Janet Cummings

We have found 162 public records related to Janet Cummings in 25 states . Ethnicity of all people found is Scotch. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 14 business registration records connected with Janet Cummings in public records. The businesses are registered in 6 states: AZ, NY, OH, MI, TX and NV. The businesses are engaged in 4 industries: Educational Services (Services), Building Construction - Operative Builders And General Contractors (Construction), Eating And Drinking Establishments (Food) and Depository Institutions (Credit). There are 42 profiles of government employees in our database. People found have eleven different job titles. Most of them are employed as Custodian/Maintenanc. These employees work in eleven different states. Most of them work in Florida state. Average wage of employees is $32,319.


Janet R Cummings

Name / Names Janet R Cummings
Age 55
Birth Date 1969
Also Known As Jan Cummings
Person 1477 George Crowe Rd, Odenville, AL 35120
Phone Number 205-629-6007
Possible Relatives

Previous Address 1060 George Crow #87, Springville, AL 35146
Email [email protected]

Janet Rollan Cummings

Name / Names Janet Rollan Cummings
Age 56
Birth Date 1968
Also Known As Janet R Rollan
Person 1477 George Crowe Rd, Odenville, AL 35120
Phone Number 205-629-6007
Possible Relatives

Previous Address 1477 George Crowe Rd, Springville, AL 35146
1147 George Crowe, Springville, AL 35146
1147 George Crowe Rd, Springville, AL 35146
1825 Heathermoor Est, Moody, AL 35004
1477 George Crow, Springville, AL 35146
1060 George Crow, Springville, AL 35146

Janet Marie Cummings

Name / Names Janet Marie Cummings
Age 64
Birth Date 1960
Also Known As Janet C Upshaw
Person 728 Sprucewood Ln, Birmingham, AL 35214
Phone Number 205-798-5765
Possible Relatives


Previous Address 1000 Columbia St, Birmingham, AL 35214
2812 17th St, Birmingham, AL 35207
6702 Forest Dr #82, Fairfield, AL 35064

Janet M Cummings

Name / Names Janet M Cummings
Age 68
Birth Date 1956
Person 658 Walker, Dora, AL 35062
Possible Relatives Annie Mae Cummings

Janet Kay Cummings

Name / Names Janet Kay Cummings
Age 74
Birth Date 1950
Person 3099 Osage Ave, Camden, AR 71701
Phone Number 870-231-5258
Possible Relatives

Janet O Cummings

Name / Names Janet O Cummings
Age 74
Birth Date 1950
Person 1625 1st Ave, Birmingham, AL 35208
Phone Number 713-780-2628
Previous Address 224 PO Box, Bessemer, AL 35021
1229 Woodlawn, Birmingham, AL 35212
1229 Woodlawn Rd, Birmingham, AL 35212
1537 Woodland Ave, Birmingham, AL 35211
1229 Woodlawn, Bham, AL 35212
Email [email protected]

Janet Cummings

Name / Names Janet Cummings
Age N/A
Person 186 CHESWICK DR, MADISON, AL 35757
Phone Number 256-430-5455

Janet M Cummings

Name / Names Janet M Cummings
Age N/A
Person 15021 Calle Del Prado, Fountain Hills, AZ 85268
Possible Relatives


Previous Address 5757 Rock,Queen Creek, AZ 85242

Janet L Cummings

Name / Names Janet L Cummings
Age N/A
Person 3310 W DRAKE ST, CHANDLER, AZ 85226

Janet L Cummings

Name / Names Janet L Cummings
Age N/A
Person 11620 Sorrel, Scottsdale, AZ 85259
Associated Business SYNESIS PSYCHOLOGICAL SERVICES, LLC

Janet K Cummings

Name / Names Janet K Cummings
Age N/A
Person 3099 OSAGE AVE, CAMDEN, AR 71701
Phone Number 870-231-5258

Janet L Cummings

Name / Names Janet L Cummings
Age N/A
Person 312 COUNTRY CLUB PARK RD, GRAND JUNCTION, CO 81507
Phone Number 970-245-1685

Janet Cummings

Name / Names Janet Cummings
Age N/A
Person 10814 Old Harbor, Fort Smith, AR 72903

Janet R Cummings

Name / Names Janet R Cummings
Age N/A
Person 4651 GRAND BAY WILMER RD S, MOBILE, AL 36695

Janet Cummings

Name / Names Janet Cummings
Age N/A
Person 621 12TH ST, TUSCALOOSA, AL 35401

Janet M Cummings

Name / Names Janet M Cummings
Age N/A
Person 3284 E BOSTON ST, GILBERT, AZ 85295

Janet R Cummings

Name / Names Janet R Cummings
Age N/A
Person 1477 GEORGE CROWE RD, ODENVILLE, AL 35120
Phone Number 205-629-6007

Janet P Cummings

Name / Names Janet P Cummings
Age N/A
Person 1636 ALPINE DR, ERIE, CO 80516

JANET L CUMMINGS

Business Name UNIVERSITY ALLIANCE FOR BEHAVIORAL CARE, INC.
Person Name JANET L CUMMINGS
Position Secretary
State AZ
Address 4022 E GREENWAY RD 4022 E GREENWAY RD, PHOENIX, AZ 85032
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C28543-1999
Creation Date 1999-11-17
Type Domestic Corporation

JANET CUMMINGS

Business Name THE NICHOLAS AND DOROTHY CUMMINGS FOUNDATION
Person Name JANET CUMMINGS
Position President
State NV
Address 4781 CAUGHLIN PARKWAY 4781 CAUGHLIN PARKWAY, RENO, NV 89519
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C9287-1994
Creation Date 1994-06-17
Type Domestic Non-Profit Corporation

JANET A CUMMINGS

Business Name T.A. CUMMINGS JR. CO., INC.
Person Name JANET A CUMMINGS
Position Treasurer
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C25677-2000
Creation Date 2000-09-25
Type Foreign Corporation

JANET A CUMMINGS

Business Name T.A. CUMMINGS JR. CO., INC.
Person Name JANET A CUMMINGS
Position Secretary
State NV
Address 123 W NYE LANE 123 W NYE LANE, CARSON CITY, NV 89706
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C25677-2000
Creation Date 2000-09-25
Type Foreign Corporation

Janet Cummings

Business Name Romeo Extension
Person Name Janet Cummings
Position company contact
State MI
Address 71180 Van Dyke Rd Romeo MI 48065-5436
Industry Educational Services (Services)
SIC Code 8244
SIC Description Business And Secretarial Schools
Phone Number 586-752-5229

Janet Cummings

Business Name MJC Homes Inc
Person Name Janet Cummings
Position company contact
State MI
Address 1756 Flagstone Cir Rochester MI 48307-6094
Industry Building Construction - Operative Builders and General Contractors (Construction)
SIC Code 1521
SIC Description Single-Family Housing Construction
Phone Number 248-651-9760
Number Of Employees 2
Annual Revenue 476720

JANET L CUMMINGS

Business Name HOMESTEAD INVESTMENTS, LLC
Person Name JANET L CUMMINGS
Position Manager
State NV
Address 561 KEYSTONE #305 561 KEYSTONE #305, RENO, NV 89503
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC11859-2001
Creation Date 2001-11-01
Expiried Date 2501-11-01
Type Domestic Limited-Liability Company

JANET L CUMMINGS

Business Name HOMESTEAD INVESTMENTS, LLC
Person Name JANET L CUMMINGS
Position Mmember
State NV
Address 561 KEYSTONE #305 561 KEYSTONE #305, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number LLC11859-2001
Creation Date 2001-11-01
Expiried Date 2501-11-01
Type Domestic Limited-Liability Company

JANET CUMMINGS

Business Name EBENEZER ASSEMBLY OF CHRIST
Person Name JANET CUMMINGS
Position company contact
Phone Number
Email [email protected]

Janet Cummings

Business Name Consider It Done
Person Name Janet Cummings
Position company contact
State NY
Address 314 Wellesley Rd Syracuse NY 13207-1631
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number

JANET CUMMINGS

Business Name CUMMINGS FOUNDATION FOR BEHAVIORAL HEALTH
Person Name JANET CUMMINGS
Position Secretary
State NV
Address 561 KEYSTONE $305 561 KEYSTONE $305, RENO, NV 89503
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C2598-2003
Creation Date 2003-02-04
Type Domestic Non-Profit Corporation

Janet Cummings

Business Name Bank One
Person Name Janet Cummings
Position company contact
State OH
Address 30 S Park Pl Ste 100 Painesville OH 44077-3462
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 440-352-5969

JANET CUMMINGS

Person Name JANET CUMMINGS
Filing Number 54143700
Position PRESIDENT
State TX
Address 1113 STRATFORD DRIVE, RICHARDSON TX 75080

JANET CUMMINGS

Person Name JANET CUMMINGS
Filing Number 54143700
Position DIRECTOR
State TX
Address 1113 STRATFORD DRIVE, RICHARDSON TX 75080

Janet L Cummings

State CA
Calendar Year 2015
Employer California State University
Job Title INSTRUCTIONAL FACULTY, EXTENSION NON-CREDIT
Name Janet L Cummings
Annual Wage $2,400
Base Pay N/A
Overtime Pay N/A
Other Pay $2,400
Benefits N/A
Total Pay $2,400

Cummings Janet L

State NY
Calendar Year 2015
Employer Lakeland Csd Of Shrub Oak
Name Cummings Janet L
Annual Wage $39,283

Cummings Janet M

State ME
Calendar Year 2018
Employer Department Of Public Safety
Job Title Planning & Research Assoc Ii
Name Cummings Janet M
Annual Wage $31,199

Cummings Janet M

State ME
Calendar Year 2017
Employer Department Of Public Safety
Job Title Planning & Research Assoc Ii
Name Cummings Janet M
Annual Wage $47,835

Cummings Janet M

State ME
Calendar Year 2016
Employer Department Of Public Safety
Job Title Planning & Research Assoc Ii
Name Cummings Janet M
Annual Wage $45,587

Cummings Janet M

State ME
Calendar Year 2015
Employer Department Of Public Safety
Job Title Planning & Research Assoc Ii
Name Cummings Janet M
Annual Wage $42,963

Cummings Janet S

State IN
Calendar Year 2018
Employer Danville Community School Corporation (Hendricks)
Job Title Custodian/Maintenanc
Name Cummings Janet S
Annual Wage $41,396

Cummings Janet S

State IN
Calendar Year 2017
Employer Danville Community School Corporation (Hendricks)
Job Title Custodian/Maintenanc
Name Cummings Janet S
Annual Wage $31,583

Cummings Janet S

State IN
Calendar Year 2016
Employer Danville Community School Corporation (hendricks)
Job Title Custodian/maintenanc
Name Cummings Janet S
Annual Wage $31,557

Cummings Janet L

State NY
Calendar Year 2016
Employer Lakeland Csd Of Shrub Oak
Name Cummings Janet L
Annual Wage $39,678

Cummings Janet S

State IN
Calendar Year 2015
Employer Danville Community School Corporation (hendricks)
Job Title Custodian/maintenanc
Name Cummings Janet S
Annual Wage $29,520

Cummings Janet

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Cummings Janet
Annual Wage $30,202

Cummings Janet E

State FL
Calendar Year 2017
Employer Chipola College
Name Cummings Janet E
Annual Wage $40,892

Cummings Janet L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Cummings Janet L
Annual Wage $80,861

Cummings Janet

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Cummings Janet
Annual Wage $27,191

Cummings Janet E

State FL
Calendar Year 2016
Employer Chipola College
Name Cummings Janet E
Annual Wage $40,844

Cummings Janet L

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Cummings Janet L
Annual Wage $77,886

Cummings Janet

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Cummings Janet
Annual Wage $28,956

Cummings Janet E

State FL
Calendar Year 2015
Employer Chipola College
Name Cummings Janet E
Annual Wage $40,053

Cummings Janet L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Cummings Janet L
Annual Wage $83,582

Cummings Janet

State AR
Calendar Year 2017
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Cummings Janet
Annual Wage $26,799

Cummings Janet L

State NY
Calendar Year 2017
Employer Lakeland Csd Of Shrub Oak
Name Cummings Janet L
Annual Wage $40,595

Cummings Janet F

State NC
Calendar Year 2015
Employer Unc - Pembroke
Job Title Professionals
Name Cummings Janet F
Annual Wage $22,590

Janet L Cummings

State CA
Calendar Year 2014
Employer California State University
Job Title INSTRUCTIONAL FACULTY, EXTENSION NON-CREDIT
Name Janet L Cummings
Annual Wage $1,800
Base Pay N/A
Overtime Pay N/A
Other Pay $1,800
Benefits N/A
Total Pay $1,800

Janet L Cummings

State CA
Calendar Year 2013
Employer California State University
Job Title Instructional Faculty, Extension Non-Credit
Name Janet L Cummings
Annual Wage $2,390
Base Pay N/A
Overtime Pay N/A
Other Pay $2,390
Benefits N/A
Total Pay $2,390

JANET L CUMMINGS

State CA
Calendar Year 2011
Employer California State University
Job Title INSTRUCTIONAL FACULTY, EXTENSION NON-CREDIT
Name JANET L CUMMINGS
Annual Wage $1,530
Base Pay N/A
Overtime Pay N/A
Other Pay $1,530
Benefits N/A
Total Pay $1,530

Cummings Janet

State VA
Calendar Year 2018
Employer Virginia Military Institute
Job Title Admin And Office Spec Iii
Name Cummings Janet
Annual Wage $46,248

Cummings Janet

State VA
Calendar Year 2017
Employer Virginia Military Institute
Job Title Admin And Office Spec Iii
Name Cummings Janet
Annual Wage $46,248

Cummings Janet

State TX
Calendar Year 2017
Employer Perryton Isd
Job Title Teacher
Name Cummings Janet
Annual Wage $41,714

Cummings Janet

State TX
Calendar Year 2017
Employer Perryton Isd
Job Title Counselor
Name Cummings Janet
Annual Wage $41,714

Cummings Janet

State TX
Calendar Year 2016
Employer Perryton Isd
Job Title Teacher
Name Cummings Janet
Annual Wage $40,674

Cummings Janet L

State NY
Calendar Year 2018
Employer Lakeland Csd Of Shrub Oak
Name Cummings Janet L
Annual Wage $40,275

Cummings Janet

State TX
Calendar Year 2015
Employer Perryton Isd
Job Title Teacher
Name Cummings Janet
Annual Wage $39,775

Cummings Janet S

State MI
Calendar Year 2016
Employer Township Of Richmond
Name Cummings Janet S
Annual Wage $4,385

Cummings Janet M

State MI
Calendar Year 2015
Employer County Of Oakland
Job Title Office Assistant Ii
Name Cummings Janet M
Annual Wage $18,208

Cummings Janet

State MA
Calendar Year 2018
Employer Town Of Barnstable
Job Title Police Matron/Jail Attendant
Name Cummings Janet
Annual Wage $11,610

Cummings Janet

State MA
Calendar Year 2017
Employer Town of Barnstable
Job Title Police Matron/Jail Attendant
Name Cummings Janet
Annual Wage $11,790

Cummings Janet

State MA
Calendar Year 2016
Employer Town Of Barnstable
Job Title Police Matron/jail Attendant
Name Cummings Janet
Annual Wage $840

Cummings Janet F

State NC
Calendar Year 2017
Employer Unc - Pembroke
Job Title Professionals
Name Cummings Janet F
Annual Wage $24,321

Cummings Janet F

State NC
Calendar Year 2016
Employer Unc - Pembroke
Job Title Professionals
Name Cummings Janet F
Annual Wage $24,472

Cummings Janet S

State MI
Calendar Year 2017
Employer Township of Richmond (Macomb)
Job Title Receptionist/Cleaning Janitorial
Name Cummings Janet S
Annual Wage $9,114

Cummings Janet

State AR
Calendar Year 2016
Employer Ar Department Of Health
Job Title Health Services Specialist Ii
Name Cummings Janet
Annual Wage $26,799

Janet M Cummings

Name Janet M Cummings
Address 8926 Griggs Ave Circle Pines MN 55014 -3732
Telephone Number 763-300-4860
Mobile Phone 763-300-4860
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed College
Language English

Janet R Cummings

Name Janet R Cummings
Address 702 Aberdeen Dr Indianapolis IN 46241 -1804
Telephone Number 317-457-2270
Mobile Phone 317-457-2270
Email [email protected]
Gender Female
Date Of Birth 1950-04-06
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet A Cummings

Name Janet A Cummings
Address 29 Yacht Club Dr North Palm Beach FL 33408-3986 APT 307-3961
Mobile Phone 561-625-4206
Gender Female
Date Of Birth 1945-03-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Cummings

Name Janet M Cummings
Address 107 Palmer Lndg East Machias ME 04630 -3642
Phone Number 207-255-4523
Email [email protected]
Gender Female
Date Of Birth 1961-02-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Cummings

Name Janet M Cummings
Address 5275 Pine Knob Trl Clarkston MI 48346 -4131
Phone Number 248-673-3686
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet L Cummings

Name Janet L Cummings
Address 186 Cheswick Dr Madison AL 35757 -8721
Phone Number 256-325-4458
Gender Female
Date Of Birth 1955-09-09
Ethnicity Scotch
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 Graduate School
Language English

Janet R Cummings

Name Janet R Cummings
Address 242 Le Gran Bnd Atlanta GA 30328-6228 -6228
Phone Number 310-948-7154
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Janet Cummings

Name Janet Cummings
Address 1977 Brantley Cir Clermont FL 34711 -2978
Phone Number 352-394-6098
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 8
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet P Cummings

Name Janet P Cummings
Address 245 Como Cir Interlachen FL 32148 -5722
Phone Number 386-684-9009
Email [email protected]
Gender Female
Date Of Birth 1958-09-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 5001
Education Completed College
Language English

Janet Cummings

Name Janet Cummings
Address 3310 W Drake St Chandler AZ 85226 -2316
Phone Number 480-734-1290
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet M Cummings

Name Janet M Cummings
Address 20 Briarwood Rd Framingham MA 01701 -3649
Phone Number 508-872-3164
Gender Female
Date Of Birth 1958-07-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janet E Cummings

Name Janet E Cummings
Address 301 S Georgia St Jefferson IA 50129 -1635
Phone Number 515-386-3065
Email [email protected]
Gender Female
Date Of Birth 1958-07-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janet L Cummings

Name Janet L Cummings
Address 3512 Jerree St Lansing MI 48911 -2632
Phone Number 517-882-5852
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet R Cummings

Name Janet R Cummings
Address 3562 Woods Walk Blvd Lake Worth FL 33467 -2341
Phone Number 561-434-0197
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janet R Cummings

Name Janet R Cummings
Address 7839 Carina Ct Lake Worth FL 33467 -7836
Phone Number 561-968-2119
Gender Female
Date Of Birth 1940-03-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Cummings

Name Janet L Cummings
Address 68761 Knollwood Ct Washington MI 48095 -1339
Phone Number 586-752-5544
Email [email protected]
Gender Female
Date Of Birth 1947-05-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet T Cummings

Name Janet T Cummings
Address Po Box 1648 Clayton GA 30525 -0042
Phone Number 706-782-5591
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed College
Language English

Janet M Cummings

Name Janet M Cummings
Address 384 Indiana Ave Fort Pierce FL 34982 -7320
Phone Number 772-468-3155
Email [email protected]
Gender Female
Date Of Birth 1956-06-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Cummings

Name Janet Cummings
Address 10 Macdonald Way Pembroke MA 02359 -1838
Phone Number 781-924-5594
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 5001
Education Completed College
Language English

Janet A Cummings

Name Janet A Cummings
Address 955 E Westleigh Rd Lake Forest IL 60045 -3327
Phone Number 847-234-4055
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 7
Range Of New Credit 101
Education Completed High School
Language English

Janet E Cummings

Name Janet E Cummings
Address 6647 Nobles Rd Grand Ridge FL 32442 -4207
Phone Number 850-592-4909
Gender Female
Date Of Birth 1956-06-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Cummings

Name Janet Cummings
Address 1397 S Akron Way Denver CO 80247 -2252
Phone Number 910-267-3564
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Cummings

Name Janet Cummings
Address 255 North Rd Chelmsford MA 01824 UNIT 87-1426
Phone Number 978-244-0652
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet R Cummings

Name Janet R Cummings
Address 1661 Heritage Way Mount Pleasant MI 48858 -5412
Phone Number 989-773-0046
Gender Female
Date Of Birth 1942-08-26
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 7
Range Of New Credit Greater than $9,999
Education Completed College
Language English

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 1000.00
To Randy Neugebauer (R)
Year 2004
Transaction Type 15
Filing ID 24961868753
Application Date 2004-05-28
Contributor Occupation Not In Workforce
Contributor Employer Not In Workforce
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Neugebauer Congressional Cmte
Seat federal:house
Address 408 Utica Dr LUBBOCK TX

CUMMINGS, JANET M MS

Name CUMMINGS, JANET M MS
Amount 750.00
To Chris Dodd (D)
Year 2008
Transaction Type 15
Filing ID 27930604068
Application Date 2007-03-26
Contributor Occupation Vice President
Contributor Employer Foxwoods Resort & Casino
Organization Name Foxwoods Resort Casino
Contributor Gender F
Recipient Party D
Committee Name Chris Dodd for President
Seat federal:president
Address 9 Philip Lane LEDYARD CT

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 500.00
To PROTECTMARRIAGE.COM
Year 20008
Application Date 2008-10-05
Contributor Occupation SPEECH LANGUAGE PATHOLOGIST
Contributor Employer MONTGOMERY COUNTY PUBLIC SCHOOLS
Recipient Party I
Recipient State CA
Committee Name PROTECTMARRIAGE.COM
Address 1755 CY CT VIENNA VA

CUMMINGS, JANET M

Name CUMMINGS, JANET M
Amount 500.00
To Continuing a Majority Party Action Cmte
Year 2006
Transaction Type 15
Filing ID 26930325273
Application Date 2006-07-10
Contributor Occupation EXECUTIVE
Contributor Employer FOXWOODS RESORT
Organization Name Mashantucket Pequot Tribe/Foxwoods
Contributor Gender F
Recipient Party R
Committee Name Continuing a Majority Party Action Cmte
Address 9 PHILIP LANE LEDYARD CT

CUMMINGS, JANET M

Name CUMMINGS, JANET M
Amount 400.00
To Daniel K Inouye (D)
Year 2004
Transaction Type 15
Filing ID 24020251122
Application Date 2004-02-09
Contributor Occupation FOXWOODS RESORT CASINO
Organization Name Foxwoods Resort & Casino
Contributor Gender F
Recipient Party D
Recipient State HI
Committee Name Daniel K Inouye in 2004
Seat federal:senate

CUMMINGS, JANET M

Name CUMMINGS, JANET M
Amount 250.00
To RELL, M JODI
Year 2006
Application Date 2006-03-16
Contributor Occupation EXECUTIVE
Contributor Employer FOXWOODS
Organization Name FOXWOODS RESORT & CASINO
Recipient Party R
Recipient State CT
Seat state:governor
Address 9 PHILIP LN LEDYARD CT

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 250.00
To WYMAN, NANCY
Year 2006
Application Date 2006-09-08
Contributor Occupation MANAGER
Contributor Employer FOXWOODS RESORT & CASINO
Organization Name FOXWOODS RESORT & CASINO
Recipient Party D
Recipient State CT
Seat state:office
Address 9 PHILIP LN LEDYARD CT

CUMMINGS, JANET M

Name CUMMINGS, JANET M
Amount 250.00
To John McCain (R)
Year 2004
Transaction Type 15
Filing ID 23020280064
Application Date 2003-06-16
Contributor Occupation FOXWOODS RESORT
Organization Name Foxwoods Resort & Casino
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name McCain for Senate '04
Seat federal:senate

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 250.00
To Rob Simmons (R)
Year 2004
Transaction Type 15
Filing ID 24962475271
Application Date 2004-07-28
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party R
Recipient State CT
Committee Name Simmons for Congress
Seat federal:house
Address 9 Philip Lane LEDYARD CT

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 250.00
To Joe Lieberman (D)
Year 2004
Transaction Type 15
Filing ID 23992113096
Application Date 2003-09-30
Contributor Occupation Vice President
Contributor Employer Foxwoods Resorts
Organization Name Foxwoods Resort & Casino
Contributor Gender F
Recipient Party D
Committee Name Joe Lieberman for President
Seat federal:president
Address 9 Phillip Ln LEDYARD CT

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26021102981
Application Date 2006-10-29
Contributor Occupation VICE PRESIDENT
Contributor Employer FOXWOODS CASINO
Organization Name Mashantucket Pequot Tribe/Foxwoods
Contributor Gender F
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 250.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 25020310299
Application Date 2005-06-06
Contributor Occupation FOXWOODS CASINO
Organization Name Mashantucket Pequot Tribe/Foxwoods
Contributor Gender F
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 150.00
To MARX, CATHERINE
Year 2004
Application Date 2004-10-21
Contributor Occupation VICE PRESIDENT
Contributor Employer FOXWOODS
Recipient Party R
Recipient State CT
Seat state:upper
Address 9 PHILIP LN LEDYARD CT

CUMMINGS, JANET M

Name CUMMINGS, JANET M
Amount 100.00
To GONZALEZ, MINNIE
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State CT
Seat state:lower
Address 9 PHILIP LN LEDYARD CT

CUMMINGS, JANET

Name CUMMINGS, JANET
Amount 100.00
To KIRKLEY-BEY, MARIE LOPEZ
Year 2004
Application Date 2004-07-15
Recipient Party D
Recipient State CT
Seat state:lower
Address 9 PHILLIP LN LEDYARD CT

CUMMINGS, JANET E

Name CUMMINGS, JANET E
Amount 20.00
To COLEY, MARTI
Year 2006
Application Date 2006-07-11
Contributor Occupation TEACHER
Recipient Party R
Recipient State FL
Seat state:lower
Address 4073 LITTLE DOTHAN RD SNEADS FL

JANET WHITE (BY/MARRIAGE) CUMMINGS

Name JANET WHITE (BY/MARRIAGE) CUMMINGS
Address 203 N Main Street Huntersville NC
Value 8000
Landvalue 8000
Buildingvalue 38940
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2
Type Hip

JANET R CUMMINGS

Name JANET R CUMMINGS
Address 811 James Drive Richardson TX 75080
Value 105570
Landvalue 50000
Buildingvalue 105570

JANET G CUMMINGS

Name JANET G CUMMINGS
Address 1113 Stratford Drive Richardson TX 75080
Value 179690
Landvalue 55000
Buildingvalue 179690

JANET ANN CUMMINGS

Name JANET ANN CUMMINGS
Address 29 Yacht Club Drive Unit 307 North Palm Beach FL 33408
Value 99000
Usage Condominium

CUMMINGS JANET S

Name CUMMINGS JANET S
Address 3834 Indian Creek Road Elk WV
Value 15200
Landvalue 15200
Buildingvalue 72400
Bedrooms 3
Numberofbedrooms 3

CUMMINGS GLENN D & JANET M TR

Name CUMMINGS GLENN D & JANET M TR
Address 2020 Willow Hammock Circle Building A #206 Punta Gorda FL
Type Residential Property

CUMMINGS JANET E

Name CUMMINGS JANET E
Physical Address 6647 NOBLES RD, Grand Ridge, FL 32442
Owner Address 6647 NOBLE RD, GRAND RIDGE, FL 32442
Sale Price 80000
Sale Year 2013
Ass Value Homestead 64130
Just Value Homestead 69424
County Jackson
Year Built 1984
Area 1833
Land Code Single Family
Address 6647 NOBLES RD, Grand Ridge, FL 32442
Price 80000

CUMMINGS JANET E

Name CUMMINGS JANET E
Physical Address 4073 LITTLE DOTHAN RD, Sneads, FL 32460
Owner Address 4073 LITTLE DOTHAN RD, SNEADS, FL 32460
Ass Value Homestead 22067
Just Value Homestead 26516
County Jackson
Year Built 1959
Area 1076
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4073 LITTLE DOTHAN RD, Sneads, FL 32460

CUMMINGS JANET

Name CUMMINGS JANET
Physical Address 245 COMO CIR, INTERLACHEN, FL 32148
Ass Value Homestead 47666
Just Value Homestead 47666
County Putnam
Year Built 1995
Area 2001
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 245 COMO CIR, INTERLACHEN, FL 32148

CUMMINGS GLENN D & JANET M TR

Name CUMMINGS GLENN D & JANET M TR
Physical Address 2020 WILLOW HAMMOCK CIR -BLDG A-UNIT 206, PUNTA GORDA, FL 33983
Ass Value Homestead 49725
Just Value Homestead 49725
County Charlotte
Year Built 2005
Area 996
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 2020 WILLOW HAMMOCK CIR -BLDG A-UNIT 206, PUNTA GORDA, FL 33983

CUMMINGS DAVID J & JANET

Name CUMMINGS DAVID J & JANET
Physical Address 1314 HARBOR BLVD, PORT CHARLOTTE, FL 33952
County Charlotte
Year Built 1986
Area 760
Land Code Single Family
Address 1314 HARBOR BLVD, PORT CHARLOTTE, FL 33952

JANET CUMMINGS

Name JANET CUMMINGS
Type Voter
State WI
Address 1419 E MAIN ST, LITTLE CHUTE, WI 54140
Phone Number 920-660-1747
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Independent Voter
State VA
Address 10611 DAYSAILER DR, FAIRFAX STA, VA 22039
Phone Number 703-927-2215
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Voter
State PA
Address 818 BUTTONWOOD ST, READING, PA 19601
Phone Number 610-914-6785
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Republican Voter
State FL
Address 29 YACHT CLUB DR., NORTH PALM BEACH, FL 33408
Phone Number 561-625-4206
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Voter
State VA
Address 360 ROSEMAN CT, NEWPORT NEWS, VA 23608
Phone Number 540-464-7207
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Democrat Voter
State OH
Address 30 S PARK PL STE 100, PAINESVILLE, OH 44077
Phone Number 440-352-5969
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Independent Voter
State MA
Address PO BOX 353, RUSSELL, MA 1071
Phone Number 413-862-6245
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Republican Voter
State LA
Address 1112 WILLOW ST, DERIDDER, LA 70634
Phone Number 337-375-3526
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Independent Voter
State PA
Address 1639 N 55TH ST, PHILADELPHIA, PA 19131
Phone Number 267-251-1969
Email Address [email protected]

JANET CUMMINGS

Name JANET CUMMINGS
Type Voter
State AL
Address 1625 1ST AVE W, BIRMINGHAM, AL 35208
Phone Number 205-780-5151
Email Address [email protected]

Janet n Cummings

Name Janet n Cummings
Visit Date 4/13/10 8:30
Appointment Number U91068
Type Of Access VA
Appt Made 6/14/2014 0:00
Appt Start 6/14/2014 13:32
Appt End 6/14/2014 23:59
Total People 1
Last Entry Date 6/14/2014 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR dob
Release Date 09/26/2014 07:00:00 AM +0000

Janet A Cummings

Name Janet A Cummings
Visit Date 4/13/10 8:30
Appointment Number U88797
Type Of Access VA
Appt Made 6/6/2014 0:00
Appt Start 6/14/2014 13:30
Appt End 6/14/2014 23:59
Total People 274
Last Entry Date 6/6/2014 18:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANET CUMMINGS

Name JANET CUMMINGS
Visit Date 4/13/10 8:30
Appointment Number U58885
Type Of Access VA
Appt Made 11/24/09 12:00
Appt Start 11/24/09 14:00
Appt End 11/24/09 23:59
Total People 11
Last Entry Date 11/24/09 12:00
Meeting Location NEOB
Caller DAVID
Release Date 02/26/2010 08:00:00 AM +0000
Badge Number 72686

JANET CUMMINGS

Name JANET CUMMINGS
Car AUDI A4
Year 2012
Address 4540 Briar Oaks Cir, Dallas, TX 75287-7500
Vin WAUAFAFL8CN021127
Phone 214-282-5495

JANET CUMMINGS

Name JANET CUMMINGS
Car DODGE CHARGER
Year 2007
Address 6865 Land O Lakes Dr, Grand Bay, AL 36541-3775
Vin 2B3KA43G37H815001

Janet Cummings

Name Janet Cummings
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 29 Yacht Club Dr Apt 307, North Palm Beach, FL 33408-3961
Vin WDBRF52H57F847947

JANET CUMMINGS

Name JANET CUMMINGS
Car HONDA PILOT
Year 2008
Address 452 Leaning Chimney Dr, Clayton, GA 30525-5613
Vin 5FNYF28738B003664

JANET CUMMINGS

Name JANET CUMMINGS
Car JEEP COMPASS
Year 2008
Address 101 SEPTEMBER RD, COLORADO SPRINGS, CO 80926-9406
Vin 1J8FF47W08D512879

JANET CUMMINGS

Name JANET CUMMINGS
Car LEXUS RX 350
Year 2008
Address 4540 BRIAR OAKS CIR, DALLAS, TX 75287-7500
Vin 2T2GK31U68C051804
Phone 972-234-5495

JANET CUMMINGS

Name JANET CUMMINGS
Car HYUNDAI SONATA
Year 2009
Address 3834 INDIAN CREEK RD, ELKVIEW, WV 25071-9493
Vin 5NPET46C09H440449
Phone 304-342-4979

JANET CUMMINGS

Name JANET CUMMINGS
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 3361 WESTWIND DR, COMMERCE TWP, MI 48390-1269
Vin 2A8HR54169R659849
Phone 248-363-5193

JANET CUMMINGS

Name JANET CUMMINGS
Car TOYOTA PRIUS
Year 2009
Address 6647 NOBLES RD, GRAND RIDGE, FL 32442-4207
Vin JTDKB20UX93480710
Phone 850-592-4909

JANET CUMMINGS

Name JANET CUMMINGS
Car DODGE CALIBER
Year 2007
Address 116 FOREST HILL DR, HUBBARD, OH 44425-2178
Vin 1B3HE78K27D155561

JANET CUMMINGS

Name JANET CUMMINGS
Car HYUNDAI SONATA
Year 2009
Address 705 Town Blvd NE Apt 600, Atlanta, GA 30319-3090
Vin 5NPET46C09H488999
Phone 310-944-1477

JANET CUMMINGS

Name JANET CUMMINGS
Car HONDA ODYSSEY
Year 2010
Address 5719 THOMARIDGE CT, CINCINNATI, OH 45248-5032
Vin 5FNRL3H79AB099163

JANET CUMMINGS

Name JANET CUMMINGS
Car FORD EDGE
Year 2011
Address 10108 E 68th Ter, Raytown, MO 64133-6015
Vin 2FMDK3KC3BBB47818

JANET CUMMINGS

Name JANET CUMMINGS
Car KIA SOUL
Year 2011
Address PO BOX 556, CUMBY, TX 75433-0556
Vin KNDJT2A21B7341327

JANET CUMMINGS

Name JANET CUMMINGS
Car HYUNDAI SANTA FE
Year 2011
Address 422 Werstler Ave NW, North Canton, OH 44720-2330
Vin 5XYZG4AG9BG023229
Phone 330-494-0356

JANET CUMMINGS

Name JANET CUMMINGS
Car HYUNDAI TUCSON
Year 2011
Address 56 Bull Run Rd, Wales, ME 04280-3114
Vin KM8JU3AC9BU186504
Phone 207-320-1411

JANET CUMMINGS

Name JANET CUMMINGS
Car CHEVROLET EQUINOX
Year 2011
Address 5275 Pine Knob Trl, Clarkston, MI 48346-4131
Vin 2GNALBEC6B1330508
Phone 248-673-3686

JANET CUMMINGS

Name JANET CUMMINGS
Car FORD FUSION
Year 2012
Address 3406 Sanford Ave, Stow, OH 44224-4644
Vin 3FAHP0JA5CR161654

JANET CUMMINGS

Name JANET CUMMINGS
Car LEXUS RX 350
Year 2012
Address 113 STRATFORD, RICHARDSON, TX 75081
Vin JTJZK1BA1C2414004
Phone 214-282-5494

JANET CUMMINGS

Name JANET CUMMINGS
Car SUBARU FORESTER
Year 2010
Address 137 BASTILLE CT, WILLIAMSBURG, VA 23185-2998
Vin JF2SH6DC0AH793264

JANET CUMMINGS

Name JANET CUMMINGS
Car CHEVROLET TAHOE
Year 2007
Address 149 Forest Cir, Kerrville, TX 78028-9229
Vin 1GNFC13J77R137302

JANET CUMMINGS

Name JANET CUMMINGS
Domain greencreekhounds.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-10-04
Update Date 2013-10-16
Registrar Name ENOM, INC.
Registrant Address 1764 SANDY PLAINS ROAD TRYON NC 28782
Registrant Country UNITED STATES

CUMMINGS, JANET

Name CUMMINGS, JANET
Domain ebenezerassembly.com
Contact Email [email protected]
Whois Sever whois.namesecure.com
Create Date 1999-11-04
Update Date 2013-10-05
Registrar Name NAMESECURE.COM
Registrant Address 15209 FLORIDA AVENUE CLEVELAND OH 44128
Registrant Country UNITED STATES

Cummings, Janet

Name Cummings, Janet
Domain janetcummings.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2005-02-23
Update Date 2013-01-30
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