Janet Powers

We have found 232 public records related to Janet Powers in 34 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 20 business registration records connected with Janet Powers in public records. The businesses are registered in 6 states: KY, VT, VA, IL, GA and TX. The businesses are engaged in 5 industries: Gasoline Service Stations And Automotive Dealers (Automotive), Eating And Drinking Establishments (Food), Membership Organizations (Organizations), Security & Commodity Brokers, Dealers, Exchanges & Services and Miscellaneous Retail (Stores). There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as Speech-Language Pathologist. These employees work in eleven different states. Most of them work in New York state. Average wage of employees is $51,682.


Janet F Powers

Name / Names Janet F Powers
Age 48
Birth Date 1976
Also Known As Frank J Powers
Person 256 Mountain Ave, Arlington, MA 02474
Phone Number 781-646-0756
Possible Relatives



Janet H Powers

Name / Names Janet H Powers
Age 49
Birth Date 1975
Also Known As Janet M Powers
Person 354 Cabot St #1, Beverly, MA 01915
Phone Number 978-281-7625
Possible Relatives
Previous Address 136 Maplewood Ave #1, Gloucester, MA 01930
18 Holly St, Gloucester, MA 01930
354 Cabot St, Beverly, MA 01915
354 Cabot St #3, Beverly, MA 01915
5 Riggs St #2, Gloucester, MA 01930
354 Cabot St #1, Beverly, MA 01915
2 Brimmer St #B, Boston, MA 02108
609 Virginia Ave, Atlanta, GA 30306
701 Pine St #46, San Francisco, CA 94108
9107 Saint Clair Dr, Atlanta, GA 30329
5 Samuel Riggs Cir #2, Gloucester, MA 01930
5 Haskell, Gloucester, MA 01930
6870 Colby College, Waterville, ME 04901

Janet F Powers

Name / Names Janet F Powers
Age 53
Birth Date 1971
Person 256 Mountain Ave, Arlington, MA 02474
Phone Number 781-646-0756
Possible Relatives


Previous Address 489 Trapelo Rd, Belmont, MA 02478
438 Trapelo Rd, Belmont, MA 02478

Janet L Powers

Name / Names Janet L Powers
Age 57
Birth Date 1967
Also Known As J Powers
Person 10 School Way, Bedford, MA 01730
Phone Number 781-275-8156
Possible Relatives
Previous Address 14 Maple St, Conway, MA 01341
153 Packard Hill Rd, Ashburnham, MA 01430

Janet Eileen Powers

Name / Names Janet Eileen Powers
Age 59
Birth Date 1965
Person 32 Highwood Ln, Ipswich, MA 01938
Phone Number 978-858-3734
Possible Relatives
James E Powerssr





Previous Address 51 Melim Dr, Tewksbury, MA 01876
2 Green Meadow Dr, Reading, MA 01867
10222 Bay Dr, Danvers, MA 01923
55 Windsor St, Everett, MA 02149
7 Mockingbird Ln, Dracut, MA 01826
337 Bunker Hill St #2, Charlestown, MA 02129
52 Sammet St #2, Everett, MA 02149
71 Juniper Ln #71, Tewksbury, MA 01876
9 Herbert St #3, Everett, MA 02149
106 Broadsound Ave, Revere, MA 02151
Associated Business Expressive Web Solutions, Llc

Janet M Powers

Name / Names Janet M Powers
Age 61
Birth Date 1963
Also Known As John E Powers
Person 310 RR 3 #310, Lake Butler, FL 32054
Phone Number 954-755-7293
Possible Relatives



Rick Roper
Previous Address 899 Riverside Dr #621, Coral Springs, FL 33071
86 PO Box, Worthington Springs, FL 32697
2621 Riverside Dr #8, Coral Springs, FL 33065
86 RR 121, Worthington Springs, FL 32697
2621 Riverside Dr #7, Coral Springs, FL 33065
RR 3, Jacksonville, FL 32254
310D PO Box, Worthington Springs, FL 32697
310D PO Box, Lake Butler, FL 32054
2650 Congaree Dr, Jacksonville, FL 32211

Janet Marie Powers

Name / Names Janet Marie Powers
Age 64
Birth Date 1960
Person 38 Margaret St, Arlington, MA 02474
Phone Number 603-595-1489
Possible Relatives

Previous Address 188 Bartemus Trl, Nashua, NH 03063
77 Pinkert St, Medford, MA 02155
10 Post Office Sq, Boston, MA 02109
11444 44th Ave, Glendale, AZ 85304
127 Monument St, Medford, MA 02155

Janet Higgins Powers

Name / Names Janet Higgins Powers
Age 66
Birth Date 1958
Also Known As Brad J Powers
Person 540 Flotilla Rd, North Palm Beach, FL 33408
Phone Number 561-310-3362
Possible Relatives


Previous Address 12354 Highway A1a Alt #2, Palm Beach Gardens, FL 33410
Associated Business Powers Construction, Inc

Janet Lynn Powers

Name / Names Janet Lynn Powers
Age 66
Birth Date 1958
Also Known As John Powers
Person 387 D E Stephens Rd, Pitkin, LA 70656
Phone Number 318-358-3605
Possible Relatives




Previous Address 387 Stephens Rd #D, Pitkin, LA 70656
138 C C Willis Rd, Pitkin, LA 70656
9388 Highway 10, Pitkin, LA 70656
RR 1, Pitkin, LA 70656
30A RR 1, Pitkin, LA 70656
31 PO Box, Pitkin, LA 70656
765 Cole Rd, Pitkin, LA 70656
30A PO Box, Pitkin, LA 70656
3 PO Box, Pitkin, LA 70656

Janet M Powers

Name / Names Janet M Powers
Age 68
Birth Date 1956
Also Known As J Powers
Person 149 Wethersfield St #T, Rowley, MA 01969
Phone Number 978-948-7913
Possible Relatives
Previous Address 1468 Enfield St, Enfield, CT 06082

Janet E Powers

Name / Names Janet E Powers
Age 68
Birth Date 1956
Also Known As Janet A Powers
Person 22 Ridge Dr, Exeter, RI 02822
Phone Number 401-294-1682
Possible Relatives
Previous Address 55 Forest Hills Dr, Exeter, RI 02822
1604 Pierside Lndg, Chesapeake, VA 23321
1305 McClure Ave, Elmont, NY 11003
1 River Rd, Nutley, NJ 07110
1033 Fairway Rd, Franklin Square, NY 11010

Janet L Powers

Name / Names Janet L Powers
Age 70
Birth Date 1954
Also Known As J Powers
Person 200 Vantage Ter, Swampscott, MA 01907
Phone Number 781-581-3494
Previous Address 200 Vantage Ter #103, Swampscott, MA 01907
200 Vantage Ter #107, Swampscott, MA 01907
200 Vantage Ter #403, Swampscott, MA 01907
60 Broughton Rd, Marblehead, MA 01945
200 Vantage Ter #1, Swampscott, MA 01907
202 Lantage, Swampscott, MA 01907
202 Lantage Te, Swampscott, MA 01907

Janet Emily Powers

Name / Names Janet Emily Powers
Age 70
Birth Date 1954
Person 830 Roaring Brook Cir, Lansing, MI 48917
Phone Number 517-323-1646
Possible Relatives


Previous Address 5100 Grieb Rd, Webberville, MI 48892
307 Dibble Ave, Lansing, MI 48917
1320 Queen Anne Ave #6, Seattle, WA 98109

Janet E Powers

Name / Names Janet E Powers
Age 70
Birth Date 1954
Also Known As Janet P Perry
Person 1040 Old Falmouth Rd, Marstons Mls, MA 02648
Phone Number 508-420-3272
Possible Relatives
Robert W Powersiii






Previous Address 1040 Old Falmouth Rd, Marstons Mills, MA 02648
421 PO Box, Monument Beach, MA 02553
51 Hamblins Hayway #51, Marstons Mills, MA 02648
34 Thom, Monument Bch, MA 02553
1070 Old Falmouth Rd, Marstons Mills, MA 02648
1044 Old Falmouth Rd, Marstons Mills, MA 02648

Janet R Powers

Name / Names Janet R Powers
Age 71
Birth Date 1953
Also Known As Janet A Powers
Person 22 Canal Rd, Sagamore Beach, MA 02562
Phone Number 508-888-2931
Possible Relatives
Previous Address 25 Greengate Rd, Falmouth, MA 02540
22 Canal Pl #1, Buzzards Bay, MA 02532
35 Greengate Rd #25D, Falmouth, MA 02540
22 Canal, Sagamore, MA 02561
22 Canal Rd, Sagamore, MA 02561
35 Greengate Rd #32E, Falmouth, MA 02540
35 Greengate Rd #6A, Falmouth, MA 02540
725 Greengate Apts, Falmouth, MA 02540
Greengate, Falmouth, MA 02540
683 PO Box, Centerville, MA 02632
31 Old Stage Rd, Centerville, MA 02632
32 Park Ave #A, Centerville, MA 02632

Janet M Powers

Name / Names Janet M Powers
Age 72
Birth Date 1952
Person 241 Boylston St #2, Watertown, MA 02472
Phone Number 617-923-2063
Possible Relatives
Previous Address 48 Commonwealth Rd, Watertown, MA 02472

Janet Jones Powers

Name / Names Janet Jones Powers
Age 72
Birth Date 1952
Also Known As J Powers
Person 301 Stratford Rd, Asheville, NC 28804
Phone Number 828-252-7508
Possible Relatives

Previous Address 17780 111th Ave #C312, Miami, FL 33157
106 Ridge Dr #A, Asheville, NC 28804
15624 PO Box, Asheville, NC 28813
128 Red Oak Rd, Asheville, NC 28804

Janet L Powers

Name / Names Janet L Powers
Age 72
Birth Date 1952
Also Known As Jan L Powers
Person 213 Sunset Ave, Ballston Spa, NY 12020
Phone Number 518-587-7586
Possible Relatives





Joodie M Powers
B Powers
Previous Address 35 Michael Rd, Fort Edward, NY 12828
6N Trotterview Est, Saratoga Sprin, NY 12866
3109 PO Box, Saratoga Springs, NY 12866
335 Jefferson St, Saratoga Spgs, NY 12866
335 Jefferson St, Saratoga Springs, NY 12866
9 Marjorie Dr, Saratoga Springs, NY 12866
6 Beverly St, Saratoga Springs, NY 12866
17 Congress Ave, Saratoga Springs, NY 12866

Janet D Powers

Name / Names Janet D Powers
Age 74
Birth Date 1950
Person 301 Boutelle St, Fitchburg, MA 01420
Phone Number 978-345-4691
Possible Relatives

Janet M Powers

Name / Names Janet M Powers
Age 76
Birth Date 1948
Also Known As J Powers
Person 5 Griff Ln, Ellenwood, GA 30294
Phone Number 770-507-9286
Possible Relatives

Previous Address 100 Phelps St #20, Marlborough, MA 01752
420 Cold Springs Ln, Mcdonough, GA 30252
8 Richardson Rd, Hudson, MA 01749
10 24th #82, Marlborough, MA 01752
10 24th 82, Marlborough, MA 01752
185 Washington St, Hudson, MA 01749
147 Highland St, Berlin, MA 01503

Janet R Powers

Name / Names Janet R Powers
Age 77
Birth Date 1947
Person 331 Central St, Avon, MA 02322
Phone Number 508-586-1779
Possible Relatives Cynthia M Brousseau




Previous Address 180 Morton St, Jamaica Plain, MA 02130
922 PO Box, Wilmington, VT 05363

Janet C Powers

Name / Names Janet C Powers
Age 80
Birth Date 1944
Also Known As Jean Powers
Person 500 Washington St, Quincy, MA 02169
Phone Number 617-471-6560
Possible Relatives



Previous Address 500 Washington St #501, Quincy, MA 02169
500 Washington St #206, Quincy, MA 02169
500 Washington St #109, Quincy, MA 02169
500 Washington St #410, Quincy, MA 02169
252 Central Ave #2, Wollaston, MA 02170

Janet L Powers

Name / Names Janet L Powers
Age 80
Birth Date 1944
Also Known As Jan Powers
Person 831 Southwest Blvd, Jefferson City, MO 65109
Phone Number 573-636-6376
Possible Relatives

Previous Address 8939 Jefferson Hwy, Baton Rouge, LA 70809
8939 Jefferson Hwy #1609, Baton Rouge, LA 70809
8939 Jefferson Hwy #1811, Baton Rouge, LA 70809
12727 Coursey Blvd #11, Baton Rouge, LA 70816
17867 Airline Hwy #11, Prairieville, LA 70769
15954 PO Box, Baton Rouge, LA 70895
12400 Jefferson Hwy #605, Baton Rouge, LA 70816
7550 Pecue Ln #96, Baton Rouge, LA 70809
12625 Causey #96, Baton Rouge, LA 70816

Janet R Powers

Name / Names Janet R Powers
Age 81
Birth Date 1943
Also Known As James C Powers
Person 7 Wesmur Rd, Malden, MA 02148
Phone Number 781-324-5833
Possible Relatives


Previous Address Wesmur Rd, Malden, MA 02148
Wesmur, Malden, MA 02148

Janet K Powers

Name / Names Janet K Powers
Age 83
Birth Date 1941
Also Known As K Janet
Person 29 Winterberry Ct, Cumberlnd Ctr, ME 04021
Phone Number 207-829-3740
Possible Relatives






Previous Address 4 Pine St, Danvers, MA 01923
29 Winterberry Ct, Cumberland Center, ME 04021
105 Winnicutt Rd, Stratham, NH 03885
83 Vesper St #2, Portland, ME 04101
79 Winterberry Ct, Cumberland Center, ME 04021

Janet L Powers

Name / Names Janet L Powers
Age 84
Birth Date 1939
Person 105 Boundary St, Brockton, MA 02302
Phone Number 508-587-2855
Possible Relatives


Kristen M Wilsonpowers
Email [email protected]

Janet F Powers

Name / Names Janet F Powers
Age 95
Birth Date 1928
Person 33 Elmwood Rd, Needham, MA 02492
Phone Number 781-444-3543
Possible Relatives
Previous Address 540 PO Box, Cape Neddick, ME 03902

Janet X Powers

Name / Names Janet X Powers
Age N/A
Person 894 W PEAKVIEW CIR, LITTLETON, CO 80120
Phone Number 303-734-4215

Janet L Powers

Name / Names Janet L Powers
Age N/A
Person 16 WILDWOOD RD, CROMWELL, CT 6416
Phone Number 860-632-5405

Janet T Powers

Name / Names Janet T Powers
Age N/A
Person 3504 N CAPTAIN COLTON LN, FLAGSTAFF, AZ 86001

Janet Powers

Name / Names Janet Powers
Age N/A
Person 4635 E LAFAYETTE BLVD, PHOENIX, AZ 85018

Janet S Powers

Name / Names Janet S Powers
Age N/A
Person 9874 W CHINO DR, PEORIA, AZ 85382
Phone Number 623-561-1437

Janet A Powers

Name / Names Janet A Powers
Age N/A
Also Known As Janet A Mulvey
Person 23 Stratton Dr, Hudson, MA 01749
Possible Relatives

C O Mulvey
Previous Address 280 Elm St #B2, Marlborough, MA 01752
69 PO Box, Newton, MA 02158
123 Milford Ave, Stratford, CT 06615

Janet S Powers

Name / Names Janet S Powers
Age N/A
Person 8741 W SALTER DR, PEORIA, AZ 85382

Janet M Powers

Name / Names Janet M Powers
Age N/A
Person 202 32nd Ct #105, Pompano Beach, FL 33064
Possible Relatives

Janet Powers

Name / Names Janet Powers
Age N/A
Person 10500 E CAROLINA WILLOW LN, TUCSON, AZ 85747
Phone Number 520-881-4756

Janet L Powers

Name / Names Janet L Powers
Age N/A
Person 4003 DIXON, SPRINGDALE, AR 72764
Phone Number 479-751-2102

Janet Powers

Name / Names Janet Powers
Age N/A
Person 4359 W 117TH CT, WESTMINSTER, CO 80031
Phone Number 303-480-2085

Janet M Powers

Name / Names Janet M Powers
Age N/A
Person 52 HIGH ST, MILFORD, CT 6460
Phone Number 203-877-6693

Janet R Powers

Name / Names Janet R Powers
Age N/A
Person HC 1 BOX 3910, HEALY, AK 99743

Janet F Powers

Name / Names Janet F Powers
Age N/A
Person 10061 SADDLEHORN LN, LITTLETON, CO 80130

janet powers

Business Name janet powers originals
Person Name janet powers
Position company contact
State GA
Address 100 Queens Court, BRUNSWICK, GA 31523
SIC Code 581208
Phone Number 912-466-9791
Email [email protected]

Janet Powers

Business Name The Gallrey on Newcastle, Inc
Person Name Janet Powers
Position company contact
State GA
Address 1626 Newcastle Street, BROXTON, 31519 GA
Phone Number
Email [email protected]

JANET POWERS

Business Name THE GALLERY ON NEWCASTLE, INC.
Person Name JANET POWERS
Position registered agent
State GA
Address 1626 NEWCASTLE, BRUNSWICK, GA 31520
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-06-30
Entity Status Active/Compliance
Type CFO

Janet Powers

Business Name Super America
Person Name Janet Powers
Position company contact
State KY
Address 654 N Lake Dr Prestonsburg KY 41653-1280
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5541
SIC Description Gasoline Service Stations
Phone Number 606-886-1383
Number Of Employees 7
Annual Revenue 2376000
Fax Number 606-886-1383

Janet Powers

Business Name Shamrock Club
Person Name Janet Powers
Position company contact
State IL
Address 200 S Boss St Kewanee IL 61443-1936
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Email [email protected]

JANET POWERS

Business Name POWERS, JANET
Person Name JANET POWERS
Position company contact
State IL
Address 1128 Kaneville Road, GENEVA, IL 60634
SIC Code 272102
Phone Number
Email [email protected]

Janet Powers

Business Name Gallery On Newcastle Inc
Person Name Janet Powers
Position company contact
State GA
Address 1626 Newcastle St Brunswick GA 31520-6729
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 912-554-0056

Janet Powers

Business Name Gallery On Newcastle
Person Name Janet Powers
Position company contact
State GA
Address 1628 Newcastle St Brunswick GA 31520-6729
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 912-554-0056
Number Of Employees 2
Annual Revenue 265320

Janet Flynt Powers

Business Name FOUR DAYS LATE MINISTRIES, INC.
Person Name Janet Flynt Powers
Position registered agent
State GA
Address 4811 Waverly Landing, Gainesville, GA 30504
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2009-03-27
Entity Status To Be Dissolved
Type CEO

Janet Powers

Business Name Elks Lodge
Person Name Janet Powers
Position company contact
State VT
Address 118 Western Ave St Johnsbury VT 05819-2726
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 802-748-3785
Number Of Employees 4

Janet Powers

Business Name American Express Financial Adv
Person Name Janet Powers
Position company contact
State VA
Address 1655 Jefferson Hwy Fishersville VA 22939-2270
Industry Security & Commodity Brokers, Dealers, Exchanges & Services
SIC Code 6282
SIC Description Investment Advice
Phone Number 540-932-2332
Number Of Employees 2
Annual Revenue 821700

Janet Powers

Person Name Janet Powers
Filing Number 128339101
Position Director
State TX
Address PO Box 5314, Granbury TX 76049

JANET POWERS

Person Name JANET POWERS
Filing Number 153992700
Position PRESIDENT
State TX
Address 4419 OVERLOOK CT, GRANBURY TX 76049

JANET POWERS

Person Name JANET POWERS
Filing Number 153992700
Position DIRECTOR
State TX
Address 4419 OVERLOOK CT, GRANBURY TX 76049

JANET POWERS

Person Name JANET POWERS
Filing Number 800570611
Position MANAGING MEMBER
State TX
Address 5112 LEDGESTONE, FORT WORTH TX 76132

JANET POWERS

Person Name JANET POWERS
Filing Number 800692349
Position MEMBER
State TX
Address 1926 ACTON HWY, GRANBURY TX 76049

JANET F POWERS

Person Name JANET F POWERS
Filing Number 800683371
Position MANAGING MEMBER
State TX
Address PO BOX 5314, GRANBURY TX 76049

Janet Powers

Person Name Janet Powers
Filing Number 800993960
Position Manager
State TX
Address P.O. Box 5314, Granbury TX 76049

JANET POWERS

Person Name JANET POWERS
Filing Number 800570611
Position DIRECTOR
State TX
Address 5112 LEDGESTONE, FORT WORTH TX 76132

Janet F Powers

Person Name Janet F Powers
Filing Number 801601888
Position Director
State TX
Address 2713 Castro, Fort Worth TX 76108

Powers Janet G

State WV
Calendar Year 2018
Employer County Of Berkeley
Job Title Deputy Clerk
Name Powers Janet G
Annual Wage $26,163

Powers Janet L

State NY
Calendar Year 2018
Employer City Of Saratoga Springs
Name Powers Janet L
Annual Wage $51,525

Powers Janet M

State NY
Calendar Year 2017
Employer Western New York Ddso
Job Title Direct Supp Assnt
Name Powers Janet M
Annual Wage $44,700

Powers Janet M

State NY
Calendar Year 2017
Employer Western New York Ddso
Name Powers Janet M
Annual Wage $44,029

Powers Janet L

State NY
Calendar Year 2017
Employer City Of Saratoga Springs
Name Powers Janet L
Annual Wage $51,847

Powers Janet M

State NY
Calendar Year 2016
Employer Western New York Ddso
Job Title Direct Supp Assnt
Name Powers Janet M
Annual Wage $44,007

Powers Janet M

State NY
Calendar Year 2016
Employer Western New York Ddso
Name Powers Janet M
Annual Wage $42,334

Powers Janet L

State NY
Calendar Year 2016
Employer City Of Saratoga Springs
Name Powers Janet L
Annual Wage $49,108

Powers Janet M

State NY
Calendar Year 2015
Employer Western New York Ddso
Job Title Direct Supp Assnt
Name Powers Janet M
Annual Wage $41,730

Powers Janet M

State NY
Calendar Year 2015
Employer Western New York Ddso
Name Powers Janet M
Annual Wage $41,638

Powers Janet L

State NY
Calendar Year 2015
Employer City Of Saratoga Springs
Name Powers Janet L
Annual Wage $48,680

Powers Janet L

State IN
Calendar Year 2018
Employer Portland Civil City (Jay)
Job Title City Council
Name Powers Janet L
Annual Wage $3,935

Powers Janet L

State IN
Calendar Year 2017
Employer Portland Civil City (Jay)
Job Title City Council
Name Powers Janet L
Annual Wage $3,935

Powers Janet L

State IN
Calendar Year 2016
Employer Portland Civil City (jay)
Job Title City Council
Name Powers Janet L
Annual Wage $3,821

Powers Janet M

State NY
Calendar Year 2018
Employer Western New York Ddso
Name Powers Janet M
Annual Wage $46,388

Powers Janet L

State IN
Calendar Year 2015
Employer Valparaiso Community School Corporation (porter)
Job Title Clerical
Name Powers Janet L
Annual Wage $27,275

Powers Janet G

State GA
Calendar Year 2017
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $65,232

Powers Janet G

State GA
Calendar Year 2016
Employer City Of Buford Board Of Education
Job Title Speech-language Pathologist
Name Powers Janet G
Annual Wage $62,935

Powers Janet G

State GA
Calendar Year 2015
Employer City Of Buford Board Of Education
Job Title Speech-language Pathologist
Name Powers Janet G
Annual Wage $60,045

Powers Janet G

State GA
Calendar Year 2014
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $59,663

Powers Janet G

State GA
Calendar Year 2013
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $58,430

Powers Janet G

State GA
Calendar Year 2012
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $58,085

Powers Janet G

State GA
Calendar Year 2011
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $56,704

Powers Janet G

State GA
Calendar Year 2010
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $54,082

Powers Janet M

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Powers Janet M
Annual Wage $63,705

Powers Janet M

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Powers Janet M
Annual Wage $62,572

Powers Janet M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Powers Janet M
Annual Wage $58,452

Powers Janet L

State CT
Calendar Year 2017
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Powers Janet L
Annual Wage $384

Powers Janet G

State GA
Calendar Year 2018
Employer City Of Buford Board Of Education
Job Title Speech-Language Pathologist
Name Powers Janet G
Annual Wage $68,143

Powers Janet L

State CT
Calendar Year 2016
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Powers Janet L
Annual Wage $11,769

Powers Janet M

State NY
Calendar Year 2018
Employer Western New York Ddso
Job Title Direct Supp Assnt
Name Powers Janet M
Annual Wage $54,962

Powers Janet

State OH
Calendar Year 2014
Employer Caldwell Exempted Village
Job Title Teacher Assignment
Name Powers Janet
Annual Wage $49,181

Powers Janet A

State VA
Calendar Year 2018
Employer School District Of Fairfax County
Job Title Family & Consumer Science Teacher Ms
Name Powers Janet A
Annual Wage $89,778

Powers Janet A

State VA
Calendar Year 2017
Employer School District Of Fairfax County
Job Title Family & Consumer Sci Tchr Ms
Name Powers Janet A
Annual Wage $89,778

Powers Janet A

State VA
Calendar Year 2016
Employer School District Of Fairfax County Public Schools
Job Title Family & Consumer Science Teacher Ms
Name Powers Janet A
Annual Wage $86,218

Powers Janet A

State VA
Calendar Year 2015
Employer School District Of Fairfax County Public Schools
Name Powers Janet A
Annual Wage $74,895

Powers Janet

State TN
Calendar Year 2018
Employer Mental Retardation Administration
Name Powers Janet
Annual Wage $48,316

Powers Janet

State TN
Calendar Year 2017
Employer Mental Retardation Administration
Name Powers Janet
Annual Wage $46,371

Powers Janet

State TN
Calendar Year 2016
Employer Didd
Job Title Accounting Technician 2
Name Powers Janet
Annual Wage $39,768

Powers Janet

State TN
Calendar Year 2015
Employer Didd
Job Title Accounting Technician 2
Name Powers Janet
Annual Wage $38,796

Powers Janet

State PA
Calendar Year 2018
Employer Pa Turnpike Commission
Job Title Custodial Worker
Name Powers Janet
Annual Wage $49,483

Powers Janet

State PA
Calendar Year 2017
Employer Pa Turnpike Commission
Job Title Custodial Worker
Name Powers Janet
Annual Wage $48,859

Powers Janet

State PA
Calendar Year 2016
Employer Pa Turnpike Commission
Job Title Custodial Worker
Name Powers Janet
Annual Wage $48,235

Powers Janet

State PA
Calendar Year 2015
Employer Pa Turnpike Commission
Job Title Toll Collector (automated Systems)
Name Powers Janet
Annual Wage $49,867

Powers Janet

State OH
Calendar Year 2013
Employer Caldwell Exempted Village
Job Title Teacher Assignment
Name Powers Janet
Annual Wage $49,181

Powers Janet

State MA
Calendar Year 2018
Employer University Of Massachusetts System (Ums)
Job Title Clerk Iv
Name Powers Janet
Annual Wage $51,474

Powers Janet

State MA
Calendar Year 2017
Employer University Of Massachusetts System (Ums)
Job Title Clerk Iv
Name Powers Janet
Annual Wage $48,419

Powers Janet

State MA
Calendar Year 2017
Employer Town of Wayland
Name Powers Janet
Annual Wage $91,487

Powers Janet

State MA
Calendar Year 2017
Employer School District of Barnstable
Job Title Kindergarten Teacher
Name Powers Janet
Annual Wage $81,393

Powers Janet

State MA
Calendar Year 2016
Employer University Of Massachusetts System (ums)
Job Title Clerk Iv
Name Powers Janet
Annual Wage $46,177

Powers Janet F

State MA
Calendar Year 2016
Employer School District Of Wayland
Name Powers Janet F
Annual Wage $78,324

Powers Janet E

State MA
Calendar Year 2016
Employer School District Of Barnstable
Job Title Kindergarten Teacher
Name Powers Janet E
Annual Wage $77,275

Powers Janet

State MA
Calendar Year 2015
Employer University Of Massachusetts System (ums)
Job Title Clerk Iv
Name Powers Janet
Annual Wage $44,027

Powers Janet F

State MA
Calendar Year 2015
Employer School District Of Wayland
Job Title Elementary Teacher
Name Powers Janet F
Annual Wage $74,061

Powers Janet

State MA
Calendar Year 2015
Employer School District Of Barnstable
Job Title Kindergarten Teacher
Name Powers Janet
Annual Wage $80,585

Powers Janet

State OH
Calendar Year 2017
Employer Caldwell Exempted Village
Job Title Teacher Assignment
Name Powers Janet
Annual Wage $53,560

Powers Janet

State OH
Calendar Year 2016
Employer Caldwell Exempted Village
Job Title Teacher Assignment
Name Powers Janet
Annual Wage $53,293

Powers Janet

State OH
Calendar Year 2015
Employer Caldwell Exempted Village
Job Title Teacher Assignment
Name Powers Janet
Annual Wage $49,181

Powers Janet

State MA
Calendar Year 2018
Employer Town Of Wayland
Job Title Elementary Teacher
Name Powers Janet
Annual Wage $94,505

Powers Janet L

State CT
Calendar Year 2015
Employer Department Of Environmental Protection
Job Title Seasonal Resource Assistant
Name Powers Janet L
Annual Wage $2,104

Janet E Powers

Name Janet E Powers
Address 17 Maple St Skowhegan ME 04976 -1910
Phone Number 207-474-2530
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet L Powers

Name Janet L Powers
Address 10300 Adler Cv Saint John IN 46373-8785 -8785
Phone Number 219-363-8731
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 101
Education Completed College
Language English

Janet T Powers

Name Janet T Powers
Address 2495 Greendale Pl Cape Coral FL 33991 -3031
Phone Number 239-283-1889
Email [email protected]
Gender Female
Date Of Birth 1950-06-12
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 501
Education Completed High School
Language English

Janet D Powers

Name Janet D Powers
Address 11 Aloe St Alva FL 33920 -5570
Phone Number 239-728-3756
Gender Female
Date Of Birth 1943-11-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet D Powers

Name Janet D Powers
Address 647 Lawrence St Brandenburg KY 40108 -1414
Phone Number 270-422-4061
Email [email protected]
Gender Female
Date Of Birth 1957-02-06
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet K Powers

Name Janet K Powers
Address 134 Windsong Dr Hawesville KY 42348 -6701
Phone Number 270-927-6588
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Powers

Name Janet M Powers
Address 19701 Muncaster Rd Derwood MD 20855 -2416
Phone Number 301-527-0757
Telephone Number 240-401-1528
Mobile Phone 240-401-1528
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet Powers

Name Janet Powers
Address 894 W Peakview Cir Littleton CO 80120 -3324
Phone Number 303-734-4215
Gender Female
Date Of Birth 1955-06-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Janet K Powers

Name Janet K Powers
Address 1906 Tharp St Pekin IL 61554 -8397
Phone Number 309-241-8983
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet E Powers

Name Janet E Powers
Address 22 Oak Bend Ct Saint Louis MO 63124 -1435
Phone Number 314-968-2649
Gender Female
Date Of Birth 1938-04-06
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 3001
Education Completed Graduate School
Language English

Janet M Powers

Name Janet M Powers
Address 815 N Erie St Wichita KS 67214 -4758
Phone Number 316-650-5959
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Janet R Powers

Name Janet R Powers
Address 2480 21st Ave Marion IA 52302 -1616
Phone Number 319-759-4236
Gender Female
Date Of Birth 1946-10-12
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 1001
Education Completed College
Language English

Janet M Powers

Name Janet M Powers
Address 117 Logan Ct Chester MD 21619 -2679
Phone Number 410-604-0334
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janet L Powers

Name Janet L Powers
Address 308 Garnett Rd Joppa MD 21085 -4207
Phone Number 410-679-4116
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 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Powers

Name Janet M Powers
Address 8490 S Power Rd Ste 105-135 Gilbert AZ 85297-8054 -3246
Phone Number 503-516-7773
Gender Female
Ethnicity English
Ethnic Group Western European
Education Completed College
Language English

Janet E Powers

Name Janet E Powers
Address 1040 Old Falmouth Rd Marstons Mills MA 02648 -2116
Phone Number 508-420-3272
Email [email protected]
Gender Female
Date Of Birth 1951-06-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed College
Language English

Janet Powers

Name Janet Powers
Address 240 Bernice St Collinsville IL 62234 -1107
Phone Number 618-345-7629
Email [email protected]
Gender Female
Date Of Birth 1956-08-23
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Education Completed High School
Language English

Janet F Powers

Name Janet F Powers
Address 2684 Bert Medley Rd Brookport IL 62910 -2202
Phone Number 618-564-2234
Gender Female
Date Of Birth 1956-09-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Education Completed High School
Language English

Janet S Powers

Name Janet S Powers
Address 8741 W Salter Dr Peoria AZ 85382 -5457
Phone Number 623-561-1437
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Education Completed College
Language English

Janet M Powers

Name Janet M Powers
Address 5592 Cathers Creek Dr Hiram GA 30141 -2857
Phone Number 678-384-0603
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 0
Education Completed Graduate School
Language English

Janet Powers

Name Janet Powers
Address 52 Windcrest Dr Dahlonega GA 30533 -0919
Phone Number 706-864-4711
Gender Female
Date Of Birth 1955-12-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 0
Education Completed College
Language English

Janet G Powers

Name Janet G Powers
Address 2105 Wildcat Cliffs Way Lawrenceville GA 30043 -2978
Phone Number 770-530-2281
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 3
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet F Powers

Name Janet F Powers
Address 4811 Waverly Lndg Gainesville GA 30504 -8171
Phone Number 770-536-2489
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 101
Education Completed College
Language English

Janet K Powers

Name Janet K Powers
Address 9650 W 800 S Owensville IN 47665 -8846
Phone Number 812-729-7708
Gender Female
Date Of Birth 1949-10-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed High School
Language English

Janet M Powers

Name Janet M Powers
Address 1805 E Euclid Ave Mount Prospect IL 60056 -1837
Phone Number 847-296-2174
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Janet M Powers

Name Janet M Powers
Address 100 Queens Ct Brunswick GA 31523 -6282
Phone Number 912-466-9541
Email [email protected]
Gender Female
Date Of Birth 1945-01-07
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janet D Powers

Name Janet D Powers
Address 301 Boutelle St Fitchburg MA 01420 -5825
Phone Number 978-345-4691
Email [email protected]
Gender Female
Date Of Birth 1946-10-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed College
Language English

POWERS, JANET

Name POWERS, JANET
Amount 100.00
To RANDALL, SHARON D
Year 2004
Application Date 2004-09-02
Recipient Party R
Recipient State MA
Seat state:lower
Address 200 VINTAGE TERRACE SWAMPSCOTT MA

POWERS, JANET

Name POWERS, JANET
Amount 70.00
To FERRANTE, ANN-MARGARET
Year 20008
Application Date 2008-06-25
Recipient Party D
Recipient State MA
Seat state:lower
Address 354 CABOT ST 1 BEVERLY MA

POWERS, JANET

Name POWERS, JANET
Amount 35.00
To ENGLIN, DAVID L
Year 2010
Application Date 2009-08-31
Contributor Occupation REQUESTED
Contributor Employer REQUESTED
Recipient Party D
Recipient State VA
Seat state:lower
Address 2701 DAVIS AVE ALEXANDRIA VA

POWERS RANDOLPH T & JANET T

Name POWERS RANDOLPH T & JANET T
Address 16299 Cayman Lane Punta Gorda FL
Value 12750
Landvalue 12750
Landarea 9,915 square feet
Type Residential Property

JANET POWERS

Name JANET POWERS
Address 161-36 85th Street Queens NY 11414
Value 544000
Landvalue 10920

JANET POWERS

Name JANET POWERS
Address 894 W Peakview Circle Littleton CO 80120
Value 40000
Landvalue 40000
Buildingvalue 183616
Landarea 5,749 square feet

JANET L POWERS

Name JANET L POWERS
Address 2450 SE 100th Avenue Bellevue WA 98004
Value 1000
Landvalue 437000
Buildingvalue 1000

JANET E POWERS & PIZOR ANDREW POWERS

Name JANET E POWERS & PIZOR ANDREW POWERS
Address 9205 Marshall Corner Road Pomfret MD
Value 127700
Landvalue 127700
Buildingvalue 461500
Landarea 197,762 square feet
Airconditioning yes
Numberofbathrooms 4

JANET E POWERS

Name JANET E POWERS
Address 1040 Old Falmouth Road Barnstable Town MA
Value 138300
Landvalue 138300
Buildingvalue 261100

JANET E POWERS

Name JANET E POWERS
Address W Waterloo Road Akron OH 44314
Value 19100
Landvalue 19100
Landarea 7,501 square feet

JANET E POWERS

Name JANET E POWERS
Address 513 W Waterloo Road Akron OH 44314
Value 58160
Landvalue 18050
Buildingvalue 58160
Landarea 6,751 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Basement Full

JANET CAROL POWERS

Name JANET CAROL POWERS
Address 14013 Edenberry Court Lake Oswego OR 97035
Value 190796
Landvalue 190796
Buildingvalue 495600

JANET C POWERS

Name JANET C POWERS
Address 64836 E Sandy River Lane Rhododendron OR 97049
Value 85524
Landvalue 85524
Buildingvalue 161850
Bedrooms 3
Numberofbedrooms 3
Price 215000

JANET POWERS

Name JANET POWERS
Address 161-36 85 STREET, NY 11414
Value 544000
Full Value 544000
Block 14040
Lot 25
Stories 1

POWERS WILLIAM SR + JANET

Name POWERS WILLIAM SR + JANET
Physical Address 710 NORTH AVE, LEHIGH ACRES, FL 33972
Owner Address 11 ALOE ST, ALVA, FL 33920
Sale Price 74000
Sale Year 2013
Ass Value Homestead 68889
Just Value Homestead 78195
County Lee
Year Built 1987
Area 3081
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 710 NORTH AVE, LEHIGH ACRES, FL 33972
Price 74000

POWERS RANDOLPH T + JANET T

Name POWERS RANDOLPH T + JANET T
Physical Address 2495 GREENDALE PL, CAPE CORAL, FL 33991
Owner Address 2495 GREENDALE PL, CAPE CORAL, FL 33991
Ass Value Homestead 125575
Just Value Homestead 141198
County Lee
Year Built 2005
Area 2346
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2495 GREENDALE PL, CAPE CORAL, FL 33991

POWERS RANDOLPH T & JANET T

Name POWERS RANDOLPH T & JANET T
Physical Address 16299 CAYMAN LN, PUNTA GORDA, FL 33955
County Charlotte
Land Code Vacant Residential
Address 16299 CAYMAN LN, PUNTA GORDA, FL 33955

POWERS JANET I

Name POWERS JANET I
Physical Address 441 MANGO LN, FREEPORT, FL 32439
Owner Address 441 MANGO LN, FREEPORT, FL 32439
Ass Value Homestead 100850
Just Value Homestead 155935
County Walton
Year Built 2007
Area 2152
Applicant Status Wife
Land Code Single Family
Address 441 MANGO LN, FREEPORT, FL 32439

JANET POWERS

Name JANET POWERS
Type Democrat Voter
State WI
Address 1800 W MARQUETTE ST, APPLETON, WI 54914
Phone Number 920-418-2072
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Voter
State TX
Address 3206 MAPLE ST., GREENVILLE, TX 75402
Phone Number 903-455-2258
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Democrat Voter
State IN
Address 1010 E. UNION ST., WINSLOW, IN 47598
Phone Number 812-789-2094
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Independent Voter
State UT
Address 7050 S 1300 W APT 85, WEST JORDAN, UT 84084
Phone Number 801-628-9412
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Democrat Voter
State NY
Address 94 SUDBURY LN, WILLIAMSVILLE, NY 14221
Phone Number 716-632-7847
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Voter
State PA
Address 1965 W MARKET ST, POTTSVILLE, PA 17901
Phone Number 570-294-8688
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Democrat Voter
State VA
Address 1655 JEFFERSON HWY, FISHERSVILLE, VA 22939
Phone Number 540-932-2332
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Voter
State IA
Address 133 20TH STREET DR NW, CEDAR RAPIDS, IA 52405
Phone Number 319-365-1703
Email Address [email protected]

JANET POWERS

Name JANET POWERS
Type Republican Voter
State TX
Address 9014 TIMBER PATH, SAN ANTONIO, TX 78250
Phone Number 210-523-2455
Email Address [email protected]

Janet E Powers

Name Janet E Powers
Visit Date 4/13/10 8:30
Appointment Number U81447
Type Of Access VA
Appt Made 5/13/2014 0:00
Appt Start 5/23/2014 8:30
Appt End 5/23/2014 23:59
Total People 265
Last Entry Date 5/13/2014 12:15
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet H Powers

Name Janet H Powers
Visit Date 4/13/10 8:30
Appointment Number U36013
Type Of Access VA
Appt Made 8/31/12 0:00
Appt Start 9/12/12 9:30
Appt End 9/12/12 23:59
Total People 184
Last Entry Date 8/31/12 14:22
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

janet n powers

Name janet n powers
Visit Date 4/13/10 8:30
Appointment Number U38165
Type Of Access VA
Appt Made 9/12/12 0:00
Appt Start 9/12/12 9:26
Appt End 9/12/12 23:59
Total People 1
Last Entry Date 9/12/12 9:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/28/2012 08:00:00 AM +0000

JANET POWERS

Name JANET POWERS
Car CHRYSLER TOWN AND COUNTRY
Year 2010
Address PO BOX 8127, RENO, NV 89507-8127
Vin 2A4RR4DEXAR206339

JANET POWERS

Name JANET POWERS
Car CHRYSLER SEBRING
Year 2007
Address 471 GUM BRANCH RD, BURNS, TN 37029-5104
Vin 1C3LC56K57N543906

JANET POWERS

Name JANET POWERS
Car CADILLAC CTS
Year 2007
Address 1041 HAYGOOD RD, MARTIN, TN 38237-5257
Vin 1G6DM57T970196584

JANET POWERS

Name JANET POWERS
Car LEXUS ES 350
Year 2007
Address 16136 85th St, Howard Beach, NY 11414-3321
Vin JTHBJ46G572141693

JANET POWERS

Name JANET POWERS
Car GMC ENVOY
Year 2007
Address 4612 Calmont Ave, Fort Worth, TX 76107-5422
Vin 1GKDT13S272214258
Phone 817-731-9326

Janet Powers

Name Janet Powers
Car CHEVROLET UPLANDER
Year 2007
Address 6311 Morning Star Dr, Seffner, FL 33584-2901
Vin 1GNDV23177D126417

JANET POWERS

Name JANET POWERS
Car CHEVROLET IMPALA
Year 2007
Address 3417 Dale Rd, Eau Claire, WI 54703-0402
Vin 2G1WT55N379394430

JANET POWERS

Name JANET POWERS
Car PONTIAC GRAND PRIX
Year 2007
Address 830 Roaring Brook Cir, Lansing, MI 48917-8854
Vin 2G2WP552471202078
Phone 517-323-1646

JANET POWERS

Name JANET POWERS
Car CHEVROLET COLORADO
Year 2008
Address 5404 HIGHWAY 71 E, SMITHVILLE, TX 78957-5005
Vin 1GCDS43E788194100

JANET POWERS

Name JANET POWERS
Car HYUNDAI TUCSON
Year 2008
Address 894 W Peakview Cir, Littleton, CO 80120-3324
Vin KM8JN72D58U853069
Phone 303-734-4215

JANET POWERS

Name JANET POWERS
Car HYUNDAI SONATA
Year 2008
Address 2619 Quentin Ave SE, Palm Bay, FL 32909-7227
Vin 5NPEU46C28H350263

JANET POWERS

Name JANET POWERS
Car CHEV FK16
Year 2007
Address 3911 COZY DR, BEL AIRE, KS 67220-1928
Vin 1GNFK16327J188835

JANET POWERS

Name JANET POWERS
Car GMC SIERRA 1500
Year 2008
Address 2684 Bert Medley Rd, Brookport, IL 62910-2202
Vin 1GTEC19X18Z295782
Phone 618-564-2234

JANET POWERS

Name JANET POWERS
Car HONDA CR-V
Year 2008
Address 2495 Greendale Pl, Cape Coral, FL 33991-3031
Vin JHLRE38338C015890

JANET POWERS

Name JANET POWERS
Car TOYOTA PRIUS
Year 2008
Address 19701 Muncaster Rd, Derwood, MD 20855-2416
Vin JTDKB20U583310964

JANET POWERS

Name JANET POWERS
Car HONDA CR-V
Year 2008
Address 315 W 12th St, Portland, IN 47371-2829
Vin JHLRE48778C053597
Phone 260-726-8256

JANET POWERS

Name JANET POWERS
Car HYUNDAI ACCENT
Year 2009
Address 301 Stratford Rd, Asheville, NC 28804-1332
Vin KMHCN46CX9U350499

JANET POWERS

Name JANET POWERS
Car HYUNDAI SONATA
Year 2009
Address 1503 Wagon Wheel Ct, Freehold, NJ 07728-9112
Vin 5NPET46C49H513886

Janet Powers

Name Janet Powers
Car TOYOTA TACOMA
Year 2009
Address 720 Burgoyne Ave, Ballston Spa, NY 12020-3086
Vin 5TEUX42N19Z639899

JANET POWERS

Name JANET POWERS
Car KIA SPECTRA
Year 2009
Address 235 MAYBERRY LN, HARDY, VA 24101-4061
Vin KNAFE221X95665210

JANET POWERS

Name JANET POWERS
Car HYUNDAI ACCENT
Year 2009
Address 333 MAGNOLIA AVE, HANNIBAL, MO 63401-3753
Vin KMHCN46C89U389284
Phone 573-221-5095

JANET POWERS

Name JANET POWERS
Car ACURA TSX
Year 2009
Address 102 Fieldstone Dr, Glenshaw, PA 15116-1306
Vin JH4CU266X9C035227
Phone 412-487-5866

JANET POWERS

Name JANET POWERS
Car CHEVROLET EQUINOX
Year 2010
Address 2480 21ST AVE, MARION, IA 52302-1616
Vin 2CNFLEEYXA6324106

JANET POWERS

Name JANET POWERS
Car CHEVROLET CORVETTE
Year 2008
Address 647 LAWRENCE ST, BRANDENBURG, KY 40108-1414
Vin 1G1YY36W585131571

JANET POWERS

Name JANET POWERS
Car LEXUS RX 350
Year 2007
Address 702 E Bennett Ct, Nixa, MO 65714-8141
Vin 2T2HK31U27C012016
Phone 417-725-1600

Janet Powers

Name Janet Powers
Domain divatoolboxmediaresources.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-12-11
Update Date 2012-12-12
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain infinitypowers.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain socialbusinessaudiences.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-03-07
Update Date 2013-03-07
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain mediawithfriends.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain infinitesocialaudiences.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain globalentrepreneurtoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-09-27
Update Date 2013-10-05
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 1 Boston Place Suite 2600 Boston MA 02108
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain connectingwithwomen.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain womeninbusinesstoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-10-23
Update Date 2013-10-24
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain proactivepublicity.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2011-12-19
Update Date 2012-12-26
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain pampermepinkdrink.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-27
Update Date 2013-08-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1906 Tharp St. Pekin Illinois 61554
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain publicitypowers.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-05-20
Update Date 2013-05-19
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain businesswithwomen.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-12-16
Update Date 2012-12-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain oylerschapel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2006-01-16
Update Date 2013-01-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 235 Mayberry Lane Hardy VA 24101
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain ebusinessgreetings.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

janet powers

Name janet powers
Domain jpcre.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-06-05
Update Date 2007-06-08
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 5314 Granbury Texas 76049
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain publishingwithfriends.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-11-16
Update Date 2012-11-16
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain divatoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2007-11-27
Update Date 2012-11-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain connectionpowers.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-10-24
Update Date 2013-10-10
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain thegalleryonnewcastle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-02-26
Update Date 2013-07-01
Registrar Name GODADDY.COM, LLC
Registrant Address 1626 Newcastle Street Brunswick Georgia 31520
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain divatools.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2007-11-27
Update Date 2012-11-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain womenstoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2012-06-28
Update Date 2013-06-29
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

janet powers

Name janet powers
Domain janetpowers.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-02-22
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 100 queens court brunswick GA 31523
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain janetpowers-artist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-09-19
Update Date 2012-06-15
Registrar Name GODADDY.COM, LLC
Registrant Address 1626 newcastle st Brunswick Georgia 31520
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain globalentrepreneurstoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-09-27
Update Date 2013-09-28
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 1 Boston Place Suite 2600 Boston MA 02108
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain glovalentrepreneurtoolbox.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-09-27
Update Date 2013-09-27
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain mytwofeetmybigmouthmarketing.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-11-18
Update Date 2012-11-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain 2feetbigmouthmarketing.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2010-11-18
Update Date 2012-11-09
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain eofficegreetings.com
Contact Email [email protected]
Whois Sever whois.srsplus.com
Create Date 2013-02-15
Update Date 2013-02-15
Registrar Name TLDS, LLC DBA SRSPLUS
Registrant Address 12 Alfred Street Suite 300 Woburn MA 1801
Registrant Country UNITED STATES

Janet Powers

Name Janet Powers
Domain firstrodeoproductions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-23
Update Date 2013-04-28
Registrar Name GODADDY.COM, LLC
Registrant Address 2143 Canyon Meadows Drive SE Calgary Alberta T6J 6S2
Registrant Country CANADA