Janet Martin

We have found 399 public records related to Janet Martin in 40 states . Ethnicity of all people found is English. 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 86 business registration records connected with Janet Martin in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 17 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 60 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Academic Services Professional. These employees work in 5 states: CO, AZ, GA, FL and IL. Average wage of employees is $47,730.


Janet E Martin

Name / Names Janet E Martin
Age 53
Birth Date 1971
Also Known As Jane E Coucci
Person 33 Fairway Ln, Medway, MA 02053
Phone Number 508-533-4676
Possible Relatives
John L Couccijr






Previous Address 5 Melissa Ann Ln, Mattapoisett, MA 02739
6272 Sicily Way #1811, Aurora, CO 80016
397 Cedar St #2, New Bedford, MA 02740
48 Park St, Mattapoisett, MA 02739
Melissa Ann, Mattapoisett, MA 02739
6565 Syracuse Way #1403, Englewood, CO 80111

Janet D Martin

Name / Names Janet D Martin
Age 55
Birth Date 1969
Person 3507 Flat Rock Ct, Van Buren, AR 72956
Phone Number 479-471-5206
Possible Relatives




T Martin
Previous Address 125 Fahrion Pl, Anaheim, CA 92805
3511 Northview Dr, Fort Smith, AR 72904
3511 Northview, Van Buren, AR 72956
906 27th St, Van Buren, AR 72956

Janet Lecompte Martin

Name / Names Janet Lecompte Martin
Age 59
Birth Date 1965
Also Known As Janet Artin
Person 4057 Dells St, Harvey, LA 70058
Phone Number 504-348-1728
Possible Relatives


Previous Address 632 2nd Ave, Harvey, LA 70058
677 Hooter Rd, Westwego, LA 70094
6701 4th St, Marrero, LA 70072
2124 Vineyard Ln, Harvey, LA 70058
688 Hooter Rd, Westwego, LA 70094

Janet E Martin

Name / Names Janet E Martin
Age 62
Birth Date 1962
Person 259 Tanner Rd, Searcy, AR 72143
Phone Number 501-268-3090
Possible Relatives
Previous Address 189 Double Bridge Rd, Searcy, AR 72143

Janet Denise Martin

Name / Names Janet Denise Martin
Age 65
Birth Date 1959
Also Known As Denise Martin
Person 4088 Sandy Ln, Dequincy, LA 70633
Phone Number 337-786-3670
Possible Relatives
Previous Address 4089 Sandy Ln, Dequincy, LA 70633
588 RR 3, Dequincy, LA 70633
312F PO Box, Dequincy, LA 70633
RR 3 EVERAUX, Dequincy, LA 70633
588 PO Box, Dequincy, LA 70633
Email [email protected]

Janet M Martin

Name / Names Janet M Martin
Age 65
Birth Date 1959
Also Known As J Martin
Person 9 Willow Grove Rd, Brunswick, ME 04011
Phone Number 207-725-4911
Previous Address 558 Harley Dr, Columbus, OH 43202
257 Congressional Ln #317, Rockville, MD 20852
8 Cleaveland St, Brunswick, ME 04011
Willow Grv, Brunswick, ME 04011
11 Oak St #2, Brunswick, ME 04011
177 PO Box, Arendtsville, PA 17303

Janet Denise Martin

Name / Names Janet Denise Martin
Age 65
Birth Date 1959
Also Known As Denise J Martin
Person 206 Challenger St #B, Lafayette, LA 70506
Phone Number 337-232-3159
Possible Relatives


Previous Address 1 PO Box, Broussard, LA 70518
2110 Johnston St, Lafayette, LA 70503
318 Saint Charles St, Lafayette, LA 70501
715 Washington St, Lafayette, LA 70501
102 Westwood Dr, Lafayette, LA 70506
RR 1 POB, Broussard, LA 70518
24 Wood, Natchitoches, LA 71457
208 Poete St, Natchitoches, LA 71457

Janet Marie Martin

Name / Names Janet Marie Martin
Age 68
Birth Date 1956
Person 7705 40th St, Bethany, OK 73008
Phone Number 405-495-9215
Possible Relatives


Previous Address 4700 Elk Run, Yukon, OK 73099
1125 Elk St, Yukon, OK 73099

Janet Lee Martin

Name / Names Janet Lee Martin
Age 69
Birth Date 1955
Also Known As J Martin
Person 620 Prospect St #3, Shreveport, LA 71104
Phone Number 318-226-9592
Possible Relatives
Previous Address 620 Prospect St, Shreveport, LA 71104
620 Prospect St #2, Shreveport, LA 71104
620 Prospect St #4, Shreveport, LA 71104
Associated Business Red River Masters, Llc

Janet M Martin

Name / Names Janet M Martin
Age 70
Birth Date 1954
Also Known As J Martin
Person 25 Saint Anne Rd, Weymouth, MA 02189
Phone Number 781-871-9492
Possible Relatives






M L Martin
Previous Address 55 Pacific St, Rockland, MA 02370
292 Market St, Rockland, MA 02370
292 Market St #47, Rockland, MA 02370
333 Groveland St #3, Abington, MA 02351
292 Market St #18, Rockland, MA 02370
32 McCusker Dr #4, Braintree, MA 02184
42 Summit Ave, Hull, MA 02045

Janet P Martin

Name / Names Janet P Martin
Age 71
Birth Date 1953
Also Known As Janet T Young
Person 3850 174th St, Miami Gardens, FL 33055
Phone Number 305-625-6473
Possible Relatives







Previous Address 3850 174th St, Opa Locka, FL 33055
13105 30th, Opa Loca, FL 33054
13105 30th, Opa Locka, FL 33054
13105 30th Av, Opa Locka, FL 33054

Janet Hebert Martin

Name / Names Janet Hebert Martin
Age 71
Birth Date 1953
Person 129 Castle Row, Lafayette, LA 70506
Phone Number 337-981-9217
Possible Relatives




Previous Address 7610 Johnston St, Maurice, LA 70555
Email [email protected]

Janet Loraine Martin

Name / Names Janet Loraine Martin
Age 72
Birth Date 1952
Person 146 Harbor, Hendersonville, TN 37075
Phone Number 615-822-6995
Possible Relatives






Previous Address 146 Harbor, Hendersonvlle, TN 37075
4391 Shore Dr, Whitehall, MI 49461
146 Harbor Ct, Hendersonville, TN 37075
741 Lakeside Dr, Michigan Center, MI 49254
800 Douglas Rd, Coral Gables, FL 33134
800 Douglas Rd #365, Coral Gables, FL 33134
8928 5th Ter, Miami, FL 33174
52066 Lake Ave, Three Rivers, MI 49093
2274 Hilltop Dr, Muskegon, MI 49441
1557 Scranton Dr, Muskegon, MI 49441
289 PO Box, Three Rivers, MI 49093
Lapuerta Del Sol #240, Miami, FL 33134
52066 Helena Bch, Three Rivers, MI 49093
Email [email protected]
Associated Business Aljandon Corporation

Janet Roland Martin

Name / Names Janet Roland Martin
Age 73
Birth Date 1951
Also Known As Jean Martin
Person 4601 Mountain View Rd, Hays, NC 28635
Phone Number 910-696-2901
Possible Relatives







Previous Address 413 Custer Ct, Green Bay, WI 54301
1400 Mock Rd, Albany, GA 31705
391A RR 1, Hays, NC 28635
2908 Creek Dr, Green Bay, WI 54311
RR 1, Hays, NC 28635
614 Broad St, Beloit, WI 53511
2507 Nottingham Way #404, Albany, GA 31707
2507 Nottingham Way #606, Albany, GA 31707
2557 A St, San Diego, CA 92102
29 PO Box, Junction, IL 62954
391A PO Box, Hays, NC 28635
2507 Nottingham Way #40, Albany, GA 31707
2507 Nottingham Way, Albany, GA 31707
55 #391A, Hays, NC 28635
4030 Center Point Pkwy, Birmingham, AL 35215
2415 Brierwood Dr, Albany, GA 31705
1954 Meridith Dr, Beloit, WI 53511

Janet I Martin

Name / Names Janet I Martin
Age 74
Birth Date 1950
Also Known As Jane I Martin
Person 67 Halstead St #1, Saugus, MA 01906
Phone Number 781-233-4450
Possible Relatives







Previous Address 520 Main St #107, Malden, MA 02148
9478 Carmalee St #155, Houston, TX 77075
770 Greens Rd #132, Houston, TX 77060
10700 Fuqua St #155, Houston, TX 77089
Email [email protected]

Janet C Martin

Name / Names Janet C Martin
Age 75
Birth Date 1949
Also Known As Jc Martin
Person 17430 Fs 18, Havana, AR 72842
Phone Number 479-476-2139
Possible Relatives



Previous Address 2 RR 2, Brazoria, TX 77422
153 RR 1 #153, Havana, AR 72842
255 PO Box, Wallisville, TX 77597
Avenue #3, Havana, AR 72842
2544 RR 2 POB, Brazoria, TX 77422
Cr Blue Mhp, Brazoria, TX 77422
153A PO Box, Havana, AR 72842
146C PO Box, Havana, AR 72842
County Road 344, Brazoria, TX 77422

Janet Martin

Name / Names Janet Martin
Age 76
Birth Date 1948
Also Known As Janet B Martin
Person 3800 59th Ave, Miami, FL 33155
Phone Number 305-661-9806
Possible Relatives

Janet N Martin

Name / Names Janet N Martin
Age 80
Birth Date 1944
Also Known As J Martin
Person 5506 Stoneridge Dr, Inverness, FL 34450
Phone Number 352-560-3205
Possible Relatives



Previous Address 31 Southway, Taunton, MA 02780
143 Burt St #1, Norton, MA 02766
31 Eisenhower Dr, Norton, MA 02766
38 Pleasant St #5, Mansfield, MA 02048
378 Old Colony Rd, Norton, MA 02766
130 Evmar Dr, Attleboro, MA 02703
Email [email protected]

Janet B Martin

Name / Names Janet B Martin
Age 80
Birth Date 1944
Person 12 Fairway Ln, Falmouth, MA 02540
Phone Number 386-322-4132
Possible Relatives

Previous Address 14 Fairway Ln, Falmouth, MA 02540
140 Marsh Wren Ct, Daytona Beach, FL 32119
6 Fairway Ln, Falmouth, MA 02540
397 PO Box, West Falmouth, MA 02574
573 Main St, Falmouth, MA 02540
ALDER PO Box, West Falmouth, MA 02574
16 Fairway, West Falmouth, MA 02574
16 Fairway Ln, West Falmouth, MA 02574
Email [email protected]

Janet M Martin

Name / Names Janet M Martin
Age 85
Birth Date 1938
Also Known As Janet F Martin
Person 176 Hubbard St #1, Ludlow, MA 01056
Phone Number 413-583-4702
Possible Relatives




Janet F Martin

Name / Names Janet F Martin
Age 87
Birth Date 1936
Person 43 Jordan Ave, Wakefield, MA 01880
Phone Number 781-245-8659
Possible Relatives




Previous Address 16 Old Garden Rd, Rockport, MA 01966

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 109 Hardin Ct, Terrytown, LA 70056
Possible Relatives


Janet Martin

Name / Names Janet Martin
Age N/A
Also Known As Janet B Lay
Person 701498 PO Box, Tulsa, OK 74170
Possible Relatives

Previous Address 7207 Birmingham Ave, Tulsa, OK 74136
1816 Lakeside, Quinton, VA 23141
501 1st St #452, Reno, NV 89503
700761 PO Box, Tulsa, OK 74170

Janet Martin

Name / Names Janet Martin
Age N/A
Person 7 Juneau, Haverhill, NH 03765
Possible Relatives

Leonel J Martinjr
Previous Address 34 Woodland St, Lawrence, MA 01841
51 Columbia Park, Haverhill, MA 01830

Janet Martin

Name / Names Janet Martin
Age N/A
Person 355 72nd Ave, Miami, FL 33126
Possible Relatives







Previous Address 5201 7th St, Miami, FL 33126
1515 122nd Ave, Miami, FL 33184

Janet K Martin

Name / Names Janet K Martin
Age N/A
Person 2611 CARLSBAD DR NW, HUNTSVILLE, AL 35810

Janet Martin

Name / Names Janet Martin
Age N/A
Person 20 Williamsburg Ct, Shrewsbury, MA 01545
Previous Address 40 Woodlawn St, Dedham, MA 02026

Janet Martin

Name / Names Janet Martin
Age N/A
Person 211 72nd Ave #203, Miami, FL 33126
Previous Address 211 72nd Ave #203, Miami, FL 33126

Janet A Martin

Name / Names Janet A Martin
Age N/A
Person 4440 ASBURY AVE, ANNISTON, AL 36206
Phone Number 256-236-7420

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 16825 J B LN, FAIRHOPE, AL 36532
Phone Number 251-990-6178

Janet H Martin

Name / Names Janet H Martin
Age N/A
Person 563 LIVE OAK ST, MOBILE, AL 36603

Janet Martin

Name / Names Janet Martin
Age N/A
Person 8221 WOODLAND HILLS DR, SEMMES, AL 36575

Janet V Martin

Name / Names Janet V Martin
Age N/A
Person 425 ALBERT DR, GARDENDALE, AL 35071

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 468 MARSH LN, OXFORD, AL 36203

Janet W Martin

Name / Names Janet W Martin
Age N/A
Person 7495 STONE HEDGE DR S, MOBILE, AL 36695

Janet C Martin

Name / Names Janet C Martin
Age N/A
Person 75 LOOKOUT DR, ARAB, AL 35016

Janet Martin

Name / Names Janet Martin
Age N/A
Person 2134 VESTRIDGE CT, BIRMINGHAM, AL 35216

Janet Martin

Name / Names Janet Martin
Age N/A
Person 712 AGRICOLA DR, GADSDEN, AL 35904

Janet O Martin

Name / Names Janet O Martin
Age N/A
Person 52 WINDSONG LOOP, WETUMPKA, AL 36093

Janet Martin

Name / Names Janet Martin
Age N/A
Person 1191 PO Box, Magnolia, AR 71754

Janet B Martin

Name / Names Janet B Martin
Age N/A
Person 397 PO Box, W Falmouth, MA 02574

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 260 Washington St #32, Salem, MA 01970

Janet M Martin

Name / Names Janet M Martin
Age N/A
Person 1610 MONTCLIFF DR, DOTHAN, AL 36303
Phone Number 334-792-2187

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 11690 VANCE BLOCTON RD, VANCE, AL 35490
Phone Number 205-556-6114

Janet S Martin

Name / Names Janet S Martin
Age N/A
Person 7813 COPPERFIELD DR, MONTGOMERY, AL 36117
Phone Number 334-356-2580

Janet Martin

Name / Names Janet Martin
Age N/A
Person 4068 GUILFORD RD, BIRMINGHAM, AL 35242
Phone Number 205-995-5150

Janet Martin

Name / Names Janet Martin
Age N/A
Person 1254 E LACON RD, FALKVILLE, AL 35622
Phone Number 256-784-9540

Janet R Martin

Name / Names Janet R Martin
Age N/A
Person 3503 PINEHURST DR SW, DECATUR, AL 35603
Phone Number 256-355-9191

Janet E Martin

Name / Names Janet E Martin
Age N/A
Person 5731 RAMADA DR S, MOBILE, AL 36693
Phone Number 251-660-8133

Janet Martin

Name / Names Janet Martin
Age N/A
Person 273 COUNTY ROAD 462, TOWN CREEK, AL 35672
Phone Number 256-685-3482

Janet Martin

Name / Names Janet Martin
Age N/A
Person 3522 COKE OVEN DR, BESSEMER, AL 35023
Phone Number 205-425-9085

Janet M Martin

Name / Names Janet M Martin
Age N/A
Person 465 HAM RD, SYLACAUGA, AL 35151
Phone Number 256-249-9624

Janet R Martin

Name / Names Janet R Martin
Age N/A
Person 2331 2ND AVE NW, FAYETTE, AL 35555
Phone Number 205-932-5154

Janet R Martin

Name / Names Janet R Martin
Age N/A
Person 2446 HAMILTON DR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-4097

Janet M Martin

Name / Names Janet M Martin
Age N/A
Person 5885 COUNTY ROAD 1223, FALKVILLE, AL 35622
Phone Number 256-297-2427

Janet M Martin

Name / Names Janet M Martin
Age N/A
Person 6769 WARRIOR RIVER RD, BESSEMER, AL 35023
Phone Number 205-491-9751

Janet R Martin

Name / Names Janet R Martin
Age N/A
Person 2328 BRANDON ST SW, HUNTSVILLE, AL 35801

JANET C MARTIN

Business Name WHITEMARK INVESTMENTS, INC.
Person Name JANET C MARTIN
Position Treasurer
State NV
Address 2248 MERIDIAN BLVD., SUITE H 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0580952009-7
Creation Date 2009-11-06
Type Domestic Corporation

JANET C MARTIN

Business Name WHITEMARK INVESTMENTS, INC.
Person Name JANET C MARTIN
Position Secretary
State NV
Address 2248 MERIDIAN BLVD., SUITE H 2248 MERIDIAN BLVD., SUITE H, MINDEN, NV 89423
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0580952009-7
Creation Date 2009-11-06
Type Domestic Corporation

Janet Martin

Business Name USA Professionals
Person Name Janet Martin
Position company contact
State IL
Address 80 Salt River Ct., Naperville, IL 60565
SIC Code 822101
Phone Number
Email [email protected]

Janet Martin

Business Name Tidy Pup Pooper Scooper Svc
Person Name Janet Martin
Position company contact
State MO
Address P.O. BOX 1861 Saint Peters MO 63376-0034
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 636-566-8375

JANET MARTIN

Business Name THE LIFEBOAT GROUP, INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Dissolved
Agent JANET MARTIN 25108 MARGUERITE PARKWAY #A334, MISSION VIEJO, CA 92692
Care Of 425 E ARROW HWY #713, GLENDORA, CA 91740
CEO CRAIG TRIANCE425 E ARROW HWY #713, GLENDORA, CA 91740
Incorporation Date 2011-03-11

Janet Martin

Business Name Sunsational Tanning
Person Name Janet Martin
Position company contact
State KY
Address 7580 Robinson Creek Rd Virgie KY 41572-8507
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 606-639-0088
Email [email protected]
Number Of Employees 1
Annual Revenue 57200

Janet Martin

Business Name State Farm Insurance
Person Name Janet Martin
Position company contact
State GA
Address 465 Old Mill Rd Cartersville GA 30120-4036
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 770-382-9923
Email [email protected]
Fax Number 770-382-9401

Janet Martin

Business Name Soka Gakkai International USA
Person Name Janet Martin
Position company contact
State KY
Address 1935 Bardstown Rd Louisville KY 40205-1525
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 502-454-6100

Janet Martin

Business Name SenseSage
Person Name Janet Martin
Position company contact
State TX
Address 397 Dal Rich Village No. 121 Richardson, , TX 75080
SIC Code 866112
Phone Number 972-385-8862
Email [email protected]

Janet Martin

Business Name SGI-USA
Person Name Janet Martin
Position company contact
State KY
Address 1930 Bardstown Rd Louisville KY 40205-1526
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 502-454-6100
Email [email protected]
Number Of Employees 1

Janet Martin

Business Name Redbird Publications
Person Name Janet Martin
Position company contact
State MN
Address 218 2nd St E Hastings MN 55033-1255
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 651-438-9183
Number Of Employees 4
Annual Revenue 1139840

Janet Martin

Business Name Recovery Inc Self-Help Mental
Person Name Janet Martin
Position company contact
State MN
Address 2250 Marion Rd SE Rochester MN 55904-6056
Industry Health Services (Services)
SIC Code 8063
SIC Description Psychiatric Hospitals
Phone Number 507-843-4064
Number Of Employees 1
Annual Revenue 77760

JANET L MARTIN

Business Name ROTARY CLUB OF BARTOW COUNTY, GEORGIA, U.S.A.
Person Name JANET L MARTIN
Position registered agent
State GA
Address P O BOX 1293, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1990-01-31
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

Janet Martin

Business Name Pierson Wildlife Museum Lrnng
Person Name Janet Martin
Position company contact
State NE
Address 205 E 5th St Neligh NE 68756-1301
Industry Art Galleries, Botanical and Zoological Gardens, and Museums (Attractions)
SIC Code 8412
SIC Description Museums And Art Galleries
Phone Number 402-887-4212
Number Of Employees 13

JANET MARTIN

Business Name PMA REALTY, INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 25108 MARGUERITE #A334, MISSION VIEJO, CA 92692
Care Of 121 WARM SPRINGS RD, LAS VEGAS, NV 89119
CEO KENNETH BAXTER121 WARM SPRINGS RD, LAS VEGAS, NV 89119
Incorporation Date 2010-08-12

JANET MARTIN

Business Name PHOTOS ON PHONES, INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 25108 MARGUERITE #A334, MISSION VIEJO, CA 92626
Care Of 2789 WAXWING CIR, COSTA MESA, CA 92626
CEO FRANK HEIBERGER2789 WAXWING CIR, COSTA MESA, CA 92626
Incorporation Date 2013-03-11

JANET MARTIN

Business Name PEACHTREE GOLF CARS, INC.
Person Name JANET MARTIN
Position registered agent
State GA
Address 207 HUDDLESTON, PEACHTREE CITY, GA 30269
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-26
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CFO

JANET MARTIN

Business Name PCF MANAGEMENT LLC
Person Name JANET MARTIN
Position Manager
State NV
Address 375 N. Stephanie St. - Suite 1411 375 N. Stephanie St. - Suite 1411, Henderson, NV 89014-8909
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0855032007-7
Creation Date 2007-12-14
Type Domestic Limited-Liability Company

Janet Martin

Business Name Medicap Pharmacy
Person Name Janet Martin
Position company contact
State IL
Address 1101 Us Highway 45 N Eldorado IL 62930-3768
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 618-273-4941
Email [email protected]
Number Of Employees 8
Annual Revenue 1119960
Fax Number 618-273-8124

Janet Martin

Business Name Medicap Pharamacy
Person Name Janet Martin
Position company contact
State IL
Address P.O. BOX 449 Eldorado IL 62930-0449
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores

Janet Martin

Business Name Martinhouse Redbird
Person Name Janet Martin
Position company contact
State MN
Address P.O. BOX 363 Hastings MN 55033-0363
Industry Miscellaneous Services (Services)
SIC Code 8999
SIC Description Services, Nec
Phone Number 651-437-3179

Janet Martin

Business Name Martin Slect Prpts Janet Harry
Person Name Janet Martin
Position company contact
State MS
Address 1014 N Gloster St Ste 1b Tupelo MS 38804-1202
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 662-841-2367

Janet Martin

Business Name Martin Select Properties
Person Name Janet Martin
Position company contact
State MS
Address 1014 N Gloster St # 1b Tupelo MS 38804-1202
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 662-841-2367
Number Of Employees 3
Annual Revenue 393960
Fax Number 662-841-2367

Janet Martin

Business Name Martin Janet L
Person Name Janet Martin
Position company contact
State GA
Address 465 Old Mill Road, Cartersville, 30120 GA
Phone Number
Email [email protected]

Janet Martin

Business Name Martin Center
Person Name Janet Martin
Position company contact
State AL
Address 6001 Grelot Rd # A Mobile AL 36609-3609
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 251-344-7474
Email [email protected]
Number Of Employees 15
Annual Revenue 3844460
Website www.themartincenter.com

JANET MARTIN

Business Name MAR-KAN EXPRESS, INC.
Person Name JANET MARTIN
Position registered agent
State VA
Address P O BOX 1447, HONAKER, VA 24260
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1992-10-27
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Martin

Business Name Loftmar Stables Inc
Person Name Janet Martin
Position company contact
State MD
Address 17620 Central Ave Bowie MD 20716-3708
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 301-249-7893

Janet Martin

Business Name Little Caesars Pizza
Person Name Janet Martin
Position company contact
State NC
Address 10223 University City Blvd # A Charlotte NC 28213-3670
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 704-549-8881
Number Of Employees 11
Annual Revenue 713440
Fax Number 704-549-8971

JANET MARTIN

Business Name KELSO AT PEYTON OWNERS ASSOCIATION, INC.
Person Name JANET MARTIN
Position registered agent
State GA
Address 11 KELSO AT PEYTON SW, ATLANTA, GA 30311
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-08-03
End Date 2008-05-16
Entity Status Admin. Dissolved
Type Secretary

Janet Martin

Business Name Janet Martin MD
Person Name Janet Martin
Position company contact
State NY
Address 7 Newton Ave Norwich NY 13815-1220
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number
Number Of Employees 3
Annual Revenue 567150
Fax Number 607-336-8620

JANET MARTIN

Business Name JARK INVESTMENTS LLC
Person Name JANET MARTIN
Position Mmember
State NV
Address 375 N. STEPHANIE STREET 375 N. STEPHANIE STREET, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0542992006-2
Creation Date 2006-07-20
Type Domestic Limited-Liability Company

JANET MARTIN

Business Name JANET MARTIN, INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
Care Of 25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
CEO JANET MARTIN25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
Incorporation Date 2007-03-20

JANET MARTIN

Business Name JANET MARTIN, INC.
Person Name JANET MARTIN
Position CEO
Corporation Status Active
Agent 25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
Care Of 25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
CEO JANET MARTIN 25108 MARGUERITE PKWY #A334, MISSION VIEJO, CA 92692
Incorporation Date 2007-03-20

JANET L. MARTIN

Business Name JANET L. MARTIN INSURANCE AGENCY INCORPORATED
Person Name JANET L. MARTIN
Position registered agent
State GA
Address 700 Douthit Ferry RoadSuite 740, CARTERSVILLE, GA 30120
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-11-09
Entity Status Active/Compliance
Type CFO

Janet Martin

Business Name J H Martin & Sons Contracting, Inc
Person Name Janet Martin
Position company contact
State VA
Address 6550 Iron Bridge Rd, Richmond, VA 23234
Phone Number
Email [email protected]
Title Treasurer

Janet Martin

Business Name Housing Authority-Section 8
Person Name Janet Martin
Position company contact
State LA
Address 416 Shady Ln Natchitoches LA 71457-6029
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 318-352-9788
Number Of Employees 3
Annual Revenue 381900

Janet Martin

Business Name Health Data Management
Person Name Janet Martin
Position company contact
State MI
Address 9252 Yorkshire Dr Saline MI 48176-9442
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 734-944-1206

Janet Martin

Business Name Greater Atlanta Pediatric
Person Name Janet Martin
Position company contact
State GA
Address P.O. BOX 133096 Atlanta GA 30333-3096
Industry Membership Organizations (Organizations)
SIC Code 8699
SIC Description Membership Organizations, Nec
Phone Number 404-325-6104

JANET L. MARTIN

Business Name GOLDEN GIRL, INC.
Person Name JANET L. MARTIN
Position registered agent
State GA
Address 21 ALPINE DRIVE, CARTERSVILLE, GA 30120
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-02-09
Entity Status Active/Compliance
Type CEO

JANET MARTIN

Business Name FRED WILKINSON ASSOCIATES, INC.
Person Name JANET MARTIN
Position registered agent
State GA
Address 707 GIL HARBIN INDUSTRIAL BLVD, VALDOSTA, GA 31601
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1969-05-26
Entity Status Active/Compliance
Type CFO

Janet Martin

Business Name Engineering & Environment Inc
Person Name Janet Martin
Position company contact
State MD
Address 2105 Laurel Bush Rd # 100 Bel Air MD 21015-6173
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8711
SIC Description Engineering Services
Phone Number 443-512-0094
Number Of Employees 5
Annual Revenue 805800

JANET MARTIN

Business Name ERET INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 16 ALTEZZA DR, MISSION VIEJO, CA 92692
Care Of 30025 ALICIA PKWY #201, LAGUNA NIGUEL, CA 92677
CEO STEVE SPIRO30025 ALICIA PKWY #201, LAGUNA NIGUEL, CA 92677
Incorporation Date 2001-09-05

Janet Martin

Business Name David N Miller & Co
Person Name Janet Martin
Position company contact
State TX
Address 7660 Woodway Suite 320, Houston, TX 77063
Email [email protected]
Title Tax manager

Janet Martin

Business Name Custom Plastic Forming
Person Name Janet Martin
Position company contact
State NC
Address 6365 S Main St Salisbury NC 28147-8302
Industry Apparel, Finished Products from Fabrics & Similar Materials (Products)
SIC Code 2394
SIC Description Canvas And Related Products
Phone Number 704-855-1130
Email [email protected]
Fax Number 704-855-2999
Website www.custom-inc.com

Janet Martin

Business Name Custom Golf Car Supply
Person Name Janet Martin
Position company contact
State NC
Address 6365 S Main St Salisbury NC 28147-8302
Industry Rubber and Miscellaneous Plastic Products (Products)
SIC Code 3089
SIC Description Plastics Products, Nec
Phone Number 704-855-1130
Number Of Employees 84
Annual Revenue 19102050
Fax Number 704-855-2999
Website www.custom-inc.com

Janet Martin

Business Name Core Mark
Person Name Janet Martin
Position company contact
State GA
Address 4820 N Church Ln SE, Smyrna, GA 30080-7210
Phone Number
Email [email protected]
Title Corporate Secretary

Janet Martin

Business Name Commarts
Person Name Janet Martin
Position company contact
State CO
Address 1112 Pearl St Boulder CO 80302-5112
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8712
SIC Description Architectural Services
Phone Number 303-447-8202
Email [email protected]
Number Of Employees 47
Annual Revenue 2910000
Fax Number 303-440-7096
Website www.commarts-boulder.com

Janet Martin

Business Name Cold Reality Group
Person Name Janet Martin
Position company contact
State MI
Address 5290 Yorkshire Rd Detroit MI 48224-2139
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 313-885-3759

JANET MARTIN

Business Name CRAFTSMEN CONTRACTORS, INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 25108 MARGUERITE #A334, MISSION VIEJO, CA 92692
Care Of 23362 MADERO RD., SUITE D, MISSION VIEJO, CA 92691
CEO HENRY ROBERT PARRY23362 MADERO RD., SUITE D, MISSION VIEJO, CA 92691
Incorporation Date 2013-08-26

JANET C MARTIN

Business Name CONCEPT DESIGN GROUP, INC.
Person Name JANET C MARTIN
Position Treasurer
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0461652005-3
Creation Date 2005-07-19
Type Domestic Corporation

JANET C MARTIN

Business Name CONCEPT DESIGN GROUP, INC.
Person Name JANET C MARTIN
Position Secretary
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0461652005-3
Creation Date 2005-07-19
Type Domestic Corporation

Janet M Martin

Business Name CJCW GROUP LLC
Person Name Janet M Martin
Position Manager
State NV
Address 2360 Corporate Circle - Suite 400 2360 Corporate Circle - Suite 400, Henderson, NV 89074-7722
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0420932010-5
Creation Date 2010-08-25
Type Domestic Limited-Liability Company

Janet Martin

Business Name Bellaserra Gate House
Person Name Janet Martin
Position company contact
State AZ
Address 7275 E Pontebella Dr Scottsdale AZ 85262-2700
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 480-488-3663
Number Of Employees 2
Annual Revenue 61440

Janet Martin

Business Name Bargainmartin
Person Name Janet Martin
Position company contact
State MO
Address 3901 Citation Drive, COLUMBIA, 65201 MO
Phone Number
Email [email protected]

Janet Martin

Business Name Artistic Salon
Person Name Janet Martin
Position company contact
State MO
Address 2316 Fairlawn Dr Carthage MO 64836-3514
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 417-358-3388

JANET MARTIN

Business Name ATLANTICSTUDIO 425 INC.
Person Name JANET MARTIN
Position registered agent
Corporation Status Dissolved
Agent JANET MARTIN 425 E 4TH STREET, LONG BEACH, CA 90802
Care Of 425 E 4TH ST, LONG BEACH, CA 90802
CEO JANET MARTIN425 E 4TH STREET, LONG BEACH, CA 90802
Incorporation Date 2012-08-13

JANET MARTIN

Business Name ATLANTICSTUDIO 425 INC.
Person Name JANET MARTIN
Position CEO
Corporation Status Dissolved
Agent 425 E 4TH STREET, LONG BEACH, CA 90802
Care Of 425 E 4TH ST, LONG BEACH, CA 90802
CEO JANET MARTIN 425 E 4TH STREET, LONG BEACH, CA 90802
Incorporation Date 2012-08-13

JANET MARTIN

Business Name ATLANTIC STUDIO
Person Name JANET MARTIN
Position CEO
Corporation Status Active
Agent 425 E 4TH ST STE B, LONG BEACH, CA 90802
Care Of 425 E 4TH STREET, STE A, LONG BEACH, CA 90802
CEO JANET MARTIN 425 E 4TH ST STE B, LONG BEACH, CA 90802
Incorporation Date 2001-06-25

JANET MARTIN

Business Name ATLANTIC STUDIO
Person Name JANET MARTIN
Position registered agent
Corporation Status Active
Agent JANET MARTIN 425 E 4TH ST STE B, LONG BEACH, CA 90802
Care Of 425 E 4TH STREET, STE A, LONG BEACH, CA 90802
CEO JANET MARTIN425 E 4TH ST STE B, LONG BEACH, CA 90802
Incorporation Date 2001-06-25

Janet Martin

Business Name ABS Auto Sales
Person Name Janet Martin
Position company contact
State MO
Address 14 Emerald Shore Dr Blue Springs MO 64015-9658
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5521
SIC Description Used Car Dealers
Phone Number 816-694-5580

JANET L MARTIN

Person Name JANET L MARTIN
Filing Number 12984306
Position Director
State UT
Address 2500 LAKE PARK BOULEVARD, West Valley City UT 84120

Janet Martin

Person Name Janet Martin
Filing Number 801136207
Position Director
State TX
Address 221 Hillcrest, Coldspring TX 77331

JANET L MARTIN

Person Name JANET L MARTIN
Filing Number 800662012
Position MANAGER
State NC
Address 1115 ASHFORD GREEN AVE., CONCORD NC 28027

Janet E Martin

Person Name Janet E Martin
Filing Number 800525242
Position Member
State TX
Address 5900 Woodwind Drive, Plano TX 75093

JANET MARTIN

Person Name JANET MARTIN
Filing Number 800411520
Position MANAGER
State HI
Address 3059 GULSTON, HONOLULU HI 96816

JANET S MARTIN

Person Name JANET S MARTIN
Filing Number 800364262
Position DIRECTOR
State TX
Address PO BOX 1499, GRANBURY TX 76048

JANET S MARTIN

Person Name JANET S MARTIN
Filing Number 800364262
Position VICE PRESIDENT
State TX
Address PO BOX 1499, GRANBURY TX 76048

JANET MARTIN

Person Name JANET MARTIN
Filing Number 800223607
Position Director
State TX
Address 1619 RIO VISTA DR, DALLAS TX 75208

JANET MARTIN

Person Name JANET MARTIN
Filing Number 800208713
Position MEMBER
State TX
Address 8554 CLEAR CREEK CIRCLE, FRISCO TX 75034

Janet Martin

Person Name Janet Martin
Filing Number 704017622
Position MM
State TX
Address 2800 BARTON'S BLUFF LANE SUITE 1208, Austin TX 78746

Janet Martin

Person Name Janet Martin
Filing Number 133145900
Position Director
State TX
Address 7407 MEADOW OAKS, Dallas TX 75230

Janet Martin

Person Name Janet Martin
Filing Number 18234101
Position Director
State CO
Address 3063 E 148th Pl, Thornton CO 80602 8802

Janet L Martin

Person Name Janet L Martin
Filing Number 110169800
Position Director
State TX
Address 10763 MAPLE RIDGE, Dallas TX 75238

JANET G MARTIN

Person Name JANET G MARTIN
Filing Number 90423702
Position Director
State TX
Address 7660 WOODWAY SUITE 320, Houston TX 77063 1518

JANET G MARTIN

Person Name JANET G MARTIN
Filing Number 90423702
Position SECRETARY
State TX
Address 7660 WOODWAY SUITE 320, Houston TX 77063 1518

Janet Martin

Person Name Janet Martin
Filing Number 51561800
Position Director
State TX
Address 455 DOTY RD, Vidor TX 77662 0000

Janet Martin

Person Name Janet Martin
Filing Number 51561800
Position VP
State TX
Address 455 DOTY RD, Vidor TX 77662 0000

JANET MARTIN

Person Name JANET MARTIN
Filing Number 51161300
Position VICE PRESIDENT

Janet G Martin

Person Name Janet G Martin
Filing Number 27619701
Position Secretary
State TX
Address 2314 Fleetwood Drive, Longview TX 75605

Janet G Martin

Person Name Janet G Martin
Filing Number 27619701
Position Director
State TX
Address 2314 Fleetwood Drive, Longview TX 75605

Janet Martin

Person Name Janet Martin
Filing Number 22031901
Position Treasurer
State TX
Address CR 1104 West, Sulphur Springs TX 75482

Janet Martin

Person Name Janet Martin
Filing Number 22031901
Position Secretary
State TX
Address CR 1104 West, Sulphur Springs TX 75482

Janet Martin

Person Name Janet Martin
Filing Number 22031901
Position Director
State TX
Address CR 1104 West, Sulphur Springs TX 75482

JANET L MARTIN

Person Name JANET L MARTIN
Filing Number 12984306
Position INSURANCE OFFICER
State UT
Address 2500 LAKE PARK BOULEVARD, West Valley City UT 84120

Janet L Martin

Person Name Janet L Martin
Filing Number 110169800
Position VP
State TX
Address 10763 MAPLE RIDGE, Dallas TX 75238

JANET MARTIN

Person Name JANET MARTIN
Filing Number 800223607
Position PARTNER
State TX
Address 1619 RIO VISTA DR, DALLAS TX 75208

Martin Janet L

State IL
Calendar Year 2018
Employer Kankakee School District 111
Name Martin Janet L
Annual Wage $86,008

Martin Janet L

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Martin Janet L
Annual Wage $65,749

Martin Janet B

State GA
Calendar Year 2016
Employer Floyd County Board Of Education
Job Title Substitute Teacher
Name Martin Janet B
Annual Wage $1,367

Martin Janet E

State GA
Calendar Year 2016
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Martin Janet E
Annual Wage $300

Martin Janet E

State GA
Calendar Year 2015
Employer Cherokee County Board Of Education
Job Title Substitute Teacher
Name Martin Janet E
Annual Wage $7,731

Martin Janet

State GA
Calendar Year 2014
Employer University Of Georgia
Job Title Academic Services Professional
Name Martin Janet
Annual Wage $76,000

Martin Janet

State GA
Calendar Year 2013
Employer University Of Georgia
Job Title Academic Services Professional
Name Martin Janet
Annual Wage $68,200

Martin Janet

State GA
Calendar Year 2012
Employer University Of Georgia
Job Title Academic Services Professional
Name Martin Janet
Annual Wage $67,000

Martin Janet

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Academic Services Professional
Name Martin Janet
Annual Wage $13,000

Martin Janet

State GA
Calendar Year 2011
Employer Rockdale County Board Of Education
Job Title High School Counselor
Name Martin Janet
Annual Wage $73,993

Martin Janet

State GA
Calendar Year 2010
Employer Rockdale County Board Of Education
Job Title High School Counselor
Name Martin Janet
Annual Wage $63,944

Martin Janet M

State FL
Calendar Year 2018
Employer Department Of Corrections
Job Title Correctional Officer Captain
Name Martin Janet M
Annual Wage $49,958

Martin Janet S

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Martin Janet S
Annual Wage $17,354

Martin Janet L

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Martin Janet L
Annual Wage $11,574

Martin Janet L

State IL
Calendar Year 2015
Employer Hinsdale Sd 181
Name Martin Janet L
Annual Wage $42,348

Martin Janet L

State FL
Calendar Year 2017
Employer Pasco Co School Board
Name Martin Janet L
Annual Wage $14,594

Martin Janet M

State FL
Calendar Year 2017
Employer Dc - Corrections
Job Title Correctional Officer Captain
Name Martin Janet M
Annual Wage $46,739

Martin Janet

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Martin Janet
Annual Wage $30,243

Martin Janet

State FL
Calendar Year 2016
Employer University Of Florida
Name Martin Janet
Annual Wage $13,342

Martin Janet S

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Martin Janet S
Annual Wage $18,167

Martin Janet L

State FL
Calendar Year 2016
Employer Pasco Co School Board
Name Martin Janet L
Annual Wage $19,605

Martin Janet M

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 2
Name Martin Janet M
Annual Wage $49,796

Martin Janet

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Martin Janet
Annual Wage $31,690

Martin Janet

State FL
Calendar Year 2015
Employer University Of Florida
Name Martin Janet
Annual Wage $18,271

Martin Janet S

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Martin Janet S
Annual Wage $17,158

Martin Janet L

State FL
Calendar Year 2015
Employer Pasco Co School Board
Name Martin Janet L
Annual Wage $18,109

Martin Janet M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Martin Janet M
Annual Wage $49,796

Martin Janet

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Martin Janet
Annual Wage $27,798

Martin Janet M

State FL
Calendar Year 2017
Employer Dept Of Corrections - Region 2
Name Martin Janet M
Annual Wage $51,199

Martin Janet S

State CO
Calendar Year 2018
Employer Dept Of Education
Job Title Consultant
Name Martin Janet S
Annual Wage $57,893

Martin Janet L

State IL
Calendar Year 2015
Employer Kankakee Community College
Name Martin Janet L
Annual Wage $5,592

Martin Janet J

State IL
Calendar Year 2015
Employer Morton Cusd 709
Name Martin Janet J
Annual Wage $68,344

Martin Janet L

State IL
Calendar Year 2018
Employer Hinsdale Sd 181
Name Martin Janet L
Annual Wage $47,990

Martin Janet L

State IL
Calendar Year 2018
Employer Cumberland Cusd 77
Name Martin Janet L
Annual Wage $4,320

Martin Janet L

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Customer Service Representative
Name Martin Janet L
Annual Wage $88,792

Martin Janet L

State IL
Calendar Year 2017
Employer Village Of Park Forest
Name Martin Janet L
Annual Wage $38,323

Martin Janet M

State IL
Calendar Year 2017
Employer University Of Illinois - Chicago
Name Martin Janet M
Annual Wage $62,928

Martin Janet M

State IL
Calendar Year 2017
Employer Tonica Ccsd 79
Name Martin Janet M
Annual Wage $61,814

Martin Janet L

State IL
Calendar Year 2017
Employer School District U46
Name Martin Janet L
Annual Wage $79,583

Martin Janet L

State IL
Calendar Year 2017
Employer Kankakee School District 111
Name Martin Janet L
Annual Wage $83,809

Martin Janet L

State IL
Calendar Year 2017
Employer Hinsdale Sd 181
Name Martin Janet L
Annual Wage $45,853

Martin Janet L

State IL
Calendar Year 2017
Employer Cumberland Cusd 77
Name Martin Janet L
Annual Wage $3,825

Martin Janet L

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Customer Service Representative
Name Martin Janet L
Annual Wage $67,619

Martin Janet L

State IL
Calendar Year 2017
Employer Charleston Cusd 1
Name Martin Janet L
Annual Wage $2,800

Martin Janet L

State IL
Calendar Year 2015
Employer Kankakee School District 111
Name Martin Janet L
Annual Wage $81,560

Martin Janet L

State IL
Calendar Year 2016
Employer Village Of Park Forest
Name Martin Janet L
Annual Wage $62,195

Martin Janet S

State IL
Calendar Year 2016
Employer United Sd 304
Name Martin Janet S
Annual Wage $67,869

Martin Janet M

State IL
Calendar Year 2016
Employer Tonica Ccsd 79
Name Martin Janet M
Annual Wage $58,316

Martin Janet L

State IL
Calendar Year 2016
Employer School District U46
Name Martin Janet L
Annual Wage $77,734

Martin Janet J

State IL
Calendar Year 2016
Employer Morton Cusd 709
Name Martin Janet J
Annual Wage $70,503

Martin Janet L

State IL
Calendar Year 2016
Employer Kankakee School District 111
Name Martin Janet L
Annual Wage $82,703

Martin Janet L

State IL
Calendar Year 2016
Employer Hinsdale Sd 181
Name Martin Janet L
Annual Wage $44,692

Martin Janet L

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Customer Service Representative
Name Martin Janet L
Annual Wage $67,046

Martin Janet L

State IL
Calendar Year 2015
Employer Village Of Park Forest
Name Martin Janet L
Annual Wage $59,879

Martin Janet M

State IL
Calendar Year 2015
Employer University Of Illinois - Chicago
Name Martin Janet M
Annual Wage $60,705

Martin Janet S

State IL
Calendar Year 2015
Employer United Sd 304
Name Martin Janet S
Annual Wage $64,042

Martin Janet M

State IL
Calendar Year 2015
Employer Tonica Ccsd 79
Name Martin Janet M
Annual Wage $55,015

Martin Janet L

State IL
Calendar Year 2015
Employer School District U46
Name Martin Janet L
Annual Wage $70,179

Martin Janet M

State IL
Calendar Year 2016
Employer University Of Illinois - Chicago
Name Martin Janet M
Annual Wage $64,211

Martin Janet

State AZ
Calendar Year 2018
Employer Town Of Queen Creek
Job Title Streets Superintendent
Name Martin Janet
Annual Wage $106,586

Janet L Martin

Name Janet L Martin
Address 3757 N Newcastle Ave Chicago IL 60634 -2351
Mobile Phone 630-205-6695
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $1
Range Of New Credit 1001
Education Completed College
Language English

Janet Martin

Name Janet Martin
Address 2100 Westchester Blvd Springfield IL 62704 -5449
Phone Number 217-698-5646
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet E Martin

Name Janet E Martin
Address 2057 108th Ave Otsego MI 49078 -9750
Phone Number 269-694-4574
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Martin

Name Janet M Martin
Address 546 Polaris Pl Denver CO 80260 -4851
Phone Number 303-427-6707
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet M Martin

Name Janet M Martin
Address 4801 S Wadsworth Blvd Littleton CO 80123-1370 APT 13-105-1383
Phone Number 303-931-8435
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet A Martin

Name Janet A Martin
Address 2101 Sw 80th Ct Miami FL 33155 -1259
Phone Number 305-264-2248
Email [email protected]
Gender Female
Date Of Birth 1930-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janet J Martin

Name Janet J Martin
Address 408 N Nebraska Ave Morton IL 61550 -1740
Phone Number 309-263-8993
Gender Female
Date Of Birth 1955-10-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet G Martin

Name Janet G Martin
Address 1698 N Kellogg St Galesburg IL 61401 -1845
Phone Number 309-333-2889
Telephone Number 309-333-2889
Mobile Phone 309-333-2889
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janet L Martin

Name Janet L Martin
Address 13610 Glenmar Dr Pekin IL 61554 -8488
Phone Number 309-347-4353
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Janet F Martin

Name Janet F Martin
Address 19837 E Via De Arboles Queen Creek AZ 85142 -5025
Phone Number 480-882-1744
Email [email protected]
Gender Female
Date Of Birth 1963-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Janet L Martin

Name Janet L Martin
Address 40 N Hudson St Westmont IL 60559 -1624
Phone Number 630-964-0959
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet A Martin

Name Janet A Martin
Address 20538 Attica Rd Olympia Fields IL 60461 -1328
Phone Number 708-516-9561
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet C Martin

Name Janet C Martin
Address 50604 Amberley Blvd Canton MI 48187 -4453
Phone Number 734-354-3194
Email [email protected]
Gender Female
Date Of Birth 1963-01-21
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Martin

Name Janet L Martin
Address 1101 S Lake Valley Dr Fenton MI 48430 -1243
Phone Number 810-750-0285
Email [email protected]
Gender Female
Date Of Birth 1946-08-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed High School
Language English

Janet Martin

Name Janet Martin
Address 503 Creekside Cir Minooka IL 60447 -9806
Phone Number 815-467-5438
Gender Female
Date Of Birth 1952-04-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janet L Martin

Name Janet L Martin
Address 5884 Rfd Lake Zurich IL 60047 -8286
Phone Number 847-955-1768
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janet R Martin

Name Janet R Martin
Address 2841 Loran Dr E Jacksonville FL 32216 -5519
Phone Number 904-733-2142
Mobile Phone 904-806-4992
Gender Female
Date Of Birth 1942-04-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet R Martin

Name Janet R Martin
Address 6025 Lance St Panama City FL 32404 -8265
Phone Number 904-769-8471
Mobile Phone 850-769-8471
Email [email protected]
Gender Female
Date Of Birth 1927-12-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Martin

Name Janet M Martin
Address 4554 Chesaning Rd Chesaning MI 48616 -8422
Phone Number 989-845-6749
Gender Female
Date Of Birth 1946-06-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

MARTIN, JANET

Name MARTIN, JANET
Amount 1050.00
To MCINNIS, SCOTT
Year 2010
Application Date 2009-09-14
Contributor Occupation PRESIDENT
Contributor Employer COMMARTS
Recipient Party R
Recipient State CO
Seat state:governor
Address 7310 ISLAND CIRCLE BOULDER CO

MARTIN, JANET

Name MARTIN, JANET
Amount 1000.00
To OXENDINE, JOHN
Year 2004
Application Date 2003-11-13
Contributor Occupation INSURANCE AGENT
Contributor Employer STATE FARM
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State GA
Seat state:office
Address 21 ALPINE DR CARTERSVILLE GA

MARTIN, JANET

Name MARTIN, JANET
Amount 1000.00
To Phil Gingrey (R)
Year 2012
Transaction Type 15
Filing ID 12951886443
Application Date 2011-12-02
Contributor Occupation INSURANCE
Contributor Employer STATE FARM/INSURANCE
Organization Name State Farm Insurance
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 21 Alpine Dr CARTERSVILLE GA

MARTIN, JANET

Name MARTIN, JANET
Amount 1000.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28991124598
Application Date 2008-04-30
Contributor Occupation Teacher
Contributor Employer Princeton University
Organization Name Princeton University
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 107 Birch Ave PRINCETON NJ

MARTIN, JANET

Name MARTIN, JANET
Amount 1000.00
To Phil Gingrey (R)
Year 2006
Transaction Type 15
Filing ID 26960455246
Application Date 2006-07-31
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Gingrey for Congress
Seat federal:house
Address 700 Douthit Ferry Rd Ste 740 CARTERSVILLE GA

MARTIN, JANET

Name MARTIN, JANET
Amount 500.00
To OXENDINE, JOHN
Year 2006
Application Date 2005-08-23
Contributor Occupation INSURANCE AGENT
Contributor Employer STATE FARM
Organization Name STATE FARM INSURANCE
Recipient Party R
Recipient State GA
Seat state:office
Address 21 ALPINE DR CARTERSVILLE GA

MARTIN, JANET

Name MARTIN, JANET
Amount 500.00
To HICKENLOOPER, JOHN & GARCIA, JOSEPH
Year 2010
Application Date 2010-05-07
Contributor Occupation GOVERNMENT/CIVIL
Contributor Employer CITY COUNCIL
Recipient Party D
Recipient State CO
Seat state:governor
Address 1082-D FONTMORE RD COLORADO SPRINGS CO

MARTIN, JANET

Name MARTIN, JANET
Amount 300.00
To California Rice Industry Assn Fund
Year 2010
Transaction Type 15
Filing ID 10990745233
Application Date 2010-05-28
Contributor Occupation OWNER
Contributor Employer MARTIN'S DUSTER INC.
Contributor Gender F
Committee Name California Rice Industry Assn Fund

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Democratic Congressional Campaign Cmte
Year 2010
Transaction Type 15
Filing ID 10931992667
Application Date 2010-11-01
Contributor Occupation Retired
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Congressional Campaign Cmte
Address 107 Birch Ave PRINCETON NJ

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Independent Electrical Contractors
Year 2012
Transaction Type 15
Filing ID 12971395694
Application Date 2012-04-19
Contributor Occupation BUSINESS MANAGER
Contributor Employer BRET'S ELECTRIC, LLC
Contributor Gender F
Committee Name Independent Electrical Contractors

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 11971675755
Application Date 2011-09-20
Contributor Occupation PROFESSOR
Contributor Employer BOWDOIN COLLEGE/PROFESSOR
Contributor Gender F
Committee Name ActBlue
Address 9 WILLOW GROVE RD BRUNSWICK ME

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Mark Lawrence (D)
Year 2008
Transaction Type 15
Filing ID 28990254941
Application Date 2007-12-04
Contributor Occupation PROFESSOR
Contributor Employer BOWDOIN COLLEGE
Organization Name Bowdoin College
Contributor Gender F
Recipient Party D
Recipient State ME
Committee Name Lawrence for Congress
Seat federal:house
Address 9 Willow Grove Rd BRUNSWICK ME

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Maine Democratic State Cmte
Year 2010
Transaction Type 15
Filing ID 10930733336
Application Date 2010-04-29
Contributor Occupation BOWDOIN COLLEGE
Contributor Employer PROFESSOR
Organization Name Bowdoin College
Contributor Gender F
Recipient Party D
Committee Name Maine Democratic State Cmte

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Mark Lawrence (D)
Year 2008
Transaction Type 15
Filing ID 28990816013
Application Date 2008-02-25
Contributor Occupation PROFESSOR
Contributor Employer BOWDOIN COLLEGE
Organization Name Bowdoin College
Contributor Gender F
Recipient Party D
Recipient State ME
Committee Name Lawrence for Congress
Seat federal:house
Address 9 Willow Grove Rd BRUNSWICK ME

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To ActBlue
Year 2010
Transaction Type 24t
Filing ID 10930691649
Application Date 2010-04-22
Contributor Occupation PROFESSOR
Contributor Employer BOWDOIN COLLEGE
Contributor Gender F
Committee Name ActBlue
Address 9 WILLOW GROVE RD BRUNSWICK ME

MARTIN, JANET

Name MARTIN, JANET
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27930583033
Application Date 2007-03-20
Contributor Occupation Professor
Contributor Employer Bowdoin College
Organization Name Bowdoin College
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 9 Willow Grove Rd BRUNSWICK ME

MARTIN, JANET

Name MARTIN, JANET
Amount 225.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931333943
Application Date 2008-03-31
Contributor Occupation Teacher
Contributor Employer Princeton University
Organization Name Princeton University
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 107 Birch Ave PRINCETON NJ

MARTIN, JANET F MS

Name MARTIN, JANET F MS
Amount 200.00
To Scott Brown (R)
Year 2012
Transaction Type 15
Filing ID 11020214284
Application Date 2011-02-21
Contributor Gender F
Recipient Party R
Recipient State MA
Committee Name Scott Brown for US Senate
Seat federal:senate

MARTIN, JANET

Name MARTIN, JANET
Amount 160.00
To GEORGIA REPUBLICAN PARTY
Year 2010
Application Date 2009-03-26
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party R
Recipient State GA
Committee Name GEORGIA REPUBLICAN PARTY
Address 21 ALPINE DR CARTERSVILLE GA

MARTIN, JANET

Name MARTIN, JANET
Amount 100.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-10-07
Recipient Party R
Recipient State IN
Seat state:governor
Address 485 DILLMAN SPING WAY NE CORYDON IN

MARTIN, JANET

Name MARTIN, JANET
Amount 100.00
To OBRIEN, FERN
Year 2006
Application Date 2006-05-08
Contributor Occupation PRESIDENT
Contributor Employer COMMARTS
Recipient Party D
Recipient State CO
Seat state:office
Address 7310 ISLAND CIRCLE BOULDER CO

MARTIN, JANET

Name MARTIN, JANET
Amount 100.00
To TEJA, KAREN
Year 2004
Application Date 2004-09-20
Contributor Occupation PROGRAM MANAGER
Contributor Employer SUN MICROSYSTEMS
Organization Name SUN MICROSYSTEMS
Recipient Party I
Recipient State CO
Seat state:office
Address 1082-D FONTMORE RD COLORADO SPRINGS CO

MARTIN, JANET

Name MARTIN, JANET
Amount 50.00
To FREEMAN, PATRICIA (PAT)
Year 20008
Application Date 2008-05-09
Contributor Occupation SOCIAL WORKER
Recipient Party R
Recipient State FL
Seat state:lower
Address 1410 HARGROVE ST PALATKA FL

MARTIN, JANET

Name MARTIN, JANET
Amount 50.00
To MERRIFIELD, MICHAEL
Year 20008
Application Date 2008-06-27
Recipient Party D
Recipient State CO
Seat state:lower
Address 1082 D FONTMORE RD COLO SPGS CO

MARTIN, JANET

Name MARTIN, JANET
Amount 50.00
To CAYLOR, MARY JANE
Year 2006
Application Date 2006-05-02
Recipient Party D
Recipient State AL
Seat state:office
Address 2611 CARLSBAD DR NW HUNTSVILLE AL

MARTIN, JANET

Name MARTIN, JANET
Amount 50.00
To CLIFFORD, LINDA M
Year 20008
Application Date 2007-03-09
Contributor Occupation COMMUNITY VOLUNTEER/RETIRED
Recipient Party N
Recipient State WI
Seat state:judicial
Address 2727 E BELLEVIEW PL MILWAUKEE WI

MARTIN, JANET

Name MARTIN, JANET
Amount 35.00
To MERRIFIELD, MICHAEL
Year 20008
Application Date 2007-06-18
Recipient Party D
Recipient State CO
Seat state:lower
Address 1082 D FONTMORE RD COLO SPGS CO

MARTIN, JANET

Name MARTIN, JANET
Amount 25.00
To RAMSEY, RON
Year 2010
Application Date 2010-05-16
Contributor Occupation CAO
Contributor Employer EMIGRANT BANK
Recipient Party R
Recipient State TN
Seat state:governor
Address 2 N FACE SLOATSBURG TN

MARTIN, JANET

Name MARTIN, JANET
Amount 25.00
To IOWA DEMOCRATIC PARTY
Year 2006
Application Date 2005-03-10
Recipient Party D
Recipient State IA
Committee Name IOWA DEMOCRATIC PARTY
Address 16203 COUNTY RD E16 MONTICELLO IA

MARTIN, JANET

Name MARTIN, JANET
Amount 25.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-06-30
Recipient Party R
Recipient State IN
Seat state:governor
Address 485 DILLMAN SPING WAY NE CORYDON IN

MARTIN, JANET

Name MARTIN, JANET
Amount 23.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2003-12-02
Recipient Party R
Recipient State IN
Seat state:governor
Address 485 DILLMAN SPING WAY NE CORYDON IN

MARTIN, JANET

Name MARTIN, JANET
Amount 20.00
To RICE, JOE
Year 20008
Application Date 2008-07-08
Recipient Party D
Recipient State CO
Seat state:lower
Address 7610 S GALLUP LITTLETON CO

MARTIN, JANET

Name MARTIN, JANET
Amount 20.00
To RICE, JOE
Year 2006
Application Date 2006-03-13
Recipient Party D
Recipient State CO
Seat state:lower
Address 7610 S GALLUP ST LITTLETON CO

MARTIN, JANET

Name MARTIN, JANET
Amount 20.00
To PERRY, RICK
Year 2010
Application Date 2010-09-07
Contributor Occupation ACCOUNTING
Contributor Employer SELF
Recipient Party R
Recipient State TX
Seat state:governor

MARTIN, JANET

Name MARTIN, JANET
Amount -3.00
To ActBlue
Year 2012
Transaction Type 22y
Filing ID 12951237118
Application Date 2012-02-08
Contributor Gender F
Committee Name ActBlue

MARTIN, JANET

Name MARTIN, JANET
Amount -25.00
To John McCain (R)
Year 2010
Transaction Type 22y
Filing ID 29991956364
Application Date 2009-01-27
Contributor Gender F
Recipient Party R
Committee Name McCain-Palin Compliance Fund
Seat federal:president

JANET L MARTIN

Name JANET L MARTIN
Address 222 Heather Way Middletown OH

MARTIN JANET KAYE

Name MARTIN JANET KAYE
Physical Address 1410 HARGROVE ST, PALATKA, FL 32177
County Putnam
Year Built 1979
Area 1684
Land Code Single Family
Address 1410 HARGROVE ST, PALATKA, FL 32177

MARTIN JANET I

Name MARTIN JANET I
Physical Address 00032 S LINCOLN AVE, BEVERLY HILLS, FL 34464
County Citrus
Year Built 1969
Area 1400
Land Code Single Family
Address 00032 S LINCOLN AVE, BEVERLY HILLS, FL 34464

MARTIN JANET C

Name MARTIN JANET C
Physical Address HIGHLAND FOREST DR, SAINT JOHNS, FL 32259
Owner Address 1660 POND GANNETT LN, SAINT JOHNS, FL 32259
County St. Johns
Land Code Rivers and lakes, submerged lands
Address HIGHLAND FOREST DR, SAINT JOHNS, FL 32259

MARTIN JANET C

Name MARTIN JANET C
Physical Address 1660 POND GANNETT LN, SAINT JOHNS, FL 32259
Owner Address 1660 POND GANNETT LN, SAINT JOHNS, FL 32259
Ass Value Homestead 149284
Just Value Homestead 149284
County St. Johns
Year Built 1976
Area 1956
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1660 POND GANNETT LN, SAINT JOHNS, FL 32259

MARTIN JANET B

Name MARTIN JANET B
Physical Address 140 MARSH WREN CT, DAYTONA BEACH, FL 32119
Ass Value Homestead 94884
Just Value Homestead 94884
County Volusia
Year Built 1986
Area 1226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 140 MARSH WREN CT, DAYTONA BEACH, FL 32119

MARTIN JANET B

Name MARTIN JANET B
Physical Address 6154 MIDNIGHT PASS RD VILLA 15-D, SARASOTA, FL 34242
Owner Address 6154 MIDNIGHT PASS RD UNIT D 15, SARASOTA, FL 34242
County Sarasota
Year Built 1966
Area 1096
Land Code Condominiums
Address 6154 MIDNIGHT PASS RD VILLA 15-D, SARASOTA, FL 34242

MARTIN JANET A &

Name MARTIN JANET A &
Physical Address 8281 MUIRHEAD CIR, BOYNTON BEACH, FL 33472
Owner Address 8281 MUIRHEAD CIR, BOYNTON BEACH, FL 33472
Ass Value Homestead 324624
Just Value Homestead 324624
County Palm Beach
Year Built 1997
Area 3780
Land Code Single Family
Address 8281 MUIRHEAD CIR, BOYNTON BEACH, FL 33472

MARTIN JANET A

Name MARTIN JANET A
Physical Address 12826 JULINGTON RD, JACKSONVILLE, FL 32258
Owner Address 12826 JULINGTON RD, JACKSONVILLE, FL 32258
County Duval
Year Built 1988
Area 1814
Land Code Single Family
Address 12826 JULINGTON RD, JACKSONVILLE, FL 32258

MARTIN JANET

Name MARTIN JANET
Physical Address 676 N RIDGEWOOD AV, ORMOND BEACH, FL 32174
County Volusia
Year Built 1969
Area 1780
Land Code Single Family
Address 676 N RIDGEWOOD AV, ORMOND BEACH, FL 32174

MARTIN JANET

Name MARTIN JANET
Physical Address 1056 SOUTH VENICE BLVD, VENICE, FL 34293
Owner Address 5047 SHAWNEE BLVD, SCHNECKSVILLE, PA 18078
Sale Price 71000
Sale Year 2012
County Sarasota
Year Built 1972
Area 1221
Land Code Single Family
Address 1056 SOUTH VENICE BLVD, VENICE, FL 34293
Price 71000

MARTIN JANET

Name MARTIN JANET
Physical Address 1555 S FEDERAL HWY, DELRAY BEACH, FL 33483
Owner Address 8281 MUIRHEAD CIR, BOYNTON BEACH, FL 33472
County Palm Beach
Year Built 1981
Area 1243
Land Code Condominiums
Address 1555 S FEDERAL HWY, DELRAY BEACH, FL 33483

MARTIN JANET

Name MARTIN JANET
Physical Address NO SITUS, OCALA, FL 34481
County Marion
Land Code Vacant Residential
Address NO SITUS, OCALA, FL 34481

MARTIN JANET O + DAVID W TR

Name MARTIN JANET O + DAVID W TR
Physical Address 4029 SE 20TH PL, CAPE CORAL, FL 33904
Owner Address 7560 ALGONQUIN DR, CINCINNATI, OH 45243
Sale Price 378500
Sale Year 2012
County Lee
Year Built 2007
Area 1865
Land Code Condominiums
Address 4029 SE 20TH PL, CAPE CORAL, FL 33904
Price 378500

MARTIN JANET

Name MARTIN JANET
Physical Address 53 MALACOMPRA RD,, FL
County Flagler
Land Code Vacant Residential
Address 53 MALACOMPRA RD,, FL

MARTIN JAMES D & JANET R

Name MARTIN JAMES D & JANET R
Physical Address 2652 PORTIA RD, ENGLEWOOD, FL 34224
County Charlotte
Land Code Vacant Residential
Address 2652 PORTIA RD, ENGLEWOOD, FL 34224

MARTIN JAMES D & JANET LAREGIN

Name MARTIN JAMES D & JANET LAREGIN
Physical Address 1760 GULF BLVD -UNIT 604, ENGLEWOOD, FL 34223
Sale Price 157000
Sale Year 2013
County Charlotte
Year Built 1984
Area 760
Land Code Condominiums
Address 1760 GULF BLVD -UNIT 604, ENGLEWOOD, FL 34223
Price 157000

MARTIN JAMES A & JANET P

Name MARTIN JAMES A & JANET P
Physical Address 154 SUGAR SAND LN, SRB, FL 32459
Owner Address 2633 HERON COVE LANE, SODDY DAISY, TN 37379
County Walton
Year Built 1997
Area 1713
Land Code Single Family
Address 154 SUGAR SAND LN, SRB, FL 32459

MARTIN CARROLL L JR AND JANET

Name MARTIN CARROLL L JR AND JANET
Physical Address 700 N SILVER CIR, KEY LARGO, FL 33037
Sale Price 100
Sale Year 2012
County Monroe
Year Built 1976
Area 1296
Land Code Mobile Homes
Address 700 N SILVER CIR, KEY LARGO, FL 33037
Price 100

MARTIN BRUCE F + JANET L

Name MARTIN BRUCE F + JANET L
Physical Address 119 SANDRA DR, NORTH FORT MYERS, FL 33917
Owner Address 6965 RAMBLEHURST RD, SYLVANIA, OH 43560
County Lee
Year Built 1995
Area 3344
Land Code Single Family
Address 119 SANDRA DR, NORTH FORT MYERS, FL 33917

MARTIN BRUCE F + JANET L

Name MARTIN BRUCE F + JANET L
Physical Address 117 SANDRA DR, NORTH FORT MYERS, FL 33917
Owner Address 6965 RAMBLEHURST RD, SYLVANIA, OH 43560
County Lee
Land Code Vacant Residential
Address 117 SANDRA DR, NORTH FORT MYERS, FL 33917

MARTIN BLAKELY W & JANET B

Name MARTIN BLAKELY W & JANET B
Physical Address 657 SW LIGHTHOUSE DR, PALM CITY, FL 34990
Owner Address 657 SW LIGHTHOUSE DR, PALM CITY, FL 34990
Ass Value Homestead 244121
Just Value Homestead 263370
County Martin
Year Built 1994
Area 2554
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 657 SW LIGHTHOUSE DR, PALM CITY, FL 34990

MARTIN & JANET U ETAL

Name MARTIN & JANET U ETAL
Physical Address 1283 AVOCET LANE,, FL
Owner Address 2302 CANTER CT, TALLAHASSEE, FL 32308
Sale Price 37400
Sale Year 2013
County Franklin
Land Code Vacant Residential
Address 1283 AVOCET LANE,, FL
Price 37400

JANET MARTIN

Name JANET MARTIN
Physical Address 11271 NW 53 LN, Doral, FL 33178
Owner Address 11271 NW 53 LN, MIAMI, FL 33178
Ass Value Homestead 293264
Just Value Homestead 306887
County Miami Dade
Year Built 1999
Area 2253
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11271 NW 53 LN, Doral, FL 33178

JANET MARTIN

Name JANET MARTIN
Physical Address 6104 NW 114 PL 213, Doral, FL 33178
Owner Address 6104 NW 114 PL #213, MIAMI, FL 33178
County Miami Dade
Year Built 2000
Area 1260
Land Code Condominiums
Address 6104 NW 114 PL 213, Doral, FL 33178

JANET MARTIN

Name JANET MARTIN
Physical Address 2001 BISCAYNE BLVD 3407, Miami, FL 33132
Owner Address 2001 BISCAYNE BLVD #3407, MIAMI, FL 33137
County Miami Dade
Year Built 2004
Area 797
Land Code Condominiums
Address 2001 BISCAYNE BLVD 3407, Miami, FL 33132

MARTIN JANET

Name MARTIN JANET
Physical Address 3353 DEASON AVE, JACKSONVILLE, FL 32254
Owner Address 4801 LANG NE STE #110, ALBUQUERQUE, NM 87109
Sale Price 37000
Sale Year 2012
County Duval
Year Built 1943
Area 883
Land Code Single Family
Address 3353 DEASON AVE, JACKSONVILLE, FL 32254
Price 37000

JANET A MARTIN

Name JANET A MARTIN
Physical Address 5965 SW 38 ST, Unincorporated County, FL 33155
Owner Address 5965 SW 38 ST, MIAMI, FL 33155
Ass Value Homestead 90691
Just Value Homestead 94054
County Miami Dade
Year Built 1946
Area 1340
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 5965 SW 38 ST, Unincorporated County, FL 33155

MARTIN JANET P &

Name MARTIN JANET P &
Physical Address 30 FAITH LN,, FL
Owner Address SHIRLEY STEVENSON, PALM COAST, FL 32137
Ass Value Homestead 93632
Just Value Homestead 93632
County Flagler
Year Built 1975
Area 2025
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 30 FAITH LN,, FL

MARTIN JANET M

Name MARTIN JANET M
Physical Address 107 BIRCH AVE
Owner Address 107 BIRCH AVE
Sale Price 0
Ass Value Homestead 109000
County mercer
Address 107 BIRCH AVE
Value 436400
Net Value 436400
Land Value 327400
Prior Year Net Value 436400
Transaction Date 2006-09-14
Property Class Residential
Price 0

JANET L MARTIN

Name JANET L MARTIN
Address 1534 Brassie Drive Bourbonnais IL
Value 13303
Landvalue 13303
Buildingvalue 50073

JANET L MARTIN

Name JANET L MARTIN
Address 12696 Tidewater Street Oregon City OR 97045
Value 99106
Landvalue 99106
Buildingvalue 201640
Bedrooms 3
Numberofbedrooms 3
Price 323900

JANET L MARTIN

Name JANET L MARTIN
Address 12757 Benson Street Overland Park KS
Value 4769
Landvalue 4769
Buildingvalue 19921

JANET K MARTIN

Name JANET K MARTIN
Address 400 Winnebago Street Park Forest IL 60466
Landarea 11,287 square feet
Airconditioning No
Basement Crawl

JANET K MARTIN

Name JANET K MARTIN
Address 3038 Richmond Road Woodstock GA 30189
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET J MARTIN & MATT J MARTIN

Name JANET J MARTIN & MATT J MARTIN
Address 7604 141st Street Seminole FL 33776
Value 176506
Landvalue 28478
Type Residential
Price 50000

JANET J MARTIN & JOHN M MARTIN

Name JANET J MARTIN & JOHN M MARTIN
Address 3909w Us #52 West Lafayette IN 47906
Value 22500
Landvalue 22500

JANET J MARTIN

Name JANET J MARTIN
Address 2647 NE Rocky Butte Road Portland OR 97220
Value 75500
Landvalue 75500
Buildingvalue 102980

JANET HELENE MARTIN

Name JANET HELENE MARTIN
Address 155 East 34 Street #18K Manhattan NY 10016
Value 220722
Landvalue 13928

JANET G MARTIN

Name JANET G MARTIN
Address 114 Peters Road New Holland PA
Value 32900
Landvalue 32900

JANET G MARTIN

Name JANET G MARTIN
Address 429 Main Street Leacock-Leola-Bareville PA 17540
Value 50500
Landvalue 50500

MARTIN JANET H

Name MARTIN JANET H
Physical Address 12 E GREENWOOD AVE
Owner Address 12 E GREENWOOD AVE
Sale Price 160000
Ass Value Homestead 82600
County camden
Address 12 E GREENWOOD AVE
Value 152600
Net Value 152600
Land Value 70000
Prior Year Net Value 152600
Transaction Date 2007-11-08
Property Class Residential
Deed Date 2004-10-25
Sale Assessment 78900
Year Constructed 1930
Price 160000

JANET F MARTIN

Name JANET F MARTIN
Address 43 Jordan Avenue Wakefield MA 01880
Value 210000
Landvalue 210000
Buildingvalue 221500
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3

JANET E MARTIN

Name JANET E MARTIN
Address 31 Black Oak Drive Lancaster PA 17602
Value 88800

JANET D MARTIN

Name JANET D MARTIN
Address 5946 Langton Drive Alexandria VA
Value 125000
Landvalue 125000
Buildingvalue 263630
Landarea 2,246 square feet
Bedrooms 3
Numberofbedrooms 3
Type Carpet Or Carpet/Tile
Basement Full

JANET C MARTIN

Name JANET C MARTIN
Address 1710 3rd Street Marysville WA
Value 68400
Landvalue 68400
Buildingvalue 65600
Landarea 7,405 square feet Assessments for tax year: 2015

JANET C MARTIN

Name JANET C MARTIN
Address 288 Normandy Drive Chicago Heights IL 60411
Landarea 6,000 square feet
Airconditioning Yes
Basement Full and Unfinished

JANET B MARTIN

Name JANET B MARTIN
Address 320 Bay Colony Drive Virginia Beach VA
Value 867600
Landvalue 867600
Buildingvalue 270000
Type Lot

JANET B MARTIN

Name JANET B MARTIN
Address 3832 Club House Drive Gainesville GA 30501
Value 28240

JANET A MARTIN

Name JANET A MARTIN
Address 2932 University Club Drive Austin TX 78732
Value 66000
Landvalue 66000
Buildingvalue 243571
Type Real

JANET A MARTIN

Name JANET A MARTIN
Address 2704 S Delaware Street Englewood CO 80110
Value 70000
Landvalue 70000
Buildingvalue 87205
Landarea 4,660 square feet

JANET A MARTIN

Name JANET A MARTIN
Address 1702 Way Street Greensboro NC 27405-2839
Value 22000
Landvalue 22000
Buildingvalue 51800

JANET A MARTIN

Name JANET A MARTIN
Address 4662 W Powell Boulevard #246 Gresham OR 97030
Value 74200
Buildingvalue 74200

JANET HELENE MARTIN

Name JANET HELENE MARTIN
Address 155 EAST 34 STREET, NY 10016
Value 217328
Full Value 217328
Block 890
Lot 1310
Stories 19

JANET E MARTIN & ROBERT E MARTIN

Name JANET E MARTIN & ROBERT E MARTIN
Address 14720 113th Avenue ## 61 Largo FL 33774
Value 2252
Landvalue 16150
Type Residential
Price 17400

JANET A MARTIN

Name JANET A MARTIN
Physical Address 2101 SW 80 CT, Unincorporated County, FL 33155
Owner Address 2101 SW 80 CT, MIAMI, FL 33155
Ass Value Homestead 126017
Just Value Homestead 172250
County Miami Dade
Year Built 1952
Area 1538
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2101 SW 80 CT, Unincorporated County, FL 33155

Janet Martin

Name Janet Martin
Doc Id 08266031
City Long Grove IL
Designation us-only
Country US

JANET MARTIN

Name JANET MARTIN
Type Republican Voter
State CO
Address 7060 W CTY RD 20, LOVELAND, CO 80537
Phone Number 970-667-4151
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Democrat Voter
State AR
Address 315 S BOSTON ST APT 47, MANILA, AR 72442
Phone Number 870-561-4943
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Voter
State FL
Address PO BOX 413, DEFUNIAK SPRINGS, FL 32435
Phone Number 850-556-5108
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Democrat Voter
State FL
Address 3226 ALCOTT AVE, PLANT CITY, FL 33566
Phone Number 813-230-6482
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Republican Voter
State FL
Address 7604 141ST NORTH, SEMINOLE, FL 33776
Phone Number 727-319-9604
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Independent Voter
State AZ
Address 20020 LONDON DBRIDGE DRIVE, SURPRISE, AZ 85387
Phone Number 623-266-0710
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Voter
State AR
Address 205 WHITE OAK DRAPT D, GRAVETTE, AR 72736
Phone Number 479-787-5954
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Independent Voter
State FL
Address 5091 THOMAS STABLE RD, SANFORD, FL 32773
Phone Number 407-468-2414
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Independent Voter
State FL
Address 3516 WOODSIDE CIRCLE, ORLANDO, FL 32893
Phone Number 407-420-4714
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Democrat Voter
State FL
Address 32 S LINCOLN AVE, BEVERLY HILS, FL 34465
Phone Number 352-746-7898
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Independent Voter
State FL
Address 2718 NE 15THAVE, OCALA, FL 34470
Phone Number 352-620-0237
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Independent Voter
State FL
Address 14456 DOVER FOREST DR, ORLANDO, FL 98122
Phone Number 317-445-5103
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Voter
State CO
Phone Number 303-667-5859
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Republican Voter
State DC
Address 2806 14TH STREETNW #304, WASHINGTON, DC 20009
Phone Number 202-939-0515
Email Address [email protected]

JANET MARTIN

Name JANET MARTIN
Type Voter
State DC
Phone Number 202-329-5826
Email Address [email protected]

janet m martin

Name janet m martin
Visit Date 4/13/10 8:30
Appointment Number U90946
Type Of Access VA
Appt Made 6/13/2014 0:00
Appt Start 6/28/2014 11:00
Appt End 6/28/2014 23:59
Total People 266
Last Entry Date 6/13/2014 18:06
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janet W Martin

Name Janet W Martin
Visit Date 4/13/10 8:30
Appointment Number U75763
Type Of Access VA
Appt Made 4/25/2014 0:00
Appt Start 5/3/2014 7:30
Appt End 5/3/2014 23:59
Total People 253
Last Entry Date 4/25/2014 9:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet C Martin

Name Janet C Martin
Visit Date 4/13/10 8:30
Appointment Number U57149
Type Of Access VA
Appt Made 2/21/14 0:00
Appt Start 3/1/14 9:30
Appt End 3/1/14 23:59
Total People 155
Last Entry Date 2/21/14 12:49
Meeting Location WH
Caller VISITORS
Release Date 06/27/2014 07:00:00 AM +0000

Janet C Martin

Name Janet C Martin
Visit Date 4/13/10 8:30
Appointment Number U79381
Type Of Access VA
Appt Made 2/20/13 0:00
Appt Start 3/9/13 13:00
Appt End 3/9/13 23:59
Total People 271
Last Entry Date 2/20/13 7:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

Janet C Martin

Name Janet C Martin
Visit Date 4/13/10 8:30
Appointment Number U65378
Type Of Access VA
Appt Made 12/21/12 0:00
Appt Start 1/12/13 9:00
Appt End 1/12/13 23:59
Total People 301
Last Entry Date 12/21/12 15:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/26/2013 07:00:00 AM +0000

Janet L Martin

Name Janet L Martin
Visit Date 4/13/10 8:30
Appointment Number U90305
Type Of Access VA
Appt Made 3/19/2012 0:00
Appt Start 3/27/2012 11:00
Appt End 3/27/2012 23:59
Total People 300
Last Entry Date 3/19/2012 10:32
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janet M Martin

Name Janet M Martin
Visit Date 4/13/10 8:30
Appointment Number U62258
Type Of Access VA
Appt Made 12/5/2011 0:00
Appt Start 12/13/2011 11:00
Appt End 12/13/2011 23:59
Total People 301
Last Entry Date 12/5/2011 11:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janet L Martin

Name Janet L Martin
Visit Date 4/13/10 8:30
Appointment Number U09591
Type Of Access VA
Appt Made 5/18/2011 0:00
Appt Start 5/25/2011 13:30
Appt End 5/25/2011 23:59
Total People 379
Last Entry Date 5/18/2011 13:50
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JANET M MARTIN

Name JANET M MARTIN
Visit Date 4/13/10 8:30
Appointment Number U92016
Type Of Access VA
Appt Made 3/16/11 11:57
Appt Start 3/20/11 15:55
Appt End 3/20/11 23:59
Total People 2
Last Entry Date 3/16/11 11:57
Meeting Location OEOB
Caller SHILPA
Description WW TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JANET C MARTIN

Name JANET C MARTIN
Visit Date 4/13/10 8:30
Appointment Number U68968
Type Of Access VA
Appt Made 12/15/10 17:12
Appt Start 12/21/10 15:30
Appt End 12/21/10 23:59
Total People 189
Last Entry Date 12/15/10 17:12
Meeting Location WH
Caller VISITORS
Description OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JANET L MARTIN

Name JANET L MARTIN
Visit Date 4/13/10 8:30
Appointment Number U45474
Type Of Access VA
Appt Made 9/28/10 18:15
Appt Start 10/2/10 12:30
Appt End 10/2/10 23:59
Total People 280
Last Entry Date 9/28/10 18:15
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/28/2011 08:00:00 AM +0000

JANET G MARTIN

Name JANET G MARTIN
Visit Date 4/13/10 8:30
Appointment Number U49638
Type Of Access VA
Appt Made 10/12/10 16:31
Appt Start 10/26/10 19:00
Appt End 10/26/10 23:59
Total People 18
Last Entry Date 10/12/10 16:31
Meeting Location OEOB
Caller JULIE
Description TRUMAN BOWLING ALLEY
Release Date 01/28/2011 08:00:00 AM +0000
Badge Number 82687

JANET B MARTIN

Name JANET B MARTIN
Visit Date 4/13/10 8:30
Appointment Number U13831
Type Of Access VA
Appt Made 6/17/10 7:20
Appt Start 6/17/10 13:30
Appt End 6/17/10 23:59
Total People 374
Last Entry Date 6/17/10 7:20
Meeting Location WH
Caller VISITORS
Description GROUP TOURS../
Release Date 09/24/2010 07:00:00 AM +0000

JANET MARTIN

Name JANET MARTIN
Visit Date 4/13/10 8:30
Appointment Number U16296
Type Of Access VA
Appt Made 6/16/10 11:02
Appt Start 6/18/10 15:30
Appt End 6/18/10 23:59
Total People 293
Last Entry Date 6/16/10 11:02
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 09/24/2010 07:00:00 AM +0000

Janet Martin

Name Janet Martin
Car CHEVROLET IMPALA
Year 2007
Address 5 Marble Ct, Little Rock, AR 72212-2116
Vin 2G1WT58K879142884
Phone 501-224-0284

JANET L MARTIN

Name JANET L MARTIN
Car HOND FG12
Year 2007
Address 1625 BLACKISTON MILL RD, CLARKSVILLE, IN 47129-1301
Vin 2HGFG12867H502260

JANET MARTIN

Name JANET MARTIN
Car BMW X5
Year 2007
Address 2811 Loreto Dr, Willoughby Hills, OH 44094-9454
Vin 5UXFE43517LY81633
Phone 440-946-1578

JANET D MARTIN

Name JANET D MARTIN
Car TOYO RAV4
Year 2007
Address 2380 SE MANOR AVE, PORT SAINT LUCIE, FL 34952-6838
Vin JTMZK31VX75012408

JANET MARTIN

Name JANET MARTIN
Car TOYOTA CAMRY
Year 2007
Address 3320 Fm 3326 E, Anson, TX 79501-5810
Vin 4T1BE46K77U030671
Phone 325-823-3347

Janet Martin

Name Janet Martin
Car TOYOTA CAMRY
Year 2007
Address 705 Norwood Cir, Hampton, VA 23661-2013
Vin 4T1BE46K67U109880

JANET MARTIN

Name JANET MARTIN
Car TOYOTA CAMRY
Year 2007
Address 2314 Fleetwood Dr, Longview, TX 75605-3126
Vin 4T1BE46KX7U676206

JANET MARTIN

Name JANET MARTIN
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 5647 Lineboro Rd E, Manchester, MD 21102-3037
Vin 3GCEK14Z87G182230
Phone 410-374-4957

JANET MARTIN

Name JANET MARTIN
Car FORD ESCAPE HYBRID
Year 2007
Address 2601 W Cedar Ln, Milwaukee, WI 53217-1138
Vin 1FMCU59H87KB33106
Phone 414-351-6506

JANET MARTIN

Name JANET MARTIN
Car CHEVROLET COBALT
Year 2007
Address 1702 Way St, Greensboro, NC 27405-2839
Vin 1G1AK15F977146229

Janet Martin

Name Janet Martin
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 1189 Rosemary Dr, Orlando, FL 32807-1339
Vin 1A4GJ45R07B230379
Phone 407-282-8926

Janet Martin

Name Janet Martin
Car TOYOTA CAMRY SOLARA
Year 2007
Address 8320 Cooper St, Alexandria, VA 22309-1054
Vin 4T1FA38P97U118203
Phone 571-236-8198

Janet Martin

Name Janet Martin
Car FORD FOCUS
Year 2007
Address 3300 Beechwood Ave, Colonial Heights, VA 23834-5404
Vin 1FAFP34N57W266690
Phone 804-520-7777

JANET MARTIN

Name JANET MARTIN
Car MINI COOPER
Year 2007
Address 5 Newport Dr Apt 2107, Hilton Head Island, SC 29928-2804
Vin WMWRF33587TG17377
Phone 843-785-2299

JANET MARTIN

Name JANET MARTIN
Car CHEVROLET TRAILBLAZER
Year 2007
Address 3577 Ruffin Rd, Hopewell, VA 23860-8606
Vin 1GNDT13S172239123

JANET MARTIN

Name JANET MARTIN
Car CADILLAC CTS
Year 2007
Address 614 S Main St, Reading, MI 49274-9805
Vin 1G6DP577670140340

JANET MARTIN

Name JANET MARTIN
Car HYUNDAI SONATA
Year 2007
Address 4119 Riggs St, Buffalo, NY 14219-2719
Vin 5NPET46C27H242792

JANET MARTIN

Name JANET MARTIN
Car PONTIAC G5
Year 2007
Address 1002 Young St, Wausau, WI 54403-6564
Vin 1G2AL15FX77412771

JANET MARTIN

Name JANET MARTIN
Car CADILLAC ESCALADE
Year 2007
Address 1700 Westview Dr, Mitchell, SD 57301-6381
Vin 1GYFK638X7R152005

JANET MARTIN

Name JANET MARTIN
Car HONDA ACCORD
Year 2007
Address 1995 Avocet Dr, Ammon, ID 83406-6604
Vin 1HGCM56837A166451

JANET MARTIN

Name JANET MARTIN
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 177 GREENFIELD AVE, NEWARK, OH 43055-3004
Vin 1FMEU51K07UA38902

JANET MARTIN

Name JANET MARTIN
Car PONTIAC G5
Year 2007
Address 19 Wales St, Millbury, MA 01527-2115
Vin 1G2AL15F777399526

JANET MARTIN

Name JANET MARTIN
Car SATURN RELAY
Year 2007
Address 4561 Mcclure Rd NW, Acworth, GA 30101-3966
Vin 5GZDV03157D103441

Janet Martin

Name Janet Martin
Car Saturn Ion
Year 2007
Address 49 Shapiro Ct, Clayton, NC 27520-3402
Vin 1G8AJ55F27Z178603
Phone

Janet Martin

Name Janet Martin
Car GMC YUKON
Year 2007
Address PO Box 582, Wells, TX 75976-9006
Vin 1GKFC130X7J136860

JANET MARTIN

Name JANET MARTIN
Car DODGE RAM PICKUP 1500
Year 2007
Address 41140 Lawrence Davis Rd, Caldwell, OH 43724-9624
Vin 1D7HU18267J577743
Phone

JANET MARTIN

Name JANET MARTIN
Car TOYOTA CAMRY SOLARA
Year 2007
Address 6142 Kimberly Elise Dr, Bartlett, TN 38135-8101
Vin 4T1FA38P57U131773
Phone 901-371-9675

JANET MARTIN

Name JANET MARTIN
Car HONDA ACCORD
Year 2007
Address 129 Castle Row, Lafayette, LA 70506-7018
Vin 1HGCM56807A003370

Janet Martin

Name Janet Martin
Domain janetmartinhomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-08-13
Update Date 2013-08-19
Registrar Name GODADDY.COM, LLC
Registrant Address 9 Shadow Valley Drive Greenbrier Arkansas 72058
Registrant Country UNITED STATES

janet martin

Name janet martin
Domain goodcompanyconcerts.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-03-07
Update Date 2013-02-20
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1524 Stonehaven Drive Mississauga ON L5J 1E7
Registrant Country CANADA

Janet Martin

Name Janet Martin
Domain janetmartininteriors.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-18
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 52 Riley Road|Suite 515 Celebration Florida 34747
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain janetmartininsurance.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2008-06-30
Update Date 2012-06-29
Registrar Name REGISTER.COM, INC.
Registrant Address 700 Douthit Ferry Road Suite 740 Cartersville GA 30120
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain martinselectproperties.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-08-12
Update Date 2013-08-19
Registrar Name REGISTER.COM, INC.
Registrant Address 1014 N. Gloster St. Suite B Tupelo MS 38804
Registrant Country UNITED STATES
Registrant Fax 16628412367

Janet Martin

Name Janet Martin
Domain freezefatmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4621 Morrison Dr Mobile Alabama 36609
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain freezefatalabama.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-11
Update Date 2013-01-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4621 Morrison Dr Mobile Alabama 36609
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain janetmartin.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-08-07
Update Date 2013-10-20
Registrar Name REGISTER.COM, INC.
Registrant Address 2321 Maplewood Rd Richmond VA 23228
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain jampotmusic.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-07-13
Update Date 2013-06-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address P O Box 60593 Titirangi Auckland N/A na
Registrant Country NEW ZEALAND

Janet Martin

Name Janet Martin
Domain cheaphealthyandyum.com
Contact Email [email protected]
Whois Sever whois.fastdomain.com
Create Date 2013-04-28
Update Date 2013-08-26
Registrar Name FASTDOMAIN, INC.
Registrant Address 17 kift st Brisbane Queensland 4017
Registrant Country AUSTRALIA

Janet Martin

Name Janet Martin
Domain janetwmartin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-02-19
Update Date 2012-02-20
Registrar Name GODADDY.COM, LLC
Registrant Address 401 Penwood Dr. Edgewater Maryland 21037
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain cupofpie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 759 CR 405 Gainesville, Texas 76240
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain bargainmartin.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-05-12
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3901 Citation Drive Columbia MO 65202
Registrant Country UNITED STATES
Registrant Fax 5738755357

Janet Martin

Name Janet Martin
Domain hairtransplantmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4621 Morrison Dr Mobile Alabama 36609
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain jahnetsjuices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-10-15
Update Date 2013-10-16
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 Martin

Name Janet Martin
Domain thejampots.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-08-30
Update Date 2013-08-23
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address P O Box 60593 Titirangi Auckland N/A na
Registrant Country NEW ZEALAND

JANET MARTIN

Name JANET MARTIN
Domain janetsmartinphd.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-04
Update Date 2013-08-28
Registrar Name ENOM, INC.
Registrant Address 1551 JENNINGS MILL RD.|SUITE 2000-B ATHENS NA 30622
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain hairlossmobile.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-09
Update Date 2013-01-09
Registrar Name GODADDY.COM, LLC
Registrant Address 4621 Morrison Dr Mobile Alabama 36609
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain gigiscupofpie.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-17
Update Date 2013-03-17
Registrar Name GODADDY.COM, LLC
Registrant Address 759 CR 405 Gainesville, Texas 76240
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain comfortmypeoplecommittee.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-03-21
Update Date 2013-03-21
Registrar Name REGISTER.COM, INC.
Registrant Address PO Box 222 Georgtown IL 61846
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain df-online.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-18
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 707 Gil Harbin Industrial Blvd Valdosta Georgia 31606
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain dfdshop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-07-18
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 707 Gil Harbin Industrial Blvd Valdosta Georgia 31606
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain janetmartinband.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-01-12
Update Date 2013-04-12
Registrar Name DOMAIN.COM, LLC
Registrant Address 2321 Maplewood Rd Richmond VA 23228
Registrant Country UNITED STATES
Registrant Fax 4197350752

Janet Martin

Name Janet Martin
Domain wilkinsonstextiles.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-25
Update Date 2012-03-25
Registrar Name GODADDY.COM, LLC
Registrant Address 707 Gil Harbin Industrial Blvd Valdosta Georgia 31601
Registrant Country UNITED STATES
Registrant Fax 229 2475422

Janet Martin

Name Janet Martin
Domain jampotmedia.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2009-07-13
Update Date 2013-06-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address P O Box 60593 Titirangi Auckland N/A na
Registrant Country NEW ZEALAND

Janet Martin

Name Janet Martin
Domain hautechicboutiqueaz.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-01-19
Update Date 2013-10-20
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 10951 N 91st Ave #166 Peoria AZ 85345
Registrant Country UNITED STATES

Janet Martin

Name Janet Martin
Domain theoldfeedstore-rosehill.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 128|210 Stuart Rose Hill Iowa 52586
Registrant Country UNITED STATES