

JANE WELLS

Name JANE WELLS
Car HONDA CIVIC
Year 2007
Address 3105 Elliot Ave, Dayton, OH 45420-1935
Vin 2HGFG12637H563600

WELLS, JANE

Name WELLS, JANE
Domain accuratediscovery.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2007-01-25
Update Date 2007-01-25
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 860 N DEWITT PL #303 CHICAGO IL 60611-5765
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain localkidz.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-02-08
Update Date 2013-02-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain dig4it.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-08-22
Update Date 2013-08-23
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain jane-smells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-04-12
Update Date 2013-04-13
Registrar Name GODADDY.COM, LLC
Registrant Address 33 Howard Street|Suite One New York New York 10013
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain wheredidyouplaytoday.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2008-04-11
Update Date 2013-04-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain trickedfilm.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2013-06-14
Update Date 2013-06-18
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1123 Broadway New York NY 10010
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain sweetjanebakery.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-05-02
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 26 laidlaw st unit 1518 Toronto ON M6K 1X2
Registrant Country CANADA

Jane Wells

Name Jane Wells
Domain 10000men.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2012-11-03
Update Date 2013-11-20
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1123 Broadway New York NY 10010
Registrant Country UNITED STATES

JANE WELLS

Name JANE WELLS
Domain businesslifesolutions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-09-17
Update Date 2012-11-16
Registrar Name ENOM, INC.
Registrant Address 16 MISSENDEN ROAD WINSLOW BUCKS MK18 3AS
Registrant Country UNITED KINGDOM

JANE WELLS

Name JANE WELLS
Domain inapic.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-11-16
Update Date 2013-11-21
Registrar Name ENOM, INC.
Registrant Address 16 MISSENDEN ROAD WINSLOW BUCKS MK18 3AS
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain jmwells.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-16
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 2500 30th Street|Suite 301 Boulder Colorado 80301
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain 10kmen.com
Contact Email [email protected]
Whois Sever whois.directnic.com
Create Date 2011-10-28
Update Date 2013-10-14
Registrar Name DNC HOLDINGS, INC.
Registrant Address 1123 Broadway New York NY 10010
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain demokids.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2006-01-28
Update Date 2013-01-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain yourphonefreedom.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-19
Update Date 2013-04-20
Registrar Name GODADDY.COM, LLC
Registrant Address 1723 Ashland Avenue Beloit Wisconsin 53511
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain themeanestpour.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-19
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 15 East 26th Street|#14B New York New York 10010
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain localkids.biz
Contact Email [email protected]
Create Date 2003-12-10
Update Date 2013-01-24
Registrar Name 1&1 INTERNET AG|BATCHCSR
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM

Jane Wells

Name Jane Wells
Domain drivinglessonsbristol.org
Contact Email [email protected]
Create Date 2013-05-20
Update Date 2013-10-20
Registrar Name eNom, Inc. (R39-LROR)
Registrant Address 34 High Street Bristol Somerset BS1 2AW
Registrant Country UNITED KINGDOM
Registrant Fax 15555555555

Jane Wells

Name Jane Wells
Domain jrdigitalreflections.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-02-08
Update Date 2013-02-09
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 4477 Fairview Rd Larsen Wisconsin 54947
Registrant Country UNITED STATES

Jane Wells

Name Jane Wells
Domain thewellshome.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-01-08
Update Date 2013-01-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 18 Clay Street Burton On Trent DE15 9BB
Registrant Country UNITED KINGDOM