Janice Anderson

We have found 398 public records related to Janice Anderson in 37 states . Ethnicity of all people found is Swedish. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 79 business registration records connected with Janice Anderson in public records. The businesses are registered in 20 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 13 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 nine different job titles. Most of them are employed as Special Education Bus Driver. These employees work in eight different states. Most of them work in Georgia state. Average wage of employees is $30,495.


Janice A Anderson

Name / Names Janice A Anderson
Age 54
Birth Date 1970
Also Known As Janice L Anderson
Person 30 Rosslyn Ct, Little Silver, NJ 07739
Phone Number 732-747-3961
Possible Relatives







E C Anderson
Previous Address 33 Laurelwood Dr, Little Silver, NJ 07739
641 PO Box, Berlin, NH 03570
2698 Po, Berlin, NH 03570
2698 PO Box, Berlin, NH 03570
Wesleyan, Red Bank, NJ 07701
9 Wesleyan St, Red Bank, NJ 07701
174 Manor Dr #174, Red Bank, NJ 07701
Riverside, Berlin, NH 00000

Janice E Anderson

Name / Names Janice E Anderson
Age 55
Birth Date 1969
Also Known As Janice E Byrer
Person 601 Easy St, Rogers, AR 72756
Phone Number 479-986-0581
Possible Relatives Stacy Clark Dortch







Previous Address 1518 Byers Ave #33, Joplin, MO 64804
601 Easy St #E120, Rogers, AR 72756
601 Easy St #D40, Rogers, AR 72756
601 Easy St #C30, Rogers, AR 72756
601 Easy St #120, Rogers, AR 72756
809 Durham Pl, Bentonville, AR 72712
1011 Texas Ave, Joplin, MO 64801
3367 PO Box, Joplin, MO 64803
620 Porter Ave, Joplin, MO 64801
320 Moffet Ave, Joplin, MO 64801
1001 Reine St, Mena, AR 71953
73 PO Box, Mena, AR 71953

Janice M Anderson

Name / Names Janice M Anderson
Age 58
Birth Date 1966
Person 5721 Byron Ave, Baton Rouge, LA 70805
Phone Number 225-355-8479
Possible Relatives

Previous Address 3353 Roppolo St, Baton Rouge, LA 70805
5248 Hammond St, Baton Rouge, LA 70805
5256 Enterprise St, Baton Rouge, LA 70805
3353 Roppold, Baton Rouge, LA 70805

Janice S Anderson

Name / Names Janice S Anderson
Age 59
Birth Date 1965
Also Known As J Hay
Person 21 Donnell Dr, Sherwood, AR 72120
Phone Number 501-833-0103
Possible Relatives



Danny William Hay



Previous Address 1513 War Eagle Dr, North Little Rock, AR 72116
621 Bethany Rd, North Little Rock, AR 72117
21 Donnell Dr, North Little Rock, AR 72120
4709 Hickory Ave #2, North Little Rock, AR 72116
6643 PO Box, North Little Rock, AR 72124
104 Overland Trl, Jacksonville, AR 72076
606 Witts Dr, North Little Rock, AR 72120
Email [email protected]

Janice Anderson

Name / Names Janice Anderson
Age 60
Birth Date 1964
Person 9900 Grand Oak Dr, Austin, TX 78750
Phone Number 614-444-3591
Previous Address 7241 Walnut, Columbus, OH 43230
400 High St #129, Columbus, OH 43215
7241 Walnut, Columbus, OH 00000

Janice H Anderson

Name / Names Janice H Anderson
Age 60
Birth Date 1964
Also Known As J Anderson
Person 38 Osprey Ln, East Sandwich, MA 02537
Phone Number 508-888-1976
Possible Relatives



Previous Address 29 Almy Ave, Sandwich, MA 02563
38 Osprey Ln, E Sandwich, MA 02537
1690 PO Box, Sagamore Beach, MA 02562
159 Quaker Meeting House Rd #159, East Sandwich, MA 02537
61 Highview Dr, Sandwich, MA 02563
39 Sachem Dr, Sagamore Beach, MA 02562
3 Thumpertown Ln, East Sandwich, MA 02537
20 Southpoint Dr #C, Sandwich, MA 02563
24 Putting Green Cir, East Sandwich, MA 02537
Thumpertown, East Sandwich, MA 02537

Janice M Anderson

Name / Names Janice M Anderson
Age 60
Birth Date 1964
Also Known As Janice Marie Bell
Person 516 8th St, Smackover, AR 71762
Phone Number 870-725-2560
Possible Relatives
L G Goodwin
Jamielatrice Goodwin



Previous Address 408 Martin Luther King Ave, El Dorado, AR 71730
408 Quaker, El Dorado, AR 71730
1012 Magnolia St, Smackover, AR 71762
1021 Louisiana Ave, El Dorado, AR 71730
1304 Louisiana Ave, El Dorado, AR 71730
725 Short Wilson, El Dorado, AR 71730

Janice A Anderson

Name / Names Janice A Anderson
Age 61
Birth Date 1963
Person 740 Park Rd #1133, Hollywood, FL 33021
Phone Number 954-473-9041
Possible Relatives



R Anderson



Previous Address 11700 10th Pl, Ft Lauderdale, FL 33325
11700 10th Pl, Fort Lauderdale, FL 33325
740 Park Rd #11-33, Hollywood, FL 33021
11700 10th Pl, Davie, FL 33325
10420 16th Pl, Davie, FL 33324
390 Racquet Club Rd #101, Weston, FL 33326
10 Place, Fort Lauderdale, FL 33325
10th, Fort Lauderdale, FL 33325
Email [email protected]

Janice M Anderson

Name / Names Janice M Anderson
Age 64
Birth Date 1960
Also Known As Janice Warner
Person 2136 Lobdell Ave #208, Baton Rouge, LA 70806
Phone Number 225-248-1068
Possible Relatives

Anderson Debra Coston
David Tyrone Mcclellon




Previous Address 4349 Denham St #1006, Baton Rouge, LA 70805
510 Ray Suggs Pl, Concord, NC 28027
4343 Saint Gerard Ave, Baton Rouge, LA 70805
1815 Hampton Forrest Dr, Concord, NC 28027
2847 Washington Ave #D, Great Lakes, IL 60088
5948 Matthews St, Baton Rouge, LA 70812
5570 PO Box, Concord, NC 28027
4343 Denham St #207, Baton Rouge, LA 70805
5748 Matthews St, Baton Rouge, LA 70812

Janice Marie Anderson

Name / Names Janice Marie Anderson
Age 65
Birth Date 1959
Also Known As Janice Andersen
Person 77310 Winstock St #591, Maringouin, LA 70757
Phone Number 225-625-2527
Possible Relatives


Previous Address 591 PO Box, Maringouin, LA 70757
11420 Highway 77 #542, Maringouin, LA 70757
2760 RR 1, Maringouin, LA 70757
Winstock, Maringouin, LA 70757
Exline, Maringouin, LA 70757
Email [email protected]

Janice E Anderson

Name / Names Janice E Anderson
Age 65
Birth Date 1959
Person 90 Bjorklund Ave, Worcester, MA 01605
Phone Number 508-856-0151
Possible Relatives
Previous Address 212 Fairmont Ave, Worcester, MA 01604

Janice L Anderson

Name / Names Janice L Anderson
Age 66
Birth Date 1958
Also Known As J Anderson
Person 69 South St, Medford, MA 02155
Phone Number 781-646-5907
Previous Address 35 Winter St #2, Arlington, MA 02474
69 South St, Peabody, MA 01960
16 Whitcomb St, Belmont, MA 02478
136 Nonantum St, Boston, MA 02135
18 Clyde Rd, Watertown, MA 02472
18 Clyde St, Belmont, MA 02478

Janice L Anderson

Name / Names Janice L Anderson
Age 67
Birth Date 1957
Person 34 Trahan Ave, Worcester, MA 01604
Phone Number 508-852-4892
Previous Address 111 Country Club Blvd #708, Worcester, MA 01605
29 Charlton St, Oxford, MA 01540
9100 PO Box, Southborough, MA 01772
126 Southbridge Rd #3, Charlton, MA 01507

Janice T Anderson

Name / Names Janice T Anderson
Age 69
Birth Date 1955
Also Known As Jan Anderson
Person 91 Cromesett Rd, Wareham, MA 02571
Phone Number 508-295-7202
Possible Relatives

Sabina B Anderson
Previous Address 6 Access Rd, East Wareham, MA 02538
6 Access Rd, Wareham, MA 02571
Email [email protected]

Janice Eileen Anderson

Name / Names Janice Eileen Anderson
Age 70
Birth Date 1954
Also Known As Emma J Anderson
Person 1309 Culberhouse St, Jonesboro, AR 72401
Phone Number 870-931-4937
Possible Relatives


R Anderson
Previous Address 902 Oak Ave, Jonesboro, AR 72401
4212 Lynnfield Rd, Jonesboro, AR 72401
235 Culberhouse St, Jonesboro, AR 72401
619 Brookside Dr #6, Little Rock, AR 72205
Email [email protected]

Janice M Anderson

Name / Names Janice M Anderson
Age 71
Birth Date 1953
Person 17 Putnam Ln, Danvers, MA 01923
Phone Number 978-777-0436
Possible Relatives
Previous Address 21 PO Box, Nahant, MA 01908

Janice Steele Anderson

Name / Names Janice Steele Anderson
Age 71
Birth Date 1953
Also Known As Janice I Anderson
Person 1835 8th St, New Orleans, LA 70115
Phone Number 504-895-0119
Possible Relatives






Previous Address 9701 Lake Forest Blvd #119, New Orleans, LA 70127
1416 Tanglewood Dr #C, Westwego, LA 70094
7461 Camberley Dr #C, New Orleans, LA 70128
8813 Oleander St, New Orleans, LA 70118
9810 Lake Forest Blvd #223, New Orleans, LA 70127
9810 Lake Forest Blvd #BLV10, New Orleans, LA 70127
921 050353008168th, New Orleans, LA 70115
Email [email protected]
Associated Business Amina Living, Inc Absolute Home Health Care, Inc

Janice Faye Anderson

Name / Names Janice Faye Anderson
Age 72
Birth Date 1952
Also Known As Janice E Anderson
Person 13085 Kenneth Price Rd, Springdale, AR 72762
Phone Number 479-871-7963
Previous Address 570 PO Box, Springdale, AR 72765
535 PO Box, Lowell, AR 72745
13580 Kenneth Price Rd, Springdale, AR 72762
25388 PO Box, Charlotte, NC 28229
13580 Kenneth Price, Springdale, AR 72762
600 PO Box, Springdale, AR 72765
13580 Kenneth Price, Springdale, AR 72765
Email [email protected]

Janice M Anderson

Name / Names Janice M Anderson
Age 74
Birth Date 1950
Also Known As Janis M Anderson
Person 6 Morse Ave, Wilmington, MA 01887
Phone Number 978-658-3785
Possible Relatives

K M Anderson
Email [email protected]

Janice M Anderson

Name / Names Janice M Anderson
Age 75
Birth Date 1949
Also Known As Janice H Anderson
Person 2022 Wilsons Creek St, San Antonio, TX 78245
Phone Number 210-674-4225
Possible Relatives







Previous Address 2684 Lakeshore Dr, Canyon Lake, TX 78133
2684 Lakeshore Dr, New Braunfels, TX 78133
8916 Datapoint Dr, San Antonio, TX 78229
8916 Dede St, San Antonio, TX 78224

Janice M Anderson

Name / Names Janice M Anderson
Age 77
Birth Date 1947
Person 333 Maravista Ave, Teaticket, MA 02536
Phone Number 508-540-9168
Possible Relatives


Previous Address 5 Limerick Ln, East Falmouth, MA 02536
Limerick, East Falmouth, MA 02536
2401 PO Box, Teaticket, MA 02536

Janice L Anderson

Name / Names Janice L Anderson
Age 82
Birth Date 1942
Also Known As Janis L Anderson
Person 1812 16th St, Saint Cloud, MN 56304
Phone Number 320-252-9543
Possible Relatives







Previous Address 1812 16th St #5, Saint Cloud, MN 56304
1621 Lake Irving Dr, Bemidji, MN 56601
2530 Gary Cir #603, Dunedin, FL 34698
4535 Waville Rd, Bemidji, MN 56601
9 Haig Pl #605, Dunedin, FL 34698
1380 Carlisle Ct, Dunedin, FL 34698
2416 World Parkway Blvd #46, Clearwater, FL 33763
2530 Gary Cir #302, Dunedin, FL 34698
2530 Gary Cir #405, Dunedin, FL 34698
1812 16th St #1, Saint Cloud, MN 56304
1811 16th St, Saint Cloud, MN 56304
1811 16th St #5, Saint Cloud, MN 56304
4530 Waville Rd, Bemidji, MN 56601
1811 6th Ave, Saint Cloud, MN 56303
4 Curtis, St Cloud, MI 00000
1812 Se #5, Saint Cloud, MN 56304
1811 16th St #1, Saint Cloud, MN 56304
573 Wedgewood Dr, Daphne, AL 36526
198 Honeysuckle Dr, Daphne, AL 36526

Janice A Anderson

Name / Names Janice A Anderson
Age 86
Birth Date 1937
Also Known As Jack L Anderson
Person 4550 Ewell Rd, Lakeland, FL 33811
Phone Number 239-267-2853
Possible Relatives

Previous Address 2285 County Road 214 #214, Oxford, FL 34484
17501 Laurel Valley Rd #4, Fort Myers, FL 33912
11884 Bayberry St, West Palm Beach, FL 33410
Associated Business Jack Anderson Construction Co, Inc

Janice A Anderson

Name / Names Janice A Anderson
Age 89
Birth Date 1934
Also Known As Jack L Anderson
Person 13159 49th Ct, Belleview, FL 34420
Phone Number 352-307-3568
Possible Relatives
Previous Address 13110 48th Ter, Belleview, FL 34420
2285 County Road 214 #214, Oxford, FL 34484
17501 Laurel Valley Rd #4, Fort Myers, FL 33912
11884 Bayberry St, West Palm Beach, FL 33410

Janice M Anderson

Name / Names Janice M Anderson
Age N/A
Also Known As J Anderson
Person 1026 Mercer Ave, Roanoke, VA 24017
Phone Number 540-985-4585
Possible Relatives

Ilene Andersontodd

Previous Address 535 Nasa Rd 1 #2071, Webster, TX 77598
2429 Lyndhurst St #B, Roanoke, VA 24012
Bks #320, Jacksonville, FL 32215
535 Nasa #2119, Gretna, LA 70056
281 8th Ave #530, Jacksonville, FL 32250
530 Aimd Work, Jacksonville, FL 32215
2164 Emerson St, Gretna, LA 70056
2164 Emerson St, Terrytown, LA 70056
3401 Condado Ct, Columbia, MO 65203

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 500 Wall Blvd #10113, Gretna, LA 70056
Possible Relatives


Janice Marie Anderson

Name / Names Janice Marie Anderson
Age N/A
Person 2533 Ford St, El Dorado, AR 71730
Previous Address 1330 Willow Ln, El Dorado, AR 71730
1600 Hillsboro St, El Dorado, AR 71730

Janice M Anderson

Name / Names Janice M Anderson
Age N/A
Person 5310 LUPIN PL, ANCHORAGE, AK 99507
Phone Number 907-562-0078

Janice L Anderson

Name / Names Janice L Anderson
Age N/A
Person 2347 E 86TH CT, ANCHORAGE, AK 99507
Phone Number 907-344-3580

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 7493 COUNTY ROAD 26, HOPE HULL, AL 36043

Janice M Anderson

Name / Names Janice M Anderson
Age N/A
Person 437 W HILLS CT, BESSEMER, AL 35022

Janice R Anderson

Name / Names Janice R Anderson
Age N/A
Person PO BOX 638, GURLEY, AL 35748

Janice H Anderson

Name / Names Janice H Anderson
Age N/A
Person 732 JONES CHAPEL LOOP, SPRINGVILLE, AL 35146

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person PO BOX 961, GORDO, AL 35466

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person PO BOX 84712, FAIRBANKS, AK 99708

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 2601 79th Ave #307, Davie, FL 33328

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 3 Thumpertown Ln, East Sandwich, MA 02537

Janice G Anderson

Name / Names Janice G Anderson
Age N/A
Person 9065 E GARY RD, SCOTTSDALE, AZ 85260
Phone Number 480-391-0531

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 44897 W JUAN ST, MARICOPA, AZ 85239
Phone Number 520-568-4429

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 16150 EDGAR FARM RD, OPP, AL 36467
Phone Number 334-493-6518

Janice I Anderson

Name / Names Janice I Anderson
Age N/A
Person 8421 FOX LAIR CIR, ANCHORAGE, AK 99507
Phone Number 907-334-3915

Janice R Anderson

Name / Names Janice R Anderson
Age N/A
Person 7 SOTHEBY PL, GURLEY, AL 35748
Phone Number 256-776-4116

Janice L Anderson

Name / Names Janice L Anderson
Age N/A
Person 7726 THEODORE DAWES RD, LOT C THEODORE, AL 36582
Phone Number 251-653-7083

Janice A Anderson

Name / Names Janice A Anderson
Age N/A
Person 712 E LAUREL ST, ATMORE, AL 36502
Phone Number 251-368-3563

Janice B Anderson

Name / Names Janice B Anderson
Age N/A
Person 1421 DELTON PL, BIRMINGHAM, AL 35228
Phone Number 205-428-4349

Janice L Anderson

Name / Names Janice L Anderson
Age N/A
Person 29216 SUNSET RD, ANDALUSIA, AL 36421
Phone Number 334-493-3233

Janice M Anderson

Name / Names Janice M Anderson
Age N/A
Person 2203 LISA AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-381-6824

Janice M Anderson

Name / Names Janice M Anderson
Age N/A
Person 4914 COUNTY ROAD 66, SECTION, AL 35771
Phone Number 256-228-3634

Janice L Anderson

Name / Names Janice L Anderson
Age N/A
Person 5181 AIRPORT RD, MILLBROOK, AL 36054
Phone Number 334-285-4999

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 241 HILLS CHAPEL RD, HAZEL GREEN, AL 35750
Phone Number 256-828-2552

Janice W Anderson

Name / Names Janice W Anderson
Age N/A
Person 6685 HIGHWAY 20, FLORENCE, AL 35633
Phone Number 256-767-4163

Janice C Anderson

Name / Names Janice C Anderson
Age N/A
Person PO BOX 24, AXIS, AL 36505
Phone Number 251-675-7922

Janice R Anderson

Name / Names Janice R Anderson
Age N/A
Person 1713 FORMOSA CT, DEATSVILLE, AL 36022
Phone Number 334-361-6495

Janice Anderson

Name / Names Janice Anderson
Age N/A
Person 472 SUSSEX DR SW, HUNTSVILLE, AL 35824
Phone Number 256-464-3780

Janice R Anderson

Name / Names Janice R Anderson
Age N/A
Person 6901 HILLCREST CT, BIRMINGHAM, AL 35212

Janice Anderson

Business Name Western Rvers Girl Scuts Cncil
Person Name Janice Anderson
Position company contact
State OR
Address 2292 Oakmont Way Eugene OR 97401-5519
Industry Membership Organizations (Organizations)
SIC Code 8641
SIC Description Civic And Social Associations
Phone Number 541-485-5911

Janice Anderson

Business Name University Village Townhomes
Person Name Janice Anderson
Position company contact
State MN
Address 1812 16th St SE # 5 St Cloud MN 56304-2369
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 320-252-2633
Number Of Employees 10
Annual Revenue 1615680

JANICE ANDERSON

Business Name UNITY CLUB, INC.
Person Name JANICE ANDERSON
Position Treasurer
State NV
Address 3737 COLONIAL DRIVE 3737 COLONIAL DRIVE, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Active
Corporation Number C3719-1986
Creation Date 1986-05-30
Type Domestic Non-Profit Corporation

JANICE ANDERSON

Business Name TURLOCK YOUTH PERFORMING ARTS PRODUCTION COMP
Person Name JANICE ANDERSON
Position registered agent
Corporation Status Suspended
Agent JANICE ANDERSON 3212 BARRY CT, CERES, CA 95307
Care Of JANICE ANDERSON 3212 BARRY CT, CERES, CA 95307
CEO JANICE ANDERSON3212 BARRY CT, CERES, CA 95307
Incorporation Date 2005-05-23
Corporation Classification Public Benefit

JANICE ANDERSON

Business Name TURLOCK YOUTH PERFORMING ARTS PRODUCTION COMP
Person Name JANICE ANDERSON
Position CEO
Corporation Status Suspended
Agent 3212 BARRY CT, CERES, CA 95307
Care Of JANICE ANDERSON 3212 BARRY CT, CERES, CA 95307
CEO JANICE ANDERSON 3212 BARRY CT, CERES, CA 95307
Incorporation Date 2005-05-23
Corporation Classification Public Benefit

Janice Anderson

Business Name TRY US Resources
Person Name Janice Anderson
Position company contact
State MN
Address 2105 Central Ave N.E., Minneapolis, MN 55418
SIC Code 581208
Phone Number
Email [email protected]

Janice Anderson

Business Name Special Olympics Nebraska Area
Person Name Janice Anderson
Position company contact
State NE
Address 207 W 17th St South Sioux City NE 68776-2238
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec
Phone Number 402-494-9119
Number Of Employees 1
Annual Revenue 139200

JANICE ANDERSON

Business Name SNV MANAGEMENT, LLC
Person Name JANICE ANDERSON
Position Manager
State NV
Address P O BOX 42696 P O BOX 42696, LAS VEGAS, NV 89116
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0384262011-0
Creation Date 2011-07-07
Type Domestic Limited-Liability Company

JANICE ANDERSON

Business Name SHANGRIPAW, INC
Person Name JANICE ANDERSON
Position Director
State NV
Address PO BOX 27740 PO BOX 27740, LAS VEGAS, NV 89126
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Default
Corporation Number E0018172007-0
Creation Date 2007-01-08
Type Domestic Corporation

JANICE ANDERSON

Business Name SHANGRIPAW, INC
Person Name JANICE ANDERSON
Position registered agent
Corporation Status Forfeited
Agent JANICE ANDERSON 4450 CALIFORNIA AVE K428, BAKERSFILED, CA 93309
Care Of 101 CONVENTION CENTER DR STE 700, LAS VEGAS, NV 89109
CEO KRYSTAL PESCATORE243 DAHLGREN PLACE, BROOKLYN, NY 11228
Incorporation Date 2007-07-20

Janice Anderson

Business Name Point B Solutions Group, Llp
Person Name Janice Anderson
Position company contact
State WA
Address 1420 5th Ave # 2200, Seattle, WA 98101
Phone Number
Email [email protected]
Title Managing Director

Janice Anderson

Business Name Point B Solutions Group Llp
Person Name Janice Anderson
Position company contact
State WA
Address 1420 5th Ave Ste 2200, Seattle, WA 98101
SIC Code 8748
Phone Number
Email [email protected]
Title Managing Director

Janice Anderson

Business Name Pearls Of Yesteryear
Person Name Janice Anderson
Position company contact
State CO
Address 6400 W 48th Ave Wheat Ridge CO 80033-3666
Industry Miscellaneous Retail (Stores)
SIC Code 5932
SIC Description Used Merchandise Stores
Phone Number 303-421-5472
Number Of Employees 1
Annual Revenue 30720

Janice Anderson

Business Name North Country Trnstnl Livng Sv
Person Name Janice Anderson
Position company contact
State NY
Address 137 E Main St Gouverneur NY 13642-1427
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services

Janice Anderson

Business Name North Cntry Trans Living Svcs
Person Name Janice Anderson
Position company contact
State NY
Address 482 City Center Dr Watertown NY 13601-2365
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 315-782-1777

Janice Anderson

Business Name North Cntry Trans Living Svcs
Person Name Janice Anderson
Position company contact
State NY
Address 305 James St Clayton NY 13624-1011
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 315-686-3243

Janice A Anderson

Business Name Mark A Anderson Transport, Inc.
Person Name Janice A Anderson
Position registered agent
State GA
Address 1045 Alabama Road, Meansville, GA 30256
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2014-05-30
Entity Status Active/Compliance
Type CFO

JANICE P ANDERSON

Business Name MOSAIX, INC.
Person Name JANICE P ANDERSON
Position President
State NJ
Address 211 MOUNT AIRY ROAD 211 MOUNT AIRY ROAD, BASKING RIDGE, NJ 079202332
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Merge Dissolved
Corporation Number C13994-1995
Creation Date 1995-08-16
Type Foreign Corporation

Janice Anderson

Business Name MGH Beacon Hill Senior Hlth
Person Name Janice Anderson
Position company contact
State MA
Address 100 Charles River Plz Boston MA 02114-2712
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 617-726-4600
Number Of Employees 10
Annual Revenue 2488800

JANICE H ANDERSON

Business Name MASTER BUILT, LLC
Person Name JANICE H ANDERSON
Position Manager
State NV
Address P O BOX 42696 P O BOX 42696, LAS VEGAS, NV 89116
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Dissolved
Corporation Number E0384232011-7
Creation Date 2011-07-07
Type Domestic Limited-Liability Company

Janice Regina Anderson

Business Name LET IT RAIN CONSTRUCTION, INC.
Person Name Janice Regina Anderson
Position registered agent
State GA
Address 3620 Chartwell Blvd, Suwanee, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2007-07-19
Entity Status Active/Compliance
Type Secretary

Janice Anderson

Business Name Janice K Anderson
Person Name Janice Anderson
Position company contact
State MD
Address 5111 Hampden Ln Bethesda MD 20814-2355
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 301-654-9731

Janice Anderson

Business Name Janice Anderson Dr
Person Name Janice Anderson
Position company contact
State MN
Address 2200 27th Ave S Minneapolis MN 55406-1305
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 612-729-8764

Janice Anderson

Business Name Janice Anderson DC
Person Name Janice Anderson
Position company contact
State MN
Address 2200 27th Ave S Minneapolis MN 55406-1305
Industry Health Services (Services)
SIC Code 8041
SIC Description Offices And Clinics Of Chiropractors
Phone Number 612-729-8764
Number Of Employees 3
Annual Revenue 273420

Janice Anderson

Business Name Janice Anderson
Person Name Janice Anderson
Position company contact
State NY
Address PO Box 114 Warwick NY 10990-0114
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number
Number Of Employees 2
Annual Revenue 74100
Fax Number 845-987-7500

Janice Anderson

Business Name JBA Designs
Person Name Janice Anderson
Position company contact
State MI
Address 22032 Sunflower Rd Novi MI 48375-5356
Industry Miscellaneous Retail (Stores)
SIC Code 5945
SIC Description Hobby, Toy, And Game Shops
Phone Number 248-344-1451

JANICE A ANDERSON

Business Name J & J ANDERSON INVESTMENTS, INC.
Person Name JANICE A ANDERSON
Position President
State NE
Address 4019 PALAMINO RD 4 4019 PALAMINO RD 4, KEARNEY, NE 68847
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C17148-1996
Creation Date 1996-08-13
Type Domestic Corporation

Janice Anderson

Business Name Inspiring Arts & Gifts
Person Name Janice Anderson
Position company contact
State FL
Address 3941 Elmcrest Dr Pensacola FL 32504-6742
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 850-478-1677

Janice Anderson

Business Name Hagerstown Package
Person Name Janice Anderson
Position company contact
State IN
Address 51 N Perry St Hagerstown IN 47346-1222
Industry Miscellaneous Retail (Stores)
SIC Code 5921
SIC Description Liquor Stores
Phone Number 765-489-5116
Number Of Employees 3
Annual Revenue 664440

JANICE ANDERSON

Business Name HOLY TEMPLE PENTECOSTAL CHURCH, INC.
Person Name JANICE ANDERSON
Position registered agent
State GA
Address ROUTE 3, GLENNVILLE, GA 30427
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-11-05
Entity Status Active/Compliance
Type CFO

JANICE ANDERSON

Business Name GREEN DESERT LEASING, LLC
Person Name JANICE ANDERSON
Position Manager
State NV
Address P O BOX 42696 P O BOX 42696, LAS VEGAS, NV 89116
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0384242011-8
Creation Date 2011-07-07
Type Domestic Limited-Liability Company

JANICE ANDERSON

Business Name GEORGIA ULTRARUNNING AND TRAILRUNNING SOCIETY
Person Name JANICE ANDERSON
Position registered agent
State GA
Address 668 N ST MARYS LN, MARIETTA, GA 30064
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2010-10-28
Entity Status Active/Compliance
Type CEO

JANICE L ANDERSON

Business Name G & A PROPERTIES, INC.
Person Name JANICE L ANDERSON
Position registered agent
State GA
Address 1032 MILL CREEK MANOR, ATLANTA, GA 30319
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-12-23
Entity Status Active/Compliance
Type CFO

Janice Anderson

Business Name Francis Francis USA Inc
Person Name Janice Anderson
Position company contact
State NY
Address RURAL ROUTE 2 BOX 133 Garrison NY 10524
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5046
SIC Description Commercial Equipment, Nec
Phone Number
Fax Number 845-424-3016

Janice Anderson

Business Name Footnotes
Person Name Janice Anderson
Position company contact
State OR
Address 22085 Chelan Loop West Linn OR 97068-8209
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 503-657-9119

JANICE R ANDERSON

Business Name FRONTIERS III, INC.
Person Name JANICE R ANDERSON
Position registered agent
State GA
Address 485 DENTON RD, CEDARTOWN, GA 30125
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1970-07-17
End Date 2001-01-15
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Anderson

Business Name Elite Designs
Person Name Janice Anderson
Position company contact
State NM
Address 1300 El Paseo Rd # 8 Las Cruces NM 88001-6024
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 505-647-3001
Number Of Employees 10
Annual Revenue 396550

JANICE P ANDERSON

Business Name ESNA TECHNOLOGIES CORP.
Person Name JANICE P ANDERSON
Position Director
State NV
Address 871 CORONADO CENTER DRIVE 871 CORONADO CENTER DRIVE, HENDERSON, NV 89052
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Default
Corporation Number E0529372010-7
Creation Date 2010-11-02
Type Foreign Corporation

JANICE L ANDERSON

Business Name ENTITY PLANNERS, INC.
Person Name JANICE L ANDERSON
Position Treasurer
State WA
Address 14900 INTERBURN AVE S 14900 INTERBURN AVE S, SEATTLE, WA 981684664
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16526-1994
Creation Date 1994-10-21
Type Domestic Corporation

JANICE L ANDERSON

Business Name ENTITY PLANNERS, INC.
Person Name JANICE L ANDERSON
Position Secretary
State WA
Address 14900 INTERBURN AVE S 14900 INTERBURN AVE S, SEATTLE, WA 981684664
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C16526-1994
Creation Date 1994-10-21
Type Domestic Corporation

Janice Anderson

Business Name Crescent Bayou Ctr
Person Name Janice Anderson
Position company contact
State LA
Address 62005 Bayou Rd Plaquemine LA 70764-6039
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-659-2000
Number Of Employees 12
Fax Number 225-685-5213

JANICE ANDERSON

Business Name CREATE WELLTH ENTERPRISE
Person Name JANICE ANDERSON
Position President
State NV
Address 2373 MOORPARK WAY 2373 MOORPARK WAY, HENDERSON, NV 89014-3140
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0298552009-6
Creation Date 2009-06-03
Type Domestic Corporation

JANICE ANDERSON

Business Name CREATE WELLTH ENTERPRISE
Person Name JANICE ANDERSON
Position Treasurer
State NV
Address 2373 MOORPARK WAY 2373 MOORPARK WAY, HENDERSON, NV 89014-3140
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0298552009-6
Creation Date 2009-06-03
Type Domestic Corporation

JANICE ANDERSON

Business Name CREATE WELLTH ENTERPRISE
Person Name JANICE ANDERSON
Position Secretary
State NV
Address 2373 MOORPARK WAY 2373 MOORPARK WAY, HENDERSON, NV 89014-3140
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Active
Corporation Number E0298552009-6
Creation Date 2009-06-03
Type Domestic Corporation

Janice Anderson

Business Name Burton Anderson & Sons
Person Name Janice Anderson
Position company contact
State OH
Address 1239 Williams Rd Piketon OH 45661-9796
Industry Wholesale Trade - Durable Goods (Products)
SIC Code 5084
SIC Description Industrial Machinery And Equipment
Phone Number 740-493-3654
Annual Revenue 565760

Janice J. Anderson

Business Name Bogator, Inc.
Person Name Janice J. Anderson
Position registered agent
State GA
Address 375 Strathy Hall Drive, Savannah, GA 31324
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2013-05-21
Entity Status Active/Compliance
Type Secretary

Janice Anderson

Business Name Blue Hill Township
Person Name Janice Anderson
Position company contact
State MN
Address 32392 192nd St Princeton MN 55371-8409
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9111
SIC Description Executive Offices
Phone Number 763-662-2018

Janice Anderson

Business Name Beauty Walk Of Market Square
Person Name Janice Anderson
Position company contact
State IN
Address 2200 Elmwood Ave Lafayette IN 47904-2347
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 765-447-2838
Number Of Employees 5
Annual Revenue 185250

JANICE ANDERSON

Business Name BRAINY BOOKS PUBLISHING HOUSE, INC.
Person Name JANICE ANDERSON
Position registered agent
Corporation Status Dissolved
Agent JANICE ANDERSON 3467 BALDWIN WAY, SANTA ROSA, CA 95403
Care Of 3467 BALDWIN WAY, SANTA ROSA, CA 95403
CEO CHAD ANDERSON3467 BALDWIN WAY, SANTA ROSA, CA 95403
Incorporation Date 2011-01-01

Janice Anderson

Business Name Andy's Welding & Ornamental
Person Name Janice Anderson
Position company contact
State OH
Address 1990 Woodville Pike Goshen OH 45122-9469
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 513-625-4766
Annual Revenue 161280

Janice Anderson

Business Name Anderson's Office Svc
Person Name Janice Anderson
Position company contact
State MD
Address 6602 Vincent Ln Baltimore MD 21215-2226
Industry Business Services (Services)
SIC Code 7338
SIC Description Secretarial And Court Reporting
Phone Number 410-318-6535
Number Of Employees 1
Annual Revenue 75660
Website www.aossupport.com

Janice Anderson

Business Name Anderson Mountain Service
Person Name Janice Anderson
Position company contact
State NC
Address 184 N Water St Ste 13 Boone NC 28607-3556
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 828-262-0043

Janice Anderson

Business Name Anderson Mountain Rentals
Person Name Janice Anderson
Position company contact
State NC
Address 184 N Water St # 13 Boone NC 28607-3556
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 828-262-0043
Email [email protected]
Number Of Employees 2
Annual Revenue 265320
Fax Number 828-262-0067
Website www.andersonmtnrentals.com

Janice Anderson

Business Name Anderson Mountain Rentals
Person Name Janice Anderson
Position company contact
State NC
Address 184 N Water St Ste 13, Boone, NC 28607-3556
Phone Number
Email [email protected]
Title Owner

Janice Anderson

Business Name Anderson Jewelers
Person Name Janice Anderson
Position company contact
State GA
Address 242 Eisenhower Dr Savannah GA 31406-2506
Industry Miscellaneous Repair Services (Services)
SIC Code 7631
SIC Description Watch, Clock, And Jewelry Repair
Phone Number 912-355-8515
Fax Number 912-355-3836

Janice Anderson

Business Name Anderson & Associates
Person Name Janice Anderson
Position company contact
State TX
Address 3306 Paintrock Dr Killeen TX 76549-3329
Industry Personal Services (Services)
SIC Code 7291
SIC Description Tax Return Preparation Services
Phone Number 254-634-5988

Janice Anderson

Business Name All Credit Finance
Person Name Janice Anderson
Position company contact
State PA
Address 10250 Constellation Boulevard, Millersburg, PA 17061
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Janice Anderson

Business Name Access Sciences Corporation
Person Name Janice Anderson
Position company contact
State TX
Address 4710 Bellaire Blvd # 140 Bellaire TX 77401-4526
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 713-664-4357

JANICE J. ANDERSON

Business Name ANDERSON JEWELERS, INC.
Person Name JANICE J. ANDERSON
Position registered agent
State GA
Address 242 EISENHOWER DRIVE, SAVANNAH, GA 31406
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1994-11-18
Entity Status Active/Compliance
Type CEO

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800098960
Position SECRETARY
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 7910206
Position DIRECTOR
State TX
Address 12303 CUTTEN RD, HOUSTON TX 77066

JANICE C ANDERSON

Person Name JANICE C ANDERSON
Filing Number 801521481
Position MANAGER
State TX
Address 1900 WEST LOOP SOUTH, STE 250, HOUSTON TX 77027

JANICE C ANDERSON

Person Name JANICE C ANDERSON
Filing Number 801437769
Position MANAGER
State TX
Address 1900 WEST LOOP SOUTH, STE. 250, HOUSTON TX 77027

JANICE ANDERSON

Person Name JANICE ANDERSON
Filing Number 801238102
Position DIRECTOR
State TX
Address 209 N. ERATH ST., STEPHENVILLE TX 76401

JANICE ANDERSON

Person Name JANICE ANDERSON
Filing Number 801238102
Position OWNER
State TX
Address 209 N. ERATH ST., STEPHENVILLE TX 76401

JANICE ANDERSON

Person Name JANICE ANDERSON
Filing Number 801238102
Position OFFICER
State TX
Address 209 N. ERATH ST., STEPHENVILLE TX 76401

JANICE E ANDERSON

Person Name JANICE E ANDERSON
Filing Number 800326341
Position MANAGER
State TX
Address 3048 BARTON HILL DR, BULVERDE TX 78163

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800306872
Position MEMBER
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601 4113

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 7910206
Position VICE PRESIDENT
State TX
Address 12303 CUTTEN RD, HOUSTON TX 77066

Janice S. Anderson

Person Name Janice S. Anderson
Filing Number 800143155
Position Director
State TX
Address 27410 Dobbin Huffsmith Rd., Magnolia TX 77354

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800098960
Position TREASURER
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800077365
Position TREASURER
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601 4113

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800077365
Position SECRETARY
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601 4113

Janice C Anderson

Person Name Janice C Anderson
Filing Number 145116501
Position Director
State TX
Address 1900 West Loop South, Suite 1450, Houston TX 77027

JANICE C ANDERSON

Person Name JANICE C ANDERSON
Filing Number 100515500
Position TREASURER
State TX
Address 1900 W LOOP SOUTH, STE 250, HOUSTON TX 77027

JANICE C ANDERSON

Person Name JANICE C ANDERSON
Filing Number 100515500
Position DIRECTOR
State TX
Address 1900 W LOOP SOUTH, STE 250, HOUSTON TX 77027

JANICE C ANDERSON

Person Name JANICE C ANDERSON
Filing Number 100515500
Position CHIEF EXECUTIVE OFFICER
State TX
Address 1900 W LOOP SOUTH, STE 250, HOUSTON TX 77027

JANICE L ANDERSON

Person Name JANICE L ANDERSON
Filing Number 800098960
Position DIRECTOR
State TX
Address 1908 HUGHEY DR., LONGVIEW TX 75601

JANICE ANDERSON

Person Name JANICE ANDERSON
Filing Number 800463410
Position MANAGER
State TX
Address 3048 BARTON HILL DRIVE, BULVERDE TX 78163

Anderson Janice K

State KS
Calendar Year 2016
Employer El Dorado Correctional Fclty
Job Title Corrections Officer I (b)
Name Anderson Janice K
Annual Wage $35,022

Anderson Janice

State GA
Calendar Year 2015
Employer First District R.e.s.a.
Job Title Psych-ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $1,434

Anderson Janice A

State GA
Calendar Year 2015
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $3,286

Anderson Janice

State GA
Calendar Year 2014
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $14,015

Anderson Janice

State GA
Calendar Year 2014
Employer First District R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $15,047

Anderson Janice A

State GA
Calendar Year 2014
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $10,940

Anderson Janice

State GA
Calendar Year 2013
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $13,886

Anderson Janice

State GA
Calendar Year 2013
Employer First District R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $15,123

Anderson Janice A

State GA
Calendar Year 2013
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $10,756

Anderson Janice

State GA
Calendar Year 2012
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $13,507

Anderson Janice

State GA
Calendar Year 2012
Employer First District R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $14,709

Anderson Janice A

State GA
Calendar Year 2012
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $10,912

Anderson Janice

State GA
Calendar Year 2011
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $12,987

Anderson Janice

State GA
Calendar Year 2011
Employer First District R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $14,873

Anderson Janice

State GA
Calendar Year 2015
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $14,185

Anderson Janice A

State GA
Calendar Year 2011
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $11,267

Anderson Janice

State GA
Calendar Year 2010
Employer First District R.E.S.A.
Job Title Psych-Ed Parapro/teacher Aide
Name Anderson Janice
Annual Wage $15,298

Anderson Janice A

State GA
Calendar Year 2010
Employer Camden County Board Of Education
Job Title Bus Driver
Name Anderson Janice A
Annual Wage $11,276

Anderson Janice H

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Anderson Janice H
Annual Wage $66,511

Anderson Janice

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Anderson Janice
Annual Wage $50,200

Anderson Janice R

State FL
Calendar Year 2017
Employer Cape Coral Charter School Authority
Name Anderson Janice R
Annual Wage $49,306

Anderson Janice

State FL
Calendar Year 2017
Employer Brevard Co Clerk Of Circuit Ct
Name Anderson Janice
Annual Wage $29,226

Anderson Janice H

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Anderson Janice H
Annual Wage $65,301

Anderson Janice R

State FL
Calendar Year 2016
Employer Lee Co School Board
Name Anderson Janice R
Annual Wage $48,041

Anderson Janice

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Anderson Janice
Annual Wage $50,000

Anderson Janice

State FL
Calendar Year 2016
Employer Brevard Co Clerk Of Circuit Ct
Name Anderson Janice
Annual Wage $27,614

Anderson Janice H

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Anderson Janice H
Annual Wage $63,200

Anderson Janice

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Anderson Janice
Annual Wage $56,221

Anderson Janice

State GA
Calendar Year 2010
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $13,312

Anderson Janice

State FL
Calendar Year 2015
Employer Brevard Co Clerk Of Circuit Ct
Name Anderson Janice
Annual Wage $27,672

Anderson Janice

State GA
Calendar Year 2016
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $14,917

Anderson Janice

State GA
Calendar Year 2017
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $15,988

Anderson Janice K

State KS
Calendar Year 2015
Employer El Dorado Correctional Fclty
Job Title Corrections Officer I (b)
Name Anderson Janice K
Annual Wage $36,249

Anderson Janice

State IA
Calendar Year 2018
Employer School District Of East Marshall
Name Anderson Janice
Annual Wage $42,475

Anderson Janice L

State IA
Calendar Year 2018
Employer School District Of Davenport
Name Anderson Janice L
Annual Wage $6,128

Anderson Janice

State IA
Calendar Year 2017
Employer School District of East Marshall
Name Anderson Janice
Annual Wage $42,072

Anderson Janice L

State IA
Calendar Year 2017
Employer School District of Davenport
Name Anderson Janice L
Annual Wage $6,386

Anderson Janice A

State IA
Calendar Year 2017
Employer School District of Cedar Rapids
Name Anderson Janice A
Annual Wage $82,757

Anderson Janice L

State IA
Calendar Year 2017
Employer School District of Bettendorf
Name Anderson Janice L
Annual Wage $3,300

Anderson Janice

State IA
Calendar Year 2016
Employer School District Of East Marshall
Name Anderson Janice
Annual Wage $40,859

Anderson Janice A

State IA
Calendar Year 2016
Employer School District Of Cedar Rapids
Name Anderson Janice A
Annual Wage $72,771

Anderson Janice L

State IA
Calendar Year 2016
Employer School District Of Bettendorf
Name Anderson Janice L
Annual Wage $3,300

Anderson Janice N

State IN
Calendar Year 2018
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Board Members
Name Anderson Janice N
Annual Wage $2,750

Anderson Janice N

State IN
Calendar Year 2017
Employer New Albany-Floyd County Consolidated Schools (Floyd)
Job Title Board Members
Name Anderson Janice N
Annual Wage $2,900

Anderson Janice C

State GA
Calendar Year 2016
Employer Putnam County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janice C
Annual Wage $53,785

Anderson Janice N

State IN
Calendar Year 2016
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Board Members
Name Anderson Janice N
Annual Wage $2,600

Anderson Janice L

State IL
Calendar Year 2018
Employer Monmouth Roseville Cusd #238
Name Anderson Janice L
Annual Wage $16,579

Anderson Janice L

State IL
Calendar Year 2017
Employer Monmouth Roseville Cusd #238
Name Anderson Janice L
Annual Wage $16,250

Anderson Janice L

State IL
Calendar Year 2016
Employer Monmouth Roseville Cusd #238
Name Anderson Janice L
Annual Wage $17,081

Anderson Janice L

State IL
Calendar Year 2015
Employer Monmouth Roseville Cusd #238
Name Anderson Janice L
Annual Wage $15,789

Anderson Janice C

State ID
Calendar Year 2018
Employer University Of Idaho
Job Title Regular Faculty
Name Anderson Janice C
Annual Wage $111,987

Anderson Janice C

State ID
Calendar Year 2017
Employer University Of Idaho
Job Title Regular Faculty
Name Anderson Janice C
Annual Wage $76,003

Anderson Janice C

State ID
Calendar Year 2016
Employer University Of Idaho
Job Title Regular Faculty
Name Anderson Janice C
Annual Wage $76,003

Anderson Janice C

State ID
Calendar Year 2015
Employer University Of Idaho
Job Title Regular Faculty
Name Anderson Janice C
Annual Wage $77,355

Anderson Janice M

State ID
Calendar Year 2015
Employer Idaho State University
Job Title Manager
Name Anderson Janice M
Annual Wage $72,821

Anderson Janice C

State GA
Calendar Year 2018
Employer Putnam County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janice C
Annual Wage $54,623

Anderson Janice

State GA
Calendar Year 2018
Employer Liberty County Board Of Education
Job Title Special Education Bus Driver
Name Anderson Janice
Annual Wage $18,713

Anderson Janice C

State GA
Calendar Year 2017
Employer Putnam County Board Of Education
Job Title Grade 3 Teacher
Name Anderson Janice C
Annual Wage $55,294

Anderson Janice N

State IN
Calendar Year 2015
Employer New Albany-floyd County Consolidated Schools (floyd)
Job Title Board Members
Name Anderson Janice N
Annual Wage $2,750

Anderson Janice

State CO
Calendar Year 2017
Employer School District of St. Vrain Valley RE 1J
Name Anderson Janice
Annual Wage $4,036

Janice Anderson

Name Janice Anderson
Address 507 E Cedar St Franklin KY 42134 -1229
Mobile Phone 270-621-5003
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed High School
Language English

Janice Anderson

Name Janice Anderson
Address 131 Crediford Rd Wells ME 04090 -6830
Phone Number 207-216-4862
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $30,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice M Anderson

Name Janice M Anderson
Address 5 Szady Dr Vassalboro ME 04989 -3953
Phone Number 207-395-4935
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Janice M Anderson

Name Janice M Anderson
Address 10 Soule St Apt 305 South Portland ME 04106-3637 -6328
Phone Number 207-799-6082
Gender Female
Date Of Birth 1950-10-03
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice Anderson

Name Janice Anderson
Address 53 Highland Ave Fort Kent ME 04743 -1429
Phone Number 207-834-5096
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Janice Anderson

Name Janice Anderson
Address 368 Eastern Ave Brewer ME 04412-9700 -9704
Phone Number 207-989-4583
Gender Female
Date Of Birth 1942-04-06
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $55,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Janice A Anderson

Name Janice A Anderson
Address 5565 E 300 N Craigville IN 46731 -9747
Phone Number 260-565-3637
Gender Female
Date Of Birth 1942-04-12
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Janice E Anderson

Name Janice E Anderson
Address 9113 Kinzer St Lanham MD 20706 -4139
Phone Number 301-577-3747
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice B Anderson

Name Janice B Anderson
Address 4120 Martin St Brighton CO 80603 -6141
Phone Number 303-857-2062
Gender Female
Date Of Birth 1955-10-17
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed High School
Language English

Janice D Anderson

Name Janice D Anderson
Address 617 Sw 4th St Galva IL 61434 -1668
Phone Number 309-338-2567
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janice L Anderson

Name Janice L Anderson
Address 1789 State Route 82 Altona IL 61414 -9525
Phone Number 309-927-3822
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janice D Anderson

Name Janice D Anderson
Address 9905 Prairie Dr Louisville KY 40272 -2854
Phone Number 502-937-9328
Gender Female
Date Of Birth 1940-06-28
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice H Anderson

Name Janice H Anderson
Address 7522 N 13th Ave Phoenix AZ 85021 -8010
Phone Number 602-944-1749
Email [email protected]
Gender Female
Date Of Birth 1946-01-01
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 101
Education Completed College
Language English

Janice L Anderson

Name Janice L Anderson
Address 498 S Magnolia Ct Bloomington IN 47403 -8952
Phone Number 812-825-8030
Gender Female
Date Of Birth 1958-08-05
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janice B Anderson

Name Janice B Anderson
Address 1422 North Ave Rockford IL 61103 -6153
Phone Number 815-975-7010
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janice Anderson

Name Janice Anderson
Address 211 W Fifth St Lexington KY 40508-1597 APT 7-1464
Phone Number 859-368-0319
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 101
Education Completed High School
Language English

Janice Anderson

Name Janice Anderson
Address 716 Vienna Rd Winchester KY 40391 -8397
Phone Number 859-744-7023
Gender Female
Date Of Birth 1949-05-25
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice P Anderson

Name Janice P Anderson
Address 3071 Sunrise Lakes Dr E Fort Lauderdale FL 33322 APT 204-1751
Phone Number 954-578-4401
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $0
Estimated Net Worth $1
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janice E Anderson

Name Janice E Anderson
Address 383 1/2 Ridge View Dr Grand Junction CO 81507-6205 -6205
Phone Number 970-255-8414
Gender Female
Date Of Birth 1942-09-01
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janice A Anderson

Name Janice A Anderson
Address 612 Williamsburg Dr Caro MI 48723 -1338
Phone Number 989-673-2726
Email [email protected]
Gender Female
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice A Anderson

Name Janice A Anderson
Address 4110 N Water Rd Sanford MI 48657-9597 -9597
Phone Number 989-689-3716
Gender Female
Date Of Birth 1948-07-19
Ethnicity Swedish
Ethnic Group Scandinavian
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed College
Language English

ANDERSON, JANICE MRS

Name ANDERSON, JANICE MRS
Amount 2100.00
To Howard P (Buck) Mckeon (R)
Year 2006
Transaction Type 15
Filing ID 26930448784
Application Date 2006-09-22
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 2000.00
To Richard A Gephardt (D)
Year 2004
Transaction Type 15
Filing ID 23991412189
Application Date 2003-06-03
Contributor Occupation Homemaker
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Gephardt for President
Seat federal:president
Address 800 N Central Ave MONETT MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 1500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930534290
Application Date 2007-11-30
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2304 Killarney Way BELLEVUE WA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 1000.00
To HOLDEN, BOB
Year 2004
Application Date 2003-03-31
Contributor Employer OAKVIEW STATE SCHOOL
Recipient Party D
Recipient State MO
Seat state:governor
Address 800 N CENTRAL AVE MONETT MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 1000.00
To Tom Harkin (D)
Year 2006
Transaction Type 15
Filing ID 26020410315
Application Date 2006-05-08
Contributor Occupation PARTNER
Contributor Employer QUALITY CARE CONSULTANTS
Organization Name Quality Care Consultants of of Las Vegas
Contributor Gender F
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 1000.00
To Howard P (Buck) Mckeon (R)
Year 2004
Transaction Type 15
Filing ID 23991262045
Application Date 2003-05-02
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

ANDERSON, JANICE K

Name ANDERSON, JANICE K
Amount 500.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 15e
Filing ID 11020252641
Application Date 2011-06-02
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To David B. McKinley (R)
Year 2010
Transaction Type 15
Filing ID 10931747783
Application Date 2010-10-13
Contributor Occupation PHYS
Contributor Employer MORGANTOWN INTERNAL MED. GROUP
Organization Name Morgantown Internal Medicine Group
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name McKinley for Congress
Seat federal:house

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To Democratic Central Cmte of Washington
Year 2010
Transaction Type 15
Filing ID 10932006503
Application Date 2010-10-27
Contributor Occupation Retired
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Democratic Central Cmte of Washington
Address 200 West Highland Dr 202 SEATTLE WA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28930915648
Application Date 2008-02-22
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2304 Killarney Way BELLEVUE WA

Anderson, Janice

Name Anderson, Janice
Amount 500.00
To Barack Obama (D)
Year 2008
Transaction Type 15j
Application Date 2008-09-26
Contributor Occupation Engineer
Contributor Employer Self employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3504 Castellaine Dr Charlotte NC

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 11020311573
Application Date 2011-06-30
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To Howard P (Buck) Mckeon (R)
Year 2004
Transaction Type 15
Filing ID 24961789890
Application Date 2004-04-20
Contributor Occupation RETIRED
Contributor Employer SELF
Contributor Gender F
Recipient Party R
Recipient State CA
Committee Name Buck McKeon for Congress
Seat federal:house

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To DNC Services Corp
Year 2004
Transaction Type 15
Filing ID 24962680280
Application Date 2004-10-11
Contributor Gender F
Recipient Party D
Committee Name DNC Services Corp

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To ActBlue
Year 2012
Transaction Type 24t
Filing ID 12970374758
Application Date 2011-06-02
Contributor Occupation ENGINEER
Contributor Employer SELF
Contributor Gender F
Committee Name ActBlue
Address 3504 CASTELLAINE DR CHARLOTTE NC

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 500.00
To HATCH, MICHAEL A & DUTCHER, JUDI
Year 2006
Application Date 2006-10-02
Contributor Occupation RETIRED
Recipient Party D
Recipient State MN
Seat state:governor
Address PO BOX 593 STEPHEN MN

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28931245410
Application Date 2008-03-25
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2304 Killarney Way BELLEVUE WA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 300.00
To HARRIS, JEFF
Year 20008
Application Date 2008-03-17
Contributor Occupation HOMEMAKER
Recipient Party D
Recipient State MO
Seat state:office
Address 800 CENTRAL MONETT MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 250.00
To David B. McKinley (R)
Year 2010
Transaction Type 15
Filing ID 10931010937
Application Date 2010-06-25
Contributor Occupation PHYS
Contributor Employer MORGANTOWN INTERNAL MED. GROUP
Organization Name Morgantown Internal Medicine Group
Contributor Gender F
Recipient Party R
Recipient State WV
Committee Name McKinley for Congress
Seat federal:house

ANDERSON, JANICE E

Name ANDERSON, JANICE E
Amount 250.00
To Christine O'Donnell (R)
Year 2010
Transaction Type 15
Filing ID 10020933419
Application Date 2010-10-04
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Recipient State DE
Committee Name Friends of Christine O'Donnell 08
Seat federal:senate

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 250.00
To PAWLENTY, TIMOTHY & MOLNAU, CAROL
Year 2006
Application Date 2005-08-15
Contributor Occupation RETIRED
Recipient Party R
Recipient State MN
Seat state:governor
Address 22105 GULL LAKE DR NISSWA MN

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 250.00
To Bob Corker (R)
Year 2006
Transaction Type 15
Filing ID 26021091535
Application Date 2006-11-02
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Corker for Senate
Seat federal:senate

ANDERSON, JANICE MS

Name ANDERSON, JANICE MS
Amount 250.00
To EMILY's List
Year 2006
Transaction Type 15
Filing ID 26950118616
Application Date 2006-04-19
Contributor Occupation RETIRED
Contributor Gender F
Committee Name EMILY's List
Address 2304 Killarney Way BELLEVUE WA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 250.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-07-30
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 43 SIOUX DR RITTMAN OH

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 250.00
To Patty Murray (D)
Year 2004
Transaction Type 15e
Filing ID 24020681943
Application Date 2004-08-10
Organization Name EMILY's List
Contributor Gender F
Recipient Party D
Recipient State WA
Committee Name People for Patty Murray
Seat federal:senate

ANDERSON, JANICE E

Name ANDERSON, JANICE E
Amount 200.00
To Michele Bachmann (R)
Year 2010
Transaction Type 15
Filing ID 10931516601
Application Date 2010-08-23
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State MN
Committee Name Bachmann for Congress
Seat federal:house
Address 43 Sioux Dr RITTMAN OH

ANDERSON, JANICE D

Name ANDERSON, JANICE D
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12971313861
Application Date 2012-05-21
Contributor Occupation PHARMACIST
Contributor Employer RETIRED
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 3921 Langley Ct NW A565 WASHINGTON DC

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 200.00
To DONNELLY, MARGARET
Year 2004
Application Date 2004-08-05
Contributor Occupation CPA
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:lower
Address 17 CARDIGAN DR FERGUSON MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 150.00
To KRESSIG, BOB
Year 2004
Application Date 2004-04-21
Recipient Party D
Recipient State IA
Seat state:lower
Address 1514 W RIDGEWOOD DR CEDAR FALLS IA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 150.00
To DONNELLY, MARGARET
Year 2004
Application Date 2003-10-24
Contributor Occupation CPA
Contributor Employer SELF
Recipient Party D
Recipient State MO
Seat state:lower
Address 17 CARDIGAN DR FERGUSON MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 125.00
To NIXON, JEREMIAH W (JAY)
Year 20008
Application Date 2008-01-11
Contributor Occupation NOT EMPLOYED/HOMEMAKER
Recipient Party D
Recipient State MO
Seat state:governor
Address 800 N CENTRAL AVE MONETT MO

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-23
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 43 SIOUX DR RITTMAN OH

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-11-19
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 43 SIOUX DR RITTMAN OH

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 100.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-10-22
Contributor Employer RETIRED
Recipient Party R
Recipient State OH
Seat state:governor
Address 43 SIOUX DR RITTMAN OH

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 100.00
To VAN ARSDALE, CORBIN
Year 20008
Application Date 2007-11-01
Recipient Party R
Recipient State TX
Seat state:lower

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 40.00
To KRESSIG, BOB
Year 2004
Application Date 2004-05-07
Contributor Employer 05072004
Recipient Party D
Recipient State IA
Seat state:lower
Address 1514 W RIDGEWOOD DR CEDAR FALLS IA

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 25.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-01-24
Contributor Employer FIELD MANAGER AT&T
Recipient Party D
Recipient State OH
Seat state:governor
Address 207 E MARKISON AVE COLUMBUS OH

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 25.00
To BACKER, TERRY
Year 20008
Application Date 2008-02-20
Contributor Occupation DEP DIR
Contributor Employer RYASAP
Recipient Party D
Recipient State CT
Seat state:lower
Address 879 WILCOKSIN AV STRATFORD CT

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount 25.00
To TUBBS, PAUL
Year 20008
Application Date 2008-01-10
Recipient Party D
Recipient State WI
Seat state:lower
Address PO BOX 229 WOODRUFF WI

ANDERSON, JANICE

Name ANDERSON, JANICE
Amount -25.00
To Hillary Clinton (D)
Year 2008
Transaction Type 22y
Filing ID 28990695644
Application Date 2008-02-26
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president

ANDERSON, JANICE K MS

Name ANDERSON, JANICE K MS
Amount -500.00
To Kay R. Hagan (D)
Year 2012
Transaction Type 22y
Filing ID 11020392731
Application Date 2011-07-20
Contributor Gender F
Recipient Party D
Recipient State NC
Committee Name Kay Hagan for US Senate
Seat federal:senate

JANICE D ANDERSON

Name JANICE D ANDERSON
Address 1303 Trail Terrace Drive Naples FL
Value 81000
Landvalue 81000
Buildingvalue 54915
Landarea 20,250 square feet
Type Residential Property

ANDERSON RON E + JANICE B

Name ANDERSON RON E + JANICE B
Physical Address 5170 MANATEE BAY LN, FORT MYERS, FL 33905
Owner Address 5170 MANATEE BAY LN, FORT MYERS, FL 33905
County Lee
Year Built 2000
Area 2250
Land Code Mobile Homes
Address 5170 MANATEE BAY LN, FORT MYERS, FL 33905

ANDERSON ROBERT M + JANICE M

Name ANDERSON ROBERT M + JANICE M
Physical Address 3237 DEBBIE LN, BONITA SPRINGS, FL 34134
Owner Address 34 CRESTWOOD DR, HAMILTON SQUARE, NJ 08690
County Lee
Year Built 1988
Area 684
Land Code Mobile Homes
Address 3237 DEBBIE LN, BONITA SPRINGS, FL 34134

ANDERSON ROBERT A + JANICE R

Name ANDERSON ROBERT A + JANICE R
Physical Address 3022 SE 15TH PL, CAPE CORAL, FL 33904
Owner Address 3022 SE 15TH PL, CAPE CORAL, FL 33904
Ass Value Homestead 73324
Just Value Homestead 84805
County Lee
Year Built 1982
Area 2298
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3022 SE 15TH PL, CAPE CORAL, FL 33904

ANDERSON RAYMOND S + JANICE T

Name ANDERSON RAYMOND S + JANICE T
Physical Address 13079 SIMSBURY TER, FORT MYERS, FL 33913
Owner Address 13079 SIMSBURY TER, FORT MYERS, FL 33913
Ass Value Homestead 224504
Just Value Homestead 232698
County Lee
Year Built 2010
Area 2781
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13079 SIMSBURY TER, FORT MYERS, FL 33913

ANDERSON RALPH + JANICE

Name ANDERSON RALPH + JANICE
Physical Address 1105 SW 10TH PL, CAPE CORAL, FL 33991
Owner Address 1105 SW 10TH PL, CAPE CORAL, FL 33991
Ass Value Homestead 51665
Just Value Homestead 64701
County Lee
Year Built 1985
Area 1808
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1105 SW 10TH PL, CAPE CORAL, FL 33991

ANDERSON MILTON L & JANICE P

Name ANDERSON MILTON L & JANICE P
Physical Address 12314 COBBLE STONE DR, HUDSON, FL 34667
Owner Address 12314 COBBLE STONE DR, HUDSON, FL 34667
Ass Value Homestead 54997
Just Value Homestead 56882
County Pasco
Year Built 1972
Area 1940
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 12314 COBBLE STONE DR, HUDSON, FL 34667

ANDERSON JANICE SCROGGIE

Name ANDERSON JANICE SCROGGIE
Physical Address 10803 COUNTRY HAVEN DR, LAKELAND, FL 33809
Owner Address 10803 COUNTRY HAVEN DR, LAKELAND, FL 33809
Ass Value Homestead 63446
Just Value Homestead 63446
County Polk
Year Built 1998
Area 1836
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 10803 COUNTRY HAVEN DR, LAKELAND, FL 33809

ANDERSON JANICE R

Name ANDERSON JANICE R
Physical Address 7603 KENYA ST, JACKSONVILLE, FL 32208
Owner Address 7603 KENYA ST, JACKSONVILLE, FL 32208
Ass Value Homestead 78834
Just Value Homestead 78834
County Duval
Year Built 1969
Area 1792
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7603 KENYA ST, JACKSONVILLE, FL 32208

ANDERSON JANICE KAY

Name ANDERSON JANICE KAY
Owner Address 18349 CYCLE AVE, LANSING, IL 60438
County Levy
Land Code Vacant Residential

ANDERSON JANICE K TR

Name ANDERSON JANICE K TR
Physical Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 5111 HAMPDEN LN, BETHESDA, MD 20814
Sale Price 257100
Sale Year 2012
County Lee
Year Built 1970
Area 930
Land Code Condominiums
Address 7400 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Price 257100

ANDERSON SYLVESTER L & JANICE

Name ANDERSON SYLVESTER L & JANICE
Physical Address 14491 E CHERRY LAKE DR, JACKSONVILLE, FL 32258
Owner Address 14491 CHERRY LAKE DR E, JACKSONVILLE, FL 32258
County Duval
Year Built 2005
Area 3598
Land Code Single Family
Address 14491 E CHERRY LAKE DR, JACKSONVILLE, FL 32258

ANDERSON JANICE K

Name ANDERSON JANICE K
Physical Address 6453 SEALAWN DR, SPRING HILL, FL 34606
Owner Address 1239 WILLIAMS RD, PIKETON, OHIO 45661
County Hernando
Year Built 1972
Area 1804
Land Code Mobile Homes
Address 6453 SEALAWN DR, SPRING HILL, FL 34606

ANDERSON JANICE J

Name ANDERSON JANICE J
Physical Address 509 SAND WEDGE LOOP, APOPKA, FL 32712
Owner Address 509 SAND WEDGE LOOP, APOPKA, FLORIDA 32712
Ass Value Homestead 163321
Just Value Homestead 163321
County Orange
Year Built 2002
Area 2972
Land Code Single Family
Address 509 SAND WEDGE LOOP, APOPKA, FL 32712

ANDERSON JANICE C

Name ANDERSON JANICE C
Physical Address 636 WOODBINE ST, JACKSONVILLE, FL 32206
Owner Address 7526 TAMPA AVE, JACKSONVILLE, FL 32208
County Duval
Year Built 1946
Area 1265
Land Code Single Family
Address 636 WOODBINE ST, JACKSONVILLE, FL 32206

ANDERSON JANICE

Name ANDERSON JANICE
Physical Address 1022 MEADOW AVE, LAKELAND, FL 33801
Owner Address 1022 MEADOW AVE, LAKELAND, FL 33801
Ass Value Homestead 32097
Just Value Homestead 32408
County Polk
Year Built 1956
Area 1236
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1022 MEADOW AVE, LAKELAND, FL 33801

ANDERSON JANICE

Name ANDERSON JANICE
Physical Address 1918 BEACON BAY CT, APOPKA, FL 32712
Owner Address 509 SAND WEDGE LOOP, APOPKA, FLORIDA 32712
County Orange
Year Built 2006
Area 1827
Land Code Single Family
Address 1918 BEACON BAY CT, APOPKA, FL 32712

ANDERSON JANICE

Name ANDERSON JANICE
Physical Address 102 CARSON DR, FORT WALTON BEACH, FL 32548
Owner Address 4448 BELLEVILLE, MILTON, FL 32583
County Okaloosa
Land Code Vacant Residential
Address 102 CARSON DR, FORT WALTON BEACH, FL 32548

ANDERSON JAMES W & JANICE R

Name ANDERSON JAMES W & JANICE R
Physical Address 405 WILLOW AVE, SANFORD, FL 32771
Owner Address 329 N ORANGE AVE, SANFORD, FL 32771
County Seminole
Year Built 1954
Area 1030
Land Code Single Family
Address 405 WILLOW AVE, SANFORD, FL 32771

ANDERSON JAMES & JANICE

Name ANDERSON JAMES & JANICE
Physical Address 1813 MAPLE AVE, SANFORD, FL 32771
Owner Address 329 N ORANGE AVE, SANFORD, FL 32771
County Seminole
Year Built 1948
Area 1031
Land Code Single Family
Address 1813 MAPLE AVE, SANFORD, FL 32771

ANDERSON HENRY PAUL & JANICE M

Name ANDERSON HENRY PAUL & JANICE M
Physical Address 123 MARIA CT, PUNTA GORDA, FL 33950
County Charlotte
Year Built 1973
Area 1323
Land Code Single Family
Address 123 MARIA CT, PUNTA GORDA, FL 33950

ANDERSON GEORGE R & JANICE L

Name ANDERSON GEORGE R & JANICE L
Physical Address 5921 HERMITAGE DR, PENSACOLA, FL 32504
Owner Address 5921 HERMITAGE DR, PENSACOLA, FL 32504
Ass Value Homestead 188817
Just Value Homestead 189021
County Escambia
Year Built 1997
Area 2356
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5921 HERMITAGE DR, PENSACOLA, FL 32504

ANDERSON JANICE K

Name ANDERSON JANICE K
Physical Address 10134 SEABROOK AVE, ENGLEWOOD, FL 34224
Sale Price 12000
Sale Year 2012
County Charlotte
Land Code Vacant Residential
Address 10134 SEABROOK AVE, ENGLEWOOD, FL 34224
Price 12000

ANDERSON GENE & JANICE K

Name ANDERSON GENE & JANICE K
Physical Address 17718 NINTH ST, MONTVERDE FL, FL 34756
County Lake
Year Built 1984
Area 1000
Land Code Single Family
Address 17718 NINTH ST, MONTVERDE FL, FL 34756

ANDERSON WAYNE R + JANICE E

Name ANDERSON WAYNE R + JANICE E
Physical Address 264 HICKORY RIDGE DR, SEBRING, FL 33870
Owner Address 32599 390TH ST, AITKIN, MN 56431
County Highlands
Year Built 1988
Area 1152
Land Code Mobile Homes
Address 264 HICKORY RIDGE DR, SEBRING, FL 33870

ANDERSON E CARTER & JANICE L CARTER

Name ANDERSON E CARTER & JANICE L CARTER
Address 1607 Ritchie Road District Heights MD 20747
Value 60700
Landvalue 60700
Buildingvalue 116500
Airconditioning yes

JANICE CAROL ANDERSON

Name JANICE CAROL ANDERSON
Address 1219 N 4th Street St. Charles MO
Value 30000
Landvalue 30000
Buildingvalue 72930
Landarea 19,840 square feet
Bedrooms 2
Numberofbedrooms 2
Type 1 1/2 Story

JANICE C ANDERSON & FREDRICK ANDERSON

Name JANICE C ANDERSON & FREDRICK ANDERSON
Address 636 Woodbine Street Jacksonville FL 32206
Value 79557
Landvalue 10325
Buildingvalue 69232
Usage Residential Land 3-7 Units Per Acre

JANICE C ANDERSON

Name JANICE C ANDERSON
Address 21317 W 76th Avenue #4 Edmonds WA
Value 39500
Landvalue 39500
Buildingvalue 222500

JANICE C ANDERSON

Name JANICE C ANDERSON
Address 2097 Sykes Creek Drive Merritt Island FL 32953
Value 46500
Landvalue 46500
Type Hip/Gable
Price 50000
Usage Single Family Residence

JANICE BROWN ANDERSON

Name JANICE BROWN ANDERSON
Address 2711 Chalmers Avenue Philadelphia PA 19132
Value 7260
Landvalue 7260
Buildingvalue 6240
Landarea 2,200 square feet
Type Sale deferred for closer review by Evaluation staff
Price 1

JANICE ANDERSON

Name JANICE ANDERSON
Address 1078 Village Main Street Stone Mountain GA 30088
Value 23300
Landvalue 23300
Buildingvalue 40800
Bedrooms 2
Numberofbedrooms 2
Type Residential improvements

JANICE ANDERSON

Name JANICE ANDERSON
Address 38950 N Belmora Park Lake Villa IL 60046
Value 377
Landvalue 377

JANICE ANDERSON

Name JANICE ANDERSON
Address 2308 S 17th Avenue Broadview IL 60155
Landarea 6,700 square feet
Airconditioning Yes
Basement Full and Rec Room

JANICE ANDERSON

Name JANICE ANDERSON
Address 2493 Poinciana Street Naples FL
Value 39600
Landvalue 39600
Buildingvalue 72129
Landarea 9,900 square feet
Type Residential Property
Price 100

ANDERSON B TRUST/DUANE ANDERSON JANICE TRUST

Name ANDERSON B TRUST/DUANE ANDERSON JANICE TRUST
Address 36607 25th Street Cave Creek AZ 85331
Value 49700
Landvalue 49700

JANICE ANDERSON

Name JANICE ANDERSON
Address 1330 E Exchange Parkway Allen TX 75002-2919
Value 27000
Landvalue 27000
Buildingvalue 99694

JANICE ANDERSON

Name JANICE ANDERSON
Address 305 Birch Street Saginaw MI 48601
Value 6310

JANICE ANDERSON

Name JANICE ANDERSON
Address 336 Washington Avenue Thomasville AL 36784-1704
Value 16500
Landvalue 16500

JANICE A ANDERSON

Name JANICE A ANDERSON
Address 541 W Park Avenue Columbiana OH 44408
Value 13400
Landvalue 13400

JANICE A ANDERSON

Name JANICE A ANDERSON
Address 8204 Wyatt Road Broadview Heights OH 44147
Value 49200
Usage Single Family Dwelling

ANDERSON RONALD JR & WF JANICE D

Name ANDERSON RONALD JR & WF JANICE D
Address 9107 Glacier Court Laredo TX 78045
Value 27940
Landvalue 27940
Buildingvalue 126240
Landarea 6,105 square feet
Type Main Area

ANDERSON L BECKHAM & JANICE H BECKHAM

Name ANDERSON L BECKHAM & JANICE H BECKHAM
Address 6 Wenchelsa Court Greensboro NC 27410-3543
Value 55000
Landvalue 55000
Buildingvalue 288800

ANDERSON JANICE K

Name ANDERSON JANICE K
Address 10134 Seabrook Avenue Englewood FL
Value 4250
Landvalue 4250
Landarea 10,000 square feet
Type Residential Property
Price 12000

ANDERSON JANICE B IRREVOCABLE TRUST ETAL C/O RYAN LLC

Name ANDERSON JANICE B IRREVOCABLE TRUST ETAL C/O RYAN LLC
Address 1500 College Avenue South Houston TX 77587
Value 145842
Landvalue 145842
Buildingvalue 47841

ANDERSON HENRY PAUL & JANICE M

Name ANDERSON HENRY PAUL & JANICE M
Address 123 Maria Court Punta Gorda FL
Value 157250
Landvalue 157250
Buildingvalue 23299
Landarea 9,440 square feet
Type Residential Property

JANICE ANDERSON

Name JANICE ANDERSON
Address 3425 Toledo Way Naples FL
Value 31500
Landvalue 31500
Buildingvalue 80841
Landarea 7,500 square feet
Type Residential Property
Price 121200

ANDERSON FREDERICK AND JANICE

Name ANDERSON FREDERICK AND JANICE
Physical Address 102 BIMINI DR, DUCK KEY, FL 33050
County Monroe
Year Built 1997
Area 4052
Land Code Single Family
Address 102 BIMINI DR, DUCK KEY, FL 33050

Janice Anderson

Name Janice Anderson
Doc Id D0650909
City Gary IN
Designation us-only
Country US

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State CO
Address 383 RIDGE VIEW DRIVE, GRAND JUNCTION, CO 81507
Phone Number 970-255-8414
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State AR
Address PO BOX 436, BEARDEN, AR 71720
Phone Number 870-687-3732
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Independent Voter
State CT
Address 2 OLD HAMBURG RD, LYME, CT 06371
Phone Number 860-434-8475
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Independent Voter
State FL
Address 3941 ELMCREST DR, PENSACOLA, FL 32504
Phone Number 850-479-8296
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State FL
Address 8805 CRESTVIEW DRIVE APT C, TAMPA, FL 33604
Phone Number 813-412-6575
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State IL
Address 1154 W. LUNT, CHICAGO, IL 60626
Phone Number 773-826-7305
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State AZ
Address 20250 N 67TH AVE, GLENDALE, AZ 85308
Phone Number 623-249-3587
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State IL
Address 5180 SPRINGFIELD DR, EDWARDSVILLE, IL 62025
Phone Number 618-407-1606
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Independent Voter
State KY
Address 111 AIRPORT ROAD, STANTON, KY 40380
Phone Number 606-663-4168
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State FL
Address 3190 LORI CT, DELTONA, FL 32738
Phone Number 561-541-5745
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State LA
Address 4544 KING ST, METAIRIE, LA 70001
Phone Number 504-248-0444
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State MD
Address 5211 TALBOTS LNDG, ELLICOTT CITY, MD 21043
Phone Number 410-913-9311
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State MD
Address 5110 CROSSWOOD AVE, BALTIMORE, MD 21214
Phone Number 410-262-8144
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State FL
Address 2230 OLD SOUTH LN, APOPKA, FL 32712
Phone Number 407-353-5547
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State FL
Address 10985 SW 63RD TER, OCALA, FL 34476
Phone Number 352-895-8311
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Voter
State AL
Address 4527 MURPHY MILL RD, DOTHAN, AL 36303
Phone Number 334-792-2774
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Independent Voter
State AR
Address 225 WALNUT STREET, HOT SPRINGS NATIONAL ARK, AR 46202
Phone Number 317-361-2961
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State KS
Address 804 RIVERA DR, MULVANE, KS 67110
Phone Number 316-393-6273
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Republican Voter
State AL
Address 2203 LISA AVENUE, MUSCLE SHOALS, AL 35661
Phone Number 256-412-3387
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Independent Voter
State ID
Address 797 MEADOWS DR #1, TWIN FALLS, ID 83301
Phone Number 208-660-1718
Email Address [email protected]

JANICE ANDERSON

Name JANICE ANDERSON
Type Democrat Voter
State AL
Address 5970 HWY 25, MONTEVALLO, AL 35115
Phone Number 205-476-8014
Email Address [email protected]

Janice C Anderson

Name Janice C Anderson
Visit Date 4/13/10 8:30
Appointment Number U91004
Type Of Access VA
Appt Made 6/14/2014 0:00
Appt Start 6/28/2014 12:30
Appt End 6/28/2014 23:59
Total People 260
Last Entry Date 6/14/2014 8:37
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANICE G ANDERSON

Name JANICE G ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U78065
Type Of Access VA
Appt Made 2/5/10 12:14
Appt Start 2/9/10 7:30
Appt End 2/9/10 23:59
Total People 149
Last Entry Date 2/5/10 12:14
Meeting Location WH
Caller VISITORS
Description 730AM GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JANICE G ANDERSON

Name JANICE G ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U77580
Type Of Access VA
Appt Made 2/3/10 18:58
Appt Start 2/6/10 7:30
Appt End 2/6/10 23:59
Total People 172
Last Entry Date 2/3/10 18:58
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 05/28/2010 07:00:00 AM +0000

JANICE ANDERSON

Name JANICE ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U40226
Type Of Access VA
Appt Made 9/22/09 13:00
Appt Start 9/26/09 15:05
Appt End 9/26/09 23:59
Total People 2
Last Entry Date 9/22/09 13:09
Meeting Location WH
Caller CHARLES
Description TOUR
Release Date 12/30/2009 08:00:00 AM +0000

JANICE E ANDERSON

Name JANICE E ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U16028
Type Of Access VA
Appt Made 6/15/10 15:07
Appt Start 6/17/10 9:00
Appt End 6/17/10 23:59
Total People 304
Last Entry Date 6/15/10 15:07
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 09/24/2010 07:00:00 AM +0000

JANICE D ANDERSON

Name JANICE D ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U32460
Type Of Access VA
Appt Made 8/6/2010 18:29
Appt Start 8/13/2010 10:30
Appt End 8/13/2010 23:59
Total People 314
Last Entry Date 8/6/2010 18:29
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/26/2010 08:00:00 AM +0000

JANICE D ANDERSON

Name JANICE D ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U84453
Type Of Access VA
Appt Made 2/17/11 16:01
Appt Start 2/22/11 19:25
Appt End 2/22/11 23:59
Total People 4
Last Entry Date 2/17/11 16:01
Meeting Location WH
Caller TONIANN
Description WEST WING
Release Date 05/27/2011 07:00:00 AM +0000

JANICE L ANDERSON

Name JANICE L ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U92583
Type Of Access VA
Appt Made 3/19/11 11:03
Appt Start 3/23/11 11:00
Appt End 3/23/11 23:59
Total People 347
Last Entry Date 3/19/11 11:03
Meeting Location WH
Caller VISITORS
Description TOURS/
Release Date 06/24/2011 07:00:00 AM +0000

JANICE G ANDERSON

Name JANICE G ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U88225
Type Of Access VA
Appt Made 3/16/10 16:43
Appt Start 3/25/10 11:30
Appt End 3/25/10 23:59
Total People 353
Last Entry Date 3/16/2010
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 06/25/2010 07:00:00 AM +0000

JaNice ANdersoN

Name JaNice ANdersoN
Visit Date 4/13/10 8:30
Appointment Number U12014
Type Of Access VA
Appt Made 5/26/2011 0:00
Appt Start 6/4/2011 7:30
Appt End 6/4/2011 23:59
Total People 338
Last Entry Date 5/26/2011 12:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janice E Anderson

Name Janice E Anderson
Visit Date 4/13/10 8:30
Appointment Number U29791
Type Of Access VA
Appt Made 7/25/2011 0:00
Appt Start 7/30/2011 12:30
Appt End 7/30/2011 23:59
Total People 335
Last Entry Date 7/25/2011 18:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

Janice C Anderson

Name Janice C Anderson
Visit Date 4/13/10 8:30
Appointment Number U41143
Type Of Access VA
Appt Made 9/12/2011 0:00
Appt Start 9/23/2011 11:00
Appt End 9/23/2011 23:59
Total People 345
Last Entry Date 9/12/2011 16:10
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 12/30/2011 08:00:00 AM +0000

Janice P Anderson

Name Janice P Anderson
Visit Date 4/13/10 8:30
Appointment Number U79655
Type Of Access VA
Appt Made 2/8/2012 0:00
Appt Start 2/9/2012 9:15
Appt End 2/9/2012 23:59
Total People 48
Last Entry Date 2/8/2012 14:14
Meeting Location OEOB
Caller FRANCESCA
Description REQUESTOR CALLED TO CHANGE TME FROM 0900HRS T
Release Date 05/25/2012 07:00:00 AM +0000
Badge Number 88875

Janice P Anderson

Name Janice P Anderson
Visit Date 4/13/10 8:30
Appointment Number U78592
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/9/2012 9:30
Appt End 2/9/2012 23:59
Total People 148
Last Entry Date 2/6/2012 13:19
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

Janice E Anderson

Name Janice E Anderson
Visit Date 4/13/10 8:30
Appointment Number U56813
Type Of Access VA
Appt Made 11/29/12 0:00
Appt Start 12/2/12 10:30
Appt End 12/2/12 23:59
Total People 6
Last Entry Date 11/29/12 11:29
Meeting Location WH
Caller NATALIE
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

Janice E Anderson

Name Janice E Anderson
Visit Date 4/13/10 8:30
Appointment Number U79962
Type Of Access VA
Appt Made 2/21/13 0:00
Appt Start 2/23/13 12:30
Appt End 2/23/13 23:59
Total People 10
Last Entry Date 2/21/13 12:51
Meeting Location OEOB
Caller NATALIE
Release Date 05/31/2013 07:00:00 AM +0000

Janice C Anderson

Name Janice C Anderson
Visit Date 4/13/10 8:30
Appointment Number U91193
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/27/2014 9:00
Appt End 6/27/2014 23:59
Total People 266
Last Entry Date 6/16/2014 10:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

Janice J Anderson

Name Janice J Anderson
Visit Date 4/13/10 8:30
Appointment Number U17767
Type Of Access VA
Appt Made 6/14/2011 0:00
Appt Start 6/16/2011 10:00
Appt End 6/16/2011 23:59
Total People 146
Last Entry Date 6/14/2011 15:52
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JANICE J ANDERSON

Name JANICE J ANDERSON
Visit Date 4/13/10 8:30
Appointment Number U02958
Type Of Access VA
Appt Made 5/5/10 7:26
Appt Start 5/8/10 9:30
Appt End 5/8/10 23:59
Total People 276
Last Entry Date 5/5/10 7:26
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 08/27/2010 07:00:00 AM +0000

Janice Anderson

Name Janice Anderson
Car DODGE DAKOTA
Year 2007
Address 1613 87th St, Kenosha, WI 53143-6439
Vin 1D7HE22K97S241137

JANICE ANDERSON

Name JANICE ANDERSON
Car HONDA PILOT
Year 2007
Address 10134 SEABROOK AVE, ENGLEWOOD, FL 34224-7702
Vin 5FNYF28457B039912

JANICE ANDERSON

Name JANICE ANDERSON
Car CHEVROLET COBALT
Year 2007
Address 6868 Lincoln Ave, Hubbard, OH 44425-2654
Vin 1G1AK15FX77175593

JANICE ANDERSON

Name JANICE ANDERSON
Car DODGE CALIBER
Year 2007
Address 312 Saint Andrew St, Petersburg, VA 23803-4339
Vin 1B3HB28B47D526862

JANICE ANDERSON

Name JANICE ANDERSON
Car FORD FOCUS
Year 2007
Address 230 2nd Ave NW, Valley City, ND 58072-2910
Vin 1FAFP34N47W169139
Phone 701-845-3200

Janice Anderson

Name Janice Anderson
Car BMW 5 SERIES
Year 2007
Address 5722 Highbury Ct, Houston, TX 77084-6480
Vin WBANF33517CW69235

JANICE ANDERSON

Name JANICE ANDERSON
Car BMW 3 SERIES
Year 2007
Address 803 Point Run Dr, Pflugerville, TX 78660-3827
Vin WBAVA33507KX73638
Phone 512-990-5961

JANICE ANDERSON

Name JANICE ANDERSON
Car HONDA ACCORD
Year 2007
Address 13 Underwood St, Belmont, MA 02478-4021
Vin 1HGCM56737A122327
Phone 617-484-4304

JANICE ANDERSON

Name JANICE ANDERSON
Car TOYOTA HIGHLANDER
Year 2007
Address 3217 Oakwood Dr, Cuyahoga Falls, OH 44221-1455
Vin JTEDP21AX70130231
Phone 330-940-2034

JANICE ANDERSON

Name JANICE ANDERSON
Car HONDA PILOT
Year 2007
Address 6671 TWIN MOUNTAIN PT, CLERMONT, GA 30527-1846
Vin 5FNYF28607B018709

JANICE ANDERSON

Name JANICE ANDERSON
Car MERCEDES-BENZ E-CLASS
Year 2007
Address 1630 Sheridan Rd Unit 4D, Wilmette, IL 60091-1888
Vin WDBUF87X07B152097
Phone 847-853-8362

JANICE ANDERSON

Name JANICE ANDERSON
Car CHEVROLET TRAILBLAZER
Year 2007
Address 25151 87th St Unit 2, Salem, WI 53168-8960
Vin 1GNDT13S272235565
Phone 262-298-5149

JANICE ANDERSON

Name JANICE ANDERSON
Car CADILLAC DTS
Year 2007
Address 2406 RIVERVIEW DR, GRAND ISLAND, NE 68801-7429
Vin 1G6KD57Y97U150099

JANICE ANDERSON

Name JANICE ANDERSON
Car HONDA ACCORD
Year 2007
Address 4703 S AIDEN TRL, SIERRA VISTA, AZ 85650-9668
Vin JHMCM56117C018660
Phone 816-348-0945

JANICE ANDERSON

Name JANICE ANDERSON
Car DODGE CHARGER
Year 2007
Address 5217 Kingsbury Estates Dr, Plainfield, IL 60586-6284
Vin 2B3LA53H07H847634

JANICE ANDERSON

Name JANICE ANDERSON
Car HONDA ACCORD
Year 2007
Address 7105 Silver Fox Ct, Hummelstown, PA 17036-8401
Vin 1HGCM56887A004119

JANICE ANDERSON

Name JANICE ANDERSON
Car JEEP LIBERTY
Year 2007
Address 715 N 9TH ST, NASHVILLE, TN 37206-3907
Vin 1J4GL48K37W710255

JANICE ANDERSON

Name JANICE ANDERSON
Car MERCURY MONTEGO
Year 2007
Address 1902 Elm St, Henderson, TX 75652-6930
Vin 1MEHM42197G600357

JANICE ANDERSON

Name JANICE ANDERSON
Car TOYOTA COROLLA
Year 2007
Address 1200 VINCENT ST APT 608, FORT WORTH, TX 76120-4121
Vin 1NXBR30E37Z921381

JANICE ANDERSON

Name JANICE ANDERSON
Car LEXUS RX 350
Year 2007
Address 6373 Manor Glen Dr, Medina, OH 44256-6392
Vin 2T2HK31U17C037716

Janice Anderson

Name Janice Anderson
Car NISSAN ALTIMA
Year 2007
Address 1503 Prentice St, Arlington, TX 76018-2043
Vin 1N4AL21E27C128224

Janice Anderson

Name Janice Anderson
Car KL650-A
Year 2007
Address 1109 5th Ave S, Clear Lake, IA 50428-3827
Vin JKAKLEA187DA30125

Janice Anderson

Name Janice Anderson
Car NISSAN SENTRA
Year 2007
Address PO Box 403, Hot Springs, VA 24445-0403
Vin 3N1AB61E37L662943

Janice Anderson

Name Janice Anderson
Car NISSAN 350Z
Year 2007
Address 509 Sand Wedge Loop, Apopka, FL 32712-6055
Vin JN1BZ36A27M654813
Phone 407-889-8309

Janice Anderson

Name Janice Anderson
Car SATURN ION
Year 2007
Address 128 Seward St, Smyrna, TN 37167-5242
Vin 1G8AJ55F17Z194579

Janice Anderson

Name Janice Anderson
Car HYUNDAI SONATA
Year 2007
Address 1618 South St, Vicksburg, MS 39180-3346
Vin 5NPEU46F87H187501

Janice Anderson

Name Janice Anderson
Car TOYOTA CAMRY
Year 2007
Address 1837 Elmwood Dr, Bettendorf, IA 52722-3729
Vin 4T1BK46K67U513075

JANICE ANDERSON

Name JANICE ANDERSON
Car JEEP COMMANDER
Year 2007
Address 5545 Bunker Hill Rd, Williamsburg, MI 49690-9329
Vin 1J8HG48P17C547335

JANICE ANDERSON

Name JANICE ANDERSON
Car LEXUS ES 350
Year 2007
Address 18714 Kanabec Ct, Lakeville, MN 55044-9388
Vin JTHBJ46G672035088

Janice Anderson

Name Janice Anderson
Domain inboardprop.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-26
Update Date 2013-07-26
Registrar Name GODADDY.COM, LLC
Registrant Address 1411 SE 10th Street Cape Coral Florida 33990
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain audiopermpress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-12
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain jkaengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3504 Castellaine Dr. Charlotte NC 28226
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain scoundrelnation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-28
Update Date 2012-11-28
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain hugsandkiwi.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-16
Update Date 2013-01-16
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2364 Jackson St.|190 Stoughton Wisconsin 53589
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain lyeandlye.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 1581 W 49 ST HIALEAH FL 33012
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain thelarceny.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-16
Update Date 2013-06-16
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain leoslanding.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-02-16
Update Date 2012-04-15
Registrar Name 1 & 1 INTERNET AG
Registrant Address 137 Front St S Prescott WI 54021
Registrant Country UNITED STATES
Registrant Fax 17152625998

Janice Anderson

Name Janice Anderson
Domain hearindublin.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-06-18
Update Date 2013-02-05
Registrar Name GODADDY.COM, LLC
Registrant Address 85 Cleburn Blvd Dublin Virginia 24084
Registrant Country UNITED STATES
Registrant Fax 15406741666

Janice Anderson

Name Janice Anderson
Domain janicekanderson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3504 Castellaine Dr. Charlotte NC 28226
Registrant Country UNITED STATES
Registrant Fax 17043670992

Janice Anderson

Name Janice Anderson
Domain jankanderson.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3504 Castellaine Dr. Charlotte NC 28226
Registrant Country UNITED STATES
Registrant Fax 17043670992

Janice Anderson

Name Janice Anderson
Domain leoslandingmarina.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-21
Update Date 2013-02-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 137 Front St S Prescott WI 54021
Registrant Country UNITED STATES
Registrant Fax 17152625998

Janice Anderson

Name Janice Anderson
Domain leo-s-landing-marina-and-storage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2012-02-21
Update Date 2013-02-22
Registrar Name 1 & 1 INTERNET AG
Registrant Address 137 Front St S Prescott WI 54021
Registrant Country UNITED STATES
Registrant Fax 17152625998

Janice Anderson

Name Janice Anderson
Domain mtirieview.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-17
Update Date 2012-11-18
Registrar Name GODADDY.COM, LLC
Registrant Address 1821 E. 47th Terr. Kansas City Missouri 64130
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain audiopermweoutchea.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-05-30
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain allroundprojects.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2003-03-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 37 Crannog Way Kilwinning Ayrshire KA13 6NW
Registrant Country UNITED KINGDOM
Registrant Fax 4401292478439

Janice Anderson

Name Janice Anderson
Domain zebratreks.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-04-18
Update Date 2013-10-06
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4779 S. Park Hill Springfield MO 65810
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain funkfunkfunk.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-01-24
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain taylormadrigal.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-03-05
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain audioperm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-05-19
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain biterfighters.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-02
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain audiopermblockparty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-08-02
Update Date 2012-09-19
Registrar Name GODADDY.COM, LLC
Registrant Address 1133 Pike Lake Cir New Brighton Minnesota 55112
Registrant Country UNITED STATES

Janice Anderson

Name Janice Anderson
Domain janiceandersonengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3504 Castellaine Dr. Charlotte NC 28226
Registrant Country UNITED STATES
Registrant Fax 17043670992

Janice Anderson

Name Janice Anderson
Domain jkandersonengineering.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-05-22
Update Date 2011-05-09
Registrar Name GODADDY.COM, LLC
Registrant Address 3504 Castellaine Dr. Charlotte NC 28226
Registrant Country UNITED STATES