Jane Williams

We have found 349 public records related to Jane Williams in 36 states . Ethnicity of all people found is Welsh. Education levels of people we have found are: Completed College, Completed High School and Completed Graduate School. All people found speak English language. There are 84 business registration records connected with Jane Williams in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grade Teacher. These employees work in seven different states. Most of them work in Georgia state. Average wage of employees is $41,121.


Jane S Williams

Name / Names Jane S Williams
Age 60
Birth Date 1964
Also Known As John S Williams
Person 95 Plain St, Rehoboth, MA 02769
Phone Number 508-252-5440
Possible Relatives
Previous Address 266 Tremont St #A, Rehoboth, MA 02769

Jane S Williams

Name / Names Jane S Williams
Age 66
Birth Date 1958
Person 95 Plain St, Rehoboth, MA 02769
Phone Number 508-226-3789
Possible Relatives
Previous Address 266 Tremont St #A, Rehoboth, MA 02769

Jane C Williams

Name / Names Jane C Williams
Age 68
Birth Date 1956
Also Known As J Williams
Person 102 Billups Dr, Columbus, MS 39701
Phone Number 228-467-2297
Possible Relatives



M Howard Williams
Benjamin A Uwilliams
Previous Address 201 Necaise Ave #2, Bay St Louis, MS 39520
341 Easterbrook St, Bay Saint Louis, MS 39520
1810 Military Rd, Columbus, MS 39701
503 Dicks St, Waveland, MS 39576
130 PO Box, Coltons Point, MD 20626
351 State St, Bay Saint Louis, MS 39520
109 McDonald Ln #B, Bay Saint Louis, MS 39520
109 McDonald Ln #L, Bay Saint Louis, MS 39520
1719 General Collins Ave, New Orleans, LA 70114
13 PO Box, Coltons Point, MD 20626

Jane T Williams

Name / Names Jane T Williams
Age 70
Birth Date 1954
Also Known As Jane M Williams
Person 1564 Redwood Dr, Harvey, LA 70058
Phone Number 504-362-2406
Possible Relatives



Previous Address 320 4th St, Gretna, LA 70053

Jane Ann Williams

Name / Names Jane Ann Williams
Age 72
Birth Date 1952
Person 109 Trelon Way, Little Rock, AR 72223
Phone Number 501-868-9418
Possible Relatives


B W Williams
Previous Address 6304 Northridge Rd, Little Rock, AR 72223
12921 Natural Steps Dr, Roland, AR 72135

Jane A Williams

Name / Names Jane A Williams
Age 73
Birth Date 1951
Person 14288 Lakeshore Dr, Covington, LA 70435
Phone Number 504-347-9862
Possible Relatives

S Williams
Teven A Williams
Previous Address 608 Tartan Trce, Covington, LA 70435
2752 Chenier St, Marrero, LA 70072
1702 PO Box, Marrero, LA 70073
Email [email protected]
Associated Business J&S Enterprise Of Covington, Llc

Jane M Williams

Name / Names Jane M Williams
Age 73
Birth Date 1951
Person 4055 Buckeye Creek Rd, Humble, TX 77339
Phone Number 281-359-4420
Possible Relatives
Previous Address 4055 Buckeye Creek Rd, Kingwood, TX 77339
6038 PO Box, Humble, TX 77325
6525 River Rd, Westwego, LA 70094
308 PO Box, Gretna, LA 70054
3300 Wall Blvd #19E, Gretna, LA 70056
6526 River Rd, Westwego, LA 70094
Email [email protected]

Jane E Williams

Name / Names Jane E Williams
Age 76
Birth Date 1948
Person 14 Clark Ln, Waterford, CT 06385
Phone Number 978-443-3957
Possible Relatives

Previous Address 5 10th Ave, Waterford, CT 06385
13 Maple Ave #A, Somerville, MA 02145
117 Chestnut St, Brookline, MA 02445

Jane Marie Williams

Name / Names Jane Marie Williams
Age 77
Birth Date 1947
Also Known As J Williams
Person 2218 Pinoak Knls, San Antonio, TX 78248
Phone Number 210-479-1666
Possible Relatives Maryjane Cotham Williams




Previous Address 807 Sherman Oak St, San Antonio, TX 78232
550 Greenway, West Hempstead, NY 11552
550 Greenway St, West Hempstead, NY 11552
814 Sherman Oak St, San Antonio, TX 78232
16794 PO Box, San Antonio, TX 78217
16794 PO Box, San Antonio, TX 00000
16794 PO Box, San Antonio, TX 78216
61 Chestnut Ave, Floral Park, NY 11001

Jane E Williams

Name / Names Jane E Williams
Age 77
Birth Date 1947
Person Puritan Rd, Haverhill, MA 01830
Phone Number 978-374-6575
Possible Relatives
Previous Address 32 Cogswell St, Haverhill, MA 01835
32 S St, Haverhill, MA 01835
32 South St, Haverhill, MA 01832

Jane E Williams

Name / Names Jane E Williams
Age 80
Birth Date 1944
Also Known As Jane E Ceasar
Person 6414 County Road 42, Rosharon, TX 77583
Possible Relatives




Previous Address 1515 McNeese St #1, Lake Charles, LA 70605
1102 Sally Mae St, Lake Charles, LA 70601

Jane E Williams

Name / Names Jane E Williams
Age 80
Birth Date 1944
Also Known As John E Williams
Person Puritan Rd, Haverhill, MA 01830
Phone Number 978-374-6575
Possible Relatives
Previous Address 32 Cogswell St, Haverhill, MA 01835
32 Cogswell St, Bradford, MA 01835
32 Cogswell Ave, Haverhill, MA 01835
Email [email protected]
Associated Business Williams Sales And Service, Inc

Jane Crenshaw Williams

Name / Names Jane Crenshaw Williams
Age 82
Birth Date 1942
Person 6604 Eastgate Dr, Fort Smith, AR 72903
Phone Number 479-478-6357
Possible Relatives







Previous Address 1624 Fresno St, Fort Smith, AR 72901
71 Silver Point Dr, Mount Ida, AR 71957
2718 Houston St, Fort Smith, AR 72901
229F PO Box, Mount Ida, AR 71957
HC 63 POB 229F, Mount Ida, AR 71957

Jane W Williams

Name / Names Jane W Williams
Age 83
Birth Date 1941
Person 2406 Rex Pl #00000, New Orleans, LA 70125
Possible Relatives
Previous Address 3213 Martin Luther, New Orleans, LA 70127

Jane Mrs Williams

Name / Names Jane Mrs Williams
Age 83
Birth Date 1941
Also Known As Jane B Williams
Person 1073 Musser Rd, Lake Charles, LA 70611
Phone Number 337-855-7242
Possible Relatives
Previous Address 1073 Musser Rd, Moss Bluff, LA 70611
1450 PO Box, Lake Charles, LA 70602
1450 RR 11, Lake Charles, LA 70611

Jane P Williams

Name / Names Jane P Williams
Age 83
Birth Date 1940
Person 162 PO Box, Ulen, MN 56585
Phone Number 479-443-5197
Possible Relatives



Previous Address 2343 Gooseberry Ln, Fayetteville, AR 72704

Jane Inez Williams

Name / Names Jane Inez Williams
Age 85
Birth Date 1938
Also Known As Jane T Williams
Person 11687 Dixon Ln, Omaha, AR 72662
Phone Number 870-426-2522
Possible Relatives




R Williams
Previous Address 2221 Nevada St, El Dorado, AR 71730

Jane C Williams

Name / Names Jane C Williams
Age 86
Birth Date 1937
Also Known As John C Williams
Person 6604 Eastgate Dr, Fort Smith, AR 72903
Phone Number 479-478-6357
Possible Relatives





A Suzanne Williams

Previous Address 71 Silver Point Dr, Mount Ida, AR 71957
2718 Houston St, Fort Smith, AR 72901
1624 Fresno St, Fort Smith, AR 72901
229 229 Hc #229, Mount Ida, AR 71957
229 229 HC 63, Mount Ida, AR 71957
HC 63 RT #C-2B, Mount Ida, AR 71957
229F PO Box, Mount Ida, AR 71957
HC 63 POB 229F, Mount Ida, AR 71957

Jane E Williams

Name / Names Jane E Williams
Age 87
Birth Date 1936
Also Known As Jane D Williams
Person 4A 120 Catalina Cir, Hot Springs, AR 71901
Possible Relatives


W S Williams
Previous Address 1545 Malvern Ave, Hot Springs, AR 71901
6 PO Box, Hot Springs National Park, AR 71902
201 Lazy Ln, Hot Springs, AR 71913
4A120 Catalina Cir, Hot Springs, AR 71901
4A120 Catalina Ci, Hot Springs, AR 71901
129 Bartee Trl, Hot Springs National Park, AR 71901
129 Bartee Trl, Hot Springs, AR 71901
925 PO Box, Hot Springs, AR 71902
4000 Central Ave, Hot Springs, AR 71913

Jane B Williams

Name / Names Jane B Williams
Age 90
Birth Date 1933
Person 27 Nickerson Rd, Lexington, MA 02421
Phone Number 781-862-4769
Possible Relatives


Jane W Williams

Name / Names Jane W Williams
Age 91
Birth Date 1932
Also Known As Jane Gass
Person 5019 Lakeland Harbor Blvd, Lakeland, FL 33805
Phone Number 863-668-9654
Possible Relatives







Previous Address 70 Kennedy Dr, Attleboro, MA 02703
4674 Devonwood Ct, Lakeland, FL 33801
453 PO Box, South Dennis, MA 02660
131 Ap 11 86 Worcester Rd, South Dennis, MA 02660
663 Fayette Ct, Lady Lake, FL 32162
24 Crystal Pond Ln, Franklin, MA 02038
4 Lori Dr, Franklin, MA 02038
31 Harmony Ln, Brewster, MA 02631
53 Union St, Franklin, MA 02038
7 Pinefield Ln #453, South Dennis, MA 02660
Pinefield #453, South Dennis, MA 02660
Ap Worcester 131 11, South Dennis, MA 02660
PINE PO Box, South Dennis, MA 02660
197 Division St, Dennis Port, MA 02639
101 Old Princeton Rd, Hubbardston, MA 01452

Jane E Williams

Name / Names Jane E Williams
Age 99
Birth Date 1924
Person 12907 Normandy Way, West Palm Beach, FL 33410
Phone Number 352-735-2746
Possible Relatives
Previous Address 1779 PO Box, Jupiter, FL 33468
9631 Macallan Rd, Albuquerque, NM 87109
1950 Heather St, Mount Dora, FL 32757
635 Alexander St, Mount Dora, FL 32757
635 Alexander, Maitland, FL 32751
635 Alexander St, Maitland, FL 32751
Associated Business The Frenchmens Group, Inc Golf Courses Of Iberia, Inc

Jane E Williams

Name / Names Jane E Williams
Age 99
Birth Date 1924
Person 16400 Railroad St, Roland, AR 72135
Possible Relatives
Previous Address 6 PO Box, Roland, AR 72135

Jane D Williams

Name / Names Jane D Williams
Age N/A
Person 21 Colony Trail Dr, Mandeville, LA 70448
Previous Address 2150 PO Box, Kenner, LA 70063
8768 PO Box, Mandeville, LA 70470

Jane H Williams

Name / Names Jane H Williams
Age N/A
Person 3720 46th St, Casper, WY 82604
Possible Relatives
Previous Address 9887 PO Box, Casper, WY 82609
936 Rosedown Ln, Lafayette, LA 70503

Jane W Williams

Name / Names Jane W Williams
Age N/A
Person 133 Fisher Rd, West Monroe, LA 71291
Phone Number 318-396-2816
Possible Relatives



P E Williams

Jane Williams

Name / Names Jane Williams
Age N/A
Person 187 PO Box, El Dorado, AR 71731
Possible Relatives

Previous Address 178 Moreland Ln, El Dorado, AR 71730
187A Route 3, El Dorado, AR 71730
Email [email protected]

Jane S Williams

Name / Names Jane S Williams
Age N/A
Person 1847 PO Box, Brockton, MA 02303
Previous Address 102 Pleasant St #11, Brockton, MA 02301

Jane H Williams

Name / Names Jane H Williams
Age N/A
Person 64 CHITTOMWOOD DR, GUNTERSVILLE, AL 35976
Phone Number 256-582-2597

Jane Williams

Name / Names Jane Williams
Age N/A
Person PO BOX 21, RED BAY, AL 35582

Jane N Williams

Name / Names Jane N Williams
Age N/A
Person PO BOX 181, MONTROSE, AL 36559

Jane Williams

Name / Names Jane Williams
Age N/A
Person 18275 US HIGHWAY 43, LINDEN, AL 36748

Jane Williams

Name / Names Jane Williams
Age N/A
Person PO BOX 4191, ANNISTON, AL 36204

Jane N Williams

Name / Names Jane N Williams
Age N/A
Person 570 ALMON ST, HEFLIN, AL 36264

Jane Williams

Name / Names Jane Williams
Age N/A
Person 1049 IVYBRIDGE CT, PIKE ROAD, AL 36064

Jane A Williams

Name / Names Jane A Williams
Age N/A
Person 2815 CARL T JONES DR SE APT 36, HUNTSVILLE, AL 35802

Jane E Williams

Name / Names Jane E Williams
Age N/A
Person PO BOX 81154, FAIRBANKS, AK 99708

Jane Williams

Name / Names Jane Williams
Age N/A
Person 1824 HICKORY AVE, FLORENCE, AL 35630
Phone Number 256-764-2004

Jane S Williams

Name / Names Jane S Williams
Age N/A
Person 211 ANA DR, FLORENCE, AL 35630
Phone Number 256-764-8893

Jane Williams

Name / Names Jane Williams
Age N/A
Person 1306 S CEDAR AVE, DEMOPOLIS, AL 36732
Phone Number 334-289-0298

Jane Williams

Name / Names Jane Williams
Age N/A
Person 200 Maynard St, Springfield, MA 01109
Possible Relatives



Wernfred Williams
Wrenfred O Williams
Yrenfred O Williams

Jane Williams

Name / Names Jane Williams
Age N/A
Person 3324 OAKLAND AVE, ANNISTON, AL 36201
Phone Number 256-236-1009

Jane Williams

Name / Names Jane Williams
Age N/A
Person 257 EMERSON RD, HAMILTON, AL 35570
Phone Number 205-921-3832

Jane R Williams

Name / Names Jane R Williams
Age N/A
Person 26 COUNTY ROAD 516, MOULTON, AL 35650
Phone Number 256-974-0018

Jane Williams

Name / Names Jane Williams
Age N/A
Person 3275 COUNTY ROAD 47, FLORENCE, AL 35630
Phone Number 256-767-2223

Jane F Williams

Name / Names Jane F Williams
Age N/A
Person 1501 54TH ST, VALLEY, AL 36854
Phone Number 334-756-7636

Jane Williams

Name / Names Jane Williams
Age N/A
Person 10 JEWELL CT, HOPE HULL, AL 36043
Phone Number 334-286-3640

Jane D Williams

Name / Names Jane D Williams
Age N/A
Person 2440 EASTERN VALLEY RD, LEEDS, AL 35094
Phone Number 205-699-8711

Jane Williams

Name / Names Jane Williams
Age N/A
Person 28083 CHATEAU DR, DAPHNE, AL 36526
Phone Number 251-626-9758

Jane S Williams

Name / Names Jane S Williams
Age N/A
Person 905 TASCOSA DR SE, HUNTSVILLE, AL 35802
Phone Number 256-883-8713

Jane Williams

Name / Names Jane Williams
Age N/A
Person 183 KENNETTE CIR, HUNTSVILLE, AL 35811
Phone Number 256-746-9215

Jane E Williams

Name / Names Jane E Williams
Age N/A
Person 5177 HOLLOW LOG LN, BIRMINGHAM, AL 35244
Phone Number 205-980-9521

Jane Williams

Name / Names Jane Williams
Age N/A
Person 4700 COUNTY ROAD 76, CLANTON, AL 35045
Phone Number 205-755-3237

Jane K Williams

Name / Names Jane K Williams
Age N/A
Person 809 ARBOR CT, MOBILE, AL 36609
Phone Number 251-344-2111

Jane Williams

Name / Names Jane Williams
Age N/A
Person 43 WATER ST, DOZIER, AL 36028

jane williams

Business Name surfs up.com
Person Name jane williams
Position company contact
State OR
Address bx 811 coquille, , OR 97423
SIC Code 866107
Phone Number 541-396-3539
Email [email protected]

JANE WILLIAMS

Business Name YAMANI MANAGEMENT CORPORATION
Person Name JANE WILLIAMS
Position Secretary
State NV
Address 3450 SAHARA AVE 3450 SAHARA AVE, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C15846-1993
Creation Date 1993-12-03
Type Domestic Corporation

JANE B. WILLIAMS

Business Name WILLIAMS COMMERCIAL CLEANING, INC.
Person Name JANE B. WILLIAMS
Position registered agent
State GA
Address 4381 BELLS FERRY ROAD, KENNESAW, GA 30144
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-06-18
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANE WILLIAMS

Business Name WILDERNESS REFUGE, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 2359 GEORGIA HWY.178, LYONS, GA 30436
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-06-17
Entity Status Active/Compliance
Type Secretary

JANE WILLIAMS

Business Name WEXFORD DEVELOPMENT, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL RD, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1984-09-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jane Williams

Business Name UPS
Person Name Jane Williams
Position company contact
State NC
Address 3007 Executive Dr Greensboro NC 27406-5303
Industry Motor Freight Transportation (Transportation)
SIC Code 4215
SIC Description Courier Services, Except By Air
Phone Number 336-271-0463
Email [email protected]

JANE D WILLIAMS

Business Name THE N & J FAMILY LIMITED PARTNERSHIP
Person Name JANE D WILLIAMS
Position GPLP
State NV
Address 1135 TERMINAL WY #209 1135 TERMINAL WY #209, RENO, NV 89502
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP541-1992
Creation Date 1992-06-09
Expiried Date 2017-06-09
Type Domestic Limited Partnership

JANE D WILLIAMS

Business Name THE N & J FAMILY LIMITED PARTNERSHIP
Person Name JANE D WILLIAMS
Position GPLP
State NV
Address 1135 TERMINAL WAY STE 209 1135 TERMINAL WAY STE 209, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP541-1992
Creation Date 1992-06-09
Expiried Date 2017-06-09
Type Domestic Limited Partnership

Jane Williams

Business Name Sheridan Plaza Styling Shop
Person Name Jane Williams
Position company contact
State IL
Address 4325 N Sheridan Rd Ste 5 Peoria IL 61614-5945
Industry Personal Services (Services)
SIC Code 7241
SIC Description Barber Shops
Phone Number 309-682-1990

Jane Nunn Williams

Business Name STONE WALK HOMEOWNERS ASSOCIATION, INC.
Person Name Jane Nunn Williams
Position registered agent
State GA
Address 3952 Lower Roswell Rd., Marietta, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2004-10-14
Entity Status Active/Compliance
Type CFO

JANE N. WILLIAMS

Business Name STONE CREEK DEVELOPMENT, INC.
Person Name JANE N. WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL ROAD, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-07-17
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANE WILLIAMS

Business Name SPREAD THE WORD CHURCH MINISTRIES, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 4626 WASHINGTON ROAD, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1999-08-11
Entity Status Active/Compliance
Type Secretary

Jane Williams

Business Name S Harley Curly Davidson Incorporated
Person Name Jane Williams
Position company contact
State NC
Address 3441 Myer Lee Dr, Winston Salem, NC 27101
Phone Number
Email [email protected]
Title Manager

Jane Williams

Business Name Rhode Island College
Person Name Jane Williams
Position company contact
State RI
Address 600 Mount Pleasant Avenue, Providence, RI 2908
Phone Number
Email [email protected]
Title Dean, School of Nursing

Jane Williams

Business Name Red Bay Hospital
Person Name Jane Williams
Position company contact
State AL
Address P.O. BOX 490 Red Bay AL 35582-0490
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 256-356-9532

Jane Williams

Business Name Ouachita Valley Federal CU
Person Name Jane Williams
Position company contact
State LA
Address 2831 Louisville Ave Monroe LA 71201-6678
Industry Depository Institutions (Credit)
SIC Code 6061
SIC Description Federal Credit Unions
Phone Number 318-362-0015
Number Of Employees 15
Annual Revenue 2665520
Fax Number 318-362-0047

Jane Williams

Business Name North Dakota's restaurant
Person Name Jane Williams
Position company contact
Address 1025 N 3rd St, Bismarck,, North Dakota 58501
SIC Code 5812
Phone Number
Email [email protected]
Title Staff Member

Jane Williams

Business Name Moore County District Court
Person Name Jane Williams
Position company contact
State NC
Address P.O. BOX 936 Carthage NC 28327-0936
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 910-947-2396

JANE WILLIAMS

Business Name MICHIGAN LTI, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 2206 E HILL AVE, VALDOTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1986-03-19
End Date 1995-05-11
Entity Status Withdrawn
Type CFO

JANE C WILLIAMS

Business Name MARSH VIEW PROPERTIES, INC.
Person Name JANE C WILLIAMS
Position registered agent
State GA
Address 100 SHIPYARD DRIVE, BRUNSWICK, GA 31520
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-12-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

JANE WILLIAMS

Business Name LRL COMPANY, INC.
Person Name JANE WILLIAMS
Position registered agent
Corporation Status Dissolved
Agent JANE WILLIAMS 560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
Care Of 560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
CEO JANE WILLIAMS560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
Incorporation Date 1987-11-25

JANE WILLIAMS

Business Name LRL COMPANY, INC.
Person Name JANE WILLIAMS
Position CEO
Corporation Status Dissolved
Agent 560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
Care Of 560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
CEO JANE WILLIAMS 560 LAKEVILLE CIRCLE, PETALUMA, CA 94954
Incorporation Date 1987-11-25

JANE N WILLIAMS

Business Name LOST FORREST DEVELOPMENT, INC.
Person Name JANE N WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL RD, MARIETTA, GA 30068
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-05-24
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANE WILLIAMS

Business Name LAFAYETTE SQUARE DEVELOPMENT, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL RD, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-08-05
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Williams

Business Name Kollar Bros.
Person Name Jane Williams
Position company contact
State FL
Address 4206 Stacey Road, Jacksonville, FL 32250
SIC Code 152112
Phone Number
Email [email protected]

Jane Williams

Business Name Janes Beauty Shop
Person Name Jane Williams
Position company contact
State AL
Address 284 Highway 124 Red Bay AL 35582-3528
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-356-2075
Number Of Employees 1
Annual Revenue 14140

Jane Williams

Business Name Jane's Beauty Shop
Person Name Jane Williams
Position company contact
State AL
Address 284 Highway 124 Red Bay AL 35582-3528
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 256-356-2075
Number Of Employees 1
Annual Revenue 40560

Jane Williams

Business Name Jane's Alterations
Person Name Jane Williams
Position company contact
State LA
Address 121 Lydia St Gray LA 70359-5021
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 985-879-1253
Number Of Employees 1
Annual Revenue 131920

Jane Williams

Business Name Jane Williams Realty
Person Name Jane Williams
Position company contact
State MS
Address 406 E Church St Quitman MS 39355-2612
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 601-776-2441
Number Of Employees 1
Annual Revenue 131320

Jane Williams

Business Name Jane Williams
Person Name Jane Williams
Position company contact
State MO
Address 1985 Grand Army Road, Labadie, MO 63055
SIC Code 552101
Phone Number
Email [email protected]

JANE S WILLIAMS

Business Name JWJ ENTERPRISES, INC.
Person Name JANE S WILLIAMS
Position registered agent
State GA
Address 510 HEYWARD CIRCLE, MARIETTA, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-04-28
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

JANE WILLIAMS

Business Name JANE WILLIAMS, PC
Person Name JANE WILLIAMS
Position registered agent
State GA
Address PO BOX 2804, VALDOSTA, GA 31604
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 2000-04-13
End Date 2009-04-02
Entity Status Diss./Cancel/Terminat
Type CFO

JANE WILLIAMS

Business Name JANE WILLIAMS, M.D., PROFESSIONAL CORPORATION
Person Name JANE WILLIAMS
Position registered agent
Corporation Status Dissolved
Agent JANE WILLIAMS 2555 PATRICK'S POINT DRIVE, TRINIDAD, CA 95570
Care Of JANE WILLIAMS, M.D. P.O. BOX 1089, TRINIDAD, CA 95570
CEO JANE DEBORAH WILLIAMSPO BOX 1089, TRINIDAD, CA 95570
Incorporation Date 1995-08-30

JANE WILLIAMS

Business Name JANE WILLIAMS INTERIORS, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL RD, MARIETTA, GA 30068
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-01
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Jane Williams

Business Name Hempterrafirma
Person Name Jane Williams
Position company contact
State MO
Address 200 W 5th St APT 411 Kansas City MO 64105-1150
Industry Textile Mill Products (Products)
SIC Code 2299
SIC Description Textile Goods, Nec
Phone Number 816-472-0028

JANE L WILLIAMS

Business Name HENDERSON SPACE AND SCIENCE CENTER
Person Name JANE L WILLIAMS
Position Director
State TX
Address 2200 SPACE PARK DRIVE 2200 SPACE PARK DRIVE, HOUSTON, TX 77058
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number E0279332009-7
Creation Date 2009-05-22
Type Domestic Non-Profit Corporation

Jane Williams

Business Name Grant County Juvenile Court
Person Name Jane Williams
Position company contact
State IN
Address 101 E 4th St # 303 Marion IN 46952-4058
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 765-662-3626
Number Of Employees 2

Jane Williams

Business Name Good Samaritan Hospital
Person Name Jane Williams
Position company contact
State PA
Address 4th & Walnut Sts, Lebanon, PA 17042
Phone Number
Email [email protected]
Title Nurse

JANE WILLIAMS

Business Name G & G BUILDERS AND ASSOCIATES, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 454 ASA CASH RD, BREMEN, GA 30110
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-03-03
End Date 2011-08-26
Entity Status Admin. Dissolved
Type CFO

Jane Williams

Business Name Forget-Me-Not Florist
Person Name Jane Williams
Position company contact
State MN
Address 501 Water St S Northfield MN 55057-2033
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 507-645-4956
Email [email protected]
Website www.forgetmenotnorthfield.com

Jane Williams

Business Name Florida Value
Person Name Jane Williams
Position company contact
State FL
Address 4499 Erlo Bronson Memorial Hwy Kissimmee FL 34746
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 407-396-9509
Number Of Employees 3
Annual Revenue 406020

Jane Williams

Business Name Farm Service Agency
Person Name Jane Williams
Position company contact
State NC
Address 101 S Bickett Blvd Ste A Louisburg NC 27549-2468
Industry Administration of Economic Programs (Administration)
SIC Code 9641
SIC Description Regulation Of Agricultural Marketing
Phone Number 919-496-3137

Jane Williams

Business Name Elizabethtown Independent Dist
Person Name Jane Williams
Position company contact
State KY
Address 219 Helm St, Elizabethtown, KY 42701-1511
Email [email protected]
Type 821103
Title Director

JANE JONE WILLIAMS

Business Name ECJ INVESTMENTS, LLLP
Person Name JANE JONE WILLIAMS
Position registered agent
State GA
Address 2804 MILAN CHAUNCEY RD/POB 43, MILAN, GA 31060
Business Contact Type General Partner
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 2001-04-06
Entity Status Active/Compliance
Type General Partner

Jane Williams

Business Name Doggie Inn
Person Name Jane Williams
Position company contact
State IL
Address 5525 W North Ave Chicago IL 60639-4207
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 773-804-9457
Number Of Employees 4
Annual Revenue 192000

Jane Williams

Business Name Dillon School Disrtict Three
Person Name Jane Williams
Position company contact
State SC
Address 122 Latimer St, Latta, SC
Phone Number
Email [email protected]
Title Principal

Jane Williams

Business Name Department Family Chld Svcs
Person Name Jane Williams
Position company contact
State GA
Address P.O. BOX 191 Lyons GA 30436-0191
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 912-526-8117

JANE WILLIAMS

Business Name DESERT CITIZENS AGAINST POLLUTION
Person Name JANE WILLIAMS
Position registered agent
Corporation Status Suspended
Agent JANE WILLIAMS 2137 WILLOWBROOK STREET, PALMDALE, CA 93560
Care Of 2137 WILLOWBROOK STREET, PALMDALE, CA 93551
CEO JANE M. WILLIAMS2137 WILLOWBROOK STREET, PALMDALE, CA 93551
Incorporation Date 1985-12-16
Corporation Classification Public Benefit

Jane Williams

Business Name Crossroads Beauty Salon
Person Name Jane Williams
Position company contact
State NC
Address 506 Wilkesboro Blvd SE Lenoir NC 28645-4644
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops

Jane Williams

Business Name Comprehensive Services Inc
Person Name Jane Williams
Position company contact
State IL
Address Route 14 E Mc Leansboro IL 62859-0000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 618-643-3103
Number Of Employees 11
Annual Revenue 414960
Fax Number 618-643-2133

Jane Williams

Business Name College of Saint Benedict
Person Name Jane Williams
Position company contact
State MN
Address 37 S. College Ave., St. Joseph, MN 56374
Phone Number
Email [email protected]
Title Controller

JANE N. WILLIAMS

Business Name COLLETON PLANTATION, INC.
Person Name JANE N. WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL ROAD, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-01-14
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Williams

Business Name Boston Private Financial Holdings, Inc.
Person Name Jane Williams
Position company contact
State MA
Address 10 Post Office Square, Boston, MA
Phone Number
Email [email protected]
Title EVP HR

Jane Williams

Business Name Boston Private Financial Holdings, Inc.
Person Name Jane Williams
Position company contact
State MA
Address 10 Post Office Sq., Boston, MA 2109
Phone Number
Email [email protected]
Title CEO

Jane Williams

Business Name Big Level Grocery
Person Name Jane Williams
Position company contact
State MS
Address 1023 King Bee Rd Wiggins MS 39577
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 601-928-7621

Jane Williams

Business Name Bella LLC
Person Name Jane Williams
Position company contact
State AL
Address 8129 Vaughn Rd Montgomery AL 36116-6702
Industry Miscellaneous Retail (Stores)
SIC Code 5992
SIC Description Florists
Phone Number 334-272-8116
Number Of Employees 3
Annual Revenue 93770

Jane WILLIAMS

Business Name BRUNSWICK FOREIGN TRADE ZONE, INC.
Person Name Jane WILLIAMS
Position registered agent
State GA
Address 153 Laurel Grove Rd, BRUNSWICK, GA 31523
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-08-12
Entity Status Active/Compliance
Type CEO

JANE WILLIAMS

Business Name BRIARWOOD DEVELOPMENT, INC.
Person Name JANE WILLIAMS
Position registered agent
State GA
Address 4985 LOWER ROSWELL RD, MARIETTA, GA 30068
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-05-01
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Jane Williams

Business Name Antiques More
Person Name Jane Williams
Position company contact
State IL
Address 250 N 16th Ave Canton IL 61520-1567
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Jane Williams

Business Name Antiques & More
Person Name Jane Williams
Position company contact
State IL
Address 250 N 16th Ave Canton IL 61520-1567
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 309-649-1019
Number Of Employees 1
Annual Revenue 88880

Jane Williams

Business Name American General Finance Inc
Person Name Jane Williams
Position company contact
State NC
Address 1700 Raleigh Rd NW Wilson NC 27896-2092
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 252-291-6090
Number Of Employees 5
Fax Number 252-291-0853
Website www.agf.com

Jane Williams

Business Name Allen Glass & Mirror
Person Name Jane Williams
Position company contact
State FL
Address 811 Bambi Ave Altamonte Springs FL 32714-7120
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5039
SIC Description Construction Materials, Nec
Phone Number 407-774-5588

JANE J WILLIAMS

Business Name ANTIOCH BAPTIST CHURCH #2 INCORPORATED
Person Name JANE J WILLIAMS
Position registered agent
State GA
Address 2802 MILAN CHAUNCEY RD, MILAN, GA 31060
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-07-10
Entity Status Active/Compliance
Type CEO

JANE J WILLIAMS

Business Name ANTIOCH BAPTIST CHURCH #2 INCORPORATED
Person Name JANE J WILLIAMS
Position registered agent
State GA
Address 101 MILAN-CHAUNCEY ROAD, MILAN, GA 31060
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1996-07-10
Entity Status Active/Compliance
Type CFO

JANE P WILLIAMS

Business Name ALEC'S ALLEY, INC.
Person Name JANE P WILLIAMS
Position President
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0373352005-0
Creation Date 2005-06-06
Type Domestic Corporation

JANE P WILLIAMS

Business Name ALEC'S ALLEY, INC.
Person Name JANE P WILLIAMS
Position Secretary
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0373352005-0
Creation Date 2005-06-06
Type Domestic Corporation

JANE P WILLIAMS

Business Name ALEC'S ALLEY, INC.
Person Name JANE P WILLIAMS
Position Treasurer
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0373352005-0
Creation Date 2005-06-06
Type Domestic Corporation

JANE P WILLIAMS

Business Name ALEC'S ALLEY, INC.
Person Name JANE P WILLIAMS
Position Director
State NV
Address PO BOX 150877 PO BOX 150877, ELY, NV 89315
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0373352005-0
Creation Date 2005-06-06
Type Domestic Corporation

JANE DEE WILLIAMS

Person Name JANE DEE WILLIAMS
Filing Number 126689500
Position SECRETARY
State TX
Address 1222 WOODLAND DR, SEABROOK TX 77586

JANE L WILLIAMS

Person Name JANE L WILLIAMS
Filing Number 126689500
Position DIRECTOR
State TX
Address 1222 WOODLAND DR, SEABROOK TX 77586

JANE L WILLIAMS

Person Name JANE L WILLIAMS
Filing Number 126689500
Position CHAIRMAN
State TX
Address 1222 WOODLAND DR, SEABROOK TX 77586

Jane Williams

Person Name Jane Williams
Filing Number 124927701
Position Director
State TX
Address 19911 Messina, San Antonio TX 78258

JANE W WILLIAMS

Person Name JANE W WILLIAMS
Filing Number 123624500
Position Director
State TX
Address PO BOX 1207, BROOKSHIRE TX 77423

JANE C WILLIAMS

Person Name JANE C WILLIAMS
Filing Number 120297000
Position DIRECTOR
State TX
Address 9973 COPPEDGE LN, DALLAS TX 75220

JANE C WILLIAMS

Person Name JANE C WILLIAMS
Filing Number 120297000
Position VICE PRESIDENT
State TX
Address 9973 COPPEDGE LN, DALLAS TX 75220

Jane Williams

Person Name Jane Williams
Filing Number 18983101
Position Director
State TX
Address 1169 E. 42nd. Ste. 3, Odessa TX 79760

JANE WILLIAMS

Person Name JANE WILLIAMS
Filing Number 106462901
Position PRESIDENT
State TX
Address 1727 ANALOG DRIVE, RICHARDSON TX 75081

Jane Williams

Person Name Jane Williams
Filing Number 36858301
Position President
State TX
Address 12135 St Hwy 53, Temple TX 76501

Jane Ann Williams

Person Name Jane Ann Williams
Filing Number 14691610
Position General Partner
State TX
Address 321 BEACON HILL DR., Allen TX 75013

Jane Williams

Person Name Jane Williams
Filing Number 10247701
Position Director
State TX
Address 535 East 5th Street, Austin TX 78701

Jane Williams

Person Name Jane Williams
Filing Number 9960001
Position Vice-President
State TX
Address 7412 Cliffbrook, Dallas TX 75254

Jane Williams

Person Name Jane Williams
Filing Number 9960001
Position Director
State TX
Address 7412 Cliffbrook, Dallas TX 75254

JANE WILLIAMS

Person Name JANE WILLIAMS
Filing Number 106462901
Position DIRECTOR
State TX
Address 1727 ANALOG DRIVE, RICHARDSON TX 75081

JANE W WILLIAMS

Person Name JANE W WILLIAMS
Filing Number 123624500
Position VICE PRESIDENT
State TX
Address PO BOX 1207, BROOKSHIRE TX 77423

Welsh Jane Williams

State GA
Calendar Year 2012
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Welsh Jane Williams
Annual Wage $930

Williams Jane A

State FL
Calendar Year 2017
Employer Dept Of Environmental Protection-Waste Mgmt
Name Williams Jane A
Annual Wage $42,825

Williams Jane A

State FL
Calendar Year 2017
Employer Dep - Environmental Protection
Job Title Engineering Specialist Iii
Name Williams Jane A
Annual Wage $42,996

Williams Jane L

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Williams Jane L
Annual Wage $9,612

Williams Julia Jane

State FL
Calendar Year 2016
Employer Seminole Co School Board
Name Williams Julia Jane
Annual Wage $26,343

Williams Angela Jane

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Williams Angela Jane
Annual Wage $12,949

Williams Tammy Jane

State FL
Calendar Year 2016
Employer Okaloosa Co School Board
Name Williams Tammy Jane
Annual Wage $63,545

Williams Jane A

State FL
Calendar Year 2016
Employer Dept Of Environmental Protection-waste Mgmt
Name Williams Jane A
Annual Wage $40,948

Williams Jane M

State FL
Calendar Year 2016
Employer Broward College
Name Williams Jane M
Annual Wage $49,897

Williams Jane L

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Williams Jane L
Annual Wage $7,196

Williams Angela Jane

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Williams Angela Jane
Annual Wage $12,949

Williams Tammy Jane

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Williams Tammy Jane
Annual Wage $60,792

Williams Jane E

State FL
Calendar Year 2015
Employer Madison Co Bd Of Co Commissioners
Name Williams Jane E
Annual Wage $48,100

Williams Jane A

State FL
Calendar Year 2015
Employer Dept Of Environmental Protection-waste Mgmt
Name Williams Jane A
Annual Wage $40,178

Williams Tammy Jane

State FL
Calendar Year 2017
Employer Okaloosa Co School Board
Name Williams Tammy Jane
Annual Wage $66,223

Williams Jane M

State FL
Calendar Year 2015
Employer Broward College
Name Williams Jane M
Annual Wage $51,783

Williams Jane L

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Williams Jane L
Annual Wage $17,842

Williams Jane L

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Williams Jane L
Annual Wage $17,069

Williams Jane L

State DE
Calendar Year 2015
Employer Caesar Rodney School Dis
Name Williams Jane L
Annual Wage $18,377

Williams Jane

State CT
Calendar Year 2018
Employer Board Of Regents
Name Williams Jane
Annual Wage $74,636

Williams Jane

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Professional 1 8 - 1 2
Name Williams Jane
Annual Wage $72,218

Williams Jane

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Professional 1 8 - 1 2
Name Williams Jane
Annual Wage $22,981

Williams Jane

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Admin 1
Name Williams Jane
Annual Wage $55,810

Williams Jane

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Admin 1
Name Williams Jane
Annual Wage $80,422

Williams Jane W

State CO
Calendar Year 2018
Employer Judicial Branch
Job Title Legal Intern I
Name Williams Jane W
Annual Wage $8,592

Greenfield Jane Williams

State CO
Calendar Year 2017
Employer City of Westminster
Name Greenfield Jane Williams
Annual Wage $114,264

Williams Melinda Jane

State AR
Calendar Year 2017
Employer Huntsville School District
Name Williams Melinda Jane
Annual Wage $47,545

Williams Allison Jane

State AR
Calendar Year 2017
Employer Alma School District
Name Williams Allison Jane
Annual Wage $10,920

Williams Jane L

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Williams Jane L
Annual Wage $18,384

Williams Melinda Jane

State AR
Calendar Year 2016
Employer Huntsville School District
Name Williams Melinda Jane
Annual Wage $46,599

Williams Angela Jane

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Williams Angela Jane
Annual Wage $16,527

Williams Jane S

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Eip 4Th And 5Th Grade Teacher
Name Williams Jane S
Annual Wage $66,449

Williams Jane S

State GA
Calendar Year 2012
Employer Oconee County School District
Job Title Grade 1 Teacher
Name Williams Jane S
Annual Wage $56,701

Williams Jane E

State GA
Calendar Year 2012
Employer Lee County Board Of Education
Job Title Crossroads
Name Williams Jane E
Annual Wage $64,504

Williams Jane

State GA
Calendar Year 2012
Employer Gilmer County Board Of Education
Job Title Grade 4 Teacher
Name Williams Jane
Annual Wage $51,355

Williams Jane M

State GA
Calendar Year 2012
Employer Fayette County Board Of Education
Job Title Speech-Language Pathologist
Name Williams Jane M
Annual Wage $66,693

Williams Jane E

State GA
Calendar Year 2012
Employer Effingham County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams Jane E
Annual Wage $14,025

Williams Jane S

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Early Intervention Primary Teacher
Name Williams Jane S
Annual Wage $10,572

Williams Jane S

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Paraprofessional/teacher Aide
Name Williams Jane S
Annual Wage $15,560

Williams Jane D

State GA
Calendar Year 2011
Employer Pulaski County Board Of Education
Job Title Director Of Curriculum/instr
Name Williams Jane D
Annual Wage $86,660

Welsh Jane Williams

State GA
Calendar Year 2011
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Welsh Jane Williams
Annual Wage $2,280

Williams Jane S

State GA
Calendar Year 2011
Employer Oconee County School District
Job Title Grade 1 Teacher
Name Williams Jane S
Annual Wage $59,914

Williams Jane E

State GA
Calendar Year 2011
Employer Lee County Board Of Education
Job Title Crossroads
Name Williams Jane E
Annual Wage $63,912

Williams Jane

State GA
Calendar Year 2011
Employer Gilmer County Board Of Education
Job Title Grade 2 Teacher
Name Williams Jane
Annual Wage $51,926

Williams Julia Jane

State FL
Calendar Year 2017
Employer Seminole Co School Board
Name Williams Julia Jane
Annual Wage $41,296

Williams Jane M

State GA
Calendar Year 2011
Employer Fayette County Board Of Education
Job Title Speech-Language Pathologist
Name Williams Jane M
Annual Wage $65,067

Williams Jane E

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams Jane E
Annual Wage $13,636

Williams Jane S

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Early Intervention Primary Teacher
Name Williams Jane S
Annual Wage $66,053

Williams Jane S

State GA
Calendar Year 2011
Employer Atlanta Independent School System
Job Title Adult Education Teacher
Name Williams Jane S
Annual Wage $15,026

Williams E Jane

State GA
Calendar Year 2010
Employer Whitfield County Board Of Education
Job Title Special Education Interrelated
Name Williams E Jane
Annual Wage $5,433

Williams Jane D

State GA
Calendar Year 2010
Employer Pulaski County Board Of Education
Job Title Director Of Curriculum/instr
Name Williams Jane D
Annual Wage $87,693

Welsh Jane Williams

State GA
Calendar Year 2010
Employer Paulding County Board Of Education
Job Title Substitute Teacher
Name Welsh Jane Williams
Annual Wage $60

Williams Jane S

State GA
Calendar Year 2010
Employer Oconee County School District
Job Title Grade 1 Teacher
Name Williams Jane S
Annual Wage $69,908

Williams Jane E

State GA
Calendar Year 2010
Employer Lee County Board Of Education
Job Title Crossroads
Name Williams Jane E
Annual Wage $66,068

Williams Jane

State GA
Calendar Year 2010
Employer Gilmer County Board Of Education
Job Title Grade 2 Teacher
Name Williams Jane
Annual Wage $52,760

Williams Jane M

State GA
Calendar Year 2010
Employer Fayette County Board Of Education
Job Title Speech-Language Pathologist
Name Williams Jane M
Annual Wage $64,125

Williams Jane L

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Special Education Interrelated
Name Williams Jane L
Annual Wage $49,545

Williams Jane E

State GA
Calendar Year 2010
Employer Effingham County Board Of Education
Job Title Special Ed Parapro/aide
Name Williams Jane E
Annual Wage $13,477

Williams Jane L

State GA
Calendar Year 2011
Employer Effingham County Board Of Education
Job Title Special Education Interrelated
Name Williams Jane L
Annual Wage $8,067

Williams Laura Jane

State AZ
Calendar Year 2015
Employer Unified School District Of Deer Valley (phoenix)
Job Title Teacher Grade 3
Name Williams Laura Jane
Annual Wage $39,026

Jane M Williams

Name Jane M Williams
Address 3100 Sheridan St Anderson IN 46016-5990 -1957
Mobile Phone 765-620-3550
Gender Female
Date Of Birth 1981-11-06
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane A Williams

Name Jane A Williams
Address 25 Lane Dr N Bethany IL 61914 -9742
Phone Number 217-872-1355
Email [email protected]
Gender Female
Date Of Birth 1973-06-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane E Williams

Name Jane E Williams
Address 29933 Allen Rd Dowagiac MI 49047 -7733
Phone Number 269-684-4906
Email [email protected]
Gender Female
Date Of Birth 1962-11-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane Williams

Name Jane Williams
Address 24608 E Lakeview Dr Canton IL 61520 -8959
Phone Number 309-647-9236
Gender Female
Date Of Birth 1944-10-04
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Jane L Williams

Name Jane L Williams
Address 13420 N 80th Pl Scottsdale AZ 85260 -3503
Phone Number 480-443-7465
Mobile Phone 480-998-9603
Email [email protected]
Gender Female
Date Of Birth 1948-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Jane A Williams

Name Jane A Williams
Address 11202 Jefferson Trace Blvd Louisville KY 40291 -3695
Phone Number 502-905-3143
Telephone Number 502-836-9609
Mobile Phone 502-836-9609
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Jane H Williams

Name Jane H Williams
Address 5302 N Genematas Dr Tucson AZ 85704 -5208
Phone Number 520-293-7709
Gender Female
Date Of Birth 1964-01-01
Ethnicity Welsh
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 A Williams

Name Jane A Williams
Address 16613 N 49th Ave Glendale AZ 85306 -1405
Phone Number 602-938-7775
Email [email protected]
Gender Female
Date Of Birth 1954-01-01
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Jane Williams

Name Jane Williams
Address 821 S 19th St Mount Vernon IL 62864 -4605
Phone Number 618-237-7812
Email [email protected]
Gender Female
Date Of Birth 1945-06-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Jane Williams

Name Jane Williams
Address 17131 E Louisiana Dr Aurora CO 80017 -5299
Phone Number 720-747-0869
Mobile Phone 720-849-0066
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane M Williams

Name Jane M Williams
Address 4056 State Rd Fort Gratiot MI 48059 -3616
Phone Number 810-385-1897
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jane F Williams

Name Jane F Williams
Address 656 N 350 E Princeton IN 47670 -8953
Phone Number 812-385-8077
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane L Williams

Name Jane L Williams
Address 336 E 9th St Jasper IN 47546 -2905
Phone Number 812-634-9955
Email [email protected]
Gender Female
Date Of Birth 1954-09-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane Williams

Name Jane Williams
Address 1900 Fleener Rd Evansville IN 47725 -9530
Phone Number 812-867-5503
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Jane F Williams

Name Jane F Williams
Address 4226 Woodlake Ct Loves Park IL 61111 -7646
Phone Number 815-282-1864
Gender Female
Date Of Birth 1946-09-28
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed High School
Language English

Jane L Williams

Name Jane L Williams
Address 176 S Seymour Ave Mundelein IL 60060 -2871
Phone Number 847-949-5282
Gender Female
Date Of Birth 1946-07-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 7
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane F Williams

Name Jane F Williams
Address 832 Fairway Lakes Dr Niceville FL 32578 -3842
Phone Number 850-897-6687
Email [email protected]
Gender Female
Date Of Birth 1932-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed Graduate School
Language English

Jane R Williams

Name Jane R Williams
Address 557 Shenandoah Dr Harrodsburg KY 40330 -2154
Phone Number 859-734-3208
Email [email protected]
Gender Female
Date Of Birth 1938-02-02
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 5000.00
To Republican Party of Minnesota
Year 2010
Transaction Type 15
Filing ID 10931729485
Application Date 2010-10-08
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Minnesota

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 1700.00
To Jeffrey G Crank (R)
Year 2006
Transaction Type 15
Filing ID 26930434004
Application Date 2006-08-08
Contributor Occupation THE CARL M WILLIAMS REV. TR.
Organization Name Carl M Williams Rev Tr
Contributor Gender F
Recipient Party R
Recipient State CO
Committee Name Jeff Crank for Congress
Seat federal:house
Address PO 271110 LOUISVILLE CO

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 1000.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 26940383150
Application Date 2006-09-29
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer SOUTHERN PERIOP SERV
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 40 FAIRWAY DR BIRMINGHAM AL

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 1000.00
To Chuck Clay (R)
Year 2004
Transaction Type 15
Filing ID 24990313717
Application Date 2003-11-19
Contributor Occupation Homemaker
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name CLAY FOR CONGRESS COM
Seat federal:house
Address 8 Woodlawn Dr MARIETTA GA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 1000.00
To Tom Campbell (R)
Year 2010
Transaction Type 15
Filing ID 10020234528
Application Date 2010-02-26
Contributor Occupation CEO, INVESTMENT
Contributor Employer SAND HILL ADVISORS
Organization Name Sand Hill Advisors
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Campbell for US Senate
Seat federal:senate

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 1000.00
To American Society of Anesthesiologists
Year 2008
Transaction Type 15
Filing ID 27990775478
Application Date 2007-09-18
Contributor Occupation PHYSICIAN
Contributor Employer SOUTHERN PERIOPERATIVE SERVICES
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 40 FAIRWAY Dr BIRMINGHAM AL

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-04
Contributor Occupation MARRIAGE AND FAMILY THERAPIST
Contributor Employer SELF-EMPLOYED
Organization Name Marriage
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 29992662883
Application Date 2009-08-29
Contributor Occupation PHYSICIAN
Contributor Employer SPS
Contributor Gender F
Committee Name American Society of Anesthesiologists

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 500.00
To American Society of Anesthesiologists
Year 2010
Transaction Type 15
Filing ID 10991432230
Application Date 2010-09-28
Contributor Occupation ANESTHESIOLOGIST
Contributor Employer SPS
Contributor Gender F
Committee Name American Society of Anesthesiologists

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 500.00
To American Society of Anesthesiologists
Year 2006
Transaction Type 15
Filing ID 25971137796
Application Date 2005-09-26
Contributor Occupation ANE
Contributor Employer SOUTHERN PERIOPERATIVE SERVICES
Contributor Gender F
Committee Name American Society of Anesthesiologists
Address 40 FAIRWAY Dr BIRMINGHAM AL

WILLIAMS, JANE B

Name WILLIAMS, JANE B
Amount 250.00
To Deborah Ann Stabenow (D)
Year 2006
Transaction Type 15e
Filing ID 25020161899
Application Date 2005-03-24
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MI
Committee Name Stabenow for US Senate
Seat federal:senate

WILLIAMS, JANE B

Name WILLIAMS, JANE B
Amount 250.00
To Melissa Bean (D)
Year 2006
Transaction Type 15e
Filing ID 25990487546
Application Date 2005-03-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Melissa Bean for Congress
Seat federal:house
Address 27 Nickerson Rd LEXINGTON MA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 23991405065
Application Date 2003-06-26
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 27 Nickerson Rd LEXINGTON MA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Barbara Boxer (D)
Year 2004
Transaction Type 15e
Filing ID 23020452223
Application Date 2003-08-04
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Wesley Clark (D)
Year 2004
Transaction Type 15
Filing ID 24990591725
Application Date 2004-01-10
Contributor Occupation retired
Contributor Employer retired
Contributor Gender F
Recipient Party D
Committee Name Clark for President
Seat federal:president
Address 27 Nickerson Rd LEXINGTON MA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930974749
Application Date 2008-02-20
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5503 Seaview Ave NW SEATTLE WA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Niki Tsongas (D)
Year 2008
Transaction Type 15e
Filing ID 27990270909
Application Date 2007-06-07
Contributor Occupation Retired
Contributor Employer Retired
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State MA
Committee Name Niki Tsongas Cmte
Seat federal:house
Address 27 Nickerson Rd LEXINGTON MA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2005-07-22
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON & SMITH INC
Organization Name PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2005-12-13
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON AND SMITH INC
Organization Name PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-05-22
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON AND SMITH INC
Organization Name PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To MALLOY, DANNEL P
Year 2006
Application Date 2006-06-28
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON AND SMITH INC
Organization Name PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To DNC Services Corp
Year 2010
Transaction Type 15
Filing ID 29935365520
Application Date 2009-09-14
Contributor Occupation Nurse Practitioner
Contributor Employer MD Anderson Cancer
Organization Name UT MD Anderson Cancer Center
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp
Address 1121 Aurora St HOUSTON TX

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930974749
Application Date 2008-02-13
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 5503 Seaview Ave NW SEATTLE WA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 250.00
To Patty Murray (D)
Year 2004
Transaction Type 15e
Filing ID 23020453373
Application Date 2003-08-04
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 200.00
To HUFFINGTON, ARIANNA
Year 2004
Application Date 2003-09-08
Contributor Occupation FILM PRODUCER
Contributor Employer SHOT IN THE DARK ENTERTAINMENT
Recipient Party I
Recipient State CA
Seat state:governor

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 200.00
To Connecticut Democratic State Centrl Cmte
Year 2012
Transaction Type 15
Filing ID 11931484267
Application Date 2011-04-07
Contributor Occupation Insurance Agent
Contributor Employer Pierson & Smith Inc
Organization Name Pierson & Smith
Contributor Gender F
Recipient Party D
Committee Name Connecticut Democratic State Centrl Cmte
Address 65 Mexico Lane MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 150.00
To GILMORE, TOM
Year 2004
Application Date 2004-06-11
Contributor Occupation COUNTY DIRECTOR
Contributor Employer USDA
Recipient Party D
Recipient State NC
Seat state:office
Address 603 CEDAR ST LOUISBURG NC

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 150.00
To MURRAY, CAROLE R
Year 20008
Application Date 2008-04-09
Contributor Occupation CPA
Contributor Employer KREISMAN & WILLIAMS PC
Recipient Party R
Recipient State CO
Seat state:lower
Address 9664 ADELAIDE CIRCLE HIGHLANDS RANCH CO

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 100.00
To MALLOY, DANNEL P
Year 2010
Application Date 2010-03-10
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 100.00
To MALLOY, DANNEL P
Year 2006
Application Date 2005-05-26
Contributor Occupation INSURANCE AGENT
Contributor Employer PIERSON & SMITH INC
Organization Name PIERSON & SMITH INC
Recipient Party D
Recipient State CT
Seat state:governor
Address 65 MEXICO LN MAHOPAC NY

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 100.00
To WALZ, MARTHA MARTY
Year 2004
Application Date 2004-10-02
Recipient Party D
Recipient State MA
Seat state:lower
Address 19 COTTAGE ST CAMBRIDGE MA

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 50.00
To MICHIGAN REPUBLICAN PARTY
Year 2004
Application Date 2004-02-27
Recipient Party R
Recipient State MI
Committee Name MICHIGAN REPUBLICAN PARTY
Address 3893 COOK VALLEY BLVD GRAND RAPIDS MI

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 35.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-03-03
Recipient Party R
Recipient State OH
Seat state:governor
Address 1951 BEACON ST WASHINGTON COURT HOU OH

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 35.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-04-16
Recipient Party R
Recipient State OH
Seat state:governor
Address 1951 BEACON ST WASHINGTON COURT HOU OH

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 35.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-08-05
Recipient Party R
Recipient State OH
Seat state:governor
Address 1951 BEACON ST WASHINGTON COURT HOU OH

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 25.00
To ANDERSEN, JANICE
Year 20008
Application Date 2008-05-30
Contributor Occupation MARKETING
Contributor Employer AFFUNION GROUP
Recipient Party D
Recipient State CT
Seat state:upper
Address 753 STRATFORD AVE STRATFORD CT

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 12.50
To LEINEWEBER, EDWARD
Year 2010
Application Date 2010-02-04
Recipient Party N
Recipient State WI
Seat state:judicial
Address 350 E 6TH ST RICHLAND CENTER WI

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount 10.00
To BROWN, BOB & LEWIS, DAVE
Year 2004
Recipient Party R
Recipient State MT
Seat state:governor
Address 822 W CLARK ST LIVINGSTON MT

WILLIAMS, JANE

Name WILLIAMS, JANE
Amount -10.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 22y
Filing ID 11020453088
Application Date 2011-09-22
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

JANE L WILLLIAMS JASPER E WILLIAMS

Name JANE L WILLLIAMS JASPER E WILLIAMS
Address 492 Scenic Way Thomasville NC
Value 40810
Landvalue 40810
Buildingvalue 76120
Landarea 200 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANE A WILLIAMS

Name JANE A WILLIAMS
Address 3319 W Huntingdon Street Philadelphia PA 19132
Value 4500
Landvalue 4500
Buildingvalue 19200
Landarea 1,125 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANE A WILLIAMS

Name JANE A WILLIAMS
Address 6515 Torresdale Avenue Philadelphia PA 19135
Value 17679
Landvalue 17679
Buildingvalue 85421
Landarea 1,360 square feet
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2
Type Inside location on the block
Price 45000

JANE A WILLIAMS

Name JANE A WILLIAMS
Address 5006 Plata Street Clinton MD 20735
Value 101900
Landvalue 101900
Buildingvalue 116500
Airconditioning yes

JANE A NEESE CARLA J WILLIAMS

Name JANE A NEESE CARLA J WILLIAMS
Address 1543 N 52nd Street Milwaukee WI 53208
Value 7000
Landvalue 7000
Buildingvalue 124600
Airconditioning yes
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Residence old style
Basement Full

WILLIAMS JANE

Name WILLIAMS JANE
Physical Address 102 BENSON COURT
Owner Address 102 BENSON COURT
Sale Price 1
Ass Value Homestead 88700
County camden
Address 102 BENSON COURT
Value 97500
Net Value 97500
Land Value 8800
Prior Year Net Value 97500
Transaction Date 2011-02-25
Property Class Residential
Deed Date 2009-01-23
Sale Assessment 45000
Year Constructed 2000
Price 1

WILLIAMS JANE

Name WILLIAMS JANE
Physical Address 403 FLANBOROUGH TR B, SUN CITY CENTER, FL 33573
Owner Address 908 SAGO PALM WAY, APOLLO BEACH, FL 33572
County Hillsborough
Year Built 1979
Area 1052
Land Code Condominiums
Address 403 FLANBOROUGH TR B, SUN CITY CENTER, FL 33573

JANE A WILLIAMS

Name JANE A WILLIAMS
Address 4022 Creston Street Philadelphia PA 19135
Value 11096
Landvalue 11096
Buildingvalue 74704
Landarea 932.39 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

WILLIAMS GLENDON H & JANE S

Name WILLIAMS GLENDON H & JANE S
Physical Address 1651 LATTA CT,, FL
Owner Address 1651 LATTA CT, THE VILLAGES, FL 32162
County Sumter
Year Built 2005
Area 1746
Land Code Single Family
Address 1651 LATTA CT,, FL

WILLIAMS EDWIN & JANE

Name WILLIAMS EDWIN & JANE
Physical Address 3778 E C-468,, FL
Owner Address 3778 E CR 468, WILDWOOD, FL 34785
Ass Value Homestead 110810
Just Value Homestead 143310
County Sumter
Year Built 1970
Area 1663
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3778 E C-468,, FL

WILLIAMS DOYLE JR & JANE F

Name WILLIAMS DOYLE JR & JANE F
Physical Address 832 FAIRWAY LAKES DR, NICEVILLE, FL 32578
Owner Address 832 FAIRWAY LAKES DR, NICEVILLE, FL 32578
Ass Value Homestead 134377
Just Value Homestead 166602
County Okaloosa
Year Built 1990
Area 1738
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 832 FAIRWAY LAKES DR, NICEVILLE, FL 32578

WILLIAMS DOROTHY JANE & RYAN

Name WILLIAMS DOROTHY JANE & RYAN
Physical Address 5107 CR 317,, FL
Owner Address P O BOX 762, BUSHNELL, FL 33513
County Sumter
Year Built 1948
Area 946
Land Code Cropland soil capability Class II
Address 5107 CR 317,, FL

WILLIAMS BRIAN J + JANE M

Name WILLIAMS BRIAN J + JANE M
Physical Address 2133 SW 5TH AVE, CAPE CORAL, FL 33991
Owner Address CRAIGOUR CULSAMOND INSCH, ABERDEENSHIRE, UNITED KINGDOM
County Lee
Year Built 1990
Area 2686
Land Code Single Family
Address 2133 SW 5TH AVE, CAPE CORAL, FL 33991

WILLIAMS BILLY J & JANE P, C/O

Name WILLIAMS BILLY J & JANE P, C/O
Physical Address 9187 SE 47TH WAY,, FL
Owner Address 103 BOWFIN CT, TITUSVILLE, FL 32780
County Sumter
Land Code Vacant Residential
Address 9187 SE 47TH WAY,, FL

WILLIAMS BETTY JANE

Name WILLIAMS BETTY JANE
Physical Address 455 SIMMS DR NE,, FL
Owner Address P O BOX 1162, LAKE CITY, FL 32056
Sale Price 100
Sale Year 2012
County Columbia
Year Built 1953
Area 774
Land Code Single Family
Address 455 SIMMS DR NE,, FL
Price 100

WILLIAMS FLOSSIE JANE TRUST

Name WILLIAMS FLOSSIE JANE TRUST
Physical Address 22 MIAMI DR, LAKE PLACID, FL 33852
Owner Address C/O DONNA L SCHROCK, ROCKLEDGE, FL 32955
County Highlands
Year Built 1988
Area 1594
Land Code Single Family
Address 22 MIAMI DR, LAKE PLACID, FL 33852

WILLIAMS BETTY JANE

Name WILLIAMS BETTY JANE
Physical Address 895 SUNSHINE PL NW,, FL
Owner Address P O BOX 1162, LAKE CITY, FL 32056
Ass Value Homestead 44792
Just Value Homestead 48540
County Columbia
Year Built 1978
Area 1258
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 895 SUNSHINE PL NW,, FL

JANE B WILLIAMS

Name JANE B WILLIAMS
Address 235 SW James Street North Canton OH 44720-4224
Value 37400
Landvalue 37400

JANE C WILLIAMS

Name JANE C WILLIAMS
Address 210 Highland Villa Circle Nashville TN 37211
Value 138800
Landarea 1,401 square feet

JANE COLEMAN WILLIAMS

Name JANE COLEMAN WILLIAMS
Address 195 Church Street Newton MA

JANE DRAKOPOULOV WILLIAMS

Name JANE DRAKOPOULOV WILLIAMS
Address 5553 Rutledge Road Virginia Beach VA
Value 89800
Landvalue 89800
Buildingvalue 103100
Type Lot
Price 14029

JANE E BISHER & GARRY L WILLIAMS

Name JANE E BISHER & GARRY L WILLIAMS
Address 325 Sharon Road West Lafayette IN 47906
Value 12700
Landvalue 12700

JANE E WILLIAMS

Name JANE E WILLIAMS
Address 13857 111th Avenue Sun City AZ 85351
Value 9500
Landvalue 9500

JANE E WILLIAMS

Name JANE E WILLIAMS
Address Point Avenue Harveys Lake PA
Value 37800
Landvalue 37800
Buildingvalue 62800

JANE E WILLIAMS

Name JANE E WILLIAMS
Address 3502 SE Ruby H Harper Boulevard Atlanta GA
Value 5900
Landvalue 5900
Buildingvalue 17800
Landarea 10,497 square feet

JANE ELLIOT WILLIAMS

Name JANE ELLIOT WILLIAMS
Address 2735 Filly Lane Melbourne FL 32934
Value 71400
Landvalue 71400
Type Hip/Gable
Price 37000
Usage Single Family Residence

JANE ELMORE WILLIAMS

Name JANE ELMORE WILLIAMS
Address 412 17th Street Hickory NC
Value 10600
Landvalue 10600
Buildingvalue 57200
Landarea 11,761 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANE EMBERY WILLIAMS

Name JANE EMBERY WILLIAMS
Address 5148 Oxford Avenue Philadelphia PA 19124
Value 47338
Landvalue 47338
Buildingvalue 101262
Landarea 3,135 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type Sales between related parties, i.e. Grantor/Grantee, Owner/Tenant
Price 1

JANE F WILLIAMS

Name JANE F WILLIAMS
Address 2729 Imperial Hills Drive Tucker GA 30084
Value 56400
Landvalue 56400
Buildingvalue 135200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 117000

JANE H WILLIAMS

Name JANE H WILLIAMS
Address 5813 Gentle Wind Drive Youngsville NC 27596
Value 30000
Landvalue 30000
Buildingvalue 89701

Jane K Williams & Christian C Williams

Name Jane K Williams & Christian C Williams
Address 672 Waterbury Hill Road Union Vale NY 12540
Value 98800
Landvalue 98800
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

JANE L LITWIN WILLIAMS

Name JANE L LITWIN WILLIAMS
Address 8120 Trout Lily Drive Ooltewah TN
Value 45000
Landvalue 45000
Buildingvalue 236800
Landarea 100 square feet
Type Residential

JANE B WILLIAMS

Name JANE B WILLIAMS
Address Youpon Drive Seabrook TX 77586
Value 119085
Landvalue 119085

WILLIAMS ALBERT H & JANE A

Name WILLIAMS ALBERT H & JANE A
Physical Address 1208 SHIPLEY DR, NICEVILLE, FL 32578
Owner Address 1717 BAYWOOD CT, TETALUMA, CA 94954
County Okaloosa
Year Built 1997
Area 2900
Land Code Single Family
Address 1208 SHIPLEY DR, NICEVILLE, FL 32578

JANE WILLIAMS

Name JANE WILLIAMS
Type Voter
State AR
Address P.O. BOX 157, MOUNTAIN HOME, AR 72653
Phone Number 920-787-8775
Email Address [email protected]

JANE WILLIAMS

Name JANE WILLIAMS
Type Independent Voter
State AR
Address 2913 MORNING STAR ROAD, EL DORADO, AR 71730
Phone Number 870-864-8995
Email Address [email protected]

JANE WILLIAMS

Name JANE WILLIAMS
Type Independent Voter
State AL
Address 491 HIGHWAY 141, ELBA, AL 36323
Phone Number 256-356-9532
Email Address [email protected]

Jane S Williams

Name Jane S Williams
Visit Date 4/13/10 8:30
Appointment Number U93126
Type Of Access VA
Appt Made 4/19/13 0:00
Appt Start 4/23/13 12:45
Appt End 4/23/13 23:59
Total People 298
Last Entry Date 4/19/13 14:57
Meeting Location WH
Caller CLAUDIA
Description The Rain Site is the East Room.
Release Date 07/26/2013 07:00:00 AM +0000

JANE N WILLIAMS

Name JANE N WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U99976
Type Of Access VA
Appt Made 4/26/10 17:58
Appt Start 4/30/10 7:30
Appt End 4/30/10 23:59
Total People 446
Last Entry Date 4/26/10 17:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS /
Release Date 07/30/2010 07:00:00 AM +0000

JANE WILLIAMS

Name JANE WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U64185
Type Of Access VA
Appt Made 12/11/09 11:54
Appt Start 12/13/09 13:00
Appt End 12/13/09 23:59
Total People 8
Last Entry Date 12/11/09 11:54
Meeting Location OEOB
Caller ROSEMARIE
Release Date 03/26/2010 07:00:00 AM +0000

JANE S WILLIAMS

Name JANE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U56931
Type Of Access VA
Appt Made 11/20/09 11:21
Appt Start 11/24/09 19:00
Appt End 11/24/09 23:59
Total People 363
Last Entry Date 11/20/09 11:21
Meeting Location WH
Caller CLARE
Release Date 02/26/2010 08:00:00 AM +0000

JANE WILLIAMS

Name JANE WILLIAMS
Visit Date 4/13/10 8:30
Appt Start 12/13/09
Meeting Location VPR
Description HOLIDAY RECEPTION
Release Date 03/26/2010 07:00:00 AM +0000

JANE T WILLIAMS

Name JANE T WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U33388
Type Of Access VA
Appt Made 8/11/2010 10:11
Appt Start 8/17/2010 7:30
Appt End 8/17/2010 23:59
Total People 342
Last Entry Date 8/11/2010 10:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

Jane C Williams

Name Jane C Williams
Visit Date 4/13/10 8:30
Appointment Number U27268
Type Of Access VA
Appt Made 7/16/2011 0:00
Appt Start 7/24/2011 17:00
Appt End 7/24/2011 23:59
Total People 7
Last Entry Date 7/16/2011 7:08
Meeting Location OEOB
Caller ROSEMARIE
Release Date 10/28/2011 07:00:00 AM +0000

Jane C Williams

Name Jane C Williams
Visit Date 4/13/10 8:30
Appointment Number U27265
Type Of Access VA
Appt Made 7/15/2011 0:00
Appt Start 7/24/2011 15:00
Appt End 7/24/2011 23:59
Total People 6
Last Entry Date 7/15/2011 19:35
Meeting Location WH
Caller ROSEMARIE
Description WEST WING TOUR
Release Date 10/28/2011 07:00:00 AM +0000

JANE WILLIAMS

Name JANE WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U14130
Type Of Access VA
Appt Made 6/15/10 16:42
Appt Start 6/17/10 14:00
Appt End 6/17/10 23:59
Total People 293
Last Entry Date 6/15/10 16:42
Meeting Location WH
Caller VISITORS
Release Date 09/24/2010 07:00:00 AM +0000

Jane S Williams

Name Jane S Williams
Visit Date 4/13/10 8:30
Appointment Number U52256
Type Of Access VA
Appt Made 10/21/11 0:00
Appt Start 10/25/11 8:30
Appt End 10/25/11 23:59
Total People 318
Last Entry Date 10/21/11 15:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Jane C Williams

Name Jane C Williams
Visit Date 4/13/10 8:30
Appointment Number U86480
Type Of Access VA
Appt Made 3/7/2012 0:00
Appt Start 3/17/2012 8:30
Appt End 3/17/2012 23:59
Total People 294
Last Entry Date 3/17/2012 8:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

JANE E WILLIAMS

Name JANE E WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U15732
Type Of Access VA
Appt Made 6/14/2012 0:00
Appt Start 6/30/2012 10:30
Appt End 6/30/2012 23:59
Total People 300
Last Entry Date 6/14/2012 12:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to chelsea per
Release Date 09/28/2012 07:00:00 AM +0000

JANE E WILLIAMS

Name JANE E WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U20413
Type Of Access VA
Appt Made 6/30/2012 0:00
Appt Start 6/30/2012 10:52
Appt End 6/30/2012 23:59
Total People 25
Last Entry Date 6/30/2012 10:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Jane K Williams

Name Jane K Williams
Visit Date 4/13/10 8:30
Appointment Number U27024
Type Of Access VA
Appt Made 7/25/12 0:00
Appt Start 8/7/12 11:00
Appt End 8/7/12 23:59
Total People 270
Last Entry Date 7/25/12 16:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Jane C Williams

Name Jane C Williams
Visit Date 4/13/10 8:30
Appointment Number U44361
Type Of Access VA
Appt Made 10/10/12 0:00
Appt Start 10/16/12 7:30
Appt End 10/16/12 23:59
Total People 275
Last Entry Date 10/10/12 5:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Jane A Williams

Name Jane A Williams
Visit Date 4/13/10 8:30
Appointment Number U70319
Type Of Access VA
Appt Made 1/17/13 0:00
Appt Start 2/2/13 8:30
Appt End 2/2/13 23:59
Total People 299
Last Entry Date 1/17/13 14:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/31/2013 07:00:00 AM +0000

Jane C Williams

Name Jane C Williams
Visit Date 4/13/10 8:30
Appointment Number U60882
Type Of Access VA
Appt Made 11/22/2011 0:00
Appt Start 12/10/2011 17:00
Appt End 12/10/2011 23:59
Total People 275
Last Entry Date 11/22/2011 7:43
Meeting Location WH
Caller VISITORS
Description Open House EOP
Release Date 03/30/2012 07:00:00 AM +0000

JANE S WILLIAMS

Name JANE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number SA1124
Type Of Access AL
Appt Made 11/21/09 8:06
Appt Start 11/24/09 7:00
Appt End 11/24/09 10:00
Total People 2143
Last Entry Date 11/21/09 8:06
Meeting Location WH
Caller VISITORS
Description STATE ARRIVAL
Release Date 02/26/2010 08:00:00 AM +0000

JANE WILLIAMS

Name JANE WILLIAMS
Car KIA RONDO
Year 2007
Address 3511 Birchwood Dr, Hazel Crest, IL 60429-1038
Vin KNAFG525177069242
Phone 708-335-2415

JANE WILLIAMS

Name JANE WILLIAMS
Car CHEV FC13
Year 2007
Address 4539 FARM ROAD 79, PARIS, TX 75460-1564
Vin 1GNFC13J47R172525

JANE WILLIAMS

Name JANE WILLIAMS
Car DODGE CALIBER
Year 2007
Address 398 Crawford Rd, Coldwater, MS 38618-3018
Vin 1B3HB48B87D101771
Phone 662-233-0153

JANE WILLIAMS

Name JANE WILLIAMS
Car FORD ESCAPE
Year 2007
Address 2230 SEWELL ST, LINCOLN, NE 68502-3850
Vin 1FMYU93Z07KA19860

JANE WILLIAMS

Name JANE WILLIAMS
Car HONDA ACCORD
Year 2007
Address 201 Brandon Rd, Knoxville, TN 37922-3677
Vin 1HGCM66557A020144

JANE WILLIAMS

Name JANE WILLIAMS
Car MERCEDES-BENZ R-CLASS
Year 2007
Address PO Box 120130, Fort Lauderdale, FL 33312-0003
Vin 4JGCB65E27A051644

JANE WILLIAMS

Name JANE WILLIAMS
Car CHEV SUBU
Year 2007
Address 2612 BAUER DR, DENTON, TX 76207-1121
Vin 3GNFC16097G123582

JANE WILLIAMS

Name JANE WILLIAMS
Car HYUNDAI ACCENT 3DR HB MANUAL GS
Year 2007
Address 1732 ELLIE AVE, FAYETTEVILLE, NC 28314-8579
Vin KMHCM36C57U045129

JANE WILLIAMS

Name JANE WILLIAMS
Car HONDA FIT
Year 2007
Address 6313 Old State Rd, Evansville, IN 47710-4635
Vin JHMGD38677S042823
Phone 812-867-5571

Jane Williams

Name Jane Williams
Car MINI COOPER
Year 2007
Address 1720 Avery St, Parkersburg, WV 26101-3331
Vin WMWRH33537TL94317

Jane Williams

Name Jane Williams
Domain the-answers-here.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Rushdene Avenue East Barnet Hertfordshire EN4 8EW
Registrant Country UNITED KINGDOM

jane williams

Name jane williams
Domain tabernacleoffaithministriesinc.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2012-12-07
Update Date 2012-12-07
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address po box 120130 Pompano Beach FL 33069
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain badmaxfarms.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2009-03-07
Update Date 2011-10-24
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 39 W. Nottingham Circle Sullivan MO 63080
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain wisewomanu.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-09-14
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 5425 Sharon Rd Charlotte NC 28210
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain offroad-spares.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-09
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 13 River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain hotels-bonus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-23
Update Date 2013-08-24
Registrar Name GODADDY.COM, LLC
Registrant Address 10200 Facet Court Orlando Florida 32836
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain theanswershere.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-01-03
Update Date 2012-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 8 Rushdene Avenue East Barnet Hertfordshire EN4 8EW
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain fishingdealshunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain cooperriverbridgeproject.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2005-10-06
Update Date 2013-10-30
Registrar Name REGISTER.COM, INC.
Registrant Address 38 Redlon Park Road Portland ME 04102
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain laptopdealhunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-24
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain onetgrandfestival.com
Contact Email [email protected]
Whois Sever whois.bizcn.com
Create Date 2012-11-13
Update Date 2012-11-13
Registrar Name BIZCN.COM, INC.
Registrant Address 6 Sycamore Place Wanaka Queenstown 9305
Registrant Country NEW ZEALAND
Registrant Fax 64029513404

Jane Williams

Name Jane Williams
Domain gardening-soulmates.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2012-11-20
Update Date 2012-11-20
Registrar Name WEBFUSION LTD.
Registrant Address The Moseley Exchange Moseley West Midlands B13 8JP
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain junction25recycling.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-10-28
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address shandon house egerton street denton manchester M34 3LT
Registrant Country UNITED KINGDOM

JANE WILLIAMS

Name JANE WILLIAMS
Domain not-in-this-farmers-name.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address lyndale cottage|hawsley gloucester gloucestershire GL17 9SS
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain industrialmachineshunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-06-27
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain airsoftbarginhunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-23
Update Date 2013-06-23
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain lifeblooms.com
Contact Email [email protected]
Whois Sever whois.domaindiscover.com
Create Date 2003-01-25
Update Date 2013-10-17
Registrar Name TIERRANET INC. D/B/A DOMAINDISCOVER
Registrant Address 1985 Grand Army Road Labadie MO 63055
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain rccardealshunter.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-24
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain hotels-disney-world.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-09-17
Update Date 2013-09-18
Registrar Name GODADDY.COM, LLC
Registrant Address 12 Grove Farm Croft All our villas are in Kissimmee. Not Applicable LS16 6 DE
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain kreismanwilliamscpas.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-11-28
Update Date 2013-10-30
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 4401 S Quebec Ste 100 Denver CO 80237
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain springhillchurchonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-15
Update Date 2013-01-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1870 Spring Hill Church Rd Lillington North Carolina 27546
Registrant Country UNITED STATES

Jane Williams

Name Jane Williams
Domain outreachstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 4101 209 Pl Sammamish Washington 98074
Registrant Country UNITED STATES

JANE WILLIAMS

Name JANE WILLIAMS
Domain chickshensandboilers.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-07-28
Update Date 2013-07-28
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address PO BOX 241 BARCALDINE QLD 4725
Registrant Country AUSTRALIA

Jane Williams

Name Jane Williams
Domain top-discount-tickets.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2003-02-12
Update Date 2013-02-13
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Queens Rd Western Super Mere Somerset BS23 3LE
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain petercallander.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2005-08-04
Update Date 2013-07-02
Registrar Name WEBFUSION LTD.
Registrant Address The Warren|5 Streamside Walk Aylesbury Bucks HP21 8NU
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain pompeystrokes.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2007-03-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Dept of Medicine for Older People St Marys Hospital Portsmouth Hampshire PO3 6AD
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain cameradealsfinder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-04
Update Date 2013-06-05
Registrar Name GODADDY.COM, LLC
Registrant Address River View|Connah's Quay Deeside Flintshire CH5 4XH
Registrant Country UNITED KINGDOM

Jane Williams

Name Jane Williams
Domain theherstorians.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-11-08
Update Date 2013-11-09
Registrar Name 1 & 1 INTERNET AG
Registrant Address 149-153 Alcester Road Moseley B13 8JP
Registrant Country UNITED KINGDOM