Janice Scott

We have found 325 public records related to Janice Scott in 38 states . People found have 2 ethnicities: African American 1 and Scotch. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 39 business registration records connected with Janice Scott in public records. The businesses are registered in 17 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 13 different industries. Most of the businesses are engaged in Miscellaneous Retail (Stores) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Food Svc Operation Wkr. These employees work in 3 states: CT, FL and GA. Average wage of employees is $38,378.


Janice Burianek Scott

Name / Names Janice Burianek Scott
Age 49
Birth Date 1975
Also Known As Janice D Burianek
Person 5784 Yakima Way, Aurora, CO 80015
Phone Number 303-484-1890
Possible Relatives




R Scott
Previous Address 2200 Washington Ave #24, Conway, AR 72032
14003 Temple Dr #1012, Aurora, CO 80015
5106 Cotter Ln, Rosenberg, TX 77471
2005 Revolutionary Ln, Hixson, TN 37343
Loblolly, Little Rock, AR 72204
2200 Washington Ave #12, Conway, AR 72032
7 Loblolly Dr, Little Rock, AR 72204
109 Regents Row, Las Cruces, NM 88003
2049 Triviz At, Las Cruces, NM 88001
500 Napa Valley Dr #1213, Little Rock, AR 72211
4905 Hilton Ave, Albuquerque, NM 87110
Email [email protected]

Janice M Scott

Name / Names Janice M Scott
Age 54
Birth Date 1970
Also Known As Janice Nash
Person 1180 45th Ter, Lauderhill, FL 33313
Phone Number 954-583-7913
Possible Relatives Ellisa C Williamsscott


Northerine J Nash

Scotti Denise Zaba
Bo Scott

B O Scott
Previous Address 9000 Royal Palm Blvd #105E, Coral Springs, FL 33065
221 Lake Ave, Lehigh Acres, FL 33936
221 Lake Ave, Lehigh Acres, FL 33972
9000 Royal Palm Blvd, Coral Springs, FL 33065
General Delivery, Fort Lauderdale, FL 33310
2131 Gladeview Pkwy, Stone Mountain, GA 30083
Associated Business J Nash Custom Designs And Embroidery Royal Recordings Inc

Janice R Scott

Name / Names Janice R Scott
Age 59
Birth Date 1965
Also Known As Janis Scott
Person 2207 Havis Ave, Pine Bluff, AR 71601
Phone Number 870-536-4337
Possible Relatives



Previous Address 1513 15th Ave, Pine Bluff, AR 71603
9233 PO Box, Pine Bluff, AR 71611
511 24th Ave, Pine Bluff, AR 71601
2509 High St, Pine Bluff, AR 71601
1002 Lee St, Pine Bluff, AR 71602
Email [email protected]

Janice M Scott

Name / Names Janice M Scott
Age 61
Birth Date 1963
Person 373 PO Box, Maringouin, LA 70757

Janice L Scott

Name / Names Janice L Scott
Age 62
Birth Date 1962
Person 973 Kunkel St, Seguin, TX 78155
Possible Relatives

Previous Address 1647 Hays St, Seguin, TX 78155
903 King St, Seguin, TX 78155

Janice Marie Scott

Name / Names Janice Marie Scott
Age 63
Birth Date 1961
Person 610 Picron St, Little Rock, AR 72202
Phone Number 501-374-0990
Possible Relatives




H Scott
Previous Address 3320 9th St, Little Rock, AR 72202

Janice C Scott

Name / Names Janice C Scott
Age 65
Birth Date 1959
Person 4515 Rhodes Dr, New Orleans, LA 70126
Phone Number 504-241-1518
Possible Relatives


Janice F Scott

Name / Names Janice F Scott
Age 65
Birth Date 1959
Also Known As J Scott
Person 7 Emerson Ave, Methuen, MA 01844
Phone Number 978-687-0389
Possible Relatives






Previous Address 9 Appaloosa Dr, Methuen, MA 01844
7 Fmerson, Methuen, MA 01844
7 Fmerson Ave, Methuen, MA 01844
Emerson, Methuen, MA 01844
Emerson Te, Methuen, MA 01844

Janice K Scott

Name / Names Janice K Scott
Age 67
Birth Date 1957
Person 106 Glenbrook Ct, Carriere, MS 39426
Phone Number 601-799-0577
Possible Relatives

Ronald G Nscott
Previous Address 693 Goldflower Dr, Rock Hill, SC 29732
1688 Shetland Ln, Rock Hill, SC 29730
2680 Highland Dr, Gretna, LA 70056
Email [email protected]

Janice Smith Scott

Name / Names Janice Smith Scott
Age 67
Birth Date 1957
Also Known As Janice L Scott
Person 1314 Massachusetts Ave, North Adams, MA 01247
Phone Number 513-523-8084
Possible Relatives

Previous Address 218 Vine St, Oxford, OH 45056
270 Somerset #101, New York, NY 10000
1226 Jackson St, Glendale, CA 91207
906 University Ave, Ann Arbor, MI 48109

Janice C Scott

Name / Names Janice C Scott
Age 67
Birth Date 1957
Person 72 Briar Patch Rd, Osterville, MA 02655
Phone Number 508-420-0253
Possible Relatives
Previous Address 38 Chase St #B, Hyannis, MA 02601
159 PO Box, Osterville, MA 02655

Janice Raylene Scott

Name / Names Janice Raylene Scott
Age 68
Birth Date 1956
Also Known As J Scott
Person 465 Allen Rd, Batesville, AR 72501
Phone Number 870-793-2458
Possible Relatives



Previous Address 475 Allen Rd, Batesville, AR 72501
644 RR 4, Mt Pleasant, TX 75455
125 PO Box, Gila Bend, AZ 85337
2332 PO Box, Batesville, AR 72503
100 Commerce St, Aberdeen, MS 39730
8 Po, Batesville, AR 72503
8 PO Box, Batesville, AR 72501
8 PO Box, Batesville, AR 72503
1556 PO Box, Mansfield, LA 71052
204 Springside Dr #2, Shillington, PA 19607
5018 Lake Matthew, San Antonio, TX 78223
28033 Walters Hwy, Carrsville, VA 23315

Janice Lee Scott

Name / Names Janice Lee Scott
Age 69
Birth Date 1955
Also Known As Scott Janice
Person 1613 Frisco Dr, La Place, LA 70068
Phone Number 985-653-1242
Possible Relatives

Geenice L Scott


Previous Address 1613 Frisco Dr, La Place, LA 70068
501 Salvador Rd #2, Kenner, LA 70062
50112 Salvador, Kenner, LA 70062

Janice Jackson Scott

Name / Names Janice Jackson Scott
Age 73
Birth Date 1951
Person 6129 Glen Echo Dr, Baton Rouge, LA 70812
Phone Number 225-356-3135
Possible Relatives






Previous Address 4205 Pecan Dr, Alexandria, LA 71302

Janice Sanford Scott

Name / Names Janice Sanford Scott
Age 74
Birth Date 1950
Also Known As S Scott Janice
Person 307 Chancery Dr, Goldsboro, NC 27530
Phone Number 501-521-3639
Possible Relatives



H Scott

Mogelle Scott
H Don Scott
Previous Address 5095 Nc Highway 581, Kenly, NC 27542
3990 Mission Blvd #45, Fayetteville, AR 72703
2541 Sweetbriar Dr, Fayetteville, AR 72703

Janice C Scott

Name / Names Janice C Scott
Age 75
Birth Date 1949
Also Known As Janice C Eld
Person 13 Mitchell Ln, Hanover, NH 03755
Phone Number 603-643-6075
Possible Relatives

Marion W Field





Previous Address 238 PO Box, South Royalton, VT 05068
Fletcher, Hanover, NH 00000

Janice L Scott

Name / Names Janice L Scott
Age 76
Birth Date 1948
Also Known As J Scott
Person 3 Phillips St #2, Beverly, MA 01915
Phone Number 978-921-1264
Possible Relatives
James R Scottii



Previous Address 60 PO Box, Beverly, MA 01915
5 Phillips St #1, Beverly, MA 01915
Phillips, Beverly, MA 01915

Janice F Scott

Name / Names Janice F Scott
Age 76
Birth Date 1948
Person 5417 RR 7 #5417, Texarkana, AR 71854
Phone Number 870-772-2048
Possible Relatives


Previous Address 1455 Miller County 295, Texarkana, AR 71854
PO Box, Texarkana, TX 75507
M46 PO Box, Texarkana, TX 75507
746 PO Box, Texarkana, TX 75504
2167 Aurelle Rd, Strong, AR 71765
2781 PO Box, Texarkana, TX 75504

Janice Dawn Scott

Name / Names Janice Dawn Scott
Age 78
Birth Date 1946
Also Known As Janice D Scott
Person 1218 Broad Ave, Spokane, WA 99207
Phone Number 509-489-0384
Possible Relatives E Davidandjanic Scott





Previous Address 7808 Morton St, Spokane, WA 99208
7808 Morton St #663, Spokane, WA 99208
7808 Morton St #589, Spokane, WA 99208
7808 Morton St #652, Spokane, WA 99208
905 Hoffman Ave, Spokane, WA 99207
2024 4th Ave, Wilton Manors, FL 33305
525 23rd St #2, Wilton Manors, FL 33305
7369 Wagers Dr, Webster, FL 33597
32238 13th Pl, Federal Way, WA 98023
4218 Stoneman Rd, Mead, WA 99021
7369 Wagers Dr, Ridge Manor Estates, FL 33597
884 PO Box, Mead, WA 99021
415 Lakeview Rd, Lynnwood, WA 98037
1411 9th Ave #C, Spokane, WA 99204
211 Mission Ave #17, Spokane, WA 99202
400 23rd St, Wilton Manors, FL 33305
1007 130th St #207, Everett, WA 98204

Janice I Scott

Name / Names Janice I Scott
Age 79
Birth Date 1945
Person 303 Main St, Rutland, MA 01543
Phone Number 508-886-2232
Possible Relatives

Janice Evelyn Scott

Name / Names Janice Evelyn Scott
Age 80
Birth Date 1944
Also Known As James A Scott
Person 720 Saint Maurice Ln #302, Natchitoches, LA 71457
Phone Number 318-352-3854
Possible Relatives




Scotty Scott
Previous Address 489 PO Box, Natchitoches, LA 71458
302 PO Box, Natchitoches, LA 71458
Associated Business K & S Air Conditioning And Electrical, Inc

Janice L Scott

Name / Names Janice L Scott
Age 83
Birth Date 1941
Also Known As Scott John
Person 1973 Aurelle Rd, Strong, AR 71765
Phone Number 870-797-2158
Possible Relatives







Previous Address 1989 Aurelle Rd, Strong, AR 71765
13801 Wireless Way, Oklahoma City, OK 73134
Aurelle, Strong, AR 71765
79 PO Box, Strong, AR 71765
79 RR 1, Strong, AR

Janice Hebert Scott

Name / Names Janice Hebert Scott
Age 83
Birth Date 1941
Also Known As Janice A Scott
Person 209 Martial Ave, Lafayette, LA 70508
Phone Number 337-984-8080
Possible Relatives







Previous Address 200 Confederate Ave, Broussard, LA 70518
59346 Evangeline Ave, Plaquemine, LA 70764
266 6th St, Port Allen, LA 70767
30167 PO Box, Lafayette, LA 70593
112 Tally Ct, Mobile, AL 36606

Janice F Scott

Name / Names Janice F Scott
Age 83
Birth Date 1940
Also Known As Jan F Scott
Person 2997 Dayton Dr, Winter Haven, FL 33884
Phone Number 863-679-9016
Possible Relatives
Previous Address 3712 Huntington Ln, Winter Haven, FL 33884
2918 Silver Spur Loop, Lake Wales, FL 33898
3669 Hurlbut Cir, Lake Wales, FL 33898
3420 Hurlbut Cir, Lake Wales, FL 33898
6178 Madison Dr, Centennial, CO 80121
21080 Miami Ct, Miami, FL 33169
5 1st St, Lake Wales, FL 33853
905 1st St, Lake Wales, FL 33853
4447 Acoma St, Englewood, CO 80110
5101 Delaware St, Englewood, CO 80110

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 389 Ash St, Boutte, LA 70039
Phone Number 504-621-7134
Possible Relatives
Previous Address 218 PO Box, Boutte, LA 70039
692 PO Box, Boutte, LA 70039

Janice S Scott

Name / Names Janice S Scott
Age N/A
Person 7743 E SPANISH OAKS DR, SCOTTSDALE, AZ 85258
Phone Number 480-991-7130

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 596 Education St, Baton Rouge, LA 70802
Possible Relatives


Previous Address 912 Abe Ave, Gonzales, LA 70737
10034 Elliot Rd, Baton Rouge, LA 70817

Janice Scott

Name / Names Janice Scott
Age N/A
Person 112 PO Box, Rentz, GA 31075
Possible Relatives
Previous Address 110C PO Box, Rentz, GA 31075
501 32nd St, Miami, FL 33127

Janice J Scott

Name / Names Janice J Scott
Age N/A
Person 11 Banks St, Brockton, MA 02302
Previous Address 495 Salem St, Rockland, MA 02370
187 Old Derby St, Hingham, MA 02043

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 1158 Donmoor Ave #A, Baton Rouge, LA 70806
Previous Address 1158 Donmoor Ave #3, Baton Rouge, LA 70806

Janice Scott

Name / Names Janice Scott
Age N/A
Person 209 Ash St #2, Waltham, MA 02453
Possible Relatives

Janice Scott

Name / Names Janice Scott
Age N/A
Person 1516 ALBATROSS DR, MOBILE, AL 36605
Phone Number 251-478-9543

Janice E Scott

Name / Names Janice E Scott
Age N/A
Person 40810 W COLTIN WAY, MARICOPA, AZ 85238

Janice Scott

Name / Names Janice Scott
Age N/A
Person PO BOX 87, PINCKARD, AL 36371

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 8974 SHANNONS MILL RD, FOLEY, AL 36535

Janice B Scott

Name / Names Janice B Scott
Age N/A
Person 205 CLOVERLEAF CIR, HELENA, AL 35080

Janice S Scott

Name / Names Janice S Scott
Age N/A
Person 4841 SPORTSMAN DR, ANCHORAGE, AK 99502

Janice D Scott

Name / Names Janice D Scott
Age N/A
Person 8361 N MAMMOTH DR, TUCSON, AZ 85743
Phone Number 520-744-8484

Janice Scott

Name / Names Janice Scott
Age N/A
Person 910 W SUN COAST DR, GILBERT, AZ 85233
Phone Number 480-503-3786

Janice Scott

Name / Names Janice Scott
Age N/A
Person 6427 S 21ST PL, PHOENIX, AZ 85042
Phone Number 602-276-8604

Janice Scott

Name / Names Janice Scott
Age N/A
Person 305 S VAL VISTA DR, MESA, AZ 85204
Phone Number 480-656-2144

Janice Scott

Name / Names Janice Scott
Age N/A
Person 212 PRINCETON AVE, GADSDEN, AL 35901
Phone Number 256-546-1376

Janice Scott

Name / Names Janice Scott
Age N/A
Person 1802 MILLIGAN ST SW, APT 206 DECATUR, AL 35603
Phone Number 256-340-1737

Janice Scott

Name / Names Janice Scott
Age N/A
Person 117 WOODWARD RD, BIRMINGHAM, AL 35228
Phone Number 205-929-4836

Janice Scott

Name / Names Janice Scott
Age N/A
Person PO BOX 437, KENAI, AK 99611
Phone Number 907-790-2139

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 123 WILSON CT, FLORENCE, AL 35630
Phone Number 256-718-0024

Janice R Scott

Name / Names Janice R Scott
Age N/A
Person 4446 CANTERBURY ST, MOUNT OLIVE, AL 35117
Phone Number 205-608-1157

Janice E Scott

Name / Names Janice E Scott
Age N/A
Person 561 COOSA RIDGE RD, DEATSVILLE, AL 36022
Phone Number 334-569-2719

Janice Scott

Name / Names Janice Scott
Age N/A
Person 121 WOODWARD RD, BIRMINGHAM, AL 35228
Phone Number 205-925-1703

Janice Scott

Name / Names Janice Scott
Age N/A
Person 492 COUNTY ROAD 96, HEFLIN, AL 36264
Phone Number 256-748-4381

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 316 BAYLESS AVE, FLORENCE, AL 35630
Phone Number 256-718-0024

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 17492 CARILLON DR, ATHENS, AL 35611
Phone Number 256-444-0293

Janice J Scott

Name / Names Janice J Scott
Age N/A
Person 641 HIGHWAY 26, HATCHECHUBBEE, AL 36858
Phone Number 334-667-7304

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person PO BOX 2227, SELMA, AL 36702
Phone Number 334-875-9573

Janice Scott

Name / Names Janice Scott
Age N/A
Person 595 HORSESHOE BEND RD, SCOTTSBORO, AL 35769
Phone Number 256-728-7367

Janice A Scott

Name / Names Janice A Scott
Age N/A
Person 9435 COUNTY ROAD 33, ASHVILLE, AL 35953
Phone Number 205-594-4360

Janice Scott

Name / Names Janice Scott
Age N/A
Person PO BOX 393, HAMILTON, AL 35570
Phone Number 205-921-7087

Janice M Scott

Name / Names Janice M Scott
Age N/A
Person 1539 HELTON DR APT K1, FLORENCE, AL 35630
Phone Number 256-760-8343

Janice Scott

Name / Names Janice Scott
Age N/A
Person 6871 W BOPP RD, TUCSON, AZ 85735

Janice Scott

Business Name Windwood Estates
Person Name Janice Scott
Position company contact
State AL
Address 3203 Water Ave Selma AL 36703-1756
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7519
SIC Description Utility Trailer Rental
Phone Number 334-872-6522
Number Of Employees 1
Annual Revenue 52920

Janice Scott

Business Name Weddings By Janice
Person Name Janice Scott
Position company contact
State VA
Address 12014 Lake Newport Rd Reston VA 20194-2742
Industry Personal Services
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 703-471-5690

JANICE S SCOTT

Business Name UNION GROVE MISSIONARY BAPTIST CHURCH, INC.
Person Name JANICE S SCOTT
Position registered agent
State GA
Address 1052 FEAGIN MILL RD, WARNER ROBINS, GA 31088
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1984-03-08
Entity Status Active/Compliance
Type Secretary

Janice Scott

Business Name Tearoom Treasures
Person Name Janice Scott
Position company contact
State NC
Address 403 Carthage St Sanford NC 27330-4208
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 919-777-9070

Janice Scott

Business Name State Farm Insurance
Person Name Janice Scott
Position company contact
State TX
Address 7618 Windmill Ln Garland TX 75044-2060
Industry Insurance Brokers, Agents and Services (Insurance)
SIC Code 6411
SIC Description Insurance Agents, Brokers, And Service
Phone Number 972-530-5039
Email [email protected]

Janice Scott

Business Name Southtrust Bank
Person Name Janice Scott
Position company contact
State FL
Address 5227 County Road 581 Zephyrhills FL 33543-9237
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 813-973-8657

Janice Scott

Business Name South Trust Bank
Person Name Janice Scott
Position company contact
State FL
Address 5227 County Road 581 Wesley Chapel FL 33543-8611
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 813-973-2265
Number Of Employees 6
Fax Number 813-973-0497

Janice Scott

Business Name Scotty's Tac Room
Person Name Janice Scott
Position company contact
State IL
Address 15875 Shipman Rd Carlinville IL 62626-2336
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 217-854-6922
Number Of Employees 2
Annual Revenue 101000

Janice Scott

Business Name Scotty's Lounge
Person Name Janice Scott
Position company contact
State OK
Address 3119 W 61st St Tulsa OK 74132-3912
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 918-445-0234
Number Of Employees 2
Annual Revenue 104000

Janice Scott

Business Name Salt River Pima Dialysis Ctr
Person Name Janice Scott
Position company contact
State AZ
Address 10005 E Osborn Rd Scottsdale AZ 85256-4019
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9199
SIC Description General Government, Nec
Phone Number 602-850-7211
Number Of Employees 11

JANICE SCOTT

Business Name SOUTH POINTE MANAGEMENT CORPORATION
Person Name JANICE SCOTT
Position registered agent
State GA
Address 10 GLENLAKE PKWY STE 130, ATLANTA, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-08-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Scott

Business Name Red Shoe
Person Name Janice Scott
Position company contact
State ND
Address 518 1st Ave N Fargo ND 58102-4804
Industry Apparel and Accessory Stores (Stores)
SIC Code 5661
SIC Description Shoe Stores
Phone Number 701-235-3737
Number Of Employees 3
Annual Revenue 436320

JANICE E SCOTT

Business Name R.E. SCOTT DESIGNS, INC.
Person Name JANICE E SCOTT
Position registered agent
State GA
Address 5150 DUBLIN DR SW, ATLANTA, GA 30331
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-01-07
Entity Status Active/Compliance
Type Secretary

JANICE SCOTT

Business Name R.E. SCOTT CONSTRUCTION, INC.
Person Name JANICE SCOTT
Position registered agent
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-22
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Scott

Business Name Presbyterian Group Home
Person Name Janice Scott
Position company contact
State VA
Address 1007 Oakwood St Fredericksburg VA 22401-5222
Industry Social Services
SIC Code 8361
SIC Description Residential Care
Phone Number 540-373-1237
Fax Number 540-373-0431

JANICE M. SCOTT

Business Name PARADIGM1 ENTERTAINMENT INC.
Person Name JANICE M. SCOTT
Position registered agent
State GA
Address 2414 PIERING DRIVE, Lithonia, GA 30038
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2008-08-01
Entity Status Active/Owes Current Year AR
Type Secretary

Janice Scott

Business Name Montgomery County Public Schools
Person Name Janice Scott
Position company contact
State MD
Address 14615 Bauer Drive, Rockville, MD 20853
Phone Number
Email [email protected]
Title Administrative Secretary

Janice Scott

Business Name Janice L Scott Atty
Person Name Janice Scott
Position company contact
State VA
Address 3300 Virginia Beach Blvd Virginia Beach VA 23452-5606
Industry Legal Services
SIC Code 8111
SIC Description Legal Services
Phone Number 757-631-1816

Janice Scott

Business Name Jan's Kitchen
Person Name Janice Scott
Position company contact
State LA
Address 111 East Rd Cullen LA 71021-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 318-994-2140
Number Of Employees 5
Annual Revenue 196000

JANICE SCOTT

Business Name JAMES FISH & CHICKEN, INC.
Person Name JANICE SCOTT
Position registered agent
State GA
Address 217 SHANA DRIVE, MILLEDGEVILLE, GA 31061
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-01
Entity Status To Be Dissolved
Type Secretary

Janice Scott

Business Name Gordons Jewelers 4480
Person Name Janice Scott
Position company contact
State NV
Address 124 E Plumb Ln Reno NV 89502-3403
Industry Miscellaneous Retail (Stores)
SIC Code 5944
SIC Description Jewelry Stores
Phone Number 775-827-3307

Janice Scott

Business Name Fish & More Pet Store Inc
Person Name Janice Scott
Position company contact
State FL
Address 75294 Clyde Higginbotham Yulee FL 32097-3868
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 904-225-5159

Janice Scott

Business Name First Impressions Beauty
Person Name Janice Scott
Position company contact
State MS
Address 315 Camp St Centreville MS 39631-4184
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 601-645-6020
Number Of Employees 1
Annual Revenue 40560

Janice Scott

Business Name Fireside Inn & Cowboy Bar
Person Name Janice Scott
Position company contact
State WY
Address 904 S Main St Lusk WY 82225-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 307-334-3477
Number Of Employees 13
Annual Revenue 554400

Janice Scott

Business Name Exclusively Yesteryears
Person Name Janice Scott
Position company contact
State AL
Address 704 Cahaba Rd Selma AL 36701-6423
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 334-875-9517
Number Of Employees 2
Annual Revenue 183820

Janice Scott

Business Name Exclusively Yesteryears
Person Name Janice Scott
Position company contact
State AL
Address P.O. BOX 2227 Selma AL 36702-2227
Industry Miscellaneous Retail (Stores)
SIC Code 5961
SIC Description Catalog And Mail-Order Houses
Phone Number 334-875-9517
Number Of Employees 4
Annual Revenue 325850

Janice Scott

Business Name Dolls and Treasures
Person Name Janice Scott
Position company contact
State TX
Address 2221n Gus Thomasson, Dallas, TX 75228
SIC Code 842207
Phone Number
Email [email protected]

Janice Scott

Business Name Deepsystems Retail
Person Name Janice Scott
Position company contact
State MN
Address 217 Minnesota Ave N Aitkin MN 56431-1411
Industry Business Services (Services)
SIC Code 7371
SIC Description Custom Computer Programming Services
Phone Number 218-927-7900
Number Of Employees 1
Annual Revenue 152290

Janice Scott

Business Name Deepsystems
Person Name Janice Scott
Position company contact
State MN
Address 217 Minnesota Ave N Aitkin MN 56431-1411
Industry Business Services (Services)
SIC Code 7379
SIC Description Computer Related Services, Nec
Phone Number 218-927-7900

Janice Scott

Business Name Blockbuster
Person Name Janice Scott
Position company contact
State IL
Address 3520 Broadway St Quincy IL 62301-3718
Industry Motion Pictures (Entertainment)
SIC Code 7841
SIC Description Video Tape Rental
Phone Number 217-224-9020

Janice Scott

Business Name Baskets & Crafts
Person Name Janice Scott
Position company contact
State OH
Address 4111 Homer Ave Cincinnati OH 45227-2911
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 513-527-4716

Janice T Scott

Business Name BANKHEAD SERVICES, INC.
Person Name Janice T Scott
Position registered agent
State GA
Address 1080 Donald L Hollowell Pkwy, Atlanta, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-29
Entity Status Active/Compliance
Type Secretary

JANICE T SCOTT

Business Name BANKHEAD RAILWAY SERVICES, INC.
Person Name JANICE T SCOTT
Position registered agent
State GA
Address 1080 DONALD L HOLLOWELL PKWY, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-29
Entity Status Active/Compliance
Type Secretary

JANICE T SCOTT

Business Name BANKHEAD MANUFACTURING GROUP, INC.
Person Name JANICE T SCOTT
Position registered agent
State GA
Address 1080 DONALD L HOLLOWELL PKWY, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-29
Entity Status Active/Compliance
Type Secretary

JANICE T SCOTT

Business Name BANKHEAD MAINTENANCE CO.
Person Name JANICE T SCOTT
Position registered agent
State GA
Address 1080 DONALD L HOLLOWELL PKWY, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1959-07-21
End Date 2012-04-27
Entity Status Diss./Cancel/Terminat
Type Secretary

JANICE T SCOTT

Business Name BANKHEAD CONTRACTING, INC.
Person Name JANICE T SCOTT
Position registered agent
State GA
Address 1080 DONALD L HOLLOWELL PKWY, ATLANTA, GA 30318
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1998-12-29
End Date 2008-11-03
Entity Status Diss./Cancel/Terminat
Type Secretary

JANICE SCOTT

Person Name JANICE SCOTT
Filing Number 800949069
Position MEMBER
State TX
Address 2163 COUNTY ROAD 428, WHARTON TX 77488

JANICE M SCOTT

Person Name JANICE M SCOTT
Filing Number 800598129
Position MEMBER
State TX
Address PO BOX 890625, HOUSTON TX 77289

Janice Scott

Person Name Janice Scott
Filing Number 801665023
Position Director
State TX
Address 634 Feamster Drive, Houston TX 77022

Scott Janice M

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Worker 2
Name Scott Janice M
Annual Wage $21,359

Scott Janice V

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Grade 8 Teacher
Name Scott Janice V
Annual Wage $71,574

Scott Janice J

State GA
Calendar Year 2011
Employer Clayton County Board Of Education
Job Title Central Support Clerk
Name Scott Janice J
Annual Wage $29,787

Scott Janice

State GA
Calendar Year 2011
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $27,186

Scott Janice M

State GA
Calendar Year 2011
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $20,551

Scott Janice V

State GA
Calendar Year 2010
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Scott Janice V
Annual Wage $10,964

Scott Janice S

State GA
Calendar Year 2010
Employer Transportation, Department Of
Job Title Clerk (Wl)
Name Scott Janice S
Annual Wage $31,497

Scott Janice

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scott Janice
Annual Wage $1,486

Scott Janice

State GA
Calendar Year 2010
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $10,976

Scott Janice V

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Grade 8 Teacher
Name Scott Janice V
Annual Wage $76,094

Scott Janice J

State GA
Calendar Year 2010
Employer Clayton County Board Of Education
Job Title Central Support Clerk
Name Scott Janice J
Annual Wage $30,661

Scott Janice

State GA
Calendar Year 2010
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $25,877

Scott Janice

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Health Care Assistant
Name Scott Janice
Annual Wage $3,493

Scott Janice M

State GA
Calendar Year 2010
Employer Behavioral Health And Development Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $19,663

Scott Janice

State GA
Calendar Year 2011
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $11,384

Scott Janice S

State FL
Calendar Year 2018
Employer University Of Central Florida
Job Title Lecturer
Name Scott Janice S
Annual Wage $55,535

Scott Janice L

State FL
Calendar Year 2017
Employer Pasco Hernando State College
Name Scott Janice L
Annual Wage $105,705

Scott Janice G

State FL
Calendar Year 2017
Employer Office Of State Courts
Name Scott Janice G
Annual Wage $12,468

Scott Janice T

State FL
Calendar Year 2017
Employer Juvenile Justice Detention Centers
Name Scott Janice T
Annual Wage $2,161

Scott Janice

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Scott Janice
Annual Wage $41,246

Scott Janice T

State FL
Calendar Year 2017
Employer Djj - Juvenile Justice
Job Title Juvenile Justice Detention Off Supv-Ses
Name Scott Janice T
Annual Wage $28,093

Scott Janice S

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Scott Janice S
Annual Wage $129,471

Scott Janice L

State FL
Calendar Year 2016
Employer Pasco Hernando State College
Name Scott Janice L
Annual Wage $105,675

Scott Janice G

State FL
Calendar Year 2016
Employer Office Of State Courts
Name Scott Janice G
Annual Wage $80,025

Scott Janice

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Scott Janice
Annual Wage $11,476

Scott Janice L

State FL
Calendar Year 2015
Employer Pasco Hernando State College
Name Scott Janice L
Annual Wage $104,461

Scott Janice G

State FL
Calendar Year 2015
Employer Office Of State Courts
Name Scott Janice G
Annual Wage $80,025

Scott Janice W

State CT
Calendar Year 2018
Employer Stratford Bd Of Ed
Name Scott Janice W
Annual Wage $103,779

Scott Janice S

State FL
Calendar Year 2017
Employer University Of Central Florida
Name Scott Janice S
Annual Wage $138,065

Scott Janice W

State CT
Calendar Year 2017
Employer Stratford Bd Of Ed
Name Scott Janice W
Annual Wage $102,700

Scott Janice

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scott Janice
Annual Wage $276

Scott Janice V

State GA
Calendar Year 2011
Employer University Of Georgia
Job Title Office / Clerical Assistant
Name Scott Janice V
Annual Wage $7,769

Scott Janice M

State GA
Calendar Year 2016
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Food Svc Worker 2
Name Scott Janice M
Annual Wage $21,359

Scott Janice V

State GA
Calendar Year 2015
Employer Savannah-chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Scott Janice V
Annual Wage $76,549

Scott Janice

State GA
Calendar Year 2015
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $13,492

Scott Janice

State GA
Calendar Year 2015
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $24,507

Scott Janice M

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $21,265

Scott Janice M

State GA
Calendar Year 2015
Employer Behavioral Health And Developmental Disabilities Department Of
Job Title Food Svc Operation Wkr (al)
Name Scott Janice M
Annual Wage $21,265

Scott Janice V

State GA
Calendar Year 2014
Employer Savannah-Chatham County Board Of Education
Job Title Grades 6-8 Teacher
Name Scott Janice V
Annual Wage $63,348

Scott Janice

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scott Janice
Annual Wage $76

Scott Janice V

State GA
Calendar Year 2014
Employer Henry County Board Of Education
Job Title Grade 8 Teacher
Name Scott Janice V
Annual Wage $11,765

Scott Janice

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $13,506

Scott Janice

State GA
Calendar Year 2014
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $25,207

Scott Janice M

State GA
Calendar Year 2014
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $20,553

Scott Janice S

State GA
Calendar Year 2011
Employer Transportation, Department Of
Job Title Clerk (Wl)
Name Scott Janice S
Annual Wage $32,626

Scott Janice S

State GA
Calendar Year 2013
Employer Transportation, Department Of
Job Title Clerk (Al)
Name Scott Janice S
Annual Wage $37,617

Scott Janice V

State GA
Calendar Year 2013
Employer Henry County Board Of Education
Job Title Grade 8 Teacher
Name Scott Janice V
Annual Wage $72,891

Scott Janice

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $12,375

Scott Janice

State GA
Calendar Year 2013
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $32,318

Scott Janice M

State GA
Calendar Year 2013
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $20,566

Scott Janice S

State GA
Calendar Year 2012
Employer Transportation, Department Of
Job Title Clerk (Wl)
Name Scott Janice S
Annual Wage $32,626

Scott Janice

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scott Janice
Annual Wage $29

Scott Janice V

State GA
Calendar Year 2012
Employer Henry County Board Of Education
Job Title Grade 6 Teacher
Name Scott Janice V
Annual Wage $58,011

Scott Janice

State GA
Calendar Year 2012
Employer Cobb County School District
Job Title School Food Service Worker
Name Scott Janice
Annual Wage $11,662

Scott Janice V

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Grade 8 Teacher
Name Scott Janice V
Annual Wage $10,691

Scott Janice J

State GA
Calendar Year 2012
Employer Clayton County Board Of Education
Job Title Central Support Clerk
Name Scott Janice J
Annual Wage $16,375

Scott Janice

State GA
Calendar Year 2012
Employer Bibb County Board Of Education
Job Title Parent Coordinator
Name Scott Janice
Annual Wage $29,401

Scott Janice M

State GA
Calendar Year 2012
Employer Behavioral Health And Developmental Disabilities, Department Of
Job Title Food Svc Operation Wkr (Al)
Name Scott Janice M
Annual Wage $20,570

Scott Janice

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title Substitute Teacher
Name Scott Janice
Annual Wage $44

Scott Janice W

State CT
Calendar Year 2016
Employer Stratford Bd Of Ed
Name Scott Janice W
Annual Wage $100,484

Janice R Scott

Name Janice R Scott
Address 38 Dow Rd Standish ME 04084 -6117
Phone Number 207-642-6871
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice Scott

Name Janice Scott
Address 3938 170th St Hammond IN 46323 -2529
Phone Number 219-845-6829
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice M Scott

Name Janice M Scott
Address 4911 Wheeler Rd Oxon Hill MD 20745 -3739
Phone Number 301-630-0868
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janice Scott

Name Janice Scott
Address 9010 Bear Mountain Dr Littleton CO 80126 -2270
Phone Number 303-346-4395
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janice M Scott

Name Janice M Scott
Address 8285 E Carriage Ln Parker CO 80134 -6303
Phone Number 303-805-9632
Gender Female
Date Of Birth 1947-10-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 501
Education Completed College
Language English

Janice Scott

Name Janice Scott
Address 17209 Cicotte Ave Allen Park MI 48101 -3118
Phone Number 313-347-5233
Mobile Phone 313-347-5233
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Janice F Scott

Name Janice F Scott
Address 568 Monte Vista Ct Greenwood IN 46143 -1701
Phone Number 317-884-1266
Gender Female
Date Of Birth 1948-07-15
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Janice S Scott

Name Janice S Scott
Address 218 Cambridge Ave Ne Palm Bay FL 32907 -2459
Phone Number 321-723-5343
Mobile Phone 321-427-9578
Email [email protected]
Gender Female
Date Of Birth 1947-01-07
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed High School
Language English

Janice E Scott

Name Janice E Scott
Address 5150 Dublin Dr Sw Atlanta GA 30331 -7805
Phone Number 404-344-1204
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janice W Scott

Name Janice W Scott
Address 448 Pointer Pl Winter Park FL 32789 -6137
Phone Number 407-628-8051
Email [email protected]
Gender Female
Date Of Birth 1941-01-09
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed College
Language English

Janice A Scott

Name Janice A Scott
Address 915 Hillswood Rd Bel Air MD 21014 -4663
Phone Number 410-838-1716
Email [email protected]
Gender Female
Date Of Birth 1958-07-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Range Of New Credit 3001
Education Completed College
Language English

Janice Scott

Name Janice Scott
Address 8809 Morning Park Dr Louisville KY 40220 -3458
Phone Number 502-491-9558
Gender Female
Date Of Birth 1949-08-03
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janice T Scott

Name Janice T Scott
Address 2917 S Ocean Blvd Boca Raton FL 33487 APT 402-1835
Phone Number 561-265-0965
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice K Scott

Name Janice K Scott
Address 32795 26 Mile Rd New Haven MI 48048 -2903
Phone Number 586-749-6754
Mobile Phone 516-749-6754
Email [email protected]
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 501
Education Completed High School
Language English

Janice M Scott

Name Janice M Scott
Address 260 Ships Branch Rd Clay City KY 40312 -9717
Phone Number 606-663-2982
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed High School
Language English

Janice L Scott

Name Janice L Scott
Address 3948 Piute Dr Sw Grandville MI 49418 -2473
Phone Number 616-531-9950
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit 501
Education Completed College
Language English

Janice K Scott

Name Janice K Scott
Address 1792 Cadillac Ave Ypsilanti MI 48198 -9203
Phone Number 734-487-5266
Email [email protected]
Gender Female
Date Of Birth 1948-11-23
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice O Scott

Name Janice O Scott
Address 3547 Chinaberry Ln Snellville GA 30039 -4080
Phone Number 770-985-3657
Mobile Phone 770-401-7453
Gender Female
Date Of Birth 1965-05-17
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Janice Scott

Name Janice Scott
Address 1736 N Long Ave Chicago IL 60639 -4321
Phone Number 773-237-3718
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janice L Scott

Name Janice L Scott
Address 9201 S Essex Ave Chicago IL 60617 -4034
Phone Number 773-375-7760
Mobile Phone 773-318-2420
Gender Female
Date Of Birth 1943-09-19
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 101
Education Completed High School
Language English

Janice D Scott

Name Janice D Scott
Address 9032 S Kingston Ave Chicago IL 60617 -4053
Phone Number 773-721-4733
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Janice A Scott

Name Janice A Scott
Address 12220 Gage Rd Holly MI 48442 -8339
Phone Number 810-629-7062
Gender Female
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 Greater than $9,999
Education Completed High School
Language English

Janice L Scott

Name Janice L Scott
Address 816 S Locust Ave Freeport IL 61032 -5404
Phone Number 815-616-5567
Gender Female
Date Of Birth 1959-04-17
Ethnicity Scotch
Ethnic Group Western European
Range Of New Credit 101
Education Completed High School
Language English

Janice T Scott

Name Janice T Scott
Address 3565 N Jefferson Hwy Monticello FL 32344 -4331
Phone Number 850-997-5294
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $55,000
Range Of New Credit 501
Education Completed College
Language English

Janice F Scott

Name Janice F Scott
Address 2146 The Woods Dr E Jacksonville FL 32246 -4167
Phone Number 904-221-2412
Gender Female
Date Of Birth 1957-04-22
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 501
Education Completed College
Language English

Janice Scott

Name Janice Scott
Address 2704 Baldwin Ln Bowie MD 20715 -3906
Phone Number 904-629-4839
Mobile Phone 904-629-4839
Gender Female
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Janice A Scott

Name Janice A Scott
Address 32019 County Road 55 Otis CO 80743 -9724
Phone Number 970-246-3634
Gender Female
Date Of Birth 1951-03-24
Ethnicity Scotch
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Range Of New Credit 501
Education Completed High School
Language English

SCOTT, JANICE A MRS

Name SCOTT, JANICE A MRS
Amount 2000.00
To George W Bush (R)
Year 2004
Transaction Type 15
Filing ID 23992060148
Application Date 2003-09-16
Contributor Occupation Homemaker
Contributor Employer n/a
Organization Name Broward County, FL
Contributor Gender F
Recipient Party R
Committee Name Bush-Cheney '04
Seat federal:president
Address 3030 NE 40TH St FORT LAUDERDALE FL

SCOTT, JANICE

Name SCOTT, JANICE
Amount 1991.92
To SCOTT, JANICE
Year 2006
Application Date 2006-08-02
Contributor Occupation TEACHER
Contributor Employer ATLANTA PUBLIC SCHOOL SYSTEM
Recipient Party D
Recipient State GA
Seat state:lower
Address 7740 NEW CASTLE WAY JONESBORO GA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 850.00
To GIRIMONT, DEBRA
Year 2010
Application Date 2009-06-09
Contributor Occupation HOMEMAKER/CAMPAIGN TREASURER
Recipient Party R
Recipient State WV
Seat state:lower
Address 19 CEDAR DR HURRICANE WV

SCOTT, JANICE

Name SCOTT, JANICE
Amount 509.00
To COLEMAN, GARNET F
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State TX
Seat state:lower

SCOTT, JANICE

Name SCOTT, JANICE
Amount 400.00
To SCOTT, JANICE
Year 2006
Application Date 2006-04-27
Contributor Occupation TEACHER
Contributor Employer ATLANTA PUBLIC SCHOOLS
Recipient Party D
Recipient State GA
Seat state:lower
Address 7740 NEW CASTLE WAY JONESBORO GA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 400.00
To GEORGIA DEMOCRATIC PARTY
Year 2006
Application Date 2006-04-27
Contributor Occupation LEGISLATIVE CANDIDATE
Contributor Employer IR
Recipient Party D
Recipient State GA
Committee Name GEORGIA DEMOCRATIC PARTY
Address 7740 NEW CASTLE WAY JONESBORO GA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 250.00
To David Vitter (R)
Year 2010
Transaction Type 15
Filing ID 11020012859
Application Date 2010-09-21
Contributor Gender F
Recipient Party R
Recipient State LA
Committee Name David Vitter for US Senate
Seat federal:senate

SCOTT, JANICE

Name SCOTT, JANICE
Amount 130.00
To ZIEGLER, J A (ZIGGY)
Year 2004
Contributor Occupation OWNER
Contributor Employer SALON AVALON
Recipient Party R
Recipient State MT
Seat state:upper
Address 3560 MASTERSON CIRCLE BILLINGS MT

SCOTT, JANICE

Name SCOTT, JANICE
Amount 100.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-10-08
Recipient Party R
Recipient State LA
Seat state:governor
Address 209 E MARTIAL AVE LAFAYETTE LA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 100.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-08-14
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 209 E MARTIAL AVE LAFAYETTE LA

SCOTT, JANICE B

Name SCOTT, JANICE B
Amount 100.00
To TURNER, SYLVESTER
Year 20008
Application Date 2007-11-02
Recipient Party D
Recipient State TX
Seat state:lower

SCOTT, JANICE

Name SCOTT, JANICE
Amount 50.00
To JINDAL, BOBBY
Year 20008
Application Date 2007-03-11
Recipient Party R
Recipient State LA
Seat state:governor
Address 209 E MARTIAL AVE LAFAYETTE LA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 50.00
To RIESBERG, JIM
Year 2010
Application Date 2010-07-26
Recipient Party D
Recipient State CO
Seat state:lower
Address 1308 32ND AVE GREELEY CO

SCOTT, JANICE

Name SCOTT, JANICE
Amount 50.00
To SINK, ALEX & SMITH, ROD (G)
Year 2010
Application Date 2010-10-25
Contributor Occupation ATTORNEY
Recipient Party D
Recipient State FL
Seat state:governor
Address 1975 FARMS RD TALLAHASSEE FL

SCOTT, JANICE

Name SCOTT, JANICE
Amount 50.00
To LOUISIANA REPUBLICAN PARTY
Year 20008
Application Date 2007-06-14
Recipient Party R
Recipient State LA
Committee Name LOUISIANA REPUBLICAN PARTY
Address 209 E MARTIAL AVE LAFAYETTE LA

SCOTT, JANICE

Name SCOTT, JANICE
Amount 50.00
To COLEMAN, GARNET F
Year 2004
Application Date 2004-12-02
Recipient Party D
Recipient State TX
Seat state:lower

SCOTT, JANICE

Name SCOTT, JANICE
Amount 25.00
To HARVEY, TED
Year 2006
Application Date 2006-07-09
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State CO
Seat state:upper
Address 5660 KNOX CT NOCROSS GA

SCOTT, JANICE A

Name SCOTT, JANICE A
Amount 20.00
To CHRISTIE, CHRIS & GUADAGNO, KIM
Year 2010
Application Date 2009-11-02
Contributor Occupation RELIGION
Contributor Employer LIGHT OF MESSIAH
Recipient Party R
Recipient State NJ
Seat state:governor
Address 5660 KNOX CT NORCROSS GA

JANICE SCOTT

Name JANICE SCOTT
Address 130-21 217th Street Queens NY 11413
Value 422000
Landvalue 13199

JANICE AND PHILLIP SCOTT

Name JANICE AND PHILLIP SCOTT
Address 2508 Buckhorn Trace Court Valrico FL 33594
Value 31471
Landvalue 31471
Usage Single Family Residential

JANICE A SCOTT

Name JANICE A SCOTT
Address 2619 Spring Glen Avenue Charlotte NC
Value 16000
Landvalue 16000
Buildingvalue 77840
Numberofbathrooms 2
Bedrooms 3
Numberofbedrooms 3
Type Gable

SCOTT JANICE

Name SCOTT JANICE
Address 1518 CANARSIE ROAD, NY 11236
Value 588000
Full Value 588000
Block 8275
Lot 44
Stories 2.5

SCOTT RONALD L & JANICE B

Name SCOTT RONALD L & JANICE B
Physical Address 4716 GERI ST, PACE, FL
Owner Address 4716 GERI ST, MILTON, FL 32583
Ass Value Homestead 107828
Just Value Homestead 107828
County Santa Rosa
Year Built 1988
Area 2699
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 4716 GERI ST, PACE, FL

SCOTT ROBERT D & JANICE K

Name SCOTT ROBERT D & JANICE K
Physical Address HALIFAX DR, PORT ORANGE, FL 32128
County Volusia
Land Code Dairies, feed lots
Address HALIFAX DR, PORT ORANGE, FL 32128

SCOTT ROBERT D & JANICE K

Name SCOTT ROBERT D & JANICE K
Physical Address 1844 HALIFAX DR, PORT ORANGE, FL 32128
County Volusia
Year Built 1974
Area 2176
Land Code Dairies, feed lots
Address 1844 HALIFAX DR, PORT ORANGE, FL 32128

SCOTT JANICE W

Name SCOTT JANICE W
Physical Address 448 POINTER PL, WINTER PARK, FL 32789
Owner Address 448 POINTER PL, WINTER PARK, FLORIDA 32789
Ass Value Homestead 223941
Just Value Homestead 269316
County Orange
Year Built 1973
Area 2655
Land Code Single Family
Address 448 POINTER PL, WINTER PARK, FL 32789

SCOTT JANICE T

Name SCOTT JANICE T
Physical Address 1351 MAKARIOS DR, SAINT AUGUSTINE, FL 32080
Owner Address 4067 GOLD MILL RIDGE, CANTON, GA 30114
Sale Price 270000
Sale Year 2013
Ass Value Homestead 200858
Just Value Homestead 224000
County St. Johns
Year Built 2003
Area 1628
Land Code Condominiums
Address 1351 MAKARIOS DR, SAINT AUGUSTINE, FL 32080
Price 270000

JANICE ANN SCOTT

Name JANICE ANN SCOTT
Address 1494 S 1100th West Syracuse UT
Value 28435
Landvalue 28435

SCOTT JANICE T

Name SCOTT JANICE T
Physical Address 2917 S OCEAN BLVD, BOCA RATON, FL 33487
Owner Address 2917 S OCEAN BLVD APT 402, HIGHLAND BEACH, FL 33487
Ass Value Homestead 301048
Just Value Homestead 380000
County Palm Beach
Year Built 1980
Area 1745
Applicant Status Wife
Land Code Condominiums
Address 2917 S OCEAN BLVD, BOCA RATON, FL 33487

SCOTT JANICE LYNN &

Name SCOTT JANICE LYNN &
Physical Address 10951 BROOKHAVEN DR, NEW PORT RICHEY, FL 34654
Owner Address CHRISTOPHER MICHAEL, NEW PORT RICHEY, FL 34654
Sale Price 100
Sale Year 2012
Ass Value Homestead 62165
Just Value Homestead 62165
County Pasco
Year Built 1993
Area 1540
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 10951 BROOKHAVEN DR, NEW PORT RICHEY, FL 34654
Price 100

SCOTT JANICE F REVOCABLE TRUST

Name SCOTT JANICE F REVOCABLE TRUST
Physical Address 2997 DAYTON DR, WINTER HAVEN, FL 33884
Owner Address 2997 DAYTON DR, WINTER HAVEN, FL 33884
Sale Price 0
Sale Year 2013
Ass Value Homestead 91857
Just Value Homestead 114151
County Polk
Year Built 2008
Area 2406
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2997 DAYTON DR, WINTER HAVEN, FL 33884
Price 0

SCOTT JANICE C

Name SCOTT JANICE C
Physical Address CLYDE HIGGINBOTHAM RD, YULEE, FL 32097
Owner Address 75294 CLYDE HIGGINBOTHAM ROAD, YULEE, FL 32097
County Nassau
Year Built 1928
Area 1783
Land Code Single Family
Address CLYDE HIGGINBOTHAM RD, YULEE, FL 32097

SCOTT JANICE C

Name SCOTT JANICE C
Physical Address 75294 CLYDE HIGGINBOTHAM RD, YULEE, FL 32097
Owner Address 75294 CLYDE HIGGINBOTHAM RD, YULEE, FL 32097
Ass Value Homestead 124425
Just Value Homestead 135135
County Nassau
Year Built 1995
Area 2036
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 75294 CLYDE HIGGINBOTHAM RD, YULEE, FL 32097

SCOTT JANICE

Name SCOTT JANICE
Physical Address 2508 BUCKHORN TRACE CT, VALRICO, FL 33594
Owner Address 2508 BUCKHORN TRACE CT, VALRICO, FL 33594
Ass Value Homestead 92571
Just Value Homestead 100089
County Hillsborough
Year Built 1988
Area 1959
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2508 BUCKHORN TRACE CT, VALRICO, FL 33594

SCOTT JAMES H & JANICE T

Name SCOTT JAMES H & JANICE T
Physical Address 1661 ROCKY BRANCH RD, MONTICELLO, FL 32344
Owner Address DEBORAH FAY SCOTT(LIFE ESTATE), MONTICELLO, FL 32344
Ass Value Homestead 145866
Just Value Homestead 145866
County Jefferson
Year Built 1972
Area 2437
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1661 ROCKY BRANCH RD, MONTICELLO, FL 32344

SCOTT JAMES H & JANICE T

Name SCOTT JAMES H & JANICE T
Physical Address 3565 N JEFFERSON ST, MONTICELLO, FL 32344
Owner Address 3565 N JEFFERSON ST, MONTICELLO, FL 32344
Ass Value Homestead 154410
Just Value Homestead 183151
County Jefferson
Year Built 2008
Area 2884
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 3565 N JEFFERSON ST, MONTICELLO, FL 32344

SCOTT DAVID E & JANICE B

Name SCOTT DAVID E & JANICE B
Physical Address 5152 ENGLEWOOD LN, ZEPHYRHILLS, FL 33541
Owner Address 1801 ROZWOOD DR, CHARLOTTE, NC 28216
Sale Price 139000
Sale Year 2013
Ass Value Homestead 119071
Just Value Homestead 119071
County Pasco
Year Built 1996
Area 2774
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 5152 ENGLEWOOD LN, ZEPHYRHILLS, FL 33541
Price 139000

SCOTT JANICE MARIE

Name SCOTT JANICE MARIE
Physical Address 1885 NE 28TH ST, OCALA, FL 34470
Owner Address 1885 NE 28TH ST, OCALA, FL 34470
Ass Value Homestead 21662
Just Value Homestead 21662
County Marion
Year Built 1946
Area 768
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1885 NE 28TH ST, OCALA, FL 34470

SCOTT D ROSS &W JANICE

Name SCOTT D ROSS &W JANICE
Physical Address 17930 SW 228 ST, Unincorporated County, FL 33170
Owner Address 17930 SW 228 ST, HOMESTEAD, FL 33170
Ass Value Homestead 105026
Just Value Homestead 123005
County Miami Dade
Year Built 1976
Area 1463
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 17930 SW 228 ST, Unincorporated County, FL 33170

JANICE C SCOTT

Name JANICE C SCOTT
Address 7039 Sunnywood Drive Nashville TN 37211
Value 159800
Landarea 1,224 square feet
Price 162049

JANICE D SCOTT

Name JANICE D SCOTT
Address 41 Charlotte Street Manheim PA 17545
Value 35300
Landvalue 35300

JANICE SCOTT

Name JANICE SCOTT
Address 483 Whitney Street Cedar Hill TX 75104
Value 63010
Landvalue 16000
Buildingvalue 63010

JANICE S SCOTT

Name JANICE S SCOTT
Address 7743 Spanish Oaks Drive Scottsdale AZ 85258
Value 57100
Landvalue 57100

JANICE R SCOTT

Name JANICE R SCOTT
Address 8038 Stafford Lane Indianapolis IN 46260
Value 29600
Landvalue 29600

JANICE R POWELL & KIRK B SCOTT

Name JANICE R POWELL & KIRK B SCOTT
Address 717 S Westgrove Road Virginia Beach VA
Value 96000
Landvalue 96000
Buildingvalue 83400
Type Lot
Price 205000

JANICE MAYRIE SCOTT

Name JANICE MAYRIE SCOTT
Address 413 Harvey Street Crowley TX
Value 15000
Landvalue 15000
Buildingvalue 63600

JANICE M SCOTT

Name JANICE M SCOTT
Address 5129 S Lake Road Virginia Beach VA
Value 153000
Landvalue 153000
Buildingvalue 83700
Type Lot
Price 100000

JANICE M SCOTT

Name JANICE M SCOTT
Address 10696 NE Nellabrook Avenue Alliance OH 44601-8737
Value 23600
Landvalue 23600

JANICE LYNN/NEEL DANIEL ANTHONY SCOTT

Name JANICE LYNN/NEEL DANIEL ANTHONY SCOTT
Address 4410 NE 142nd Drive Lake Stevens WA
Value 55300
Landvalue 55300
Buildingvalue 158300
Landarea 150,282 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 100000

JANICE C SCOTT

Name JANICE C SCOTT
Address 859 Sheppard Road Stone Mountain GA 30083
Value 31900
Landvalue 31900
Buildingvalue 58100
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 64500

JANICE L/PASQUINI ALYSSA SCOTT

Name JANICE L/PASQUINI ALYSSA SCOTT
Address 201 SW 79th Place Everett WA
Value 103600
Landvalue 103600
Buildingvalue 131900
Landarea 6,534 square feet Assessments for tax year: 2015
Bedrooms 3
Numberofbedrooms 3
Type Residential
Price 275000

JANICE L SCOTT

Name JANICE L SCOTT
Address 14333 Violet Place East Liverpool OH 43920
Value 14300
Landvalue 14300

JANICE L SCOTT

Name JANICE L SCOTT
Address 311 Richard Street Joliet IL 60433
Value 5350
Landvalue 5350
Buildingvalue 34775

JANICE K SCOTT

Name JANICE K SCOTT
Address 693 Goldflower Drive Rock Hill SC
Value 35000
Landvalue 35000
Buildingvalue 96000
Landarea 9,148 square feet

JANICE K SCOTT

Name JANICE K SCOTT
Address 4012 Latham Drive Plano TX 75023-4915
Value 30000
Landvalue 30000
Buildingvalue 98408

JANICE G SCOTT

Name JANICE G SCOTT
Address 424 Carmine Drive Cocoa Beach FL 32931
Value 153000
Landvalue 153000
Type Canal Front
Price 227000
Usage Single Family Residence

JANICE F SCOTT

Name JANICE F SCOTT
Address 6318 Southland Forest Drive Stone Mountain GA 30087
Value 40100
Landvalue 40100
Buildingvalue 148700
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements
Price 143000

JANICE E SCOTT

Name JANICE E SCOTT
Address 26 Prospect Avenue Catonsville MD
Value 79000
Landvalue 79000

JANICE L SCOTT

Name JANICE L SCOTT
Address 703 Canal Street Irving TX 75063
Value 153170
Landvalue 45000
Buildingvalue 153170

SCOTT BASIL E & JANICE M

Name SCOTT BASIL E & JANICE M
Physical Address 2612 DIVIDING CREEK PATH, THE VILLAGES, FL 32162
Owner Address 2612 DIVIDING CREEK PATH, THE VILLAGES, FL 32162
Sale Price 223600
Sale Year 2012
Ass Value Homestead 223630
Just Value Homestead 223630
County Sumter
Year Built 2011
Area 2361
Land Code Single Family
Address 2612 DIVIDING CREEK PATH, THE VILLAGES, FL 32162
Price 223600

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State NC
Address 546 AIRPORT RD, SILER CITY, NC 27344
Phone Number 919-742-3376
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Republican Voter
State FL
Address 75294 CLYDE HIGGINBOTHAM RD, YULEE, FL 32097
Phone Number 904-629-4923
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State AR
Address RR 2 BOX 554, GOULD, AR 71643
Phone Number 870-263-4187
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State FL
Address 2501-VALRICO, VALRICO, FL 33595
Phone Number 813-504-8440
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State IL
Address 7235 S ARTESIAN, CHICAGO, IL 60629
Phone Number 773-641-5093
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State IL
Address 8849 S. PRINCETON, CHICAGO, IL 60620
Phone Number 773-641-5092
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Democrat Voter
State MS
Address 7 PATT RD, DORSEY, MS 38843
Phone Number 662-610-8070
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Democrat Voter
State IL
Address 410 SPRING ST, FAIRFIELD, IL 62837
Phone Number 618-516-1504
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State IL
Address 410 W SPRING ST, FAIRFIELD, IL 62837
Phone Number 618-315-1470
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State LA
Address 2924 SOUTH MONTEREY CT APTB, GRETNA, LA 70056
Phone Number 504-433-4325
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State AR
Address 112 CORTEZ ST, HOT SPRINGS, AR 71913
Phone Number 501-276-1656
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State MT
Address 3560 MASTERSON CIR, BILLINGS, MT 59106
Phone Number 406-870-1793
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State NE
Address 2107 LOTHROP ST., OMAHA, NE 68110
Phone Number 402-812-8063
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State NC
Address 930 S SALISBURY ST, LEXINGTON, NC 27292
Phone Number 336-849-8542
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Voter
State LA
Address 601 EAST RD, SAREPTA, LA 71071
Phone Number 318-218-8502
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Republican Voter
State IN
Address 1425 MILLERS CT, NOBLESVILLE, IN 46060
Phone Number 317-258-7502
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State MO
Address 108 REASNOR AVE, SAINT LOUIS, MO 63119
Phone Number 314-378-8855
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State NE
Address 76078 ROAD 435, LEXINGTON, NE 68850
Phone Number 308-324-7726
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Independent Voter
State KY
Address 6030 HWY 136, CALHOUN, KY 42327
Phone Number 270-273-5777
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Republican Voter
State AL
Address 316 BAYLESS AVE, FLORENCE, AL 35630
Phone Number 256-572-7496
Email Address [email protected]

JANICE SCOTT

Name JANICE SCOTT
Type Democrat Voter
State MS
Address 8214 GROVELAND ROAD, OCEAN SPRINGS, MS 39564
Phone Number 228-875-7976
Email Address [email protected]

Janice L Scott

Name Janice L Scott
Visit Date 4/13/10 8:30
Appointment Number U27597
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/1/12 13:00
Appt End 8/1/12 23:59
Total People 284
Last Entry Date 7/26/12 19:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

Janice L Scott

Name Janice L Scott
Visit Date 4/13/10 8:30
Appointment Number U94999
Type Of Access VA
Appt Made 4/18/2012 0:00
Appt Start 4/20/2012 9:30
Appt End 4/20/2012 23:59
Total People 215
Last Entry Date 4/18/2012 19:07
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janice L Scott

Name Janice L Scott
Visit Date 4/13/10 8:30
Appointment Number U72490
Type Of Access VA
Appt Made 1/10/2012 0:00
Appt Start 1/12/2012 9:00
Appt End 1/12/2012 23:59
Total People 46
Last Entry Date 1/10/2012 17:13
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

JANICE S SCOTT

Name JANICE S SCOTT
Visit Date 4/13/10 8:30
Appointment Number U18676
Type Of Access VA
Appt Made 6/17/2011 0:00
Appt Start 6/25/2011 8:30
Appt End 6/25/2011 23:59
Total People 351
Last Entry Date 6/17/2011 17:59
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JANICE M SCOTT

Name JANICE M SCOTT
Visit Date 4/13/10 8:30
Appointment Number U24333
Type Of Access VA
Appt Made 7/14/10 13:23
Appt Start 7/16/10 12:00
Appt End 7/16/10 23:59
Total People 270
Last Entry Date 7/14/10 13:23
Meeting Location WH
Caller VISITORS
Description TOURS**
Release Date 10/29/2010 07:00:00 AM +0000

JANICE SCOTT

Name JANICE SCOTT
Car NISSAN VERSA
Year 2008
Address PO Box 2334, Olathe, KS 66051-2334
Vin 3N1BC13E88L381305

JANICE SCOTT

Name JANICE SCOTT
Car FORD FIVE HUNDRED
Year 2007
Address 5609 SPOTSWOOD PL, TEXARKANA, TX 75503-1457
Vin 1FAFP24107G115869
Phone 903-832-1163

JANICE SCOTT

Name JANICE SCOTT
Car GMC ENVOY
Year 2007
Address 425 Whiskey Creek Rd, Churchville, VA 24421-2606
Vin 1GKET63M272203747

JANICE SCOTT

Name JANICE SCOTT
Car BMW X5
Year 2007
Address 3280 NW 18th Pl, Fort Lauderdale, FL 33311-4314
Vin 5UXFE43547L011245
Phone 954-739-0777

JANICE SCOTT

Name JANICE SCOTT
Car JEEP WRANGLER
Year 2007
Address 1272 Leaside Ln, Hixson, TN 37343-3072
Vin 1J4FA24197L160080
Phone 423-843-1895

Janice Scott

Name Janice Scott
Car MERCURY GRAND MARQUIS
Year 2007
Address 3221 Ruskin Rd, Memphis, TN 38134-3200
Vin 2MEFM75V77X609236
Phone

JANICE SCOTT

Name JANICE SCOTT
Car SATURN AURA
Year 2007
Address 410 Seward St, Park Forest, IL 60466-1051
Vin 1G8ZS57N97F203079

JANICE SCOTT

Name JANICE SCOTT
Car JEEP COMPASS
Year 2007
Address 7A Jasper Parrish Dr, Buffalo, NY 14207-2230
Vin 1J8FF57W17D144426

JANICE SCOTT

Name JANICE SCOTT
Car CHEVROLET TAHOE
Year 2007
Address 715 Wyoming Ave, Laurel, MT 59044-2125
Vin 1GNFK130X7R344972

JANICE SCOTT

Name JANICE SCOTT
Car HYUNDAI ELANTRA
Year 2007
Address 2373 Meadow Ln, Port Orange, FL 32128-3773
Vin KMHDU46DX7U204505

JANICE SCOTT

Name JANICE SCOTT
Car LINCOLN MKX
Year 2007
Address 720 SAINT MAURICE LN, NATCHITOCHES, LA 71457-6112
Vin 2LMDU68C67BJ12561

JANICE SCOTT

Name JANICE SCOTT
Car TOYOTA CAMRY SOLARA
Year 2007
Address 1202 TIMBERLAKE CT, CHESAPEAKE, VA 23320-2824
Vin 4T1CA30P37U115117

Janice Scott

Name Janice Scott
Car SUBARU B9 TRIBECA
Year 2007
Address 124 Swallow Hollow Rd, Wytheville, VA 24382-3364
Vin 4S4WX83D174404099
Phone 276-686-5714

JANICE SCOTT

Name JANICE SCOTT
Car TOYOTA CAMRY
Year 2007
Address 7157 Zion Church Rd, Salisbury, MD 21804-1885
Vin 4T1BE46K97U641026

Janice Scott

Name Janice Scott
Car JEEP LIBERTY
Year 2007
Address 375 Lightning Hill Rd, Monterey, TN 38574-3129
Vin 1J4GK48K97W508457

JANICE SCOTT

Name JANICE SCOTT
Car CHEVROLET EQUINOX
Year 2007
Address 307 H Rd, Piedmont, KS 67122-4019
Vin 2CNDL73F976092028

Janice Scott

Name Janice Scott
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 11761 Murdock Rd, Pine Bluff, AR 71603-9755
Vin 1FMEU31K77UA14651

Janice Scott

Name Janice Scott
Car VOLKSWAGEN NEW BEETLE
Year 2007
Address 831 N Damen Ave Apt 3W, Chicago, IL 60622-7203
Vin 3VWRW31C57M507786

JANICE SCOTT

Name JANICE SCOTT
Car VOLKSWAGEN PASSAT
Year 2007
Address 316 SANTA FE DR, NAPERVILLE, IL 60563
Vin WVWEU93C67P009503
Phone 630-544-1382

JANICE SCOTT

Name JANICE SCOTT
Car HONDA PILOT
Year 2007
Address 1526 Sycamore Ln, Aurora, IL 60504-6044
Vin 5FNYF185X7B017990
Phone 630-566-9144

JANICE SCOTT

Name JANICE SCOTT
Car FORD EDGE
Year 2007
Address 3235 Reed Ave, Forest City, IA 50436-8042
Vin 2FMDK48C27BA71948

Janice Scott

Name Janice Scott
Car LEXUS RX 350
Year 2008
Address 5057 Isabella Cannon Dr, Raleigh, NC 27612-4806
Vin 2T2GK31UX8C038912

JANICE SCOTT

Name JANICE SCOTT
Car TOYOTA FJ CRUISER
Year 2008
Address 2176 ROCKIN ROBIN DR, SPARKS, NV 89441-7891
Vin JTEBU11F48K005428

JANICE SCOTT

Name JANICE SCOTT
Car DODGE GRAND CARAVAN
Year 2008
Address 898 Smalling Rd, Johnson City, TN 37601-8111
Vin 2D8HN44H68R755314
Phone 423-928-5672

JANICE SCOTT

Name JANICE SCOTT
Car CHEVROLET IMPALA
Year 2008
Address 3863 S Highway 287, Waxahachie, TX 75165-7452
Vin 2G1WC583381336053
Phone 972-938-0177

JANICE SCOTT

Name JANICE SCOTT
Car PONTIAC TORRENT
Year 2008
Address 400 Cox Blvd, Lansing, MI 48910-5485
Vin 2CKDL33F386298145

JANICE SCOTT

Name JANICE SCOTT
Car CHEVROLET SILVERADO 1500
Year 2008
Address 541 Mccullough Loop, Kingstree, SC 29556-6774
Vin 1GCEC19X78Z287721

Janice Scott

Name Janice Scott
Car HYUNDAI ACCENT
Year 2007
Address 878 Hub Ln, Hamilton, MT 59840-8960
Vin KMHCN36C77U044321

JANICE SCOTT

Name JANICE SCOTT
Car TOYOTA COROLLA
Year 2007
Address 5970 80TH ST N UNIT 108, ST PETERSBURG, FL 33709-1034
Vin 1NXBR32E57Z906829

Janice Scott

Name Janice Scott
Domain kawarthacosmeticclinic.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-07
Update Date 2013-11-07
Registrar Name GODADDY.COM, LLC
Registrant Address 743 Lansdowne st. west Peterborough Ontario K9J1Z2
Registrant Country CANADA

Janice Scott

Name Janice Scott
Domain jnailsspamemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Sanderlin Road|Suite 115 Memphis Tennessee 38117
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain catchmybreathphotography.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-19
Update Date 2013-01-19
Registrar Name GODADDY.COM, LLC
Registrant Address Suite 111, 345 Rocky Vista Park NW Calgary Alberta T3G 5K6
Registrant Country CANADA

Janice Scott

Name Janice Scott
Domain jnailsspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Sanderlin Road|Suite 115 Memphis Tennessee 38117
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain hhrealtyllc.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-13
Update Date 2013-03-13
Registrar Name GODADDY.COM, LLC
Registrant Address 730 Mcneece Str Tipilo Mississippi 38804
Registrant Country UNITED STATES

JANICE SCOTT

Name JANICE SCOTT
Domain urkeyrealty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-25
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2656 SW 183 AVE MIRAMAR Florida 33029
Registrant Country UNITED STATES

JANICE SCOTT

Name JANICE SCOTT
Domain majorhealthsolutions.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2003-10-14
Update Date 2013-09-15
Registrar Name ENOM, INC.
Registrant Address 1674 ROSELAND DR CONCORD AL 94519-2412
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain popurstore.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2656 SW 183RD Avenue Miramar Florida 33029
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain mountainmantom.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2011-10-10
Update Date 2013-10-28
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 1907 S Mars Wichita KS 67209
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain tonsoftomes.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-21
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 311 S Fulton St Wauseon Ohio 43567
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain stuffateddy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-02-06
Update Date 2013-02-06
Registrar Name GODADDY.COM, LLC
Registrant Address 263 Royal Oak Heights NW Calgary Alberta T3G 5S6
Registrant Country CANADA

Janice Scott

Name Janice Scott
Domain memphisnailspa.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Sanderlin Road|Suite 115 Memphis Tennessee 38117
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain popurstores.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-07-19
Update Date 2013-07-19
Registrar Name GODADDY.COM, LLC
Registrant Address 2656 SW 183RD Avenue Miramar Florida 33029
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain scottslovingpetcare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-09-27
Update Date 2012-08-28
Registrar Name GODADDY.COM, LLC
Registrant Address unknown Grantville Georgia 30220
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain scottamazon.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-11-21
Update Date 2010-11-21
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Reve Crescent|Blofield Heath Norwich Norfolk NR13 4RX
Registrant Country UNITED KINGDOM

Janice Scott

Name Janice Scott
Domain scottbarnesandnoble.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-11-22
Update Date 2010-11-22
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2 Reve Crescent|Blofield Heath Norwich NR13 4RX
Registrant Country UNITED KINGDOM

Janice Scott

Name Janice Scott
Domain nailspamemphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Sanderlin Road|Suite 115 Memphis Tennessee 38117
Registrant Country UNITED STATES
Registrant Fax 901 3747357

Janice Scott

Name Janice Scott
Domain lessbeauty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-20
Update Date 2013-11-21
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 Scott

Name Janice Scott
Domain kawarthacosmeticclinic.info
Contact Email [email protected]
Create Date 2013-11-07
Update Date 2014-01-06
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 743 Lansdowne st. west Peterborough Ontario K9J1Z2
Registrant Country CANADA

JANICE SCOTT

Name JANICE SCOTT
Domain amandabernice.info
Contact Email [email protected]
Create Date 2012-09-12
Update Date 2012-11-12
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2656 SW 183 AVE MIRAMAR Florida 33029
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain popurstores.info
Contact Email [email protected]
Create Date 2013-07-19
Update Date 2013-09-18
Registrar Name GoDaddy.com, LLC (R171-LRMS)
Registrant Address 2656 SW 183RD Avenue Miramar Florida 33029
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain anneteeks.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-21
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 311 S Fulton St Wauseon Ohio 43567
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain tonsoftomes.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-01-21
Update Date 2012-12-30
Registrar Name GODADDY.COM, LLC
Registrant Address 311 S Fulton St Wauseon Ohio 43567
Registrant Country UNITED STATES

JANICE SCOTT

Name JANICE SCOTT
Domain jajproperties.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-10-23
Update Date 2013-10-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2656 SW 183 AVE MIRAMAR Florida 33029
Registrant Country UNITED STATES

Janice Scott

Name Janice Scott
Domain nailsandmorememphis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address 5101 Sanderlin Road|Suite 115 Memphis Tennessee 38117
Registrant Country UNITED STATES