Janet Hughes

We have found 317 public records related to Janet Hughes in 39 states . People found have 2 ethnicities: African American 1 and Welsh. 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 36 business registration records connected with Janet Hughes in public records. The businesses are registered in 15 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 8 different industries. Most of the businesses are engaged in Personal Services (Services) industry. There are 60 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Grades - Teacher. These employees work in ten different states. Most of them work in New York state. Average wage of employees is $45,925.


Janet Hughes

Name / Names Janet Hughes
Age 48
Birth Date 1976
Person 4624 Holly Lake Dr #4624, Lake Worth, FL 33463
Phone Number 561-439-5178
Possible Relatives
Previous Address 470 Executive Center Dr, West Palm Beach, FL 33401
1114 #1, West Palm Beach, FL 33409

Janet Kay Hughes

Name / Names Janet Kay Hughes
Age 57
Birth Date 1967
Person 2903 Haig Dr, Olympia, WA 98501
Phone Number 602-995-8877
Possible Relatives

Previous Address 3609 Forest Ct, Lacey, WA 98503
7030 28th Ave, Phoenix, AZ 85051
921 University Dr #1047, Mesa, AZ 85201
3722 15th St, Tacoma, WA 98406
6228 Pontiac Dr, Glendale, AZ 85308
7030 28th Dr, Phoenix, AZ 85051
6533 7th Ave, Phoenix, AZ 85013

Janet Lea Hughes

Name / Names Janet Lea Hughes
Age 57
Birth Date 1967
Also Known As Lea J Hughes
Person 13908 Folkstone Cir, Wellington, FL 33414
Phone Number 561-364-8169
Previous Address 6609 Marissa Cir #28, Lake Worth, FL 33467
9464 Sun Ct, Lake Park, FL 33403
3885 Louis Dr, Lake Worth, FL 33461
5405 Garden Hills Cir, West Palm Beach, FL 33415
12006 Pasteur Dr, Orlando, FL 32826
1203 Victory Cir #B1938, Boynton Beach, FL 33436
1206 Mahogany Dr, Boynton Beach, FL 33436
2382 Sunset Dr, West Palm Bch, FL 33415

Janet Froehlich Hughes

Name / Names Janet Froehlich Hughes
Age 57
Birth Date 1967
Also Known As Janet Marie Fisher
Person 2707 Sunny Mdws, Mckinney, TX 75070
Phone Number 972-562-2217
Possible Relatives



Meakavanna S Fisher
Previous Address 2707 Sunny Mdws, Mc Kinney, TX 75070
6509 Chinaberry Trl, Plano, TX 75023
1531 Canadian Trl, Plano, TX 75023
1709 Waltham Way, Raleigh, NC 27614
2204 Amhearst, Lewisville, TX 75028
406 Whitney, Garland, AR 71839
12480 Abrams Rd, Dallas, TX 75243
1500 Preston Rd #2207, Plano, TX 75093

Janet T Hughes

Name / Names Janet T Hughes
Age 58
Birth Date 1966
Person 41 Main St, Plaistow, NH 03865
Phone Number 978-373-0064
Possible Relatives






Jo A Hughes
Previous Address 21 Windsor St #3, Haverhill, MA 01830
21 Windsor St, Haverhill, MA 01830
21 Windsor St #3RDFL, Haverhill, MA 01830
180 South St, Holliston, MA 01746

Janet Diane Hughes

Name / Names Janet Diane Hughes
Age 61
Birth Date 1963
Also Known As Janet L Hughes
Person 12726 Home Farm Dr, Denver, CO 80234
Phone Number 303-439-7468
Possible Relatives

Houston B Hughes

Houston B Hughes

Houston Butler Hughes

Housten B Hughes
Previous Address 12726 Home Farm Dr, Westminster, CO 80234
4629 Coors Ct, Morrison, CO 80465
10622 Effringham Ave, Baton Rouge, LA 70815
12235 Wolff Ct, Broomfield, CO 80020
8300 Sheridan Blvd #35E, Arvada, CO 80003
2429 Creekhaven Dr, Flower Mound, TX 75028
428 Le Violon Rd, Lafayette, LA 70506
428 Doc Guidry, Lafayette, LA 70506

Janet Lynn Hughes

Name / Names Janet Lynn Hughes
Age 62
Birth Date 1962
Also Known As Janet H Hughes
Person 6038 Highway 33, Choudrant, LA 71227
Phone Number 318-254-5082
Possible Relatives
Previous Address 611 South St, Jonesboro, LA 71251
81D RR 3, Dubach, LA 71235
RR 3, Dubach, LA 71235
52 PO Box, Choudrant, LA 71227
52 RR 2, Choudrant, LA 71227

Janet L Hughes

Name / Names Janet L Hughes
Age 63
Birth Date 1961
Also Known As J Hughes
Person 731 Highland Ave, South Portland, ME 04106
Phone Number 207-799-3382
Possible Relatives




Previous Address 731 Highland Ave, S Portland, ME 04106
165 Shaw Farm Rd, Holliston, MA 01746
170 Caleb St, Portland, ME 04102
1117 RR 2 POB, Brewer, ME 04412
72 Qumny, Boston, MA 02132
Associated Business Hughes Investments Llc

Janet Bird Hughes

Name / Names Janet Bird Hughes
Age 64
Birth Date 1960
Also Known As Janet A Bird
Person 31416 Barbara Dr, Springfield, LA 70462
Phone Number 985-386-3874
Possible Relatives

L Hughes

Previous Address 10745 Misty Vale Ave, Baton Rouge, LA 70810
Email [email protected]

Janet Narcisse Hughes

Name / Names Janet Narcisse Hughes
Age 65
Birth Date 1959
Also Known As Janet N Dughes
Person 237 Prejean Rd #503, Carencro, LA 70520
Phone Number 337-236-3311
Possible Relatives






Previous Address 131 Hebert Rd #50, Lafayette, LA 70506
131 Hebert Rd #83, Lafayette, LA 70506
131 Hebert Rd, Lafayette, LA 70506
131 Hebert Rd #25, Lafayette, LA 70506
RR 2, Lafayette, LA 70507
237 Prejean Rd #602, Carencro, LA 70520
204 Sheila Dr, Lafayette, LA 70507

Janet L Hughes

Name / Names Janet L Hughes
Age 66
Birth Date 1958
Also Known As Janet Bradshaw
Person 354 Nomoe Rd, Royal, AR 71968
Previous Address 154 Cricket Loop, Royal, AR 71968

Janet Y Hughes

Name / Names Janet Y Hughes
Age 68
Birth Date 1956
Person 45 44th Ct, Vero Beach, FL 32968
Phone Number 772-778-0872
Previous Address 45 44th Ave, Vero Beach, FL 32968
4541 10th St, Vero Beach, FL 32966

Janet M Hughes

Name / Names Janet M Hughes
Age 71
Birth Date 1953
Person 1399 Blue Hill Ave #D210, Milton, MA 02186
Phone Number 617-364-3969
Possible Relatives





Previous Address 78 Meredith Cir, Milton, MA 02186
3552 PO Box, Oradell, NJ 07649
16 Schooner Mason South Pt, Valley Stream, NY 11580
12 Spinnaker #412, Valley Stream, NY 11580
12 Spinnaker #412, Ventura, CA 93001
3552 PO Box, Ventura, CA 93006
299 Dunton Ave #727, Arlington Heights, IL 60004
1825 Miner St, Des Plaines, IL 60016

Janet Larhesa Hughes

Name / Names Janet Larhesa Hughes
Age 72
Birth Date 1952
Also Known As Hughes Janet Booth
Person 37 Maywood Dr, Little Rock, AR 72223
Phone Number 256-740-0717
Possible Relatives


Previous Address 329 Nottingham Rd, Florence, AL 35633
301 Heathrow Dr, Florence, AL 35633
12808 Morrison Rd #128, Little Rock, AR 72212
201 Cottondale Dr, Brownsville, TN 38012
Email [email protected]

Janet F Hughes

Name / Names Janet F Hughes
Age 72
Birth Date 1952
Also Known As John R Hughes
Person 3 Franklin St, Paxton, MA 01612
Phone Number 508-753-7622
Possible Relatives

Previous Address 2000 Ocean View Dr, Ocean Isle Beach, NC 28469
7002 Allred St, Ocean Isle Beach, NC 28469
87465 Old Hwy, Islamorada, FL 33036
1062 Hickory Trl, Little River, SC 29566
5 Williams Way, Bellingham, MA 02019
87465 Old Hwy #232, Islamorada, FL 33036
2936 Highway 65 #65, Conway, SC 29526
87465 Old Hwy #4-A, Islamorada, FL 33036
4530 Coquina Harbour Dr, Little River, SC 29566
3 Franklin St, Worcester, MA 01608
3 Franklin St, Worcester, MA 01612
4350 Intercoastal Dr, Little River, SC 29566
87465 State Road 4 A, Islamorada, FL 33036

Janet Hughes

Name / Names Janet Hughes
Age 73
Birth Date 1951
Also Known As Janet Aylor
Person 211 Pennsylvania Ave, Minden, LA 71055
Phone Number 228-467-4543
Possible Relatives







Previous Address 208 Saint Charles St, Bay St Louis, MS 39520
499 Taylor Rd, Minden, LA 71055
208 Saint Charles St, Bay Saint Louis, MS 39520
67 Bo, Minden, LA 71055
67 Bo Ln, Minden, LA 71055
67 RR 6, Minden, LA 71055
67 PO Box, Minden, LA 71058
Associated Business Imperial Dry Cleaners & Laundry, Inc

Janet Manford Hughes

Name / Names Janet Manford Hughes
Age 76
Birth Date 1948
Person 207 Chichester Pl #15, San Antonio, TX 78209
Phone Number 830-278-3128
Possible Relatives




M Hughes

P M Hughes
Previous Address 547 Getty St, Uvalde, TX 78801
218 Getty St, Uvalde, TX 78801
734 Arlene Pa, San Antonio, TX 78251
734 Airline, San Antonio, TX 78251
734 Airline, San Antonio, TX 00000
Email [email protected]

Janet M Hughes

Name / Names Janet M Hughes
Age 80
Birth Date 1944
Also Known As J Hughes
Person 2020 Short St, New Orleans, LA 70118
Phone Number 504-866-7214
Possible Relatives

Janet R Hughes

Name / Names Janet R Hughes
Age 82
Birth Date 1942
Person 35 Madden Ave, Milford, MA 01757
Phone Number 508-473-9301
Possible Relatives


Janet Victoria Hughes

Name / Names Janet Victoria Hughes
Age 83
Birth Date 1940
Also Known As Janet H Gottleib
Person 108 Alden Dr, Ft Walton Bch, FL 32547
Phone Number 850-864-3011
Possible Relatives
Previous Address 108 Alden Dr, Fort Walton Beach, FL 32547
86 4th Ave #A, Shalimar, FL 32579
29 Lake Forest Est, Sainte Genevieve, MO 63670
6 Bayshore Dr, Shalimar, FL 32579
Bayshore, Shalimar, FL 32579
86 4th Ave #B, Shalimar, FL 32579
8 Allen Dr, Fort Walton Beach, FL 32547
5146, Apo New York, NY 09633
32 Denton Blv #62, Fort Walton Beach, FL 32547
2102 Springbrk C #B, New Orleans, LA 70114

Janet I Hughes

Name / Names Janet I Hughes
Age 84
Birth Date 1939
Person 26 Fairview Ave, Natick, MA 01760
Phone Number 508-653-7892
Possible Relatives Robert P Hughesjr





D Hughes

Janet M Hughes

Name / Names Janet M Hughes
Age 86
Birth Date 1937
Person 8 Whittier Pl #15H, Boston, MA 02114
Phone Number 617-523-3959
Possible Relatives




Previous Address 188 Wren St, West Roxbury, MA 02132
53 Glades Rd, Scituate, MA 02066
53 PO Box, Minot, MA 02055
1245 Hancock St #41, Quincy, MA 02169
70 Bay State Rd, Belmont, MA 02478
70 Bay State Rd, Boston, MA 02215

Janet M Hughes

Name / Names Janet M Hughes
Age 88
Birth Date 1935
Also Known As J Hughes
Person 14257 Oak Meadow St, Gonzales, LA 70737
Phone Number 225-445-5650
Possible Relatives
Previous Address 10233 Red Oak Dr, Baton Rouge, LA 70815
654 PO Box, Denham Springs, LA 70727

Janet B Hughes

Name / Names Janet B Hughes
Age 93
Birth Date 1930
Person 28 Woodland Ln, Phippsburg, ME 04562
Phone Number 207-443-3531
Possible Relatives
Previous Address 988 Memorial Dr #587, Cambridge, MA 02138
384 PO Box, Bath, ME 04530
311 PO Box, Bath, ME 04530
HC 31, Phippsburg, ME 04562
1311 HC 31, Phippsburg, ME 04562

Janet O Hughes

Name / Names Janet O Hughes
Age 95
Birth Date 1928
Also Known As Janet Ohughes
Person 1509 Waterford Dr, Venice, FL 34292
Phone Number 941-485-6400
Possible Relatives
Arthurw P Hughes
Previous Address 999 Inlet Cir #D104, Venice, FL 34285
999 Inlet Cir #103, Venice, FL 34285
11 Sentinel Rd, Hingham, MA 02043
321 PO Box, Grantham, NH 03753
999 Inlet Cir #C103, Venice, FL 34285

Janet M Hughes

Name / Names Janet M Hughes
Age 95
Birth Date 1928
Person 285 McFarlane Rd #RD177, Colonia, NJ 07067
Previous Address 285 McFarlane Rd, Colonia, NJ 07067
628 Arkwood, Pittsburg, PA 15213
628 Arkwood, Pittsburg, PA 00000
453 PO Box, Kearny, NJ 07032
285 McFarlane Rd #17, Colonia, NJ 07067

Janet I Hughes

Name / Names Janet I Hughes
Age N/A
Person RR 6, Pocahontas, AR 72455
Phone Number 870-892-4667
Possible Relatives
Previous Address 222 PO Box, Biggers, AR 72413
832 PO Box, Pocahontas, AR 72455
418 Sue Ln, Pocahontas, AR 72455
RR #6, Pocahontas, AR 72455

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 8595 United Plaza Blvd, Baton Rouge, LA 70809
Possible Relatives Laurey Ann Hughes

Janet J Hughes

Name / Names Janet J Hughes
Age N/A
Person 103 E REGISTER AVE, GENEVA, AL 36340
Phone Number 334-684-3248

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 10574 TITLEIST DR, WILMER, AL 36587

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 7200 HUNTSMEN CIR APT B, ANCHORAGE, AK 99518

Janet L Hughes

Name / Names Janet L Hughes
Age N/A
Person 81 PO Box, Dubach, LA 71235

Janet M Hughes

Name / Names Janet M Hughes
Age N/A
Person 441 Nedford, Malden, MA 02148

Janet L Hughes

Name / Names Janet L Hughes
Age N/A
Person 354 NOMOE RD, ROYAL, AR 71968
Phone Number 501-760-1908

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 863 E SORENSON ST, MESA, AZ 85203
Phone Number 480-835-0513

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person PO BOX 1351, DOLAN SPRINGS, AZ 86441
Phone Number 928-767-4778

Janet K Hughes

Name / Names Janet K Hughes
Age N/A
Person 189 RIDGE ROCK RD, SEDONA, AZ 86351
Phone Number 928-284-9231

Janet L Hughes

Name / Names Janet L Hughes
Age N/A
Person 8411 W FOOTHILL DR, PEORIA, AZ 85383
Phone Number 623-825-5243

Janet A Hughes

Name / Names Janet A Hughes
Age N/A
Person 3244 GEORGETOWN PL, BIRMINGHAM, AL 35216
Phone Number 205-979-6326

Janet M Hughes

Name / Names Janet M Hughes
Age N/A
Person 1278 TREDEGAR RD, JACKSONVILLE, AL 36265
Phone Number 256-435-7168

Janet L Hughes

Name / Names Janet L Hughes
Age N/A
Person 2859 COUNTY ROAD 68, DOTHAN, AL 36305
Phone Number 334-692-3737

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 6304 N COUNTY 75 RD, COLUMBIA, AL 36319
Phone Number 334-899-7598

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 175 SHOAL CREEK RD, HARTSELLE, AL 35640
Phone Number 256-773-8980

Janet S Hughes

Name / Names Janet S Hughes
Age N/A
Person 1016 CHOCTAW RDG, PRATTVILLE, AL 36067
Phone Number 334-361-5447

Janet G Hughes

Name / Names Janet G Hughes
Age N/A
Person 445 MOUNTAIN VIEW DR, ATTALLA, AL 35954
Phone Number 256-538-7741

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 329 NOTTINGHAM RD, FLORENCE, AL 35633
Phone Number 256-740-0717

Janet V Hughes

Name / Names Janet V Hughes
Age N/A
Person 48 BULLFROG DR, CALERA, AL 35040
Phone Number 205-668-1302

Janet C Hughes

Name / Names Janet C Hughes
Age N/A
Person 119 HUDSON AVE, ANNISTON, AL 36207
Phone Number 256-831-0336

Janet D Hughes

Name / Names Janet D Hughes
Age N/A
Person 219 1ST ST SW, WEDOWEE, AL 36278
Phone Number 256-357-2668

Janet Hughes

Name / Names Janet Hughes
Age N/A
Person 146 WILSON MANN RD, OWENS CROSS ROADS, AL 35763
Phone Number 256-725-4850

Janet D Hughes

Name / Names Janet D Hughes
Age N/A
Person 101 MELISSA LN, HEADLAND, AL 36345
Phone Number 334-693-3999

Janet E Hughes

Name / Names Janet E Hughes
Age N/A
Person 355 E PARK AVE, MONTGOMERY, AL 36110
Phone Number 334-832-4346

Janet B Hughes

Name / Names Janet B Hughes
Age N/A
Person 109 CEDAR CREST DR, BIRMINGHAM, AL 35216
Phone Number 205-637-6537

Janet W Hughes

Name / Names Janet W Hughes
Age N/A
Person 4286 CEDAR SPRINGS RD, ASHFORD, AL 36312

Janet Hughes

Business Name William and Susan Arnold
Person Name Janet Hughes
Position company contact
State KY
Address 2611 Elk Creek Road, SULPHUR, 40070 KY
Email [email protected]

Janet Hughes

Business Name Shelby Family Practice Pa Inc
Person Name Janet Hughes
Position company contact
State NC
Address 808 Schenck St, Shelby, NC 28150
Phone Number
Email [email protected]
Title Nurse

Janet Hughes

Business Name Rivenburgh Farm
Person Name Janet Hughes
Position company contact
State OR
Address 21980 S.W. Stafford Road, Tualatin, OR 97062
SIC Code 873111
Phone Number
Email [email protected]

Janet Hughes

Business Name Payroll 2 Go
Person Name Janet Hughes
Position company contact
State WA
Address 8038 Anchor Pkwy Blaine WA 98230-9150
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8721
SIC Description Accounting, Auditing, And Bookkeeping
Phone Number 360-371-8469

Janet Hughes

Business Name LaGrange College
Person Name Janet Hughes
Position company contact
State GA
Address 601 Broad St, Lagrange, GA 30240-2955
Phone Number
Email [email protected]
Title Assistant to the Vice President for Advancement, Advancement

Janet Hughes

Business Name Jim Evers
Person Name Janet Hughes
Position company contact
State WA
Address 9517 NE 180th St, Suite B306 Bothell, WA 98011
SIC Code 811103
Phone Number
Email [email protected]

Janet Hughes

Business Name Janets Electric Inc
Person Name Janet Hughes
Position company contact
State TX
Address 7707 Gault St Austin TX 78757-1405
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1731
SIC Description Electrical Work
Phone Number 512-275-0557

Janet Hughes

Business Name Janet L Hughes
Person Name Janet Hughes
Position company contact
State WI
Address 10225 34th Ave Pleasant Prairie WI 53158-4037
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 262-942-9554

Janet Hughes

Business Name Janet Hughes Trucking
Person Name Janet Hughes
Position company contact
State TN
Address P.O. BOX 492 Harrison TN 37341-0492
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 423-344-9070

Janet Hughes

Business Name Janet Hughes & Assoc
Person Name Janet Hughes
Position company contact
State DE
Address 3 Mill Rd # 103 Wilmington DE 19806-2174
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 302-656-5252
Email [email protected]
Number Of Employees 6
Annual Revenue 1632000
Fax Number 302-656-5789
Website www.janethughes.com

Janet Hughes

Business Name Janet Hughes & Assoc
Person Name Janet Hughes
Position company contact
State DE
Address 3 Mill Rd Ste 103, Wilmington, DE 19806-2146
Phone Number
Email [email protected]
Title Owner

Janet Hughes

Business Name Internal Revenue Service
Person Name Janet Hughes
Position company contact
State CO
Address 1244 Speer Blvd Ste 500 Denver CO 80204-3583
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 303-844-2545

Janet Hughes

Business Name Inland Marine Services, Inc
Person Name Janet Hughes
Position company contact
State CO
Address 16297 E Crestline Ln, Aurora, CO 80015
Phone Number
Email [email protected]
Title Vice-President

Janet Hughes

Business Name Inland Marine Services
Person Name Janet Hughes
Position company contact
State CO
Address 16297 E Crestline Ln Aurora CO 80015-4211
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 303-699-2729
Number Of Employees 12
Annual Revenue 1649000

JANET HUGHES

Business Name INLAND POTABLE SERVICES, INC.
Person Name JANET HUGHES
Position Treasurer
State CO
Address 16297 E CRESTLINE LANE 16297 E CRESTLINE LANE, CENTENNIAL, CO 80015
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0092672013-8
Creation Date 2013-02-20
Type Foreign Corporation

JANET HUGHES

Business Name INLAND POTABLE SERVICES, INC.
Person Name JANET HUGHES
Position President
State CO
Address 16297 E CRESTLINE LANE 16297 E CRESTLINE LANE, CENTENNIAL, CO 80015
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0092672013-8
Creation Date 2013-02-20
Type Foreign Corporation

Janet Hughes

Business Name Hughes Computer Services
Person Name Janet Hughes
Position company contact
State WA
Address Fox 700 Spokane WA 99224
Industry Business Services (Services)
SIC Code 7374
SIC Description Data Processing And Preparation
Phone Number 509-443-6916

Janet Hughes

Business Name Hughes & Associates
Person Name Janet Hughes
Position company contact
State DE
Address 3 Mill Rd Ste 103 Wilmington DE 19806-2146
Industry Business Services (Services)
SIC Code 7311
SIC Description Advertising Agencies
Phone Number 302-656-5252
Number Of Employees 7
Annual Revenue 894170

Janet Hughes

Business Name Hair Force
Person Name Janet Hughes
Position company contact
State MA
Address 358 Britton St Chicopee MA 01020-4312
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 413-533-1111
Number Of Employees 4
Annual Revenue 159120

JANET HUGHES

Business Name FAMILY MANAGEMENT SYSTEM, INC.
Person Name JANET HUGHES
Position registered agent
State GA
Address 678 Borglum Court, Stone Mountain, GA 30087
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-04-18
Entity Status Active/Compliance
Type Secretary

Janet Hughes

Business Name Century 21 Pace Realty
Person Name Janet Hughes
Position company contact
State IN
Address 1201 N. Main Street, Crown Point, 46307 IN
Email [email protected]

Janet Hughes

Business Name Century 21 Pace Realty
Person Name Janet Hughes
Position company contact
State CT
Address 55 Bank Street, New Milford, CT 6776
SIC Code 6541
Phone Number
Email [email protected]

Janet Hughes

Business Name Book Nook
Person Name Janet Hughes
Position company contact
State IN
Address 1327 S 18th St New Castle IN 47362-2665
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 765-521-2188
Email [email protected]
Number Of Employees 1
Annual Revenue 85360

Janet Hughes

Business Name Amma LLC
Person Name Janet Hughes
Position company contact
State WI
Address W4891 Escarpment Ter Sherwood WI 54169-9760
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 920-989-1389

Janet Hughes

Business Name American Property Management
Person Name Janet Hughes
Position company contact
State IL
Address 1154 S. Roselle Road, Schaumburg, 60193 IL
Email [email protected]

Janet W Hughes

Person Name Janet W Hughes
Filing Number 801874362
Position Manager
State TX
Address 7320 Red Oak Road, North Richland Hills TX 76182

JANET E. HUGHES

Person Name JANET E. HUGHES
Filing Number 801444897
Position Director
State MN
Address 3500 ZENITH AVENUE NORTH, ROBBINSDALE MN 55422 2349

JANET HUGHES

Person Name JANET HUGHES
Filing Number 801099061
Position PTR
State TX
Address 7707 GAULT ST, AUSTIN TX 78757

Janet Lee Hughes

Person Name Janet Lee Hughes
Filing Number 800695306
Position Applicant
State TX
Address 7707 Gault Street, Austin TX 78757

Janet Hughes

Person Name Janet Hughes
Filing Number 800471884
Position Director / Secretary
State TX
Address PO Box 385, Grapeland TX 75844

Janet Hughes

Person Name Janet Hughes
Filing Number 800344361
Position Director
State TX
Address 7707 Gault Street, Austin TX 78757

JANET M HUGHES

Person Name JANET M HUGHES
Filing Number 707663122
Position MEMBER
State TX
Address 207 CHICHESTER PLACE #15, SAN ANTONIO TX 78209

JANET HUGHES

Person Name JANET HUGHES
Filing Number 143949900
Position PRESIDENT
State TX
Address 7707 GAULT ST, AUSTIN TX 78757

Janet Hughes

Person Name Janet Hughes
Filing Number 130189501
Position Director
State TX
Address 7707 Gault St, Austin TX 78757

Janet L. Hughes

Person Name Janet L. Hughes
Filing Number 79707601
Position Secretary
State TX
Address 8311 Blackhaw, Baytown TX 77520

Janet Hughes

Person Name Janet Hughes
Filing Number 25546901
Position Director
State TX
Address 5510 Cypress, Midland TX 79707

Hughes Janet M

State NC
Calendar Year 2016
Employer New Hanover County Schools
Job Title Education Professionals
Name Hughes Janet M
Annual Wage $56,376

Hughes Janet L

State KS
Calendar Year 2017
Employer Department Of Transportation
Job Title Equipment Operator
Name Hughes Janet L
Annual Wage $104

Hughes Janet V

State IL
Calendar Year 2018
Employer Valley View Cusd 365
Name Hughes Janet V
Annual Wage $32,556

Hughes Janet M

State IL
Calendar Year 2018
Employer Harrisburg Cusd 3
Name Hughes Janet M
Annual Wage $64,153

Hughes Janet V

State IL
Calendar Year 2017
Employer Valley View Cusd 365
Name Hughes Janet V
Annual Wage $23,945

Hughes Janet M

State IL
Calendar Year 2017
Employer Harrisburg Cusd 3
Name Hughes Janet M
Annual Wage $63,213

Hughes Janet M

State IL
Calendar Year 2016
Employer Harrisburg Cusd 3
Name Hughes Janet M
Annual Wage $63,084

Hughes Janet M

State IL
Calendar Year 2015
Employer Harrisburg Cusd 3
Name Hughes Janet M
Annual Wage $64,691

Hughes Janet D

State GA
Calendar Year 2014
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Janet D
Annual Wage $51,138

Hughes Janet D

State GA
Calendar Year 2013
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Janet D
Annual Wage $49,785

Hughes Janet E

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title Principal
Name Hughes Janet E
Annual Wage $41,854

Hughes Janet

State GA
Calendar Year 2012
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Janet
Annual Wage $51,158

Hughes Janet E

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title Principal
Name Hughes Janet E
Annual Wage $92,646

Hughes Janet

State GA
Calendar Year 2011
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Janet
Annual Wage $49,907

Narcisse Hughes Janet M

State LA
Calendar Year 2016
Employer School District Of Lafayette
Job Title Para-educator - Special Ed
Name Narcisse Hughes Janet M
Annual Wage $21,457

Hughes Janet E

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title Principal
Name Hughes Janet E
Annual Wage $93,063

Hughes Janet L

State FL
Calendar Year 2018
Employer Volusia County
Job Title Computer Operator
Name Hughes Janet L
Annual Wage $40,064

Hughes Janet L

State FL
Calendar Year 2017
Employer Volusia Co Bd Of Co Commissioners
Name Hughes Janet L
Annual Wage $34,825

Hughes Janet

State FL
Calendar Year 2017
Employer Polk Co Tax Collector
Name Hughes Janet
Annual Wage $24,822

Hughes Janet M

State FL
Calendar Year 2017
Employer Clay Co School Board
Name Hughes Janet M
Annual Wage $19,479

Hughes Janet M

State FL
Calendar Year 2017
Employer Bay Co Sheriff's Dept
Name Hughes Janet M
Annual Wage $18,879

Hughes Janet L

State FL
Calendar Year 2016
Employer Volusia Co Bd Of Co Commissioners
Name Hughes Janet L
Annual Wage $32,965

Hughes Janet

State FL
Calendar Year 2016
Employer Polk Co Tax Collector
Name Hughes Janet
Annual Wage $22,966

Hughes Janet M

State FL
Calendar Year 2016
Employer Clay Co School Board
Name Hughes Janet M
Annual Wage $18,911

Hughes Janet M

State FL
Calendar Year 2016
Employer Bay Co Sheriff's Dept
Name Hughes Janet M
Annual Wage $35,068

Hughes Janet L

State FL
Calendar Year 2015
Employer Volusia Co Bd Of Co Commissioners
Name Hughes Janet L
Annual Wage $31,367

Hughes Janet

State FL
Calendar Year 2015
Employer Polk Co Tax Collector
Name Hughes Janet
Annual Wage $21,749

Hughes Janet M

State FL
Calendar Year 2015
Employer Clay Co School Board
Name Hughes Janet M
Annual Wage $18,819

Hughes Janet

State GA
Calendar Year 2010
Employer Glynn County Board Of Education
Job Title Grades 9-12 Teacher
Name Hughes Janet
Annual Wage $49,665

Hughes Janet M

State FL
Calendar Year 2015
Employer Bay Co Sheriff's Dept
Name Hughes Janet M
Annual Wage $33,173

Hughes Janet M

State LA
Calendar Year 2017
Employer Parish of Lafayette
Job Title Recreation Center Coordinator
Name Hughes Janet M
Annual Wage $5,297

Hughes Janet M

State LA
Calendar Year 2018
Employer Parish of Lafayette
Job Title Recreation Center Coordinator
Name Hughes Janet M
Annual Wage $6,425

Hughes Janet M

State NC
Calendar Year 2015
Employer Unc-chapel Hill Cb1260
Job Title Administrative
Name Hughes Janet M
Annual Wage $41,743

Hughes Janet M

State NC
Calendar Year 2015
Employer New Hanover County Schools
Job Title Education Professionals
Name Hughes Janet M
Annual Wage $56,600

Hughes Janet

State NY
Calendar Year 2018
Employer Southampton Union Free Schools
Name Hughes Janet
Annual Wage $134,348

Hughes Janet A

State NY
Calendar Year 2018
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Hughes Janet A
Annual Wage $36,326

Hughes Janet

State NY
Calendar Year 2017
Employer Southampton Union Free Schools
Name Hughes Janet
Annual Wage $155,541

Hughes Janet E

State NY
Calendar Year 2017
Employer Hra/Dept Of Social Services
Job Title Job Opportunity Specialist
Name Hughes Janet E
Annual Wage $37,627

Hughes Janet A

State NY
Calendar Year 2017
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Hughes Janet A
Annual Wage $34,754

Hughes Janet

State NY
Calendar Year 2016
Employer Su Empire State College
Job Title Office Assnt 1 Keyboarding
Name Hughes Janet
Annual Wage $4,592

Hughes Janet

State NY
Calendar Year 2016
Employer Southampton Union Free Schools
Name Hughes Janet
Annual Wage $147,976

Hughes Janet A

State NY
Calendar Year 2016
Employer I.s. 111 - Brooklyn
Job Title Annual Educational Para
Name Hughes Janet A
Annual Wage $34,492

Hughes Janet E

State NY
Calendar Year 2016
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Hughes Janet E
Annual Wage $46,921

Hughes Janet L

State NY
Calendar Year 2016
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Hughes Janet L
Annual Wage $49,250

Narcisse Hughes Janet M

State LA
Calendar Year 2017
Employer School District of Lafayette
Job Title Para-Educator - Special Ed
Name Narcisse Hughes Janet M
Annual Wage $22,293

Hughes Janet A

State NY
Calendar Year 2016
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Hughes Janet A
Annual Wage $33,523

Hughes Janet

State NY
Calendar Year 2015
Employer Southampton Union Free Schools
Name Hughes Janet
Annual Wage $139,468

Hughes Janet A

State NY
Calendar Year 2015
Employer I.s. 111 - Brooklyn
Job Title Annual Educational Para
Name Hughes Janet A
Annual Wage $33,329

Hughes Janet E

State NY
Calendar Year 2015
Employer Hra/dept Of Social Services
Job Title Job Opportunity Specialist
Name Hughes Janet E
Annual Wage $49,438

Hughes Janet L

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Hughes Janet L
Annual Wage $1,414

Hughes Janet L

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Assistant Principal
Name Hughes Janet L
Annual Wage $138,534

Hughes Janet A

State NY
Calendar Year 2015
Employer Dept Of Ed Para Professionals
Job Title Annual Ed Para
Name Hughes Janet A
Annual Wage $30,788

Hughes Janet

State NM
Calendar Year 2018
Employer Community College Of Central New Mexico
Name Hughes Janet
Annual Wage $51,088

Hughes Janet

State NM
Calendar Year 2017
Employer Community College Of Central New Mexico
Name Hughes Janet
Annual Wage $49,285

Hughes Janet

State NM
Calendar Year 2016
Employer Community College Of Central New Mexico
Job Title Instructor
Name Hughes Janet
Annual Wage $47,250

Hughes Janet

State NJ
Calendar Year 2018
Employer Somerset Co Ed Ctnl Srvc Comm
Name Hughes Janet
Annual Wage $24,887

Hughes Janet

State NJ
Calendar Year 2017
Employer Somerset Co Ed Ctnl Srvc Comm
Name Hughes Janet
Annual Wage $24,660

Narcisse Hughes Janet M

State LA
Calendar Year 2018
Employer School District Of Lafayette
Job Title Para-Educator - Special Ed
Name Narcisse Hughes Janet M
Annual Wage $22,293

Hughes Janet

State NY
Calendar Year 2015
Employer Su Empire State College
Job Title Office Assnt 1 Keyboarding
Name Hughes Janet
Annual Wage $13,928

Hughes Janet

State CO
Calendar Year 2017
Employer School District of Jeffco Public Schools
Job Title Teacher Elementary
Name Hughes Janet
Annual Wage $59,521

Janet Hughes

Name Janet Hughes
Address 1123 Server Dr Colorado Springs CO 80910 -2032
Mobile Phone 315-286-8443
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Hughes

Name Janet L Hughes
Address 731 Highland Ave South Portland ME 04106 -6809
Phone Number 207-799-3382
Telephone Number 207-329-3426
Mobile Phone 207-329-3426
Email [email protected]
Gender Unknown
Date Of Birth 1958-02-12
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet M Hughes

Name Janet M Hughes
Address 34 Old County Rd Hampden ME 04444 -1717
Phone Number 207-947-5273
Mobile Phone 207-947-5274
Email [email protected]
Gender Female
Date Of Birth 1962-08-29
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janet S Hughes

Name Janet S Hughes
Address 1275 Waterside Ln Crown Point IN 46307 -5062
Phone Number 219-661-8554
Mobile Phone 219-331-1800
Gender Female
Date Of Birth 1972-05-18
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed High School
Language English

Janet M Hughes

Name Janet M Hughes
Address 12640 Rattalee Lake Rd Davisburg MI 48350 -1226
Phone Number 248-634-7508
Email [email protected]
Gender Female
Date Of Birth 1970-04-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Janet L Hughes

Name Janet L Hughes
Address 12826 Arcola Rd Fort Wayne IN 46818 -9726
Phone Number 260-410-7283
Email [email protected]
Gender Female
Date Of Birth 1965-11-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Hughes

Name Janet M Hughes
Address 7312 Keyes Rd Bellevue MI 49021 -9205
Phone Number 269-758-3871
Gender Female
Date Of Birth 1939-05-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet L Hughes

Name Janet L Hughes
Address 17401 Rimrock Dr Golden CO 80401 -2564
Phone Number 303-278-9786
Email [email protected]
Gender Female
Date Of Birth 1956-11-17
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet K Hughes

Name Janet K Hughes
Address 16297 E Crestline Ln Aurora CO 80015 -4211
Phone Number 303-693-1843
Email [email protected]
Gender Female
Date Of Birth 1946-11-03
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed Graduate School
Language English

Janet A Hughes

Name Janet A Hughes
Address 2504 Baneberry Ln Indianapolis IN 46268-7773 APT 616-7774
Phone Number 317-875-1828
Gender Female
Date Of Birth 1943-06-05
Ethnicity Welsh
Ethnic Group Western European
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet Hughes

Name Janet Hughes
Address 5725 Us Highway 1 Rockledge FL 32955 -5734
Phone Number 321-631-6149
Gender Female
Date Of Birth 1944-03-22
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed High School
Language English

Janet L Hughes

Name Janet L Hughes
Address 5003 Herring Run Dr Baltimore MD 21214 -2142
Phone Number 410-426-4682
Gender Female
Date Of Birth 1967-08-21
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet Hughes

Name Janet Hughes
Address 10629 E Blue Sky Dr Scottsdale AZ 85262-8970 -8970
Phone Number 480-361-7177
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet S Hughes

Name Janet S Hughes
Address 1100 Old Mill Stream Ln Shepherdsville KY 40165 -6827
Phone Number 502-543-6558
Email [email protected]
Gender Female
Date Of Birth 1943-01-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet Hughes

Name Janet Hughes
Address 486 Brookdale Dr Fowlerville MI 48836 -7736
Phone Number 517-223-3795
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Range Of New Credit 1001
Education Completed College
Language English

Janet Hughes

Name Janet Hughes
Address 5826 Galloway Dr Oxon Hill MD 20745 -2321
Phone Number 703-505-2482
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 5001
Education Completed College
Language English

Janet M Hughes

Name Janet M Hughes
Address 16724 Helen St Southgate MI 48195 -2173
Phone Number 734-282-4651
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janet H Hughes

Name Janet H Hughes
Address 7112 Barkers Bend Dr Murrayville GA 30564 APT 40-1702
Phone Number 770-532-9967
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet Y Hughes

Name Janet Y Hughes
Address 45 44th Ct Vero Beach FL 32968 -2310
Phone Number 772-778-0872
Mobile Phone 772-418-5824
Gender Female
Date Of Birth 1953-06-13
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janet M Hughes

Name Janet M Hughes
Address 6185 N County Road 850 W Osgood IN 47037 -9827
Phone Number 812-591-3101
Gender Female
Date Of Birth 1938-09-20
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Hughes

Name Janet L Hughes
Address 2919 Sweet Briar Dr Independence MO 64057 -1449
Phone Number 816-795-9017
Email [email protected]
Gender Female
Date Of Birth 1961-01-26
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Hughes

Name Janet L Hughes
Address 140 Kennedy Ln Lancaster KY 40444 -7383
Phone Number 859-548-2261
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet O Hughes

Name Janet O Hughes
Address 999 Inlet Cir Venice FL 34285 APT C103-1009
Phone Number 941-485-6688
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 3001
Education Completed Graduate School
Language English

HUGHES, JANET

Name HUGHES, JANET
Amount 2500.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020491968
Application Date 2012-06-28
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

HUGHES, JANET

Name HUGHES, JANET
Amount 1000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971554201
Application Date 2004-08-26
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name Kerry-Edwards, 2004 - GELAC Fund
Seat federal:president
Address 2020 Short St NEW ORLEANS LA

HUGHES, JANET

Name HUGHES, JANET
Amount 600.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 24971350342
Application Date 2004-06-26
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 2643 S Superior St MILWAUKEE WI

HUGHES, JANET R MRS

Name HUGHES, JANET R MRS
Amount 500.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 24961605523
Application Date 2004-05-19
Contributor Occupation RETIRED
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 1312 DEER RUN WINTER SPRINGS FL

HUGHES, JANET

Name HUGHES, JANET
Amount 250.00
To Sierra Club
Year 2012
Transaction Type 15
Filing ID 12971373600
Application Date 2012-05-30
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Committee Name Sierra Club
Address 172 Serpentine Rd TENAFLY NJ

HUGHES, JANET

Name HUGHES, JANET
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28990671142
Application Date 2008-02-07
Contributor Occupation Not employed
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 2020 Short St NEW ORLEANS LA

HUGHES, JANET

Name HUGHES, JANET
Amount 250.00
To Dennis J Kucinich (D)
Year 2004
Transaction Type 15
Filing ID 24961432992
Application Date 2004-04-23
Contributor Occupation Retired (disability)
Contributor Employer n/a
Contributor Gender F
Recipient Party D
Committee Name Kucinich for President
Seat federal:president
Address 2643 S Superior St MILWAUKEE WI

HUGHES, JANET P

Name HUGHES, JANET P
Amount 200.00
To Brian Hamel (R)
Year 2004
Transaction Type 15
Filing ID 24971740040
Application Date 2004-09-29
Contributor Occupation Engineer
Contributor Employer Woodard & Curran, Inc.
Organization Name Woodard & Curran
Contributor Gender F
Recipient Party R
Recipient State ME
Committee Name Hamel for Congress
Seat federal:house
Address 34 Old County Rd HAMPDEN ME

HUGHES, JANET

Name HUGHES, JANET
Amount 150.00
To SUTHERLAND, PATRICIA B
Year 2006
Application Date 2006-10-09
Contributor Occupation ENGINEER
Contributor Employer SELF
Recipient Party D
Recipient State ME
Seat state:lower
Address 34 OLD COUNTY RD HAMPDEN ME

HUGHES, JANET

Name HUGHES, JANET
Amount 100.00
To DENNIS, DAVID J
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MILLARD ST FALL RIVER MA

HUGHES, JANET M

Name HUGHES, JANET M
Amount 100.00
To DRIEHAUS, STEVE
Year 2004
Application Date 2003-12-16
Recipient Party D
Recipient State OH
Seat state:lower
Address 2867 HARRISON AVE CINCINNATI OH

HUGHES, JANET

Name HUGHES, JANET
Amount 50.00
To DENNIS, DAVID J
Year 2010
Application Date 2010-06-24
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MILLARD ST FALL RIVER MA

HUGHES, JANET

Name HUGHES, JANET
Amount 50.00
To DENNIS, DAVID J
Year 2010
Application Date 2010-09-07
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party D
Recipient State MA
Seat state:lower
Address 15 MILLARD ST FALL RIVER MA

HUGHES, JANET

Name HUGHES, JANET
Amount 39.00
To CUSHING III, ANDRE E
Year 2010
Application Date 2010-05-12
Contributor Occupation ENGINEER
Contributor Employer HUGHES BROS
Recipient Party R
Recipient State ME
Seat state:lower
Address 34 OLD COUNTY RD HAMPDEN ME

HUGHES, JANET Z

Name HUGHES, JANET Z
Amount 35.00
To BARRETT, TOM (G)
Year 2010
Application Date 2010-03-05
Recipient Party D
Recipient State WI
Seat state:governor
Address 2643 S SUPERIOR ST MILWAUKEE WI

HUGHES, JANET Z

Name HUGHES, JANET Z
Amount 35.00
To DOYLE, JIM (G)
Year 20008
Application Date 2008-07-28
Recipient Party D
Recipient State WI
Seat state:governor
Address 2643 S SUPERIOR ST MILWAUKEE WI

HUGHES, JANET

Name HUGHES, JANET
Amount 25.00
To FAIR WISCONSIN
Year 2006
Application Date 2006-09-20
Recipient Party I
Recipient State WI
Committee Name FAIR WISCONSIN
Address W4891 ESCARPMENT TER SHERWOOD WI

HUGHES, JANET P

Name HUGHES, JANET P
Amount 25.00
To GAETZ, DON
Year 2006
Application Date 2005-08-05
Recipient Party R
Recipient State FL
Seat state:upper
Address 650 SAILBOAT DR NICEVILLE FL

HUGHES, JANET

Name HUGHES, JANET
Amount 25.00
To COLORADO DEMOCRATIC PARTY
Year 2004
Application Date 2004-04-29
Recipient Party D
Recipient State CO
Committee Name COLORADO DEMOCRATIC PARTY
Address 17401 RIMROCK DR GOLDEN CO

HUGHES, JANET Z

Name HUGHES, JANET Z
Amount 5.00
To DOYLE, JIM (G)
Year 20008
Application Date 2008-12-29
Recipient Party D
Recipient State WI
Seat state:governor
Address 2643 S SUPERIOR ST MILWAUKEE WI

HUGHES, JANET

Name HUGHES, JANET
Amount -2475.00
To Bill Nelson (D)
Year 2012
Transaction Type 15
Filing ID 12020491968
Application Date 2012-06-29
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name Bill Nelson for US Senate
Seat federal:senate

JANET MARY HUGHES

Name JANET MARY HUGHES
Address 6736 Sunburst Lane Southport FL
Value 56817
Landvalue 56817
Buildingvalue 39736
Landarea 53,753 square feet
Type Residential Property

HUGHES ROBERT L & JANET P

Name HUGHES ROBERT L & JANET P
Physical Address 650 SAILBOAT DR, NICEVILLE, FL 32578
Owner Address 650 SAILBOAT DR, NICEVILLE, FL 32578
Ass Value Homestead 166582
Just Value Homestead 171470
County Okaloosa
Year Built 1983
Area 2934
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 650 SAILBOAT DR, NICEVILLE, FL 32578

HUGHES PETER R & JANET M

Name HUGHES PETER R & JANET M
Physical Address 818 BOUNDARY BLVD, ROTONDA WEST, FL 33947
County Charlotte
Year Built 2001
Area 1661
Land Code Single Family
Address 818 BOUNDARY BLVD, ROTONDA WEST, FL 33947

HUGHES PAUL W & JANET L

Name HUGHES PAUL W & JANET L
Physical Address 7 ECLIPSE TR, ORMOND BEACH, FL 32174
County Volusia
Year Built 1980
Area 836
Land Code Single Family
Address 7 ECLIPSE TR, ORMOND BEACH, FL 32174

HUGHES PAUL W & JANET L

Name HUGHES PAUL W & JANET L
Physical Address 4 LAUREN CT, ORMOND BEACH, FL 32174
Ass Value Homestead 245580
Just Value Homestead 255653
County Volusia
Year Built 1987
Area 1564
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4 LAUREN CT, ORMOND BEACH, FL 32174

HUGHES PAUL & JANET

Name HUGHES PAUL & JANET
Physical Address 317 L'ATRIUM CIR, MIRAMAR BEACH, FL 32550
Owner Address 4 LAUREN CT, ORMOND BEACH, FL 32174
Sale Price 100
Sale Year 2012
County Walton
Year Built 1982
Area 2251
Land Code Single Family
Address 317 L'ATRIUM CIR, MIRAMAR BEACH, FL 32550
Price 100

HUGHES MICHAEL E & JANET P

Name HUGHES MICHAEL E & JANET P
Physical Address 300 MCLAREN LN, DEBARY, FL 32713
Ass Value Homestead 115854
Just Value Homestead 134431
County Volusia
Year Built 1997
Area 1663
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 300 MCLAREN LN, DEBARY, FL 32713

HUGHES MARY JANET

Name HUGHES MARY JANET
Physical Address 10541 E CRESTON GLEN CIR, JACKSONVILLE, FL 32256
Owner Address 10541 CRESTON GLEN CIR, JACKSONVILLE, FL 32256
Ass Value Homestead 198525
Just Value Homestead 198525
County Duval
Year Built 2001
Area 2463
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 10541 E CRESTON GLEN CIR, JACKSONVILLE, FL 32256

HUGHES JANET T

Name HUGHES JANET T
Physical Address 5260 COLLINS RD 505, JACKSONVILLE, FL 32244
Owner Address 5260 COLLINS RD #505, JACKSONVILLE, FL 32244
County Duval
Year Built 2005
Area 1459
Land Code Condominiums
Address 5260 COLLINS RD 505, JACKSONVILLE, FL 32244

HUGHES JANET R TRUSTEE FBO JAN

Name HUGHES JANET R TRUSTEE FBO JAN
Physical Address 1312 DEER RUN, WINTER SPRINGS, FL 32708
Owner Address 1312 DEER RUN, WINTER SPRINGS, FL 32708
Ass Value Homestead 184775
Just Value Homestead 194549
County Seminole
Year Built 1978
Area 2517
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1312 DEER RUN, WINTER SPRINGS, FL 32708

HUGHES ROBERT L & JANET P

Name HUGHES ROBERT L & JANET P
Physical Address 5085 REDBUG LN, VERNON, FL 32462
Owner Address 650 SAIL BOAT DR, NICEVILLE, FL 32578
County Washington
Year Built 1960
Area 1066
Land Code Mobile Homes
Address 5085 REDBUG LN, VERNON, FL 32462

HUGHES JANET P

Name HUGHES JANET P
Physical Address 11796 MARSH ELDER DR, JACKSONVILLE, FL 32226
Owner Address 11796 MARSH ELDER DR, JACKSONVILLE, FL 32226
Ass Value Homestead 172959
Just Value Homestead 178435
County Duval
Year Built 2002
Area 2654
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11796 MARSH ELDER DR, JACKSONVILLE, FL 32226

HUGHES JANET M

Name HUGHES JANET M
Physical Address 142 WEST 9TH AVE, MOUNT DORA FL, FL 32757
County Lake
Year Built 1916
Area 704
Land Code Single Family
Address 142 WEST 9TH AVE, MOUNT DORA FL, FL 32757

HUGHES JANET L

Name HUGHES JANET L
Physical Address 125 LAKE DARBY PL, GOTHA, FL 34734
Owner Address HUGHES G WILLIAM, GOTHA, FLORIDA 34734
Ass Value Homestead 206623
Just Value Homestead 206623
County Orange
Year Built 1998
Area 3042
Land Code Single Family
Address 125 LAKE DARBY PL, GOTHA, FL 34734

HUGHES JANET L

Name HUGHES JANET L
Physical Address 3006 KINGSWOOD DR, TAMPA, FL 33619
Owner Address 3006 KINGSWOOD DR, TAMPA, FL 33619
Ass Value Homestead 35289
Just Value Homestead 36762
County Hillsborough
Year Built 1947
Area 1230
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3006 KINGSWOOD DR, TAMPA, FL 33619

HUGHES JANET F

Name HUGHES JANET F
Physical Address 87465 OLD HWY, PLANTATION KEY, FL 33036
County Monroe
Year Built 1977
Area 988
Land Code Condominiums
Address 87465 OLD HWY, PLANTATION KEY, FL 33036

HUGHES JANET B TRUST

Name HUGHES JANET B TRUST
Physical Address 1972 SR 21 SE, MELROSE, FL 32666
Owner Address 2508 SUNNY SHORES DR, TAMPA, FL 33618
County Bradford
Year Built 1989
Area 3169
Land Code Single Family
Address 1972 SR 21 SE, MELROSE, FL 32666

HUGHES JANET B

Name HUGHES JANET B
Physical Address 2508 SUNNY SHORES DR, TAMPA, FL 33618
Owner Address 2508 SUNNY SHORES DR, TAMPA, FL 33618
Ass Value Homestead 277545
Just Value Homestead 393217
County Hillsborough
Year Built 1956
Area 4252
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2508 SUNNY SHORES DR, TAMPA, FL 33618

HUGHES JANET A

Name HUGHES JANET A
Physical Address 935 N 11TH ST, EAGLE LAKE, FL 33839
Owner Address PO BOX 617, KINGSFORD HEIGHTS, IN 46346
County Polk
Year Built 1983
Area 1720
Land Code Single Family
Address 935 N 11TH ST, EAGLE LAKE, FL 33839

HUGHES JANET &

Name HUGHES JANET &
Physical Address 2151 PEBBLE BEACH WAY, FERNANDINA BEACH, FL 32034
Owner Address TAYLOR WILLIAM M (W&H), FERNANDINA BEACH, FL 32034
County Nassau
Year Built 2007
Area 1992
Land Code Condominiums
Address 2151 PEBBLE BEACH WAY, FERNANDINA BEACH, FL 32034

HUGHES JANET M &

Name HUGHES JANET M &
Physical Address 1202 MARSHALL CT, EUSTIS FL, FL 32726
Owner Address MICHELLE M VIOLETTE, EUSTIS, FL 32726
Sale Price 117400
Sale Year 2012
County Lake
Year Built 1983
Area 1724
Land Code Single Family
Address 1202 MARSHALL CT, EUSTIS FL, FL 32726
Price 117400

HUGHES JANET

Name HUGHES JANET
Physical Address 10961 BURNT MILL RD 921, JACKSONVILLE, FL 32256
Owner Address 10961 BURNT MILL RD UNIT 921, JACKSONVILLE, FL 32256
Ass Value Homestead 62850
Just Value Homestead 77000
County Duval
Year Built 2001
Area 1192
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Condominiums
Address 10961 BURNT MILL RD 921, JACKSONVILLE, FL 32256

HUGHES TR, JANET C

Name HUGHES TR, JANET C
Physical Address 4835 BONITA BEACH RD, NAPLES, FL 34134
Owner Address JANET C HUGHES REV TRUST, BONITA SPRINGS, FL 34134
Ass Value Homestead 184800
Just Value Homestead 184800
County Collier
Year Built 1982
Area 824
Applicant Status Wife
Co Applicant Status Husband
Land Code Condominiums
Address 4835 BONITA BEACH RD, NAPLES, FL 34134

HUGHES RICHARD N & JANET A

Name HUGHES RICHARD N & JANET A
Physical Address 17 STAMFORD RD
Owner Address 17 STAMFORD RD
Sale Price 145000
Ass Value Homestead 83300
County mercer
Address 17 STAMFORD RD
Value 136700
Net Value 136700
Land Value 53400
Prior Year Net Value 136700
Transaction Date 2012-09-24
Property Class Residential
Deed Date 1992-09-04
Sale Assessment 41600
Price 145000

JANET M HUGHES

Name JANET M HUGHES
Address Hamrick Road Southport FL
Value 4514
Landvalue 4514
Landarea 21,605 square feet
Type Residential Property

JANET M HUGHES

Name JANET M HUGHES
Address Tredegar Road Jacksonville AL 36265
Value 25060
Landvalue 25060

JANET L PHILLIPS & JANET L HUGHES

Name JANET L PHILLIPS & JANET L HUGHES
Address 7066 N Orkney Avenue St. Petersburg FL 33709
Value 85338
Landvalue 11800
Type Residential
Price 105000

JANET KING HUGHES

Name JANET KING HUGHES
Address 647 Plaza Drive Burlington NC
Value 5835
Landvalue 5835
Landarea 32,234 square feet

JANET K HUGHES

Name JANET K HUGHES
Address 4047 Stewarts Bridge Court Fairfax VA
Value 135000
Landvalue 135000
Buildingvalue 358080
Landarea 1,928 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET JEWELL HUGHES

Name JANET JEWELL HUGHES
Address 3909 Taurus Street Panama Beach FL
Value 32830
Landvalue 32830
Buildingvalue 75659
Landarea 8,015 square feet
Type Residential Property

Janet Hughes

Name Janet Hughes
Address 537 Creek Road Hyde Park NY 12601
Value 40100
Landvalue 40100
Airconditioning Yes
Bedrooms 3
Numberofbedrooms 3

JANET HUGHES

Name JANET HUGHES
Address 128 Medicine Rock Universal City TX 78148

HUGHES TTEE JANET O

Name HUGHES TTEE JANET O
Physical Address 999 INLET CIR 103 PARCEL, VENICE, FL 34285
Owner Address 999 INLET CIR UNIT C103, VENICE, FL 34285
County Sarasota
Year Built 1968
Area 863
Land Code Condominiums
Address 999 INLET CIR 103 PARCEL, VENICE, FL 34285

JANET HUGHES

Name JANET HUGHES
Address 12302 Whittington Drive Houston TX 77077
Value 57190
Landvalue 57190
Buildingvalue 89734

JANET G HUGHES

Name JANET G HUGHES
Address 9 Village Green Circle Wilkes Barre PA
Value 42000
Landvalue 42000
Buildingvalue 147600

JANET D LATTA & JOHNNY EDWARD HUGHES

Name JANET D LATTA & JOHNNY EDWARD HUGHES
Address 1808 Crest Hollow Circle Lewisville TX
Value 50102
Landvalue 50102
Buildingvalue 150578
Landarea 11,038 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

Janet Christine Hughes

Name Janet Christine Hughes
Address 531 Creek Road Hyde Park NY
Value 44100
Landvalue 44100
Airconditioning No
Bedrooms 4
Numberofbedrooms 4

JANET C HUGHES

Name JANET C HUGHES
Address 6046 W 123rd Street Palos Heights IL 60463
Landarea 11,342 square feet
Airconditioning Yes
Basement Full and Unfinished

JANET C HUGHES

Name JANET C HUGHES
Address 83 Barrett Avenue Worcester MA
Value 71800
Landvalue 71800
Buildingvalue 184400
Numberofbathrooms 3
Bedrooms 4
Numberofbedrooms 4

JANET B/RICHARD F HUGHE HUGHES CHRISTOPHER T HUGHES

Name JANET B/RICHARD F HUGHE HUGHES CHRISTOPHER T HUGHES
Address 903 Sandy Cross Road Graham NC
Value 16120
Landvalue 16120
Buildingvalue 20481
Landarea 26,572 square feet
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANET B HUGHES

Name JANET B HUGHES
Address 2508 Sunny Shores Drive Tampa FL 33618
Value 221387
Landvalue 221387
Usage Single Family Residential

JANET A HUGHES

Name JANET A HUGHES
Address 732 E High Street Bellefonte PA
Value 14180
Landvalue 14180
Buildingvalue 79380
Landarea 9,583 square feet
Airconditioning yes
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

JANET HUGHES

Name JANET HUGHES
Address 1014 Sky Court Lawrenceville NJ
Value 35000
Landvalue 35000
Buildingvalue 85500

HUGHES GARY J + JANET L

Name HUGHES GARY J + JANET L
Physical Address 2705 41ST ST SW, LEHIGH ACRES, FL 33976
Owner Address 8205 E 250 S, ZIONSVILLE, IN 46077
County Lee
Land Code Vacant Residential
Address 2705 41ST ST SW, LEHIGH ACRES, FL 33976

Janet Hughes

Name Janet Hughes
Doc Id 07675655
City Malvern
Designation us-only
Country GB

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State MI
Address 3869 S HARTFORD DR, SAGINAW, MI 48603
Phone Number 989-714-1993
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State AZ
Address 14789 CANYON DRIVE, DOLAN SPRINGS, AZ 86441
Phone Number 928-377-8641
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State NY
Address 43 PINE AVE, OSSINING, NY 10562
Phone Number 914-649-7755
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State TN
Address 1496 MARIANNA ST, MEMPHIS, TN 38114
Phone Number 901-833-0650
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State FL
Address 4083 2ND ST NW, LAKELAND, FL 33810
Phone Number 863-608-1413
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State IL
Address 515 SANDY LN, LIBERTYVILLE, IL 60048
Phone Number 847-436-9513
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State TX
Address 4219 E RENFRO ST, ALVARADO, TX 76009
Phone Number 817-223-7462
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State IN
Address 1018 E.CR.75N.LOT#13, SULLIVAN, IN 47882
Phone Number 812-268-6510
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Democrat Voter
State OH
Address 1301 GEORGES CREEK RD, GALLIPOLIS, OH 45631
Phone Number 740-645-1771
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State IL
Address 263 FREMONT CT, BLOOMINGDALE, IL 60108
Phone Number 708-860-3287
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State NC
Address 808 SCHENCK ST, SHELBY, NC 28150
Phone Number 704-487-1148
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State NV
Address 6441 SIERRA DIABLO, LAS VEGAS, NV 89130
Phone Number 702-647-4074
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State MS
Address 2458 5TH AVENUE, MABEN, MS 39750
Phone Number 662-341-8694
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State IL
Address 2S020 DEERPATH RD, BATAVIA, IL 60510
Phone Number 630-881-4401
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State IL
Address 23 BELLEVUE DR, COLLINSVILLE, IL 62234
Phone Number 618-343-1708
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State KY
Address 224 HURRICANE BR., STAFFORDSVILLE, KY 41256
Phone Number 606-297-8739
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State IN
Address 5803 STERLING DR APT 2, GRANGER, IN 46530
Phone Number 574-271-9137
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State OR
Address 4200SW 107 ST, BEAVERTON, OR 97005
Phone Number 503-746-5716
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State AL
Address 219 1ST SW, WEDOWEE, AL 36278
Phone Number 407-252-1589
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State MT
Address 3821 DORE LN, MISSOULA, MT 59801
Phone Number 406-251-3406
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State NY
Address 3533 BLEACHERY PLACE, CHADWICKS, NY 13319
Phone Number 315-737-7155
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State MO
Address 14501 OCEAN SIDE DR, FLORISSANT, MO 63034
Phone Number 314-741-3354
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Voter
State AL
Address 329 NOTTINGHAM RD, FLORENCE, AL 35633
Phone Number 256-740-0717
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State AL
Address 801 HILTON RD, ANNISTON, AL 36207
Phone Number 256-310-1010
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Republican Voter
State ID
Address 3510 18TH ST, LEWISTON, ID 83501
Phone Number 208-746-7187
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Type Independent Voter
State ME
Address 34 OLD COUNTY RD, HAMPDEN, ME 04444
Phone Number 207-947-5274
Email Address [email protected]

JANET HUGHES

Name JANET HUGHES
Car HYUNDAI ELANTRA
Year 2008
Address 732 E High St, Bellefonte, PA 16823-2232
Vin KMHDU46D18U549746
Phone 814-353-0726

JANET HUGHES

Name JANET HUGHES
Car HONDA ACCORD
Year 2007
Address 11796 Marsh Elder Dr, Jacksonville, FL 32226-2055
Vin 1HGCM56757A072515

JANET HUGHES

Name JANET HUGHES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 1734 SHERWOOD LAKES BLVD, LAKELAND, FL 33809-6806
Vin 1GNDS13S172243868

Janet Hughes

Name Janet Hughes
Car BUICK RENDEZVOUS
Year 2007
Address W6035 Whispering Ln, Plymouth, WI 53073-4065
Vin 3G5DA03L97S561375
Phone 920-892-7292

JANET HUGHES

Name JANET HUGHES
Car JEEP COMPASS
Year 2007
Address 3740 MAX PL APT 106, BOYNTON BEACH, FL 33436-2081
Vin 1J8FT47WX7D416345

JANET HUGHES

Name JANET HUGHES
Car ACURA TSX
Year 2007
Address 9132 BAY COVE LN, JACKSONVILLE, FL 32257-4913
Vin JH4CL968X7C003923

JANET HUGHES

Name JANET HUGHES
Car SATURN AURA
Year 2007
Address 1141 21st Ave SW, Cedar Rapids, IA 52404-5534
Vin 1G8ZS57N97F236406
Phone 319-398-9452

JANET HUGHES

Name JANET HUGHES
Car CHEVROLET MONTE CARLO
Year 2007
Address 255 COUNTY ROAD 801, ETOWAH, TN 37331-5276
Vin 2G1WL16C879353734

JANET HUGHES

Name JANET HUGHES
Car HYUNDAI ELANTRA
Year 2007
Address 4606 W High St, Mantua, OH 44255-9146
Vin KMHDU46DX7U223846

JANET HUGHES

Name JANET HUGHES
Car JEEP COMPASS
Year 2007
Address 146 Chappaqua Rd, Briarcliff Manor, NY 10510-1322
Vin 1J8FF57W57D230063

Janet Hughes

Name Janet Hughes
Car MITSUBISHI GALANT
Year 2007
Address 7681 Cameron Cir, Fort Myers, FL 33912-5666
Vin 4A3AB36F17E053988

JANET HUGHES

Name JANET HUGHES
Car MITSUBISHI GALANT
Year 2007
Address 1837 Dew Valley Dr, Carrollton, TX 75010-2008
Vin 4A3AB36F27E019705

Janet Hughes

Name Janet Hughes
Car TOYOTA YARIS
Year 2007
Address 2903 Haig Dr SE, Olympia, WA 98501-7110
Vin JTDBT903871040541
Phone 360-493-1192

JANET HUGHES

Name JANET HUGHES
Car CADILLAC ESCALADE
Year 2007
Address 2250 Daboll Rd, Clyde, NY 14433-9740
Vin 1GYFK63817R262358
Phone 315-923-9838

JANET HUGHES

Name JANET HUGHES
Car TOYOTA HIGHLANDER
Year 2008
Address 2201 Stratford Ave, Abington, PA 19001-1017
Vin JTEDS42AX82013567
Phone 215-657-1058

JANET HUGHES

Name JANET HUGHES
Car SCION TC
Year 2008
Address 7320 RED OAK ST, NORTH RICHLAND HILLS, TX 76182-3456
Vin JTKDE167880241855

JANET HUGHES

Name JANET HUGHES
Car KIA RIO
Year 2008
Address 825 EMBER LAKE DR, NASHVILLE, TN 37214-4005
Vin KNADE123686364932

JANET HUGHES

Name JANET HUGHES
Car TOYOTA CAMRY
Year 2008
Address 30 E Union St Apt 104, Bordentown, NJ 08505-2066
Vin 4T1BE46K38U211073

Janet Hughes

Name Janet Hughes
Car NISSAN ALTIMA
Year 2008
Address 731 Highland Ave, South Portland, ME 04106-6809
Vin 1N4AL21EX8N529462

JANET HUGHES

Name JANET HUGHES
Car PONTIAC G6
Year 2008
Address 814 SCOTT ST, BURLINGTON, NC 27215
Vin 1G2ZG57N784153131

Janet Hughes

Name Janet Hughes
Car NISSAN SENTRA
Year 2008
Address 125 Lake Darby Pl, Gotha, FL 34734-5208
Vin 3N1AB61E18L695683

Janet Hughes

Name Janet Hughes
Car HONDA CR-V
Year 2008
Address 12302 Whittington Dr, Houston, TX 77077-4837
Vin JHLRE385X8C006315

JANET HUGHES

Name JANET HUGHES
Car GMC ENVOY
Year 2007
Address 77 Grist Mill Rd, Glen Mills, PA 19342-1629
Vin 1GKDT13S372175955
Phone 610-459-5043

JANET P HUGHES

Name JANET P HUGHES
Car TOYO AVAL
Year 2007
Address 3933 BAY HILL DR, ABILENE, TX 79606-5624
Vin 4T1BK36B37U188959

Janet Hughes

Name Janet Hughes
Domain biblediscoveryland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-08-15
Update Date 2013-08-16
Registrar Name GODADDY.COM, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain musclezaid.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-18
Update Date 2013-01-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain musclezaide.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-18
Update Date 2013-01-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain purposeinstituteok.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-04-28
Update Date 2013-04-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain randalldhughes.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-07-03
Update Date 2013-07-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain illinoisdistrictladiesministries.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-09-26
Update Date 2013-09-27
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain drjmb-petcare.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-18
Update Date 2013-03-19
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain cantonupc.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-09-01
Update Date 2013-09-02
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain johnpcrawford.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-04
Update Date 2013-01-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain mississippitees.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain mississippitshirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain janetsjournalblog.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2008-05-21
Update Date 2013-04-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1283 Abbey Oaks Drive Lemont Illinois 60439
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain apostolichomeschooling.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-09-05
Update Date 2013-09-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain apostolicstudybible.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-11
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain garychartier.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2009-10-09
Update Date 2013-10-10
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain superfit247.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2007-12-12
Update Date 2012-12-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain dhwildroseminis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-26
Update Date 2013-11-06
Registrar Name GODADDY.COM, LLC
Registrant Address 3510 18th st Lewiston Idaho 83501
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain louisianashirts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-06-08
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain swampcarts.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-01
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain stclei.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Hollinshed Avenue Pennsauken New Jersey 08110
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain nyless.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Hollinshed Avenue Pennsauken New Jersey 08110
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain parishoutdoors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-29
Update Date 2013-05-29
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain teefunder.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-23
Update Date 2012-12-23
Registrar Name GODADDY.COM, LLC
Registrant Address 474 Hughes Road Vidalia Louisiana 71373
Registrant Country UNITED STATES

Janet hughes

Name Janet hughes
Domain drjmbtreats.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-01-04
Update Date 2013-01-05
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain caneybreak.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-07-23
Update Date 2013-11-04
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain thegraphicgallerydomains.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2005-06-03
Update Date 2013-06-04
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain pylesi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-12-05
Update Date 2012-12-05
Registrar Name GODADDY.COM, LLC
Registrant Address 1900 Hollinshed Avenue Pennsauken New Jersey 08110
Registrant Country UNITED STATES

Janet Hughes

Name Janet Hughes
Domain realmwear.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2006-06-15
Update Date 2013-06-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 607 N Broadway Oklahoma City Oklahoma 73102
Registrant Country UNITED STATES