Janet Scott

We have found 348 public records related to Janet Scott in 39 states . People found have 2 ethnicities: African American 1 and Scotch. 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 57 business registration records connected with Janet Scott in public records. The businesses are registered in 18 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 22 different industries. Most of the businesses are engaged in Social Services (Services) industry. There are 60 profiles of government employees in our database. People found have fourteen different job titles. Most of them are employed as Special Education Bus Aide. These employees work in 5 states: AR, AZ, DE, FL and GA. Average wage of employees is $28,403.


Janet Mary Scott

Name / Names Janet Mary Scott
Age 51
Birth Date 1973
Also Known As Janet Davis
Person 218 Kittyhawk Dr #00000, Oklahoma City, OK 73110
Phone Number 405-737-7337
Possible Relatives







Previous Address 9709 Crest Dr, Oklahoma City, OK 73130
4506 Sunnyview Dr #166, Oklahoma City, OK 73135
9709 Crest Dr, Midwest City, OK 73130
333 5th St #1412, Oklahoma City, OK 73102
3800 Penny Dr #182, Midwest City, OK 73110
3832 Mosscroft Ln, Charlotte, NC 28215
3912 Briarhill Dr, Charlotte, NC 28215
26012 PO Box, Greensboro, NC 27420
307 Main St #B, Kannapolis, NC 28081
2001 Fern Ct, Blytheville, AR 72315
1356 Tina Dr, Oklahoma City, OK 73110
Email [email protected]

Janet Carol Scott

Name / Names Janet Carol Scott
Age 58
Birth Date 1966
Also Known As Janet C Wertz
Person 19919 River Falls Dr, Davidson, NC 28036
Phone Number 704-895-5902
Possible Relatives
Previous Address 8 3209 8th St, Sagamore Beach, MA 02562
19919 River Falls Dr, Davidson, NC 28036
1 Tinkers Ledge Rd, Duxbury, MA 02332
202 Timber Lake Way, Grapevine, TX 76092
202 Timber Lake Way, Southlake, TX 76092
100 Cove Way #309, Quincy, MA 02169
148 Clark Rd, Sagamore Beach, MA 02562
8 3209 8th, Sagamore Beach, MA 02562
1 I I Nkers Leoge, Duxbury, MA 02332
1 I I Nkers Leoge Rd, Duxbury, MA 02332
54 Walker St, Somerville, MA 02144
100 Cove Way #608, Quincy, MA 02169

Janet Sue Scott

Name / Names Janet Sue Scott
Age 60
Birth Date 1964
Also Known As Scott Janet
Person 1007 24th Pl #24, Rogers, AR 72758
Phone Number 479-621-5743
Possible Relatives





Art Scott
Previous Address 2820 Rife Cir, Rogers, AR 72758
2000 Garland Ave #76, Fayetteville, AR 72703
3005 Taylor Dr, Pine Bluff, AR 71603
1007 S #24, Rogers, AR 72758
1902 Havasu St, Perris, CA 92571
928 24th St, Rogers, AR 72758
928 26th St, Rogers, AR 72758
927 Hollywood Ave, Fayetteville, AR 72701
13421 Aldrin Ave, Poway, CA 92064
21550 Bx Spgs #2033, Summit, CA 92387
3500 62nd St #51, Fort Smith, AR 72903
1820 B St #10, Rogers, AR 72756

Janet L Scott

Name / Names Janet L Scott
Age 61
Birth Date 1963
Person 25100 Lester Rd, Loranger, LA 70446
Phone Number 985-345-0819
Possible Relatives




Previous Address 79527 Jenkins Rd, Covington, LA 70435
50215 Lester Rd, Loranger, LA 70446
1000 Renaud Dr #31, Scott, LA 70583
RR 1, Loranger, LA 70446

Janet Godeau Scott

Name / Names Janet Godeau Scott
Age 61
Birth Date 1963
Also Known As Janet L Scott
Person 415 Darlene Dr, Lafayette, LA 70508
Phone Number 504-436-2944
Possible Relatives

Previous Address 9452 Claiborne Pkwy, Westwego, LA 70094
705 College Dr, New Iberia, LA 70560
3851 Winchester Loop, Anchorage, AK 99507
616 Hagan Ave, New Orleans, LA 70119
315 Vivian Dr, Lafayette, LA 70508
4 PO Box, Anchorage, AK 99506
724 76th Ave, Anchorage, AK 99518
Email [email protected]

Janet Fillmore Scott

Name / Names Janet Fillmore Scott
Age 63
Birth Date 1961
Also Known As Jan Scott
Person 1619 Whispering Woods Dr, Lake Charles, LA 70605
Phone Number 337-474-1757
Possible Relatives
Previous Address 701 Laurel St #A, Lake Charles, LA 70605
1619 Whispering Woods Dr, Lake Charles, LA 70605
5370 Hunters Cir, Abilene, TX 79606
1308 Elton Ct, Lake Charles, LA 70607
2022 Magill St, Odessa, TX 79764
420 Fairfield St, Lake Charles, LA 70605
1841 Cord St, Odessa, TX 79762

Janet B Scott

Name / Names Janet B Scott
Age 66
Birth Date 1958
Person 4878 Montegut Dr, New Orleans, LA 70126
Phone Number 504-282-3340
Possible Relatives



Previous Address 1245 Powersville Rd, Byron, GA 31008
Email [email protected]

Janet M Scott

Name / Names Janet M Scott
Age 66
Birth Date 1958
Also Known As Janet F Scott
Person 180 Bay Rd #362, Hadley, MA 01035
Phone Number 413-592-2664
Previous Address 78 Bonneville Ave #2, Chicopee, MA 01013

Janet L Scott

Name / Names Janet L Scott
Age 66
Birth Date 1958
Person 1440 35th St, Oakland Park, FL 33334
Phone Number 954-565-8417
Previous Address 781 Calgary Way, Golden, CO 80401
2313 Ocean Blvd #1A, Fort Lauderdale, FL 33305
16356 Thompson Peak Pkwy #2068, Scottsdale, AZ 85260
5303 Calle De Baca, Cave Creek, AZ 85331
5400 Park Terrace Ave #20-LL2, Greenwood Village, CO 80111
Associated Business Janet L Scott Llc

Janet Marsh Scott

Name / Names Janet Marsh Scott
Age 66
Birth Date 1958
Also Known As Janet L Scott
Person 159 Stoney Ridge Dr, Longwood, FL 32750
Phone Number 407-834-0525
Possible Relatives



Previous Address 2280 Island Dr, Miramar, FL 33023
219 PO Box, Lake Monroe, FL 32747
8930 23rd St, Pembroke Pines, FL 33024

Janet Marie Scott

Name / Names Janet Marie Scott
Age 66
Birth Date 1958
Also Known As Janet M Mcshan
Person 155 Venable St #D, Booneville, AR 72927
Phone Number 479-675-9266
Possible Relatives
Previous Address 155 Venable St #B, Booneville, AR 72927
54 Rice Rd #83C, Booneville, AR 72927
1382 Oak Ave, Booneville, AR 72927
RR 2, Booneville, AR 72927
107B PO Box, Booneville, AR 72927
107B RR 2, Booneville, AR 72927

Janet M Scott

Name / Names Janet M Scott
Age 67
Birth Date 1957
Person 31 Shutesbury Rd, Amherst, MA 01002
Phone Number 413-256-0647
Possible Relatives


Previous Address 31 Shutesbury Rd, Pelham, MA 01002
25 Shutesbury Rd, Amherst, MA 01002
25 Shutesbury Rd, Pelham, MA 01002

Janet Elaine Scott

Name / Names Janet Elaine Scott
Age 69
Birth Date 1955
Also Known As Janet Larkspur
Person 5719 Larkspur Dr, Alexandria, LA 71303
Phone Number 318-443-3472
Possible Relatives

Previous Address 5357 Benbrook St, Abilene, TX 79605
1047 Christy Rd, Sharon, PA 16148

Janet V Scott

Name / Names Janet V Scott
Age 69
Birth Date 1955
Person 8830 24th Pl, Miramar, FL 33025
Phone Number 954-367-5570
Previous Address 8485 22nd St, Miramar, FL 33025
8024 21st Ct, Miramar, FL 33025
3410 Foxcroft Rd #312, Miramar, FL 33025
1525 101st Way #309, Pembroke Pines, FL 33025
1525 101st Way #104, Pembroke Pines, FL 33025
18821 23rd Ct, Opa Locka, FL 33056
2340 Lake Miramar Cir, Miramar, FL 33025
3410 Foxcroft Rd #318, Miramar, FL 33025
1101 191st St, Miami, FL 33169
1525 101 Way #309, Pembroke Pines, FL 33025
3609 Island Dr, Miramar, FL 33023
Email [email protected]

Janet B Scott

Name / Names Janet B Scott
Age 71
Birth Date 1953
Also Known As J Edmark
Person 9 Church St, Byfield, MA 01922
Phone Number 603-772-4060
Possible Relatives Catherine E Distefano
Previous Address 156 Front St #411, Exeter, NH 03833
805 Haverhill St #C9, Rowley, MA 01969
34 Johnson Dr, Newmarket, NH 03857
12 Lafayette St, Wakefield, MA 01880
803 Haverhill St #C9, Rowley, MA 01969
106 Whitehall Rd #2, Amesbury, MA 01913
83 Hobart St #F2, Danvers, MA 01923
803 Haverhill St #9, Rowley, MA 01969
803 Haverhill St, Rowley, MA 01969
11 Howard St, Newburyport, MA 01950
58 Archer St, Lynn, MA 01902
Associated Business New England String Ensemble, Inc

Janet M Scott

Name / Names Janet M Scott
Age 72
Birth Date 1952
Also Known As Jan M Scott
Person 2310 Hazelhurst Dr, Anthem, AZ 85086
Phone Number 623-551-8230
Possible Relatives



Previous Address 2315 Shinnecock Ct, Anthem, AZ 85086
5 Hemlock Cir, Wilbraham, MA 01095
10170 21st Ct, Pembroke Pines, FL 33026
1031 Sandalwood Ln, Weston, FL 33326
401 Racquet Club Rd #30, Weston, FL 33326

Janet L Scott

Name / Names Janet L Scott
Age 73
Birth Date 1951
Person 12 Union St, Wilmington, DE 19805
Phone Number 508-947-6172
Possible Relatives
Previous Address 20 4th St, New Castle, DE 19720
9 Rush Pond Rd, Lakeville, MA 02347
333 Main St, Dighton, MA 02715

Janet T Scott

Name / Names Janet T Scott
Age 73
Birth Date 1951
Person 148 Acushnet Rd #694, Mattapoisett, MA 02739
Phone Number 508-758-2355
Possible Relatives


Previous Address 88 Quenn Annes Court Annes, Mattapoisett, MA 02739
694 PO Box, Mattapoisett, MA 02739
88 Quenn Annes Annes Ct, Mattapoisett, MA 02739
88 Quenn Annes Ct, Mattapoisett, MA 02739
RR PO, Mattapoisett, MA 02739
83 Fairhaven Rd, Mattapoisett, MA 02739

Janet L Scott

Name / Names Janet L Scott
Age 74
Birth Date 1950
Person 281 Phillips St, Hanson, MA 02341
Phone Number 781-293-6235
Possible Relatives

Michaelrobert Scott

Janet L Scott

Name / Names Janet L Scott
Age 79
Birth Date 1945
Person 17 Loudville Rd, Easthampton, MA 01027
Phone Number 603-595-0366
Possible Relatives


Tt Bonniejftoddsco
Previous Address 23 Newcastle Dr #12, Nashua, NH 03060
23 Newcastle Dr #2, Nashua, NH 03060
90 Bayberry Ct, Greenfield, MA 01301
2 Saint Eugene Way, Hudson, NH 03051
23 Newcastle Dr #11, Nashua, NH 03060
23 Newcastle Dr, Nashua, NH 03060
23 Newcastle Dr #A12, Nashua, NH 03060

Janet A Scott

Name / Names Janet A Scott
Age 82
Birth Date 1942
Person 50 Newport Rd #38, New London, NH 03257
Phone Number 603-526-4340
Possible Relatives


Previous Address 38 Hilltop Pl, New London, NH 03257
19 Cannongate Rd #2, Tyngsboro, MA 01879
308 Old Albany Post Rd, Garrison, NY 10524
992 Old Albany Post Rd, Garrison, NY 10524
Old Albany Post Rd, Garrison, NY 10524
1 1 RR 1, Garrison, NY 10524
1 RR 1 #401, Garrison, NY 10524
RR 2 #11 223, Garrison, NY 10524
Albany Post, Garrison, NY 10524
401 PO Box, Garrison, NY 10524
111 PO Box, Garrison, NY 10524
Albany Post Rd, Garrison, NY 10524
401 Old Albany Post Rd, Garrison, NY 10524
5 Gristone Rd #11, Chelmsford, MA 01824

Janet H Scott

Name / Names Janet H Scott
Age 85
Birth Date 1938
Also Known As Janet A Scott
Person 46 Quincy St, North Adams, MA 01247
Possible Relatives Allan H Scottjr
Previous Address 10C Franklin St, North Adams, MA 01247

Janet Scott

Name / Names Janet Scott
Age 85
Birth Date 1938
Also Known As Janet Ascott
Person 46 Quincy St #1, North Adams, MA 01247
Phone Number 802-257-4149
Possible Relatives Allan H Scottjr
Previous Address 80 Maple St #1117, Brattleboro, VT 05301
80 Maple St #213, Brattleboro, VT 05301
10 Franklin St #C, North Adams, MA 01247
814 PO Box, Wilmington, VT 05363

Janet B Scott

Name / Names Janet B Scott
Age 86
Birth Date 1937
Person 380 Main St, Hope, RI 02831
Phone Number 401-821-0175
Previous Address 380 Main #8, Fiskeville, RI 02823
8 PO Box, Fiskeville, RI 02823
8 PO Box, Hope, RI 02831
364 Main, Fiskeville, RI 02823

Janet F Scott

Name / Names Janet F Scott
Age N/A
Person 858 Washington St #B, Dedham, MA 02026
Possible Relatives

Previous Address 44 PO Box, Somerville, MA 02143

Janet A Scott

Name / Names Janet A Scott
Age N/A
Person 6332 SHERWOOD DR, ANNISTON, AL 36206
Phone Number 256-820-4734

Janet Scott

Name / Names Janet Scott
Age N/A
Person 3028 40th Ave, Pine Bluff, AR 71603
Possible Relatives



A Scott


Previous Address 8615 Timberwood Ln, Haughton, LA 71037
2704 Shed Rd, Bossier City, LA 71111

Janet Scott

Name / Names Janet Scott
Age N/A
Person 3 Eastover, South Dennis, MA 02660
Possible Relatives
John A Scottii


Il Scott
Previous Address 39 Putting Green Cir, South Yarmouth, MA 02664

Janet R Scott

Name / Names Janet R Scott
Age N/A
Person 80 Westecunk Dr, Royal Palm Beach, FL 33411
Previous Address 823 PO Box, Loxahatchee, FL 33470

Janet G Scott

Name / Names Janet G Scott
Age N/A
Person 3607 COURTYARD LN, BIRMINGHAM, AL 35216
Phone Number 205-733-0330

Janet L Scott

Name / Names Janet L Scott
Age N/A
Person 10135 E FLORIADE DR, SCOTTSDALE, AZ 85260

Janet L Scott

Name / Names Janet L Scott
Age N/A
Person 8621 E CALLE BOGOTA, TUCSON, AZ 85715

Janet R Scott

Name / Names Janet R Scott
Age N/A
Person 5015 W CULPEPPER DR, NEW RIVER, AZ 85087

Janet M Scott

Name / Names Janet M Scott
Age N/A
Person 3148 KIOWA BLVD N, LAKE HAVASU CITY, AZ 86404

Janet Scott

Name / Names Janet Scott
Age N/A
Person 3029 N ALMA SCHOOL RD APT 6, CHANDLER, AZ 85224

Janet R Scott

Name / Names Janet R Scott
Age N/A
Person 10715 E MERCER LN, SCOTTSDALE, AZ 85259

Janet E Scott

Name / Names Janet E Scott
Age N/A
Person 213 ROSECLIFF DR, HARVEST, AL 35749

Janet Scott

Name / Names Janet Scott
Age N/A
Person 11433 AL HIGHWAY 157, CULLMAN, AL 35057

Janet K Scott

Name / Names Janet K Scott
Age N/A
Person 127 PENNBROOKE LOOP, FOLEY, AL 36535

Janet M Scott

Name / Names Janet M Scott
Age N/A
Person 4352 WOODLAND FORREST DR, TUSCALOOSA, AL 35405

Janet R Scott

Name / Names Janet R Scott
Age N/A
Person 4161 E CAREFREE DR, WASILLA, AK 99654

Janet L Scott

Name / Names Janet L Scott
Age N/A
Person 292 W 7TH AVE, NORTH POLE, AK 99705
Phone Number 907-488-7478

Janet L Scott

Name / Names Janet L Scott
Age N/A
Person 450 Rock St, Fall River, MA 02720

Janet D Scott

Name / Names Janet D Scott
Age N/A
Person 500 W 18TH ST, TEMPE, AZ 85281
Phone Number 480-557-0280

Janet M Scott

Name / Names Janet M Scott
Age N/A
Person 2315 W SHINNECOCK CT, PHOENIX, AZ 85086
Phone Number 623-551-8230

Janet A Scott

Name / Names Janet A Scott
Age N/A
Person 4626 N ARCADIA DR, PHOENIX, AZ 85018
Phone Number 602-522-8878

Janet E Scott

Name / Names Janet E Scott
Age N/A
Person 2956 W VILLA MARIA DR, PHOENIX, AZ 85053
Phone Number 602-595-5234

Janet L Scott

Name / Names Janet L Scott
Age N/A
Person 1728 N CHERRY, MESA, AZ 85201
Phone Number 480-834-3392

Janet E Scott

Name / Names Janet E Scott
Age N/A
Person 11657 N THUNDERBIRD RD, SUN CITY, AZ 85351
Phone Number 623-972-3099

Janet A Scott

Name / Names Janet A Scott
Age N/A
Person 184 LILAC CIR, GUNTERSVILLE, AL 35976
Phone Number 256-505-0711

Janet R Scott

Name / Names Janet R Scott
Age N/A
Person 3861 WARRIOR JASPER RD, WARRIOR, AL 35180
Phone Number 205-647-0681

Janet Scott

Name / Names Janet Scott
Age N/A
Person 2441 SHEPHERD DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-7228

Janet Scott

Name / Names Janet Scott
Age N/A
Person 1705 REBECCA AVE, ALEXANDER CITY, AL 35010
Phone Number 256-234-7415

Janet Scott

Name / Names Janet Scott
Age N/A
Person 2201 48TH ST E, APT 315 TUSCALOOSA, AL 35405
Phone Number 205-633-3789

Janet K Scott

Name / Names Janet K Scott
Age N/A
Person 5625 E JUAREZ ST, TUCSON, AZ 85711
Phone Number 520-584-1359

Janet M Scott

Name / Names Janet M Scott
Age N/A
Person 13835 N 33RD ST, PHOENIX, AZ 85032

JANET F SCOTT

Business Name ZOHAR ENTERPRISE, INC.
Person Name JANET F SCOTT
Position Secretary
State NV
Address 2620 S MARYLAND PKWY #14 2620 S MARYLAND PKWY #14, LAS VEGAS, NV 891091692
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C31714-2002
Creation Date 2002-12-26
Type Domestic Close Corporation

JANET F SCOTT

Business Name ZOHAR ENTERPRISE, INC.
Person Name JANET F SCOTT
Position Director
State NV
Address 2620 SOUTH MARYLAND PARKWAY 14 2620 SOUTH MARYLAND PARKWAY 14, LAS VEGAS, NV 89109-1692
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C31714-2002
Creation Date 2002-12-26
Type Domestic Close Corporation

JANET F SCOTT

Business Name ZOHAR ENTERPRISE, INC.
Person Name JANET F SCOTT
Position President
State NV
Address 2620 SOUTH MARYLAND PARKWAY #14 2620 SOUTH MARYLAND PARKWAY #14, LAS VEGAS, NV 89109-1692
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C31714-2002
Creation Date 2002-12-26
Type Domestic Close Corporation

JANET F SCOTT

Business Name ZOHAR ENTERPRISE, INC.
Person Name JANET F SCOTT
Position Treasurer
State NV
Address 2620 SOUTH MARYLAND PAKWAY 14 2620 SOUTH MARYLAND PAKWAY 14, LAS VEGAS, NV 89109-1692
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Close Corporation
Corporation Status Active
Corporation Number C31714-2002
Creation Date 2002-12-26
Type Domestic Close Corporation

Janet Scott

Business Name Womens Yellow Pages of Greate
Person Name Janet Scott
Position company contact
State MO
Address 6223 Washington Ave Saint Louis MO 63111
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2741
SIC Description Miscellaneous Publishing
Phone Number 314-727-6876

Janet Scott

Business Name Wachovia Bank
Person Name Janet Scott
Position company contact
State NJ
Address 718 Buckingham Dr # B Lakewood NJ 08701-6212
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 732-367-1700
Number Of Employees 4
Fax Number 732-901-2517
Website www.wachovia.com

JANET M SCOTT

Business Name THE CAR WASH, INC.
Person Name JANET M SCOTT
Position Director
State NV
Address 3130 SOUTH CARSON ST 3130 SOUTH CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C394-1988
Creation Date 1988-01-15
Type Domestic Corporation

JANET M SCOTT

Business Name THE CAR WASH, INC.
Person Name JANET M SCOTT
Position Treasurer
State NV
Address 3130 SOUTH CARSON ST 3130 SOUTH CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C394-1988
Creation Date 1988-01-15
Type Domestic Corporation

JANET M SCOTT

Business Name THE CAR WASH, INC.
Person Name JANET M SCOTT
Position Secretary
State NV
Address 3130 SOUTH CARSON ST 3130 SOUTH CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C394-1988
Creation Date 1988-01-15
Type Domestic Corporation

JANET M SCOTT

Business Name THE CAR WASH, INC.
Person Name JANET M SCOTT
Position President
State NV
Address 3130 SOUTH CARSON ST 3130 SOUTH CARSON ST, CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number C394-1988
Creation Date 1988-01-15
Type Domestic Corporation

JANET SCOTT

Business Name THE BUCKLEY GROUP, INC.
Person Name JANET SCOTT
Position registered agent
State GA
Address 2965 PHARR COURT S./UNIT 712, ATLANTA, GA 30305
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-08-27
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janet Scott

Business Name Scotts Warehouse
Person Name Janet Scott
Position company contact
State GA
Address P.O. BOX 588 Unadilla GA 31091-0588
Industry Agricultural Production - Crops (Agriculture)
SIC Code 116
SIC Description Soybeans
Phone Number 478-627-3226
Number Of Employees 1
Annual Revenue 48000

Janet Scott

Business Name Scott's Sales Mfg Inc
Person Name Janet Scott
Position company contact
State MI
Address 3209 E Empire Ave Benton Harbor MI 49022-9718
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5599
SIC Description Automotive Dealers, Nec
Phone Number 269-926-8568
Number Of Employees 10
Annual Revenue 2240160
Fax Number 269-926-8566

Janet Scott

Business Name Scott's Market Basket
Person Name Janet Scott
Position company contact
State IN
Address 109 E Main St Ladoga IN 47954-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 765-942-2253
Number Of Employees 5
Annual Revenue 1081080

Janet Scott

Business Name ST. MARTIN'S LANDING HOMEOWNERS ASSOCIATION,
Person Name Janet Scott
Position registered agent
State GA
Address 1554 Fredricksberg Dr., Loganville, GA 30052
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2003-08-27
Entity Status Active/Compliance
Type CEO

Janet Scott

Business Name Rubino & Associates, P.A.
Person Name Janet Scott
Position company contact
State FL
Address 159 Lookout Place, Maitland, FL 32751
SIC Code 832218
Phone Number
Email [email protected]

Janet Scott

Business Name Pre-Paid Legal Svc Inc
Person Name Janet Scott
Position company contact
State OH
Address 163 E Marion St Doylestown OH 44230-1471
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 330-658-1821
Annual Revenue 168670
Website www.prepaidlegal.com

Janet Scott

Business Name Montessori School-Waynesboro
Person Name Janet Scott
Position company contact
State VA
Address 560 Oak Ave Waynesboro VA 22980-4427
Industry Educational Services
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 540-949-0899
Number Of Employees 3

Janet Scott

Business Name Montessori School Waynesboro
Person Name Janet Scott
Position company contact
State VA
Address P.O. BOX 531 Waynesboro VA 22980-0390
Industry Social Services
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 540-949-0899

Janet Scott

Business Name Mitchell Womens Bowling Assoc
Person Name Janet Scott
Position company contact
State SD
Address 1500 W Hanson St Mitchell SD 57301-3133
Industry Amusement and Recreation Services (Services)
SIC Code 7933
SIC Description Bowling Centers
Phone Number 605-996-1600

Janet Scott

Business Name McNeese State University
Person Name Janet Scott
Position company contact
State LA
Address 4205 Ryan St., Lake Charles, LA 70609
SIC Code 8221
Phone Number
Email [email protected]
Title Assistant Professor, Clarinet and Double Reeds, Department of Performing Arts

Janet Scott

Business Name Mascot Holdings Corp
Person Name Janet Scott
Position company contact
State FL
Address 2123 N State Road 7 Hollywood FL 33021-3806
Industry Holding and Other Investment Offices (Offices)
SIC Code 6719
SIC Description Holding Companies, Nec
Phone Number 954-962-3202

Janet Scott

Business Name Laurence Street MGT Co LLC
Person Name Janet Scott
Position company contact
State MI
Address 1015 Laurence Ave Jackson MI 49202-2964
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 517-787-0364

Janet Scott

Business Name Jmg Investments
Person Name Janet Scott
Position company contact
State VA
Address 7308 Princess Anne Dr Mechanicsville VA 23111-1338
Industry Holding And Other Investment Offices
SIC Code 6799
SIC Description Investors, Nec
Phone Number 804-569-9102

Janet Scott

Business Name Janet Scott Shaklee Dist
Person Name Janet Scott
Position company contact
State IN
Address 2116 Monroe St La Porte IN 46350-5233
Industry Food Stores (Food)
SIC Code 5499
SIC Description Miscellaneous Food Stores
Phone Number 219-362-5079

Janet Scott

Business Name Janet Scott Photography
Person Name Janet Scott
Position company contact
State MD
Address 1605 Old Mill Ln Salisbury MD 21801-7020
Industry Personal Services (Services)
SIC Code 7221
SIC Description Photographic Studios, Portrait
Phone Number 410-742-7712
Number Of Employees 2
Annual Revenue 145040

Janet Scott

Business Name Janet Scott & Associates
Person Name Janet Scott
Position company contact
State TN
Address 1331 Union Ave Ste 742 Memphis TN 38104-3521
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 901-722-8751

Janet Scott

Business Name Janet Scott & Assoc
Person Name Janet Scott
Position company contact
State TN
Address 1331 Union Ave # 742 Memphis TN 38104-3532
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 901-722-8751
Annual Revenue 81180
Fax Number 901-844-1480

Janet Scott

Business Name Jackson Arts Alliance
Person Name Janet Scott
Position company contact
State MS
Address 255 E Pascagoula St Jackson MS 39201-4115
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 601-960-1557
Number Of Employees 3

Janet Scott

Business Name J A Scott Inc
Person Name Janet Scott
Position company contact
State MI
Address 3050 Fairlawn CT Muskegon MI 49441-1147
Industry Mobile Home Dealers, Garden Supply, Building Materials and Hardware (Construction)
SIC Code 5211
SIC Description Lumber And Other Building Materials
Phone Number 231-755-6761

JANET SCOTT

Business Name J 3 BACKREST, INCORPORATED
Person Name JANET SCOTT
Position CEO
Corporation Status Dissolved
Agent 18502 HAAS AVE, TORRANCE, CA 90504
Care Of 18502 HAAS AVE, TORRANCE, CA 90504
CEO JANET SCOTT 18502 HAAS AVE, TORRANCE, CA 90504
Incorporation Date 1979-04-24

JANET SCOTT

Business Name J 3 BACKREST, INCORPORATED
Person Name JANET SCOTT
Position registered agent
Corporation Status Dissolved
Agent JANET SCOTT 18502 HAAS AVE, TORRANCE, CA 90504
Care Of 18502 HAAS AVE, TORRANCE, CA 90504
CEO JANET SCOTT18502 HAAS AVE, TORRANCE, CA 90504
Incorporation Date 1979-04-24

Janet Scott

Business Name In & Out Car Wash
Person Name Janet Scott
Position company contact
State NV
Address 3130 S Carson St Carson City NV 89701-5551
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7542
SIC Description Carwashes
Phone Number 775-885-8006
Number Of Employees 25
Annual Revenue 993840
Fax Number 775-358-2831

Janet Scott

Business Name Image Max
Person Name Janet Scott
Position company contact
State IN
Address 1040 Wabash Ave Chesterton IN 46304-2168
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3841
SIC Description Surgical And Medical Instruments
Phone Number 219-926-7606
Email [email protected]
Number Of Employees 54
Annual Revenue 11648000
Fax Number 219-395-2428
Website www.imagemax.com

Janet Scott

Business Name Grant Riverside Dublin Hlth Ct
Person Name Janet Scott
Position company contact
State OH
Address 6955 Perimeter Loop Rd Dublin OH 43016-8580
Industry Health Services (Services)
SIC Code 8062
SIC Description General Medical And Surgical Hospitals
Phone Number 614-566-3761
Number Of Employees 19
Annual Revenue 1653600
Fax Number 614-566-6651

Janet Scott

Business Name Evergreen Memory Gardens
Person Name Janet Scott
Position company contact
State IL
Address 2472 US Highway 34 Kewanee IL 61443-8307
Industry Real Estate (Housing)
SIC Code 6553
SIC Description Cemetery Subdividers And Developers

Janet Scott

Business Name Evergreen Memory Gardens
Person Name Janet Scott
Position company contact
State IL
Address 2040 Us Highway 150 N Galesburg IL 61401-8627
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 309-852-2730
Number Of Employees 3
Annual Revenue 389940

Janet Scott

Business Name Employment Security Commission
Person Name Janet Scott
Position company contact
State MS
Address 1054 S Fitzgeralds Blvd Robinsonville MS 38664-0000
Industry Social Services (Services)
SIC Code 8331
SIC Description Job Training And Related Services
Phone Number 662-363-2764
Number Of Employees 4

Janet Scott

Business Name Clark Atlanta University
Person Name Janet Scott
Position company contact
State GA
Address 223 James P. Brawley Dr. SW, Atlanta, GA 30314
SIC Code 8221
Phone Number
Email [email protected]
Title Assistant VP Financial Planning and Evaluation

Janet Scott

Business Name Center For Sight
Person Name Janet Scott
Position company contact
State MI
Address 1015 Laurence Ave, Jackson, MI 49202
Phone Number
Email [email protected]
Title Physician

Janet Scott

Business Name Center For Sight
Person Name Janet Scott
Position company contact
State MI
Address 1015 Laurence Ave Jackson MI 49202-2964
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 517-787-0364
Number Of Employees 17
Annual Revenue 5435100

JANET M SCOTT

Business Name CAPITOL CITY LAND COMPANY
Person Name JANET M SCOTT
Position Partner
State NV
Address 3130 SO. CARSON ST. 3130 SO. CARSON ST., CARSON CITY, NV 89701
Inactive F
Terminated F
Resigned F
Corporation Type SPA - Statement of Partnership Authority
Corporation Status Active
Corporation Number E0144242007-2
Creation Date 2007-02-21
Expiried Date 2013-09-09
Type SPA - Statement of Partnership Authority

JANET SCOTT

Business Name CALIFORNIA INTERNATIONAL CONNECTION INCORPORA
Person Name JANET SCOTT
Position CEO
Corporation Status Dissolved
Agent 2226 GROVE WY, CASTRO VALLEY, CA 94546
Care Of 5700 STONERIDGE MALL RD #350, PLEASANTON, CA 94566
CEO JANET SCOTT 2226 GROVE WY, CASTRO VALLEY, CA 94546
Incorporation Date 1982-12-15

JANET SCOTT

Business Name CALIFORNIA INTERNATIONAL CONNECTION INCORPORA
Person Name JANET SCOTT
Position registered agent
Corporation Status Dissolved
Agent JANET SCOTT 2226 GROVE WY, CASTRO VALLEY, CA 94546
Care Of 5700 STONERIDGE MALL RD #350, PLEASANTON, CA 94566
CEO JANET SCOTT2226 GROVE WY, CASTRO VALLEY, CA 94546
Incorporation Date 1982-12-15

Janet Scott

Business Name Burger King
Person Name Janet Scott
Position company contact
State KY
Address 14 Carothers Rd Newport KY 41071-2416
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 859-431-4403
Number Of Employees 15
Annual Revenue 729600
Fax Number 859-291-4589

JANET L SCOTT

Business Name BERKELEY INTERNATIONAL, INC.
Person Name JANET L SCOTT
Position Secretary
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24622-1997
Creation Date 1997-11-06
Type Domestic Corporation

JANET L SCOTT

Business Name BERKELEY INTERNATIONAL, INC.
Person Name JANET L SCOTT
Position Treasurer
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number C24622-1997
Creation Date 1997-11-06
Type Domestic Corporation

Janet Scott

Business Name Artsallance Jackson Hinds Cnty
Person Name Janet Scott
Position company contact
State MS
Address P.O. BOX 17 Jackson MS 39205-0017
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 601-960-1557

Janet Scott

Business Name A Gentle Touch Styling Salon
Person Name Janet Scott
Position company contact
State WA
Address 1501 Parker Way Ste 101 Mount Vernon WA 98273-2599
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 360-428-5994

JANET P SCOTT

Person Name JANET P SCOTT
Filing Number 150475000
Position DIRECTOR
State TX
Address 3000 WILLOWOOD CIRCLE, AUSTIN TX 78703

JANET E SCOTT

Person Name JANET E SCOTT
Filing Number 702676922
Position GOVERNING PERSON
State TX
Address 3000 WILLOWOOD CIRCLE, AUSTIN TX 78703

JANET SCOTT

Person Name JANET SCOTT
Filing Number 707020222
Position Director
State TX
Address 3000 WILLOWOOD, AUSTIN TX 78703

JANET M SCOTT

Person Name JANET M SCOTT
Filing Number 800927414
Position GOVERNING PERSON
State TX
Address PO BOX 351, MARFA TX 79843

JANET SCOTT

Person Name JANET SCOTT
Filing Number 801507588
Position TREASURER

JANET SCOTT

Person Name JANET SCOTT
Filing Number 801606471
Position MEMBER
State TX
Address 138 N HWY 77, WAXAHACHIE TX 75165

JANET P SCOTT

Person Name JANET P SCOTT
Filing Number 150475000
Position PRESIDENT
State TX
Address 3000 WILLOWOOD CIRCLE, AUSTIN TX 78703

JANET SCOTT

Person Name JANET SCOTT
Filing Number 801606471
Position DIRECTOR
State TX
Address 138 N HWY 77, WAXAHACHIE TX 75165

Scott Janet

State GA
Calendar Year 2017
Employer Savannah-Chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $36,499

Scott Janet B

State GA
Calendar Year 2010
Employer Heard County Board Of Education
Job Title Library/media Secretary/clerk
Name Scott Janet B
Annual Wage $30,334

Scott Janet D

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title School Secretary/clerk
Name Scott Janet D
Annual Wage $32,393

Scott Janet C

State GA
Calendar Year 2010
Employer Dekalb County Board Of Education
Job Title Human Resources Personnel
Name Scott Janet C
Annual Wage $41,369

Scott Janet M

State GA
Calendar Year 2010
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $19,287

Scott Janet M

State FL
Calendar Year 2018
Employer Memorial Healthcare System
Name Scott Janet M
Annual Wage $26,659

Scott Janet M

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Scott Janet M
Annual Wage $28,123

Scott Janet M

State FL
Calendar Year 2017
Employer Doh - Health
Job Title Senior Licensed Practical Nurse
Name Scott Janet M
Annual Wage $32,219

Scott Janet L

State FL
Calendar Year 2017
Employer Desoto Co School Board
Name Scott Janet L
Annual Wage $37,500

Scott Janet M

State FL
Calendar Year 2017
Employer Dept Of Health - County Health Departments
Name Scott Janet M
Annual Wage $32,219

Scott Janet L

State FL
Calendar Year 2016
Employer Desoto Co School Board
Name Scott Janet L
Annual Wage $37,500

Scott Janet M

State FL
Calendar Year 2016
Employer Dept Of Health - County Health Departments
Name Scott Janet M
Annual Wage $32,219

Scott Janet L

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Scott Janet L
Annual Wage N/A

Scott Janet L

State FL
Calendar Year 2015
Employer Desoto Co School Board
Name Scott Janet L
Annual Wage $26,313

Studdard Janet Scott

State GA
Calendar Year 2010
Employer Sandersville Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Studdard Janet Scott
Annual Wage $16,609

Scott Janet M

State FL
Calendar Year 2015
Employer Dept Of Health - County Health Departments
Name Scott Janet M
Annual Wage $32,219

Scott Lindsey Janet

State DE
Calendar Year 2017
Employer Caesar Rodney School Dis
Name Scott Lindsey Janet
Annual Wage $43,479

Scott Lindsey Janet

State DE
Calendar Year 2016
Employer Caesar Rodney School Dis
Name Scott Lindsey Janet
Annual Wage $13,349

Scott Josephine Janet

State DE
Calendar Year 2016
Employer Appoquinimink School Dis
Name Scott Josephine Janet
Annual Wage $4,524

Scott Josephine Janet

State DE
Calendar Year 2015
Employer Dhss/social Services
Name Scott Josephine Janet
Annual Wage $6,132

Scott Josephine Janet

State DE
Calendar Year 2015
Employer Appoquinimink School Dis
Name Scott Josephine Janet
Annual Wage $996

Scott Janet

State AR
Calendar Year 2018
Employer Waldron School District
Job Title Aide
Name Scott Janet
Annual Wage $17,286

Scott Janet D

State AR
Calendar Year 2017
Employer Waldron School District
Name Scott Janet D
Annual Wage $17,167

Scott Janet D

State AR
Calendar Year 2016
Employer Waldron School District
Name Scott Janet D
Annual Wage $16,934

Scott Janet D

State AR
Calendar Year 2015
Employer Waldron School District
Name Scott Janet D
Annual Wage $17,703

Scott Janet K

State AZ
Calendar Year 2018
Employer Veterans' Service Advisory Commission
Job Title Admv Asst 1
Name Scott Janet K
Annual Wage $35,236

Scott Janet

State AZ
Calendar Year 2017
Employer Veterans' Services
Job Title Admv Asst 1
Name Scott Janet
Annual Wage $30,021

Scott Janet

State AZ
Calendar Year 2016
Employer Veterans' Services
Job Title Admv Asst 1
Name Scott Janet
Annual Wage $30,021

Scott Lindsey Janet

State DE
Calendar Year 2018
Employer Caesar Rodney School Dis
Name Scott Lindsey Janet
Annual Wage $30,903

Scott Janet

State AZ
Calendar Year 2015
Employer Veterans' Service Advisory Commission
Job Title Admv Asst I
Name Scott Janet
Annual Wage $30,021

Scott Janet

State GA
Calendar Year 2010
Employer Savannah-Chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $27,158

Scott Janet D

State GA
Calendar Year 2011
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $39,854

Scott Janet B

State GA
Calendar Year 2017
Employer Heard County Board Of Education
Job Title Paraprofessional/Teacher Aide
Name Scott Janet B
Annual Wage $31,234

Scott Janet D

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/Clerk
Name Scott Janet D
Annual Wage $44,160

Scott Janet M

State GA
Calendar Year 2017
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $24,248

Scott Janet

State GA
Calendar Year 2016
Employer Savannah-chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $33,336

Scott Janet B

State GA
Calendar Year 2016
Employer Heard County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Scott Janet B
Annual Wage $30,234

Scott Janet D

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $44,261

Scott Janet M

State GA
Calendar Year 2016
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $22,981

Scott Janet

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $31,942

Scott Janet B

State GA
Calendar Year 2015
Employer Heard County Board Of Education
Job Title Paraprofessional/teacher Aide
Name Scott Janet B
Annual Wage $29,731

Scott Janet D

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $43,326

Scott Janet M

State GA
Calendar Year 2015
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $21,537

Scott Janet

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $30,340

Scott Janet M

State GA
Calendar Year 2011
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $20,555

Scott Janet B

State GA
Calendar Year 2014
Employer Heard County Board Of Education
Job Title Library/media Support Parapro
Name Scott Janet B
Annual Wage $29,229

Scott Janet M

State GA
Calendar Year 2014
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $22,787

Scott Janet

State GA
Calendar Year 2013
Employer Savannah-Chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $31,529

Scott Janet B

State GA
Calendar Year 2013
Employer Heard County Board Of Education
Job Title Library/media Support Parapro
Name Scott Janet B
Annual Wage $29,378

Scott Janet D

State GA
Calendar Year 2013
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $41,838

Scott Janet M

State GA
Calendar Year 2013
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $19,118

Scott Janet

State GA
Calendar Year 2012
Employer Savannah-Chatham County Board Of Education
Job Title Data Clerk
Name Scott Janet
Annual Wage $34,981

Scott Janet B

State GA
Calendar Year 2012
Employer Heard County Board Of Education
Job Title Library/media Support Parapro
Name Scott Janet B
Annual Wage $30,138

Scott Janet D

State GA
Calendar Year 2012
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $41,885

Scott Janet M

State GA
Calendar Year 2012
Employer Columbia County Board Of Education
Job Title Special Education Bus Aide
Name Scott Janet M
Annual Wage $22,937

Scott Janet

State GA
Calendar Year 2011
Employer Savannah-Chatham County Board Of Education
Job Title School Secretary/clerk
Name Scott Janet
Annual Wage $29,197

Studdard Janet Scott

State GA
Calendar Year 2011
Employer Sandersville Technical College
Job Title Adjunct Faculty Hrly (Tcsg)
Name Studdard Janet Scott
Annual Wage $2,678

Scott Janet B

State GA
Calendar Year 2011
Employer Heard County Board Of Education
Job Title Library/media Support Parapro
Name Scott Janet B
Annual Wage $29,984

Scott Janet D

State GA
Calendar Year 2014
Employer Dekalb County Board Of Education
Job Title General Admin Secretary/clerk
Name Scott Janet D
Annual Wage $42,191

Scott Janet

State AZ
Calendar Year 2015
Employer School District Of Gilbert Unified (gilbert)
Job Title Art Teacher Secondary
Name Scott Janet
Annual Wage $37,737

Janet A Scott

Name Janet A Scott
Address 46 W Marquette Rd Chicago IL 60621 -3709
Phone Number 202-285-4074
Gender Female
Date Of Birth 1958-12-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Scott

Name Janet M Scott
Address 328 Northfield Rd Machias ME 04654 -5020
Phone Number 207-255-6594
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet Scott

Name Janet Scott
Address 40 Adams Rd Cape Neddick ME 03902 -7173
Phone Number 207-363-0684
Gender Female
Date Of Birth 1956-08-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janet Scott

Name Janet Scott
Address 8227 Pierce Ct Merrillville IN 46410-8146 -3852
Phone Number 219-887-3844
Gender Female
Date Of Birth 1939-07-22
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Scott

Name Janet L Scott
Address 1210 Odell Farm Ln Vicksburg MI 49097 -7772
Phone Number 269-378-2504
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janet R Scott

Name Janet R Scott
Address 7013 Fairland Rd Berrien Springs MI 49103 -9658
Phone Number 269-687-8431
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Janet N Scott

Name Janet N Scott
Address 614 Shawnee Dr Campbellsville KY 42718 -1644
Phone Number 270-789-2665
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janet J Scott

Name Janet J Scott
Address 315 Payne Rd Ekron KY 40117 -8572
Phone Number 270-828-3252
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet A Scott

Name Janet A Scott
Address 6804 Louise Ln Clinton MD 20735 -3327
Phone Number 301-856-7420
Mobile Phone 301-877-7703
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet Scott

Name Janet Scott
Address 3055 Richard Allen Ct Denver CO 80205 -4967
Phone Number 303-329-5806
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet H Scott

Name Janet H Scott
Address 8540 Scarsdale Dr W Indianapolis IN 46256 -3549
Phone Number 317-841-3893
Email [email protected]
Gender Female
Date Of Birth 1952-02-10
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet E Scott

Name Janet E Scott
Address 12949 Tarkington Cmn Carmel IN 46033 -9352
Phone Number 317-844-0812
Email [email protected]
Gender Female
Date Of Birth 1949-10-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janet E Scott

Name Janet E Scott
Address 18698 Moontown Rd Noblesville IN 46062 -8281
Phone Number 317-896-3415
Email [email protected]
Gender Female
Date Of Birth 1943-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janet F Scott

Name Janet F Scott
Address 3508 Maalox Ct Louisville KY 40220 -2734
Phone Number 502-499-8814
Gender Female
Date Of Birth 1954-09-28
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Scott

Name Janet L Scott
Address 6211 Serenity Ct Louisville KY 40219 -1982
Phone Number 502-962-8613
Mobile Phone 502-275-1585
Gender Female
Date Of Birth 1958-08-08
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janet M Scott

Name Janet M Scott
Address 7200 W Picture Rocks Rd Tucson AZ 85743 -8769
Phone Number 520-455-9295
Gender Female
Date Of Birth 1957-01-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed College
Language English

Janet E Scott

Name Janet E Scott
Address 6660 146th Rd N Palm Beach Gardens FL 33418 -1969
Phone Number 561-694-1897
Email [email protected]
Gender Female
Date Of Birth 1940-10-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed College
Language English

Janet M Scott

Name Janet M Scott
Address 205 E Fisher St Monticello IN 47960 APT 702-1775
Phone Number 574-583-3053
Gender Female
Date Of Birth 1935-09-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed High School
Language English

Janet K Scott

Name Janet K Scott
Address 303 Calf Br Ransom KY 41558 -8467
Phone Number 606-427-7611
Email [email protected]
Gender Female
Date Of Birth 1957-10-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Janet C Scott

Name Janet C Scott
Address 215 Plum Branch Rd Garrett KY 41630 -9037
Phone Number 606-946-2776
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet A Scott

Name Janet A Scott
Address 3050 Fairlawn Ct Muskegon MI 49441 -1147
Phone Number 616-755-6761
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet Scott

Name Janet Scott
Address 303 S Animas St Trinidad CO 81082 -3230
Phone Number 719-846-3683
Mobile Phone 719-839-1743
Gender Female
Date Of Birth 1929-03-14
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janet K Scott

Name Janet K Scott
Address 5738 Bishop Rd Almont MI 48003 -9722
Phone Number 810-798-3383
Mobile Phone 810-357-1885
Gender Female
Date Of Birth 1964-10-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 0
Education Completed College
Language English

Janet M Scott

Name Janet M Scott
Address 8765 Sw 58th St Fort Lauderdale FL 33328 APT 58-5925
Phone Number 954-252-9567
Email [email protected]
Gender Female
Date Of Birth 1965-10-02
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Scott

Name Janet M Scott
Address 510 Apple Blossom Ln Fort Collins CO 80526 -4336
Phone Number 970-223-5037
Email [email protected]
Gender Female
Date Of Birth 1954-02-10
Ethnicity Scotch
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 College
Language English

SCOTT, JANET

Name SCOTT, JANET
Amount 2400.00
To Jesse Kelly (R)
Year 2010
Transaction Type 15
Filing ID 10931915976
Application Date 2010-11-01
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party R
Recipient State AZ
Committee Name Kelly for Congress
Seat federal:house

SCOTT, JANET

Name SCOTT, JANET
Amount 2400.00
To Herman Cain (R)
Year 2012
Transaction Type 15
Filing ID 12970918913
Application Date 2011-10-19
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Committee Name Friends of Herman Cain
Seat federal:president
Address 1500 E Manor Dr LINCOLN NE

SCOTT, JANET C

Name SCOTT, JANET C
Amount 2300.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 27931404275
Application Date 2007-09-28
Contributor Occupation Mother
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address 19919 River Falls Dr DAVIDSON NC

SCOTT, JANET J

Name SCOTT, JANET J
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24971368054
Application Date 2004-06-15
Contributor Occupation Information Requeste
Contributor Employer Information Requested
Contributor Gender F
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 280 McCullough Ln FLORA MS

SCOTT, JANET

Name SCOTT, JANET
Amount 1400.00
To Star Parker (R)
Year 2010
Transaction Type 15
Filing ID 10931981699
Application Date 2010-10-29
Contributor Occupation RETIRED
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Star Parker for Congress
Seat federal:house
Address 1500 E MANOR DR LINCOLN NE

SCOTT, JANET

Name SCOTT, JANET
Amount 1000.00
To Paul Ryan (R)
Year 2010
Transaction Type 15
Filing ID 10931357384
Application Date 2010-09-21
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State WI
Committee Name Ryan for Congress
Seat federal:house

SCOTT, JANET

Name SCOTT, JANET
Amount 1000.00
To Star Parker (R)
Year 2010
Transaction Type 15
Filing ID 10931699309
Application Date 2010-10-07
Contributor Occupation 2ND LETTER MAILED
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Star Parker for Congress
Seat federal:house

SCOTT, JANET

Name SCOTT, JANET
Amount 1000.00
To Mark Udall (D)
Year 2012
Transaction Type 15
Filing ID 11020234579
Application Date 2011-06-30
Contributor Gender F
Recipient Party D
Recipient State CO
Committee Name Udall for Colorado
Seat federal:senate

SCOTT, JANET

Name SCOTT, JANET
Amount 800.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MT
Seat state:governor

SCOTT, JANET

Name SCOTT, JANET
Amount 750.00
To Democratic Senatorial Campaign Cmte
Year 2008
Transaction Type 15
Filing ID 28020610069
Application Date 2008-09-03
Contributor Occupation SCIENTIST
Contributor Employer UNIVERSITY OF CALIFORNIA
Organization Name University of California/San Francisco
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SCOTT, JANET

Name SCOTT, JANET
Amount 500.00
To Travis W Childers (D)
Year 2008
Transaction Type 15
Filing ID 28933484243
Application Date 2008-09-30
Contributor Occupation Executive Director
Contributor Employer The Arts Alliance of Jackson
Organization Name Arts Alliance of Jackson
Contributor Gender F
Recipient Party D
Recipient State MS
Committee Name Childers for Congress
Seat federal:house
Address 280 McCullough Lane FLORA MS

SCOTT, JANET L MRS

Name SCOTT, JANET L MRS
Amount 500.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 12952585196
Application Date 2012-02-13
Contributor Occupation RETIRED
Contributor Employer RETIRED/RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 695 RIVER OAKS DR HAYESVILLE NC

SCOTT, JANET L MRS

Name SCOTT, JANET L MRS
Amount 500.00
To National Republican Congressional Cmte
Year 2012
Transaction Type 15
Filing ID 11932325629
Application Date 2011-04-05
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 695 RIVER OAKS DR HAYESVILLE NC

SCOTT, JANET

Name SCOTT, JANET
Amount 500.00
To Robert L. Steele (R)
Year 2010
Transaction Type 15
Filing ID 10991348676
Application Date 2010-09-30
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State MI
Committee Name Rob Steele for Congress
Seat federal:house

SCOTT, JANET MS

Name SCOTT, JANET MS
Amount 500.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992173877
Application Date 2003-09-30
Contributor Occupation Owner
Contributor Employer Office Handi-man Llc
Organization Name Office Handi-Man
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2197 Sizer Rd BEAVERDAM VA

SCOTT, JANET J

Name SCOTT, JANET J
Amount 500.00
To GALLAGHER, TOM
Year 2006
Application Date 2005-09-28
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State FL
Seat state:governor
Address 99 ORANGE ST ORLANDO FL

SCOTT, JANET

Name SCOTT, JANET
Amount 400.00
To Democratic Senatorial Campaign Cmte
Year 2004
Transaction Type 15
Filing ID 24020952310
Application Date 2004-10-07
Organization Name University of California
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

SCOTT, JANET L MRS

Name SCOTT, JANET L MRS
Amount 300.00
To Republican National Cmte
Year 2012
Transaction Type 15
Filing ID 12951410204
Application Date 2011-10-19
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 695 River Oaks Dr HAYESVILLE NC

SCOTT, JANET

Name SCOTT, JANET
Amount 250.00
To Phil English (R)
Year 2008
Transaction Type 15
Filing ID 28991468848
Application Date 2008-06-03
Contributor Occupation ACCOUNTAN
Contributor Employer COMBINED TACTICAL SYSTEMS
Organization Name Combined Tactical Systems
Contributor Gender F
Recipient Party R
Recipient State PA
Committee Name People for English
Seat federal:house
Address 835 Mercer Rd GREENVILLE PA

SCOTT, JANET

Name SCOTT, JANET
Amount 250.00
To HALL, DICK
Year 20008
Application Date 2006-12-05
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer JACKSON ARTS COUNCIL
Recipient Party R
Recipient State MS
Seat state:office
Address 280 MCCULLOUGH LN FLORA MS

SCOTT, JANET

Name SCOTT, JANET
Amount 250.00
To HALL, DICK
Year 20008
Application Date 2007-02-26
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer JACKSON ARTS COUNCIL
Recipient Party R
Recipient State MS
Seat state:office
Address 280 MCCULLOUGH LN FLORA MS

SCOTT, JANET

Name SCOTT, JANET
Amount 250.00
To Republican Party of Nebraska
Year 2008
Transaction Type 15
Filing ID 28934754060
Application Date 2008-10-22
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Republican Party of Nebraska
Address 1500 E Manor Dr LINCOLN NE

SCOTT, JANET

Name SCOTT, JANET
Amount 100.00
To CANESSA, STEPHEN R
Year 2004
Application Date 2003-10-21
Recipient Party D
Recipient State MA
Seat state:lower
Address 9 RUSH POND RD LAKEVILLE MA

SCOTT, JANET

Name SCOTT, JANET
Amount 100.00
To OPSOMMER, PAUL E
Year 2010
Application Date 2010-08-18
Recipient Party R
Recipient State MI
Seat state:lower
Address 911 N OAKLAND ST JOHNS MI

SCOTT, JANET

Name SCOTT, JANET
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2010-09-03
Recipient Party R
Recipient State OH
Seat state:governor
Address 38715 ENGLISH TURN LN WILLOUGHBY OH

SCOTT, JANET

Name SCOTT, JANET
Amount 65.00
To STRAUS, WILLIAM M
Year 2006
Application Date 2006-10-08
Recipient Party D
Recipient State MA
Seat state:lower
Address PO BOX 694 MATTAPOISETT MA

SCOTT, JANET

Name SCOTT, JANET
Amount 60.00
To OPSOMMER, PAUL E
Year 20008
Application Date 2008-09-26
Recipient Party R
Recipient State MI
Seat state:lower
Address 911 N OAKLAND ST JOHNS MI

SCOTT, JANET

Name SCOTT, JANET
Amount 50.00
To CALLEY, BRIAN N
Year 2010
Application Date 2010-07-15
Recipient Party R
Recipient State MI
Seat state:upper
Address 911 N OAKLAND ST ST JOHNS MI

SCOTT, JANET

Name SCOTT, JANET
Amount 50.00
To KAUFMANN, CHRISTINE
Year 20008
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:upper
Address 745 SOUTH 4TH ST WEST MISSOULA MT

SCOTT, JANET

Name SCOTT, JANET
Amount 35.00
To TOOLE, KEN
Year 2006
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:office
Address 745 S 4TH ST W MISSOULA MT

SCOTT, JANET

Name SCOTT, JANET
Amount 20.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RETIRED
Recipient Party D
Recipient State MT
Seat state:governor

SCOTT, JANET

Name SCOTT, JANET
Amount 10.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-07-27
Contributor Employer SANITATION WORKER NICKLES BAKERY INC
Recipient Party D
Recipient State OH
Seat state:governor
Address 139 TANEY AVE BELLAIRE OH

SCOTT, JANET

Name SCOTT, JANET
Amount 5.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-09-17
Contributor Employer EUCLID CITY SCHOOLS
Recipient Party R
Recipient State OH
Seat state:governor
Address 38715 ENGLISH TURN LN WILLOUGHBY OH

JANET SCOTT

Name JANET SCOTT
Address 935 Tender Drive Apex NC 27502
Value 90000
Landvalue 90000
Buildingvalue 253133

JANET B SCOTT

Name JANET B SCOTT
Address 9915 Brightlea Drive Vienna VA
Value 281000
Landvalue 281000
Buildingvalue 291710
Landarea 11,978 square feet
Bedrooms 4
Numberofbedrooms 4
Type Carpet Or Carpet/Tile
Basement Full

JANET A SCOTT

Name JANET A SCOTT
Address 6332 Sherwood Drive Anniston AL 36206
Value 15760
Landvalue 15760

SCOTT JANET

Name SCOTT JANET
Address 3041 TIEMANN AVENUE, NY 10469
Value 387000
Full Value 387000
Block 4768
Lot 15
Stories 2

SCOTT WILLIAM S JR & JANET LEE

Name SCOTT WILLIAM S JR & JANET LEE
Physical Address 405 6TH AVE E, HAVANA, FL 32333
Owner Address P O BOX 886, HAVANA, FL 32333
Ass Value Homestead 60509
Just Value Homestead 60509
County Gadsden
Year Built 1950
Area 2576
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 405 6TH AVE E, HAVANA, FL 32333

SCOTT ROBERT L & JANET CO-TRS

Name SCOTT ROBERT L & JANET CO-TRS
Physical Address 159 STONEY RIDGE DR, LONGWOOD, FL 32750
Owner Address 159 STONEY RIDGE DR, LONGWOOD, FL 32750
Ass Value Homestead 136693
Just Value Homestead 141211
County Seminole
Year Built 1973
Area 1948
Land Code Single Family
Address 159 STONEY RIDGE DR, LONGWOOD, FL 32750

SCOTT MICHAEL HENRY & JANET L

Name SCOTT MICHAEL HENRY & JANET L
Physical Address 21020 MALDEN AVE, PORT CHARLOTTE, FL 33952
Ass Value Homestead 73104
Just Value Homestead 76682
County Charlotte
Year Built 1979
Area 1512
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21020 MALDEN AVE, PORT CHARLOTTE, FL 33952

SCOTT KENNETH E & JANET M

Name SCOTT KENNETH E & JANET M
Physical Address 3548 BEACON DR, PORT CHARLOTTE, FL 33980
Sale Price 146000
Sale Year 2013
Ass Value Homestead 89780
Just Value Homestead 90112
County Charlotte
Year Built 1978
Area 1885
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3548 BEACON DR, PORT CHARLOTTE, FL 33980
Price 146000

SCOTT JANET S + MICHAEL L L/E

Name SCOTT JANET S + MICHAEL L L/E
Physical Address 11281 BIENVENIDA WAY, FORT MYERS, FL 33908
Owner Address 11281 BIENVENIDA WAY UNIT 202, FORT MYERS, FL 33908
Sale Price 100
Sale Year 2013
Ass Value Homestead 355100
Just Value Homestead 355100
County Lee
Year Built 2001
Area 2588
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 11281 BIENVENIDA WAY, FORT MYERS, FL 33908
Price 100

JANET B SCOTT

Name JANET B SCOTT
Address 6810 Deatonhill Drive #1204 Austin TX 78745
Value 15265
Landvalue 15265
Buildingvalue 136778
Type Real

SCOTT JANET R

Name SCOTT JANET R
Physical Address 7901 N ORLEANS AV, TAMPA, FL 33604
Owner Address 7903 N ORLEANS AVE, TAMPA, FL 33604
Sale Price 46000
Sale Year 2013
County Hillsborough
Land Code Open storage, new and used building supplies,
Address 7901 N ORLEANS AV, TAMPA, FL 33604
Price 46000

SCOTT JANET L 41.5% INT

Name SCOTT JANET L 41.5% INT
Physical Address 6336 CASTELVEN DR UNIT 103, ORLANDO, FL 32835
Owner Address HORNE NICOLI K 58.5% INT, PLANT CITY, FLORIDA 33564
County Orange
Year Built 2005
Area 1546
Land Code Condominiums
Address 6336 CASTELVEN DR UNIT 103, ORLANDO, FL 32835

SCOTT JANET L

Name SCOTT JANET L
Physical Address 81 TWIN LAKE CIR, UMATILLA FL, FL 32784
Ass Value Homestead 103278
Just Value Homestead 103278
County Lake
Year Built 2007
Area 1898
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 81 TWIN LAKE CIR, UMATILLA FL, FL 32784

SCOTT JANET L

Name SCOTT JANET L
Physical Address 605 SUMMIT ST, LADY LAKE FL, FL 32159
Ass Value Homestead 39162
Just Value Homestead 39162
County Lake
Year Built 1995
Area 1701
Applicant Status Husband
Co Applicant Status Wife
Land Code Mobile Homes
Address 605 SUMMIT ST, LADY LAKE FL, FL 32159

SCOTT JANET KAE

Name SCOTT JANET KAE
Physical Address 1836 KEITH DR, PUNTA GORDA, FL 33982
County Charlotte
Year Built 1973
Area 1012
Land Code Mobile Homes
Address 1836 KEITH DR, PUNTA GORDA, FL 33982

SCOTT JANET E

Name SCOTT JANET E
Physical Address 6660 146TH RD N, PALM BEACH GARDENS, FL 33418
Owner Address 6660 146TH RD N, PALM BEACH GARDENS, FL 33418
Ass Value Homestead 228145
Just Value Homestead 279952
County Palm Beach
Year Built 1983
Area 3427
Land Code Single Family
Address 6660 146TH RD N, PALM BEACH GARDENS, FL 33418

SCOTT JANET

Name SCOTT JANET
Physical Address MURDOCK AVE, SARASOTA, FL 34231
Owner Address 156 EDWARD ST, CLARKSBURG, ON
County Sarasota
Land Code Vacant Residential
Address MURDOCK AVE, SARASOTA, FL 34231

SCOTT JAMES D & JANET A

Name SCOTT JAMES D & JANET A
Physical Address 1020 ALTON RD, PORT CHARLOTTE, FL 33952
Ass Value Homestead 49862
Just Value Homestead 50920
County Charlotte
Year Built 1985
Area 1522
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1020 ALTON RD, PORT CHARLOTTE, FL 33952

SCOTT JANET R

Name SCOTT JANET R
Physical Address 7903 N ORLEANS AV, TAMPA, FL 33604
Owner Address 7903 N ORLEANS AVE, TAMPA, FL 33604
Ass Value Homestead 74846
Just Value Homestead 89513
County Hillsborough
Year Built 1963
Area 2302
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7903 N ORLEANS AV, TAMPA, FL 33604

SCOTT JAMES A & JANET Q

Name SCOTT JAMES A & JANET Q
Physical Address 5207 S ATLANTIC AV 0822, NEW SMYRNA BEACH, FL 32169
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1986
Area 1077
Land Code Condominiums
Address 5207 S ATLANTIC AV 0822, NEW SMYRNA BEACH, FL 32169
Price 100

JANET C HUTCHISON & FORD A SCOTT

Name JANET C HUTCHISON & FORD A SCOTT
Address 2602 Cavileer Avenue Austin TX 78757
Value 160000
Landvalue 160000
Buildingvalue 136707
Type Real

JANET E SCOTT

Name JANET E SCOTT
Address 3102 Pine Haven Drive Gainesville GA 30506
Value 24578

JANET SCOTT

Name JANET SCOTT
Address 5719 Larkspur Drive Alexandria LA 71303
Value 886

JANET SCOTT

Name JANET SCOTT
Address 1008 Gale Moore OK 73160
Value 6720
Landvalue 6720
Buildingvalue 106374
Numberofbathrooms 2.0
Bedrooms 3
Numberofbedrooms 3

JANET R SCOTT

Name JANET R SCOTT
Address 26303 Richwood Oaks Drive Katy TX 77494
Type Real

JANET N SCOTT & ROSS WILLIAM SCOTT

Name JANET N SCOTT & ROSS WILLIAM SCOTT
Address 1042 Hemlock Street Lake Oswego OR 97034
Value 172938
Landvalue 172938
Buildingvalue 192200
Bedrooms 3
Numberofbedrooms 3

JANET MARIA FAUSEL SCOTT

Name JANET MARIA FAUSEL SCOTT
Address 2615 Bellemont Alamance Road Burlington NC
Value 44415
Landvalue 44415
Buildingvalue 89577
Landarea 167,096 square feet
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3

JANET M SCOTT

Name JANET M SCOTT
Address West Street Akron OH 44303
Value 9230
Landvalue 9230
Landarea 531 square feet
Price 7750

JANET M SCOTT

Name JANET M SCOTT
Address 13805 N 155th Place Jupiter FL 33478
Value 73857
Landvalue 73857
Usage Single Family Residential

JANET DOLORES SCOTT

Name JANET DOLORES SCOTT
Address 106 Main Street Roscoe PA
Value 666
Landvalue 666
Buildingvalue 4741

JANET M SCOTT

Name JANET M SCOTT
Address 127 Westwood Avenue Akron OH 44302
Value 33000
Landvalue 14100
Buildingvalue 33000
Landarea 5,641 square feet
Bedrooms 3
Numberofbedrooms 3
Type Gas
Price 6000
Basement Full

JANET LOUISE SCOTT

Name JANET LOUISE SCOTT
Address 1621 Cherry Lane Haw River NC
Value 51480
Landvalue 51480
Landarea 223,811 square feet

JANET L SCOTT

Name JANET L SCOTT
Address 125 Hunting Creek Road Canonsburg PA
Value 1555
Landvalue 1555
Buildingvalue 10872

JANET L HINES & (H) A SCOTT

Name JANET L HINES & (H) A SCOTT
Address 1200 Vine Street Pittsburgh PA 15136
Value 8600
Landvalue 8600
Bedrooms 3
Basement Part

JANET FINANDER SCOTT

Name JANET FINANDER SCOTT
Address 8208 Saratoga Drive Naples FL
Type Residential Property

JANET FILLMORE SCOTT & DAVID RUSSELL ET UX SCOTT

Name JANET FILLMORE SCOTT & DAVID RUSSELL ET UX SCOTT
Address 1619 S Whispering Woods Dr Lake Charles LA
Value 48500

JANET ELLEN SCOTT

Name JANET ELLEN SCOTT
Address 2926 Sparrows Point Road Baltimore MD
Value 77250
Landvalue 77250

JANET E SCOTT

Name JANET E SCOTT
Address 6660 N 146th Road Palm Beach Gardens FL 33418
Value 129678
Landvalue 129678
Usage Single Family Residential

JANET M SCOTT

Name JANET M SCOTT
Address 62 West Street Akron OH 44303
Value 15120
Landvalue 6270
Buildingvalue 15120
Landarea 1,694 square feet
Bedrooms 2
Numberofbedrooms 2
Type Gas
Price 7750
Basement Full

SCOTT ALLEN C D II & JANET J

Name SCOTT ALLEN C D II & JANET J
Owner Address 99 ORANGE STREET, ST AUGUSTINE, FL 32084
County Lafayette
Land Code Vacant Residential

JANET SCOTT

Name JANET SCOTT
Type Democrat Voter
State FL
Address 1285 SW 101ST WAY APT 101, PEMBROKE PINES, FL 33025
Phone Number 954-854-5117
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Republican Voter
State AK
Address 2610 BRYANT CIR, ANCHORAGE, AK 99507
Phone Number 907-250-8687
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Voter
State FL
Address 81 TWIN LAKE CIR, UMATILLA, FL 32784
Phone Number 904-631-7995
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Democrat Voter
State FL
Address 5231 SE TAYLOR AVE, ARCADIA, FL 34266
Phone Number 863-990-8663
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Independent Voter
State FL
Address 9124 BARNEY BROXSON RD, MILTON, FL 32583
Phone Number 850-623-6652
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Independent Voter
State IL
Address 1222 B GLEN MOR DR, SHOREWOOD, IL 60404
Phone Number 815-685-6665
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Democrat Voter
State FL
Address 205 ANDOVER PL N APT 98, SUN CITY CTR, FL 33573
Phone Number 813-781-7693
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Republican Voter
State HI
Address 68-1658 HOOHIKI CT., WAILOLOA, HI 96738
Phone Number 808-883-9510
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Republican Voter
State IN
Address 9040S 800W, FAIRMOUNT, IN 46928
Phone Number 765-922-7157
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Voter
State IL
Address 600 N OLD SAINT LOUIS RD, HARTFORD, IL 62048
Phone Number 618-531-1377
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Republican Voter
State IL
Address 600 S OLD SAINT LOUIS RD, HARTFORD, IL 62048
Phone Number 618-406-1644
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Republican Voter
State IL
Address 907 HOLLAND RD, METAMORA, IL 61548
Phone Number 309-642-9539
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Voter
State IL
Address 717 PLEASANT ST, KEWANEE, IL 61443
Phone Number 309-339-9539
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Voter
State IL
Address 20818 LEVITICUS DR, ZACHARY, IL 70791
Phone Number 225-342-8665
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Independent Voter
State IN
Address 4540 FILLMORE ST, GARY, IN 46408
Phone Number 219-743-4630
Email Address [email protected]

JANET SCOTT

Name JANET SCOTT
Type Independent Voter
State IN
Address 717 TREMONT ST, MICHIGAN CITY, IN 46360
Phone Number 219-718-9395
Email Address [email protected]

Janet D Scott

Name Janet D Scott
Visit Date 4/13/10 8:30
Appointment Number U06222
Type Of Access VA
Appt Made 6/24/13 0:00
Appt Start 6/26/13 11:00
Appt End 6/26/13 23:59
Total People 62
Last Entry Date 6/24/13 18:35
Meeting Location OEOB
Caller NIKOLIS
Release Date 09/27/2013 07:00:00 AM +0000
Badge Number 87153

Janet O Scott

Name Janet O Scott
Visit Date 4/13/10 8:30
Appointment Number U82591
Type Of Access VA
Appt Made 3/1/13 0:00
Appt Start 3/20/13 7:30
Appt End 3/20/13 23:59
Total People 272
Last Entry Date 3/1/13 18:35
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/28/2013 07:00:00 AM +0000

JANET W SCOTT

Name JANET W SCOTT
Visit Date 4/13/10 8:30
Appointment Number U13179
Type Of Access VA
Appt Made 6/6/10 16:55
Appt Start 6/8/10 18:00
Appt End 6/8/10 23:59
Total People 1773
Last Entry Date 6/6/10 16:55
Meeting Location WH
Caller GARY
Description CONGRESSIONAL PICNIC
Release Date 09/24/2010 07:00:00 AM +0000

JANET S SCOTT

Name JANET S SCOTT
Visit Date 4/13/10 8:30
Appointment Number U48082
Type Of Access VA
Appt Made 10/21/09 7:14
Appt Start 10/23/09 9:00
Appt End 10/23/09 23:59
Total People 261
Last Entry Date 10/21/09 7:14
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANET W SCOTT

Name JANET W SCOTT
Visit Date 4/13/10 8:30
Appointment Number U95498
Type Of Access VA
Appt Made 4/8/10 16:16
Appt Start 4/15/10 14:00
Appt End 4/15/10 23:59
Total People 99
Last Entry Date 4/8/10 16:15
Meeting Location WH
Caller LYDIA
Description TOUR FOR MUSUEM OF MODERN ART GROUP/
Release Date 07/30/2010 07:00:00 AM +0000

JANET SCOTT

Name JANET SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 1015 Live Oak Ave, Moncks Corner, SC 29461-7030
Vin 1GNFC13077J160357
Phone 843-761-2792

JANET SCOTT

Name JANET SCOTT
Car AUDI A4
Year 2007
Address 3508 Maalox Ct, Louisville, KY 40220-2734
Vin WAUDF78E97A058618

JANET SCOTT

Name JANET SCOTT
Car TOYOTA CAMRY
Year 2007
Address 16505 La Cantera Pkwy Apt 1636, San Antonio, TX 78256-2412
Vin 4T1BE46K57U536998

JANET SCOTT

Name JANET SCOTT
Car MERCURY MARINER HYBRID
Year 2007
Address 9915 Brightlea Dr, Vienna, VA 22181-6007
Vin 4M2CU39H87KJ03266
Phone 703-242-7736

JANET SCOTT

Name JANET SCOTT
Car HONDA ACCORD
Year 2007
Address 7260 Nightingale Dr Apt 7, Holland, OH 43528-9308
Vin 1HGCM66327A033349
Phone 419-865-0809

JANET SCOTT

Name JANET SCOTT
Car FORD F-150
Year 2007
Address 3214 Overby Park Ln, Katy, TX 77494-4543
Vin 1FTPW12V47KC65143

JANET SCOTT

Name JANET SCOTT
Car CHEVROLET UPLANDER
Year 2007
Address 2204 Lynn Dr, Big Spring, TX 79720-6030
Vin 1GNDV23177D114221

JANET SCOTT

Name JANET SCOTT
Car SATURN AURA
Year 2007
Address 6192 Holly Berry Ct, Manassas, VA 20112-3028
Vin 1G8ZV57787F270085

JANET SCOTT

Name JANET SCOTT
Car TOYOTA COROLLA
Year 2007
Address 7995 Countryside Ln, East Leroy, MI 49051-7813
Vin 1NXBR30E97Z765573
Phone 269-979-8098

JANET SUZANNE SCOTT

Name JANET SUZANNE SCOTT
Car LEXUS ES 350
Year 2007
Address 794 Monet Ct, Saint Paul, MN 55120-2606
Vin Jthbj46G872050451

Janet Scott

Name Janet Scott
Car PONTIAC G6
Year 2007
Address 16 Sawmill Creek Dr W, Huron, OH 44839-1029
Vin 1G2ZH18N374216700
Phone 419-433-6547

JANET SCOTT

Name JANET SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address 905 Woodstream Ln, Ormond Beach, FL 32174-9280
Vin 1GNES13H272304251

JANET SCOTT

Name JANET SCOTT
Car JEEP GRAND CHEROKEE
Year 2007
Address 16505 La Cantera Pkwy, San Antonio, TX 78256-2403
Vin 1J8GR48K57C534212

JANET SCOTT

Name JANET SCOTT
Car HYUNDAI SONATA
Year 2007
Address 60 Front St, Clinton, MA 01510-3538
Vin 5NPEU46F37H246261

JANET SCOTT

Name JANET SCOTT
Car MITSUBISHI GALANT
Year 2007
Address 406 Greenville St, Raceland, LA 70394-3034
Vin 4A3AB56F07E051967

JANET SCOTT

Name JANET SCOTT
Car CHEVROLET TRAILBLAZER
Year 2007
Address 905 Woodstream Ln, Ormond Beach, FL 32174-9280
Vin 1GNES13H372267193

JANET E SCOTT

Name JANET E SCOTT
Car TOYOTA CAMRY HYBRID
Year 2007
Address 3571 Cr 5400, Independence, KS 67301-7942
Vin 4T1BB46K57U013733

Janet Scott

Name Janet Scott
Car FORD FOCUS
Year 2007
Address 5212 Betheny Dr, Cross Lanes, WV 25313-1824
Vin 1FAHP37N17W341258

Janet Scott

Name Janet Scott
Car FORD TAURUS
Year 2007
Address 38 Hilltop Pl, New London, NH 03257-5410
Vin 1FAFP56U77A153207
Phone 603-526-4340

Janet Scott

Name Janet Scott
Car CHEVROLET COBALT
Year 2007
Address 1020 Alton Rd, Port Charlotte, FL 33952-1736
Vin 1G1AL55F177394110

Janet Scott

Name Janet Scott
Car FORD ESCAPE
Year 2007
Address 124 E Chalfont Way, Cary, NC 27513-4192
Vin 1FMYU04187KB25705

Janet Scott

Name Janet Scott
Car CHEVROLET TRAILBLAZER
Year 2007
Address 9900 Knotty Pine Dr, Park Rapids, MN 56470-4676
Vin 1GNDT13SX72169248
Phone 218-732-4518

Janet Scott

Name Janet Scott
Car FORD FIVE HUNDRED
Year 2007
Address 1421 Tascosa Ct, Allen, TX 75013-1111
Vin 1FAHP24177G160235
Phone 972-390-1828

JANET SCOTT

Name JANET SCOTT
Car CADILLAC ESCALADE
Year 2007
Address 122 Scott Dr, Sheridan, WY 82801-3240
Vin 1GYFK63827R160891

Janet Scott

Name Janet Scott
Car TOYOTA RAV4
Year 2007
Address 19724 E Micaview Dr, Greenacres, WA 99016-9645
Vin JTMBD33VX76047422

JANET SCOTT

Name JANET SCOTT
Car HYUNDAI SANTA FE
Year 2007
Address 8916 Leyanne Ct, Huntersville, NC 28078-2747
Vin 5NMSH73EX7H038394

JANET SCOTT

Name JANET SCOTT
Car INFINITI G35
Year 2007
Address 939 Mount Vernon Rd, Memphis, TN 38111-4135
Vin JNKBV61E47M718661

Janet Scott

Name Janet Scott
Domain scotttexas.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-04-11
Update Date 2013-04-12
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES
Registrant Fax 970 2252538

Janet Scott

Name Janet Scott
Domain athenalibrary.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-25
Update Date 2010-03-16
Registrar Name GODADDY.COM, LLC
Registrant Address 6223 Washington Ave. St. Louis Missouri 63130
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain centerforsightmichigan.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-11
Update Date 2013-05-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1015 Laurence Ave Jackson MI 49202
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain freefortcollinsareainfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain freeftcollinshomeinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

JANET SCOTT

Name JANET SCOTT
Domain janscottphotography.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2007-07-03
Update Date 2013-06-21
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address Morrison MORRISON IL 61270
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain artmarfa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-19
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

JANET SCOTT

Name JANET SCOTT
Domain championsacademyaustin.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-04-06
Update Date 2013-05-31
Registrar Name ENOM, INC.
Registrant Address 3000 WILLOWOOD AUSTIN TX 78703
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain janetscottstudio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-11
Update Date 2013-09-03
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Lincoln Avenue Lexington Kentucky 40502
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain ombeachemporium.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-07-15
Update Date 2013-07-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 2 Sidings Wallingford OX10 9GN
Registrant Country UNITED KINGDOM

Janet Scott

Name Janet Scott
Domain marfaiceplant.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-19
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain thevineyardlife.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-09-17
Update Date 2012-09-17
Registrar Name GODADDY.COM, LLC
Registrant Address 1 Briarwood Drive Edgartown Massachusetts 02539
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain operacharactercoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Lincoln Avenue Lexington Kentucky 40502
Registrant Country UNITED STATES

janet scott

Name janet scott
Domain priceforchoice.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-29
Update Date 2013-01-29
Registrar Name GODADDY.COM, LLC
Registrant Address 6001 nw25th ct sunrise Florida 33313
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain realestatebump.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-05-01
Update Date 2013-05-02
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain centerforsightjackson.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-11
Update Date 2013-05-09
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1015 Laurence Ave Jackson MI 49202
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain operaactor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Lincoln Avenue Lexington Kentucky 40502
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain bracland.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-24
Update Date 2013-10-24
Registrar Name GODADDY.COM, LLC
Registrant Address 7903 N. Orleans Ave. Tampa Florida 33604
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain luxuriousorlandofloridavacationvilla.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-12-29
Update Date 2013-10-21
Registrar Name GODADDY.COM, LLC
Registrant Address 805 birkdale street Davenport Florida 33897
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain marfaartfair.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-03
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES
Registrant Fax 970 2252538

Janet Scott

Name Janet Scott
Domain boulderdenverrentals.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-11-07
Update Date 2012-10-19
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES
Registrant Fax 970 2252538

Janet Scott

Name Janet Scott
Domain scottcolorado.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-13
Update Date 2013-03-14
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES
Registrant Fax 970 2252538

Janet Scott

Name Janet Scott
Domain freefortcollinsrealestateinfo.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-07-23
Update Date 2013-07-24
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES
Registrant Fax 970 2252538

JANET SCOTT

Name JANET SCOTT
Domain worldturtles.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2009-08-26
Update Date 2013-08-25
Registrar Name ENOM, INC.
Registrant Address 1303 FREDERICK AVE SALISBURY MARYLAND 21801
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain jlschemconsult.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-10-31
Update Date 2013-10-28
Registrar Name TUCOWS DOMAINS INC.
Registrant Address C/O Switch Media Ltd 17-19 Fenwick Street Liverpool L2 7LS
Registrant Country UNITED KINGDOM
Registrant Fax 441512369911

Janet Scott

Name Janet Scott
Domain operactor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Lincoln Avenue Lexington Kentucky 40502
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain vanguardtheatrecompany.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-09
Update Date 2013-02-09
Registrar Name GODADDY.COM, LLC
Registrant Address 220 Lincoln Avenue Lexington Kentucky 40502
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain marfaartfestival.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-09-03
Update Date 2012-09-04
Registrar Name GODADDY.COM, LLC
Registrant Address P. O. Box 271336 Fort Collins Colorado 80527
Registrant Country UNITED STATES

Janet Scott

Name Janet Scott
Domain uturnfamily.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-02-17
Update Date 2012-02-17
Registrar Name REGISTER.COM, INC.
Registrant Address 1554 fredricksberg drive Loganville GA 30052
Registrant Country UNITED STATES