Jane Wood

We have found 298 public records related to Jane Wood in 34 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 39 business registration records connected with Jane Wood in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 14 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 fifteen different job titles. Most of them are employed as Office /Clerical Assistant. These employees work in eleven different states. Most of them work in Georgia state. Average wage of employees is $32,300.


Jane P Wood

Name / Names Jane P Wood
Age 53
Birth Date 1971
Also Known As L Wood
Person 68 Deane St #1, New Bedford, MA 02746
Phone Number 508-998-6418
Possible Relatives
Thomas N Woodiii
Tracy B Woodoliveira



Previous Address 112 Willis St #1, New Bedford, MA 02740
2249 Acushnet Ave #1, New Bedford, MA 02745
68 Susan St, New Bedford, MA 02745
126 Wood St #2, New Bedford, MA 02745

Jane Ellen Wood

Name / Names Jane Ellen Wood
Age 58
Birth Date 1966
Person 3777 Belle Mead St, Springdale, AR 72762
Phone Number 501-927-0520
Possible Relatives





M Wood

Mtodd Wood
Previous Address 3777 Belle Meade St, Springdale, AR 72762
112 Colonial Ct, Little Rock, AR 72205
14805 Ridgewood Dr, Little Rock, AR 72211
700 PO Box, Judsonia, AR 72081
2221 Wentwood Valley Dr #17, Little Rock, AR 72212
500 Napa Valley Dr #1112, Little Rock, AR 72211

Jane Downey Wood

Name / Names Jane Downey Wood
Age 61
Birth Date 1963
Also Known As Janie Downey
Person 50 Meadow Ln, Cumberlnd Ctr, ME 04021
Phone Number 207-829-4042
Possible Relatives




Fric R Wood


Previous Address 50 Meadow Ln, Cumberland Center, ME 04021
14 Flora St, Haverhill, MA 01830
914 Queen St, Alexandria, VA 22314
1328 Hunter Ave, Columbus, OH 43201
164 Foreside, Cumberland Center, ME 04021
164 Foreside Rd, Cumberland Center, ME 04021
823 Lee St, Alexandria, VA 22314
20 Rawston Rd, Roslindale, MA 02131
1292 1st #2, Columbus, OH 43212
129242 Neil, Columbus, OH 43215

Jane M Wood

Name / Names Jane M Wood
Age 63
Birth Date 1961
Person 165 Milford Rd, Swansea, MA 02777
Phone Number 941-748-5901
Possible Relatives






Bertha M Wood
W L Underwood
Previous Address 800 Kay Rd #1142, Bradenton, FL 34212
161 Milford Rd, Swansea, MA 02777
800 Kay Rd #1259, Bradenton, FL 34212
800 Kay Rd, Bradenton, FL 34212
Email [email protected]

Jane E Wood

Name / Names Jane E Wood
Age 63
Birth Date 1961
Also Known As Jane B Wood
Person 44 RR 2, Hampton, AR 71744
Phone Number 870-798-3259
Possible Relatives


Previous Address 2 RR 2, Hampton, AR 71744
44B PO Box, Hampton, AR 71744
PO Box, Hampton, AR 71744
44B RR 2, Hampton, AR 71744
RR 2 DARK, Hampton, AR 71744
136 PO Box, Harrell, AR 71745

Jane L Wood

Name / Names Jane L Wood
Age 65
Birth Date 1959
Person 7815 120th St, Miami, FL 33156
Phone Number 305-235-2228
Possible Relatives

Previous Address 501 Alpha Ave, Tallahassee, FL 32305

Jane Forth Wood

Name / Names Jane Forth Wood
Age 68
Birth Date 1956
Person 559 State Route 23b, Hudson, NY 12534
Possible Relatives Jane Forth Forthwood

Previous Address 126 Warren St, Hudson, NY 12534
519 Prospect St, Hudson, NY 12534
559 Route 23b, Hudson, NY 12534
559 State St, Hudson, NY 12534
1850 Daytonia Rd, Miami, FL 33141
1805 Daytonia Rd, Miami, FL 33141
9464 Bay Dr, Surfside, FL 33154

Jane A Wood

Name / Names Jane A Wood
Age 69
Birth Date 1955
Also Known As J Hallmark
Person 664 PO Box, Clinton, LA 70722
Phone Number 985-748-7182
Possible Relatives







Previous Address 410 Camille St, Amite, LA 70422
60243 Israel Cutrer Rd, Amite, LA 70422
805 Ash St, Amite, LA 70422
242 Camille St, Amite, LA 70422
8782 PO Box, Clinton, LA 70722
Email [email protected]

Jane D Wood

Name / Names Jane D Wood
Age 71
Birth Date 1953
Also Known As Jan D Wood
Person 81908 Overseas Hwy #56, Islamorada, FL 33036
Phone Number 406-682-7824
Possible Relatives
Previous Address 75440 Overseas Hwy, Islamorada, FL 33036
276 PO Box, Ennis, MT 59729
56 PO Box, Islamorada, FL 33036
271 Azalea St #880, Tavernier, FL 33070
81900 Overseas Hwy #56, Islamorada, FL 33036

Jane M Wood

Name / Names Jane M Wood
Age 73
Birth Date 1951
Also Known As J Wood
Person 505 Windy Sky Blf, Canton, GA 30114
Phone Number 617-539-0836
Possible Relatives
Previous Address 147 Strandway #2, Winthrop, MA 02152
228 Winterbury Dr, Canton, GA 30114
14 Veterans Rd #1, Winthrop, MA 02152
1443 Hunters Frd, Stone Mountain, GA 30088

Jane A Wood

Name / Names Jane A Wood
Age 80
Birth Date 1944
Person 27 Blaine St #2, Brockton, MA 02301
Phone Number 508-427-5862
Possible Relatives

Jane M Wood

Name / Names Jane M Wood
Age 89
Birth Date 1934
Also Known As J Wood
Person 9 Worthington Dr #9, Farmington, CT 06032
Phone Number 772-234-9117
Possible Relatives
Previous Address 900 Jasmine Ln #6B, Vero Beach, FL 32963
290 Point Of Rocks Rd #R, Brewster, MA 02631
900 Jasmine Ln #7A, Vero Beach, FL 32963
900 Jasmine Ln #203B, Vero Beach, FL 32963
28 Maddaket, Scotch Plains, NJ 07076
900 Jasmine Ln #205A, Vero Beach, FL 32963
900 Jasmine Ln, Vero Beach, FL 32963
RR 156, Old Lyme, CT 06371
Associated Business Jasmine Villas Property Owners Association, Inc

Jane Boice Wood

Name / Names Jane Boice Wood
Age 90
Birth Date 1933
Person Bulverde Rd, Bulverde, TX 78163
Phone Number 830-438-7710
Possible Relatives
Previous Address 2355 Bulverde Rd, Bulverde, TX 78163
2360 Bulverde Rd, Bulverde, TX 78163
2367 Bulverde Rd, Bulverde, TX 78163
7 PO Box, Bulverde, TX 78163
2385 Bulverde Rd, Bulverde, TX 78163
30131 Bulverde Ln, Bulverde, TX 78163
Cougar Bnd, Bulverde, TX
2295 Bulverde Rd, Bulverde, TX 78163
RR 1, Converse, TX 78109
182 Summer Glen Ln, New Braunfels, TX 78132
Chama, Bulverde, TX 78163
RR 1, Wetmore, TX 00000
Cougar Bnd, Bulverde, TX 78163
Email [email protected]
Associated Business Spotlight Theatre And Arts Group Etc Stage

Jane K Wood

Name / Names Jane K Wood
Age 94
Birth Date 1929
Person 17 Falcon St, Worcester, MA 01603
Phone Number 508-757-3245
Possible Relatives

Jane P Wood

Name / Names Jane P Wood
Age 96
Birth Date 1927
Also Known As J Wood
Person 19 Chauncy St #4B, Cambridge, MA 02138
Phone Number 617-354-5182
Possible Relatives




Ichard R Wood
Previous Address 19 Chauncy St #4A, Cambridge, MA 02138
19 Chauncy St, Cambridge, MA 02138
100 Corporate Pl #403, Peabody, MA 01960
875 Massachusetts Ave #44, Cambridge, MA 02139
1010 RR 3 POB, Bristol, VT 05443

Jane Anderson Wood

Name / Names Jane Anderson Wood
Age 99
Birth Date 1924
Person 5865 Sanna St, Paradise Vly, AZ 85253
Phone Number 480-596-8710
Previous Address 5865 Sanna St, Paradise Valley, AZ 85253
2619 Washington Ave, New Orleans, LA 70113
28 De Las To Pso, Torrance, CA 90505
4028 Tortogas Pso, Torrance, CA 90505
4028 Dearena Pso, Torrance, CA
4028 Tortugas Pso, Torrance, CA 90505

Jane A Wood

Name / Names Jane A Wood
Age 99
Birth Date 1924
Person 149 Mendon St #2, Upton, MA 01568
Phone Number 508-529-4298
Possible Relatives
Previous Address 55 Millville Rd, Mendon, MA 01756
7586 Gull Creek Dr, Richland, MI 49083

Jane M Wood

Name / Names Jane M Wood
Age 99
Birth Date 1924
Also Known As June Wood
Person 19 Forest Ln, Boscawen, NH 03303
Phone Number 603-225-6458
Possible Relatives Adelbert J Wood

Previous Address 29 Grappone Dr, Concord, NH 03301
60 Spring Hill Dr, Concord, NH 03301

Jane E Wood

Name / Names Jane E Wood
Age 100
Birth Date 1923
Person 14 Green Needles Rd, Littleton, MA 01460
Phone Number 508-255-5888
Possible Relatives



K Wood
Previous Address 400 Crosby Village Rd, Eastham, MA 02642
652 Wash Street St, Eastham, MA 02642
719 PO Box, Eastham, MA 02642
400 Crosby Vlg, Eastham, MA 02642
652 Wash St, Eastham, MA 02642

Jane E Wood

Name / Names Jane E Wood
Age 107
Birth Date 1917
Person 236 Argent Pl, Bluffton, SC 29909
Phone Number 843-705-3350
Possible Relatives
Previous Address 1431 Ocean Blvd #12, Pompano Beach, FL 33062
44 Huquenin Ln, Bluffton, SC 29909
94 Andover Pl, Bluffton, SC 29909
5203 Deerhurst Crescent Cir #C, Boca Raton, FL 33486

Jane C Wood

Name / Names Jane C Wood
Age 109
Birth Date 1915
Also Known As N Jane Wood
Person 203 Cater Dr, Jonesboro, AR 72401
Phone Number 870-595-3467
Possible Relatives


Jbwilliam Wood




Bryon Wood
Previous Address 619 2nd St, Rector, AR 72461

Jane Wood

Name / Names Jane Wood
Age N/A
Person 311 N PASEO DE LOS CONQUISTADORES, GREEN VALLEY, AZ 85614
Phone Number 520-398-4367

Jane C Wood

Name / Names Jane C Wood
Age N/A
Person 20 Watuppa Ave, Somerset, MA 02726
Phone Number 508-673-2754
Possible Relatives
Ernest L Woodsr





T J Wood
Previous Address 445 Buffinton St, Somerset, MA 02726
116 Fulton St, Fall River, MA 02720

Jane T Wood

Name / Names Jane T Wood
Age N/A
Person 1956 CANTERBURY SQ, ANNISTON, AL 36207
Phone Number 256-831-1258

Jane A Wood

Name / Names Jane A Wood
Age N/A
Person 502 10TH ST SE, CULLMAN, AL 35055
Phone Number 256-739-2347

Jane M Wood

Name / Names Jane M Wood
Age N/A
Person 12250 N REFLECTION RIDGE DR, TUCSON, AZ 85755
Phone Number 520-219-2471

Jane M Wood

Name / Names Jane M Wood
Age N/A
Person 12250 N REFLECTION RIDGE DR, ORO VALLEY, AZ 85755
Phone Number 520-219-2471

Jane Wood

Name / Names Jane Wood
Age N/A
Person 151 Tremont St #27, Boston, MA 02111
Possible Relatives
Previous Address 3508 Tuckers, Somerville, MA 02143
3568 Tuckers, Hingham, MA 02043

Jane E Wood

Name / Names Jane E Wood
Age N/A
Person 34 Fieldcrest Dr, East Bridgewater, MA 02333
Possible Relatives
Previous Address 15 Greenwood Ave, Holyoke, MA 01040

Jane Wood

Name / Names Jane Wood
Age N/A
Person PO BOX 890, TOPOCK, AZ 86436

Jane E Wood

Name / Names Jane E Wood
Age N/A
Person 7960 E CAMELBACK RD, UNIT 107 SCOTTSDALE, AZ 85251

Jane P Wood

Name / Names Jane P Wood
Age N/A
Person 2 PO Box, Dennis, MA 02638

Jane C Wood

Name / Names Jane C Wood
Age N/A
Person 2510 Hidden Valley Dr, Little Rock, AR 72212

Jane E Wood

Name / Names Jane E Wood
Age N/A
Person RR 2, BOX 44 HAMPTON, AR 71744
Phone Number 870-798-3259

Jane E Wood

Name / Names Jane E Wood
Age N/A
Person 3777 BELLE MEAD ST, SPRINGDALE, AR 72762
Phone Number 479-927-0520

Jane Wood

Name / Names Jane Wood
Age N/A
Person 203 CATER DR, JONESBORO, AR 72401
Phone Number 870-935-8717

Jane Wood

Name / Names Jane Wood
Age N/A
Person PO BOX 700, JUDSONIA, AR 72081
Phone Number 501-729-9918

Jane Wood

Name / Names Jane Wood
Age N/A
Person 7406 W AGAVE RANCH PL, TUCSON, AZ 85735
Phone Number 520-290-2794

Jane M Wood

Name / Names Jane M Wood
Age N/A
Person 702 E VAUGHN AVE, GILBERT, AZ 85234
Phone Number 480-507-0025

Jane E Wood

Name / Names Jane E Wood
Age N/A
Person 2764 COLONIAL DR, MONTGOMERY, AL 36111
Phone Number 334-281-8289

Jane Bayhi Wood

Name / Names Jane Bayhi Wood
Age N/A
Person 8116 One Calais Ave #2B, Baton Rouge, LA 70809
Possible Relatives
Itchell A Wood
Ithcell A Wood
Previous Address 82881 PO Box, Baton Rouge, LA 70884

Jane B Wood

Name / Names Jane B Wood
Age N/A
Person 187 PETEET ST, GADSDEN, AL 35906
Phone Number 256-442-5305

Jane Wood

Name / Names Jane Wood
Age N/A
Person 16717 HATTER DR, BROOKWOOD, AL 35444
Phone Number 205-210-3203

Jane G Wood

Name / Names Jane G Wood
Age N/A
Person 690 COUNTY ROAD 120, WATERLOO, AL 35677
Phone Number 256-764-8028

Jane Wood

Name / Names Jane Wood
Age N/A
Person 2076 CAHABA VALLEY RD, INDIAN SPRINGS, AL 35124
Phone Number 205-525-1476

Jane Wood

Name / Names Jane Wood
Age N/A
Person 1183 REESE CHURCH RD, SAMSON, AL 36477
Phone Number 334-898-7337

Jane Wood

Name / Names Jane Wood
Age N/A
Person 18500 BARTLETT RD, ATHENS, AL 35613
Phone Number 256-232-3256

Jane Wood

Name / Names Jane Wood
Age N/A
Person 1424 MONTCLAIR RD, BIRMINGHAM, AL 35210
Phone Number 205-956-1827

Jane Wood

Name / Names Jane Wood
Age N/A
Person 26121 MARINA RD, ORANGE BEACH, AL 36561
Phone Number 251-980-2347

Jane G Wood

Name / Names Jane G Wood
Age N/A
Person 2011 HAYNES AVE NE, HUNTSVILLE, AL 35811
Phone Number 256-536-3919

Jane Wood

Name / Names Jane Wood
Age N/A
Person PO BOX 1093, PETERSBURG, AK 99833
Phone Number 907-772-3677

Jane Wood

Name / Names Jane Wood
Age N/A
Person 22 Melrose St, Dumas, AR 71639
Possible Relatives

Jane C Wood

Name / Names Jane C Wood
Age N/A
Person 2673 Cranberry Hwy, Wareham, MA 02571
Possible Relatives

Jane Wood

Name / Names Jane Wood
Age N/A
Person 20 CARTER LN, CROPWELL, AL 35054
Phone Number 205-525-1476

Jane N Wood

Name / Names Jane N Wood
Age N/A
Person 900 RIVER RIDGE RD, BENTON, AR 72019

Jane Wood

Business Name Wood Windows
Person Name Jane Wood
Position company contact
State GA
Address 5314 Fairfield N Atlanta GA 30338-3223
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5714
SIC Description Drapery And Upholstery Stores
Phone Number 770-395-0777

Jane Wood

Business Name Wood Real Estate Inc
Person Name Jane Wood
Position company contact
State MA
Address 855 Bedford St Bridgewater MA 02324-3009
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers

Jane Wood

Business Name Wood Real Estate
Person Name Jane Wood
Position company contact
State MA
Address 855 Bedford St Bridgewater MA 02324-3009
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 508-697-3125
Email [email protected]
Number Of Employees 4
Annual Revenue 546720
Fax Number 508-697-3502

Jane Wood

Business Name Upstairs Downstairs Antique
Person Name Jane Wood
Position company contact
State MA
Address 118 S Main St West Bridgewater MA 02379-1739
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores

Jane Wood

Business Name U-Haul
Person Name Jane Wood
Position company contact
State MO
Address 406 E Maple St Shelbina MO 63468-1365
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7513
SIC Description Truck Rental And Leasing, No Drivers
Phone Number 573-588-2505

Jane Wood

Business Name Tybee Art Works LLC
Person Name Jane Wood
Position registered agent
State GA
Address 18 North Campbell, Tybee Island, GA 31328
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-08-27
Entity Status Active/Owes Current Year AR
Type Organizer

Jane Wood

Business Name That Doll Shop
Person Name Jane Wood
Position company contact
State OH
Address 124 E Market St Sandusky OH 44870-2506
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 419-621-0671
Annual Revenue 331240

JANE WOOD

Business Name THE MACLAND COMPANY, LTD.
Person Name JANE WOOD
Position registered agent
State GA
Address 1720-C MCCORA DR., SMYRNA, GA 30080
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1987-11-16
End Date 1993-07-01
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Jane Wood

Business Name Stop Rape Crisis Ctr
Person Name Jane Wood
Position company contact
State LA
Address 233 Saint Ferdinand St Baton Rouge LA 70802-5885
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-383-7273
Number Of Employees 3

Jane Wood

Business Name Shaker Heights Shaker Magazine
Person Name Jane Wood
Position company contact
State OH
Address 3400 Lee Rd Cleveland OH 44120-3408
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 216-491-1459
Fax Number 216-491-1465

Jane Wood

Business Name Ray Wood Assoc
Person Name Jane Wood
Position company contact
State FL
Address 10341 Cypress Isle CT Orlando FL 32836-6556
Industry Business Services (Services)
SIC Code 7319
SIC Description Advertising, Nec
Phone Number 407-876-1648

JANE WOOD

Business Name PARAGUIDES
Person Name JANE WOOD
Position registered agent
Corporation Status Suspended
Agent JANE WOOD 576 B ST, SANTA ROSA, CA 95401
Care Of 576 B ST, SANTA ROSA, CA 95401
CEO ED BROWNING2340 WOOLSEY RD, FULTON, CA 95439
Incorporation Date 1982-03-11
Corporation Classification Public Benefit

Jane Wood

Business Name Northside/Northpoint Ob-Gyn
Person Name Jane Wood
Position company contact
State GA
Address 5780 Peachtree Dunwy Rd NE 295 Atlanta GA 30342-1544
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 404-255-3633
Number Of Employees 31
Annual Revenue 9241500
Website www.awhg.yourmd.com

Jane Wood

Business Name My Taxi
Person Name Jane Wood
Position company contact
State NH
Address 242 W Main St Hillsboro NH 03244-5239
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 603-464-2020
Number Of Employees 2
Annual Revenue 123600

Jane Wood

Business Name Mid Cities SOS Spprtrs of Shel
Person Name Jane Wood
Position company contact
State TX
Address P.O. BOX 247 Colleyville TX 76034-0247
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 817-488-0868

Jane Wood

Business Name Jerusalem-Mount Pleasant Umc
Person Name Jane Wood
Position company contact
State MD
Address 21 Wood Ln Rockville MD 20850-2228
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 301-424-0464
Email [email protected]
Number Of Employees 5
Fax Number 301-424-7680
Website www.jmpumc.org

Jane Wood

Business Name Jans Antiques
Person Name Jane Wood
Position company contact
State OR
Address 1890 18th St Ne Salem OR 97303-1126
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 503-363-5842

Jane Wood

Business Name Jane's Touch
Person Name Jane Wood
Position company contact
State IL
Address 102 N Monroe St Pittsfield IL 62363-1427
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 217-285-2508
Number Of Employees 1
Annual Revenue 56100

Jane Wood

Business Name Jane Wood
Person Name Jane Wood
Position company contact
State VT
Address 544 Lincoln Gap Road, Lincoln, VT 5443
SIC Code 542101
Phone Number
Email [email protected]

Jane Wood

Business Name Jane Wood
Person Name Jane Wood
Position company contact
State PA
Address 5008-C North Convenet Lane, Philadelphia, PA 19114-3129
SIC Code 581208
Phone Number
Email [email protected]

JANE K WOOD

Business Name J & J STORAGE, INC.
Person Name JANE K WOOD
Position registered agent
State GA
Address 298 BARNES DRIVE, CARROLTON, GA 30117
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-11-01
Entity Status Active/Compliance
Type Secretary

Jane Wood

Business Name Desperation Trail Co
Person Name Jane Wood
Position company contact
State NM
Address 512 Mcdonald Rd Farmington NM 87401-3582
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 505-326-1960

Jane Wood

Business Name Cross Point Resort
Person Name Jane Wood
Position company contact
State MN
Address 39870 Cross Point Ln Pelican Rapids MN 56572-7738
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 218-863-8593
Number Of Employees 2
Annual Revenue 147000

Jane Wood

Business Name Community Health Charity
Person Name Jane Wood
Position company contact
State WI
Address 611 N Broadway # 400 Milwaukee WI 53202-5004
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 414-933-4216
Number Of Employees 3
Fax Number 414-933-4616

Jane Wood

Business Name Community Health Charities WI
Person Name Jane Wood
Position company contact
State WI
Address 611 N Broadway Ste 400 Milwaukee WI 53202-5004
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 414-933-4216

Jane Wood

Business Name City of Shaker Heights
Person Name Jane Wood
Position company contact
State OH
Address 3400 Lee Rd Shaker Heights, , OH 44120
SIC Code 962102
Phone Number 216-491-1459
Email [email protected]

Jane Wood

Business Name Cafe
Person Name Jane Wood
Position company contact
State FL
Address 821 5th Ave S Naples FL 34102-6640
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 239-430-6555
Email [email protected]
Number Of Employees 5
Annual Revenue 555500

JANE T WOOD

Business Name CLAUDE TUCK JR REALTY CO
Person Name JANE T WOOD
Position registered agent
State GA
Address 410 Third Ave, Winder, GA 30680
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1965-06-21
Entity Status Active/Compliance
Type CFO

Jane Wood

Business Name Beloit City Manager
Person Name Jane Wood
Position company contact
State WI
Address 100 State St Beloit WI 53511-6234
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 608-364-6614
Number Of Employees 3
Fax Number 608-364-6756

Jane Wood

Business Name BB&T
Person Name Jane Wood
Position company contact
State VA
Address 1809 Greenbrier Pkwy Chesapeake VA 23320-2605
Industry Depository Institutions
SIC Code 6029
SIC Description Commercial Banks, Nec
Phone Number 757-523-4461

Jane Wood

Business Name B & J Creations
Person Name Jane Wood
Position company contact
State TX
Address 1004 Padre Blvd # N1 S Padre Island TX 78597-6626
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 956-761-3122
Number Of Employees 2
Annual Revenue 185640

JANE E WOOD

Person Name JANE E WOOD
Filing Number 800079513
Position MEMBER
State TX
Address 1 SUGAR CREEK CENTER BLVD #300, SUGAR LAND TX 77478

JANE WOOD

Person Name JANE WOOD
Filing Number 800021750
Position DIRECTOR
State TX
Address P.O. BOX 7, BULVERDE TX 78163

Jane Wood

Person Name Jane Wood
Filing Number 703361422
Position Director
State TX
Address 4838 PERIWINKLE, Sugar Land TX 77479

JANE E WOOD

Person Name JANE E WOOD
Filing Number 122433300
Position SECRETARY
State TX
Address 4838 PERIWINKLE COURT, SUGAR LAND TX 77479

JANE E WOOD

Person Name JANE E WOOD
Filing Number 122433300
Position TREASURER
State TX
Address 4838 PERIWINKLE COURT, SUGAR LAND TX 77479

Jane Wood

Person Name Jane Wood
Filing Number 50165401
Position Director
State TX
Address PO Box 7, Bulverde TX 78163

JANE WOOD

Person Name JANE WOOD
Filing Number 801309117
Position DIRECTOR
State TX
Address P.O.BOX 7, BULVERDE TX 78163

Jane Wood

Person Name Jane Wood
Filing Number 703361422
Position CEO
State TX
Address 4838 PERIWINKLE, Sugar Land TX 77479

Wood Jane E

State NY
Calendar Year 2016
Employer Auburn City School District
Name Wood Jane E
Annual Wage $70,153

Wood Jane K

State GA
Calendar Year 2017
Employer University Of West Georgia
Job Title Office/Clerical Lead
Name Wood Jane K
Annual Wage $36,012

Wood Jane T

State GA
Calendar Year 2017
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Wood Jane T
Annual Wage $6,775

Wood Jane K

State GA
Calendar Year 2016
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $33,522

Wood Jane T

State GA
Calendar Year 2016
Employer County Of Oconee
Job Title Elections Clerk
Name Wood Jane T
Annual Wage $320

Wood Jane T

State GA
Calendar Year 2016
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Wood Jane T
Annual Wage $9,055

Wood Jane K

State GA
Calendar Year 2015
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $32,505

Wood Jane T

State GA
Calendar Year 2015
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Wood Jane T
Annual Wage $4,460

Wood Jane K

State GA
Calendar Year 2014
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $31,595

Wood Jane T

State GA
Calendar Year 2014
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Wood Jane T
Annual Wage $4,305

Wood Jane K

State GA
Calendar Year 2013
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $31,595

Wood Jane T

State GA
Calendar Year 2013
Employer Bulloch County Board Of Education
Job Title Grade 2 Teacher
Name Wood Jane T
Annual Wage $41,669

Wood Jane K

State GA
Calendar Year 2012
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $30,510

Wood Jane T

State GA
Calendar Year 2012
Employer Bulloch County Board Of Education
Job Title Grade 2 Teacher
Name Wood Jane T
Annual Wage $58,797

Wood Jane T

State GA
Calendar Year 2018
Employer Bulloch County Board Of Education
Job Title Substitute Teacher
Name Wood Jane T
Annual Wage $4,505

Wood Jane K

State GA
Calendar Year 2011
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $28,995

Wood Jane T

State GA
Calendar Year 2011
Employer Bulloch County Board Of Education
Job Title Grade 2 Teacher
Name Wood Jane T
Annual Wage $58,457

Wood Jane K

State GA
Calendar Year 2010
Employer University Of West Georgia
Job Title Office / Clerical Assistant
Name Wood Jane K
Annual Wage $28,326

Wood Jane N

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Wood Jane N
Annual Wage $25,402

Wood Jane T

State GA
Calendar Year 2010
Employer Bulloch County Board Of Education
Job Title Grade 2 Teacher
Name Wood Jane T
Annual Wage $58,307

Wood Jane P

State CO
Calendar Year 2018
Employer School District Of Greeley 6
Job Title General Custodian I
Name Wood Jane P
Annual Wage $25,772

Wood Jane M

State CO
Calendar Year 2018
Employer Dept Of Revenue
Job Title Auditor Ii
Name Wood Jane M
Annual Wage $55,614

Wood Jane M

State CO
Calendar Year 2017
Employer Revenue
Job Title Auditor Ii
Name Wood Jane M
Annual Wage $54,120

Wood Jane M

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Revenue Agent Ii
Name Wood Jane M
Annual Wage $22,270

Wood Jane M

State CO
Calendar Year 2016
Employer Dept Of Revenue
Job Title Auditor Ii
Name Wood Jane M
Annual Wage $31,178

Wood Jane

State AR
Calendar Year 2018
Employer Hampton School District
Job Title Food Prep & Dispensing
Name Wood Jane
Annual Wage $13,797

Wood Jane E

State AR
Calendar Year 2017
Employer Hampton School District
Name Wood Jane E
Annual Wage $13,423

Wood Jane E

State AR
Calendar Year 2016
Employer Hampton School District
Name Wood Jane E
Annual Wage $12,289

Wood Jane N

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title Paraprofessional/teacher Aide
Name Wood Jane N
Annual Wage $2,139

Wood Jane E

State AR
Calendar Year 2015
Employer Hampton School District
Name Wood Jane E
Annual Wage $13,122

Wood Jane K

State GA
Calendar Year 2018
Employer University Of West Georgia
Job Title Office/Clerical Lead
Name Wood Jane K
Annual Wage $38,229

Wood Traci Jane

State ID
Calendar Year 2018
Employer Bonneville Joint District
Name Wood Traci Jane
Annual Wage $38,278

Wood Jane S

State NY
Calendar Year 2015
Employer Monroe 2-orleans Boces
Name Wood Jane S
Annual Wage $8,245

Wood Jane S

State NY
Calendar Year 2015
Employer Brockport Central Schools
Name Wood Jane S
Annual Wage $82,159

Wood Jane E

State NY
Calendar Year 2015
Employer Auburn City School District
Name Wood Jane E
Annual Wage $66,789

Wood Jane M

State NM
Calendar Year 2018
Employer Alamogordo Public Schools
Name Wood Jane M
Annual Wage $45,868

Wood Jane M

State NM
Calendar Year 2017
Employer Alamogordo Public Schools
Name Wood Jane M
Annual Wage $43,363

Wood Jane

State KY
Calendar Year 2017
Employer Daviess County
Job Title High School Classroom Instr
Name Wood Jane
Annual Wage $58,295

Wood Jane

State KY
Calendar Year 2016
Employer Daviess County
Name Wood Jane
Annual Wage $57,718

Wood Jane

State KY
Calendar Year 2015
Employer Daviess County
Name Wood Jane
Annual Wage $56,586

Wood Eleanor Jane

State IA
Calendar Year 2018
Employer Legislative Branch
Job Title Capitol Tour Guide
Name Wood Eleanor Jane
Annual Wage $10,523

Wood Eleanor Jane

State IA
Calendar Year 2017
Employer Legislative Branch
Job Title Capitol Tour Guide
Name Wood Eleanor Jane
Annual Wage $16,796

Wood Jane

State IA
Calendar Year 2016
Employer School District Of Ankeney
Name Wood Jane
Annual Wage $23,964

Wood Eleanor Jane

State IA
Calendar Year 2016
Employer Legislative Branch
Job Title Capitol Tour Guide
Name Wood Eleanor Jane
Annual Wage $14,080

Wood Traci Jane

State ID
Calendar Year 2017
Employer Bonneville Joint District
Name Wood Traci Jane
Annual Wage $33,400

Wood Eleanor Jane

State IA
Calendar Year 2015
Employer Legislative Branch
Job Title Capitol Tour Guide
Name Wood Eleanor Jane
Annual Wage $12,187

Wood Jane A

State IN
Calendar Year 2017
Employer Boone County (Boone)
Job Title First Deputy
Name Wood Jane A
Annual Wage $41,244

Wood Jane A

State IN
Calendar Year 2016
Employer Boone County (boone)
Job Title First Deputy
Name Wood Jane A
Annual Wage $38,121

Wood Jane A

State IN
Calendar Year 2015
Employer Boone County (boone)
Job Title First Deputy
Name Wood Jane A
Annual Wage $38,398

Wood Jane L

State IL
Calendar Year 2018
Employer Office Of The Comptroller
Job Title Office Associate
Name Wood Jane L
Annual Wage $52,200

Wood Jane W

State IL
Calendar Year 2018
Employer Mt Zion Sd 3
Name Wood Jane W
Annual Wage $24,846

Wood Jane L

State IL
Calendar Year 2017
Employer Office Of The Comptroller
Job Title Office Associate
Name Wood Jane L
Annual Wage $47,500

Wood Jane W

State IL
Calendar Year 2017
Employer Mt Zion Sd 3
Name Wood Jane W
Annual Wage $25,111

Wood Jane L

State IL
Calendar Year 2016
Employer Office Of The Comptroller
Job Title Office Associate
Name Wood Jane L
Annual Wage $47,348

Wood Jane W

State IL
Calendar Year 2016
Employer Mt Zion Sd 3
Name Wood Jane W
Annual Wage $10,566

Wood Jane W

State IL
Calendar Year 2016
Employer Decatur Sd 61
Name Wood Jane W
Annual Wage $12,886

Wood Jane L

State IL
Calendar Year 2015
Employer Office Of The Comptroller
Job Title Office Associate
Name Wood Jane L
Annual Wage $47,419

Wood Jane W

State IL
Calendar Year 2015
Employer Decatur Sd 61
Name Wood Jane W
Annual Wage $23,347

Wood Jane A

State IN
Calendar Year 2018
Employer Boone County (Boone)
Job Title First Deputy
Name Wood Jane A
Annual Wage $43,196

Wood Jane

State AZ
Calendar Year 2015
Employer School District Of Gilbert Unified (gilbert)
Job Title Alp Teacher
Name Wood Jane
Annual Wage $40,297

Jane Wood

Name Jane Wood
Address 726 Port Rd Machiasport ME 04655 -3211
Phone Number 207-255-8492
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Jane E Wood

Name Jane E Wood
Address 1829 Northumberland Dr Rochester MI 48309 -3048
Phone Number 248-375-9163
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 Graduate School
Language English

Jane E Wood

Name Jane E Wood
Address 19 Martins Ln Rockville MD 20850 -1853
Phone Number 301-251-2316
Gender Female
Date Of Birth 1947-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Jane M Wood

Name Jane M Wood
Address 4109 Woodbine St Chevy Chase MD 20815 -5043
Phone Number 301-656-8042
Email [email protected]
Gender Female
Date Of Birth 1944-02-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Education Completed Graduate School
Language English

Jane Wood

Name Jane Wood
Address 1055 Fondulac Dr East Peoria IL 61611 -2125
Phone Number 309-694-1485
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Jane M Wood

Name Jane M Wood
Address 10434 Margene Dr Brownsburg IN 46112 -8627
Phone Number 317-298-8041
Email [email protected]
Gender Female
Date Of Birth 1958-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane A Wood

Name Jane A Wood
Address 114 Maiden St Center Point IA 52213 -9547
Phone Number 319-849-2536
Email [email protected]
Gender Female
Date Of Birth 1958-10-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Jane G Wood

Name Jane G Wood
Address 87 Hingham Ln Berlin MD 21811 -1549
Phone Number 410-641-6771
Gender Female
Date Of Birth 1938-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Jane Wood

Name Jane Wood
Address 379 East St Pittsfield MA 01201 APT 121-5337
Phone Number 413-445-5894
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane Wood

Name Jane Wood
Address 26435 Eaton Ave Faribault MN 55021 -8206
Phone Number 507-332-8621
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane C Wood

Name Jane C Wood
Address 35 Whispering Brook Rd Marlborough MA 01752 -6078
Phone Number 508-485-8452
Gender Female
Date Of Birth 1936-01-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Jane M Wood

Name Jane M Wood
Address 2100 W Moore Rd Tucson AZ 85755 -8390
Phone Number 520-219-2471
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Education Completed Graduate School
Language English

Jane Wood

Name Jane Wood
Address 615 N Wood St Erie KS 66733 -9514
Phone Number 620-244-3765
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane M Wood

Name Jane M Wood
Address 10s051 Leonard Dr Willowbrook IL 60527 -6050
Phone Number 630-276-6504
Email [email protected]
Gender Female
Date Of Birth 1960-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Jane A Wood

Name Jane A Wood
Address 692 Glenshee Dr Wentzville MO 63385 -2861
Phone Number 636-332-6503
Mobile Phone 636-332-6503
Gender Female
Date Of Birth 1939-12-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Jane M Wood

Name Jane M Wood
Address 314 Highland Meadows Ct Wentzville MO 63385 -3175
Phone Number 636-887-3710
Email [email protected]
Gender Female
Date Of Birth 1955-09-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane Wood

Name Jane Wood
Address 37 Jack St Se Silver Creek GA 30173 -2044
Phone Number 706-232-0964
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Jane E Wood

Name Jane E Wood
Address 729 S Lombard Ave Oak Park IL 60304 -1607
Phone Number 708-383-6369
Mobile Phone 708-420-4778
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed Graduate School
Language English

Jane F Wood

Name Jane F Wood
Address 4872 S Old Brook Cir Colorado Springs CO 80917 -1020
Phone Number 719-574-7236
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Education Completed High School
Language English

Jane E Wood

Name Jane E Wood
Address 250 Wilkinson St Chelsea MI 48118 APT 216-1362
Phone Number 734-433-1842
Gender Female
Date Of Birth 1966-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $5,000
Education Completed High School
Language English

Jane T Wood

Name Jane T Wood
Address 410 3rd Ave Winder GA 30680 -1606
Phone Number 770-867-2296
Gender Female
Date Of Birth 1951-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Jane E Wood

Name Jane E Wood
Address 12930 Echo Dr Rockton IL 61072 APT 55-2816
Phone Number 815-289-9922
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Jane B Wood

Name Jane B Wood
Address 787 Longwood Dr Lake Forest IL 60045 -4058
Phone Number 847-234-6879
Telephone Number 847-612-8075
Email [email protected]
Gender Female
Date Of Birth 1926-04-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Education Completed High School
Language English

Jane Wood

Name Jane Wood
Address 10 Coral Creek Pl Placida FL 33946 -2328
Phone Number 941-697-5636
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

WOOD, JANE

Name WOOD, JANE
Amount 1200.00
To DOYLE, JIM (G)
Year 20008
Application Date 2007-09-17
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Recipient Party D
Recipient State WI
Seat state:governor
Address 7710 S BROOKLINE DR MADISON WI

WOOD, JANE

Name WOOD, JANE
Amount 1000.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020402280
Application Date 2003-09-25
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 1000.00
To Russ Feingold (D)
Year 2006
Transaction Type 15
Filing ID 25020421867
Application Date 2005-09-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 1000.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020402280
Application Date 2003-08-21
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 1000.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020483580
Application Date 2006-04-24
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 800.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 27020143737
Application Date 2007-01-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 500.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020092647
Application Date 2005-12-30
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WOOD, JANE PINE

Name WOOD, JANE PINE
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12952188875
Application Date 2012-05-11
Contributor Occupation LAWYER
Contributor Employer MCDONALD HOPKINS
Organization Name McDonald Hopkins
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 956 Main St DENNIS MA

WOOD, JANE PINE

Name WOOD, JANE PINE
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15j
Application Date 2012-05-11
Contributor Occupation LAWYER
Contributor Employer MCDONALD HOPKINS
Organization Name McDonald Hopkins
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president

WOOD, JANE S

Name WOOD, JANE S
Amount 500.00
To Sherrod Brown (D)
Year 2012
Transaction Type 15
Filing ID 12020220858
Application Date 2012-03-14
Contributor Occupation RETIRED
Contributor Employer NOT EMPLOYED/RETIRED
Contributor Gender F
Recipient Party D
Recipient State OH
Committee Name Friends of Sherrod Brown
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 300.00
To Progressive Patriots Fund
Year 2006
Transaction Type 15
Filing ID 26960386309
Application Date 2006-08-30
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Progressive Patriots Fund
Address 7710 S Brookline Dr 117N MADISON WI

WOOD, JANE

Name WOOD, JANE
Amount 250.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020402281
Application Date 2003-09-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 250.00
To TRUITT, VICKI
Year 20008
Application Date 2007-09-17
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 250.00
To TRUITT, VICKI
Year 20008
Application Date 2008-08-28
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JANE P

Name WOOD, JANE P
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971822823
Application Date 2012-06-29
Contributor Occupation ATTORNEY
Contributor Employer MCDONALD HOPKINS LLC
Organization Name McDonald Hopkins
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 956 Main St DENNIS MA

WOOD, JANE

Name WOOD, JANE
Amount 200.00
To CATHCART, RICHARD C
Year 2006
Application Date 2006-01-30
Recipient Party R
Recipient State DE
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 200.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 28020080538
Application Date 2007-11-06
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount 200.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 27020370752
Application Date 2007-08-08
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE P

Name WOOD, JANE P
Amount 200.00
To Democratic Congressional Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12971822823
Application Date 2012-06-21
Contributor Occupation ATTORNEY
Contributor Employer MCDONALD HOPKINS LLC
Organization Name McDonald Hopkins
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 956 Main St DENNIS MA

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To TRUITT, VICKI
Year 2010
Application Date 2009-11-03
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To WISCONSIN DEMOCRATIC PARTY
Year 2004
Application Date 2004-02-17
Recipient Party D
Recipient State WI
Committee Name WISCONSIN DEMOCRATIC PARTY
Address 3420 SUNSET DR MADISON WI

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To CAMENISCH, TODD
Year 2010
Application Date 2010-03-23
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State AZ
Seat state:upper
Address 311 PASEO CONQUISTADORES GREEN VALLEY AZ

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To JONES, FLO
Year 20008
Application Date 2008-06-23
Recipient Party R
Recipient State NV
Seat state:lower
Address 9300 QUAIL RIDGE LAS VEGAS NV

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To JORGENSEN, ANDY
Year 20008
Application Date 2007-11-05
Contributor Occupation RETIRED
Recipient Party D
Recipient State WI
Seat state:lower
Address 7710 S BROOKLINE DR 117N MADISON WI

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To SHIVELY, JERRY
Year 2006
Application Date 2006-10-15
Recipient Party D
Recipient State ID
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To BALLANTINE, PATRICK J
Year 2004
Application Date 2004-10-26
Contributor Occupation TEACHER
Contributor Employer EPWORTH PRESCHOOL
Recipient Party R
Recipient State NC
Seat state:governor
Address 4102 COLVILLE RD DURHAM NC

WOOD, JANE

Name WOOD, JANE
Amount 100.00
To TRUITT, VICKI
Year 2004
Application Date 2003-09-15
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 75.00
To STRANGE, LUTHER
Year 2006
Application Date 2006-10-11
Recipient Party R
Recipient State AL
Seat state:governor
Address 1956 CANTERBURY SQUARE ANNISTON AL

WOOD, JANE

Name WOOD, JANE
Amount 40.00
To DALESSANDRO, ANDREA
Year 2010
Application Date 2010-02-01
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:lower
Address 311 N PASEO DE LOS CONQUISTADORES GREEN VALLEY AZ

WOOD, JANE

Name WOOD, JANE
Amount 40.00
To DALESSANDRO, ANDREA
Year 2010
Application Date 2010-01-12
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:lower
Address 311 N PASEO DE LOS CONQUISTADORES GREEN VALLEY AZ

WOOD, JANE

Name WOOD, JANE
Amount 25.00
To FARLEY, STEVE
Year 2010
Application Date 2010-05-22
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State AZ
Seat state:lower
Address 311 PASEO CONQUISTADORES GREEN VALLEY AZ

WOOD, JANE

Name WOOD, JANE
Amount 25.00
To BLACK, SPENCER
Year 2004
Application Date 2003-09-06
Recipient Party D
Recipient State WI
Seat state:lower
Address 203 BORDNER DR MADISON WI

WOOD, JANE

Name WOOD, JANE
Amount 24.16
To TRUITT, VICKI
Year 2004
Application Date 2003-09-21
Recipient Party R
Recipient State TX
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount 24.00
To CLARK, MARTHA FULLER
Year 2006
Application Date 2006-08-22
Contributor Occupation PARALEGAL-TITLE RESEARCHER
Contributor Employer SELF SHORE TITLE ABSTRACTING LLC
Recipient Party D
Recipient State NH
Seat state:upper
Address 717 SHORE DR LACONIA NH

WOOD, JANE

Name WOOD, JANE
Amount 15.00
To BOURBEAU, KENNETH (KENNY)
Year 2006
Application Date 2006-10-11
Recipient Party D
Recipient State NH
Seat state:lower

WOOD, JANE

Name WOOD, JANE
Amount -250.00
To Russ Feingold (D)
Year 2004
Transaction Type 15
Filing ID 23020402280
Application Date 2003-09-30
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount -800.00
To Russ Feingold (D)
Year 2008
Transaction Type 15
Filing ID 27020143737
Application Date 2007-01-16
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

WOOD, JANE

Name WOOD, JANE
Amount -1200.00
To Russ Feingold (D)
Year 2008
Transaction Type 22y
Filing ID 27020143858
Application Date 2007-01-16
Contributor Gender F
Recipient Party D
Recipient State WI
Committee Name Feingold Senate Cmte
Seat federal:senate

JANE WOOD

Name JANE WOOD
Address 5401 Beth Drive Austell GA
Value 31000
Landvalue 31000
Buildingvalue 87700
Type Residential; Lots less than 1 acre

WOOD JAMES J & JANE E

Name WOOD JAMES J & JANE E
Physical Address 516 SAN LORENZO CT, LADY LAKE FL, FL 32159
Ass Value Homestead 139043
Just Value Homestead 139043
County Lake
Year Built 1991
Area 1761
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 516 SAN LORENZO CT, LADY LAKE FL, FL 32159

WOOD JANE

Name WOOD JANE
Physical Address 1 AVISTA CIR, SAINT AUGUSTINE, FL 32080
Owner Address 1 AVISTA CIR, SAINT AUGUSTINE, FL 32080
Ass Value Homestead 222039
Just Value Homestead 301623
County St. Johns
Year Built 1958
Area 3154
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1 AVISTA CIR, SAINT AUGUSTINE, FL 32080

WOOD JANE S

Name WOOD JANE S
Physical Address 359 SANDALWOOD CT, LAKELAND, FL 33813
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
Sale Price 92500
Sale Year 2012
Ass Value Homestead 66500
Just Value Homestead 66500
County Polk
Year Built 1989
Area 2260
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 359 SANDALWOOD CT, LAKELAND, FL 33813
Price 92500

WOOD JANE S

Name WOOD JANE S
Physical Address 6780 TRAIL RIDGE DR, LAKELAND, FL 33813
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Year Built 1989
Area 1934
Land Code Condominiums
Address 6780 TRAIL RIDGE DR, LAKELAND, FL 33813

WOOD JANE S

Name WOOD JANE S
Physical Address TOWER BLVD, LAKE WALES, FL 33853
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Land Code Vacant Residential
Address TOWER BLVD, LAKE WALES, FL 33853

WOOD JANE S

Name WOOD JANE S
Physical Address TOWERGATE CIR, LAKE WALES, FL 33853
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Land Code Vacant Residential
Address TOWERGATE CIR, LAKE WALES, FL 33853

WOOD JANE S

Name WOOD JANE S
Physical Address 1111 TOWERGATE CIR, LAKE WALES, FL 33853
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Land Code Vacant Residential
Address 1111 TOWERGATE CIR, LAKE WALES, FL 33853

WOOD JANE S

Name WOOD JANE S
Physical Address 1151 TOWERGATE CIR, LAKE WALES, FL 33853
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Land Code Vacant Residential
Address 1151 TOWERGATE CIR, LAKE WALES, FL 33853

WOOD JANE S REVOCABLE TRUST

Name WOOD JANE S REVOCABLE TRUST
Physical Address 3904 SPOONBILL CT, LAKELAND, FL 33813
Owner Address PO BOX 969, HIGHLAND CITY, FL 33846
County Polk
Year Built 1986
Area 1832
Land Code Multi-family - less than 10 units
Address 3904 SPOONBILL CT, LAKELAND, FL 33813

WOOD HELEN L & WOOD JANE H

Name WOOD HELEN L & WOOD JANE H
Physical Address 857 JOHNSTON AVE
Owner Address 857 JOHNSTON AVE
Sale Price 1
Ass Value Homestead 91100
County mercer
Address 857 JOHNSTON AVE
Value 112100
Net Value 112100
Land Value 21000
Prior Year Net Value 112100
Transaction Date 1997-08-25
Property Class Residential
Deed Date 1985-06-18
Year Constructed 1952
Price 1

JANE A WOOD

Name JANE A WOOD
Address 692 Glenshee Drive Wentzville MO
Value 30000
Landvalue 30000
Buildingvalue 105170
Landarea 8,712 square feet
Bedrooms 3
Numberofbedrooms 3
Type Split foyer
Price 72325

WOOD CHARLES L & MARY JANE

Name WOOD CHARLES L & MARY JANE
Physical Address 1233 AZORA DR, DELTONA, FL 32725
Sale Price 55000
Sale Year 2012
County Volusia
Year Built 1982
Area 1218
Land Code Single Family
Address 1233 AZORA DR, DELTONA, FL 32725
Price 55000

JANE B WOOD

Name JANE B WOOD
Address 787 Longwood Drive Lake Forest IL 60045
Value 87023
Landvalue 87023
Buildingvalue 179905

JANE D WOOD

Name JANE D WOOD
Address 7 Ventura Road Worcester MA
Value 48800
Landvalue 48800
Buildingvalue 75500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANE D WOOD

Name JANE D WOOD
Address 17 Gifford Drive Worcester MA
Value 71100
Landvalue 71100
Buildingvalue 127700
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANE D WOOD

Name JANE D WOOD
Address 323 Windy Meadow Drive Cedar Hill TX 75104
Value 98770
Landvalue 25880
Buildingvalue 98770

JANE ELIZABETH STANLEY WOOD

Name JANE ELIZABETH STANLEY WOOD
Address 511 22nd Street Virginia Beach VA
Value 253400
Landvalue 253400
Buildingvalue 73700

JANE LONG WOOD

Name JANE LONG WOOD
Address 23 Douglas Avenue Kannapolis NC
Value 16000
Landvalue 16000
Buildingvalue 50810
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANE M WOOD

Name JANE M WOOD
Address 205 Sword Lily Drive O'Fallon MO
Value 147965
Landarea 3,049 square feet
Bedrooms 2
Numberofbedrooms 2
Type Condominium Town House
Price 160168

JANE M WOOD

Name JANE M WOOD
Address 228 Winterbury Drive Canton GA 30114
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANE P WOOD

Name JANE P WOOD
Address 222-34 95th Avenue Queens NY 11429
Value 387000
Landvalue 12788

JANE TOMKINS WOOD

Name JANE TOMKINS WOOD
Address 1956 Canterbury Square Anniston AL 36207
Value 40220
Landvalue 40220

JANE WALKER WOOD

Name JANE WALKER WOOD
Address 1339 Virginia Road Santa Barbara CA 93108
Value 461000
Landvalue 461000

JANE WOOD

Name JANE WOOD
Address 19 Martins Lane Rockville MD 20850
Value 350510
Landvalue 350510

JANE C WOOD

Name JANE C WOOD
Address 9614 Windy Terrace Drive Dallas TX 75231
Value 234420
Landvalue 70000
Buildingvalue 234420

WOOD CARL S & JANE V

Name WOOD CARL S & JANE V
Physical Address 4661 MISTY WAY, OVIEDO, FL 32765
Owner Address 4661 MISTY WAY, OVIEDO, FL 32765
Ass Value Homestead 244959
Just Value Homestead 295844
County Seminole
Year Built 1972
Area 3860
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4661 MISTY WAY, OVIEDO, FL 32765

JANE WOOD

Name JANE WOOD
Type Voter
State AZ
Address 5865 E SANNA ST, PARADISE VLY, AZ 85253
Phone Number 928-580-5244
Email Address [email protected]

JANE WOOD

Name JANE WOOD
Type Voter
State FL
Address 800 KAY RD NE # 1142, BRADENTON, FL 34212
Phone Number 904-268-9572
Email Address [email protected]

JANE WOOD

Name JANE WOOD
Type Independent Voter
State IL
Address 23020 N EASTON AVE, PRAIRIE VIEW, IL 60069
Phone Number 847-226-0116
Email Address [email protected]

JANE WOOD

Name JANE WOOD
Type Independent Voter
State IN
Address 1614 GIBSON DRIVE, LEBANON, IN 46052
Phone Number 765-482-4854
Email Address [email protected]

JANE WOOD

Name JANE WOOD
Type Republican Voter
State CO
Address 861 SAGE SPARROW CIR, LITTLETON, CO 80129
Phone Number 303-734-1382
Email Address [email protected]

Jane L Wood

Name Jane L Wood
Visit Date 4/13/10 8:30
Appointment Number U44807
Type Of Access VA
Appt Made 9/27/2011 0:00
Appt Start 9/30/2011 10:30
Appt End 9/30/2011 23:59
Total People 339
Last Entry Date 9/27/2011 15:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Jane T Wood

Name Jane T Wood
Visit Date 4/13/10 8:30
Appointment Number U14847
Type Of Access VA
Appt Made 6/6/2011 0:00
Appt Start 6/21/2011 9:00
Appt End 6/21/2011 23:59
Total People 342
Last Entry Date 6/21/2011 8:43
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Jane E Wood

Name Jane E Wood
Visit Date 4/13/10 8:30
Appointment Number U04424
Type Of Access VA
Appt Made 5/5/2011 0:00
Appt Start 5/10/2011 10:30
Appt End 5/10/2011 23:59
Total People 281
Last Entry Date 5/5/2011 14:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JANE WOOD

Name JANE WOOD
Visit Date 4/13/10 8:30
Appointment Number U61945
Type Of Access VA
Appt Made 12/9/09 9:52
Appt Start 12/9/09 11:00
Appt End 12/9/09 23:59
Total People 239
Last Entry Date 12/9/09 9:52
Meeting Location WH
Caller VISITORS
Description 11.30AM GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANE WOOD

Name JANE WOOD
Visit Date 4/13/10 8:30
Appointment Number U68186
Type Of Access VA
Appt Made 12/31/09 6:52
Appt Start 1/5/10 8:30
Appt End 1/5/10 23:59
Total People 87
Last Entry Date 12/31/09 6:52
Meeting Location WH
Caller VISITORS
Release Date 04/30/2010 07:00:00 AM +0000

JANE WOOD

Name JANE WOOD
Car SATURN AURA
Year 2007
Address 401 W Merle Ln, Peoria, IL 61604-1536
Vin 1G8ZS57N67F173023
Phone 309-681-8515

Jane Wood

Name Jane Wood
Car FORD ESCAPE HYBRID
Year 2007
Address PO Box 936, Long Beach, WA 98631-0936
Vin 1FMCU59H17KB35506

Jane Wood

Name Jane Wood
Car FORD ESCAPE
Year 2007
Address 6993 Watt Hill Rd, Roseville, OH 43777-9671
Vin 1FMYU03197KA19099

Jane Wood

Name Jane Wood
Car SUBARU OUTBACK
Year 2007
Address PO Box 969, Highland City, FL 33846-0969
Vin 4S4BP61CX77317829

JANE WOOD

Name JANE WOOD
Car DODGE GRAND CARAVAN
Year 2007
Address 5401 Pocahontas Trl, Providence Forge, VA 23140-3162
Vin 2D4GP44LX7R171072
Phone 804-966-5119

JANE WOOD

Name JANE WOOD
Car HONDA ODYSSEY
Year 2007
Address 5010 Meadowlark Ct, Barboursville, VA 22923-1925
Vin 5FNRL38487B120373

JANE WOOD

Name JANE WOOD
Car LEXUS RX 350
Year 2007
Address PO Box 7, Bulverde, TX 78163-0007
Vin 2T2GK31U47C006164

JANE WOOD

Name JANE WOOD
Car CADILLAC CTS
Year 2007
Address 502 10TH ST SE, CULLMAN, AL 35055-4455
Vin 1G6DP577470144807
Phone 256-734-0837

JANE WOOD

Name JANE WOOD
Car DODGE GRAND CARAVAN
Year 2007
Address 114 Maiden St, Center Point, IA 52213-9547
Vin 2D4GP44L07R323053
Phone 319-849-2536

JANE WOOD

Name JANE WOOD
Car HONDA PILOT
Year 2007
Address 159 Ridgeland Dr, Six Mile, SC 29682-9772
Vin 5FNYF28507B028485
Phone 864-868-2025

JANE WOOD

Name JANE WOOD
Car Ford Explorer
Year 2007
Address 148 Sylvia Ln, Schenectady, NY 12306-9734
Vin 1FMEU73E07UA92509

JANE WOOD

Name JANE WOOD
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 44 PERRY ST APT 9, LINCOLN, ME 04457-1242
Vin 2A4GP54L47R159898

Jane Wood

Name Jane Wood
Car PONTIAC GRAND PRIX
Year 2007
Address 376 Bellvue Dr, Fort Worth, TX 76134-3936
Vin 2G2WP552271203455
Phone 817-293-3452

Jane Wood

Name Jane Wood
Car TOYOTA COROLLA
Year 2007
Address 641 Chesnee Hwy, Spartanburg, SC 29303-2302
Vin JTDBR32E370114707
Phone

JANE WOOD

Name JANE WOOD
Car TOYOTA CAMRY HYBRID
Year 2007
Address 4126 Willow Bay Dr, Winter Garden, FL 34787-5309
Vin JTNBB46K773025954

Jane Wood

Name Jane Wood
Domain kidsresales.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-08-15
Update Date 2011-08-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1455 Highland Lakes Trail Birmingham Alabama 35242
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain wikanikojobs.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-04-07
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Hospital Road, Hammerwich Staffs WS7 0EJ
Registrant Country UNITED KINGDOM

Jane Wood

Name Jane Wood
Domain thegoodgearcompany.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-22
Update Date 2011-12-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 515 Main Street Milton ON L9T 3J2
Registrant Country CANADA

jane wood

Name jane wood
Domain bonairesouvenirs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown grand Cayman ky1-1103
Registrant Country CAYMAN ISLANDS

jane wood

Name jane wood
Domain islandsouvenirshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-11-06
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown grand Cayman ky1-1103
Registrant Country CAYMAN ISLANDS

Jane Wood

Name Jane Wood
Domain janewoodlpci.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville Texas 75401
Registrant Country UNITED STATES

jane wood

Name jane wood
Domain islandshoppingnetwork.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-05
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown grand Cayman ky1-1103
Registrant Country CAYMAN ISLANDS

Jane Wood

Name Jane Wood
Domain janeewood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville TX 75401
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain janewoodmhc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-19
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain sophiegiraffe.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-15
Update Date 2013-01-16
Registrar Name GODADDY.COM, LLC
Registrant Address 4195 Ennisclare Drive Rockwood Ontario N0B 2K0
Registrant Country CANADA

jane wood

Name jane wood
Domain santorinisouvenirs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown grand Cayman ky1-1103
Registrant Country CAYMAN ISLANDS

Jane Wood

Name Jane Wood
Domain drjanewood.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-25
Update Date 2013-09-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville TX 75401
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain skincareforanyage.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7082 S Franklin St Centennial Colorado 80122
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain seedmon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-09
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown Grand Cayman BWI
Registrant Country CAYMAN ISLANDS

jane wood

Name jane wood
Domain cookislandssouvenirs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown grand Cayman ky1-1103
Registrant Country CAYMAN ISLANDS

jane wood

Name jane wood
Domain oaktreetoffee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-26
Update Date 2013-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address 115 Black Brook Rd Hampton New Jersey 08827
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain janewoodlpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville Texas 75401
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain ridemilton.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-22
Update Date 2011-12-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 515 Main Street Milton ON L9T 3J2
Registrant Country CANADA

Jane Wood

Name Jane Wood
Domain janewoodauthor.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-09-30
Update Date 2011-10-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 525 wentworth av. Ottawa ON K2B8E5
Registrant Country CANADA

Jane Wood

Name Jane Wood
Domain janeewoodlpc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville Texas 75401
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain anyageskincare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-18
Update Date 2013-06-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7082 S Franklin St Centennial Colorado 80122
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain runningsucksraces.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-19
Update Date 2011-12-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 350 Pringle Avenue Milton ON L9T 7M4
Registrant Country CANADA

Jane Wood

Name Jane Wood
Domain islandtravelshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-07-09
Update Date 2013-07-13
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown Grand Cayman BWI
Registrant Country CAYMAN ISLANDS

Jane Wood

Name Jane Wood
Domain miltonmarathon.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-09
Update Date 2012-11-05
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 515 Main St East Milton ON L9T 3J2
Registrant Country CANADA

Jane Wood

Name Jane Wood
Domain golocal-uk.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-09-22
Update Date 2013-08-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 119 Sheerstock Haddenham Bucks HP17 8EY
Registrant Country UNITED KINGDOM

Jane Wood

Name Jane Wood
Domain janeewoodlpci.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-18
Update Date 2013-02-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1010 Park Street greenville Texas 75401
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain pumpkinsummit.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-11-09
Update Date 2011-11-15
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 515 Main St East Milton ON L9T 3J2
Registrant Country CANADA

Jane Wood

Name Jane Wood
Domain arcticmagiceskies.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-06-07
Update Date 2013-06-07
Registrar Name REGISTER.COM, INC.
Registrant Address 2036 Eagle Nest Pass Lewisville TX 75077
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain peirceunltd.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-06-21
Update Date 2012-09-02
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address One Old Mill River Road Pound Ridge NY 10576
Registrant Country UNITED STATES

Jane Wood

Name Jane Wood
Domain barbudasouvenirs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-16
Update Date 2013-10-17
Registrar Name GODADDY.COM, LLC
Registrant Address 98 Ellery Merren Drive Georgetown Ky1-1103
Registrant Country CAYMAN ISLANDS