Janet Anderson

We have found 358 public records related to Janet Anderson in 39 states . Ethnicity of all people found is Swedish. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 88 business registration records connected with Janet Anderson in public records. The businesses are registered in 23 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Food Stores (Food) industry. There are 60 profiles of government employees in our database. People found have seventeen different job titles. Most of them are employed as Special Education Interrelated. These employees work in 5 states: AZ, CO, CT, FL and GA. Average wage of employees is $37,096.


Janet J Anderson

Name / Names Janet J Anderson
Age 49
Birth Date 1975
Also Known As Janet Babe
Person 1243 Clarkson Ct, Ellisville, MO 63011
Phone Number 636-386-0835
Possible Relatives



Howard Douglas Rabe


L Wswede Anderson
Previous Address 153 Cascade Terrace Dr, Ballwin, MO 63021
6223 85th Ln, Ocala, FL 34472
781 Park Ave, Cranston, RI 02910
6233 85th Ln, Ocala, FL 34472
837 Park Valley Cir, Minneola, FL 34715
835 Westbrooke Village Dr #A, Ballwin, MO 63021
835 Westbrooke Village Dr #A, Manchester, MO 63021
12648 Grey Eagle Ct #31, Germantown, MD 20874
835 Westbrooke Village Dr, Ballwin, MO 63021
1506 Strawberry Glen Ct, Ballwin, MO 63021
17329 Warren Pl, Aurora, CO 80013
173 Puritan Dr, Middletown, RI 02842
479 RR 6 POB, Summerland Key, FL 33042
800 Grand Ave #45, Carbondale, IL 62901
485 Nicole Dr, Blackfoot, ID 83221
6200 Whitehall Dr, Fayetteville, NC 28303
479 PO Box, Summerland Key, FL 33042
109 Smith, Carbondale, IL 62901

Janet M Anderson

Name / Names Janet M Anderson
Age 55
Birth Date 1969
Also Known As James Anderson
Person 103 Hart St #1-105, Taunton, MA 02780
Phone Number 508-821-9543
Possible Relatives







Previous Address 103 Hart St #206, Taunton, MA 02780
18 Helena Rd, Dorchester, MA 02122
43 Leland Rd, Marshfield, MA 02050
22 Garfield St, Taunton, MA 02780
103 Hart St, Taunton, MA 02780
103 Hart St #5-201, Taunton, MA 02780
22 Garfield St #1-FLR, Taunton, MA 02780
22 Garfield St #1, Taunton, MA 02780
101 Old Stone Way, Weymouth, MA 02189
101 Old Stone Way #101, Weymouth, MA 02189
101 Old Stone Way #208, Weymouth, MA 02189
101 Old Stone Way #309, Weymouth, MA 02189
103 Hart St #4, Taunton, MA 02780
8 28th #71, Weymouth, MA 02189

Janet Marie Anderson

Name / Names Janet Marie Anderson
Age 56
Birth Date 1968
Also Known As Janet Mc
Person 8 Little River Rd, Old Orchard Beach, ME 04064
Phone Number 207-937-2144
Possible Relatives







Previous Address 109 Albatross Rd #2, Quincy, MA 02169
8 Little River Rd, Old Orchd Bch, ME 04064
4 Hemlock St, Old Orchard Beach, ME 04064
4619 24th Ave, Cape Coral, FL 33914
2 Jennifer St, Old Orchard Beach, ME 04064
49 Grand Ave, Scarborough, ME 04074
1770 Las Olas Blvd #305, Fort Lauderdale, FL 33301
166 Pine Point Rd, Scarborough, ME 04074
49 Grandview Ln #2, Raymond, ME 04071
830 Portland Rd, Saco, ME 04072
432 12th Ave, Fort Lauderdale, FL 33301
22 Roosevelt Rd, Quincy, MA 02169
190 Cleaves St #2, Biddeford, ME 04005
Jennifer, Old Orchard Beach, ME 04064
111 M St #2, Boston, MA 02127
Email [email protected]

Janet Marie Anderson

Name / Names Janet Marie Anderson
Age 57
Birth Date 1967
Also Known As Janet M Cronan
Person 63 Winchester Dr, North Scituate, RI 02857
Phone Number 401-331-7238
Possible Relatives
Previous Address 63 Winchester Dr, N Scituate, RI 02857
63 Winchester Dr, Pascoag, RI 02859
63 Winchester Dr, Glocester, RI 02859
40 Church St #5, North Attleboro, MA 02760
665 River Ave, Providence, RI 02908
Email [email protected]

Janet M Anderson

Name / Names Janet M Anderson
Age 57
Birth Date 1967
Also Known As Jen Anderson
Person 54 Saint Asaph St, Leominster, MA 01453
Phone Number 978-534-7922
Possible Relatives Michael G Hauver


Previous Address 226 Water St #2, Leominster, MA 01453
3700 Westport Ave, Sioux Falls, SD 57106
225 Water St #3A, Leominster, MA 01453
49 Hamilton St #7, Leominster, MA 01453
93 Mooreland Ave #11, Leominster, MA 01453
64 Main Pkwy #1, Leominster, MA 01453

Janet Fisher Anderson

Name / Names Janet Fisher Anderson
Age 58
Birth Date 1966
Also Known As J Abadie
Person 511 Acadian Dr, Jennings, LA 70546
Phone Number 337-616-9285
Possible Relatives Raymond L Abadiejr



Previous Address 204 Anna St, Scott, LA 70583
900 Provost St #20, Scott, LA 70583
704 Alfred St, Scott, LA 70583
2 Rt, Duson, LA 70529
62C PO Box, Duson, LA 70529
Email [email protected]

Janet Christine Anderson

Name / Names Janet Christine Anderson
Age 58
Birth Date 1966
Also Known As Janet Anderson Hardman
Person 5309 Ola Ave, Tampa, FL 33604
Phone Number 870-449-5889
Possible Relatives



Previous Address 821 PO Box, Yellville, AR 72687
5403 Bent Tree Dr, Lowell, AR 72745
9965 Admiral Dr, Rogers, AR 72756
9967 Admiral Dr, Rogers, AR 72756
53 Donna Sue Dr, Yellville, AR 72687
329 Magness Dr, Gassville, AR 72635
5 PO Box, Mountain Home, AR 72654
4 East Ln, Mountain Home, AR 72653
862 PO Box, Mountain Home, AR 72654
1483 County Road 27, Mountain Home, AR 72653
O PO Box, Yellville, AR 72687
903 PO Box, Mountain Home, AR 72654
271 RR 5, Mount Holly, AR 72653
835 RR 5, Mountain Home, AR 72653
903 RR 5, Mountain Home, AR 72653
835 PO Box, Mountain Home, AR 72654
RR 5 POB 271E4, Mountain Home, AR 72653

Janet L Anderson

Name / Names Janet L Anderson
Age 59
Birth Date 1965
Also Known As Janet Anders
Person 5740 Whistling Winds Walk, Clarksville, MD 21029
Phone Number 240-755-0182
Possible Relatives

C Anderson
Previous Address 712 Old Barnstable Rd #R, East Falmouth, MA 02536
8455 Oakton Ln #3B, Ellicott City, MD 21043
2394 PO Box, Mashpee, MA 02649
181 Barlows Landing Rd, Pocasset, MA 02559
Email [email protected]

Janet M Anderson

Name / Names Janet M Anderson
Age 59
Birth Date 1965
Also Known As Janet M Lacroix
Person 14 Nottingham Pl #12, Coventry, RI 02816
Phone Number 401-615-9618
Previous Address 24 Lane D, Coventry, RI 02816
40 Martin St, Coventry, RI 02816
39 Maude Ave, Coventry, RI 02816
3595 Post Rd #24208, Warwick, RI 02886

Janet T Anderson

Name / Names Janet T Anderson
Age 60
Birth Date 1964
Person 2723 Point Dr, Monroe, LA 71201
Phone Number 318-323-8614
Possible Relatives




Previous Address 602 Loop Rd, Monroe, LA 71201
602 Lp, Monroe, LA 71201
2593 PO Box, Monroe, LA 71207

Janet E Anderson

Name / Names Janet E Anderson
Age 63
Birth Date 1961
Person 10 Freeman St, Arlington, MA 02474
Phone Number 781-648-2379
Possible Relatives
Previous Address 10 Fremont Ct, Arlington, MA 02474
53 Wilson St, Haverhill, MA 01832
12 Merrill Av, Arlington, MA 02178
12 Merrill, Arlington, MA 02178
12 Merrill Ave, Belmont, MA 02478
300 Main St #3, Watertown, MA 02472
Email [email protected]

Janet Wilkins Anderson

Name / Names Janet Wilkins Anderson
Age 63
Birth Date 1961
Person 134 Whitcomb Ave, Littleton, MA 01460
Phone Number 978-486-4034
Possible Relatives

Janet L Anderson

Name / Names Janet L Anderson
Age 68
Birth Date 1956
Person 200 Great Rd, Lincoln, MA 01773
Phone Number 781-259-0313
Previous Address 490 Lexington Rd, Concord, MA 01742
Popple Camp Rd, Petersham, MA 01366
201 PO Box, Concord, MA 01742
369 Massachusetts Ave, Arlington, MA 02474
34 Hamilton Rd #303, Arlington, MA 02474
Email [email protected]

Janet R Anderson

Name / Names Janet R Anderson
Age 70
Birth Date 1954
Also Known As Janet Anderosn
Person 20 Washington #222, Brookline, MA 02146

Janet L Anderson

Name / Names Janet L Anderson
Age 71
Birth Date 1953
Person 624 East Ave, Pawtucket, RI 02860
Phone Number 401-722-6952
Possible Relatives

Previous Address 58 Woodridge Cir, West Hartford, CT 06107
55 Cushing Ave #2, Belmont, MA 02478
224 Jamaicaway #4, Jamaica Plain, MA 02130
224 Jamaica #4, Boston, MA 02130
58 Woodridge Cir, Hartford, CT 06107
899 PO Box, Boston, MA 02130

Janet Dissauer Anderson

Name / Names Janet Dissauer Anderson
Age 71
Birth Date 1953
Also Known As Jan A Anderson
Person 64 King Hill Rd #R9, Hanover, MA 02339
Phone Number 781-871-2472
Possible Relatives


B Anderson
Previous Address 800 High St, Hanson, MA 02341
195 Twin Lakes Dr #195, Halifax, MA 02338

Janet L Anderson

Name / Names Janet L Anderson
Age 73
Birth Date 1951
Also Known As Jane Anderson
Person 502 21st Ave, Moline, IL 61265
Phone Number 773-287-9872
Possible Relatives
Previous Address 5233 Hirsch St #1, Chicago, IL 60651
502 Ave, Moline, IL 61265
1328 Mason Ave #1, Chicago, IL 60651
833 16th Ave #1, Maywood, IL 60153
915 Massasoit Ave #3, Chicago, IL 60651
9528 Cicero Ave, Oak Lawn, IL 60453
729 Central Ave #3A, Chicago, IL 60644
5407 11th Avenue A, Moline, IL 61265
1418 Sawyer Ave, Chicago, IL 60623
4847 Augusta Blvd, Chicago, IL 60651
2807 9th Ave, Moline, IL 61265
2915 Farnam St, Davenport, IA 52803
1255 Austin, Chg, IL 00000
Email [email protected]

Janet Pourciau Anderson

Name / Names Janet Pourciau Anderson
Age 74
Birth Date 1950
Also Known As Janet Anderson
Person 11039 Fernbrook Ave, Baton Rouge, LA 70809
Phone Number 225-293-6517
Possible Relatives
Previous Address 5840 Glen Cove Dr, Baton Rouge, LA 70809
10795 Mead Rd, Baton Rouge, LA 70816
1824 Winter Ridge Ave #A, Baton Rouge, LA 70816

Janet J Anderson

Name / Names Janet J Anderson
Age 75
Birth Date 1949
Person 618 Miller St, Clarksville, AR 72830
Phone Number 501-754-6802
Possible Relatives



D Anderson
Email [email protected]

Janet M Anderson

Name / Names Janet M Anderson
Age 76
Birth Date 1948
Person 122 HC 32, Mount Judea, AR 72655
Phone Number 870-434-5266
Possible Relatives


K Anderson
Previous Address 1052 48th St, Emeryville, CA 94608
130 HC 32, Mount Judea, AR 72655
PO Box, Mount Judea, AR 72655
20A PO Box, Mount Judea, AR 72655
122 HC 32, Bass, AR 72655
122 PO Box, Mount Judea, AR 72655
18 PO Box, Berryville, AR 72616
20 PO Box, Mount Judea, AR 72655

Janet K Anderson

Name / Names Janet K Anderson
Age 83
Birth Date 1941
Also Known As J Anderson
Person 6715 Thorne St, Worthington, OH 43085
Phone Number 614-433-0902
Possible Relatives
Previous Address 21 Webster St #2, Malden, MA 02148
192 Kennedy Dr #305, Malden, MA 02148

Janet Joyce Anderson

Name / Names Janet Joyce Anderson
Age 86
Birth Date 1937
Also Known As J J Anderson
Person 1211 Bunker Hill Rd, Ashtabula, OH 44004
Phone Number 440-964-6527
Possible Relatives



B Anderson


Previous Address 14346 90th Ave, Seminole, FL 33776
5021 Lake Rd #5, Ashtabula, OH 44004
5021 Lake Rd #4, Ashtabula, OH 44004
5021 Lake Rd, Ashtabula, OH 44004
1857 Walnut Dr, Ashtabula, OH 44004
001211 Bunker Hill Rd, Ashtabula, OH 44004
4533 Main Ave, Ashtabula, OH 44004
842 RR 5 POB, Big Pine Key, FL 33043

Janet W Anderson

Name / Names Janet W Anderson
Age 87
Birth Date 1936
Also Known As J Anderson
Person 92 Norwood Ave, Hamden, CT 06518
Phone Number 203-281-7650
Possible Relatives


Previous Address Millbrook School, Millbrook, NY 00000
92 Norwood Ave, New Haven, CT 06518

Janet Alexander Anderson

Name / Names Janet Alexander Anderson
Age 102
Birth Date 1921
Person 1664 Main Rd, Westport, MA 02790
Phone Number 508-636-5228
Possible Relatives

Westport Anderson
Nominee T Andersonwestpo
Previous Address 8105 Chester Vlg, Chester, CT 06412
8106 Chester Vlg, Chester, CT 00000
7924 Grays Dr, Grosse Ile, MI 48138
7924 Grosse Ile Pkwy, Grosse Ile, MI 48138
93 Abbot St, Andover, MA 01810

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 9945 55th St, Miami, FL 33165
Phone Number 305-596-3466

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 494 Titus Ave, Manchester, NH 03103
Phone Number 603-627-8905
Possible Relatives
Micahel D Anderson
Previous Address 2450 Goffs Falls Rd, Manchester, NH 03103

Janet L Anderson

Name / Names Janet L Anderson
Age N/A
Person 6210 S COUNTRY CLUB RD, TUCSON, AZ 85706
Phone Number 520-792-0751

Janet Caro Anderson

Name / Names Janet Caro Anderson
Age N/A
Also Known As Carol Anderson
Person 7310 Pinecastle Rd, Falls Church, VA 22043
Possible Relatives



K Anderson
Previous Address 14930 Windmill Dr, Carmel, IN 46033
908 Wheaton Ave, Wheaton, IL 60187
117 Willow Grove Rd, Sherwood, AR 72120
4 Briarstone Dr, Sherwood, AR 72120
33 Ridgewell Rd, Sherwood, AR 72120

Janet L Anderson

Name / Names Janet L Anderson
Age N/A
Person 120 Alexander Ave, Gonzales, LA 70737
Possible Relatives

Janet G Anderson

Name / Names Janet G Anderson
Age N/A
Person 8821 DANNY CIR, EAGLE RIVER, AK 99577
Phone Number 907-694-9338

Janet S Anderson

Name / Names Janet S Anderson
Age N/A
Person 38320 DOWNRIGGER ST, KENAI, AK 99611
Phone Number 907-283-7665

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person PO BOX 6878, KINGMAN, AZ 86402

Janet R Anderson

Name / Names Janet R Anderson
Age N/A
Person 1744 W COCONINO DR, CHANDLER, AZ 85248

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 637 E RUNAWAY BAY PL, CHANDLER, AZ 85249

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 5424 S COUNTY ROAD 67, MIDLAND CITY, AL 36350

Janet M Anderson

Name / Names Janet M Anderson
Age N/A
Person 492 BARTON RD, FRISCO CITY, AL 36445

Janet L Anderson

Name / Names Janet L Anderson
Age N/A
Person 15718 US HIGHWAY 331, OPP, AL 36467

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 1129 WEYBRIDGE RD, PELHAM, AL 35124

Janet K Anderson

Name / Names Janet K Anderson
Age N/A
Person 6609 DELONG LANDING CIR, ANCHORAGE, AK 99502

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 492 PO Box, Mountain Home, AR 72654

Janet K Anderson

Name / Names Janet K Anderson
Age N/A
Person 167 Kennedy Dr #209, Malden, MA 02148

Janet M Anderson

Name / Names Janet M Anderson
Age N/A
Person 1041 E SILVERSMITH TRL, QUEEN CREEK, AZ 85243
Phone Number 480-987-4705

Janet F Anderson

Name / Names Janet F Anderson
Age N/A
Person 5724 MARQUIS CT, MOBILE, AL 36609
Phone Number 251-344-7319

Janet P Anderson

Name / Names Janet P Anderson
Age N/A
Person PO BOX 6454, KETCHIKAN, AK 99901
Phone Number 907-225-8063

Janet M Anderson

Name / Names Janet M Anderson
Age N/A
Person 210 SOUTH DR, FAIRHOPE, AL 36532
Phone Number 251-990-5516

Janet G Anderson

Name / Names Janet G Anderson
Age N/A
Person 25190 US HIGHWAY 31, JEMISON, AL 35085
Phone Number 205-688-2786

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 204 S COUNTY ROAD 49, DOTHAN, AL 36301
Phone Number 334-673-2393

Janet F Anderson

Name / Names Janet F Anderson
Age N/A
Person 5817 MAL DR, MOBILE, AL 36693
Phone Number 251-602-0285

Janet L Anderson

Name / Names Janet L Anderson
Age N/A
Person 890 NE FIELDS RD, LACEYS SPRING, AL 35754
Phone Number 256-882-1609

Janet B Anderson

Name / Names Janet B Anderson
Age N/A
Person 509 MARS HILL RD, FLORENCE, AL 35630
Phone Number 256-766-5021

Janet W Anderson

Name / Names Janet W Anderson
Age N/A
Person 100 ASHTON ST, BREWTON, AL 36426
Phone Number 251-809-0051

Janet S Anderson

Name / Names Janet S Anderson
Age N/A
Person 10022 SHADOW WOOD DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-6114

Janet L Anderson

Name / Names Janet L Anderson
Age N/A
Person 2208 TAMERA CIR SW, HUNTSVILLE, AL 35803
Phone Number 256-883-9768

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person 4417 KENNESAW DR, BIRMINGHAM, AL 35213
Phone Number 205-870-4835

Janet E Anderson

Name / Names Janet E Anderson
Age N/A
Person 16 COUNTY ROAD 168, NEW BROCKTON, AL 36351
Phone Number 334-894-0057

Janet Anderson

Name / Names Janet Anderson
Age N/A
Person PO BOX 455, NOME, AK 99762
Phone Number 907-443-5566

Janet S Anderson

Name / Names Janet S Anderson
Age N/A
Person 5049 MEADOW BROOK RD, BIRMINGHAM, AL 35242
Phone Number 205-995-8448

Janet D Anderson

Name / Names Janet D Anderson
Age N/A
Person 200 W RUDASILL RD, TUCSON, AZ 85704

Janet W Anderson

Business Name VEND PARTNERS, INC.
Person Name Janet W Anderson
Position registered agent
State GA
Address 1477 Oleander Drive, Lilburn, GA 30047
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-04-11
End Date 2011-08-27
Entity Status Admin. Dissolved
Type CFO

Janet Anderson

Business Name University Bancorp, Inc.
Person Name Janet Anderson
Position company contact
State MI
Address 959 Maiden Ln., Ann Arbor, MI 48105
Phone Number
Email [email protected]
Title Branch Officer

Janet Anderson

Business Name Titonka Care Ctr
Person Name Janet Anderson
Position company contact
State IA
Address 312 1st Ave NW Titonka IA 50480-7781
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 515-928-2600
Number Of Employees 62
Annual Revenue 2129920
Fax Number 515-928-2610

Janet Anderson

Business Name Talk Foreign Language Svc
Person Name Janet Anderson
Position company contact
State KY
Address 4801 Sherburn Ln # 210 Louisville KY 40207-5130
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 502-894-9415
Number Of Employees 3
Annual Revenue 290460
Fax Number 502-894-9647

Janet Anderson

Business Name Taco Bell
Person Name Janet Anderson
Position company contact
State IA
Address 2639 Adventureland Dr Altoona IA 50009-9592
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 515-967-6682
Number Of Employees 17
Annual Revenue 776000

Janet Anderson

Business Name THE JASPER COUNTY ARTS COUNCIL, INCORPORATED
Person Name Janet Anderson
Position registered agent
State GA
Address 921 Forsyth Street, Monticello, GA 31064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-08-25
Entity Status Active/Noncompliance
Type Secretary

Janet Anderson

Business Name TCFFinancialCorporation
Person Name Janet Anderson
Position company contact
State MN
Address 200LakeSt.East, Wayzata, MN 55391
Phone Number
Email [email protected]
Title DirectorOfHr

Janet Anderson

Business Name T J's Western Supply
Person Name Janet Anderson
Position company contact
State AL
Address 1006 Us Highway 84 E Opp AL 36467-1833
Industry Apparel and Accessory Stores (Stores)
SIC Code 5699
SIC Description Miscellaneous Apparel And Accessory Stores
Phone Number 334-493-6587
Number Of Employees 2
Annual Revenue 263570

Janet Anderson

Business Name T A A Inc
Person Name Janet Anderson
Position company contact
State TX
Address 4810 Westway Park Blvd, Houston, TX 77041
Phone Number
Email [email protected]

Janet Anderson

Business Name Suzi Davis Travel
Person Name Janet Anderson
Position company contact
State IL
Address 2415 E Washington St, Bloomington, IL 61704-1619
Email [email protected]
Type 472402
Title Senior Manager

Janet Anderson

Business Name Stevenson Elementary School
Person Name Janet Anderson
Position company contact
State MN
Address 6080 E River Rd, Fridley, MN 55432-5396
Email [email protected]
Type 821103
Title Board Member

Janet Anderson

Business Name Silver Palms Apartments
Person Name Janet Anderson
Position company contact
State FL
Address 221 Lake Ave Ne APT 701 Largo FL 33771-1697
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 727-584-3103

JANET ANDERSON

Business Name SURF N SAND
Person Name JANET ANDERSON
Position President
State NV
Address PO BOX 61270 PO BOX 61270, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0119082010-6
Creation Date 2010-02-23
Type Domestic Corporation

JANET ANDERSON

Business Name SURF N SAND
Person Name JANET ANDERSON
Position Director
State NV
Address PO BOX 61270 PO BOX 61270, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0119082010-6
Creation Date 2010-02-23
Type Domestic Corporation

JANET ANDERSON

Business Name SURF 'N SAND
Person Name JANET ANDERSON
Position Secretary
State NV
Address PO BOX 62162 PO BOX 62162, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23918-1997
Creation Date 1997-10-28
Type Domestic Corporation

JANET ANDERSON

Business Name SURF 'N SAND
Person Name JANET ANDERSON
Position Treasurer
State NV
Address PO BOX 62162 PO BOX 62162, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23918-1997
Creation Date 1997-10-28
Type Domestic Corporation

JANET ANDERSON

Business Name SURF 'N SAND
Person Name JANET ANDERSON
Position President
State NV
Address PO BOX 62162 PO BOX 62162, BOULDER CITY, NV 89006
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C23918-1997
Creation Date 1997-10-28
Type Domestic Corporation

JaNet Anderson

Business Name Rich Ch$cks Media LLC
Person Name JaNet Anderson
Position registered agent
State KY
Address 640 Zorn Ave 6c, louisville, KY 40206
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-02-28
Entity Status Active/Noncompliance
Type Organizer

JANET ANDERSON

Business Name ROSETREE INVESTMENTS INC.
Person Name JANET ANDERSON
Position President
State PA
Address 1 CREEK RD 1 CREEK RD, DARBY, PA 19023
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0053742010-7
Creation Date 2010-01-21
Type Domestic Corporation

JANET ANDERSON

Business Name RENO COMMUNITY DREAM CENTER, INC
Person Name JANET ANDERSON
Position Treasurer
State NV
Address 901 TYLER WAY 901 TYLER WAY, SPARKS, NV 89431
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Revoked
Corporation Number E0145462007-9
Creation Date 2007-02-22
Type Domestic Non-Profit Corporation

JANET ANDERSON

Business Name QUAIL VALLEY VOLUNTEER FIRE DEPARTMENT
Person Name JANET ANDERSON
Position registered agent
Corporation Status Active
Agent JANET ANDERSON 23507 NORMA DRIVE, QUAIL VALLEY, CA 92587
Care Of PO BOX 3058, QUAIL VALLEY, CA 92587
CEO DEBBIE STOUT23901 CASA BONITA WAY, QUAIL VALLEY, CA 92587
Incorporation Date 1949-07-21
Corporation Classification Mutual Benefit

Janet Anderson

Business Name Prudential Utah RE UP Branch
Person Name Janet Anderson
Position company contact
State UT
Address 6975 Union Park Ave # 620, Midvale, 84047 UT
Phone Number
Email [email protected]

Janet Anderson

Business Name Prudential Jack White Real Est
Person Name Janet Anderson
Position company contact
State AK
Address 3801 Centerpoint Dr., Ste 200, Anchorage, 99503 AK
Phone Number
Email [email protected]

Janet Anderson

Business Name Pollmans Bakeries
Person Name Janet Anderson
Position company contact
State AL
Address 31 N ROYAL ST Mobile AL 36602-3336
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 251-438-2261

Janet Anderson

Business Name Pollman's Bake Shop Inc
Person Name Janet Anderson
Position company contact
State AL
Address 31 N Royal St # 101 Mobile AL 36602-3336
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 251-438-2261
Number Of Employees 2
Annual Revenue 115360

JANET ANDERSON

Business Name PANDERSON & ASSOCIATES, LLC
Person Name JANET ANDERSON
Position Mmember
State SC
Address 515 EASTWOOD CIRCLE 515 EASTWOOD CIRCLE, ORANGEBURG, SC 29118
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0251042007-8
Creation Date 2007-04-02
Type Domestic Limited-Liability Company

Janet Anderson

Business Name Nolachuckey-Holston Area Mental Health Center Inc
Person Name Janet Anderson
Position company contact
State TN
Address 401 Holston Dr, Greeneville, TN 37743
Phone Number
Email [email protected]
Title Nurse

JANET M ANDERSON

Business Name ML KINGDOM ENTERPRISES, INC
Person Name JANET M ANDERSON
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0646102006-2
Creation Date 2006-08-28
Type Domestic Corporation

JANET M ANDERSON

Business Name ML KINGDOM ENTERPRISES, INC
Person Name JANET M ANDERSON
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0646102006-2
Creation Date 2006-08-28
Type Domestic Corporation

JANET ANDERSON

Business Name LOWNDES AREA BICYCLE CLUB, INC. (LABC)
Person Name JANET ANDERSON
Position registered agent
State GA
Address 602 GORNTO RD, VALDOSTA, GA 31602
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1994-06-23
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANET ANDERSON

Business Name LAVA SYSTEMS, INC.
Person Name JANET ANDERSON
Position Treasurer
State NV
Address 5795 S SANDHILL RD 5795 S SANDHILL RD, LAS VEGAS, NV 89120-2558
Inactive F
Terminated F
Resigned T
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0708242006-3
Creation Date 2006-09-21
Type Domestic Corporation

Janet Anderson

Business Name Kapoho Kai Nursery
Person Name Janet Anderson
Position company contact
State HI
Address RURAL ROUTE 2 BOX 4024 Pahoa HI 96778-9721
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5261
SIC Description Retail Nurseries And Garden Stores
Phone Number 808-965-8839
Email [email protected]

Janet Anderson

Business Name KFC
Person Name Janet Anderson
Position company contact
State IA
Address 918 E 1st St Ankeny IA 50021-2059
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 515-964-3144
Number Of Employees 10
Annual Revenue 570000

janet anderson

Business Name Just In Case
Person Name janet anderson
Position company contact
State NC
Address 350 depot st, franklin, NC 28734
SIC Code 581208
Phone Number
Email [email protected]

Janet Anderson

Business Name Janet Anderson MD PA
Person Name Janet Anderson
Position company contact
State FL
Address 372 17th St Vero Beach FL 32960-5690
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 772-794-7791

Janet Anderson

Business Name Janart Anderson
Person Name Janet Anderson
Position company contact
State CO
Address 24344 Ute Trail Rd Cedaredge CO 81413-8369
Industry Clay, Concrete, Glass and Stone Products (Products)
SIC Code 3269
SIC Description Pottery Products, Nec
Phone Number 970-856-6646
Number Of Employees 2
Annual Revenue 48480

JANET ANDERSON

Business Name JRA JUNIPER MANAGEMENT, LLC
Person Name JANET ANDERSON
Position Manager
State NV
Address 2795 FOXTAIL CREEK AVE 2795 FOXTAIL CREEK AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0300182010-9
Creation Date 2010-06-22
Type Domestic Limited-Liability Company

JANET R ANDERSON

Business Name JRA HOLDINGS, LLC
Person Name JANET R ANDERSON
Position Manager
State NV
Address 2795 FOXTAIL CREEK AVE 2795 FOXTAIL CREEK AVE, HENDERSON, NV 89052
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0139612006-9
Creation Date 2006-02-27
Type Domestic Limited-Liability Company

Janet Anderson

Business Name Harborside Apartments
Person Name Janet Anderson
Position company contact
State IN
Address 3610 Alder St East Chicago IN 46312-2144
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 219-398-4433
Number Of Employees 18
Annual Revenue 3059100
Fax Number 219-398-1045

Janet Anderson

Business Name Handy Way Food Store
Person Name Janet Anderson
Position company contact
State FL
Address 4140 E State Road 46 Sanford FL 32771-8432
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 407-322-1479
Number Of Employees 16
Annual Revenue 2598960

JANET ANDERSON

Business Name HUB CAP HEAVEN AND WHEELS OF NEVADA LLC.
Person Name JANET ANDERSON
Position Mmember
State NV
Address 4300 SPRING MOUNTAIN RD 4300 SPRING MOUNTAIN RD, LAS VEGAS, NV 89102
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC7072-1999
Creation Date 1999-09-17
Expiried Date 2499-09-17
Type Domestic Limited-Liability Company

Janet Anderson

Business Name Gmc-Sandersville
Person Name Janet Anderson
Position company contact
State GA
Address 415 Industrial Dr Sandersville GA 31082-7015
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 478-240-3012

JANET M ANDERSON

Business Name GODDARD PROPERTY INVESTMENTS, INC.
Person Name JANET M ANDERSON
Position Secretary
Address ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD. ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD., PANYU, GUANGZHOU, 511495
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0761482008-8
Creation Date 2008-12-16
Type Domestic Corporation

JANET M ANDERSON

Business Name GODDARD PROPERTY INVESTMENTS, INC.
Person Name JANET M ANDERSON
Position Director
Address ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD. ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD., PANYU, GUANGZHOU, 511495
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0761482008-8
Creation Date 2008-12-16
Type Domestic Corporation

JANET M ANDERSON

Business Name GODDARD PROPERTY INVESTMENTS, INC.
Person Name JANET M ANDERSON
Position Treasurer
Address ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD. ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD., PANYU, GUANGZHOU, 511495
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0761482008-8
Creation Date 2008-12-16
Type Domestic Corporation

JANET M ANDERSON

Business Name GODDARD PROPERTY INVESTMENTS, INC.
Person Name JANET M ANDERSON
Position President
Address ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD. ROOM 802 BLOCK 5 NOBLE COURT SHI GUANG RD., PANYU, GUANGZHOU, 511495
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0761482008-8
Creation Date 2008-12-16
Type Domestic Corporation

Janet Anderson

Business Name Flagstar Bancorp, Inc.
Person Name Janet Anderson
Position company contact
State MI
Address 5151 Corporate Dr., Troy, MI 48098
Phone Number
Email [email protected]
Title Director Of Hr

Janet Anderson

Business Name Durango West Metro District #1
Person Name Janet Anderson
Position company contact
State CO
Address 119 Holly Hock Trl Durango CO 81303-7531
Industry Gas, Electric and Sanitary Services (Services)
SIC Code 4941
SIC Description Water Supply
Phone Number 970-259-4267
Number Of Employees 3
Annual Revenue 651780

Janet Anderson

Business Name Donahoe Purohit Miller Inc
Person Name Janet Anderson
Position company contact
State IL
Address 311 S Wacker Dr Ste 2350, Chicago, IL 60606
Phone Number
Email [email protected]
Title Director of Projects

JANET H. ANDERSON

Business Name D-TOP SERVICES, INC.
Person Name JANET H. ANDERSON
Position registered agent
State GA
Address 130 ARLINGTON COURT, MILLEDGEVILLE, GA 31061
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-07-26
End Date 2010-09-10
Entity Status Admin. Dissolved
Type CFO

Janet Anderson

Business Name D M A Regional P P O LLC
Person Name Janet Anderson
Position company contact
State LA
Address 10455 JEFFERSON HWY # 117 Baton Rouge LA 70809-7211
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 225-291-7100

Janet Anderson

Business Name Cornell Trading
Person Name Janet Anderson
Position company contact
State MN
Address 1300 Nicollet Ave Minneapolis MN 55403-2667
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5137
SIC Description Women's And Children's Clothing
Phone Number 612-332-2575
Number Of Employees 2
Annual Revenue 1346360

Janet Anderson

Business Name Community Trust Bancorp, Inc.
Person Name Janet Anderson
Position company contact
State KY
Address 346 N. Mayo Trail, Pikeville, KY 41501
Phone Number
Email [email protected]
Title Director Of Hr

Janet Anderson

Business Name Circle K
Person Name Janet Anderson
Position company contact
State FL
Address 819 Deltona Blvd Deltona FL 32725-7164
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 386-574-0327
Email [email protected]
Number Of Employees 2
Annual Revenue 1048320

Janet Anderson

Business Name Cherishables Jewelry Design
Person Name Janet Anderson
Position company contact
State AZ
Address 764 Vista Del Sol Prescott AZ 86303-7267
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 928-717-2071
Number Of Employees 1
Annual Revenue 56560

Janet Anderson

Business Name Cash Now Of Durango Inc
Person Name Janet Anderson
Position company contact
State CO
Address 107 W 19th St # 1 Durango CO 81301-5056
Industry Depository Institutions (Credit)
SIC Code 6099
SIC Description Functions Related To Deposit Banking
Phone Number 970-382-2754
Number Of Employees 5
Annual Revenue 1013650

Janet Anderson

Business Name COVENANT BELIEVERS CENTER, INC.
Person Name Janet Anderson
Position registered agent
State GA
Address 1100 Fair Hope Dr. NE, Townsend, GA 31331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-10-20
Entity Status Active/Compliance
Type Secretary

Janet Anderson

Business Name Blue Moose Restaurant
Person Name Janet Anderson
Position company contact
State CO
Address 540 S Main Breckenridge CO 80424
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 970-453-4859

Janet Anderson

Business Name Better 'n Grandma's Ovrnghtrs
Person Name Janet Anderson
Position company contact
State IL
Address 102 S Meyers St Rantoul IL 61866-2222
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 217-893-0469
Number Of Employees 1
Annual Revenue 75750

Janet Anderson

Business Name Bank Midwest, N A
Person Name Janet Anderson
Position company contact
State MO
Address 1100 Main St Ste 250, Kansas City, MO 64105
Phone Number
Email [email protected]
Title Director of Hr

Janet Anderson

Business Name Anderson Steel Erectors I
Person Name Janet Anderson
Position company contact
State CO
Address 6470 W 48th Ave, Wheat Ridge, CO 80033
Phone Number
Email [email protected]
Title Owner

Janet Anderson

Business Name Anderson Steel Erectors I
Person Name Janet Anderson
Position company contact
State CO
Address 6470 W 48th Ave Wheat Ridge CO 80033-3666
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1791
SIC Description Structural Steel Erection
Phone Number 303-697-1268
Number Of Employees 25
Annual Revenue 2090000

Janet Anderson

Business Name Anderson Painting Company, Inc
Person Name Janet Anderson
Position company contact
State AZ
Address 6210 S Country Club Rd, Tucson, AZ 85706
Phone Number
Email [email protected]
Title President

Janet Anderson

Business Name Anderson Painting Co Inc
Person Name Janet Anderson
Position company contact
State AZ
Address 6210 S Country Club Rd Tucson AZ 85706-5904
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 520-792-0751
Number Of Employees 25
Annual Revenue 1960000

Janet Anderson

Business Name Anderson Painting Co
Person Name Janet Anderson
Position company contact
State AZ
Address 6210 S Country Club Rd Tucson AZ 85706-5904
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 520-792-0751
Number Of Employees 21
Annual Revenue 2242200
Fax Number 520-882-5935

Janet Anderson

Business Name American Institutes for Research
Person Name Janet Anderson
Position company contact
State DC
Address 1000 Thomas Jefferson St. NW, Washington, DC 20007
Phone Number
Email [email protected]
Title Managing Research Analyst, Education Statistics Services Institute

JANET R ANDERSON

Business Name ANDERSON'S INC.
Person Name JANET R ANDERSON
Position Secretary
State UT
Address VALLEY VILLA DR UNIT C-4699 VALLEY VILLA DR UNIT C-4699, WEST VALLEY CITY, UT 84120
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number C5164-1980
Creation Date 1980-09-10
Type Domestic Corporation

JANET ANDERSON

Business Name ABS ELECTRONICS, INC.
Person Name JANET ANDERSON
Position registered agent
Corporation Status Active
Agent JANET ANDERSON 860 LASSEN COURT, TRACY, CA 95376
Care Of DOUGLAS A ANDERSON 860 LASSEN COURT, TRACY, CA 95376
CEO DOUGLAS A ANDERSON860 LASSEN COURT, TRACY, CA 95376
Incorporation Date 2013-01-14

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 151251301
Position VICE PRESIDENT
State TX
Address 1612 E PINE LAKE CIRCLE, MONTGOMERY TX 77356

Janet Anderson

Person Name Janet Anderson
Filing Number 13290901
Position Vice-President
State TX
Address 1612 E Pine Lake Circle, Montgomery TX 77316

Janet Anderson

Person Name Janet Anderson
Filing Number 801787239
Position Manager
State TX
Address 4649 Loma Del Sur Suite 3105, El Paso TX 79934

JANET G ANDERSON

Person Name JANET G ANDERSON
Filing Number 801674415
Position DIRECTOR
State TX
Address 2408 LAKEVIEW DRIVE, ROCKPORT TX 78382

JANET K ANDERSON

Person Name JANET K ANDERSON
Filing Number 801494950
Position GOVERNING PERSON
State GA
Address 190 GROSVENOR PLACE NW, ATLANTA GA 30328

Janet Anderson

Person Name Janet Anderson
Filing Number 800527996
Position Director
State TX
Address 15211 Rainhollow Dr., Houston TX 77070

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 800195537
Position SECRETARY
State TX
Address 1801 WALTER DR, MARSHALL TX 75670

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 800195537
Position DIRECTOR
State TX
Address 1801 WALTER DR, MARSHALL TX 75670

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 800195537
Position TREASURER
State TX
Address 1801 WALTER DR, MARSHALL TX 75670

Janet Anderson

Person Name Janet Anderson
Filing Number 13290901
Position Director
State TX
Address 1612 E Pine Lake Circle, Montgomery TX 77316

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 800168212
Position MANAGER
State FL
Address 1701 BIOTECH WAY, Sarasota FL 34243 3982

JANET B ANDERSON

Person Name JANET B ANDERSON
Filing Number 800110472
Position PRESIDENT
State TX
Address 8931 WOODLAND PASS, BOERNE TX 78006

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 157677900
Position VICE PRESIDENT
State TX
Address 732 PRK RD 4, BURNET TX 78611

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 157677900
Position DIRECTOR
State TX
Address 732 PRK RD 4, BURNET TX 78611

JANET ANDERSON

Person Name JANET ANDERSON
Filing Number 151251301
Position DIRECTOR
State TX
Address 1612 E PINE LAKE CIRCLE, MONTGOMERY TX 77356

JANET E ANDERSON

Person Name JANET E ANDERSON
Filing Number 145592600
Position DIRECTOR
State TX
Address 15211 RAINHOLLOW DRIVE, HOUSTON TX 77070

JANET E ANDERSON

Person Name JANET E ANDERSON
Filing Number 145592600
Position PVST
State TX
Address 15211 RAINHOLLOW DRIVE, HOUSTON TX 77070

JANET O ANDERSON

Person Name JANET O ANDERSON
Filing Number 119472900
Position VICE PRESIDENT
State TX
Address 102 TIFFANY TR., WEATHERFORD TX 76086

JANET B ANDERSON

Person Name JANET B ANDERSON
Filing Number 800110472
Position DIRECTOR
State TX
Address 8931 WOODLAND PASS, BOERNE TX 78006

JANET G ANDERSON

Person Name JANET G ANDERSON
Filing Number 801674415
Position MEMBER
State TX
Address 2408 LAKEVIEW DRIVE, ROCKPORT TX 78382

Anderson Janet

State GA
Calendar Year 2017
Employer Baker County Board Of Education
Job Title Member Board Of Education
Name Anderson Janet
Annual Wage $1,375

Anderson Janet

State GA
Calendar Year 2012
Employer Baker County Board Of Education
Job Title Member, Board Of Education
Name Anderson Janet
Annual Wage $3,500

Anderson Janet L

State GA
Calendar Year 2011
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $49,460

Anderson Janet D

State GA
Calendar Year 2011
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Anderson Janet D
Annual Wage $32,823

Anderson Janet R

State GA
Calendar Year 2011
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $37,325

Anderson Janet W

State GA
Calendar Year 2011
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $57,290

Anderson Janet

State GA
Calendar Year 2011
Employer Baker County Board Of Education
Job Title Member, Board Of Education
Name Anderson Janet
Annual Wage $3,750

Anderson Janet L

State GA
Calendar Year 2010
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $49,918

Anderson Janet D

State GA
Calendar Year 2010
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Wl)
Name Anderson Janet D
Annual Wage $32,823

Anderson Janet R

State GA
Calendar Year 2010
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $35,958

Anderson Janet W

State GA
Calendar Year 2010
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $55,968

Anderson Janet

State GA
Calendar Year 2010
Employer Baker County Board Of Education
Job Title Member, Board Of Education
Name Anderson Janet
Annual Wage $3,650

Anderson Janet L

State FL
Calendar Year 2017
Employer Orange Co School Board
Name Anderson Janet L
Annual Wage $56,369

Anderson Janet M

State FL
Calendar Year 2017
Employer Jac - Justice Admin Comm
Job Title Senior Program Attorney
Name Anderson Janet M
Annual Wage $45,304

Anderson Janet W

State GA
Calendar Year 2012
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $57,290

Anderson Janet M

State FL
Calendar Year 2017
Employer Guardian Ad Litem
Name Anderson Janet M
Annual Wage $45,304

Anderson Janet L.

State FL
Calendar Year 2016
Employer Orange Co School Board
Name Anderson Janet L.
Annual Wage $54,132

Anderson Janet M

State FL
Calendar Year 2016
Employer Guardian Ad Litem
Name Anderson Janet M
Annual Wage $42,613

Anderson Janet L.

State FL
Calendar Year 2015
Employer Orange Co School Board
Name Anderson Janet L.
Annual Wage $52,427

Cook Janet Anderson

State FL
Calendar Year 2015
Employer Okaloosa Co School Board
Name Cook Janet Anderson
Annual Wage $65,410

Anderson Janet L

State FL
Calendar Year 2015
Employer Liza Jackson Preparatory School
Name Anderson Janet L
Annual Wage $69,279

Anderson Janet K

State CT
Calendar Year 2018
Employer Board Of Regents
Name Anderson Janet K
Annual Wage $15,910

Anderson Janet K

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Su Lecturer
Name Anderson Janet K
Annual Wage $19,764

Anderson Janet A

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Anderson Janet A
Annual Wage $36,178

Anderson Janet K

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Su Lecturer
Name Anderson Janet K
Annual Wage $9,882

Anderson Janet A

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Anderson Janet A
Annual Wage $35,732

Anderson Janet A

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc P T Clinical Faculty
Name Anderson Janet A
Annual Wage $17,643

Anderson Janet

State CO
Calendar Year 2018
Employer Dept Of Education
Job Title Part Time Staff
Name Anderson Janet
Annual Wage $20,800

Anderson Janet E

State FL
Calendar Year 2016
Employer Wakulla Co School Board
Name Anderson Janet E
Annual Wage $35,432

Anderson Janet A

State CO
Calendar Year 2017
Employer School District of Summit RE-1
Job Title Para - Special Education
Name Anderson Janet A
Annual Wage $27,508

Anderson Janet R

State GA
Calendar Year 2012
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $39,550

Anderson Janet L

State GA
Calendar Year 2012
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $50,537

Anderson Janet

State GA
Calendar Year 2016
Employer University Of Georgia
Job Title Service / Maintenance Supervisor
Name Anderson Janet
Annual Wage $14,012

Anderson Janet L

State GA
Calendar Year 2016
Employer Mountain Education Center School
Job Title Night School Teacher
Name Anderson Janet L
Annual Wage $9,125

Anderson Janet L

State GA
Calendar Year 2016
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $55,369

Anderson Janet R

State GA
Calendar Year 2016
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $43,721

Anderson Janet C

State GA
Calendar Year 2016
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Anderson Janet C
Annual Wage $70,754

Anderson Janet W

State GA
Calendar Year 2016
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $24,955

Anderson Janet W

State GA
Calendar Year 2016
Employer Banking And Finance Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $24,955

Anderson Janet L

State GA
Calendar Year 2015
Employer Mountain Education Center School
Job Title Night School Teacher
Name Anderson Janet L
Annual Wage $8,759

Anderson Janet L

State GA
Calendar Year 2015
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $53,941

Anderson Janet R

State GA
Calendar Year 2015
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $41,215

Anderson Janet C

State GA
Calendar Year 2015
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Anderson Janet C
Annual Wage $68,693

Anderson Janet W

State GA
Calendar Year 2015
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $60,177

Anderson Janet D

State GA
Calendar Year 2012
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Anderson Janet D
Annual Wage $33,990

Anderson Janet W

State GA
Calendar Year 2015
Employer Banking And Finance Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $60,177

Anderson Janet

State GA
Calendar Year 2014
Employer Miller County Board Of Education
Job Title Substitute Teacher
Name Anderson Janet
Annual Wage $400

Anderson Janet L

State GA
Calendar Year 2014
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $51,674

Anderson Janet D

State GA
Calendar Year 2014
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Anderson Janet D
Annual Wage $31,577

Anderson Janet R

State GA
Calendar Year 2014
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $42,096

Anderson Janet C

State GA
Calendar Year 2014
Employer Bryan County Board Of Education
Job Title Kindergarten Teacher
Name Anderson Janet C
Annual Wage $68,693

Anderson Janet W

State GA
Calendar Year 2014
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $59,104

Anderson Janet

State GA
Calendar Year 2013
Employer Miller County Board Of Education
Job Title Substitute Teacher
Name Anderson Janet
Annual Wage $50

Anderson Janet L

State GA
Calendar Year 2013
Employer Lumpkin County Board Of Education
Job Title Special Education Interrelated
Name Anderson Janet L
Annual Wage $51,516

Anderson Janet D

State GA
Calendar Year 2013
Employer Family & Children Services, Departments Of
Job Title Economic Support Spec (Al)
Name Anderson Janet D
Annual Wage $37,603

Anderson Janet R

State GA
Calendar Year 2013
Employer Crawford County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janet R
Annual Wage $41,790

Anderson Janet W

State GA
Calendar Year 2013
Employer Banking And Finance, Department Of
Job Title Accountant/financial
Name Anderson Janet W
Annual Wage $57,290

Anderson Janet

State GA
Calendar Year 2013
Employer Baker County Board Of Education
Job Title Member, Board Of Education
Name Anderson Janet
Annual Wage $1,700

Anderson Janet L

State GA
Calendar Year 2014
Employer Mountain Education Center School
Job Title Night School Teacher
Name Anderson Janet L
Annual Wage $6,823

Anderson Janet

State AZ
Calendar Year 2015
Employer City Of Phoenix
Job Title Clerk Iii*lead
Name Anderson Janet
Annual Wage $44,678

Janet C Anderson

Name Janet C Anderson
Address 2102 Pear Tree Ln Oakland MI 48363 -2936
Phone Number 248-693-1671
Gender Female
Date Of Birth 1939-06-14
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet E Anderson

Name Janet E Anderson
Address 5820 S Windermere St Littleton CO 80120 APT 163-2184
Phone Number 303-794-6845
Gender Unknown
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Anderson

Name Janet L Anderson
Address 173 E Liberty Ln Manito IL 61546 -8953
Phone Number 309-968-3066
Gender Female
Date Of Birth 1951-10-21
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Anderson

Name Janet L Anderson
Address 3821 E Osceola Rd Geneva FL 32732 -9410
Phone Number 407-349-0264
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet B Anderson

Name Janet B Anderson
Address 6201 E Le Marche Ave Scottsdale AZ 85254 -1951
Phone Number 480-991-9544
Mobile Phone 602-577-5212
Gender Female
Date Of Birth 1947-01-01
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed High School
Language English

Janet R Anderson

Name Janet R Anderson
Address 16606 W Windstone Trl Surprise AZ 85387 -6610
Phone Number 623-546-1493
Email [email protected]
Gender Female
Date Of Birth 1949-01-01
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janet N Anderson

Name Janet N Anderson
Address 14950 W Mountain View Blvd Surprise AZ 85374 APT 2112-4706
Phone Number 623-583-8604
Gender Female
Date Of Birth 1933-01-01
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Janet Anderson

Name Janet Anderson
Address 703 Blossom Ct Naperville IL 60540 -1842
Phone Number 630-291-4159
Mobile Phone 630-291-4159
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $0
Range Of New Credit 3001
Education Completed College
Language English

Janet M Anderson

Name Janet M Anderson
Address 1020 Bainbridge Dr Naperville IL 60563 -2005
Phone Number 630-428-3715
Gender Female
Date Of Birth 1963-09-25
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed Graduate School
Language English

Janet L Anderson

Name Janet L Anderson
Address 28420 Kathryn St Garden City MI 48135 -2748
Phone Number 734-427-7073
Mobile Phone 734-604-6769
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet M Anderson

Name Janet M Anderson
Address 7438 S Luella Ave Chicago IL 60649 APT 2-3221
Phone Number 773-503-5516
Mobile Phone 773-988-8594
Email [email protected]
Gender Female
Date Of Birth 1948-11-09
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed Graduate School
Language English

Janet L Anderson

Name Janet L Anderson
Address 715 Pettibone Ave Flint MI 48507 -1759
Phone Number 810-234-1468
Email [email protected]
Gender Female
Date Of Birth 1952-07-27
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed College
Language English

Janet S Anderson

Name Janet S Anderson
Address 2318 Lost Creek Dr Flushing MI 48433 -9468
Phone Number 810-659-9807
Gender Female
Date Of Birth 1955-12-06
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 501
Education Completed High School
Language English

Janet W Anderson

Name Janet W Anderson
Address 9511 Denver Dr Belvidere IL 61008 -9056
Phone Number 815-547-7326
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet M Anderson

Name Janet M Anderson
Address 705 N Pine St Mount Prospect IL 60056 -2060
Phone Number 847-394-1566
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Anderson

Name Janet L Anderson
Address 1004 Kimball St Sault Sainte Marie MI 49783 -3232
Phone Number 906-632-2604
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed College
Language English

ANDERSON, JANET

Name ANDERSON, JANET
Amount 25000.00
To MINNESOTA REPUBLICAN PARTY
Year 20008
Application Date 2007-11-09
Contributor Occupation HOMEMAKER
Contributor Employer SELF-EMPLOYED
Organization Name BEST BUY
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 2250 LAKE OF ISLES PKWY W MINNEAPOLIS MN

ANDERSON, JANET

Name ANDERSON, JANET
Amount 22300.00
To SCHWARZENEGGER, ARNOLD (COMMITTEE 2)
Year 2006
Application Date 2006-05-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State CA
Seat state:governor
Address 2250 W LAKE OF THE ISLES PKWY MINNEAPOLIS MN

ANDERSON, JANET

Name ANDERSON, JANET
Amount 15000.00
To MINNESOTA REPUBLICAN PARTY
Year 2010
Application Date 2009-10-28
Contributor Employer SELF EMPLOYED HOMEMAKER
Organization Name BEST BUY
Recipient Party R
Recipient State MN
Committee Name MINNESOTA REPUBLICAN PARTY
Address 2250 LAKE OF ISLES PKWY W MINNEAPOLIS MN

ANDERSON, JANET

Name ANDERSON, JANET
Amount 10000.00
To Republican Party of Minnesota
Year 2006
Transaction Type 15
Filing ID 26990075063
Application Date 2005-12-06
Contributor Occupation HOMEMAKER
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Minnesota
Address 2250 W Lake of the Isles Pkwy MINNEAPOLIS MN

ANDERSON, JANET

Name ANDERSON, JANET
Amount 4000.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 23020331414
Application Date 2003-06-10
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 3200.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 26020511219
Application Date 2006-04-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 2500.00
To Connie Mack (R)
Year 2012
Transaction Type 15
Filing ID 12020393126
Application Date 2012-02-20
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 1200.00
To Erik Paulsen (R)
Year 2010
Transaction Type 15
Filing ID 10930190010
Application Date 2009-10-22
Contributor Occupation Retired
Contributor Employer Retired
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Friends of Erik Paulsen
Seat federal:house
Address 2250 W Lake of the Isles Pkwy MINNEAPOLIS MN

ANDERSON, JANET

Name ANDERSON, JANET
Amount 1200.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020060097
Application Date 2007-11-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 1000.00
To Van Ness Feldman
Year 2012
Transaction Type 15
Filing ID 12970112944
Application Date 2011-12-15
Contributor Occupation Policy Advisor
Contributor Employer Van Ness Feldman
Contributor Gender F
Committee Name Van Ness Feldman
Address 3502 Norris Place ALEXANDRIA VA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Maria Cantwell (D)
Year 2012
Transaction Type 15
Filing ID 11020293306
Application Date 2011-05-24
Organization Name Vanness Feldman
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name Friends of Maria
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950013002
Application Date 2011-06-27
Contributor Occupation Leadership Coach and Consultant
Contributor Employer Self-Employed
Organization Name Leadership Coach & Consultant
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1101 Lancaster Rd TAKOMA PARK MD

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Van Ness Feldman
Year 2004
Transaction Type 15
Filing ID 24990858555
Application Date 2004-02-18
Contributor Occupation Attorney
Contributor Employer Van Ness Feldman, PC
Contributor Gender F
Committee Name Van Ness Feldman
Address 3502 Norris Place ALEXANDRIA VA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Lisa Murkowski (I)
Year 2010
Transaction Type 15
Filing ID 29020290044
Application Date 2009-06-08
Contributor Occupation ADVISOR
Contributor Employer VAN NESS FELDMAN
Organization Name Van Ness Feldman
Contributor Gender F
Recipient Party I
Recipient State AK
Committee Name Lisa Murkowski for US Senate
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Tim Kaine (D)
Year 2012
Transaction Type 15
Filing ID 12020411088
Application Date 2011-12-20
Contributor Occupation ENGINEER
Contributor Employer VAN NESS FELDMAN
Organization Name Van Ness Feldman
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Kaine for Virginia
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 500.00
To Van Ness Feldman
Year 2010
Transaction Type 15
Filing ID 10990427812
Application Date 2010-01-07
Contributor Occupation ATTORNEY
Contributor Employer VAN NESS FELDMAN, PC
Contributor Gender F
Committee Name Van Ness Feldman

ANDERSON, JANET

Name ANDERSON, JANET
Amount 250.00
To PRATT, STEVE
Year 2010
Application Date 2010-04-07
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party R
Recipient State AK
Seat state:lower
Address 764 VISTA DEL SOL PRESCOTT AZ

ANDERSON, JANET

Name ANDERSON, JANET
Amount 250.00
To POLIQUIN, BRUCE
Year 2010
Application Date 2009-06-29
Contributor Occupation TEACHER
Contributor Employer LISBON ELEMENTARY SCHOOL
Recipient Party R
Recipient State ME
Seat state:governor
Address 10 JULIAS WAY BRUNSWICK ME

ANDERSON, JANET

Name ANDERSON, JANET
Amount 250.00
To Mary L. Landrieu (D)
Year 2010
Transaction Type 15
Filing ID 29020353211
Application Date 2009-07-10
Contributor Occupation ATTORNEY
Contributor Employer VAN NESS FELDMAN
Organization Name Van Ness Feldman
Contributor Gender F
Recipient Party D
Recipient State LA
Committee Name Friends of Mary Landrieu
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount 200.00
To Nebraska Credit Union League
Year 2008
Transaction Type 15
Filing ID 27039512553
Application Date 2007-05-17
Contributor Occupation STREAMLINER FCU/PRESIDENT/CEO
Contributor Gender F
Committee Name Nebraska Credit Union League

ANDERSON, JANET

Name ANDERSON, JANET
Amount 150.00
To VANORMAN, SUZANNE
Year 20008
Application Date 2008-03-06
Contributor Occupation PROGRAM DIRECTOR
Contributor Employer OLYMPIC COMMUNITY ACTION
Recipient Party D
Recipient State OR
Seat state:lower
Address PO BOX 124 NORDLAND WA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 100.00
To ROSS, CHARLES
Year 20008
Application Date 2007-12-12
Recipient Party R
Recipient State WA
Seat state:lower
Address PO BOX 583 NACHES WA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 60.00
To PACHECO, MARC R
Year 20008
Application Date 2008-08-01
Recipient Party D
Recipient State MA
Seat state:upper
Address 22 GARFIELD ST TAUNTON MA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 50.00
To FRISBIE, DOUG
Year 2004
Application Date 2004-10-15
Contributor Occupation NURSE
Contributor Employer HARMONY FOUNDATION
Organization Name HARMONY FOUNDATION
Recipient Party D
Recipient State CO
Seat state:lower
Address 1039 LEXINGTON LN ESTES PARK CO

ANDERSON, JANET

Name ANDERSON, JANET
Amount 50.00
To RADFORD, SUSAN
Year 2006
Application Date 2006-09-21
Recipient Party D
Recipient State CO
Seat state:lower
Address 1039 LEXINGTON LN ESTES PARK CO

ANDERSON, JANET

Name ANDERSON, JANET
Amount 50.00
To GRIGGS, THOMAS
Year 2006
Application Date 2006-09-20
Recipient Party D
Recipient State CO
Seat state:office
Address 1039 LEXINGTON LN ESTES PARK CO

ANDERSON, JANET

Name ANDERSON, JANET
Amount 25.00
To GREGOIRE, CHRISTINE
Year 20008
Application Date 2008-08-04
Recipient Party D
Recipient State WA
Seat state:governor
Address 310 ALKOR DR CASTLE ROCK WA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State OH
Seat state:governor
Address 1236 SUMMIT ST PORTSMOUTH OH

ANDERSON, JANET

Name ANDERSON, JANET
Amount 25.00
To RED WING, DONNA
Year 2004
Application Date 2004-03-30
Recipient Party D
Recipient State CO
Seat state:lower
Address 801 LILY RD OLYMPIA WA

ANDERSON, JANET

Name ANDERSON, JANET
Amount 15.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-02-10
Recipient Party R
Recipient State OH
Seat state:governor
Address 789 BARRETT RD GREENFIELD OH

ANDERSON, JANET

Name ANDERSON, JANET
Amount -200.00
To Norm Coleman (R)
Year 2008
Transaction Type 22y
Filing ID 28020060926
Application Date 2007-11-22
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount -1100.00
To Norm Coleman (R)
Year 2006
Transaction Type 15
Filing ID 26020511219
Application Date 2006-04-24
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount -1200.00
To Norm Coleman (R)
Year 2008
Transaction Type 15
Filing ID 28020060097
Application Date 2007-11-15
Contributor Occupation RETIRED
Contributor Employer RETIRED
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name COLEMAN FOR SENATE 08
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount -2000.00
To Jack Ryan (R)
Year 2004
Transaction Type 15
Filing ID 23020331415
Application Date 2003-06-11
Contributor Gender F
Recipient Party R
Recipient State IL
Committee Name Jack Ryan for US Senate
Seat federal:senate

ANDERSON, JANET

Name ANDERSON, JANET
Amount -2400.00
To Randy Demmer (R)
Year 2010
Transaction Type 15
Filing ID 10990849304
Application Date 2010-06-11
Organization Name Best Buy
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Demmer for Congress
Seat federal:house

JANET ANDERSON

Name JANET ANDERSON
Address 5543 Greenbrier Drive Glendale AZ 85308
Value 15200
Landvalue 15200

ANDERSON JANET &

Name ANDERSON JANET &
Physical Address 47 CHEHAW ST,, FL
Owner Address LANGSTON RYAN DALE AS JTRS, CRAWFORDVILLE, FL 32327
Ass Value Homestead 11052
Just Value Homestead 11052
County Wakulla
Year Built 1978
Area 493
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 47 CHEHAW ST,, FL

ANDERSON JANET B +

Name ANDERSON JANET B +
Physical Address 2404 SW 43RD TER, CAPE CORAL, FL 33914
Owner Address 2404 SW 43RD TER, CAPE CORAL, FL 33914
Sale Price 100
Sale Year 2012
Ass Value Homestead 266857
Just Value Homestead 267399
County Lee
Year Built 1994
Area 4107
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2404 SW 43RD TER, CAPE CORAL, FL 33914
Price 100

ANDERSON C CLUTTER & JANET M CLUTTER

Name ANDERSON C CLUTTER & JANET M CLUTTER
Address 80 Gillette Field Close Weldon Spring MO
Value 108000
Landvalue 108000
Buildingvalue 283510
Landarea 29,185 square feet
Bedrooms 4
Numberofbedrooms 4
Type 2 Story
Price 244612

ANDERSON C FAMILY REVOCABLE LIVING JANET TR

Name ANDERSON C FAMILY REVOCABLE LIVING JANET TR
Address 14637 Maui Lane Surprise AZ 85379
Value 23300
Landvalue 23300

ANDERSON JANET E

Name ANDERSON JANET E
Address 2511 Marlin Court Middleburg FL
Value 42000
Landvalue 42000
Buildingvalue 141661
Landarea 9,930 square feet
Type Residential Property

ANDERSON JANET E

Name ANDERSON JANET E
Address 668 Simmons Trail Green Cove Springs FL
Value 38640
Landvalue 38640
Buildingvalue 77464
Landarea 70,131 square feet
Type Residential Property

ANDERSON JANET E

Name ANDERSON JANET E
Address Duck Creek Middleburg FL
Value 1
Landvalue 1
Landarea 43,560 square feet
Type Miscellaneous Property

ANDERSON JANET L

Name ANDERSON JANET L
Address 3529 Spring Fork Drive Malden WV
Value 7300
Landvalue 7300
Buildingvalue 66000
Bedrooms 3
Numberofbedrooms 3

ANDERSON JANET L TRT OF THE JANET L ANDERSON LIV TR DTD 10-29-12

Name ANDERSON JANET L TRT OF THE JANET L ANDERSON LIV TR DTD 10-29-12
Address 4249 Minnesota Street Harlingen TX 78550
Value 13000
Landvalue 13000
Buildingvalue 81194
Type Real

ANDERSON JANET TRUSTEE & ANDERSON JANE JANET TRUSTEE

Name ANDERSON JANET TRUSTEE & ANDERSON JANE JANET TRUSTEE
Address 2013 Cambridge Drive Crofton MD 21114
Value 160300
Landvalue 160300
Buildingvalue 175300
Airconditioning yes

ANDERSON JAMES W & JANET L

Name ANDERSON JAMES W & JANET L
Physical Address 1797 BRIDGEPORT COLONY LN, FORT WALTON BEACH, FL 32547
Owner Address 1797 BRIDGEPORT COLONY LANE, FT WALTON BCH, FL 32547
Ass Value Homestead 281424
Just Value Homestead 300475
County Okaloosa
Year Built 2004
Area 3038
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1797 BRIDGEPORT COLONY LN, FORT WALTON BEACH, FL 32547

ANDERSON K LIVING JANET TRUST

Name ANDERSON K LIVING JANET TRUST
Address 19926 E Williamette Lane Aurora CO 80015
Value 55000
Landvalue 55000
Buildingvalue 183070
Landarea 6,838 square feet

JANET ANDERSON

Name JANET ANDERSON
Address 16108 SE River Road Milwaukie OR 97267
Value 132961
Landvalue 132961
Buildingvalue 113900
Landarea 13,503 square feet
Bedrooms 4
Numberofbedrooms 4
Price 279000

JANET ANDERSON

Name JANET ANDERSON
Address Carter Davis Road Denton NC
Value 21750
Landvalue 21750
Landarea 500 square feet

JANET ANDERSON

Name JANET ANDERSON
Address 686 Lawnsdale Road Medford OR 97504
Value 149560
Type Residence

JANET ANDERSON

Name JANET ANDERSON
Address 687 Gilman Road Medford OR
Value 255160
Type Residence

JANET ANDERSON

Name JANET ANDERSON
Address 5031 85th Drive Glendale AZ 85305
Value 15700
Landvalue 15700

JANET ANDERSON

Name JANET ANDERSON
Address 1810 S Elm Av W Broken Arrow OK
Value 19800
Landvalue 19800
Buildingvalue 70600
Landarea 12,099 square feet
Numberofbathrooms 2
Type Residential
Price 16,000

JANET ANDERSON

Name JANET ANDERSON
Address 4604 NE 122nd Place Marysville WA
Value 69000
Landvalue 69000
Buildingvalue 164200
Landarea 10,454 square feet Assessments for tax year: 2015

JANET ANDERSON

Name JANET ANDERSON
Address 13811 Spanish Point Drive Jacksonville FL 32225
Value 179328
Landvalue 26040
Buildingvalue 143387
Usage Residential Land 3-7 Units Per Acre

JANET ANDERSON

Name JANET ANDERSON
Address 4534 Tapscott Road Randallstown MD
Value 82740
Landvalue 82740
Airconditioning yes

JANET ANDERSON

Name JANET ANDERSON
Address 13450 Nevada Road Ontario CA 92329
Value 21452
Landvalue 21452
Buildingvalue 132340
Landarea 98,881 square feet

ANDERSON ROBERT&KAREN FAM TST U/A 9/9/10 ; COOK JEFFREY & JANET B CPWROS

Name ANDERSON ROBERT&KAREN FAM TST U/A 9/9/10 ; COOK JEFFREY & JANET B CPWROS
Address 2501 S Kodiak Lane Flagstaff AZ

ANDERSON DANIEL M & JANET L

Name ANDERSON DANIEL M & JANET L
Physical Address 4301 LEAFWAY CIR, LEESBURG FL, FL 34748
Ass Value Homestead 101285
Just Value Homestead 101285
County Lake
Year Built 1994
Area 1666
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 4301 LEAFWAY CIR, LEESBURG FL, FL 34748

JANET ANDERSON

Name JANET ANDERSON
Type Democrat Voter
State CO
Address 2440 U50 RD, CEDAREDGE, CO 81413
Phone Number 870-856-6646
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State FL
Address 228 N MACARTHUR AVE, PANAMA CITY, FL 32401
Phone Number 850-529-5455
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State HI
Address PO BOX 101, HOOLEHUA, HI 96729
Phone Number 808-721-3861
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State IA
Address 111 N 1ST ST, MISSOURI VALLEY, IA 51555
Phone Number 712-642-3135
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Independent Voter
State IA
Address 1165 OFFICE PARK RD #201, W DES MOINES, IA 50265
Phone Number 515-491-7783
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State AR
Address 3824 HWY. 162, RUDY, AR 72952
Phone Number 479-471-7458
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State AR
Address 2101 W OAK ST, ROGER, AR 72758
Phone Number 479-381-2498
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State AL
Address 4495 GRAY ST, MONTGOMERY, AL 36116
Phone Number 334-613-9876
Email Address [email protected]

JANET ANDERSON

Name JANET ANDERSON
Type Voter
State DC
Address 3537 JAY ST NE APT 303, WASHINGTON, DC 20019
Phone Number 202-298-1800
Email Address [email protected]

Janet J Anderson

Name Janet J Anderson
Visit Date 4/13/10 8:30
Appointment Number U93185
Type Of Access VA
Appt Made 6/21/2014 0:00
Appt Start 6/21/2014 13:05
Appt End 6/21/2014 23:59
Total People 9
Last Entry Date 6/21/2014 12:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR reclearall submitted with middle n
Release Date 09/26/2014 07:00:00 AM +0000

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U71951
Type Of Access VA
Appt Made 4/11/14 0:00
Appt Start 4/15/14 16:00
Appt End 4/15/14 23:59
Total People 5
Last Entry Date 4/11/14 16:29
Meeting Location NEOB
Caller LISA
Release Date 07/25/2014 07:00:00 AM +0000
Badge Number 92969

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U40322
Type Of Access VA
Appt Made 12/12/13 0:00
Appt Start 12/19/13 11:00
Appt End 12/19/13 23:59
Total People 8
Last Entry Date 12/12/13 14:10
Meeting Location OEOB
Caller MOLLY
Release Date 03/28/2014 07:00:00 AM +0000
Badge Number 99978

Janet R Anderson

Name Janet R Anderson
Visit Date 4/13/10 8:30
Appointment Number U50490
Type Of Access VA
Appt Made 11/19/12 0:00
Appt Start 11/29/12 9:30
Appt End 11/29/12 23:59
Total People 10
Last Entry Date 11/19/12 17:20
Meeting Location WH
Caller ELLIE
Release Date 02/23/2013 08:00:00 AM +0000

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U39451
Type Of Access VA
Appt Made 9/17/12 0:00
Appt Start 9/28/12 13:00
Appt End 9/28/12 23:59
Total People 171
Last Entry Date 9/17/12 12:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U38835
Type Of Access VA
Appt Made 9/13/12 0:00
Appt Start 9/27/12 10:30
Appt End 9/27/12 23:59
Total People 269
Last Entry Date 9/13/12 18:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U66034
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/12/2011 13:30
Appt End 12/12/2011 23:59
Total People 3
Last Entry Date 12/9/2011 16:18
Meeting Location NEOB
Caller MABEL
Release Date 03/30/2012 07:00:00 AM +0000
Badge Number 86143

Janet S Anderson

Name Janet S Anderson
Visit Date 4/13/10 8:30
Appointment Number U62120
Type Of Access VA
Appt Made 11/30/2011 0:00
Appt Start 12/17/2011 8:30
Appt End 12/17/2011 23:59
Total People 305
Last Entry Date 11/30/2011 10:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet M Anderson

Name Janet M Anderson
Visit Date 4/13/10 8:30
Appointment Number U56458
Type Of Access VA
Appt Made 11/4/2011 0:00
Appt Start 11/7/2011 15:30
Appt End 11/7/2011 23:59
Total People 4
Last Entry Date 11/4/2011 11:24
Meeting Location OEOB
Caller NICHOLAS
Release Date 02/24/2012 08:00:00 AM +0000
Badge Number 87486

Janet L Anderson

Name Janet L Anderson
Visit Date 4/13/10 8:30
Appointment Number U26825
Type Of Access VA
Appt Made 7/14/2011 0:00
Appt Start 7/16/2011 8:00
Appt End 7/16/2011 23:59
Total People 100
Last Entry Date 7/14/2011 18:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Janet A Anderson

Name Janet A Anderson
Visit Date 4/13/10 8:30
Appointment Number U10605
Type Of Access VA
Appt Made 5/19/2011 0:00
Appt Start 5/20/2011 8:00
Appt End 5/20/2011 23:59
Total People 182
Last Entry Date 5/19/2011 13:25
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JANET O ANDERSON

Name JANET O ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U68265
Type Of Access VA
Appt Made 12/20/10 12:37
Appt Start 12/23/10 11:30
Appt End 12/23/10 23:59
Total People 338
Last Entry Date 12/20/10 12:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JANET ANDERSON

Name JANET ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U46098
Type Of Access VA
Appt Made 10/5/10 9:14
Appt Start 10/12/10 8:30
Appt End 10/12/10 23:59
Total People 350
Last Entry Date 10/5/10 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JANET B ANDERSON

Name JANET B ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U61736
Type Of Access VA
Appt Made 12/8/09 11:07
Appt Start 12/9/09 9:00
Appt End 12/9/09 23:59
Total People 313
Last Entry Date 12/8/09 11:07
Meeting Location WH
Caller VISITORS
Description 9AM - GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

JANET L ANDERSON

Name JANET L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U75123
Type Of Access VA
Appt Made 1/26/10 19:45
Appt Start 1/30/10 10:30
Appt End 1/30/10 23:59
Total People 322
Last Entry Date 1/26/10 19:45
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JANET L ANDERSON

Name JANET L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U75123
Type Of Access VA
Appt Made 01/26/2010
Appt Start 01/30/2010
Appt End 01/30/2010
Total People 322
Last Entry Date 01/26/2010
Meeting Location WH
Caller VISITORS
Description 10.30AM GROUP TOUR
Release Date 05/28/2010 07:00:00 AM +0000

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 435 Curwood Dr, Owosso, MI 48867-2149
Vin 1GNDT13S672132178

JANET ANDERSON

Name JANET ANDERSON
Car BUIC LACR
Year 2007
Address 1236 SUMMIT ST, PORTSMOUTH, OH 45662-3718
Vin 2G4WD582971243138

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 6612 COUNTY ROAD 1017, JOSHUA, TX 76058-5001
Vin 2GCEK13Z971121401

JANET ANDERSON

Name JANET ANDERSON
Car FORD ESCAPE HYBRID
Year 2007
Address 8999 Green Path Rd, Dunn, NC 28334-8600
Vin 1FMCU49H37KA66957
Phone 910-891-4597

Janet Anderson

Name Janet Anderson
Car DODGE CALIBER
Year 2007
Address 8013 Osborne Dr, Louisville, KY 40222-4443
Vin 1B3HB48B27D598932
Phone 502-228-4098

JANET ANDERSON

Name JANET ANDERSON
Car FORD FOCUS
Year 2007
Address 19 Laurel Oak Rd, Fernandina Beach, FL 32034-6525
Vin 1FAFP34NX7W158436
Phone 904-261-3452

JANET ANDERSON

Name JANET ANDERSON
Car SATURN AURA
Year 2007
Address 155 Hidden Ponds Cir, Smithtown, NY 11787-5234
Vin 1G8ZV57727F183427

JANET ANDERSON

Name JANET ANDERSON
Car SUBARU IMPREZA
Year 2007
Address 1759 Bluebill Cir, Saint Paul, MN 55122-1124
Vin JF1GG61637H814435
Phone 651-204-6438

JANET E ANDERSON

Name JANET E ANDERSON
Car TOYOTA TACOMA
Year 2007
Address PO Box 896, Stuarts Draft, VA 24477-0896
Vin 5TENX22N17Z432869
Phone 540-451-0022

Janet Anderson

Name Janet Anderson
Car TOYOTA CAMRY
Year 2007
Address 11911 SE Mcgillivray Blvd, Vancouver, WA 98683-6258
Vin 4T1BK46K57U530126

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET EQUINOX
Year 2007
Address 4534 Tapscott Rd, Pikesville, MD 21208-2245
Vin 2CNDL13FX76048715
Phone 410-415-7982

JANET ANDERSON

Name JANET ANDERSON
Car CADILLAC ESCALADE ESV
Year 2007
Address 2908 N ALDER ST, TACOMA, WA 98407-6227
Vin 1GYFK66877R326060

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET SUBURBAN
Year 2007
Address 1612 E C St, Mc Cook, NE 69001-3903
Vin 3GNFK16307G290717
Phone 308-345-2083

JANET ANDERSON

Name JANET ANDERSON
Car DODGE CALIBER
Year 2007
Address PO Box 61270, Boulder City, NV 89006-1270
Vin 1B3HB78K77D331075

JANET ANDERSON

Name JANET ANDERSON
Car BUICK TERRAZA
Year 2007
Address 9201 72nd Ave E, Puyallup, WA 98371-6523
Vin 4GLDV13W57D211222

JANET ANDERSON

Name JANET ANDERSON
Car TOYOTA RAV4
Year 2007
Address 7511 Tulane Rd, Orange, TX 77630-8381
Vin JTMZD33V375048593
Phone

JANET ANDERSON

Name JANET ANDERSON
Car SATURN ION
Year 2007
Address 502 W Main St Apt 94, Whitehouse, TX 75791-3487
Vin 1G8AL55F77Z180082

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET SILVERADO 2500HD
Year 2007
Address 9512 60TH ST SW, BYRON, MN 55920-6210
Vin 1GCHK24K27E575654
Phone 507-365-8890

JANET ANDERSON

Name JANET ANDERSON
Car CHRYSLER SEBRING
Year 2007
Address 1800 Plateau Vista Blvd Apt 14, Round Rock, TX 78664-3748
Vin 1C3LC46K07N522665

Janet Anderson

Name Janet Anderson
Car TOYOTA RAV4
Year 2007
Address 1714 NW 10th St, Ankeny, IA 50023-1206
Vin JTMBK31V875040502

JANET ANDERSON

Name JANET ANDERSON
Car DODGE CALIBER
Year 2007
Address 2240 W CADMUS RD, ADRIAN, MI 49221-4120
Vin 1B3HB48B57D268461

Janet Anderson

Name Janet Anderson
Car HONDA CR-V
Year 2007
Address 228 N Macarthur Ave, Panama City, FL 32401-3884
Vin JHLRE383X7C072117

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET MALIBU
Year 2007
Address 2607 OVERLOOK CT, YORKVILLE, IL 60560-9165
Vin 1G1ZT58F47F203669
Phone 352-988-5757

JANET ANDERSON

Name JANET ANDERSON
Car CHEVROLET MALIBU
Year 2007
Address 3205 FERNWOOD AVE, ANN ARBOR, MI 48108-2904
Vin 1G1ZT58F57F148701

JANET ANDERSON

Name JANET ANDERSON
Car HONDA CR-V
Year 2007
Address 4514 W Rosemere Rd, Tampa, FL 33609-4210
Vin JHLRE38767C073784
Phone 813-287-2767

JANET ANDERSON

Name JANET ANDERSON
Car TOYOTA CAMRY
Year 2007
Address 11618 Natrona Dr, Austin, TX 78759-4124
Vin 4T1BE46K57U584498

janet anderson

Name janet anderson
Domain valleypromotionsinc.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-07-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 111 No Name Street vancover bc V6G1V4
Registrant Country CANADA

JANET ANDERSON

Name JANET ANDERSON
Domain visioningblog.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-13
Update Date 2013-04-03
Registrar Name ENOM, INC.
Registrant Address RM 802 BLK 5 NOBLE CRT|CLIFFORD ESTATES PANYU GUANGZHOU GUANGDONG 511495
Registrant Country CHINA

JANET ANDERSON

Name JANET ANDERSON
Domain richbitchmedia.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-01
Update Date 2013-03-01
Registrar Name GODADDY.COM, LLC
Registrant Address 640 ZORN AVE LOUISVILLE Kentucky 40206
Registrant Country UNITED STATES

JANET ANDERSON

Name JANET ANDERSON
Domain theflashykind.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-31
Update Date 2013-05-31
Registrar Name GODADDY.COM, LLC
Registrant Address 640 ZORN AVE LOUISVILLE Kentucky 40206
Registrant Country UNITED STATES

JANET ANDERSON

Name JANET ANDERSON
Domain thecandyshopsalon.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-30
Update Date 2013-07-30
Registrar Name GODADDY.COM, LLC
Registrant Address 640 ZORN AVE LOUISVILLE Kentucky 40206
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain 4656lakelawfordct.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-20
Update Date 2013-03-20
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2951 Wildflower Lane Baton Rouge Louisiana 70809
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain andersonpctraining.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-18
Update Date 2013-05-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7427 Matthews Mint Hill Rd|105-192 Charlotte North Carolina 28227
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain lulusnaturalchemistry.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12590 N. 14th Ave. Boise Idaho 83714
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain ministerio-economia.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-16
Update Date 2013-09-16
Registrar Name 1 & 1 INTERNET AG
Registrant Address S 520 E MIDVALE NY 84047
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain batonrougehomestoday.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-06-20
Update Date 2012-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 2951 Wildflower Lane Baton Rouge Louisiana 70809
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain lulusnc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 12590 N. 14th Ave. Boise Idaho 83714
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain batonrougeforeclosurehelpnow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-27
Update Date 2010-05-01
Registrar Name GODADDY.COM, LLC
Registrant Address 4750 Sherwood Common Blvd. Baotn Rouge Louisiana 70816
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain lifetrax.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-02-14
Update Date 2009-06-04
Registrar Name GODADDY.COM, LLC
Registrant Address 811 Shore Landing Drive Lebanon Pennsylvania 17046
Registrant Country UNITED STATES

JANET ANDERSON

Name JANET ANDERSON
Domain janetandersonphotography.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-10-11
Update Date 2013-10-11
Registrar Name ENOM, INC.
Registrant Address 1101 LANCASTER ROAD TAKOMA PARK MARYLAND 20912
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain pearlkitchens.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2004-05-27
Update Date 2013-09-26
Registrar Name WEBFUSION LTD.
Registrant Address 8 pearl gardens|cippenham slough berkshire SL1 2YT
Registrant Country UNITED KINGDOM

Janet Anderson

Name Janet Anderson
Domain 15061elakefrontdr.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-03-14
Update Date 2013-03-14
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2951 Wildflower Lane Baton Rouge Louisiana 70809
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain northwestvoicebaltimorecounty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-19
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7892 Cantwell Rd. Baltimore Maryland 21244
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain elsaproducts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-07
Update Date 2013-08-07
Registrar Name GODADDY.COM, LLC
Registrant Address 12590 Boise Idaho 83714
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain khartumladiesauxiliary.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-13
Update Date 2012-02-13
Registrar Name REGISTER.COM, INC.
Registrant Address 55 Four Oaks Cove Winnipeg Manitoba R3K 0V7
Registrant Country CANADA

Janet Anderson

Name Janet Anderson
Domain livewallontario.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-24
Update Date 2012-03-24
Registrar Name GODADDY.COM, LLC
Registrant Address 24640 Melbourne Rd Strathroy Ontario N7G 3H5
Registrant Country CANADA

Janet Anderson

Name Janet Anderson
Domain pinkdreamers.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2006-08-13
Update Date 2013-10-03
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 523 Lougheed Court Edmonton Alberta T6R2T3
Registrant Country CANADA

Janet Anderson

Name Janet Anderson
Domain artofhomeselling.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-14
Update Date 2013-03-19
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain bayberrycovemarmora.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-14
Update Date 2013-09-24
Registrar Name GODADDY.COM, LLC
Registrant Address 435 s shore rd marmora New Jersey 08223
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain gilmoresofthesouth.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-14
Update Date 2013-07-14
Registrar Name GODADDY.COM, LLC
Registrant Address 11507 Whisper Rock San Antonio Texas 78230
Registrant Country UNITED STATES

Janet Anderson

Name Janet Anderson
Domain janartdesigns.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2005-01-14
Update Date 2012-11-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 24344 Ute Trail Rd. CEDAREDGE CO 81413
Registrant Country UNITED STATES