Janet Spencer

We have found 228 public records related to Janet Spencer in 41 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 16 business registration records connected with Janet Spencer in public records. The businesses are registered in 11 different states. Most of the businesses are registered in Utah state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Real Estate (Housing) industry. There are 50 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Courtroom Clerk. These employees work in fifteen different states. Most of them work in Illinois state. Average wage of employees is $48,319.


Janet M Spencer

Name / Names Janet M Spencer
Age 56
Birth Date 1968
Also Known As Janet M Doherty
Person 193 Broad St #1, N Attleboro, MA 02760
Phone Number 508-643-6973
Possible Relatives


Previous Address 10 Pine Grove Ave, Bellingham, MA 02019
136 Smith St, North Attleboro, MA 02760
138 Smith St, North Attleboro, MA 02760
170 Cowell Rd #C, Wrentham, MA 02093
5 Fales Rd, Plainville, MA 02762
31 Falmouth St, Attleboro, MA 02703
10 Pine St, Bellingham, MA 02019

Janet W Spencer

Name / Names Janet W Spencer
Age 58
Birth Date 1966
Also Known As Janet R Spencer
Person 12616 Johnson Rd, Bastrop, LA 71220
Phone Number 318-283-7259
Possible Relatives
Previous Address 9319 Tupelo Dr, Bastrop, LA 71220
211 PO Box, Mer Rouge, LA 71261
315 PO Box, Mer Rouge, LA 71261
1000 Tupelo, Bastrop, LA 71220

Janet Spencer

Name / Names Janet Spencer
Age 65
Birth Date 1959
Person 402 Chestnut St, Wilmington, MA 01887
Phone Number 978-657-4356
Possible Relatives

Previous Address 277 PO Box, Wilmington, MA 01887
9 Rhode Island Rd, Wilmington, MA 01887
4 Phase Rd, Stoneham, MA 02180
4 Chase Rd, Stoneham, MA 02180
2 Karen Cir #21, Billerica, MA 01821

Janet Steiner Spencer

Name / Names Janet Steiner Spencer
Age 66
Birth Date 1958
Also Known As Janet K Spencer
Person 4214 Spanish Trail Pl #P, Pensacola, FL 32504
Phone Number 318-377-3640
Possible Relatives



Previous Address 501 6th Ave, Hattiesburg, MS 39401
1108 Bryan St, Minden, LA 71055
1307 Drake Dr, Minden, LA 71055
1102 Mulberry St, Amory, MS 38821

Janet C Spencer

Name / Names Janet C Spencer
Age 69
Birth Date 1955
Also Known As Janet C Poole
Person 9393 Town Line Rd, Barker, NY 14012
Phone Number 716-795-9031
Possible Relatives
Laurence C Poole



Laurence C Poole
Previous Address Townline Rd, Barker, NY 14012
9393 Ha Sm Twn Lane Rd, Barker, NY 14012
2705 Lyndonville Rd, Medina, NY 14103
9393 Ha Sm Twn Ln, Barker, NY 14012
1575 Franklin St, Olcott, NY 14126
23 PO Box, Olcott, NY 14126
1565 Franklin St, Olcott, NY 14126
1565 Franklin, Olcott, NY 14126
1575 Franklin, Olcott, NY 14126

Janet E Spencer

Name / Names Janet E Spencer
Age 70
Birth Date 1954
Also Known As Janet A Mccoy
Person 18 Barbato Dr, Johnston, RI 02919
Phone Number 401-231-5262
Previous Address 51 Waller St, Providence, RI 02908
57 Pulaski Rd #2, Chepachet, RI 02814
1337 Putnam Pike, Chepachet, RI 02814
RR 2 #14, Chepachet, RI 02814
Email [email protected]

Janet Diane Spencer

Name / Names Janet Diane Spencer
Age 70
Birth Date 1954
Also Known As J Spencer
Person 2351 168th Pl, Beaverton, OR 97006
Phone Number 541-928-1622
Possible Relatives

C D Spencer





Previous Address 4452 Chanticleer Dr #U7, Portland, OR 97229
13890 118th Ct, Portland, OR 97223
3400 Takena St, Albany, OR 97321
1305 Spencer Mountain Dr #D, Albany, OR 97321
2018 Fairbank Pl, Albany, OR 97321
1333 Queen Ave, Albany, OR 97321
1334 Albany, Albany, OR 97321
1334 North Albany Rd, Albany, OR 97321
14 Judith Dr, Concord, NH 03301
26 Brookwood Dr, Concord, NH 03301

Janet A Spencer

Name / Names Janet A Spencer
Age 77
Birth Date 1947
Also Known As Janet A Perry
Person 135 PO Box, Fitzwilliam, NH 03447
Phone Number 603-585-9107
Previous Address 59 Richmond St #2, Gardner, MA 01440
8 Forest Park Est, Jaffrey, NH 03452
Forest Park Es, Jaffrey, NH 03452
Alder Plaines, Fitzwilliam, NH 03447
SANDY PO Box, Fitzwilliam, NH 03447
Sandy Po #SANDY, Fitzwilliam, NH 03447

Janet M Spencer

Name / Names Janet M Spencer
Age 78
Birth Date 1946
Person 107 Brown Ave, Holyoke, MA 01040
Possible Relatives

Johanna M Spencer
Previous Address 47 Campbell Dr, Easthampton, MA 01027
107 Brown Ave #2, Holyoke, MA 01040
107 Brown Ave #1, Holyoke, MA 01040

Janet L Spencer

Name / Names Janet L Spencer
Age 79
Birth Date 1945
Person 301 61st St #2A, New York, NY 10021
Previous Address 301 61st St #2A, New York, NY 10065

Janet H Spencer

Name / Names Janet H Spencer
Age 80
Birth Date 1944
Also Known As H Spencer Janet
Person 41 Roundstone Dr, Glenburn, ME 04401
Phone Number 207-942-7460
Possible Relatives
Previous Address 2 Hampshire Rd, Framingham, MA 01702
Roundstone Dr, Bangor, ME 04401
Hampshire, Framingham, MA 01702
Roundstone Ddr, Glenburn, ME 04401
315 PO Box, Bangor, ME 04402
315 RR 1, Bangor, ME 04401
22 Hawthorne Rd, Wayland, MA 01778

Janet Fay Spencer

Name / Names Janet Fay Spencer
Age 82
Birth Date 1942
Also Known As Janet Caliva
Person 1315 Feden, Houston, TX 77006
Phone Number 504-284-6427
Possible Relatives
Previous Address 4401 Saint Roch Ave, New Orleans, LA 70122
330 Congress St, Boston, MA 02210
2903 Jefferson Ave, New Orleans, LA 70115
1315 Peden St, Houston, TX 77006
11 Evergreen Ave #1, Somerville, MA 02145
14 Belle Helene Dr, Destrehan, LA 70047
Associated Business Theatre Square Foundation Js Productions, Llc First Unitarian Universalist Church Of New Orleans

Janet E Spencer

Name / Names Janet E Spencer
Age 88
Birth Date 1935
Also Known As Janet E Spencer
Person 20 Elm Ter #B, Greenfield, MA 01301
Phone Number 413-772-2135
Previous Address 386 Federal St, Greenfield, MA 01301
54 Roser Dr, Glastonbury, CT 06033
10 Congress St, Greenfield, MA 01301

Janet Johnson Spencer

Name / Names Janet Johnson Spencer
Age 89
Birth Date 1934
Also Known As Janet L Spencer
Person 1950 Audrey Ln, Shreveport, LA 71107
Phone Number 318-424-5158
Possible Relatives





Jazumin Spencer
Previous Address 2114 50th Pl, Chicago, IL 60609
810 Patton Dr, Killeen, TX 76541

Janet J Spencer

Name / Names Janet J Spencer
Age 90
Birth Date 1933
Also Known As J Spencer
Person 1220 30th St #119, Bemidji, MN 56601
Phone Number 218-444-2284
Possible Relatives
C Spencer
Previous Address 1228 30th St, Bemidji, MN 56601
1228 30th St #S213, Bemidji, MN 56601
1220 30th St #120, Bemidji, MN 56601
1220 30th St, Bemidji, MN 56601
1220 30th St #111, Bemidji, MN 56601
1220 30th St #225, Bemidji, MN 56601
1228 30th St #201, Bemidji, MN 56601
1228 30th St #S219, Bemidji, MN 56601
1220 30th St #179, Bemidji, MN 56601
88 PO Box, Tenstrike, MN 56683
503 15th, Tenstrike, MN 56683
503 15th St, Tenstrike, MN 56683
8, Tenstrike, MN 56683
334 PO Box, Bemidji, MN 56619
334 RR 5 #334, Bemidji, MN 56601

Janet J Spencer

Name / Names Janet J Spencer
Age 91
Birth Date 1932
Person 25 Thornberry Rd, Winchester, MA 01890
Phone Number 781-729-0751
Possible Relatives

Janet B Spencer

Name / Names Janet B Spencer
Age 93
Birth Date 1930
Person 352 River Isle #352, Bradenton, FL 34208
Phone Number 941-746-2615
Possible Relatives



Previous Address 3993 Lakewood Ave #352, Bradenton, FL 34208
63 Burgess Ave, Columbus, OH 43204
352 PO Box, Bradenton, FL 34206

Janet H Spencer

Name / Names Janet H Spencer
Age 100
Birth Date 1923
Person 1205 Dogwood Dr, Erin, TN 37061
Phone Number 931-721-3655
Possible Relatives
Jonet Williams Spencer
Previous Address 212 PO Box, Erin, TN 37061
232 PO Box, Erin, TN 37061
202 PO Box, Erin, TN 37061

Janet R Spencer

Name / Names Janet R Spencer
Age 101
Birth Date 1922
Also Known As J Spencer
Person 5 Kilcommons Dr #9, Pembroke, MA 02359
Phone Number 781-826-4515
Possible Relatives
Previous Address 547 Washington St #C10, Pembroke, MA 02359
5 Kilcommons Dr #11, Pembroke, MA 02359
201 Clark Ln, Camillus, NY 13031
330 State St, Hanson, MA 02341

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 28 ELMHAM LN, BELLA VISTA, AR 72715
Phone Number 479-855-0791

Janet A Spencer

Name / Names Janet A Spencer
Age N/A
Person Baldwinville, Phillipston, MA 01331
Phone Number 978-249-9614
Possible Relatives
Previous Address RR 1, Athol, MA 01331
20 Baldwinville Rd, Phillipston, MA 01331

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 5747 W MISSOURI AVE, LOT 8 GLENDALE, AZ 85301
Phone Number 623-435-8509

Janet G Spencer

Name / Names Janet G Spencer
Age N/A
Person 8910 BELLCOVE CIR, COLORADO SPRINGS, CO 80920
Phone Number 719-282-1130

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 1055 America, Miami, FL 33132
Previous Address 1750 PO Box, Deland, FL 32721
149028 PO Box, Coral Gables, FL 33114

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 45 Washington St, Methuen, MA 01844

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 870637 PO Box, New Orleans, LA 70187

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 11 Massachusetts Ave, Wilmington, MA 01887

Janet M Spencer

Name / Names Janet M Spencer
Age N/A
Person 620 Glazebrook St #4, Corpus Christi, TX 78404

Janet L Spencer

Name / Names Janet L Spencer
Age N/A
Person 144 ISLAND TRL, MORRIS, CT 6763
Phone Number 860-567-4313

Janet L Spencer

Name / Names Janet L Spencer
Age N/A
Person 2 SNOWY OWL LN, LITTLETON, CO 80127
Phone Number 303-979-9175

Janet K Spencer

Name / Names Janet K Spencer
Age N/A
Person 857 E MAIN ST APT A, BLYTHEVILLE, AR 72315
Phone Number 870-780-6617

Janet K Spencer

Name / Names Janet K Spencer
Age N/A
Person 80 LAVER CIR, LITTLE ROCK, AR 72210
Phone Number 501-407-0830

Janet Spencer

Name / Names Janet Spencer
Age N/A
Also Known As Jean Spencer
Person 4918 14th St #H5, Bradenton, FL 34207
Phone Number 941-758-6105
Possible Relatives E D Spencer

Janet J Spencer

Name / Names Janet J Spencer
Age N/A
Person 270 S LATIGO WAY, COTTONWOOD, AZ 86326
Phone Number 928-646-0322

Janet M Spencer

Name / Names Janet M Spencer
Age N/A
Person 226 SOUTH DR, FAIRHOPE, AL 36532
Phone Number 251-928-8504

Janet L Spencer

Name / Names Janet L Spencer
Age N/A
Person 607 JACKSON TRACE RD, OHATCHEE, AL 36271
Phone Number 256-892-0289

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 2128 EMERALD POINTE DR, BIRMINGHAM, AL 35216
Phone Number 205-989-6514

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 8657 US HIGHWAY 231, APT 11 WETUMPKA, AL 36092
Phone Number 334-514-8031

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 5809 AVENUE O, BIRMINGHAM, AL 35228
Phone Number 205-925-4075

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person 6975 Caley Ave, Centennial, CO 80111
Possible Relatives


Janet Spencer

Name / Names Janet Spencer
Age N/A
Person RR 1, Goshen, AR 72735
Previous Address 442 PO Box, Elkins, AR 72727
41 PO Box, Lowell, AR 72745

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person PO BOX 4, CHINO VALLEY, AZ 86323
Phone Number 928-636-0389

Janet Spencer

Name / Names Janet Spencer
Age N/A
Person PO BOX 233831, ANCHORAGE, AK 99523

JANET SPENCER

Business Name SMITTYBILT, INC.
Person Name JANET SPENCER
Position registered agent
Corporation Status Merged Out
Agent JANET SPENCER 395 SMITTY WY, CORONA, CA 91719
Care Of 395 SMITTY WY, CORONA, CA 91719
CEO TOM G. SMITH395 SMITTY WY, CORONA, CA 91719
Incorporation Date 1973-10-02

Janet Spencer

Business Name Ross Dress For Less
Person Name Janet Spencer
Position company contact
State GA
Address 8090 Mall Pkwy Lithonia GA 30038-2542
Industry Apparel and Accessory Stores (Stores)
SIC Code 5651
SIC Description Family Clothing Stores
Phone Number 770-482-0139

Janet Spencer

Business Name Property Shoppe
Person Name Janet Spencer
Position company contact
State WI
Address P.O. BOX 446 Pell Lake WI 53157-0446
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 262-279-5601

Janet Spencer

Business Name Occupational Therapy KY Bd
Person Name Janet Spencer
Position company contact
State KY
Address P.O. BOX 1360 Frankfort KY 40602-1360
Industry Administration of Human Resource Programs (Administration)
SIC Code 9431
SIC Description Administration Of Public Health Programs
Phone Number 502-564-3296

Janet Spencer

Business Name Lambs Realty Group
Person Name Janet Spencer
Position company contact
State UT
Address 8783 Midvalley Dr West Jordan UT 84088-9038
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 801-565-9113

Janet Spencer

Business Name Lamb''s Realty Group
Person Name Janet Spencer
Position company contact
State UT
Address 235 E 11800 S, Draper, 84020 UT
Phone Number
Email [email protected]

Janet Spencer

Business Name Kiddie Korner Child Care
Person Name Janet Spencer
Position company contact
State MI
Address 1600 Lansing Ave Jackson MI 49202-2134
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 517-782-3645
Number Of Employees 1
Annual Revenue 31620

Janet Spencer

Business Name Janet Spencer Law Firm
Person Name Janet Spencer
Position company contact
State AR
Address 1500 W Walnut St Rogers AR 72756-3320
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 479-636-5529
Number Of Employees 5
Annual Revenue 818300

Janet Spencer

Business Name Janet Spencer
Person Name Janet Spencer
Position company contact
State NY
Address 488 Brand Rd Sprakers NY 12166-1909
Industry Agricultural Production - Crops (Agriculture)
SIC Code 191
SIC Description General Farms, Primarily Crop
Phone Number
Fax Number 518-922-7511

JANET SPENCER

Business Name J AND L EXCAVATION, INC.
Person Name JANET SPENCER
Position Treasurer
State UT
Address 8783 S. MIDVALLEY DR. 8783 S. MIDVALLEY DR., WEST JORDAN, UT 84088
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number E0192072010-4
Creation Date 2010-04-05
Type Foreign Corporation

Janet Spencer

Business Name Ethan Allen
Person Name Janet Spencer
Position company contact
State IL
Address 1700 N Halsted St Chicago IL 60614-5502
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores

Janet Spencer

Business Name Dunkin Donuts
Person Name Janet Spencer
Position company contact
State MA
Address 10 Winthrop Sq Boston MA 02110-1264
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 617-426-8025
Email [email protected]
Number Of Employees 3
Annual Revenue 166320
Fax Number 617-464-3880

Janet Spencer

Business Name Carriage House
Person Name Janet Spencer
Position company contact
State IL
Address 6001 S LA Grange Rd Countryside IL 60525-4069
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 708-482-9100
Number Of Employees 10
Annual Revenue 1339500
Fax Number 708-482-3065

Janet Spencer

Business Name AmeriFirst Mortgage
Person Name Janet Spencer
Position company contact
State KS
Address 11111 W 95th St, #202, Overland Park, 66214 KS
Phone Number
Email [email protected]

JANET SPENCER

Person Name JANET SPENCER
Filing Number 147707700
Position DIRECTOR
State TX
Address 2001 HOLCOMBE, HOUSTON TX 77030

JANET SPENCER

Person Name JANET SPENCER
Filing Number 147707700
Position SECRETARY
State TX
Address 2001 HOLCOMBE, HOUSTON TX 77030

Janet Spencer       

State CA
Calendar Year 2012
Employer Amador City
Job Title City Treasurer  
Name Janet Spencer       
Annual Wage $3,000
Base Pay $3,000
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,000

Spencer Janet

State KY
Calendar Year 2016
Employer Jefferson County
Name Spencer Janet
Annual Wage $70,038

Spencer Janet S

State KS
Calendar Year 2017
Employer Department Of Transportation
Job Title Administrative Specialist
Name Spencer Janet S
Annual Wage $39,331

Spencer Janet S

State KS
Calendar Year 2016
Employer Department Of Transportation
Job Title Administrative Specialist
Name Spencer Janet S
Annual Wage $36,983

Spencer Janet S

State KS
Calendar Year 2015
Employer Department Of Transportation
Job Title Administrative Specialist
Name Spencer Janet S
Annual Wage $37,410

Spencer Janet D

State IN
Calendar Year 2018
Employer Carroll Consolidated School Corporation (Carroll)
Job Title Bus Drivers
Name Spencer Janet D
Annual Wage $15,019

Spencer Janet D

State IN
Calendar Year 2017
Employer Carroll Consolidated School Corporation (Carroll)
Job Title Bus Drivers
Name Spencer Janet D
Annual Wage $14,523

Spencer Janet D

State IN
Calendar Year 2016
Employer Carroll Consolidated School Corporation (carroll)
Job Title Bus Drivers
Name Spencer Janet D
Annual Wage $13,221

Spencer Janet D

State IN
Calendar Year 2015
Employer Carroll Consolidated School Corporation (carroll)
Job Title Bus Drivers
Name Spencer Janet D
Annual Wage $13,390

Spencer Janet Z

State IL
Calendar Year 2018
Employer Woodland Ccsd 50
Name Spencer Janet Z
Annual Wage $112,973

Spencer Janet

State IL
Calendar Year 2018
Employer West Central Ill Spec Ed Coop
Name Spencer Janet
Annual Wage $19,557

Spencer Janet

State KY
Calendar Year 2017
Employer Jefferson County
Job Title Physical/Occupation Therapist
Name Spencer Janet
Annual Wage $72,215

Spencer Janet Z

State IL
Calendar Year 2017
Employer Woodland Ccsd 50
Name Spencer Janet Z
Annual Wage $106,878

Spencer Janet Z

State IL
Calendar Year 2016
Employer Woodland Ccsd 50
Name Spencer Janet Z
Annual Wage $103,020

Spencer Janet

State IL
Calendar Year 2016
Employer West Central Ill Spec Ed Coop
Name Spencer Janet
Annual Wage $7,565

Spencer Janet Z

State IL
Calendar Year 2015
Employer Woodland Ccsd 50
Name Spencer Janet Z
Annual Wage $96,053

Spencer Janet L

State IL
Calendar Year 2015
Employer Harvey Pub Library District
Name Spencer Janet L
Annual Wage $7,820

Spencer Janet D

State IL
Calendar Year 2015
Employer Department Of Human Services
Job Title Licensed Practical Nurse Ii
Name Spencer Janet D
Annual Wage $29,186

Spencer Janet C

State GA
Calendar Year 2012
Employer Savannah Technical College
Job Title Instructor, General Core (Dtae
Name Spencer Janet C
Annual Wage $11,515

Spencer Janet C

State GA
Calendar Year 2011
Employer Savannah Technical College
Job Title Instructor, General Core (Dtae
Name Spencer Janet C
Annual Wage $51,748

Spencer Janet C

State GA
Calendar Year 2010
Employer Savannah Technical College
Job Title Instructor, General Core (Dtae
Name Spencer Janet C
Annual Wage $50,063

Spencer Janet K

State FL
Calendar Year 2017
Employer Escambia Co School Board
Name Spencer Janet K
Annual Wage $58,449

Spencer Janet K

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Spencer Janet K
Annual Wage $57,695

Spencer Janet

State IL
Calendar Year 2017
Employer West Central Ill Spec Ed Coop
Name Spencer Janet
Annual Wage $18,481

Spencer Janet I

State DE
Calendar Year 2018
Employer Polytech School District
Name Spencer Janet I
Annual Wage $4,123

Spencer Janet M

State NE
Calendar Year 2015
Employer Supreme Court - Agency 5
Job Title Courtroom Clerk
Name Spencer Janet M
Annual Wage $33,382

Spencer Janet M

State NE
Calendar Year 2017
Employer Supreme Court - Agency 5
Job Title Courtroom Clerk
Name Spencer Janet M
Annual Wage $34,952

Janet Spencer       

State CA
Calendar Year 2011
Employer Amador City
Job Title City Treasurer  
Name Janet Spencer       
Annual Wage $3,000
Base Pay $3,000
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,000

Spencer Janet L

State VA
Calendar Year 2018
Employer Virginia Tech Office of Economic Development
Job Title District Director
Name Spencer Janet L
Annual Wage $80,000

Spencer Janet

State VA
Calendar Year 2018
Employer School District Of Loudoun County
Name Spencer Janet
Annual Wage $77,027

Spencer Janet L

State VA
Calendar Year 2018
Employer Polytechnic Institute And State University of Virginia
Job Title Southeast District Coop. Extension - Professional Lecturer
Name Spencer Janet L
Annual Wage $80,000

Spencer Janet

State VA
Calendar Year 2017
Employer School District Of Loudoun County
Name Spencer Janet
Annual Wage $75,140

Spencer Janet L

State VA
Calendar Year 2017
Employer Polytechnic Institute And State University of Virginia
Job Title District Director
Name Spencer Janet L
Annual Wage $75,000

Spencer Janet C

State VA
Calendar Year 2016
Employer School District Of Loudoun County Public Schools
Job Title Teacher School Counselor - Es
Name Spencer Janet C
Annual Wage $72,349

Spencer Janet C

State VA
Calendar Year 2015
Employer School District Of Loudoun County Public Schools
Name Spencer Janet C
Annual Wage $68,040

Spencer Janet L

State VA
Calendar Year 2015
Employer County Of Stafford
Job Title Deputy Director Of Utilities
Name Spencer Janet L
Annual Wage $115,460

Spencer Janet

State TX
Calendar Year 2017
Employer Lamesa Isd
Job Title Teacher
Name Spencer Janet
Annual Wage $62,129

Spencer Janet M

State NE
Calendar Year 2016
Employer Supreme Court - Agency 5
Job Title Courtroom Clerk
Name Spencer Janet M
Annual Wage $34,133

Spencer Janet

State TX
Calendar Year 2016
Employer Brownfield Isd
Job Title Teacher
Name Spencer Janet
Annual Wage $54,080

Spencer Janet F

State MS
Calendar Year 2018
Employer New Albany Public Schools
Job Title Teacher Aide- Title 1
Name Spencer Janet F
Annual Wage $7,165

Spencer Janet

State MS
Calendar Year 2017
Employer New Albany Public Schools
Job Title Teacher Aide
Name Spencer Janet
Annual Wage $16,328

Spencer Janet E

State NC
Calendar Year 2016
Employer Guilford County Schools
Job Title Education Professionals
Name Spencer Janet E
Annual Wage $40,030

Spencer Janet E

State NC
Calendar Year 2015
Employer Guilford County Schools
Job Title Education Professionals
Name Spencer Janet E
Annual Wage $15,125

Spencer Janet M

State NY
Calendar Year 2018
Employer City Of White Plains
Name Spencer Janet M
Annual Wage $75,097

Spencer Janet M

State NY
Calendar Year 2017
Employer City Of White Plains
Name Spencer Janet M
Annual Wage $74,140

Spencer Janet M

State NY
Calendar Year 2016
Employer City Of White Plains
Name Spencer Janet M
Annual Wage $71,088

Spencer Janet M

State NY
Calendar Year 2015
Employer City Of White Plains
Name Spencer Janet M
Annual Wage $67,919

Spencer Janet M

State NE
Calendar Year 2018
Employer Supreme Court - Agency 5
Job Title Courtroom Clerk
Name Spencer Janet M
Annual Wage $35,831

Spencer Janet

State TX
Calendar Year 2015
Employer Brownfield Isd
Job Title Teacher
Name Spencer Janet
Annual Wage $55,398

Spencer Janet

State AZ
Calendar Year 2015
Employer Dept Of Economic Security
Job Title Admv Svcs Offcr 1
Name Spencer Janet
Annual Wage $42,839

Janet Spencer

Name Janet Spencer
Address 8809 S Kilbourn Ave Hometown IL 60456-1023 -1023
Mobile Phone 708-567-6433
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $25,000
Range Of New Credit 501
Education Completed High School
Language English

Janet H Spencer

Name Janet H Spencer
Address 41 Roundstone Dr Bangor ME 04401 -1209
Phone Number 207-942-7460
Email [email protected]
Gender Female
Date Of Birth 1941-03-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet A Spencer

Name Janet A Spencer
Address 807 Montgomery Ave Hillsboro IL 62049 -1029
Phone Number 217-532-5970
Mobile Phone 217-622-0779
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet A Spencer

Name Janet A Spencer
Address 3585 Scott Dr Troy MI 48084 -1139
Phone Number 248-649-1112
Email [email protected]
Gender Female
Date Of Birth 1951-04-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet M Spencer

Name Janet M Spencer
Address 812 Northwood Blvd Fort Wayne IN 46805 -3437
Phone Number 260-483-6749
Gender Female
Date Of Birth 1941-01-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet A Spencer

Name Janet A Spencer
Address 20508 Top Ridge Dr Boyds MD 20841 -8920
Phone Number 301-972-3355
Email [email protected]
Gender Female
Date Of Birth 1932-07-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet S Spencer

Name Janet S Spencer
Address 190 Cottage Grove Ave Se Cedar Rapids IA 52403 APT 216-1743
Phone Number 319-393-3904
Gender Female
Date Of Birth 1936-07-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Janet I Spencer

Name Janet I Spencer
Address 27703 County Road 1 Hancock MN 56244 -2079
Phone Number 320-392-5364
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet E Spencer

Name Janet E Spencer
Address 20 Elm Ter Greenfield MA 01301 APT B-2239
Phone Number 413-772-2135
Gender Female
Date Of Birth 1932-05-29
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet Spencer

Name Janet Spencer
Address 28 Elmham Ln Bella Vista AR 72715 -6909
Phone Number 479-721-3144
Gender Female
Date Of Birth 1967-07-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janet Spencer

Name Janet Spencer
Address 1105 Franelm Rd Louisville KY 40214 -4151
Phone Number 502-345-1072
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet M Spencer

Name Janet M Spencer
Address 4007 Woodgate Ln Louisville KY 40220 -2747
Phone Number 502-491-9081
Mobile Phone 502-491-9081
Email [email protected]
Gender Female
Date Of Birth 1961-02-03
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janet D Spencer

Name Janet D Spencer
Address 1076 Hazel Dr Lawrenceburg KY 40342 -9750
Phone Number 502-839-9967
Gender Female
Date Of Birth 1939-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janet E Spencer

Name Janet E Spencer
Address 3521 Snowden Ln Howell MI 48843 -8662
Phone Number 517-540-0572
Email [email protected]
Gender Female
Date Of Birth 1973-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Spencer

Name Janet L Spencer
Address 110 Tarr Rdg Rogers KY 41365 -8429
Phone Number 606-668-3475
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Spencer

Name Janet L Spencer
Address 5 Powder Valley Dr Belleville IL 62223 -1924
Phone Number 618-397-6498
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 Greater than $9,999
Education Completed High School
Language English

Janet S Spencer

Name Janet S Spencer
Address 613 S Cottonwood St Iola KS 66749 -3813
Phone Number 620-380-6444
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 501
Education Completed High School
Language English

Janet L Spencer

Name Janet L Spencer
Address 5747 W Missouri Ave Glendale AZ 85301-6730 LOT 8-6752
Phone Number 623-435-8509
Gender Female
Date Of Birth 1952-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janet C Spencer

Name Janet C Spencer
Address 4901 Basswood Dr Columbus GA 31909 -3409
Phone Number 706-568-6649
Gender Female
Date Of Birth 1953-04-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janet M Spencer

Name Janet M Spencer
Address 16143 Huron St Crest Hill IL 60403 -0752
Phone Number 815-836-3447
Mobile Phone 847-703-0858
Gender Female
Date Of Birth 1949-06-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janet L Spencer

Name Janet L Spencer
Address 718 N Westwood Dr Independence MO 64050 -3245
Phone Number 816-836-8339
Email [email protected]
Gender Female
Date Of Birth 1948-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed Graduate School
Language English

Janet D Spencer

Name Janet D Spencer
Address 2223 Colonial Ave Navarre FL 32566 -3373
Phone Number 850-396-5417
Gender Female
Date Of Birth 1940-03-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janet L Spencer

Name Janet L Spencer
Address 18376 228th St Tonganoxie KS 66086 -3002
Phone Number 913-845-3458
Gender Female
Date Of Birth 1966-08-13
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

SPENCER, JANET DEE MS

Name SPENCER, JANET DEE MS
Amount 500.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951871422
Application Date 2012-04-03
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 2417 SOUTHEAST 51ST St OKLAHOMA CITY OK

SPENCER, JANET

Name SPENCER, JANET
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883064
Application Date 2008-09-09
Contributor Occupation Arbitrator
Contributor Employer Janet m Spencer, PC
Organization Name Janet M Spencer PC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1112 Park Ave NEW YORK NY

SPENCER, JANET O

Name SPENCER, JANET O
Amount 500.00
To WHEATLEY, JAKE
Year 20008
Application Date 2008-02-16
Contributor Occupation NOT EMPOLYED
Recipient Party D
Recipient State PA
Seat state:lower
Address 1020 DEVONSHIRE RD PITTSBURGH PA

SPENCER, JANET

Name SPENCER, JANET
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883064
Application Date 2008-09-17
Contributor Occupation Arbitrator
Contributor Employer Janet m Spencer, PC
Organization Name Janet M Spencer PC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1112 Park Ave NEW YORK NY

SPENCER, JANET

Name SPENCER, JANET
Amount 300.00
To OSBORNE, TOM
Year 2006
Application Date 2006-04-21
Recipient Party R
Recipient State NE
Seat state:governor
Address 1321 WILLIAM AVE NORTH PLATTE NE

SPENCER, JANET

Name SPENCER, JANET
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28933883065
Application Date 2008-09-30
Contributor Occupation Arbitrator
Contributor Employer Janet m Spencer, PC
Organization Name Janet M Spencer PC
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1112 Park Ave NEW YORK NY

SPENCER, JANET

Name SPENCER, JANET
Amount 250.00
To Lindsey Graham (R)
Year 2004
Transaction Type 15
Filing ID 24020092139
Application Date 2003-12-29
Contributor Occupation BLUE CROSS BLUE SHIELD
Organization Name Blue Cross/Blue Shield of South Carolina
Contributor Gender F
Recipient Party R
Recipient State SC
Committee Name Lindsey Graham for Senate
Seat federal:senate

SPENCER, JANET

Name SPENCER, JANET
Amount 100.00
To FOX, TIM
Year 2010
Application Date 2010-01-28
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 15 PORT RD HUMACAO PR

SPENCER, JANET

Name SPENCER, JANET
Amount 100.00
To FOGLEMAN, JOHN
Year 2010
Application Date 2009-12-10
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 28 ELMHAM LN BELLA VISTA AR

SPENCER, JANET

Name SPENCER, JANET
Amount 100.00
To BAKER, CHARLES D (G)
Year 2010
Application Date 2010-04-30
Contributor Occupation NA
Contributor Employer NA
Recipient Party R
Recipient State MA
Seat state:governor
Address PO BOX 277 WILMINGTON MA

SPENCER, JANET

Name SPENCER, JANET
Amount 50.00
To HENRY, COURTNEY HUDSON
Year 2010
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 28 ELMHAM LN BELLA VISTA AR

SPENCER, JANET C

Name SPENCER, JANET C
Amount 50.00
To DANIELS, MITCH (G)
Year 20008
Application Date 2008-06-05
Recipient Party R
Recipient State IN
Seat state:governor
Address 2921 E 550 N MARION IN

SPENCER, JANET

Name SPENCER, JANET
Amount 50.00
To HENRY, COURTNEY
Year 2010
Contributor Occupation ATTORNEY
Recipient Party N
Recipient State AR
Seat state:judicial
Address 28 ELMHAM LN BELLA VISTA AR

SPENCER, JANET C

Name SPENCER, JANET C
Amount 50.00
To DANIELS, MITCH (G)
Year 2004
Application Date 2004-08-17
Recipient Party R
Recipient State IN
Seat state:governor
Address 2921 E 550 N MARION IN

SPENCER, JANET

Name SPENCER, JANET
Amount 25.00
To BRUNNER, JENNIFER L
Year 2006
Application Date 2006-06-16
Recipient Party D
Recipient State OH
Seat state:office
Address 20 WATTS LN BOX 1744 CARLISLE PA

SPENCER, JANET G

Name SPENCER, JANET G
Amount -25.00
To George W Bush (R)
Year 2006
Transaction Type 22y
Filing ID 26980048475
Application Date 2005-11-15
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SPENCER, JANET G

Name SPENCER, JANET G
Amount -25.00
To George W Bush (R)
Year 2004
Transaction Type 22y
Filing ID 24981497072
Application Date 2004-11-06
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president

SPENCER S PRATT & JANET L PRATT

Name SPENCER S PRATT & JANET L PRATT
Address 110 Hamilton Hedge Place Cary NC 27519
Value 80000
Landvalue 80000
Buildingvalue 290051

SPENCER JANET L

Name SPENCER JANET L
Physical Address 7723 E ERINWOOD CT, JACKSONVILLE, FL 32256
Owner Address 7723 ERINWOOD CT E, JACKSONVILLE, FL 32256
Ass Value Homestead 41463
Just Value Homestead 41463
County Duval
Year Built 1998
Area 1620
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 7723 E ERINWOOD CT, JACKSONVILLE, FL 32256

SPENCER JANET L/E

Name SPENCER JANET L/E
Physical Address 3458 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
Owner Address 9038 PARKVIEW CT, LAKESIDE, OH 43440
Sale Price 100
Sale Year 2013
County Lee
Year Built 1983
Area 1152
Land Code Condominiums
Address 3458 HANCOCK BRIDGE PKWY, NORTH FORT MYERS, FL 33903
Price 100

SPENCER JANET M & ROGER L

Name SPENCER JANET M & ROGER L
Physical Address 125 LAKE LORRAINE CIR, SHALIMAR, FL 32579
Owner Address 125 LAKE LORRAINE CIR, SHALIMAR, FL 32579
Ass Value Homestead 193606
Just Value Homestead 193606
County Okaloosa
Year Built 1979
Area 3100
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 125 LAKE LORRAINE CIR, SHALIMAR, FL 32579

SPENCER RONNIE M & JANET P

Name SPENCER RONNIE M & JANET P
Physical Address 1506 LEONE LN, PORT ORANGE, FL 32129
Ass Value Homestead 91795
Just Value Homestead 91795
County Volusia
Year Built 1986
Area 1379
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1506 LEONE LN, PORT ORANGE, FL 32129

SPENCER STEPHEN S & JANET L

Name SPENCER STEPHEN S & JANET L
Physical Address 2885 SW TORONADO TR, STUART, FL 34997
Owner Address 2885 SW TORONADO TRL, STUART, FL 34997
Ass Value Homestead 38390
Just Value Homestead 38390
County Martin
Year Built 1986
Area 1144
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 2885 SW TORONADO TR, STUART, FL 34997

JANET E SPENCER

Name JANET E SPENCER
Address 3648 Rose Acres Drive Toledo OH
Value 21500
Landvalue 21500
Buildingvalue 107900
Bedrooms 2
Numberofbedrooms 2
Type Residential

JANET E SPENCER

Name JANET E SPENCER
Address 130 Point View Drive Washington PA
Value 2500
Landvalue 2500
Buildingvalue 14064
Landarea 23,374 square feet

JANET E SPENCER

Name JANET E SPENCER
Address 3658 Rose Acres Drive Toledo OH
Value 21900
Landvalue 21900
Buildingvalue 112200
Bedrooms 3
Numberofbedrooms 3
Type Residential

JANET M SPENCER

Name JANET M SPENCER
Address 8809 Kilbourn Avenue Hometown IL 60456
Landarea 4,000 square feet
Airconditioning No
Basement Crawl

SPENCER JANET F &

Name SPENCER JANET F &
Physical Address 2937 S ATLANTIC AV 405, DAYTONA BEACH SHORES, FL 32118
Sale Price 100
Sale Year 2012
County Volusia
Year Built 1996
Area 1660
Land Code Condominiums
Address 2937 S ATLANTIC AV 405, DAYTONA BEACH SHORES, FL 32118
Price 100

JANET M SPENCER

Name JANET M SPENCER
Address 600 Ivy Court Lake Zurich IL 60047
Value 20753
Landvalue 20753
Buildingvalue 82755

JANET SPENCER

Name JANET SPENCER
Address 18437 W 156th Terrace Olathe KS
Value 2990
Landvalue 2990
Buildingvalue 11834

JANET SPENCER

Name JANET SPENCER
Address 2568 Plainfield Road Joliet IL 60435
Value 7079
Landvalue 7079
Buildingvalue 33583

JANET SPENCER

Name JANET SPENCER
Address Plainfield Rd & Teeway Street Joliet IL 60435
Value 7079
Landvalue 7079

SPENCER AND JANET KRUEGER

Name SPENCER AND JANET KRUEGER
Address 17508 Mallard Court Lutz FL 33559
Value 42750
Landvalue 42750
Usage Single Family Residential

SPENCER E HAWKINS & JANET HAWKINS

Name SPENCER E HAWKINS & JANET HAWKINS
Address 586 W 225th South Layton UT
Value 26884
Landvalue 26884

SPENCER E HAWKINS & JANET HAWKINS

Name SPENCER E HAWKINS & JANET HAWKINS
Address 290 N Colonial Avenue Layton UT
Value 18612
Landvalue 18612

SPENCER F HUNSAKER & JANET B - TRUSTEES

Name SPENCER F HUNSAKER & JANET B - TRUSTEES
Address 1414 S 675th West Woods Cross UT
Value 21811
Landvalue 21811

SPENCER F HUNSAKER & JANET B - TRUSTEES

Name SPENCER F HUNSAKER & JANET B - TRUSTEES
Address 743 W North Ruflin Circle Woods Cross UT
Value 25221
Landvalue 25221

SPENCER K LEDFORD & JANET C LEDFORD

Name SPENCER K LEDFORD & JANET C LEDFORD
Address 404 Spring Meadow Road Simpsonville SC
Value 141670

JANET M SPENCER

Name JANET M SPENCER
Address 812 Northwood Boulevard Fort Wayne IN

SPENCER JANET +

Name SPENCER JANET +
Physical Address 679 DRESDEN ST, LAKE PLACID, FL 33852
Owner Address 4312 VANTAGE CIR, SEBRING, FL 33872
County Highlands
Land Code Vacant Residential
Address 679 DRESDEN ST, LAKE PLACID, FL 33852

JANET SPENCER

Name JANET SPENCER
Type Voter
State MA
Address 402 CHESTNUT ST, WILMINGTON, MA 01887
Phone Number 978-852-0992
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Independent Voter
State SC
Address 503 UNION ST., GAFFNEY, SC 29340
Phone Number 864-902-0362
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Independent Voter
State IL
Address 4406 MAYFLOWER AVENUE, ROCKFORD, IL 61109
Phone Number 815-874-2529
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State TX
Address 1712 E. TATE ST., BROWNFIELD, TX 79316
Phone Number 806-637-5580
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State SC
Address 314 OVERHILL DR, GAFFNEY, SC 29340
Phone Number 803-788-3860
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Democrat Voter
State MI
Address 684 GREENHILLS DR, ANN ARBOR, MI 48105
Phone Number 734-478-5748
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State NY
Address 18 CLIFF ST, BUFFALO, NY 14206
Phone Number 716-824-9427
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State IL
Address 8809 S KILBOURN AVE, HOMETOWN, IL 60456
Phone Number 708-567-6433
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State IL
Address 14458 PEORIA ST., HARVEY, IL 60426
Phone Number 708-283-1232
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Democrat Voter
State NY
Address 1112 PARK AVE, NEW YORK, NY 10128
Phone Number 646-471-4000
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Republican Voter
State OH
Address 2395 LISTON AVE, COLUMBUS, OH 43207
Phone Number 614-537-8943
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State NY
Address 3118 DUNBAR RD, ATTICA, NY 14011
Phone Number 585-591-1061
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State NY
Address 3118 DUNBAR RD, ATTICA, NY 14011
Phone Number 585-305-6801
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Democrat Voter
State NY
Address 1567 HENRY RD, WANTAGH, NY 11793
Phone Number 516-209-7196
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State LA
Address 112 RIDGEWAY DR, WEST MONROE, LA 71291
Phone Number 318-331-4459
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State IL
Address 471 N CEDAR ST, GALESBURG, IL 61401
Phone Number 309-333-8063
Email Address [email protected]

JANET SPENCER

Name JANET SPENCER
Type Voter
State TX
Address PO BOX 326, POINT, TX 75472
Phone Number 214-762-2992
Email Address [email protected]

Janet L Spencer

Name Janet L Spencer
Visit Date 4/13/10 8:30
Appointment Number U82069
Type Of Access VA
Appt Made 5/14/2014 0:00
Appt Start 5/24/2014 13:00
Appt End 5/24/2014 23:59
Total People 265
Last Entry Date 5/14/2014 16:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet R Spencer

Name Janet R Spencer
Visit Date 4/13/10 8:30
Appointment Number U80580
Type Of Access VA
Appt Made 5/9/2014 0:00
Appt Start 5/22/2014 9:30
Appt End 5/22/2014 23:59
Total People 228
Last Entry Date 5/9/2014 15:56
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janet R Spencer

Name Janet R Spencer
Visit Date 4/13/10 8:30
Appointment Number U05357
Type Of Access VA
Appt Made 5/8/2012 0:00
Appt Start 5/16/2012 9:00
Appt End 5/16/2012 23:59
Total People 236
Last Entry Date 5/8/2012 12:36
Meeting Location WH
Caller VISITORS
Description GROUP TOUR-changed from ethan to tess per eth
Release Date 08/31/2012 07:00:00 AM +0000

Janet R Spencer

Name Janet R Spencer
Visit Date 4/13/10 8:30
Appointment Number U08247
Type Of Access VA
Appt Made 5/13/2011 0:00
Appt Start 5/17/2011 9:00
Appt End 5/17/2011 23:59
Total People 341
Last Entry Date 5/13/2011 14:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

JANET M SPENCER

Name JANET M SPENCER
Visit Date 4/13/10 8:30
Appointment Number U42396
Type Of Access VA
Appt Made 9/29/09 15:05
Appt Start 10/2/09 8:30
Appt End 10/2/09 23:59
Total People 322
Last Entry Date 9/29/09 15:14
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANET L SPENCER

Name JANET L SPENCER
Visit Date 4/13/10 8:30
Appointment Number U03023
Type Of Access VA
Appt Made 5/7/10 8:10
Appt Start 5/8/10 10:30
Appt End 5/8/10 23:59
Total People 353
Last Entry Date 5/7/10 8:10
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 08/27/2010 07:00:00 AM +0000

JANET SPENCER

Name JANET SPENCER
Car TOYOTA RAV4
Year 2010
Address 4214 SPANISH TRAIL PL, PENSACOLA, FL 32504-8561
Vin JTMZF4DVXA5024474

JANET SPENCER

Name JANET SPENCER
Car TOYOTA CAMRY
Year 2007
Address 4214 Spanish Trail Pl, Pensacola, FL 32504-8561
Vin 4T1BE46KX7U708605
Phone

JANET SPENCER

Name JANET SPENCER
Car CHEVROLET MONTE CARLO
Year 2007
Address 4007 WOODGATE LN, LOUISVILLE, KY 40220-2747
Vin 2G1WL15CX79332076

Janet Spencer

Name Janet Spencer
Car TOYOTA RAV4
Year 2007
Address 413 N 4th St Apt 104, Mankato, MN 56001-3465
Vin JTMZD33V975043513

JANET SPENCER

Name JANET SPENCER
Car FORD EXPLORER
Year 2007
Address 1712 E Tate St, Brownfield, TX 79316-4840
Vin 1FMEU65E87UB68534

JANET SPENCER

Name JANET SPENCER
Car CHRYSLER PT CRUISER
Year 2007
Address 27703 County Road 1, Hancock, MN 56244-2079
Vin 3A4FY58B47T600095
Phone 320-392-5364

JANET SPENCER

Name JANET SPENCER
Car HONDA ODYSSEY
Year 2007
Address 224 Tree Haven Ln, Battle Creek, MI 49015-4565
Vin 5FNRL38797B057665
Phone 269-441-5000

JANET SPENCER

Name JANET SPENCER
Car JEEP WRANGLER
Year 2008
Address 219 BRINKER ST, BELLEVUE, OH 44811-1505
Vin 1J4FA54128L648953

JANET SPENCER

Name JANET SPENCER
Car ISUZU I-SERIES
Year 2008
Address 3550 SAINT FRANCIS AVE APT 247, DALLAS, TX 75228-6141
Vin 1GGCS199288700936

JANET SPENCER

Name JANET SPENCER
Car CHRYSLER 300
Year 2008
Address 2221 Highland Park Ave, Fort Dodge, IA 50501-5449
Vin 2C3KA63H08H151748

JANET SPENCER

Name JANET SPENCER
Car FORD MUSTANG
Year 2008
Address 201 RIDGECREST DR, FLORENCE, AL 35634-2402
Vin 1ZVHT80NX85147510

JANET SPENCER

Name JANET SPENCER
Car HYUNDAI SONATA
Year 2008
Address 3901 Rapid Run Dr, Lexington, KY 40515-1878
Vin 5NPET46C88H399518

JANET SPENCER

Name JANET SPENCER
Car HONDA ODYSSEY
Year 2008
Address 92 Emmans Rd, Ledgewood, NJ 07852-9617
Vin 5FNRL38638B417831

JANET SPENCER

Name JANET SPENCER
Car CHEVROLET HHR
Year 2007
Address 744 E Farm Road 26, Pleasant Hope, MO 65725-8190
Vin 3GNDA13D37S617003

JANET SPENCER

Name JANET SPENCER
Car CHEVROLET MALIBU
Year 2008
Address 140 E WATER ST, SAULT SAINTE MARIE, MI 49783-2052
Vin 1G1ZH57B68F163967
Phone 231-947-6869

JANET SPENCER

Name JANET SPENCER
Car CHRYSLER PT CRUISER
Year 2008
Address 232 RAVENWOOD LN, LEXINGTON, OH 44021-9700
Vin 3A8FY58B68T146173

JANET SPENCER

Name JANET SPENCER
Car MERCEDES-BENZ C-CLASS
Year 2008
Address 19124 Seneca Ave, Weston, FL 33332-2495
Vin WDDGF54X48F104975

JANET SPENCER

Name JANET SPENCER
Car CHEVROLET COBALT
Year 2009
Address 5554 Black St Apt 2, Pittsburgh, PA 15206-2816
Vin 1G1AS58H697229981

JANET SPENCER

Name JANET SPENCER
Car JEEP LIBERTY
Year 2009
Address 720 Evans St, Paramus, NJ 07652-2237
Vin 1J8GN28K19W538050

JANET SPENCER

Name JANET SPENCER
Car HYUNDAI SONATA
Year 2009
Address 811 East St Apt C9, Ludlow, MA 01056-3142
Vin 5NPET46C99H552490

JANET SPENCER

Name JANET SPENCER
Car DODGE JOURNEY
Year 2009
Address RR 1 BOX 367, HARTS, WV 25524-9615
Vin 3D4GG57V39T523489
Phone 304-855-4987

JANET SPENCER

Name JANET SPENCER
Car CHRYSLER TOWN AND COUNTRY
Year 2009
Address 205 W SOUTH ST, SAINT MARYS, OH 45885-2524
Vin 2A8HR54189R635682
Phone 419-394-4502

JANET SPENCER

Name JANET SPENCER
Car HYUNDAI SONATA
Year 2009
Address 1094 DRAYTON CT, S PRINCE GEOR, VA 23805-7859
Vin 5NPEU46F49H432376
Phone 804-861-3107

JANET SPENCER

Name JANET SPENCER
Car NISSAN MAXIMA
Year 2009
Address 64849 Beth Dr, Bellaire, OH 43906-9625
Vin 1N4AA51EX9C815607
Phone 740-676-8196

JANET SPENCER

Name JANET SPENCER
Car NISSAN MAXIMA
Year 2009
Address 10 Wyndmere Way, Willow Street, PA 17584-9617
Vin 1N4AA51EX9C816532
Phone 717-464-5541

JANET SPENCER

Name JANET SPENCER
Car CHEVROLET HHR
Year 2009
Address 5557 S Delaware Ct, Tulsa, OK 74105-7447
Vin 3GNCA13B69S561944
Phone 918-607-9399

JANET SPENCER

Name JANET SPENCER
Car FORD FUSION
Year 2010
Address 2525 RIDING CLUB RD, ROCKWALL, TX 75087-9209
Vin 3FAHP0HA6AR156031

Janet Spencer

Name Janet Spencer
Car JEEP WRANGLER UNLIMITED
Year 2008
Address 8910 Bellcove Cir, Colorado Springs, CO 80920-7307
Vin 1J4GA39148L541081
Phone 719-282-1130

JANET SPENCER

Name JANET SPENCER
Car VOLKSWAGEN JETTA
Year 2007
Address 117 Meta St, Chesapeake, VA 23323-5801
Vin 3VWEF71K87M161018

Janet spencer

Name Janet spencer
Domain yogaforall-longmelford.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2013-11-15
Update Date 2013-11-15
Registrar Name WEBFUSION LTD.
Registrant Address Chapelside, chapel green Longmelford Suffolk CO10 9HX
Registrant Country UNITED KINGDOM

JANET SPENCER

Name JANET SPENCER
Domain janetspencer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2004-08-02
Update Date 2013-07-04
Registrar Name ENOM, INC.
Registrant Address 1770 MASSACHUSETTS AVE #615 CAMBRIDGE MA 02140
Registrant Country UNITED STATES

Janet Spencer

Name Janet Spencer
Domain lifetimecashstream.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-14
Update Date 2013-02-14
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 864 Newman Western Australia 6753
Registrant Country AUSTRALIA

Janet Spencer

Name Janet Spencer
Domain mypastfinder.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2009-06-10
Update Date 2013-06-05
Registrar Name DOMAIN.COM, LLC
Registrant Address 41 Roundstone Drive Glenburn ME 04401-1209
Registrant Country UNITED STATES