Janice Russell

We have found 282 public records related to Janice Russell in 34 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed High School, Completed Graduate School and Completed College. All people found speak English language. There are 29 business registration records connected with Janice Russell in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 11 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have twenty-one different job titles. Most of them are employed as Grades - Teacher. These employees work in fourteen different states. Most of them work in Georgia state. Average wage of employees is $49,530.


Janice M Russell

Name / Names Janice M Russell
Age 52
Birth Date 1972
Also Known As Janice M Bridger
Person 2206 Duncan Rd, Jonesboro, AR 72401
Phone Number 870-972-1280
Possible Relatives Jodette L Russell

G Russell
Previous Address 514 Olive St, Jonesboro, AR 72401
1100 Hester St, Jonesboro, AR 72401
1100 Nester, Jonesboro, AR 72401

Janice L Russell

Name / Names Janice L Russell
Age 57
Birth Date 1967
Also Known As Janice Hodgkinson
Person 619 Vinegar Valley Rd, Friendsville, TN 37737
Phone Number 865-995-9356
Possible Relatives





Perley M Russell

George H Russelliii
Previous Address 29 Deseret Dr, Buzzards Bay, MA 02532
617 Vinegar Valley Rd, Friendsville, TN 37737
29 Deseret Dr, Bourne, MA 02532
Green, East Wareham, MA 02538
4 Green St, East Wareham, MA 02538
616 Vinegar Valley Rd, Friendsville, TN 37737
115 Shawnee Ln, Friendsville, TN 37737
4 Green, Onset, MA 02558
328 PO Box, East Wareham, MA 02538
4 Glen Rd, East Wareham, MA 02538
7 Franklin St #A, Plymouth, MA 02360
5055 RR 1 POB, Friendsville, TN 37737
Franklin, Plymouth, MA 02360

Janice Kay Russell

Name / Names Janice Kay Russell
Age 58
Birth Date 1966
Also Known As Janice Kay Much
Person 8000 Edwina Dr, Little Rock, AR 72209
Phone Number 501-653-0917
Possible Relatives Scott Steven Much
Previous Address 709 1st St, Bryant, AR 72022
102 Markhaven Dr, Sherwood, AR 72120
4301 Glenda Ln, Benton, AR 72019
1010 1st St #H11, Jacksonville, AR 72076
35 Hamilton Park Dr, North Little Rock, AR 72120
102 Markhaven Dr, North Little Rock, AR 72120
8305 Woodview Dr #A, Sherwood, AR 72120

Janice Marie Russell

Name / Names Janice Marie Russell
Age 58
Birth Date 1966
Also Known As Marie J Russell
Person 9083 Silver Glen Way, Lake Worth, FL 33467
Phone Number 561-964-8876
Possible Relatives





Previous Address 9111 Bracelet Dr, Lake Worth, FL 33467
3521 Hillsboro Blvd #J208, Coconut Creek, FL 33073

Janice F Russell

Name / Names Janice F Russell
Age 62
Birth Date 1962
Person 512 Front St #1, Key West, FL 33040
Phone Number 305-294-2302
Possible Relatives

Lisbeth L Russ
Previous Address 3930 Roosevelt Blvd #212E, Key West, FL 33040
3930 Roosevelt Blvd, Key West, FL 33040
400 Liberty St #10, Belleville, MI 48111
151 Cutthroat Dr, Summerland Key, FL 33042
3930 Roosevelt Blvd, East Rockland Key, FL 33040
1512 Bertha St, Key West, FL 33040
3930 Roosevelt Blvd #E-2, Key West, FL 33040
3742 Paula Ave, Key West, FL 33040
RR 6 POB 450P, Summerland Key, FL 33042
Associated Business Brian Evans Companies Llc Capas Brothers, Llc

Janice Marie Russell

Name / Names Janice Marie Russell
Age 63
Birth Date 1961
Person 3100 Fairfield Ave #1-D, Shreveport, LA 71104
Phone Number 318-424-0310
Possible Relatives
Previous Address 3100 Fairfield Ave #11D, Shreveport, LA 71104
3100 Fairfield Ave, Shreveport, LA 71104
3100 Fairfield Ave #5D, Shreveport, LA 71104
3100 Fairfield Ave #118, Shreveport, LA 71104
557 Surrey St #703, Mobile, AL 36617
D #11, Shreveport, LA 71104

Janice D Russell

Name / Names Janice D Russell
Age 64
Birth Date 1960
Also Known As Janice M Dempsey
Person 8 Thomas Cir, Stoneham, MA 02180
Phone Number 781-279-0512
Possible Relatives John P Deempsey





A Russell
K L Dempsey
Previous Address 12 Waterhouse Rd, Stoneham, MA 02180
45 Broadway, Stoneham, MA 02180
66 Main St, Stoneham, MA 02180

Janice C Russell

Name / Names Janice C Russell
Age 64
Birth Date 1960
Also Known As James D Russell
Person 86 Chester St, Worcester, MA 01605
Phone Number 508-853-0966
Possible Relatives Mueileen E Russell





Previous Address 48 Dutton St #2, Worcester, MA 01610
8 Fox Holw #19179, Worcester, MA 01605
32 Green Farms Rd #2, Worcester, MA 01605
Fox Ho, Worcester, MA 01605

Janice Ann Russell

Name / Names Janice Ann Russell
Age 65
Birth Date 1959
Also Known As Janice A Lancey
Person 522 Franklin Rd, Fitchburg, MA 01420
Phone Number 978-348-2300
Possible Relatives
Roberty D Lancey


Sheryl Anne Lancey
Mellisa M Tammaro
Michael D Lancey
Previous Address 82 Walton St #2, Fitchburg, MA 01420
50 Franklin, Fitchburg, MA 01420
27 Ward St, Fitchburg, MA 01420
103 Narrows Rd, Westminster, MA 01473
16 Wachusett St, Fitchburg, MA 01420
292 Clarendon St, Fitchburg, MA 01420
5 PO Box, Royalston, MA 01368
900 PO Box, Fitchburg, MA 01420
Email [email protected]

Janice Elaine Russell

Name / Names Janice Elaine Russell
Age 67
Birth Date 1957
Person 9341 Avis Ave, Baton Rouge, LA 70810
Phone Number 504-766-6348
Possible Relatives
Previous Address 1835 Ryder Dr #1, Baton Rouge, LA 70808
1634 Clear Lake Jerry Lofton, Baton Rouge, LA 70808
9314 Avis Ave, Baton Rouge, LA 70810
9326 Avis Ave, Baton Rouge, LA 70810
None, Baton Rouge, LA 70810

Janice J Russell

Name / Names Janice J Russell
Age 67
Birth Date 1957
Also Known As Jan T Fontaine
Person 378 Oakhaven Rd, Hope, AR 71801
Phone Number 870-388-9662
Possible Relatives

Hazel M Fontaine
Bobby Shurder

Shurden Janice Russell

Bobby H Shurder
Previous Address 355 Oakhaven Rd, Hope, AR 71801
1914 Highway 355, Saratoga, AR 71859
1914 Hwy 255, Saratoga, AR 71859
1207 Center St, Hope, AR 71801
509 Brannan St, Hope, AR 71801
187 PO Box, Hope, AR 71802

Janice M Russell

Name / Names Janice M Russell
Age 71
Birth Date 1953
Also Known As J Russell
Person 200 Fletcher Ave, Fayetteville, AR 72701
Phone Number 870-777-1180
Possible Relatives Lonnie J Mcintosh
Previous Address 802 Grady St, Hope, AR 71801
742 William, Fayetteville, AR 72701
742 William St, Fayetteville, AR 72701
509 6th St, Hope, AR 71801
835 Hill Ave, Fayetteville, AR 72701
19 4th St, Fayetteville, AR 72701
835 S, Fayetteville, AR 72701
Associated Business Texarkana Repertory Company, Inc

Janice L Russell

Name / Names Janice L Russell
Age 72
Birth Date 1952
Person 259 Grand View Rd, East Greenwich, RI 02818
Phone Number 401-885-9208
Previous Address 259 Grand View Rd, E Greenwich, RI 02818
108 PO Box, Wyoming, RI 02898
48 Baker Pine Rd, Wyoming, RI 02898

Janice A Russell

Name / Names Janice A Russell
Age 73
Birth Date 1951
Person 8 Cortez St #1STF, Westfield, MA 01085
Phone Number 413-568-5897
Possible Relatives

Previous Address Cortez, Westfield, MA 01085

Janice M Russell

Name / Names Janice M Russell
Age 73
Birth Date 1951
Person 406 PO Box, Palmer, MA 01069
Phone Number 413-283-4726
Possible Relatives
Previous Address 1075 Park St #406, Palmer, MA 01069
Rays #PA, Monson, MA 01057
8 Rays, Monson, MA 01057
875 PO Box, Palmer, MA 01069

Janice L Russell

Name / Names Janice L Russell
Age 74
Birth Date 1950
Also Known As L Russell Janice
Person 44 Myrtle St, Orange, MA 01364
Phone Number 978-544-6976
Possible Relatives


Alicia G Bridgemansmith
Rye C Smith

Janice E Russell

Name / Names Janice E Russell
Age 74
Birth Date 1950
Person 315 Arcadia Rd, Richmond, RI 02832
Phone Number 401-539-7590
Previous Address 315 Arcadia Rd, Hope Valley, RI 02832
RR 1 ARCADIA, Hope Valley, RI 02832
67 Arcadia Rd #B, Hope Valley, RI 02832

Janice K Russell

Name / Names Janice K Russell
Age 74
Birth Date 1950
Person 1041 PO Box, Yellville, AR 72687
Phone Number 870-449-6758
Possible Relatives
Previous Address 36 RR 1 #1210, Yellville, AR 72687
PO Box, Yellville, AR 72687
204 PO Box, Yellville, AR 72687
204 RR 2 #204, Yellville, AR 72687
36 PO Box, Yellville, AR 72687

Janice C Russell

Name / Names Janice C Russell
Age 75
Birth Date 1949
Also Known As Jason Russell
Person 1133 Tanager Trl, Virginia Bch, VA 23451
Phone Number 757-422-9089
Possible Relatives Shannon Lee Minacapelli


Rob Russell Hairstyling




Previous Address 1133 Tanager Trl, Virginia Beach, VA 23451
406 Cardinal Dr, Slidell, LA 70458
335 Chesire Ct, Virginia Beach, VA 23454
404 Connie Lynne Dr #R5, Monroe, LA 71203
106 Rex St, West Monroe, LA 71292

Janice Russell

Name / Names Janice Russell
Age 77
Birth Date 1947
Also Known As Janice Marussell
Person 30 Deerpath Ct #T, Oldsmar, FL 34677
Phone Number 727-787-3322
Possible Relatives


Macmortgage Russell

Previous Address 12651 Dixie Hwy #405, Miami, FL 33156
16875 83rd Ave, Village Of Palmetto Bay, FL 33157
16975 83rd Ct, Village Of Palmetto Bay, FL 33157
16975 83rd Ave, Village Of Palmetto Bay, FL 33157
16973 83rd Ct, Village Of Palmetto Bay, FL 33157
16973 83rd Ave, Village Of Palmetto Bay, FL 33157
12651 Dixie Hwy #306, Miami, FL 33156
Email [email protected]

Janice Russell

Name / Names Janice Russell
Age 78
Birth Date 1946
Person 4930 Pinehill Dr, Baton Rouge, LA 70817
Phone Number 225-292-5857
Possible Relatives



Janice L Russell

Name / Names Janice L Russell
Age 78
Birth Date 1946
Also Known As J Russell
Person 21 Crabapple Ln, Chelmsford, MA 01824
Phone Number 978-250-1347
Possible Relatives
Thaddeus T Russelljr



T T Russell

Janice M Russell

Name / Names Janice M Russell
Age 80
Birth Date 1944
Person 689 Lafayette Rd #B6A6, Seabrook, NH 03874
Phone Number 603-474-9089
Possible Relatives


Fredk G Russell
Previous Address 689 Lafayette Rd, Seabrook, NH 03874
11 Eureka Ave, Swampscott, MA 01907
57 Adams Ave #B, Seabrook, NH 03874
689 Lafayette Rd #2, Seabrook, NH 03874
689 Lafayette Rd #B3-A2, Seabrook, NH 03874
944 Lafayette Rd #57, Seabrook, NH 03874
689 Lafayette Rd #B3, Seabrook, NH 03874
57 Stard Rd, Seabrook, NH 03874
57 B St, Seabrook, NH 03874
Email [email protected]

Janice Colleen Russell

Name / Names Janice Colleen Russell
Age 81
Birth Date 1943
Also Known As J D Russell
Person Lft Of F 64 On Central R D, Sallisaw, OK 74955
Phone Number 918-775-4556
Possible Relatives

Previous Address 75 RR 1 #75, Sallisaw, OK 74955
Lft Of F 64 On Central R D 1m I, Sallisaw, OK 74955
RR 1 OF POST #3BLKS, Sallisaw, OK 74955
75 PO Box, Sallisaw, OK 74955
3701 42nd St, Oklahoma City, OK 73119
On Central Mi Ohwy On #1 75 2, Sallisaw, OK 74955
75 RR 1 #75, Muldrow, OK 74948

Janice Loesch Russell

Name / Names Janice Loesch Russell
Age 81
Birth Date 1943
Also Known As Janice Loesch
Person 2551 Shada Ave, Baton Rouge, LA 70805
Phone Number 225-355-1906
Possible Relatives

Janice Patterson Russell

Name / Names Janice Patterson Russell
Age 89
Birth Date 1934
Also Known As J Russell
Person 2412 Belle Grove Dr, Bossier City, LA 71111
Phone Number 318-746-7350
Possible Relatives


Previous Address 3250 Bert Kouns Industrial Loop, Shreveport, LA 71118

Janice F Russell

Name / Names Janice F Russell
Age 103
Birth Date 1920
Person B Memorial Park, South Dartmouth, MA 02748
Phone Number 508-992-7324
Possible Relatives Clayton B Russelljr
Calyton B Russell
Previous Address 65 Chestnut St, Dartmouth, MA 02748
17 Wildwood Ter, Mattapoisett, MA 02739
P13 PO Box, South Dartmouth, MA 02748
PO Box, South Dartmouth, MA 02748
65 Chestnut St, South Dartmouth, MA 02748
B Memorial, South Dartmouth, MA 02748
P PO Box, South Dartmouth, MA 02748

Janice F Russell

Name / Names Janice F Russell
Age N/A
Person 1006 DANMANN CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-489-1094

Janice M Russell

Name / Names Janice M Russell
Age N/A
Person 3708 W CAROL ANN WAY, PHOENIX, AZ 85053
Phone Number 602-843-0529

Janice Russell

Name / Names Janice Russell
Age N/A
Person 1914 HIGHWAY 355 S, SARATOGA, AR 71859
Phone Number 870-777-1183

Janice D Russell

Name / Names Janice D Russell
Age N/A
Person 2412 W SUNSET DR, ROGERS, AR 72756
Phone Number 479-631-1728

Janice K Russell

Name / Names Janice K Russell
Age N/A
Person 259 SUNNY DELL RD, HUNTSVILLE, AL 35810

Janice Russell

Name / Names Janice Russell
Age N/A
Person PO BOX 205, CONGRESS, AZ 85332

Janice R Russell

Name / Names Janice R Russell
Age N/A
Person 4654 S STRIKE IT RICH DR, APACHE JUNCTION, AZ 85218

Janice K Russell

Name / Names Janice K Russell
Age N/A
Person PO BOX 89, SUMMIT, AR 72677

Janice Russell

Name / Names Janice Russell
Age N/A
Person 14116 GERMANIA, ALEXANDER, AR 72002

Janice Russell

Name / Names Janice Russell
Age N/A
Person 10639 N 111TH AVE, SUN CITY, AZ 85351
Phone Number 623-933-6657

Janice L Russell

Name / Names Janice L Russell
Age N/A
Person 17903 N WINDFALL DR, SURPRISE, AZ 85374
Phone Number 623-537-5834

Janice Russell

Name / Names Janice Russell
Age N/A
Person 149 CANNONS XING, WARRIOR, AL 35180
Phone Number 205-590-1557

Janice F Russell

Name / Names Janice F Russell
Age N/A
Person 236 SIMMONS RD, HARTSELLE, AL 35640
Phone Number 256-751-0705

Janice Russell

Name / Names Janice Russell
Age N/A
Person 3659 GAS LIGHT CURV, MONTGOMERY, AL 36116
Phone Number 334-356-3602

Janice L Russell

Name / Names Janice L Russell
Age N/A
Person 3308 CULLODEN WAY, BIRMINGHAM, AL 35242
Phone Number 205-834-8181

Janice M Russell

Name / Names Janice M Russell
Age N/A
Person 5032 SHANNON DR, ADAMSVILLE, AL 35005
Phone Number 205-674-6732

Janice Russell

Name / Names Janice Russell
Age N/A
Person 2530 BROOKLINE DR NW, HUNTSVILLE, AL 35810
Phone Number 256-852-1999

Janice A Russell

Name / Names Janice A Russell
Age N/A
Person 509 E WATTS ST, ENTERPRISE, AL 36330
Phone Number 334-393-1411

Janice K Russell

Name / Names Janice K Russell
Age N/A
Person 601 LEE ROAD 152, OPELIKA, AL 36804
Phone Number 334-749-1965

Janice M Russell

Name / Names Janice M Russell
Age N/A
Person 2206 DUNCAN RD, JONESBORO, AR 72401
Phone Number 870-972-1280

Janice M Russell

Name / Names Janice M Russell
Age N/A
Person 78 Laurie C O Cook, South Hadley, MA 01075
Phone Number 845-358-4493
Previous Address 36 Broadway, Nyack, NY 10960

Janice C Russell

Name / Names Janice C Russell
Age N/A
Person 15 Fox Holw, Worcester, MA 01605
Possible Relatives

Janice Russell

Name / Names Janice Russell
Age N/A
Person 7860 5th St, Miami, FL 33144
Possible Relatives

Janice L Russell

Name / Names Janice L Russell
Age N/A
Person 455 S DELAWARE DR, UNIT 158 APACHE JUNCTION, AZ 85220
Phone Number 480-671-5603

Janice L Russell

Name / Names Janice L Russell
Age N/A
Person 420 E COURT ST, PARAGOULD, AR 72450

Janice Russell

Business Name US Post Office
Person Name Janice Russell
Position company contact
State VA
Address 5592 W Blue Grass Trl Ceres VA 24318-0000
Industry United States Postal Service
SIC Code 4311
SIC Description U.S. Postal Service
Phone Number 276-682-4451
Number Of Employees 4

Janice Russell

Business Name Russell Janice A Law Office
Person Name Janice Russell
Position company contact
State TN
Address P.O. BOX 906 Mountain City TN 37683-0906
Industry Legal Services (Services)
SIC Code 8111
SIC Description Legal Services
Phone Number 423-727-6411

Janice Russell

Business Name Quality Wt Center For Educatn
Person Name Janice Russell
Position company contact
State FL
Address 5980 E Bay Blvd Gulf Breeze FL 32563-9668
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8742
SIC Description Management Consulting Services
Phone Number 850-916-9496

JANICE H. RUSSELL

Business Name PRESTIGE HELICOPTERS, INC.
Person Name JANICE H. RUSSELL
Position registered agent
State GA
Address 1 Corsair Dr., Atlanta, GA 30341
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1985-07-03
Entity Status Active/Compliance
Type CFO

JANICE H RUSSELL

Business Name OFFICE OF THE FIRST PRESIDING PATRIARCH (OVER
Person Name JANICE H RUSSELL
Position Subscriber
State NV
Address 1905 EASTERN AVE 1905 EASTERN AVE, LAS VEGAS, NV 89104
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Non-Profit Corporation Sole
Corporation Status Permanently Revoked
Corporation Number CS23595-2004
Creation Date 2004-09-02
Type Domestic Non-Profit Corporation Sole

Janice Russell

Business Name Main Street Sign Co
Person Name Janice Russell
Position company contact
State TX
Address 214 S Main St Cleburne TX 76033-5515
Industry Miscellaneous Manufacturing Industries (Industries)
SIC Code 3993
SIC Description Signs And Advertising Specialties
Phone Number 817-645-2722
Number Of Employees 2
Annual Revenue 250480

JANICE RUSSELL

Business Name MOHAIR COUNCIL OF AMERICA
Person Name JANICE RUSSELL
Position company contact
State TX
Address PO BOX 5337, SAN ANGELO, TX 76902
SIC Code 515915
Phone Number 915-655-3161
Email [email protected]

JANICE RUSSELL

Business Name MAR ENTERPRISES, INC.
Person Name JANICE RUSSELL
Position registered agent
State GA
Address 2391 MURDOCK RD, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-05-06
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janice Russell

Business Name Lillian
Person Name Janice Russell
Position company contact
State NY
Address 421 Irving Ave Brooklyn NY 11237-6014
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 718-417-0905

Janice Russell

Business Name Kidstop
Person Name Janice Russell
Position company contact
State IN
Address 2801 Brouse Ave Indianapolis IN 46218-2708
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 317-926-8307
Number Of Employees 3
Annual Revenue 92070

JANICE JOHNSON RUSSELL

Business Name JUMP START FOR KIDS INC.
Person Name JANICE JOHNSON RUSSELL
Position registered agent
State GA
Address 2608 SANTA BARBARA DR, ATLANTA, GA 30318
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2005-09-15
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Janice Russell

Business Name Heritage Health Center
Person Name Janice Russell
Position company contact
State NC
Address 200 HERITAGE DR Hendersonville NC 28791-0713
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 828-693-5849

Janice Russell

Business Name Healthtrust Llc
Person Name Janice Russell
Position company contact
State NC
Address 200 Heritage Dr, Hendersonville, NC 28791
Phone Number
Email [email protected]
Title Physician

Janice Russell

Business Name Friendly's Ice Cream Shop
Person Name Janice Russell
Position company contact
State NJ
Address 3655 S Delsea Dr Vineland NJ 08360-7450
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 856-765-0421
Number Of Employees 9
Annual Revenue 396000
Fax Number 856-765-0422
Website www.friendlys.com

Janice Russell

Business Name Friendly's
Person Name Janice Russell
Position company contact
State NJ
Address 3655 S Delsea Dr Vineland NJ 08360-7450
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 856-765-0421
Number Of Employees 8
Annual Revenue 392000
Fax Number 856-765-0422

Janice Russell

Business Name Fostoria Municipal Court
Person Name Janice Russell
Position company contact
State OH
Address P.O. BOX 985 Fostoria OH 44830-0985
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 419-435-8139

Janice Russell

Business Name Fostoria Clerk-Municipal Court
Person Name Janice Russell
Position company contact
State OH
Address 213 S Main St Fostoria OH 44830-2322
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 419-435-8139

Janice Russell

Business Name Fletcher Group The
Person Name Janice Russell
Position company contact
State FL
Address P.O. BOX 3489 Holiday FL 34690-0489
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 727-944-5210

Janice Russell

Business Name Convenient Food Mart
Person Name Janice Russell
Position company contact
State MO
Address 9927 Watson Rd St Louis MO 63126-1826
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 314-909-8854
Number Of Employees 4
Annual Revenue 742560

Janice Russell

Business Name Comedy Lounge The
Person Name Janice Russell
Position company contact
State GA
Address 3131 Campbellton Rd SW G Atlanta GA 30311-5311
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 404-344-8102

Janice Russell

Business Name Carousel & More
Person Name Janice Russell
Position company contact
State MO
Address Highway 49 Viburnum MO 65566-0000
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 573-244-3302
Number Of Employees 1
Annual Revenue 138020

JANICE N RUSSELL

Person Name JANICE N RUSSELL
Filing Number 800023921
Position SECRETARY
State TX
Address P.O. BOX 267, BRAZORIA TX 77422

Janice Russell

Person Name Janice Russell
Filing Number 136477901
Position Director
State TX
Address 1327 THOREAU LN, Allen TX 75002

Janice Russell

Person Name Janice Russell
Filing Number 136477901
Position S
State TX
Address 1327 THOREAU LN, Allen TX 75002

Janice Russell

Person Name Janice Russell
Filing Number 134718701
Position Director
State TX
Address 7941 Katy Freeway PO Box 202, Houston TX 77024

Janice Russell

Person Name Janice Russell
Filing Number 134718701
Position Vice-President
State TX
Address 7941 KATY FREEWAY PO Box 202, HOUSTON TX 77024

Janice N Russell

Person Name Janice N Russell
Filing Number 801504307
Position Manager
State TX
Address PO Box 199, Brazoria TX 77422

JANICE N RUSSELL

Person Name JANICE N RUSSELL
Filing Number 800023921
Position DIRECTOR
State TX
Address P.O. BOX 267, BRAZORIA TX 77422

JANICE N RUSSELL

Person Name JANICE N RUSSELL
Filing Number 800023921
Position TREASURER
State TX
Address P.O. BOX 267, BRAZORIA TX 77422

RUSSELL, JANICE

State NV
Calendar Year 2012
Employer Clark County
Job Title PROGRAM ASSISTANT
Name RUSSELL, JANICE
Annual Wage $17,526
Base Pay $12,550
Overtime Pay $4,976
Other Pay N/A
Benefits N/A
Total Pay $17,526

Russell Janice L

State GA
Calendar Year 2017
Employer Georgia Institute Of Technology
Job Title Director Subdiv/Unit Ad
Name Russell Janice L
Annual Wage $125,604

Russell Janice P

State GA
Calendar Year 2017
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Russell Janice P
Annual Wage $10,057

Russell Janice B

State GA
Calendar Year 2016
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $64,052

Russell Janice L

State GA
Calendar Year 2016
Employer Georgia Institute Of Technology
Job Title Manager
Name Russell Janice L
Annual Wage $86,519

Russell Janice P

State GA
Calendar Year 2016
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Russell Janice P
Annual Wage $8,559

Russell Janice B

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $61,473

Russell Janice L

State GA
Calendar Year 2015
Employer Georgia Institute Of Technology
Job Title Manager
Name Russell Janice L
Annual Wage $86,519

Russell Janice B

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $61,096

Russell Janice L

State GA
Calendar Year 2014
Employer Georgia Institute Of Technology
Job Title Manager
Name Russell Janice L
Annual Wage $83,999

Russell Janice B

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $60,061

Russell Janice L

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Manager
Name Russell Janice L
Annual Wage $87,349

Russell Janice

State GA
Calendar Year 2013
Employer Atlanta Independent School System
Job Title Grade 3 Teacher
Name Russell Janice
Annual Wage $30,618

Russell Janice B

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $59,919

Russell Janice B

State GA
Calendar Year 2017
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $5,299

Russell Janice L

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Business Operations Professional
Name Russell Janice L
Annual Wage $77,910

Russell Janice B

State GA
Calendar Year 2011
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $59,259

Russell Janice L

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Business Operations Professional
Name Russell Janice L
Annual Wage $76,975

Russell Janice

State GA
Calendar Year 2010
Employer Revenue, Department Of
Job Title Financial Services Worker
Name Russell Janice
Annual Wage $10,412

Russell Janice K

State GA
Calendar Year 2010
Employer Ogeechee Technical College
Job Title Adjunct Faculty
Name Russell Janice K
Annual Wage $3,819

Russell Janice B

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grades 9-12 Teacher
Name Russell Janice B
Annual Wage $59,154

Russell Janice L

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Business Operations Professional
Name Russell Janice L
Annual Wage $72,619

Russell Janice M

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Russell Janice M
Annual Wage $69,143

Russell Janice L

State FL
Calendar Year 2017
Employer Palm Beach Co School Board
Name Russell Janice L
Annual Wage $44,468

Russell Janice M

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Russell Janice M
Annual Wage $67,948

Russell Janice L

State FL
Calendar Year 2016
Employer Palm Beach Co School Board
Name Russell Janice L
Annual Wage $43,245

Russell Janice M

State FL
Calendar Year 2015
Employer Palm Beach Co School Board
Name Russell Janice M
Annual Wage $64,922

Russell Janice M

State AR
Calendar Year 2017
Employer Hope School District
Name Russell Janice M
Annual Wage $65,698

Russell Janice

State GA
Calendar Year 2012
Employer Atlanta Independent School System
Job Title Grades K-5 Teacher
Name Russell Janice
Annual Wage $1,403

Russell Janice M

State AR
Calendar Year 2016
Employer Hope School District
Name Russell Janice M
Annual Wage $60,098

Russell Janice L

State GA
Calendar Year 2018
Employer Georgia Institute Of Technology
Job Title Director Subdiv/Unit Ad
Name Russell Janice L
Annual Wage $108,488

Russell Janice

State IL
Calendar Year 2016
Employer Chicago Transit Authority
Job Title Rail Clerk Ii
Name Russell Janice
Annual Wage $88,578

RUSSELL, JANICE

State NV
Calendar Year 2010
Employer Clark County
Job Title PROGRAM ASSISTANT
Name RUSSELL, JANICE
Annual Wage $11,281
Base Pay $8,420
Overtime Pay $2,861
Other Pay N/A
Benefits N/A
Total Pay $11,281

Russell Janice

State WA
Calendar Year 2017
Employer Seattle
Job Title Office/Clerical
Name Russell Janice
Annual Wage $21,238

Russell Janice

State WA
Calendar Year 2016
Employer Seattle
Job Title Office/clerical
Name Russell Janice
Annual Wage $64,181

Russell Janice

State WA
Calendar Year 2015
Employer Seattle
Job Title Office/clerical
Name Russell Janice
Annual Wage $59,522

Russell Janice M

State TX
Calendar Year 2018
Employer Hillsboro Isd
Job Title Information Technology Technicians
Name Russell Janice M
Annual Wage $36,613

Russell Janice

State TX
Calendar Year 2017
Employer Hillsboro Isd
Name Russell Janice
Annual Wage $35,547

Russell Janice

State TX
Calendar Year 2016
Employer Hillsboro Isd
Name Russell Janice
Annual Wage $34,511

Russell Janice

State TX
Calendar Year 2015
Employer Hillsboro Isd
Job Title Auxiliary
Name Russell Janice
Annual Wage $33,505

Russell Janice

State SC
Calendar Year 2016
Employer Department Of Social Services
Job Title Systems Programmer/developer Ii
Name Russell Janice
Annual Wage $58,832

Russell Janice

State SC
Calendar Year 2015
Employer Department Of Social Services
Job Title Applications Analyst Ii
Name Russell Janice
Annual Wage $56,981

Russell Janice C

State PA
Calendar Year 2016
Employer Bradford Area Sd
Job Title Secondary Teacher
Name Russell Janice C
Annual Wage $73,549

Russell Janice C

State PA
Calendar Year 2015
Employer Bradford Area Sd
Job Title Secondary Teacher
Name Russell Janice C
Annual Wage $73,199

Russell Janice

State IL
Calendar Year 2015
Employer Chicago Transit Authority
Name Russell Janice
Annual Wage $85,455

Russell Janice L

State MD
Calendar Year 2018
Employer County of Anne Arundel
Job Title Office Support Assistant Ii
Name Russell Janice L
Annual Wage $12,904

Russell Janice

State OH
Calendar Year 2016
Employer Cleveland Municipal
Job Title Clerical Assignment
Name Russell Janice
Annual Wage $43,735

Russell Janice

State OH
Calendar Year 2015
Employer Cleveland Municipal
Job Title Clerical Assignment
Name Russell Janice
Annual Wage $43,492

Russell Janice

State OH
Calendar Year 2014
Employer Cleveland Municipal
Job Title Clerical Assignment
Name Russell Janice
Annual Wage $40,056

Russell Janice

State OH
Calendar Year 2013
Employer Cleveland Municipal
Job Title Clerical Assignment
Name Russell Janice
Annual Wage $37,159

Russell Janice

State NM
Calendar Year 2018
Employer Central Consolidated Schools
Name Russell Janice
Annual Wage $1,354

Russell Janice D

State KS
Calendar Year 2016
Employer Judicial Branch
Job Title Senior Judge
Name Russell Janice D
Annual Wage $14,005

Russell Janice D

State KS
Calendar Year 2015
Employer Judicial Branch
Job Title Senior Judge
Name Russell Janice D
Annual Wage $31,386

Russell Janice L

State IA
Calendar Year 2018
Employer County of Hamilton
Job Title Township Clerk
Name Russell Janice L
Annual Wage $153

Russell Janice L

State IA
Calendar Year 2017
Employer County of Hamilton
Job Title Township Clerk
Name Russell Janice L
Annual Wage $245

Russell Janice L

State IA
Calendar Year 2016
Employer City Of Webster
Job Title Township Clerk
Name Russell Janice L
Annual Wage $284

Russell Janice

State IL
Calendar Year 2018
Employer Chicago Transit Authority
Job Title Rail Clerk Ii
Name Russell Janice
Annual Wage $96,461

Russell Janice

State IL
Calendar Year 2017
Employer Chicago Transit Authority
Job Title Rail Clerk Ii
Name Russell Janice
Annual Wage $81,971

Russell Janice

State OH
Calendar Year 2017
Employer Cleveland Municipal
Job Title Clerical Assignment
Name Russell Janice
Annual Wage $43,735

Russell Janice M

State AR
Calendar Year 2015
Employer Hope School District
Name Russell Janice M
Annual Wage $57,648

Janice E Russell

Name Janice E Russell
Address 2608 Santa Barbara Dr Nw Atlanta GA 30318 -7325
Mobile Phone 404-376-9590
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Janice M Russell

Name Janice M Russell
Address 70 Rustling Reed Rd Naugatuck CT 06770 -3541
Phone Number 203-723-1409
Telephone Number 314-479-4532
Mobile Phone 314-479-4532
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice F Russell

Name Janice F Russell
Address 512 Front St Key West FL 33040-6619 -6619
Phone Number 305-509-0521
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed College
Language English

Janice Russell

Name Janice Russell
Address 5401 S Hyde Park Blvd Chicago IL 60615 APT 705-5854
Phone Number 312-497-8798
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Janice C Russell

Name Janice C Russell
Address 3540 Kessler Blvd North Dr Indianapolis IN 46222 -1832
Phone Number 317-924-9093
Gender Female
Date Of Birth 1940-08-27
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed College
Language English

Janice L Russell

Name Janice L Russell
Address 304 33rd St Ocean City MD 21842 UNIT 9-6624
Phone Number 410-289-4110
Email [email protected]
Gender Female
Date Of Birth 1931-12-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $0
Range Of New Credit 501
Education Completed College
Language English

Janice A Russell

Name Janice A Russell
Address 8 Cortez St Westfield MA 01085 APT 2-3607
Phone Number 413-572-4368
Gender Female
Date Of Birth 1947-09-19
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice Russell

Name Janice Russell
Address 73 Greenbrier Dr New Bedford MA 02745 -2008
Phone Number 508-995-4464
Gender Female
Date Of Birth 1955-12-18
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Janice L Russell

Name Janice L Russell
Address 236 Gettysburg Ct Warsaw IN 46582 -5940
Phone Number 574-267-3772
Gender Female
Date Of Birth 1948-04-25
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice M Russell

Name Janice M Russell
Address 43697 Charlemagne Ct Sterling Heights MI 48314 -2234
Phone Number 586-254-1249
Gender Female
Date Of Birth 1967-02-13
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $1
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice K Russell

Name Janice K Russell
Address 223 W 3rd St Saint Elmo IL 62458 -1416
Phone Number 618-727-1864
Telephone Number 618-727-1864
Mobile Phone 618-727-1864
Email [email protected]
Gender Female
Date Of Birth 1967-11-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 101
Education Completed College
Language English

Janice T Russell

Name Janice T Russell
Address 892 Lucas Ln Oldsmar FL 34677-4221 -2054
Phone Number 727-787-3322
Gender Female
Date Of Birth 1943-11-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Janice Russell

Name Janice Russell
Address 46 Hammock Ridge Dr Newnan GA 30265 -6707
Phone Number 770-502-8101
Gender Unknown
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 1001
Education Completed College
Language English

Janice L Russell

Name Janice L Russell
Address 6273 Eagles Crest Dr Nw Acworth GA 30101 -1507
Phone Number 770-529-0456
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janice H Russell

Name Janice H Russell
Address 3620 Blakeford Club Dr Marietta GA 30062 -5395
Phone Number 770-973-8702
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Janice A Russell

Name Janice A Russell
Address 3109 Sw 55th Ave Hollywood FL 33023 -5331
Phone Number 786-444-4134
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 101
Education Completed College
Language English

Janice E Russell

Name Janice E Russell
Address 7649 N Stoddard Ave Kansas City MO 64152-4406 -4406
Phone Number 816-741-3994
Gender Female
Date Of Birth 1948-01-29
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice L Russell

Name Janice L Russell
Address 19530 S Hedge Ln Spring Hill KS 66083 -8855
Phone Number 913-592-2942
Mobile Phone 913-589-0870
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice C Russell

Name Janice C Russell
Address 450 S Harrison St Olathe KS 66061 -4413
Phone Number 913-782-1363
Email [email protected]
Gender Female
Date Of Birth 1950-02-04
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice L Russell

Name Janice L Russell
Address 21 Crabapple Ln Chelmsford MA 01824 -2046
Phone Number 978-250-1347
Gender Female
Date Of Birth 1943-05-20
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed Graduate School
Language English

Janice Russell

Name Janice Russell
Address 640 N New St Stanton MI 48888 -9459
Phone Number 989-831-8072
Email [email protected]
Gender Female
Date Of Birth 1960-03-01
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

RUSSELL, JANICE

Name RUSSELL, JANICE
Amount 300.00
To North Carolina Republican Executive Cmte
Year 2004
Transaction Type 15
Filing ID 24981251467
Application Date 2004-06-10
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Contributor Gender F
Recipient Party R
Committee Name North Carolina Republican Executive Cmte

RUSSELL, JANICE M

Name RUSSELL, JANICE M
Amount 250.00
To SINK, ADELAIDE (ALEX)
Year 2006
Application Date 2005-09-28
Contributor Occupation SALES EXECUTIVE
Recipient Party D
Recipient State FL
Seat state:office
Address 2671 E VINA DEL MAR BLVD ST PETE BEACH FL

RUSSELL, JANICE L

Name RUSSELL, JANICE L
Amount 250.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2005-09-19
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 3400 S MOORINGS WAY MIAMI FL

RUSSELL, JANICE M

Name RUSSELL, JANICE M
Amount 250.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2009-09-24
Contributor Occupation EXECUTIVE SEARCH CON
Recipient Party D
Recipient State FL
Seat state:governor
Address 2671 E VINA DEL MAR BLVD ST PETE BEACH FL

RUSSELL, JANICE MS

Name RUSSELL, JANICE MS
Amount 237.00
To Akerman, Senterfitt & Eidson
Year 2004
Transaction Type 15
Filing ID 24962877928
Application Date 2004-07-15
Contributor Occupation Attorney
Contributor Employer Akerman, Senterfitt & Eidson
Contributor Gender F
Committee Name Akerman, Senterfitt & Eidson
Address 3400 S Moorings Way MIAMI FL

RUSSELL, JANICE

Name RUSSELL, JANICE
Amount 237.00
To Akerman, Senterfitt & Eidson
Year 2004
Transaction Type 15
Filing ID 24038464274
Application Date 2004-06-24
Contributor Occupation AKERMAN, SENTERFITT & EIDSON
Contributor Gender F
Committee Name Akerman, Senterfitt & Eidson

RUSSELL, JANICE

Name RUSSELL, JANICE
Amount 237.00
To Akerman, Senterfitt & Eidson
Year 2004
Transaction Type 15
Filing ID 24038464261
Application Date 2004-06-11
Contributor Occupation AKERMAN, SENTERFITT & EIDSON
Contributor Gender F
Committee Name Akerman, Senterfitt & Eidson

RUSSELL, JANICE L

Name RUSSELL, JANICE L
Amount 200.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-10-04
Contributor Occupation ATTORNEY
Recipient Party R
Recipient State FL
Seat state:governor
Address 3400 S MOORING WAY MIAMI FL

RUSSELL, JANICE L

Name RUSSELL, JANICE L
Amount 100.00
To SMITH, ROD
Year 2006
Application Date 2006-06-30
Recipient Party D
Recipient State FL
Seat state:governor
Address 3400 S MOORINGS WAY MIAMI FL

RUSSELL, JANICE A

Name RUSSELL, JANICE A
Amount 100.00
To DUPREY, JANET L
Year 2006
Application Date 2006-09-11
Recipient Party R
Recipient State NY
Seat state:lower
Address 18 JOYCE AVE MORRISONVILLE NY

RUSSELL, JANICE L

Name RUSSELL, JANICE L
Amount 100.00
To MCCOLLUM, BILL (G)
Year 2010
Application Date 2009-06-30
Recipient Party R
Recipient State FL
Seat state:governor
Address 1 SE 3RD AVENUE, 27TH FL MIAMI FL

RUSSELL, JANICE M

Name RUSSELL, JANICE M
Amount 100.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-08
Contributor Occupation EXECUTIVE SEARCH CON
Recipient Party D
Recipient State FL
Seat state:governor
Address 2671 E VINA DEL MAR BLVD ST PETE BEACH FL

RUSSELL, JANICE T

Name RUSSELL, JANICE T
Amount 50.00
To BRICKLEY, DAVID G
Year 2004
Application Date 2003-10-09
Contributor Occupation COORDINATOR
Contributor Employer ASSN FOR RETARDED CT
Recipient Party D
Recipient State VA
Seat state:lower
Address 12620 CLAWSON LN MANASSAS VA

RUSSELL, JANICE T

Name RUSSELL, JANICE T
Amount 30.00
To BRICKLEY, DAVID G
Year 2004
Application Date 2003-09-14
Contributor Occupation COORDINATOR
Contributor Employer ASSN FOR RETARDED CT
Recipient Party D
Recipient State VA
Seat state:lower
Address 12620 CLAWSON LN MANASSAS VA

RUSSELL, JANICE M

Name RUSSELL, JANICE M
Amount 25.00
To GOODWIN, WAYNE
Year 20008
Application Date 2008-05-02
Recipient Party D
Recipient State NC
Seat state:office
Address 327 NORTHSIDE DR ROCKINGHAM NC

JANICE RUSSELL

Name JANICE RUSSELL
Address 2540 Grove Avenue Berwyn IL 60402
Landarea 3,175 square feet

RUSSELL JANICE F

Name RUSSELL JANICE F
Physical Address 6671 JOG PALM DR, BOYNTON BEACH, FL 33437
Owner Address 6671 JOG PALM DR, BOYNTON BEACH, FL 33437
County Palm Beach
Year Built 2000
Area 3090
Land Code Single Family
Address 6671 JOG PALM DR, BOYNTON BEACH, FL 33437

RUSSELL JANICE TRUSTEE

Name RUSSELL JANICE TRUSTEE
Physical Address 21353 SW BEACH BLVD, DUNNELLON, FL 34431
Owner Address 21353 SW BEACH BLVD, DUNNELLON, FL 34431
Ass Value Homestead 65834
Just Value Homestead 68253
County Marion
Year Built 1992
Area 1450
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 21353 SW BEACH BLVD, DUNNELLON, FL 34431

RUSSELL JOHN E & JANICE S

Name RUSSELL JOHN E & JANICE S
Physical Address PARK CT, Alford, FL 32420
Owner Address 451 FERNWOOD FARMS RD, CANAAN, NH 03741
County Jackson
Land Code Vacant Residential
Address PARK CT, Alford, FL 32420

RUSSELL JOHN E & JANICE S &

Name RUSSELL JOHN E & JANICE S &
Physical Address 04709 W BLACKRIDGE LN, HOMOSASSA, FL 34446
Owner Address ROLAND J & ROXIE L LEMIEUX, CANAAN, NH 03741
County Citrus
Year Built 1993
Area 1623
Land Code Mobile Homes
Address 04709 W BLACKRIDGE LN, HOMOSASSA, FL 34446

RUSSELL TONY E & JANICE

Name RUSSELL TONY E & JANICE
Physical Address 228 BITTERWOOD ST, WINTER SPRINGS, FL 32708
Owner Address 228 BITTERWOOD ST, WINTER SPRINGS, FL 32708
County Seminole
Year Built 1973
Area 1887
Land Code Single Family
Address 228 BITTERWOOD ST, WINTER SPRINGS, FL 32708

JANICE D RUSSELL

Name JANICE D RUSSELL
Address 2101 W 18th Street Pueblo CO 81003

JANICE D RUSSELL

Name JANICE D RUSSELL
Address 450 S Harrison Street Olathe KS
Value 3694
Landvalue 3694
Buildingvalue 16937

JANICE E RUSSELL

Name JANICE E RUSSELL
Address 123 Anderson Street Holmen WI 54636
Value 31900
Landvalue 31900

JANICE F RUSSELL

Name JANICE F RUSSELL
Address 6671 Jog Palm Drive Boynton Beach FL 33437
Value 73695
Landvalue 73695
Usage Single Family Residential

JANICE K RUSSELL

Name JANICE K RUSSELL
Address 1604 Buckingham Place Woodstock GA 30188
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JANICE L TRUBY & (H) E RUSSELL

Name JANICE L TRUBY & (H) E RUSSELL
Address 431 Allegheny Avenue Oakmont PA 15139
Value 45400
Landvalue 45400
Bedrooms 4
Basement Full

RUSSELL JANICE A

Name RUSSELL JANICE A
Physical Address 3145 LONGVIEW DR, NORTH FORT MYERS, FL 33917
Owner Address 3145 LONGVIEW DR, NORTH FORT MYERS, FL 33917
Ass Value Homestead 50895
Just Value Homestead 50895
County Lee
Year Built 1987
Area 2394
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3145 LONGVIEW DR, NORTH FORT MYERS, FL 33917

JANICE L TRUBY & (H) E RUSSELL

Name JANICE L TRUBY & (H) E RUSSELL
Address 427 Allegheny Avenue Oakmont PA 15139
Value 95000
Landvalue 95000

JANICE L TRUBY & TRUBY E (H) RUSSELL

Name JANICE L TRUBY & TRUBY E (H) RUSSELL
Address 417 Allegheny Avenue Oakmont PA 15139
Value 108600
Landvalue 108600

JANICE LYNNE RUSSELL

Name JANICE LYNNE RUSSELL
Address 7311 Hillcroft Drive Austin TX 78724
Value 15000
Landvalue 15000
Buildingvalue 74030
Type Real

JANICE M RUSSELL

Name JANICE M RUSSELL
Address 3104 Emery Lane Robbins IL 60472
Landarea 4,000 square feet
Airconditioning No
Basement Slab

JANICE M RUSSELL

Name JANICE M RUSSELL
Address 8135 Winnsboro Road Columbia SC
Value 15000
Landvalue 15000
Bedrooms 3
Numberofbedrooms 3

JANICE M RUSSELL

Name JANICE M RUSSELL
Address 3225 Emery Lane Robbins IL 60472
Landarea 4,000 square feet
Airconditioning No
Basement Slab

JANICE M RUSSELL

Name JANICE M RUSSELL
Address 7119 N Burlington Avenue St. Petersburg FL 33710
Value 140740
Landvalue 23489
Type Residential
Price 277500

JANICE RAE RUSSELL

Name JANICE RAE RUSSELL
Address 130 Mill Run Lane St. Peters MO
Value 35000
Landvalue 35000
Buildingvalue 104520
Landarea 8,160 square feet
Bedrooms 3
Numberofbedrooms 3
Type Ranch

JANICE RUSSELL

Name JANICE RUSSELL
Address 3965 Gatewood Street Cocoa FL 32926
Value 13000
Landvalue 13000
Type Hip/Gable
Price 100
Usage Manufactured Housing-Single

JANICE RUSSELL

Name JANICE RUSSELL
Address 111 Burton Road Middletown OH

JANICE RUSSELL

Name JANICE RUSSELL
Address 2538 Grove Avenue Berwyn IL 60402
Landarea 3,492 square feet
Airconditioning No
Basement Crawl

JANICE L TRUBY & (H) E RUSSELL

Name JANICE L TRUBY & (H) E RUSSELL
Address 1222 Virginia Avenue Oakmont PA 15139
Value 81600
Landvalue 81600
Bedrooms 2
Basement Full

RUSSELL JAMES L & JANICE L

Name RUSSELL JAMES L & JANICE L
Physical Address 3559 HARBOUR DR, MOUNT DORA FL, FL 32757
Ass Value Homestead 179399
Just Value Homestead 179399
County Lake
Year Built 1980
Area 1736
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 3559 HARBOUR DR, MOUNT DORA FL, FL 32757

JANICE RUSSELL

Name JANICE RUSSELL
Type Independent Voter
State TX
Address 205 EAST ST. CHARLES ST., WEIMAR, TX 78962
Phone Number 979-725-6280
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Independent Voter
State NC
Address 1406 DAY CIR, GOLDSBORO, NC 27530
Phone Number 919-394-4744
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Republican Voter
State SC
Address 14 BALD EAGLE RD, LAKE WYLIE, SC 29710
Phone Number 803-831-9030
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Democrat Voter
State KS
Address 2200 W 26TH ST, LAWRENCE, KS 66047
Phone Number 785-865-1388
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Voter
State FL
Address 2450 CANADIAN WAY #48, CLEARWATER, FL 33763
Phone Number 727-723-2322
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Independent Voter
State IL
Address 3214 EMERY LN, ROBBINS, IL 60472
Phone Number 708-473-4610
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Republican Voter
State NC
Address 607 E PARKER RD, MORGANTON, NC 28655
Phone Number 704-693-8510
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Republican Voter
State NC
Address 415 PARK RIDGE RD, ALBEMARLE, NC 28001
Phone Number 704-293-5805
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Independent Voter
State TN
Address 509 CHARLES DRIVE, MADISON, TN 37115
Phone Number 615-865-6065
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Voter
State OH
Address 2351 HOLT AVE, COLUMBUS, OH 43219
Phone Number 614-475-9014
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Republican Voter
State TN
Address 1353 PRICE DRIVE, MORRISTOWN, TN 37813
Phone Number 423-258-7373
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Democrat Voter
State TN
Address 1353 PRICE DRIVE, MORRISTOWN, TN 37813
Phone Number 423-258-4323
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Voter
State NE
Address 2114 MIAMI ST, OMAHA, NE 68110
Phone Number 402-706-2653
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Democrat Voter
State FL
Address 3559 HARBOUR DR, MOUNT DORA, FL 32757
Phone Number 352-383-6239
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Voter
State AL
Address 509 EAST WATTS STREET, ENTERPRISE, AL 36330
Phone Number 334-393-1411
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Republican Voter
State AL
Address 509EASTWATTS, ENTERPRISE, AL 36330
Phone Number 334-393-1411
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Voter
State TX
Address 501 FALLING LEAF DR, FRIENDSWOOD, TX 77546
Phone Number 281-482-8227
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Democrat Voter
State TX
Address 1416 STILLMEADOW DR, WEST, TX 76691
Phone Number 254-715-2439
Email Address [email protected]

JANICE RUSSELL

Name JANICE RUSSELL
Type Democrat Voter
State AL
Address 5726 20TH AVE. EAST, TUSCALOOSA, AL 35405
Phone Number 205-292-7563
Email Address [email protected]

JANICE A RUSSELL

Name JANICE A RUSSELL
Visit Date 4/13/10 8:30
Appointment Number U48125
Type Of Access VA
Appt Made 10/8/10 15:08
Appt Start 10/19/10 11:00
Appt End 10/19/10 23:59
Total People 344
Last Entry Date 10/8/10 15:08
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/28/2011 08:00:00 AM +0000

JANICE RUSSELL

Name JANICE RUSSELL
Car FORD F-150
Year 2009
Address PO Box 606, Neoga, IL 62447-0606
Vin 1FTPW12V09FB07457
Phone 217-259-8835

Janice Russell

Name Janice Russell
Car TOYOTA MATRIX
Year 2007
Address 450 S Harrison St, Olathe, KS 66061-4413
Vin 2T1KR32E07C678420

Janice Russell

Name Janice Russell
Car SATURN AURA
Year 2007
Address 811 Foxborrough Ln, Missouri City, TX 77489-3247
Vin 1G8ZS57N67F256130

JANICE RUSSELL

Name JANICE RUSSELL
Car ACURA TL
Year 2007
Address 8 Thomas Cir, Stoneham, MA 02180-1327
Vin 19UUA66277A010735
Phone 781-279-0512

JANICE RUSSELL

Name JANICE RUSSELL
Car DODGE NITRO
Year 2007
Address 100 E BOWMAN AVE, KINGFISHER, OK 73750-3613
Vin 1D8GT58K67W718816
Phone 405-375-3478

JANICE RUSSELL

Name JANICE RUSSELL
Car DODGE CALIBER
Year 2008
Address 1205 LONGLEAF DR NW, PINEHURST, NC 28374-8335
Vin 1B3HB48B38D646195

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET IMPALA
Year 2008
Address 7800 E Jefferson Ave Apt 610, Detroit, MI 48214-2588
Vin 2G1WC583789243442

JANICE RUSSELL

Name JANICE RUSSELL
Car HONDA ODYSSEY
Year 2008
Address 10476 OLDE VILLA DR, GIBSONIA, PA 15044-7463
Vin 5FNRL38908B001410

JANICE RUSSELL

Name JANICE RUSSELL
Car CADILLAC CTS
Year 2008
Address 4654 S STRIKE IT RICH DR, GOLD CANYON, AZ 85118-3536
Vin 1G6DM577380117253

JANICE RUSSELL

Name JANICE RUSSELL
Car FORD F-150
Year 2008
Address 940 N Union St, Fostoria, OH 44830-2049
Vin 1FTPX14V68FA33700

JANICE RUSSELL

Name JANICE RUSSELL
Car LINCOLN MKX
Year 2008
Address 512 Front St, Key West, FL 33040-6619
Vin 2LMDU68C98BJ25628

JANICE RUSSELL

Name JANICE RUSSELL
Car BUICK ENCLAVE
Year 2008
Address 30 Deerpath Ct, Oldsmar, FL 34677-2054
Vin 5GAER23728J242652

Janice Russell

Name Janice Russell
Car KIA RONDO
Year 2008
Address 7649 N Stoddard Ave, Kansas City, MO 64152-4406
Vin KNAFG526X87191799

Janice Russell

Name Janice Russell
Car KIA OPTIMA
Year 2008
Address 11485 Claim Stake Dr, Reno, NV 89506-7543
Vin KNAGE123985203803

JANICE RUSSELL

Name JANICE RUSSELL
Car HONDA CIVIC
Year 2007
Address 8 Cortez St, Westfield, MA 01085-3607
Vin 1HGFA16527L113992

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET IMPALA
Year 2008
Address 2321 Seymore Ave, Albemarle, NC 28001-7815
Vin 2G1WC583889221725
Phone 704-244-3320

JANICE RUSSELL

Name JANICE RUSSELL
Car SATURN VUE
Year 2008
Address 5507 Stone Rd, Lockport, NY 14094-9467
Vin 3GSCL33P58S598335
Phone 716-434-5384

JANICE RUSSELL

Name JANICE RUSSELL
Car CADILLAC SRX
Year 2008
Address 2416 Jomar Ct SW, Cedar Rapids, IA 52404-3298
Vin 1GYEE437180178982
Phone 319-396-2313

JANICE RUSSELL

Name JANICE RUSSELL
Car HONDA ACCORD
Year 2009
Address 392 S Jackson St, Clinton, IN 47842-7026
Vin 1HGCP36879A009195

JANICE RUSSELL

Name JANICE RUSSELL
Car BUICK LUCERNE
Year 2009
Address 4636 N JOSEY LN APT 1513, CARROLLTON, TX 75010-4641
Vin 1G4HD57M99U133242

JANICE RUSSELL

Name JANICE RUSSELL
Car SUZUKI SX4
Year 2009
Address PO BOX 5535, EMERALD ISLE, NC 28594-5535
Vin JS2YC414696203199
Phone 919-331-8087

Janice Russell

Name Janice Russell
Car HONDA ACCORD
Year 2009
Address 159 Overlook Dr, Flat Rock, NC 28731-9700
Vin 1HGCP26429A146441

JANICE RUSSELL

Name JANICE RUSSELL
Car MERCURY MARINER HYBRID
Year 2009
Address 111 Tennessee Dr, Mountain City, TN 37683-1498
Vin 4M2CU39309KJ18108

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET TAHOE
Year 2009
Address 1047 Carmel New Hope Rd, Monticello, MS 39654-9645
Vin 1GNFC33J79J126121

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET TAHOE
Year 2009
Address 2206 Duncan Rd, Jonesboro, AR 72401-0477
Vin 1GNFK13599R128304

JANICE RUSSELL

Name JANICE RUSSELL
Car HONDA CIVIC
Year 2009
Address 7311 HILLCROFT DR, AUSTIN, TX 78724-4408
Vin 19XFA16649E015498

Janice Russell

Name Janice Russell
Car KIA SPECTRA
Year 2009
Address 11485 Claim Stake Dr, Reno, NV 89506-7543
Vin KNAFE222195622335

JANICE RUSSELL

Name JANICE RUSSELL
Car PONTIAC VIBE
Year 2009
Address 277 S Forest Dr, Jesup, GA 31545-6313
Vin 5Y2SP67009Z470437
Phone 912-427-6616

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET SUBURBAN
Year 2008
Address 640 N New St, Stanton, MI 48888-9459
Vin 1GNFK16348R194302
Phone 989-831-8072

JANICE RUSSELL

Name JANICE RUSSELL
Car CHEVROLET COBALT
Year 2007
Address 4501 Mistletoe Dr Apt C, Wichita Falls, TX 76310-2612
Vin 1G1AL15F977397944
Phone

Janice Russell

Name Janice Russell
Domain honormymemories.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-05
Update Date 2010-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain raleighorganizer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain caryorganizing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain orderedmindsorganizingcoaching.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain theprofessionalorganizercoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain caryorganizer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain mindingyourmattersorganizing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain searchmountainproperties.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-07-31
Update Date 2013-07-31
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 404 South Main Street HENDERSONVILLE NC 28792
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain mattermindertips.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-11-28
Update Date 2013-10-19
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE NC 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain amoryschools.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-03-01
Update Date 2012-02-01
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 330 Amory Mississippi 38821
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain bringorderto.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-20
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain thecertifiedorganizercoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain ncprofessionalorganizer.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain speakerorganizer.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain professionalorganizercoach.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain organizingnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain nauticalchartworks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-01-28
Update Date 2013-03-02
Registrar Name GODADDY.COM, LLC
Registrant Address 73 Greenbrier Drive New Bedford Massachusetts 02745
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain theproductivityspeaker.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain stuffoverwhelm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-05
Update Date 2010-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain containmypictures.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-06-05
Update Date 2010-06-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain coominya.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-03-03
Update Date 2013-07-20
Registrar Name ENOM, INC.
Registrant Address C/O 40 DICKSONS ROAD WINCHELSEA VICTORIA 3241
Registrant Country AUSTRALIA

Janice Russell

Name Janice Russell
Domain janiceqrussell.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-08
Update Date 2013-03-22
Registrar Name GODADDY.COM, LLC
Registrant Address 301 Grant St.|Suite 4300 Pittsburgh Pennsylvania 15219
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain stuffflow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-12-28
Update Date 2010-12-28
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain raleighorganizing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain wmct.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-08-01
Update Date 2013-07-26
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 906 MOUNTAIN CITY TN 37683
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain reach-scienceandtechnology.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-09-04
Update Date 2013-08-29
Registrar Name ENOM, INC.
Registrant Address 1042 W HAMLET AVENUE ROCKINGHAM NC 28345
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain mymorganizing.com
Contact Email [email protected]
Whois Sever whois.launchpad.com
Create Date 2012-11-29
Update Date 2013-11-20
Registrar Name LAUNCHPAD.COM, INC.
Registrant Address 104 Red Stone Court Cary NC 27513
Registrant Country UNITED STATES

Janice Russell

Name Janice Russell
Domain professionalorganizingnc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-07-01
Update Date 2012-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 794 Morrisville North Carolina 27560
Registrant Country UNITED STATES

JANICE RUSSELL

Name JANICE RUSSELL
Domain organizerspeaker.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-08-25
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address POB 794 MORRISVILLE STATE 27560
Registrant Country UNITED STATES