Janice Brown

We have found 424 public records related to Janice Brown in 35 states . People found have 3 ethnicities: African American 2, African American 1 and English. Education levels of people we have found are: Attended Vocational/Technical, Completed College and Completed High School. All people found speak English language. There are 117 business registration records connected with Janice Brown in public records. The businesses are registered in 21 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 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 ten different job titles. Most of them are employed as Program Coordinator. These employees work in 6 states: DC, AR, CT, AZ, AL and FL. Average wage of employees is $39,647.


Janice V Brown

Name / Names Janice V Brown
Age 51
Birth Date 1973
Person 2951 25th St, Ft Lauderdale, FL 33311
Phone Number 954-486-3936
Possible Relatives






L Brown
A Brown
Previous Address 2951 25th St, Fort Lauderdale, FL 33311
4140 21st Ave #303, Fort Lauderdale, FL 33309
3011 35th Ave, Lauderdale Lakes, FL 33311
4140 21st Ave #304, Fort Lauderdale, FL 33309
Email [email protected]

Janice E Brown

Name / Names Janice E Brown
Age 52
Birth Date 1972
Person 37 Havelock St, Dorchester Center, MA 02124
Phone Number 617-522-3445
Possible Relatives





Previous Address 40 Longwood Ave, Brockton, MA 02301
37 Havelock St #3, Dorchester Center, MA 02124
37 Havelock St #2, Dorchester Center, MA 02124
37 Havelock St #1, Dorchester Center, MA 02124
304 Lamartine St #2, Jamaica Plain, MA 02130
149 South St #2, Jamaica Plain, MA 02130

Janice M Brown

Name / Names Janice M Brown
Age 52
Birth Date 1972
Also Known As Jenice Brown
Person 314 Thomas Dr, Lonoke, AR 72086
Phone Number 501-676-3923
Possible Relatives Cecliia Louise Layton


Previous Address 537 PO Box, Lonoke, AR 72086
604 Ferguson St, Lonoke, AR 72086
O PO Box, Lonoke, AR 72086
Thomas, Lonoke, AR 72086
577 PO Box, Lonoke, AR 72086
Email [email protected]

Janice M Brown

Name / Names Janice M Brown
Age 58
Birth Date 1966
Person 809 Williams St, Lake Charles, LA 70601
Phone Number 337-433-8280
Possible Relatives







Janice M Brown

Name / Names Janice M Brown
Age 59
Birth Date 1965
Person 34 Decarolis Dr #34, Tewksbury, MA 01876
Phone Number 978-658-2301
Possible Relatives
C Brown
Previous Address 2175 Main St, Tewksbury, MA 01876

Janice V Brown

Name / Names Janice V Brown
Age 60
Birth Date 1964
Also Known As J Brow
Person 34332 Broken Stone St, Webster, FL 33597
Phone Number 954-497-4775
Possible Relatives


Dianna Horner Clarke




Previous Address 3990 45th Way, Lauderdale Lakes, FL 33319
4100 30th Ter, Lauderdale Lakes, FL 33309
4451 27th St, Lauderhill, FL 33313
5505 21st St, Lauderhill, FL 33313
7607 Coral Blvd, Miramar, FL 33023
4400 12th Ct, Lauderhill, FL 33313
11313 204th St, Saint Albans, NY 11412
89 Harvest St, Rochester, NY 14605
25 Franklin St #1200, Rochester, NY 14604
None, Rochester, NY 14605
Email [email protected]
Associated Business Vermando Manor, Inc

Janice Lippmin Brown

Name / Names Janice Lippmin Brown
Age 61
Birth Date 1963
Also Known As Janice Faye Brown
Person 1610 Morningstar Trl, Richardson, TX 75081
Phone Number 972-783-1185
Possible Relatives


Previous Address 1612 Fairfield Dr, Plano, TX 75074
31 Green View Cir, Richardson, TX 75081
3334 Gorton Rd, Shreveport, LA 71119
29364 PO Box, Shreveport, LA 71149
None, Shreveport, LA 71119

Janice Y Brown

Name / Names Janice Y Brown
Age 61
Birth Date 1963
Also Known As Janice F Brown
Person 451 Eastern Ave, Springfield, MA 01109
Phone Number 413-739-5594
Possible Relatives
Previous Address Hickory St, Springfield, MA 01101
90874 PO Box, Springfield, MA 01139
Hickory St, Springfield, MA 01105
9 Summerhill Glen Erhill, Springfield, MA 01139
PO Box, Springfield, MA 01101
9 Summerhill Erhill Gln, Springfield, MA 01139
501 Goodwin St, Springfield, MA 01151
9 Summerhill Gln, Springfield, MA 01139
PO Box, Springfield, MA 01139
Email [email protected]

Janice V Brown

Name / Names Janice V Brown
Age 62
Birth Date 1962
Also Known As Janice V Hill
Person 1518 Summit St, Little Rock, AR 72202
Phone Number 501-371-9898
Possible Relatives





E Hill
S Hill
Janhill Brown
Previous Address 8022 McKee St, Del Rio, TX 78840
1335 PO Box, Little Rock, AR 72203
148 Nebraska Cir, Jacksonville, AR 72076

Janice Loretha Brown

Name / Names Janice Loretha Brown
Age 63
Birth Date 1961
Also Known As Jan L Brown
Person 608 End St, Springdale, AR 72764
Phone Number 501-750-0027
Possible Relatives




Cynthia D Mounce


Previous Address 608 West End St, Springdale, AR 72764
21869 Parsons Rd #D, Springdale, AR 72764
222 RR 2 #222, Lowell, AR 72745
608 End, Springdale, AR 72764
1318 Aq #1, Springdale, AR 72764
1927 Maine St, Fayetteville, AR 72701
222 PO Box, Lowell, AR 72745

Janice Marie Brown

Name / Names Janice Marie Brown
Age 66
Birth Date 1958
Also Known As Jas Brown
Person 33 Pond St, Dover, MA 02030
Phone Number 508-785-0437
Possible Relatives


Previous Address 35 Pennacook St, Norfolk, MA 02056
502/STEWAR PO Box, Bellville, TX 77418
Breezy #300, Bellville, TX 77418
Hotel Wayne-Main Stre, Bellville, TX 77418
65 Cushing Rd, Milton, MA 02186
Email [email protected]

Janice C Brown

Name / Names Janice C Brown
Age 67
Birth Date 1957
Also Known As Jan C Brown
Person 33 Beaver Ln #13, Bedford, NH 03110
Phone Number 603-472-2611
Possible Relatives


Previous Address 5 Hamlett Dr #19, Nashua, NH 03062
Hamlett, Nashua, NH 03062

Janice Marle Brown

Name / Names Janice Marle Brown
Age 67
Birth Date 1957
Also Known As Janice Marie Brown
Person 7101 Renaissance Ct, New Orleans, LA 70128
Phone Number 504-244-0381
Possible Relatives
Previous Address 7101 Renaissance Ct, New Orleans, LA 70128
3133 Clouet St, New Orleans, LA 70126

Janice Brown

Name / Names Janice Brown
Age 67
Birth Date 1957
Person 56 Bigelow Ave, Watertown, MA 02472
Phone Number 617-926-2447
Possible Relatives
Previous Address 443 PO Box, Bradford, NH 03221
959 PO Box, Bradford, NH 03221
Rte #114, Bradford, NH 03221
1 Arundel Ter, Newton, MA 02458

Janice P Brown

Name / Names Janice P Brown
Age 68
Birth Date 1956
Person 4 Grandview Rd, Methuen, MA 01844
Phone Number 978-685-3711
Possible Relatives






Thos Brown
Previous Address 28 Linden St, Lawrence, MA 01841
Grandview, Methuen, MA 01844
9 Rockwood Ln, Lawrence, MA 01843
Rockwood, Lawrence, MA 01843
20 Lexington Ave, Methuen, MA 01844
Email [email protected]

Janice B Brown

Name / Names Janice B Brown
Age 69
Birth Date 1955
Also Known As Janice Brown
Person 2009 Gemini Dr, Bastrop, LA 71220
Phone Number 318-387-5846
Possible Relatives
B B Brown



L M Brown
Previous Address 209 Hodge St #101, West Monroe, LA 71291
120 Elmwood Dr, West Monroe, LA 71291
761 PO Box, Farmerville, LA 71241
3100 Deborah Dr #127, Monroe, LA 71201
805 Drago St, West Monroe, LA 71291

Janice Delores Brown

Name / Names Janice Delores Brown
Age 70
Birth Date 1954
Also Known As Janice Allen Reed
Person 4512 Papania Dr #47, New Orleans, LA 70127
Phone Number 504-246-3974
Possible Relatives





Lawerence T Reed
Previous Address 2330 Lizardi St, New Orleans, LA 70117
4512 Papania Dr #20, New Orleans, LA 70127
4512 Papania Dr #21, New Orleans, LA 70127
2322 Barracks St, New Orleans, LA 70119
2023 Caffin Ave, New Orleans, LA 70117

Janice C Brown

Name / Names Janice C Brown
Age 74
Birth Date 1950
Also Known As Janlce Brown
Person 117 Bridgeview Cir, Hot Springs National Park, AR 71913
Phone Number 501-760-7433
Possible Relatives







Previous Address 1685 Moore Rd, Hot Springs National Park, AR 71913
115 Bridgeview Cir, Hot Springs, AR 71913
120 Southview Cir #120, Hot Springs National Park, AR 71913
117 Bridgeview Cir, Hot Springs, AR 71913
1685 Moore Rd, Hot Springs, AR 71913
180 Skyline Dr, Farmerville, LA 71241
Bridgeview Dr, Hot Springs National, AR 71913
200 Remington Ter, Hot Springs National Park, AR 71913
115 Bridgeview Cir, Hot Springs National Park, AR 71913
182 Whited Farm Ln, Hot Springs National Park, AR 71913
300 Remington Te, Hot Springs National Park, AR 71913
806 Summer St, Hot Springs, AR 71913
300 Remington, Hot Springs, AR 71913
Associated Business All Service Electric, Inc

Janice Clesi Brown

Name / Names Janice Clesi Brown
Age 75
Birth Date 1949
Also Known As Janice Bacino
Person 3916 Kent St, Slidell, LA 70458
Phone Number 985-641-1875
Possible Relatives


Julie Catherine Bacino

Julie Catherine Bacino

Janice Brown

Name / Names Janice Brown
Age 75
Birth Date 1949
Also Known As Jean W Brown
Person 4201 Princess Ln, Nashville, TN 37218
Phone Number 615-876-6999
Possible Relatives






Valecia D Brown
Previous Address 2131 Elm Hill Pike #S327, Nashville, TN 37210
1005 Waverly Ave, Nashville, TN 37203
2131 Elm Hill Pike #U376, Nashville, TN 37210
2131 Elm Hill Pike, Nashville, TN 37210
Email [email protected]

Janice F Brown

Name / Names Janice F Brown
Age 76
Birth Date 1948
Person 239 Robert St, Montgomery, NY 12549
Phone Number 845-457-5110
Possible Relatives


Wer M Brown
Previous Address 22414 95th Ave, Queens Village, NY 11429
6154 55th Dr, Maspeth, NY 11378

Janice S Brown

Name / Names Janice S Brown
Age 82
Birth Date 1942
Also Known As Jan S Brown
Person 147 Concord Ave, Cambridge, MA 02138
Phone Number 617-547-2322
Possible Relatives
Previous Address 34 Ash St #4, Cambridge, MA 02138
221 Mount Auburn St #108, Cambridge, MA 02138
36 Cogswell Ave, Cambridge, MA 02140
36 Ash St #202, Cambridge, MA 02138
250 Brattle St #12, Cambridge, MA 02138
276 PO Box, Upton, MA 01568
527 Mount Auburn St, Cambridge, MA 02138

Janice H Brown

Name / Names Janice H Brown
Age 83
Birth Date 1940
Also Known As Janlce Brown
Person 1228 Blossom Rd, Westport, MA 02790
Phone Number 508-674-6019
Possible Relatives

Janice Brown

Name / Names Janice Brown
Age N/A
Person 118 TAFT COURTWAY SW, BIRMINGHAM, AL 35211
Phone Number 205-323-4011

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 1405 Lincoln St, Conway, AR 72032
Possible Relatives
Email [email protected]

Janice R Brown

Name / Names Janice R Brown
Age N/A
Person 121 SHORT ST, ATMORE, AL 36502
Phone Number 251-446-7574

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 6200 Lexington Ave, Shreveport, LA 71106
Possible Relatives

Janice Lather Brown

Name / Names Janice Lather Brown
Age N/A
Person 624 Scaup St, Baton Rouge, LA 70807
Possible Relatives Hermon Brown
Gloria B Herbert

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 4680 PIPER ST, APT 3 ANCHORAGE, AK 99507
Phone Number 907-563-2306

Janice C Brown

Name / Names Janice C Brown
Age N/A
Person 643 OXFORD ST, HEFLIN, AL 36264
Phone Number 256-463-2399

Janice O Brown

Name / Names Janice O Brown
Age N/A
Person 201 SAMFORD AVE, APT 107 OPELIKA, AL 36801
Phone Number 334-745-0041

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 1125 ABBINGTON CT, ANCHORAGE, AK 99503

Janice Brown

Name / Names Janice Brown
Age N/A
Person 76 Howe St, Fall River, MA 02724

Janice Brown

Name / Names Janice Brown
Age N/A
Person 387 PO Box, Springdale, AR 72765

Janice Brown

Name / Names Janice Brown
Age N/A
Person 118 PO Box, Perryville, AR 72126

Janice Brown

Name / Names Janice Brown
Age N/A
Person 12336 PO Box, Lake Charles, LA 70612

Janice N Brown

Name / Names Janice N Brown
Age N/A
Person 16238 MCCULLEY MILL RD, ATHENS, AL 35613

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 1289 ADELL ST, PRATTVILLE, AL 36066

Janice D Brown

Name / Names Janice D Brown
Age N/A
Person 3616 MARYMONT DR NW, HUNTSVILLE, AL 35810

Janice F Brown

Name / Names Janice F Brown
Age N/A
Person 5177 EASTERN VALLEY RD, MC CALLA, AL 35111

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 9301 ABILENE CT, MOBILE, AL 36695

Janice K Brown

Name / Names Janice K Brown
Age N/A
Person 1209 LIBERTY RD, DANVILLE, AL 35619

Janice C Brown

Name / Names Janice C Brown
Age N/A
Person 22137 WOLF CREEK DR, FOLEY, AL 36535

Janice Brown

Name / Names Janice Brown
Age N/A
Person 5430 SOMERSBY PKWY, PINSON, AL 35126
Phone Number 205-854-9561

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person 7650 ADOBE RIDGE RD S, MOBILE, AL 36695

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 1575 COUNTY ROAD 9, LISMAN, AL 36912
Phone Number 205-398-3384

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 5018 COUNTY ROAD 83, LEESBURG, AL 35983
Phone Number 256-523-3208

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 1031 RIDGE AVE, TUSCUMBIA, AL 35674
Phone Number 256-381-4834

Janice Brown

Name / Names Janice Brown
Age N/A
Person 107 COUNTY ROAD 1475, CULLMAN, AL 35055
Phone Number 256-739-5159

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 107 HALL AVE, OPELIKA, AL 36804
Phone Number 334-745-6013

Janice Brown

Name / Names Janice Brown
Age N/A
Person 1106 HALSEY ST, GADSDEN, AL 35901
Phone Number 256-438-5548

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 1120 JEFF GERMANY PKWY, APT 202 BIRMINGHAM, AL 35214
Phone Number 205-791-6650

Janice K Brown

Name / Names Janice K Brown
Age N/A
Person 122 LOCH NESS LN, BESSEMER, AL 35023
Phone Number 205-491-6111

Janice E Brown

Name / Names Janice E Brown
Age N/A
Person 205 LEE ROAD 621, OPELIKA, AL 36804
Phone Number 334-749-1389

Janice T Brown

Name / Names Janice T Brown
Age N/A
Person 8999 COUNTY ROAD 19, SECTION, AL 35771
Phone Number 256-228-6480

Janice L Brown

Name / Names Janice L Brown
Age N/A
Person 552 COUNTY ROAD 170, CROSSVILLE, AL 35962
Phone Number 256-528-6237

Janice Brown

Name / Names Janice Brown
Age N/A
Person 3236 ACTON RD, MOODY, AL 35004

Janice M Brown

Name / Names Janice M Brown
Age N/A
Person PO BOX 750595, FAIRBANKS, AK 99775

janice brown

Business Name janice brown
Person Name janice brown
Position company contact
State IL
Address 1354 sutton pl, CHICAGO, 60609 IL
Phone Number 312-787-9331
Email [email protected]

Janice Brown

Business Name Youth On The Move
Person Name Janice Brown
Position company contact
State MA
Address 451 Eastern Ave Springfield MA 01109-3741
Industry Suburban, Local Transit and Interurban Highway Passenger Transport (Transportation)
SIC Code 4121
SIC Description Taxicabs
Phone Number 413-739-9500
Number Of Employees 13
Annual Revenue 979200
Fax Number 413-739-4006

Janice Brown

Business Name Women's Health Solutions
Person Name Janice Brown
Position company contact
State FL
Address PO Box 2530 Bartow FL 33831-2530
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 863-804-0888
Number Of Employees 12
Annual Revenue 3388550

Janice Brown

Business Name West Point High School
Person Name Janice Brown
Position company contact
State AL
Address 4545 County Road 1141, Vinemont, AL 35179-8799
Phone Number
Email [email protected]
Title Assistant Principal

JANICE B. BROWN

Business Name WEBSIGN COMPUTERS, INC.
Person Name JANICE B. BROWN
Position registered agent
State GA
Address 1207 EAST 16TH AVE. SUITE D, CORDELE, GA 31015
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-01-16
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Brown

Business Name Veterans Service Office
Person Name Janice Brown
Position company contact
State LA
Address 200 W Park Ave Eunice LA 70535-4628
Industry Administration of Human Resource Programs (Administration)
SIC Code 9451
SIC Description Administration Of Veterans' Affairs
Phone Number 337-457-5706
Number Of Employees 2

JANICE BROWN

Business Name V I P PATIENTS MEDICAL OFFICES, INC.
Person Name JANICE BROWN
Position registered agent
Corporation Status Dissolved
Agent JANICE BROWN 1800 30TH ST STE 130, BAKERSFIELD, CA 93301
Care Of 3801 SAN DIMAS ST, BAKERSFIELD, CA 93301
CEO EDWARD L NICHOLS3801 SAN DIMAS ST, BAKERSFIELD, CA 93301
Incorporation Date 2002-05-17

Janice Brown

Business Name Trust Associates
Person Name Janice Brown
Position company contact
State GA
Address 4426b Hugh Howell Rd 2 Tucker GA 30084-4905
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 770-498-7403

Janice Brown

Business Name TRANSATLANTIC ENERGY RESERVES, INC.
Person Name Janice Brown
Position registered agent
State GA
Address 4825 HWY 215 NORTH, PITTS, GA 31072
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-02
Entity Status Active/Compliance
Type Secretary

JANICE D BROWN

Business Name THE BOULDER CITY BYPASS COALITION
Person Name JANICE D BROWN
Position Secretary
State NV
Address 1310 ALPINE DR 1310 ALPINE DR, BOULDER CITY, NV 89005
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation
Corporation Status Dissolved
Corporation Number C15519-2001
Creation Date 2001-06-12
Type Domestic Non-Profit Corporation

Janice Brown

Business Name SoulSoul
Person Name Janice Brown
Position company contact
State NJ
Address 719 Ogden Avenue - Teaneck, TEANECK, 7666 NJ
Phone Number
Email [email protected]

Janice Brown

Business Name Sharp Sentiments
Person Name Janice Brown
Position company contact
State ID
Address 1775 Carmel Dr Idaho Falls ID 83402-3023
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 208-529-9219
Number Of Employees 1
Annual Revenue 372860

Janice Brown

Business Name SUPPORTIVE NUTRITIONAL AID PROGRAM, INC.
Person Name Janice Brown
Position registered agent
State GA
Address P O BOX 550852, Atlanta, GA 30355
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1988-07-11
Entity Status Active/Compliance
Type Secretary

JANICE BROWN

Business Name SILLECT EMERGENCY SERVICES MEDICAL ASSOCIATES
Person Name JANICE BROWN
Position registered agent
Corporation Status Dissolved
Agent JANICE BROWN 1800 30TH STREET STE 130, BAKERSFIELD, CA 93301
Care Of 1800 30TH STREET STE 130, BAKERSFIELD, CA 93301
CEO LESLIE BURSON3008 SILLECT AVE STE 220, BAKERSFIELD, CA 93308
Incorporation Date 1999-02-25

JANICE BROWN

Business Name SAVOY TRADING CO., INC.
Person Name JANICE BROWN
Position registered agent
Corporation Status Forfeited
Agent JANICE BROWN 906 EAST 85TH STREET, LOS ANGELES, CA 90003
Care Of 7322 SOUTHWEST FREEWAY #603, HOUSTON, TX 77074
CEO ORBY BRUMFIELD10750 WESTBRAE PKWY #1115, HOUSTON, TX 77031
Incorporation Date 1996-11-12

Janice M Brown

Business Name Ryan Brown Sr Youth Sports Foundation Corpora
Person Name Janice M Brown
Position registered agent
State GA
Address 1209 Aviation Ct, McDonough, GA 30252
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-29
Entity Status Active/Compliance
Type Secretary

Janice Brown

Business Name Rickey JS Bakery
Person Name Janice Brown
Position company contact
State AL
Address 6408 Old Springville Rd Pinson AL 35126-4458
Industry Food Stores (Food)
SIC Code 5461
SIC Description Retail Bakeries
Phone Number 205-680-4999
Number Of Employees 2
Annual Revenue 50960

Janice Brown

Business Name Probation & Parole Office
Person Name Janice Brown
Position company contact
State AL
Address 117 S Mulberry Ave # 8 Butler AL 36904-2557
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 205-459-2684
Number Of Employees 2

Janice Brown

Business Name Pixie Palace Day Care Ctr
Person Name Janice Brown
Position company contact
State KY
Address 3121 Taylor Blvd Louisville KY 40215-2654
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 502-368-4864
Number Of Employees 4
Annual Revenue 121520

Janice Brown

Business Name Pepes Mexico Imports
Person Name Janice Brown
Position company contact
State AZ
Address 2854 E Grant Rd Tucson AZ 85716-2716
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 520-795-4616
Number Of Employees 2
Annual Revenue 135800

JANICE BROWN

Business Name PINNACLE EMERGENCY SERVICES MEDICAL ASSOCIATE
Person Name JANICE BROWN
Position registered agent
Corporation Status Dissolved
Agent JANICE BROWN 1800 30TH ST STE 130, BAKERSFIELD, CA 93301
Care Of 1800 30TH ST STE 130, BAKERSFIELD, CA 93301
CEO LESLIE BURSON1800 30TH ST STE 130, BAKERSFIELD, CA 93301
Incorporation Date 2001-03-01

JANICE BROWN

Business Name P & C CARRIERS CORPORATION
Person Name JANICE BROWN
Position registered agent
State GA
Address 220 DEER RUN TRAIL, COLLEGE PARK, GA 30349
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

JANICE BROWN

Business Name P & C CARRIERS CORPORATION
Person Name JANICE BROWN
Position registered agent
State GA
Address 220 DEER RUN TRAIL, COLLEGE PK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-07
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Brown

Business Name Olde Carriage Realty(Downtown)
Person Name Janice Brown
Position company contact
State FL
Address 92 Charlotte Street, Saint Augustine, 32084 FL
SIC Code 6500
Phone Number
Email [email protected]

Janice Brown

Business Name Nigel H.K. Armstrong
Person Name Janice Brown
Position company contact
State NY
Address 5436 Main St, Suite 4 PO Box 1624 Williamsville, NY 14231
SIC Code 821103
Phone Number
Email [email protected]

Janice Brown

Business Name Martha's Vineyard Public Charter School
Person Name Janice Brown
Position company contact
State MA
Address PO Box 1787, Vineyard Haven, MA 02568-0910
Phone Number
Email [email protected]
Title School Nurse

Janice Brown

Business Name Mama Brown Family Day Care
Person Name Janice Brown
Position company contact
State GA
Address 2045 Shirley St SW Atlanta GA 30311-2613
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 404-756-0045

JANICE BROWN

Business Name MONO RESEARCH LABORATORIES, IN
Person Name JANICE BROWN
Position company contact
State NY
Address 5436 MAIN ST STE 4, WILLIAMSVILLE, NY 14221
SIC Code 504905
Phone Number 716-634-6800
Email [email protected]

JANICE BROWN

Business Name MILL CITY GOLD, INC.
Person Name JANICE BROWN
Position Secretary
Address 4719 CHAPEL ROAD NW 4719 CHAPEL ROAD NW, CALGARY, T2L1A7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31501-2004
Creation Date 2004-11-23
Type Domestic Corporation

JANICE BROWN

Business Name MILL CITY GOLD, INC.
Person Name JANICE BROWN
Position Treasurer
Address 4719 CHAPEL ROAD NW 4719 CHAPEL ROAD NW, CALGARY, T2L1A7
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C31501-2004
Creation Date 2004-11-23
Type Domestic Corporation

JANICE BROWN

Business Name MEL'S LOCK & KEY
Person Name JANICE BROWN
Position company contact
State ID
Address 360 W ANDERSON ST, IDAHO FALLS, ID 83402
SIC Code 866107
Phone Number 208-529-5625
Email [email protected]

JANICE BROWN

Business Name MAYFIELD LOG HOME
Person Name JANICE BROWN
Position company contact
State TX
Address 925 CANNADY CIR, CEDAR HILL, TX 75104
SIC Code 866107
Phone Number 972-291-8084
Email [email protected]

JANICE E. BROWN

Business Name MARKET STRATEGIES, INC. (MICHIGAN)
Person Name JANICE E. BROWN
Position registered agent
State MI
Address 2541 MEADE COURT, ANN ARBOR, MI 48105
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1993-09-01
End Date 1997-07-06
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE E. BROWN

Business Name MARDAN GROUP, INC.
Person Name JANICE E. BROWN
Position registered agent
State GA
Address 5760 LAUREL OAK DR, SUWANEE, GA 30024
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-07-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Brown

Business Name Little Brown Jug Designs
Person Name Janice Brown
Position company contact
State IN
Address 305 Pettibone Ave, Crown Point, IN 46307
SIC Code 866107
Phone Number
Email [email protected]

Janice Brown

Business Name KALAMAZOO BOARD OF EDUCATION
Person Name Janice Brown
Position company contact
State MI
Address 1220 Howard St Kalamazoo MI 49008-1871
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 269-337-0100

Janice Brown

Business Name Janice L Brown
Person Name Janice Brown
Position company contact
State FL
Address 17328 Sapp Pl Jupiter FL 33458-8905
Industry Heavy Construction other than Building Construction (Construction)
SIC Code 1629
SIC Description Heavy Construction, Nec
Phone Number 561-743-2271

Janice Brown

Business Name Janice Brown PA
Person Name Janice Brown
Position company contact
State FL
Address 8005 Breton Cir Fort Myers FL 33912-4651
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 239-689-2258

Janice Brown

Business Name Janice Brown & Associates, Inc
Person Name Janice Brown
Position company contact
State NH
Address The Peter Hoyt House, Wentworth, NH 3282
SIC Code 271101
Phone Number
Email [email protected]

Janice Brown

Business Name Janice Brown & Associates, Inc
Person Name Janice Brown
Position company contact
State NH
Address The Peter Hoyt House, WENTWORTH, 3282 NH
Phone Number
Email [email protected]

Janice Brown

Business Name Janice Brown
Person Name Janice Brown
Position company contact
State WA
Address 911 Walnut, Edmonds, WA 98020
SIC Code 871202
Phone Number
Email [email protected]

Janice Brown

Business Name Janice Brown
Person Name Janice Brown
Position company contact
State NH
Address The Peter Hoyt House, Wentworth, NH 3282
SIC Code 501205
Phone Number
Email [email protected]

Janice Brown

Business Name Janice Brown
Person Name Janice Brown
Position company contact
State NH
Address The Peter Hoyt House, Wentworth, NH 03282-0219
SIC Code 271101
Phone Number
Email [email protected]

JANICE WILLIAMS BROWN

Business Name JUSTIFICATION, INC.
Person Name JANICE WILLIAMS BROWN
Position registered agent
State GA
Address 4700 TOWANDA CIR, COLLEGE PARK, GA 30349
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-08-03
Entity Status Active/Compliance
Type Secretary

JANICE BROWN

Business Name JBEES PRECIOUS MOMENTS OUTREACH
Person Name JANICE BROWN
Position registered agent
Corporation Status Suspended
Agent JANICE BROWN 18724 AL BURTIS AVE, ARTESIA, CA 90701
Care Of 18724 AL BURTIS AVE, ARTESIA, CA 90701
CEO JANICE BROWN18724 AL BURTIS AVE, ARTESIA, CA 90701
Incorporation Date 2010-04-12
Corporation Classification Public Benefit

JANICE BROWN

Business Name JBEES PRECIOUS MOMENTS OUTREACH
Person Name JANICE BROWN
Position CEO
Corporation Status Suspended
Agent 18724 AL BURTIS AVE, ARTESIA, CA 90701
Care Of 18724 AL BURTIS AVE, ARTESIA, CA 90701
CEO JANICE BROWN 18724 AL BURTIS AVE, ARTESIA, CA 90701
Incorporation Date 2010-04-12
Corporation Classification Public Benefit

JANICE P BROWN

Business Name J.P. BROWN EXCLUSIVE ADDRESS MARKETING, INC.
Person Name JANICE P BROWN
Position registered agent
State GA
Address 2221 PEACHTREE RD #465-D, ATLANTA, GA 30309
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2002-01-09
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Brown

Business Name J P S Publishing Company
Person Name Janice Brown
Position company contact
State TX
Address P.O. Box 540272, GRAND PRAIRIE, 75053 TX
SIC Code 2731
Phone Number
Email [email protected]

Janice Brown

Business Name J P Brown Exclusive Address
Person Name Janice Brown
Position company contact
State GA
Address 2221 Peachtree Rd Ne 465d Atlanta GA 30309-1148
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-869-0447

Janice Brown

Business Name J & B Childcare
Person Name Janice Brown
Position company contact
State MN
Address 1707 Glenwood Ave # 109 Minneapolis MN 55405-1262
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 612-377-4385
Number Of Employees 2
Annual Revenue 61380

Janice Brown

Business Name Healthy Choice Seafood Restaurant LLC
Person Name Janice Brown
Position registered agent
State GA
Address 3011 Clarabella St., Columbus, GA 31903
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-09-17
Entity Status Active/Owes Current Year AR
Type Organizer

Janice Brown

Business Name Hampton Public Library
Person Name Janice Brown
Position company contact
State GA
Address 14 Old Griffin Rd Hampton GA 30228-2437
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 770-954-2812
Number Of Employees 4

Janice Brown

Business Name Fortson Public Library
Person Name Janice Brown
Position company contact
State GA
Address 14 Old Griffin Rd Hampton GA 30228-2437
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 770-954-2812

Janice Brown

Business Name Felmley-Dickerson Co
Person Name Janice Brown
Position company contact
State IL
Address 803 E Lafayette St, Bloomington, IL 61701
Phone Number
Email [email protected]
Title Accounting Manager

JANICE BROWN

Business Name FIRST FAITH DELIVERENCE WORLD MINISTRIES
Person Name JANICE BROWN
Position CEO
Corporation Status Active
Agent 13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
Care Of BARBARA BROWN 13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
CEO JANICE BROWN 13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
Incorporation Date 1996-01-30
Corporation Classification Religious

JANICE BROWN

Business Name FIRST FAITH DELIVERENCE WORLD MINISTRIES
Person Name JANICE BROWN
Position registered agent
Corporation Status Active
Agent JANICE BROWN 13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
Care Of BARBARA BROWN 13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
CEO JANICE BROWN13385 WINDY GROVE DR, RCH CUCAMONGA, CA 91739
Incorporation Date 1996-01-30
Corporation Classification Religious

JANICE D BROWN

Business Name F & F, INC.
Person Name JANICE D BROWN
Position registered agent
State GA
Address 3905 DERBY DR, CUMMING, GA 30040
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-04-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Brown

Business Name Department Children & Families
Person Name Janice Brown
Position company contact
State FL
Address 4452 Clinton St Marianna FL 32446-3438
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 850-482-9568

Janice Brown

Business Name Democratic Party
Person Name Janice Brown
Position company contact
State NV
Address 1785 E. Sahara Ave, LAS VEGAS, 89103 NV
Phone Number
Email [email protected]

Janice Brown

Business Name Democratic Party
Person Name Janice Brown
Position company contact
State NV
Address 1785 E. Sahara Ave., Las Vegas, NV 89104
SIC Code 869910
Phone Number
Email [email protected]

Janice Brown

Business Name Decks Inc Of Florida
Person Name Janice Brown
Position company contact
State FL
Address 4410 W Crest Ave Tampa FL 33614-6428
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1761
SIC Description Roofing, Siding, And Sheetmetal Work
Phone Number 813-350-9446
Number Of Employees 1
Annual Revenue 119040

JANICE BROWN

Business Name DOMEGA INVESTMENTS, INC.
Person Name JANICE BROWN
Position President
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0899502006-5
Creation Date 2006-12-04
Type Domestic Corporation

JANICE BROWN

Business Name DOMEGA INVESTMENTS, INC.
Person Name JANICE BROWN
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0899502006-5
Creation Date 2006-12-04
Type Domestic Corporation

JANICE BROWN

Business Name DOMEGA INVESTMENTS, INC.
Person Name JANICE BROWN
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0899502006-5
Creation Date 2006-12-04
Type Domestic Corporation

JANICE BROWN

Business Name DOMEGA INVESTMENTS, INC.
Person Name JANICE BROWN
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0899502006-5
Creation Date 2006-12-04
Type Domestic Corporation

Janice Brown

Business Name Comprehensive Medical Assoc
Person Name Janice Brown
Position company contact
State MD
Address 186 Thomas Johnson Dr # 203 Frederick MD 21702-4479
Industry Health Services (Services)
SIC Code 8011
SIC Description Offices And Clinics Of Medical Doctors
Phone Number 301-631-5700
Number Of Employees 3
Annual Revenue 887550

Janice Brown

Business Name Coldwell Banker Residential
Person Name Janice Brown
Position company contact
State FL
Address 19026 Bruce B. Downs Blvd., Tampa, 33647 FL
SIC Code 6162
Phone Number
Email [email protected]

Janice Brown

Business Name Coldwell Banker Commercial
Person Name Janice Brown
Position company contact
State FL
Address 19026 Bruce B. Downs Blvd., Tampa, FL 33647
SIC Code 6500
Phone Number
Email [email protected]
Title Realtor

Janice Brown

Business Name Chicagoland Tails
Person Name Janice Brown
Position company contact
State IL
Address 6423 N Ravenswood Ave Chicago IL 60626-3921
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5192
SIC Description Books, Periodicals, And Newspapers
Phone Number 773-262-0399
Email [email protected]

Janice Brown

Business Name Central Loan & Finance
Person Name Janice Brown
Position company contact
State GA
Address 41 Marietta St NW # 806 Atlanta GA 30303-2820
Industry Non-Depository Credit Institutions (Credit)
SIC Code 6141
SIC Description Personal Credit Institutions
Phone Number 404-522-9024
Number Of Employees 3
Annual Revenue 1176120

Janice Brown

Business Name Casas Adobes Beauty Salon
Person Name Janice Brown
Position company contact
State AZ
Address 7888 N Oracle Rd Tucson AZ 85704-6315
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 520-297-0602
Number Of Employees 11
Annual Revenue 700700

Janice Brown

Business Name Casas Adobes Beauty Salon
Person Name Janice Brown
Position company contact
State AZ
Address 7025 N Oracle Road, Tucson, AZ 85704
SIC Code 472402
Phone Number
Email [email protected]

Janice Brown

Business Name Carrot Tops
Person Name Janice Brown
Position company contact
State AR
Address 117 Bridgeview Cir Hot Springs National Park AR 71913-5344
Industry Apparel and Accessory Stores (Stores)
SIC Code 5641
SIC Description Children's And Infants' Wear Stores
Phone Number 501-760-7433
Number Of Employees 5
Annual Revenue 207900

Janice Brown

Business Name Carlisle House Inn
Person Name Janice Brown
Position company contact
State MA
Address 26 N Water St Nantucket MA 02554-3548
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 508-228-0720
Number Of Employees 3
Annual Revenue 218250
Website www.carlislehouse.com

JANICE BROWN

Business Name COACHELLA VALLEY TRAINING, INC.
Person Name JANICE BROWN
Position CEO
Corporation Status Suspended
Agent 75-110 ST CHARLES PLACE STE 2, PALM DESERT, CA 92211
Care Of 75-110 ST CHARLES PLACE STE 2, PALM DESERT, CA 92211
CEO JANICE BROWN 75-110 ST CHARLES PLACE, PALM DESERT, CA 92211
Incorporation Date 1995-12-12

JANICE BROWN

Business Name COACHELLA VALLEY TRAINING, INC.
Person Name JANICE BROWN
Position registered agent
Corporation Status Suspended
Agent JANICE BROWN 75-110 ST CHARLES PLACE STE 2, PALM DESERT, CA 92211
Care Of 75-110 ST CHARLES PLACE STE 2, PALM DESERT, CA 92211
CEO JANICE BROWN75-110 ST CHARLES PLACE, PALM DESERT, CA 92211
Incorporation Date 1995-12-12

janice brown

Business Name Brown & Brown & Associates
Person Name janice brown
Position company contact
State WA
Address po box 1927, EDMONDS, WA 98020
SIC Code 152103
Phone Number
Email [email protected]

Janice Brown

Business Name Bedroom Superstore
Person Name Janice Brown
Position company contact
State AZ
Address 550 W Southern Suite 101 - Tempe, TEMPE, 85281 AZ
Email [email protected]

Janice Brown

Business Name Beauty For Beast
Person Name Janice Brown
Position company contact
State ID
Address 514 S Vista Ave Boise ID 83705-1709
Industry Agricultural Services (Services)
SIC Code 752
SIC Description Animal Specialty Services
Phone Number 208-344-2123

Janice Brown

Business Name Barnstable County Dstrct Atty
Person Name Janice Brown
Position company contact
State MA
Address 3231 Main St, Barnstable, MA 02630-1105
Email [email protected]
Type 922203
Title Senior Manager

JANICE J BROWN

Business Name BROWN, BUSBY, CHRISMAN & THOMAS, LIMITED.
Person Name JANICE J BROWN
Position President
State NV
Address 900 SO. FOURTH ST. 900 SO. FOURTH ST., LAS VEGAS, NV 89101
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C7461-1996
Creation Date 1996-04-03
Type Domestic Professional Corporation

JANICE J BROWN

Business Name BROWN, BUSBY, CHRISMAN & THOMAS, LIMITED.
Person Name JANICE J BROWN
Position President
State NV
Address 50 COYOTE POINT COURT 50 COYOTE POINT COURT, HENDERSON, NV 89014
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C7461-1996
Creation Date 1996-04-03
Type Domestic Professional Corporation

JANICE BROWN

Business Name BROTHERS KEEPERS YOUTH ORGANIZATION, INC.
Person Name JANICE BROWN
Position registered agent
State GA
Address 4 DERRICK LN, CARTERSVILLE, GA 30121
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2001-07-13
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE A. BROWN

Business Name BBB INSURANCE CORPORATION
Person Name JANICE A. BROWN
Position registered agent
State GA
Address 2090 SUGARLOAF PARKWAY S235, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-05-20
End Date 2010-09-06
Entity Status Admin. Dissolved
Type Secretary

JANICE J BROWN

Business Name BARKER, GILLOCK, PERRY, KONING, AND SPANN, A
Person Name JANICE J BROWN
Position Secretary
State NV
Address 1788 NIBLICK CIRCLE 1788 NIBLICK CIRCLE, LAS VEGAS, NV 89122
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C4590-1986
Creation Date 1986-07-01
Type Domestic Professional Corporation

JANICE J BROWN

Business Name BARKER, GILLOCK, KONING, BROWN & EARLEY, A PR
Person Name JANICE J BROWN
Position Treasurer
State NV
Address 430 SOUTH THIRD STREET 430 SOUTH THIRD STREET, LAS VEGAS, NV 89101
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Permanently Revoked
Corporation Number C6778-1987
Creation Date 1987-09-02
Type Domestic Professional Corporation

JANICE J BROWN

Business Name BARKER, GILLOCK, KONING & BROWN, A PROFESSION
Person Name JANICE J BROWN
Position Treasurer
State NV
Address 1788 NIBLICK CIRCLE 1788 NIBLICK CIRCLE, LAS VEGAS, NV 89122
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Professional Corporation
Corporation Status Dissolved
Corporation Number C10710-1992
Creation Date 1992-10-01
Type Domestic Professional Corporation

JANICE B BROWN

Business Name B & B INTERNATIONAL, INC.
Person Name JANICE B BROWN
Position registered agent
State GA
Address 4825 HWY 215, PITTS, GA 31072
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1991-04-18
Entity Status Active/Compliance
Type Secretary

JANICE BROWN

Person Name JANICE BROWN
Filing Number 21319200
Position DIRECTOR
State TX
Address P. O. BOX 1902, ATHENS TX 75751

JANICE BROWN

Person Name JANICE BROWN
Filing Number 163577500
Position DIRECTOR
State TX
Address 602 COQUINA LANE, AUSTIN TX 78746

JANICE A BROWN

Person Name JANICE A BROWN
Filing Number 704866722
Position EXECUTIVE VICE PRESIDENT
State PA
Address 2720 STOVER TRAIL, DOYLESTOWN PA 18902

JANICE BROWN

Person Name JANICE BROWN
Filing Number 800194872
Position SECRETARY
State TX
Address 2105 COLETO STREET, AUSTIN TX 78702

Janice A. Brown

Person Name Janice A. Brown
Filing Number 800173162
Position General Partner
State TX
Address 810 East Corsicana, Athens TX 75751

JANICE BROWN

Person Name JANICE BROWN
Filing Number 163577500
Position VICE PRESIDENT
State TX
Address 602 COQUINA LANE, AUSTIN TX 78746

Janice J Brown

Person Name Janice J Brown
Filing Number 800689585
Position Director
State TX
Address 3910 Cross Timber Rd., Burleson TX 76028

Janice Brown

Person Name Janice Brown
Filing Number 801050847
Position Director
State TX
Address 5000 Wilmington Court, Fort Worth TX 76107

Janice Brown

Person Name Janice Brown
Filing Number 801262412
Position Director
State TX
Address 1441 N Beckley Ave ATTN: MDMC AUXILIARY, Dallas TX 75203

Janice L. Brown

Person Name Janice L. Brown
Filing Number 800162416
Position Member
State TX
Address 5346 East Orem, Houston TX 77048

JANICE BROWN

Person Name JANICE BROWN
Filing Number 163009600
Position DIRECTOR
State TX
Address 3636 FM 417 W, CENTER TX 75935

Janice Brown

Person Name Janice Brown
Filing Number 156014801
Position President
State TX
Address 7618 Valley Trails St, San Antonio TX 78250

JANICE L BROWN

Person Name JANICE L BROWN
Filing Number 162968100
Position PRESIDENT
State TX
Address 12609 BUCKHORN, Moody TX 76557

JANICE BROWN

Person Name JANICE BROWN
Filing Number 21319200
Position PRESIDENT
State TX
Address P. O. BOX 1902, ATHENS TX 75751

Janice Brown

Person Name Janice Brown
Filing Number 12026606
Position Director
State IL
Address 7351 KOSTNER, Lincolnwood IL 60646

Janice Ann Brown

Person Name Janice Ann Brown
Filing Number 9268210
Position General Partner
State TX
Address 810 E. Corsicana, Athens TX 75751

Janice E Brown

Person Name Janice E Brown
Filing Number 101279000
Position P
State TX
Address 5511 BRIGHT STAR, Arlington TX 76017 0000

Janice E Brown

Person Name Janice E Brown
Filing Number 101279000
Position Director
State TX
Address 5511 BRIGHT STAR, Arlington TX 76017 0000

JANICE BROWN

Person Name JANICE BROWN
Filing Number 117151701
Position Director
State TX
Address 1526 CHUKKA DR #504, Arlington TX 76012

JANICE BROWN

Person Name JANICE BROWN
Filing Number 163009600
Position PRESIDENT
State TX
Address 3636 FM 417 W, CENTER TX 75935

Janice Brown

Person Name Janice Brown
Filing Number 122083100
Position P
State TX
Address RT 5 BOX 52, Cleburne TX 76031

Janice E Brown

Person Name Janice E Brown
Filing Number 125693300
Position P
State TX
Address 5511 BRIGHTSTAR, Arlington TX 76017

Janice E Brown

Person Name Janice E Brown
Filing Number 125693300
Position Director
State TX
Address 5511 BRIGHTSTAR, Arlington TX 76017

Janice Brown

Person Name Janice Brown
Filing Number 133062401
Position S
State TX
Address 5025 AVE H, Lubbock TX 79409

Janice Brown

Person Name Janice Brown
Filing Number 133062401
Position Director
State TX
Address 5025 AVE H, Lubbock TX 79409

Janice Nelson Brown

Person Name Janice Nelson Brown
Filing Number 156014801
Position Director
State TX
Address 7618 Valley Trails St, San Antonio TX 78250

Janice Brown

Person Name Janice Brown
Filing Number 49025801
Position Director
State TX
Address 3109 Glenbrook, Garland TX 75041

Janice Brown

Person Name Janice Brown
Filing Number 122083100
Position Director
State TX
Address RT 5 BOX 52, Cleburne TX 76031

Janice L Brown

Person Name Janice L Brown
Filing Number 700469822
Position MM
State TX
Address 18104 MEMORIAL ESTATES DR, Spring TX 77379

Brown Janice

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Brown Janice
Annual Wage $23,995

Brown Janice

State DC
Calendar Year 2016
Employer Public Schools Dc
Job Title Therapistspeech
Name Brown Janice
Annual Wage $100,839

Brown Janice

State DC
Calendar Year 2015
Employer Public Schools Dc
Job Title Speech Therapist
Name Brown Janice
Annual Wage $100,839

Brown Janice

State CT
Calendar Year 2018
Employer Board Of Regents
Name Brown Janice
Annual Wage $2,686

Brown Janice

State CT
Calendar Year 2017
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Brown Janice
Annual Wage $2,715

Brown Janice

State CT
Calendar Year 2016
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Brown Janice
Annual Wage $2,946

Brown Janice L

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Brown Janice L
Annual Wage $7,370

Brown Janice

State CT
Calendar Year 2015
Employer Board Of Regents
Job Title Cc Educ Asst 9 - 1 9
Name Brown Janice
Annual Wage $2,640

Brown Janice M

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Program Eligibility Supervisor
Name Brown Janice M
Annual Wage $40,340

Brown Janice M

State AR
Calendar Year 2017
Employer Ar Dept Of Human Services
Job Title Program Eligibility Supervisor
Name Brown Janice M
Annual Wage $34,742

Brown Janice S

State AR
Calendar Year 2016
Employer State Crime Laboratory
Job Title Laboratory Technician
Name Brown Janice S
Annual Wage $31,759

Brown Janice M

State AR
Calendar Year 2016
Employer Ar Dept Of Human Services
Job Title Program Eligibility Supervisor
Name Brown Janice M
Annual Wage $34,742

Brown Janice E

State AZ
Calendar Year 2018
Employer City Of Lake Havasu City
Job Title Program Coordinator
Name Brown Janice E
Annual Wage $56,220

Brown Janice E

State AZ
Calendar Year 2017
Employer City of Lake Havasu City
Job Title Program Coordinator
Name Brown Janice E
Annual Wage $53,012

Brown Janice

State DC
Calendar Year 2017
Employer Public Schools Dc
Job Title TherapistSpeech
Name Brown Janice
Annual Wage $100,839

Brown Janice E

State AZ
Calendar Year 2016
Employer City Of Lake Havasu City
Job Title Program Coordinator
Name Brown Janice E
Annual Wage $53,012

Brown Janice E

State AZ
Calendar Year 2015
Employer City Of Lake Havasu
Job Title Program Coordinator
Name Brown Janice E
Annual Wage $51,517

Brown Janice

State AL
Calendar Year 2018
Employer University of Auburn
Name Brown Janice
Annual Wage $32,782

Brown Janice D

State AL
Calendar Year 2018
Employer Public Health
Name Brown Janice D
Annual Wage $2,063

Brown Janice D

State AL
Calendar Year 2018
Employer Pardons And Paroles
Name Brown Janice D
Annual Wage $44,339

Brown Janice C

State AL
Calendar Year 2018
Employer Medicaid Agency
Name Brown Janice C
Annual Wage $37,390

Brown Janice

State AL
Calendar Year 2017
Employer University of Auburn
Name Brown Janice
Annual Wage $27,515

Brown Janice D

State AL
Calendar Year 2017
Employer Public Health
Name Brown Janice D
Annual Wage $10,720

Brown Janice D

State AL
Calendar Year 2017
Employer Pardons And Paroles
Name Brown Janice D
Annual Wage $43,713

Brown Janice C

State AL
Calendar Year 2017
Employer Medicaid Agency
Name Brown Janice C
Annual Wage $37,390

Brown Janice A

State AL
Calendar Year 2016
Employer University Of Auburn
Name Brown Janice A
Annual Wage $6,779

Brown Janice

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Technical/para-professional
Name Brown Janice
Annual Wage $293

Brown Janice D

State AL
Calendar Year 2016
Employer Public Health
Name Brown Janice D
Annual Wage $9,758

Brown Janice

State AZ
Calendar Year 2015
Employer County Of Pima
Job Title Support Clerk Courts
Name Brown Janice
Annual Wage $10,017

Brown Janice D

State AL
Calendar Year 2016
Employer Pardons And Paroles
Name Brown Janice D
Annual Wage $42,092

Brown Janice

State DC
Calendar Year 2018
Employer Dc Public Schools
Job Title TherapistSpeech
Name Brown Janice
Annual Wage $110,179

Brown Janice

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Brown Janice
Annual Wage $21,087

Brown Janice L

State FL
Calendar Year 2017
Employer Brevard Co Tax Collector
Name Brown Janice L
Annual Wage $26,335

Brown Janice L

State FL
Calendar Year 2017
Employer Apd - Persons W/Disabilities
Job Title Behavioral Program Specialist
Name Brown Janice L
Annual Wage $26,739

Brown Janice L

State FL
Calendar Year 2017
Employer Agency For Persons With Disabilities-Sunland
Name Brown Janice L
Annual Wage $26,859

Brown Janice M

State FL
Calendar Year 2016
Employer Workforce Services-unemployment Comp
Name Brown Janice M
Annual Wage $39,415

Brown Janice P

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Brown Janice P
Annual Wage $36,113

Brown Janice E

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Brown Janice E
Annual Wage $50,182

Brown Janice K

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Brown Janice K
Annual Wage $101,426

Brown Janice L

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Brown Janice L
Annual Wage $32,409

Brown Janice M

State FL
Calendar Year 2016
Employer Escambia Co School Board
Name Brown Janice M
Annual Wage $22,113

Brown Janice A

State FL
Calendar Year 2016
Employer Dept Of Education
Name Brown Janice A
Annual Wage $80,000

Brown Janice C

State FL
Calendar Year 2016
Employer Dept Of Agriculture
Name Brown Janice C
Annual Wage $38,272

Brown Janice

State FL
Calendar Year 2016
Employer Broward Co Sheriff's Dept
Name Brown Janice
Annual Wage $90,427

Brown Janice L

State FL
Calendar Year 2015
Employer Agency For Persons With Disabilities-sunland
Name Brown Janice L
Annual Wage $26,927

Brown Janice D.

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Brown Janice D.
Annual Wage $67,627

Brown Janice L

State FL
Calendar Year 2016
Employer Brevard Co Tax Collector
Name Brown Janice L
Annual Wage $12,254

Brown Janice L

State FL
Calendar Year 2016
Employer Agency For Persons With Disabilities-sunland
Name Brown Janice L
Annual Wage $26,884

Brown Janice M

State FL
Calendar Year 2015
Employer Workforce Services-unemployment Comp
Name Brown Janice M
Annual Wage $47,479

Brown Janice P

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Brown Janice P
Annual Wage $31,182

Brown Janice E

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Brown Janice E
Annual Wage $49,259

Brown Janice L

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Brown Janice L
Annual Wage $40,143

Brown Janice M

State FL
Calendar Year 2015
Employer Escambia Co School Board
Name Brown Janice M
Annual Wage $21,663

Brown Janice A

State FL
Calendar Year 2015
Employer Dept Of Education
Name Brown Janice A
Annual Wage $80,000

Brown Janice M

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 2
Name Brown Janice M
Annual Wage $23,879

Brown Janice C

State FL
Calendar Year 2015
Employer Dept Of Agriculture
Name Brown Janice C
Annual Wage $32,443

Brown Janice

State FL
Calendar Year 2015
Employer Broward Co Sheriff's Dept
Name Brown Janice
Annual Wage $84,657

Brown Janice D.

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Brown Janice D.
Annual Wage $67,512

Brown Janice

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Brown Janice
Annual Wage $23,194

Brown Janice C

State AL
Calendar Year 2016
Employer Medicaid Agency
Name Brown Janice C
Annual Wage $37,052

Janice M Brown

Name Janice M Brown
Address 924 S Madison Dr Pensacola FL 32505 -4660
Mobile Phone 850-457-8693
Gender Female
Date Of Birth 1961-07-12
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed College
Language English

Janice L Brown

Name Janice L Brown
Address 1811 Apollo Highland MI 48356 -1705
Phone Number 248-887-2018
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice L Brown

Name Janice L Brown
Address 21016 Seminole St Southfield MI 48033 -5052
Phone Number 248-948-9550
Email [email protected]
Gender Female
Date Of Birth 1961-06-04
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janice K Brown

Name Janice K Brown
Address 11263 California Bridgman MI 49106 -9731
Phone Number 269-266-7126
Gender Female
Date Of Birth 1948-02-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice L Brown

Name Janice L Brown
Address 6822 S Marion Cir E Littleton CO 80122 -1307
Phone Number 303-738-1856
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janice M Brown

Name Janice M Brown
Address 1420 Nw 175th Ter Miami FL 33169 -4670
Phone Number 305-625-4647
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Janice B Brown

Name Janice B Brown
Address 1441 Ne 17th Ave Gainesville FL 32609 -3874
Phone Number 352-428-8798
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice L Brown

Name Janice L Brown
Address 813 Kathy St Daytona Beach FL 32114 -7007
Phone Number 386-631-4809
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice Brown

Name Janice Brown
Address 12668 75th Ln N West Palm Beach FL 33412 -2233
Phone Number 561-784-2331
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice R Brown

Name Janice R Brown
Address 2018 Sycamore St East Saint Louis IL 62206 -2536
Phone Number 618-332-3586
Mobile Phone 618-337-9903
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 501
Education Completed High School
Language English

Janice L Brown

Name Janice L Brown
Address 2136 Marquette Dr Alton IL 62002 -4263
Phone Number 618-792-2125
Telephone Number 618-466-7821
Mobile Phone 618-466-7821
Email [email protected]
Gender Female
Date Of Birth 1940-01-31
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice K Brown

Name Janice K Brown
Address 14612 Trumbull Ave Midlothian IL 60445 -3028
Phone Number 708-388-6616
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 0
Education Completed College
Language English

Janice M Brown

Name Janice M Brown
Address 1735 Piros Dr Colorado Springs CO 80915 -4308
Phone Number 719-637-1354
Email [email protected]
Gender Female
Date Of Birth 1968-02-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice Brown

Name Janice Brown
Address 32 Carriage Way Ypsilanti MI 48197 -7431
Phone Number 734-604-6981
Telephone Number 734-483-0396
Mobile Phone 734-483-0396
Email [email protected]
Gender Female
Date Of Birth 1949-09-18
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Attended Vocational/Technical
Language English

Janice H Brown

Name Janice H Brown
Address 3075 E Cheltenham Pl Chicago IL 60649-5353 APT 110-5397
Phone Number 773-970-5540
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 501
Education Completed High School
Language English

Janice A Brown

Name Janice A Brown
Address 7065 Jennings Rd Swartz Creek MI 48473 -8809
Phone Number 810-655-4929
Email [email protected]
Gender Female
Date Of Birth 1955-03-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed College
Language English

Janice Brown

Name Janice Brown
Address 5 Little Creek Dr Crawfordville FL 32327 -3081
Phone Number 850-926-7378
Gender Female
Date Of Birth 1935-09-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Janice A Brown

Name Janice A Brown
Address 6681 Nw 29th St Fort Lauderdale FL 33313 -1113
Phone Number 954-747-1256
Gender Female
Date Of Birth 1945-02-07
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $20,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

BROWN, JANICE

Name BROWN, JANICE
Amount 2400.00
To Barbara Boxer (D)
Year 2010
Transaction Type 15
Filing ID 10021071211
Application Date 2010-09-02
Contributor Occupation LAWYER
Contributor Employer BROWN LAW GROUP
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Friends of Barbara Boxer
Seat federal:senate

BROWN, JANICE P

Name BROWN, JANICE P
Amount 1100.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020260412
Application Date 2006-03-20
Contributor Occupation ATTORNEY
Contributor Employer BROWN LAW GROUP
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

BROWN, JANICE

Name BROWN, JANICE
Amount 1000.00
To Stephen Edward Broden (R)
Year 2010
Transaction Type 15
Filing ID 10991385416
Application Date 2010-08-20
Contributor Occupation SELF-INVESTMENTS
Contributor Employer SELF-INVESTMENTS
Contributor Gender F
Recipient Party R
Recipient State TX
Committee Name Broden for Congress
Seat federal:house

BROWN, JANICE

Name BROWN, JANICE
Amount 500.00
To ROMNEY, MITT (G)
Year 2004
Application Date 2004-04-30
Contributor Occupation LOAN OFFICER
Contributor Employer WASHINGTON MUTUAL BANK
Recipient Party R
Recipient State MA
Seat state:governor
Address 169 RIVERSIDE DR NORWELL MA

BROWN, JANICE

Name BROWN, JANICE
Amount 500.00
To Obama Victory Fund
Year 2012
Transaction Type 15
Filing ID 12971804047
Application Date 2012-06-11
Contributor Occupation CERTIFIED PHARMACY TECHNICIAN
Contributor Employer MEDCO HEALTH SOULUTIONS
Organization Name Medco Health Solutions
Contributor Gender F
Recipient Party D
Committee Name Obama Victory Fund
Address 2687 Fizer Rd MEMPHIS TN

BROWN, JANICE M

Name BROWN, JANICE M
Amount 500.00
To Anna Eshoo (D)
Year 2006
Transaction Type 15
Filing ID 26960649077
Application Date 2006-10-13
Contributor Occupation PROFESSOR
Contributor Employer STANFORD UNIVERSITY
Organization Name Stanford University
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Anna Eshoo for Congress
Seat federal:house

BROWN, JANICE

Name BROWN, JANICE
Amount 500.00
To Newt Gingrich (R)
Year 2012
Transaction Type 15
Filing ID 12950554294
Application Date 2012-01-22
Contributor Occupation CONTRACT BUS DRIVER
Contributor Employer NORTH LAWRENCE COMM SCHOOLS
Organization Name North Lawrence Comm Schools
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president
Address 1308S KENRAY LAKE Rd BEDFORD IN

BROWN, JANICE

Name BROWN, JANICE
Amount 278.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932611215
Application Date 2008-07-04
Contributor Occupation Retired
Contributor Employer Not employed
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address PO 694 PULLMAN WA

BROWN, JANICE

Name BROWN, JANICE
Amount 250.00
To Jon Tester (D)
Year 2012
Transaction Type 15
Filing ID 11020380577
Application Date 2011-09-30
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

BROWN, JANICE P

Name BROWN, JANICE P
Amount 250.00
To Claire McCaskill (D)
Year 2010
Transaction Type 15
Filing ID 10020203506
Application Date 2010-03-04
Contributor Occupation ATTORNEY
Contributor Employer BROWN LAW GROUP
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State MO
Committee Name McCaskill for Missouri 2012
Seat federal:senate

BROWN, JANICE

Name BROWN, JANICE
Amount 250.00
To Hillary Clinton (D)
Year 2008
Transaction Type 15
Filing ID 28931320021
Application Date 2008-03-06
Contributor Occupation Management Analyst II
Contributor Employer Clark County Government
Organization Name Clark County Government
Contributor Gender F
Recipient Party D
Committee Name Hillary Clinton for President
Seat federal:president
Address PO 71536 LAS VEGAS NV

BROWN, JANICE

Name BROWN, JANICE
Amount 250.00
To Jon Tester (D)
Year 2006
Transaction Type 15
Filing ID 26020791985
Application Date 2006-09-04
Contributor Occupation ATTORNEY
Contributor Employer BROWN LAW GROUP
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

BROWN, JANICE

Name BROWN, JANICE
Amount 250.00
To Jon Tester (D)
Year 2006
Transaction Type 15
Filing ID 26021090054
Application Date 2006-11-02
Contributor Occupation ATTORNEY
Contributor Employer BROWN LAW GROUP
Organization Name Brown Law Group
Contributor Gender F
Recipient Party D
Recipient State MT
Committee Name Montanans for Tester
Seat federal:senate

BROWN, JANICE

Name BROWN, JANICE
Amount 200.00
To Joe Lieberman (I)
Year 2006
Transaction Type 15
Filing ID 26020771234
Application Date 2006-08-13
Contributor Occupation REALTO
Contributor Employer CENTURY 21 ANDERSON SHOWCASE
Organization Name Century 21 Anderson Showcase/Realto
Contributor Gender F
Recipient Party I
Recipient State CT
Committee Name Friends of Joe Lieberman
Seat federal:senate

BROWN, JANICE

Name BROWN, JANICE
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12951920728
Application Date 2012-02-17
Contributor Occupation HUMAN RESOURCES
Contributor Employer BOEING/HUMAN RESOURCES
Organization Name Boeing Co
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 501 Travelers Blvd SUMMERVILLE SC

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To POLITO, KARYN E
Year 2010
Application Date 2009-03-30
Recipient Party R
Recipient State MA
Seat state:office
Address 5 DOVER WAY UNIT 53 WESTBOROUGH MA

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To GOLDMARK, PETER J
Year 20008
Application Date 2008-03-25
Contributor Occupation INVESTOR
Contributor Employer SELF
Recipient Party D
Recipient State WA
Seat state:office
Address 524 W HIGHLAND DR SEATTLE WA

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To GOLDMARK, PETER J
Year 20008
Application Date 2007-12-21
Recipient Party D
Recipient State WA
Seat state:office
Address 524 W HIGHLAND DR SEATTLE WA

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To PARKER, SUSAN
Year 2006
Application Date 2006-03-02
Recipient Party D
Recipient State AL
Seat state:office
Address PO BOX 494 HARTSELLE AL

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To BRADY, JERRY M
Year 2006
Application Date 2005-12-15
Recipient Party D
Recipient State ID
Seat state:governor
Address 1045 BOYLAN RD UNIT 4 BOZEMAN MT

BROWN, JANICE

Name BROWN, JANICE
Amount 100.00
To JANE, ROD
Year 2004
Application Date 2004-02-26
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 DOVER WAY WESTBOROUGH MA

BROWN, JANICE

Name BROWN, JANICE
Amount 50.00
To DONNELLY, KENNETH J
Year 20008
Application Date 2008-08-13
Recipient Party D
Recipient State MA
Seat state:upper
Address 34 DE CAROLIS DR TEWKSBURY MA

BROWN, JANICE

Name BROWN, JANICE
Amount 50.00
To JANE, ROD
Year 2004
Application Date 2004-08-10
Recipient Party R
Recipient State MA
Seat state:upper
Address 5 DOVER WAY WESTBOROUGH MA

BROWN, JANICE

Name BROWN, JANICE
Amount 50.00
To VAN AKKEREN, TERRY
Year 2010
Application Date 2010-06-08
Recipient Party D
Recipient State WI
Seat state:lower
Address 5111 S 8TH ST SHEBOYGAN WI

BROWN, JANICE

Name BROWN, JANICE
Amount 30.00
To ROSSI, DINO
Year 20008
Application Date 2008-07-27
Recipient Party R
Recipient State WA
Seat state:governor
Address 444 S STATE ST BELLINGHAM WA

BROWN, JANICE

Name BROWN, JANICE
Amount 30.00
To ROSSI, DINO
Year 20008
Application Date 2008-08-14
Recipient Party R
Recipient State WA
Seat state:governor
Address 444 S STATE ST BELLINGHAM WA

BROWN, JANICE

Name BROWN, JANICE
Amount 25.00
To SCHWEITZER, BRIAN & BOHLINGER, JOHN C
Year 2004
Contributor Occupation RN
Contributor Employer STJOHNS LUTHERAN MINISTRIES
Recipient Party D
Recipient State MT
Seat state:governor

BROWN, JANICE

Name BROWN, JANICE
Amount 20.00
To PATRONIS JR, JIMMY THEO
Year 2006
Application Date 2006-03-31
Contributor Occupation MEDICAL STAFF COORDINATOR
Recipient Party R
Recipient State FL
Seat state:lower
Address 1106 EMORY DR PANAMA CITY FL

BROWN, JANICE

Name BROWN, JANICE
Amount 10.00
To GAETZ, DON
Year 2006
Application Date 2006-02-07
Recipient Party R
Recipient State FL
Seat state:upper
Address 1106 EMORY DR PANAMA CITY FL

BROWN, JANICE

Name BROWN, JANICE
Amount -400.00
To Newt Gingrich (R)
Year 2012
Transaction Type 22y
Filing ID 12970785129
Application Date 2012-02-03
Organization Name North Lawrence Comm Schools
Contributor Gender F
Recipient Party R
Committee Name Newt 2012
Seat federal:president

JANICE BROWN

Name JANICE BROWN
Address 922 S Monitor Avenue Chicago IL 60644
Landarea 4,158 square feet
Airconditioning No
Basement Slab

BROWN JANICE B

Name BROWN JANICE B
Physical Address 911 J E BOYD LN, PENSACOLA, FL 32534
Owner Address 911 J E BOYD LN, PENSACOLA, FL 32534
Ass Value Homestead 67616
Just Value Homestead 67616
County Escambia
Year Built 1988
Area 1636
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 911 J E BOYD LN, PENSACOLA, FL 32534

BROWN JANICE A TRUSTEE

Name BROWN JANICE A TRUSTEE
Physical Address 25225 RAMPART BLVD -UNIT 2103, PUNTA GORDA, FL 33983
County Charlotte
Year Built 1984
Area 876
Land Code Condominiums
Address 25225 RAMPART BLVD -UNIT 2103, PUNTA GORDA, FL 33983

BROWN JANICE A

Name BROWN JANICE A
Physical Address 3636 IDLE HOUR DR, ORLANDO, FL 32822
Owner Address BROWN SHELDON R, ORLANDO, FLORIDA 32822
Sale Price 155000
Sale Year 2013
County Orange
Year Built 1991
Area 1705
Land Code Single Family
Address 3636 IDLE HOUR DR, ORLANDO, FL 32822
Price 155000

BROWN JANICE A

Name BROWN JANICE A
Physical Address 528 EDINBURGH DR, FORT MYERS, FL 33919
Owner Address 528 EDINBURGH DR, FORT MYERS, FL 33919
Ass Value Homestead 52535
Just Value Homestead 83697
County Lee
Year Built 1963
Area 2295
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 528 EDINBURGH DR, FORT MYERS, FL 33919

BROWN JANICE

Name BROWN JANICE
Physical Address 148 POE DR, WINTER HAVEN, FL 33884
Owner Address 148 POE DR, WINTER HAVEN, FL 33884
Ass Value Homestead 63939
Just Value Homestead 63939
County Polk
Year Built 1967
Area 2208
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 148 POE DR, WINTER HAVEN, FL 33884

BROWN JANICE

Name BROWN JANICE
Physical Address 3281 NE 163RD LN, CITRA, FL 32113
Owner Address 3281 NE 163RD LN, CITRA, FL 32113
Sale Price 100
Sale Year 2013
County Marion
Year Built 2001
Area 1782
Land Code Mobile Homes
Address 3281 NE 163RD LN, CITRA, FL 32113
Price 100

BROWN JANICE

Name BROWN JANICE
Physical Address CEDAR ST, Marianna, FL 32448
Owner Address 4099 ENGLISH RD, MARIANNA, FL 32448
County Jackson
Land Code Vacant Residential
Address CEDAR ST, Marianna, FL 32448

BROWN JANICE

Name BROWN JANICE
Physical Address GRINDSTONE DR, WEBSTER, FL 33597
Owner Address 3990 NW 45TH WAY, LAUDERDALE LAKES, FLORIDA 33319
County Hernando
Land Code Vacant Residential
Address GRINDSTONE DR, WEBSTER, FL 33597

BROWN JANICE

Name BROWN JANICE
Physical Address 5610 BENNINGTON DR, JACKSONVILLE, FL 32244
Owner Address 5610 BENNINGTON DR, JACKSONVILLE, FL 32244
Ass Value Homestead 24162
Just Value Homestead 24952
County Duval
Year Built 1986
Area 1021
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5610 BENNINGTON DR, JACKSONVILLE, FL 32244

BROWN JAMES R & JANICE

Name BROWN JAMES R & JANICE
Physical Address 12411 QUAIL RIDGE DR, SPRING HILL, FL 34610
Owner Address 19615 SANDSBURY CT, LAND O LAKES, FL 34638
County Pasco
Land Code Vacant Residential
Address 12411 QUAIL RIDGE DR, SPRING HILL, FL 34610

BROWN JAMES K& JANICE A YOUNG

Name BROWN JAMES K& JANICE A YOUNG
Physical Address 9129 SPRING VALLEY RD, ENGLEWOOD, FL 34224
Sale Price 100
Sale Year 2013
County Charlotte
Land Code Vacant Residential
Address 9129 SPRING VALLEY RD, ENGLEWOOD, FL 34224
Price 100

BROWN JANICE C

Name BROWN JANICE C
Physical Address 1248 SEDGEFIELD RD, TALLAHASSEE, FL 32317
Owner Address 1248 SEDGEFIELD RD, TALLAHASSEE, FL 32317
Sale Price 94200
Sale Year 2012
Ass Value Homestead 150644
Just Value Homestead 150644
County Leon
Year Built 1986
Area 2226
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1248 SEDGEFIELD RD, TALLAHASSEE, FL 32317
Price 94200

BROWN HILDON & JANICE

Name BROWN HILDON & JANICE
Physical Address 1203 LAKESHORE DR N, NICEVILLE, FL 32578
Owner Address 1203 LAKESHORE DR N, NICEVILLE, FL 32578
Ass Value Homestead 201335
Just Value Homestead 255663
County Okaloosa
Year Built 1992
Area 3536
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1203 LAKESHORE DR N, NICEVILLE, FL 32578

BROWN GERALD W & JANICE M

Name BROWN GERALD W & JANICE M
Physical Address 25028 CYPRESS POND CT, LEESBURG FL, FL 34748
Sale Price 100
Sale Year 2012
Ass Value Homestead 113832
Just Value Homestead 113832
County Lake
Year Built 2006
Area 1868
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 25028 CYPRESS POND CT, LEESBURG FL, FL 34748
Price 100

BROWN GENO E & JANICE MOSKUS

Name BROWN GENO E & JANICE MOSKUS
Physical Address 146 SWEETGUM LN, PORT ORANGE, FL 32129
County Volusia
Year Built 1977
Area 700
Land Code Single Family
Address 146 SWEETGUM LN, PORT ORANGE, FL 32129

BROWN GENO E & JANICE M

Name BROWN GENO E & JANICE M
Physical Address 1500 SURREY PARK DR, PORT ORANGE, FL 32128
Ass Value Homestead 143542
Just Value Homestead 144377
County Volusia
Year Built 1997
Area 2250
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 1500 SURREY PARK DR, PORT ORANGE, FL 32128

BROWN GENO & JANICE MOSKUS

Name BROWN GENO & JANICE MOSKUS
Physical Address 70 SPRINGWOOD SQ, PORT ORANGE, FL 32129
County Volusia
Year Built 1981
Area 621
Land Code Single Family
Address 70 SPRINGWOOD SQ, PORT ORANGE, FL 32129

BROWN GENO & JANICE MOSKUS

Name BROWN GENO & JANICE MOSKUS
Physical Address 69 SPRINGWOOD SQ, PORT ORANGE, FL 32129
County Volusia
Year Built 1981
Area 621
Land Code Single Family
Address 69 SPRINGWOOD SQ, PORT ORANGE, FL 32129

BROWN FREDERICK W & JANICE D T

Name BROWN FREDERICK W & JANICE D T
Physical Address 3640 ARUBA CT, PUNTA GORDA, FL 33950
Ass Value Homestead 290074
Just Value Homestead 348869
County Charlotte
Year Built 1991
Area 2369
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3640 ARUBA CT, PUNTA GORDA, FL 33950

BROWN DOUG & JANICE REID H&W

Name BROWN DOUG & JANICE REID H&W
Physical Address 82 ETHAN ALLEN DR,, FL
County Flagler
Year Built 2005
Area 3601
Land Code Single Family
Address 82 ETHAN ALLEN DR,, FL

BROWN DONALD E & JANICE E

Name BROWN DONALD E & JANICE E
Physical Address 8844 COURTYARD LN, GROVELAND FL, FL 34736
Sale Price 100
Sale Year 2013
County Lake
Year Built 2004
Area 1436
Land Code Single Family
Address 8844 COURTYARD LN, GROVELAND FL, FL 34736
Price 100

BROWN DONALD E & JANICE E

Name BROWN DONALD E & JANICE E
Physical Address 111 OLEANDER COVE, LEESBURG FL, FL 34748
Ass Value Homestead 52250
Just Value Homestead 52250
County Lake
Year Built 1984
Area 1344
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 111 OLEANDER COVE, LEESBURG FL, FL 34748

BROWN DAVID & JANICE

Name BROWN DAVID & JANICE
Physical Address 3538 MUNNINGS KNOLL, LAND O LAKES, FL 34639
Owner Address 3538 MUNNINGS KNOLL, LAND O LAKES, FL 34639
Ass Value Homestead 254161
Just Value Homestead 265642
County Pasco
Year Built 2004
Area 4598
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3538 MUNNINGS KNOLL, LAND O LAKES, FL 34639

BROWN CHESTER E & JANICE M

Name BROWN CHESTER E & JANICE M
Physical Address 2014 SALINAS AVE,, FL
Owner Address 136 SHAWNEE LOOP NORTH, PATASKALA, OH 43062
Sale Price 168000
Sale Year 2013
County Sumter
Year Built 1996
Area 1676
Land Code Single Family
Address 2014 SALINAS AVE,, FL
Price 168000

BROWN GLENN & JANICE

Name BROWN GLENN & JANICE
Physical Address 7450 BEULAH RD, PENSACOLA, FL 32526
Owner Address 7450 BEULAH RD, PENSACOLA, FL 32526
Ass Value Homestead 104809
Just Value Homestead 119582
County Escambia
Year Built 1984
Area 2627
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7450 BEULAH RD, PENSACOLA, FL 32526

BROWN BOBBY J & JANICE

Name BROWN BOBBY J & JANICE
Physical Address 629 NW US 221, GREENVILLE, FL 32331
Owner Address 629 NW US 221, GREENVILLE, FL 32331
Ass Value Homestead 62164
Just Value Homestead 69480
County Madison
Year Built 1959
Area 1610
Applicant Status Husband
Land Code Single Family
Address 629 NW US 221, GREENVILLE, FL 32331

JANICE BROWN

Name JANICE BROWN
Physical Address 88-90 VASSAR AVE.
Owner Address 88-90 VASSAR AVE.
Sale Price 151300
Ass Value Homestead 249300
County essex
Address 88-90 VASSAR AVE.
Value 270600
Net Value 270600
Land Value 21300
Prior Year Net Value 153600
Transaction Date 2013-03-11
Property Class Residential
Deed Date 2001-04-18
Sale Assessment 20500
Year Constructed 1917
Price 151300

JANICE N BROWN

Name JANICE N BROWN
Address 468 SHEFFIELD AVENUE, NY 11207
Value 334000
Full Value 334000
Block 3804
Lot 136
Stories 2

JANICE BROWN

Name JANICE BROWN
Address 213 Apple Road Castle Hayne NC
Value 19500
Landvalue 19500

JANICE BROWN

Name JANICE BROWN
Address 6 Benjamins Landing Lane Franklin MA 02038
Value 163000
Buildingvalue 163000
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JANICE BROWN

Name JANICE BROWN
Address 5000 Wilmington Court Fort Worth TX
Value 7600
Landvalue 7600
Buildingvalue 30700

JANICE BROWN

Name JANICE BROWN
Address 1309 Barnitz Street Middletown OH

JANICE BROWN

Name JANICE BROWN
Address 7903 Carol Court Clinton MD 20735
Value 100600
Landvalue 100600
Buildingvalue 111000
Airconditioning yes

JANICE BROWN

Name JANICE BROWN
Address 1251 Stillwater Road Anniston AL
Value 18760
Landvalue 18760

JANICE ANNETTE RILEY & MAZIE LOUISE BROWN

Name JANICE ANNETTE RILEY & MAZIE LOUISE BROWN
Address 231 Belletta Drive Canton GA
Numberofbathrooms 2
Bedrooms 4
Numberofbedrooms 4

JANICE A BROWN

Name JANICE A BROWN
Address 211A Seminary Avenue Lutherville Timonium MD
Value 159430
Landvalue 159430

JANICE A BROWN

Name JANICE A BROWN
Address 69 SW Polar Rock Road Atlanta GA
Value 1800
Landvalue 1800
Buildingvalue 9900
Landarea 11,064 square feet

JANICE A BROWN

Name JANICE A BROWN
Address 5 Dover Way Westborough MA
Value 343700
Buildingvalue 343700
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

BROWN JOHN R OR JANICE M

Name BROWN JOHN R OR JANICE M
Address 215 Rio Villa Drive #78-A Punta Gorda FL
Value 15300
Landvalue 15300
Buildingvalue 73059
Landarea 4,164 square feet
Type Residential Property

JANICE BROWN

Name JANICE BROWN
Address 4100B PAULDING AVENUE, NY 10466
Value 259000
Full Value 259000
Block 4876
Lot 36
Stories 2

BROWN JANICE TURLEY TTEE OF THE BROWN & JANICE TURLEY LIVING TRUST DATED 1 8 04

Name BROWN JANICE TURLEY TTEE OF THE BROWN & JANICE TURLEY LIVING TRUST DATED 1 8 04
Address 5204 Willow Point Parkway Marietta GA
Value 84000
Landvalue 84000
Buildingvalue 174080
Type Residential; Lots less than 1 acre

BROWN JANICE M

Name BROWN JANICE M
Address 70 Huntington Circle Dover DE 19904
Value 5800
Landvalue 5800
Buildingvalue 49900
Airconditioning Yes
Bedrooms 5
Numberofbedrooms 5

BROWN JANICE LARCENIA & TEMPLE BROWN DEVELOPMENT CO

Name BROWN JANICE LARCENIA & TEMPLE BROWN DEVELOPMENT CO
Address 417 Baldridge Drive Austin TX 78748
Value 87500
Landvalue 87500
Buildingvalue 95407
Type Real

BROWN JANICE CLARENCE

Name BROWN JANICE CLARENCE
Address 1674 N Wilton Street Philadelphia PA 19131
Value 3628
Landvalue 3628
Buildingvalue 51172
Landarea 806.29 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 5400

BROWN JANICE CAROL

Name BROWN JANICE CAROL
Address 7014 Sissonville Drive Poca WV
Value 23000
Landvalue 23000
Buildingvalue 45900
Bedrooms 3
Numberofbedrooms 3

BROWN JANICE A TRUSTEE

Name BROWN JANICE A TRUSTEE
Address 25225 Rampart Boulevard #2103 Punta Gorda FL
Type Residential Property

BROWN JAMES K & JANICE A YOUNG

Name BROWN JAMES K & JANICE A YOUNG
Address 9129 Spring Valley Road Englewood FL
Value 38811
Landvalue 38811
Landarea 115,641 square feet
Type Residential Property
Price 100

BROWN FREDERICK W & JANICE D T

Name BROWN FREDERICK W & JANICE D T
Address 3640 Aruba Court Punta Gorda FL
Value 122826
Landvalue 122826
Buildingvalue 226043
Landarea 9,600 square feet
Type Residential Property

BROWN ERNEST D & JANICE S CO TRS BROWN FAMILY TRUST

Name BROWN ERNEST D & JANICE S CO TRS BROWN FAMILY TRUST
Address 7705 S Ross Avenue Oklahoma City OK
Value 6466
Landarea 7,200 square feet
Type Residential

BROWN EDWIN JR & JANICE

Name BROWN EDWIN JR & JANICE
Address 4154 Clover Drive Malden WV
Value 16400
Landvalue 16400
Buildingvalue 61900
Bedrooms 3
Numberofbedrooms 3

BROWN EDNA & BROWN JANICE EDNA

Name BROWN EDNA & BROWN JANICE EDNA
Address 114 Simmons Lane Severna Park MD 21146
Value 97700
Landvalue 97700

BROWN JANICE MARIE

Name BROWN JANICE MARIE
Address 134F Brick Lane Union WV
Value 12600
Landvalue 12600
Buildingvalue 40000
Bedrooms 2
Numberofbedrooms 2

BROWN ALTON L & JANICE E

Name BROWN ALTON L & JANICE E
Physical Address 3647 S ATLANTIC AV 002C, DAYTONA BEACH SHORES, FL 32118
County Volusia
Year Built 1986
Area 600
Land Code Condominiums
Address 3647 S ATLANTIC AV 002C, DAYTONA BEACH SHORES, FL 32118

JANICE BROWN

Name JANICE BROWN
Type Republican Voter
State AZ
Address PO BOX 823, VERNON, AZ 85940
Phone Number 928-532-8003
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AK
Phone Number 907-487-8722
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Independent Voter
State AR
Address 401 N 32ND ST, WEST MEMPHIS, AR 72301
Phone Number 901-314-9909
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Democrat Voter
State CT
Address 64 CHAMPION HILL RD, EAST HAMPTON, CT 06424
Phone Number 860-267-4942
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AZ
Address 10432 MAZATLAN DR., ARIZONA CITY, AZ 85223
Phone Number 520-494-9816
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AR
Address 2695 DAVE WARD DR APT D12, CONWAY, AR 72034
Phone Number 501-733-4065
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AL
Address 1507 ALBERT COURT, OPELIKA, AL 36801
Phone Number 334-787-0688
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Independent Voter
State AL
Address 4784 CO RD 1141, VINEMONT, AL 35179
Phone Number 256-734-7106
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Democrat Voter
State AL
Address 2505 ALABAMA AVE, MUSCLE SHOALS, AL 35661
Phone Number 256-652-9287
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AL
Address 10302 AL. HWY. 21 NORTH, PIEDMONT, AL 36272
Phone Number 256-447-8698
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AL
Address 43903 J R MIMS RD, BAY MINETTE, AL 36507
Phone Number 251-937-2454
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State AR
Address 121 SHORT ST, ATMORE, AR 36502
Phone Number 251-604-2572
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Independent Voter
State AL
Address 23010 DONID BROWN DR, LAKE VIEW, AL 35111
Phone Number 205-477-9577
Email Address [email protected]

JANICE BROWN

Name JANICE BROWN
Type Voter
State CT
Address 18 HAWTHORNE DR, NORWALK, CT 06851
Phone Number 203-722-2383
Email Address [email protected]

Janice C Brown

Name Janice C Brown
Visit Date 4/13/10 8:30
Appointment Number U92599
Type Of Access VA
Appt Made 6/19/2014 0:00
Appt Start 6/21/2014 8:00
Appt End 6/21/2014 23:59
Total People 201
Last Entry Date 6/19/2014 15:49
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

JANICE R BROWN

Name JANICE R BROWN
Visit Date 4/13/10 8:30
Appointment Number U63126
Type Of Access VA
Appt Made 12/9/09 11:48
Appt Start 12/12/09 9:30
Appt End 12/12/09 23:59
Total People 361
Last Entry Date 12/9/09 11:48
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANICE R BROWN

Name JANICE R BROWN
Visit Date 4/13/10 8:30
Appointment Number U38785
Type Of Access VA
Appt Made 9/3/10 17:55
Appt Start 9/10/10 7:00
Appt End 9/10/10 23:59
Total People 233
Last Entry Date 9/3/10 17:54
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 12/31/2010 08:00:00 AM +0000

JANICE BROWN

Name JANICE BROWN
Visit Date 4/13/10 8:30
Appointment Number HALOWN
Type Of Access AL
Appt Made 10/19/10 18:59
Appt Start 10/31/10 19:00
Appt End 10/31/10 20:30
Total People 2676
Last Entry Date 10/19/10 18:59
Meeting Location WH
Caller VISITORS
Description HALLOWEEN EVENT
Release Date 01/28/2011 08:00:00 AM +0000

Janice D Brown

Name Janice D Brown
Visit Date 4/13/10 8:30
Appointment Number U93553
Type Of Access VA
Appt Made 3/22/11 0:00
Appt Start 3/26/11 11:00
Appt End 3/26/11 23:59
Total People 344
Last Entry Date 3/22/11 10:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/24/2011 07:00:00 AM +0000

JANICE BROWN

Name JANICE BROWN
Visit Date 4/13/10 8:30
Appointment Number U78703
Type Of Access VA
Appt Made 2/6/2012 0:00
Appt Start 2/8/2012 8:30
Appt End 2/8/2012 23:59
Total People 299
Last Entry Date 2/6/2012 6:03
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/25/2012 07:00:00 AM +0000

JANICE BROWN

Name JANICE BROWN
Visit Date 4/13/10 8:30
Appointment Number U86452
Type Of Access VA
Appt Made 3/5/2012 0:00
Appt Start 3/17/2012 9:00
Appt End 3/17/2012 23:59
Total People 293
Last Entry Date 3/5/2012 17:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/29/2012 07:00:00 AM +0000

Janice P Brown

Name Janice P Brown
Visit Date 4/13/10 8:30
Appointment Number U12175
Type Of Access VA
Appt Made 6/1/2012 0:00
Appt Start 6/4/2012 13:30
Appt End 6/4/2012 23:59
Total People 37
Last Entry Date 6/1/2012 18:14
Meeting Location OEOB
Caller FRANCESCA
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 80880

JANICE E BROWN

Name JANICE E BROWN
Visit Date 4/13/10 8:30
Appointment Number U66707
Type Of Access VA
Appt Made 12/18/09 13:26
Appt Start 12/21/09 8:00
Appt End 12/21/09 23:59
Total People 301
Last Entry Date 12/18/09 13:26
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES /
Release Date 03/26/2010 07:00:00 AM +0000

Janice Brown

Name Janice Brown
Visit Date 4/13/10 8:30
Appointment Number U10340
Type Of Access VA
Appt Made 6/2/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 3692
Last Entry Date 6/2/2012 11:03
Meeting Location WH
Caller CHELSEA
Release Date 09/28/2012 07:00:00 AM +0000

Janice M Brown

Name Janice M Brown
Visit Date 4/13/10 8:30
Appointment Number U50779
Type Of Access VA
Appt Made 11/2/12 0:00
Appt Start 11/15/12 7:30
Appt End 11/15/12 23:59
Total People 272
Last Entry Date 11/2/12 17:05
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 02/23/2013 08:00:00 AM +0000

Janice P Brown

Name Janice P Brown
Visit Date 4/13/10 8:30
Appointment Number U59043
Type Of Access VA
Appt Made 12/5/12 0:00
Appt Start 12/6/12 14:00
Appt End 12/6/12 23:59
Total People 70
Last Entry Date 12/5/12 12:30
Meeting Location OEOB
Caller KATHERINE
Release Date 03/29/2013 07:00:00 AM +0000
Badge Number 77746

Janice L Brown

Name Janice L Brown
Visit Date 4/13/10 8:30
Appointment Number U65371
Type Of Access VA
Appt Made 12/26/12 0:00
Appt Start 1/12/13 10:30
Appt End 1/12/13 23:59
Total People 271
Last Entry Date 12/26/12 14:22
Meeting Location WH
Caller ETHAN
Release Date 04/26/2013 07:00:00 AM +0000

Janice R Brown

Name Janice R Brown
Visit Date 4/13/10 8:30
Appointment Number U85882
Type Of Access VA
Appt Made 3/18/13 0:00
Appt Start 4/1/13 11:00
Appt End 4/1/13 23:59
Total People 2
Last Entry Date 3/18/13 7:59
Meeting Location WH
Caller TEKIA
Release Date 07/26/2013 07:00:00 AM +0000

Janice F Brown

Name Janice F Brown
Visit Date 4/13/10 8:30
Appointment Number U62338
Type Of Access VA
Appt Made 3/11/14 0:00
Appt Start 3/21/14 13:00
Appt End 3/21/14 23:59
Total People 276
Last Entry Date 3/11/14 16:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 06/27/2014 07:00:00 AM +0000

Janice Brown

Name Janice Brown
Visit Date 4/13/10 8:30
Appointment Number U77336
Type Of Access VA
Appt Made 4/30/2014 0:00
Appt Start 5/2/2014 8:00
Appt End 5/2/2014 23:59
Total People 225
Last Entry Date 4/30/2014 14:42
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/29/2014 07:00:00 AM +0000

Janice M Brown

Name Janice M Brown
Visit Date 4/13/10 8:30
Appointment Number U15079
Type Of Access VA
Appt Made 6/12/2012 0:00
Appt Start 6/21/2012 10:30
Appt End 6/21/2012 23:59
Total People 277
Last Entry Date 6/12/2012 18:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

JANICE D BROWN

Name JANICE D BROWN
Visit Date 4/13/10 8:30
Appointment Number U94723
Type Of Access VA
Appt Made 4/7/10 14:58
Appt Start 4/10/10 9:00
Appt End 4/10/10 23:59
Total People 320
Last Entry Date 4/7/10 14:57
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 07/30/2010 07:00:00 AM +0000

JANICE BROWN

Name JANICE BROWN
Car HONDA ACCORD
Year 2007
Address 3410 Norma Ln, Pearland, TX 77584-5509
Vin 1HGCM56387A202512
Phone

JANICE BROWN

Name JANICE BROWN
Car NISSAN ALTIMA
Year 2007
Address 817 S MAIN ST APT 12, HENDERSON, KY 42420-3981
Vin 1N4AL21E87N416916
Phone 270-827-1384

JANICE BROWN

Name JANICE BROWN
Car HYUNDAI ELANTRA
Year 2007
Address 5216 Willowood Ave, Cincinnati, OH 45238-3831
Vin KMHDU46D97U035934

JANICE BROWN

Name JANICE BROWN
Car TOYOTA CAMRY
Year 2007
Address 9505 Angleridge Rd, Dallas, TX 75238-1803
Vin 4T1BE46K67U118238
Phone 214-348-3818

Janice Brown

Name Janice Brown
Car TOYOTA CAMRY
Year 2007
Address 170 Peachtree Rd, Versailles, KY 40383-9117
Vin 4T1BK46K47U525029

JANICE BROWN

Name JANICE BROWN
Car HONDA RIDGELINE
Year 2007
Address 3181 Frontier Ave, Lake Worth, FL 33467-1053
Vin 2HJYK16257H532275

JANICE BROWN

Name JANICE BROWN
Car FORD FREESTAR
Year 2007
Address 11744 State Route 124, Hillsboro, OH 45133-9068
Vin 2FMZA52277BA06267
Phone 937-466-2256

Janice Brown

Name Janice Brown
Car NISSAN TITAN
Year 2007
Address 3533 Carnation Ct, Abilene, TX 79606-2608
Vin 1N6BA07A87N218900

JANICE BROWN

Name JANICE BROWN
Car PONTIAC SOLSTICE
Year 2007
Address 98 Biede Pl, Defiance, OH 43512-2331
Vin 1G2MB35B27Y105856

Janice Brown

Name Janice Brown
Car DODGE CALIBER
Year 2007
Address 11308 Mackel Dr, Oklahoma City, OK 73170-5672
Vin 1B3JB48B47D505426

JANICE BROWN

Name JANICE BROWN
Car FORD FOCUS
Year 2007
Address 618 S Market, Benton, AR 72015-4352
Vin 1FAFP34N87W137794
Phone 501-776-0221

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET CORVETTE
Year 2007
Address 36290 Highway 101 N, Nehalem, OR 97131-9785
Vin 1G1YY26U675107657

JANICE BROWN

Name JANICE BROWN
Car GMC SIERRA 1500 CLASSIC
Year 2007
Address 7281 Mcvay Rd, Germantown, TN 38138-4703
Vin 1GTEK19B97Z159101

JANICE BROWN

Name JANICE BROWN
Car NISSAN MAXIMA
Year 2007
Address 8441 Cherry Ave, Pensacola, FL 32534-3603
Vin 1N4BA41E67C831766

JANICE BROWN

Name JANICE BROWN
Car HONDA CR-V
Year 2007
Address 2741 Lowe Dr, Talbott, TN 37877-8950
Vin 5J6RE48787L000672
Phone 803-285-3516

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET HHR
Year 2007
Address 846 Cornell Dr, Dayton, OH 45406-5037
Vin 3GNDA23D77S639916

JANICE BROWN

Name JANICE BROWN
Car BUICK LUCERNE
Year 2007
Address 105 Bud Stephens Rd, Evergreen, NC 28438-9503
Vin 1G4HD57237U151912

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET IMPALA
Year 2007
Address 9153 Carbondale Dr E, Jacksonville, FL 32208-2308
Vin 2G1WU58R779100751

JANICE BROWN

Name JANICE BROWN
Car PONTIAC G5
Year 2007
Address 1570 Coryland Park Rd, Gillett, PA 16925-7834
Vin 1G2AN18B077163450

JANICE BROWN

Name JANICE BROWN
Car HONDA ACCORD
Year 2007
Address 9 DUCK POND LN, FOUNTAIN INN, SC 29644-9247
Vin 1HGCM66527A037631

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET TAHOE
Year 2007
Address PO Box 765, Ellisville, MS 39437-0765
Vin 1GNFC13J67R151630

JANICE BROWN

Name JANICE BROWN
Car INFINITI G35
Year 2007
Address 414 LAKESIDE AVE S APT 6, SEATTLE, WA 98144-2665
Vin JNKBV61E47M711077

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET TAHOE
Year 2007
Address 1209 Madrid Ave, Savannah, GA 31406-4937
Vin 1GNFC13C27R399827
Phone 912-353-9165

JANICE BROWN

Name JANICE BROWN
Car FORD EDGE
Year 2007
Address 1108 RODEO RD, MOORE HAVEN, FL 33471-6214
Vin 2FMDK36C57BB37633

JANICE BROWN

Name JANICE BROWN
Car CHRYSLER 300
Year 2007
Address 441 OLD DENMARK RD, JACKSON, TN 38301-9145
Vin 2C3KA53G47H895675

JANICE BROWN

Name JANICE BROWN
Car HONDA CIVIC
Year 2007
Address 4155 SE 79th Ave, Portland, OR 97206-3304
Vin 1HGFA16857L036092

JANICE BROWN

Name JANICE BROWN
Car BUICK RENDEZVOUS
Year 2007
Address 1122 Park Village Dr, Louisville, OH 44641-8440
Vin 3G5DA03L77S531047

JANICE BROWN

Name JANICE BROWN
Car CHEVROLET SILVERADO 1500
Year 2007
Address 309 Security Dr, Hartsville, SC 29550-5619
Vin 2GCEK19J471603520

JANICE BROWN

Name JANICE BROWN
Car CHRYSLER 300
Year 2007
Address 3410 Norma Ln, Pearland, TX 77584-5509
Vin 2C3KA43R07H774007

Janice Brown

Name Janice Brown
Domain pocketgenealogy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Derry Street Merrimack New Hampshire 03054
Registrant Country UNITED STATES

Brown, Janice

Name Brown, Janice
Domain jazz-events.net
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2009-08-17
Update Date 2013-08-29
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address P.O. Box 144602 Austin TX 78714-4602
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain tailspetmediagroupinc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-04
Update Date 2013-10-05
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain janicepreferredrealtor.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2013-01-07
Update Date 2013-01-07
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 1 W Main Street Moorestown New Jersey 08057
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain marketmovingcommunications.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-04-13
Update Date 2013-10-21
Registrar Name REGISTER.COM, INC.
Registrant Address 813 Mt. Moosilauke Hwy. P.O. Box 219 Wentworth NH 03282
Registrant Country UNITED STATES
Registrant Fax 16037649026

Janice Brown

Name Janice Brown
Domain marketmovingpr.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2001-04-13
Update Date 2013-10-17
Registrar Name REGISTER.COM, INC.
Registrant Address 813 Mt. Moosilauke Hwy. P.O. Box 219 Wentworth NH 03282
Registrant Country UNITED STATES
Registrant Fax 16037649026

Janice Brown

Name Janice Brown
Domain portablegenealogy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-12-30
Update Date 2013-01-04
Registrar Name GODADDY.COM, LLC
Registrant Address 41 Derry Street Merrimack New Hampshire 03054
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain higherselfcomm.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2013-03-06
Update Date 2013-04-12
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1421 preston ridge nw Grand Rapids MI 49504
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain chicagolandtails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2000-09-12
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Ste 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain superswagbag.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-18
Update Date 2013-10-18
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Suite 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain beantowntails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-08-09
Update Date 2013-08-20
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Ste 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain fraudforensicacct.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-03-04
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 8141 Statesboro Georgia 30460
Registrant Country UNITED STATES

Brown, Janice

Name Brown, Janice
Domain 4kidactors.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-08-03
Update Date 2013-08-05
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address ATTN insert domain name here care of Network Solutions PO Box 459 Drums PA 18222
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain truckerswheel.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO Box 18054, 300-85 Shawville Blvd SE Calgary AB T2Y 3W5
Registrant Country CANADA

Janice Brown

Name Janice Brown
Domain jarobfarm.com
Contact Email [email protected]
Whois Sever whois.distributeit.com.au
Create Date 2012-09-11
Update Date 2012-09-11
Registrar Name TPP WHOLESALE PTY LTD.
Registrant Address 1075 Pyrenees Highway Amphitheatre Victoria 3468
Registrant Country AUSTRALIA

Janice Brown

Name Janice Brown
Domain janicelbrown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-29
Update Date 2013-10-30
Registrar Name GODADDY.COM, LLC
Registrant Address 1311 Welch Avenue Wenatchee Washington 98801
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain wholeheartedgirls.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-26
Update Date 2013-08-26
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Suite 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain brightnets.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2002-02-28
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 164 NH Route 25 Unit 1A Meredith NH 03253
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain linglepresbyterianchurch.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-09
Update Date 2013-01-02
Registrar Name GODADDY.COM, LLC
Registrant Address 200 E. 3rd St.|P.O. Box 196 Lingle Wyoming 82223
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain durandna.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-04-11
Update Date 2012-11-23
Registrar Name GODADDY.COM, LLC
Registrant Address 186 1/2 Duke Street Hamilton Ontario L8P 1Y2
Registrant Country CANADA

Janice Brown

Name Janice Brown
Domain wholehearteddads.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-22
Update Date 2013-09-22
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Suite 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain louisvilletails.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-12-03
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 4410 N Ravenswood Ave|Ste 105 Chicago Illinois 60640
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain janiceleebrown.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-03
Update Date 2013-11-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1311 Welch Avenue Wenatchee Washington 98801
Registrant Country UNITED STATES

Janice Brown

Name Janice Brown
Domain peterhoythouse.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2003-02-24
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 164 NH Route 25 Unit 1A Meredith NH 03253
Registrant Country UNITED STATES

JANICE BROWN

Name JANICE BROWN
Domain primrosehillproduction.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-08-15
Update Date 2013-07-17
Registrar Name REGISTER.COM, INC.
Registrant Address 2010 ISLINGTON AVE, SUITE 1505 TORONTO ON M9P3S8
Registrant Country CANADA

Brown, Janice

Name Brown, Janice
Domain seattlecondoshop.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2006-05-26
Update Date 2013-06-09
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 414 Lakeside Ave. S. Seattle WA 98144
Registrant Country UNITED STATES