Janice Wells

We have found 219 public records related to Janice Wells in 31 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 14 business registration records connected with Janice Wells in public records. The businesses are registered in 8 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 6 industries: Agricultural Production - Animal And Livestock Specialties (Agriculture), Agricultural Services (Services), Administration Of Environmental Quality And Housing Programs (Administration), Social Services (Services), Miscellaneous Retail (Stores) and Food Stores (Food). There are 59 profiles of government employees in our database. People found have sixteen different job titles. Most of them are employed as Rehab/suptv Counselor. These employees work in 6 states: WI, IL, FL, NY, MA and GA. Average wage of employees is $49,405.


Janice Sharon Wells

Name / Names Janice Sharon Wells
Age 50
Birth Date 1974
Also Known As Jane Sann Wells
Person 1505 Country Club Dr #236, Mesa, AZ 85201
Phone Number 602-341-3834
Possible Relatives
Previous Address 461 Holmes Ave #341, Mesa, AZ 85210
6705 Ken Coy Rd, Jamestown, NC 27282
35 PO Box, Great Barrington, MA 01230
6723 Taylor St #270, Phoenix, AZ 85043
126 Northgate Ct #A, High Point, NC 27265
808 Lakecrest Ave #916, High Point, NC 27265
5104 Van Buren St #3118, Phoenix, AZ 85008
5104 Van Buren St #3118M, Phoenix, AZ 85008
5104 Van Buren St, Phoenix, AZ 85008
1233 Mesa Dr #1012, Mesa, AZ 85201
1033 Mesa Dr #1012, Mesa, AZ 85201
263 PO Box, Mill River, MA 01244
31 Harding Ave, Keansburg, NJ 07734
424A PO Box, Craryville, NY 12521
424 PO Box, Craryville, NY 12521
6767 Butler Dr, Glendale, AZ 85302
5907 Bassett Hall, Chicopee, MA 01022
5565 Dunloe Dr #303, Virginia Beach, VA 23455
Uss Shenandoah Ad 44 A Di, Fpo, AE 09415
800 Main St #2, Rochester, IN 46975
Nws Earle Pls, Colts Neck, NJ 07722
82 PO Box, Mentone, IN 46539

Janice D Wells

Name / Names Janice D Wells
Age 57
Birth Date 1967
Also Known As Jack Wells
Person 614 Mimosa, West Helena, AR 72390
Phone Number 870-572-6400
Possible Relatives







Previous Address 8515 Highway 242, Lexa, AR 72355
202 Quarles Ln, West Helena, AR 72390
76 Quarles, West Helena, AR 72390
61 Mimosa, West Helena, AR 72390
156 RR 1 #156, West Helena, AR 72390
202 Corrals, West Helena, AR 72390
179 RR 2 POB, West Helena, AR 72390

Janice R Wells

Name / Names Janice R Wells
Age 58
Birth Date 1966
Also Known As Roger J Wells
Person 1950 Sanders Ave, Fort Payne, AL 35967
Phone Number 256-845-6128
Possible Relatives



Caroljean Berrywells
J Wells
Previous Address 4415 Williams Ave, Fort Payne, AL 35967
4415 Williams Ave #25, Fort Payne, AL 35967
4415 Williams Ave #C25, Fort Payne, AL 35967
406 19th St, Fort Payne, AL 35967
200 45th St, Fort Payne, AL 35967
509 Sanders Ave, Fort Payne, AL 35967
100 PO Box, Henagar, AL 35978
195 Sanders Ave, Fort Payne, AL 35967

Janice Smith Wells

Name / Names Janice Smith Wells
Age 64
Birth Date 1960
Also Known As Janis S Wells
Person 3716 Monte Vista Dr, Tucson, AZ 85716
Phone Number 602-325-3925
Previous Address 4178 650, Salt Lake City, UT 84107
3720 Monte Vista Dr, Tucson, AZ 85716
2741 Fontana Ave, Tucson, AZ 85705

Janice B Wells

Name / Names Janice B Wells
Age 64
Birth Date 1960
Also Known As J Wells
Person 804 Gregory St, Jacksonville, AR 72076
Phone Number 501-985-7561
Possible Relatives




A J Wells
Previous Address 1841 Perimeter Cir, Albuquerque, NM 87116
132 Michigan Cir, Jacksonville, AR 72076
1856 Perimeter Cir, Albuquerque, NM 87116
25606 Perimeter, Albuquerque, NM 87116
Email [email protected]

Janice Marie Wells

Name / Names Janice Marie Wells
Age 70
Birth Date 1954
Also Known As Janice M Arkley
Person 14421 Vallejo St, Chandler, AZ 85249
Phone Number 602-786-9062
Possible Relatives


Previous Address 1501 Arizona Ave, Chandler, AZ 85249
1511 Arizona Ave, Chandler, AZ 85225
1525 Arizona Ave, Chandler, AZ 85249
1545 Arizona Ave, Chandler, AZ 85249
1875 Arizona Ave, Chandler, AZ 85248
11243 Willis Rd, Chandler, AZ 85286
11243 Willis Rd, Chandler, AZ 85249
14421 Oakland St, Chandler, AZ 85249
Arizona Ave, Chandler, AZ 85249
11221 Willis Rd, Chandler, AZ 85249
93 Cooper Rd #24, Chandler, AZ 85225
28687 Brooks, Wedderburn, OR 97491
28687 Brooks Rd, Wedderburn, OR 97491
26434 Jarion, Chandler, AZ 85248
Email [email protected]

Janice Sue Wells

Name / Names Janice Sue Wells
Age 70
Birth Date 1954
Also Known As J Wells
Person 4272 103rd Ave #24, Phoenix, AZ 85037
Phone Number 623-772-5075
Possible Relatives




Previous Address 4614 89th Ln, Phoenix, AZ 85037
11118 Olive Dr, Avondale, AZ 85323
11118 Olive Dr, Avondale, AZ 85392
886 Mustang Trl, Granbury, TX 76049
4614 89th Dr, Phoenix, AZ 85037
311 Sierra Vis, Granbury, TX 76048

Janice M Wells

Name / Names Janice M Wells
Age 71
Birth Date 1953
Also Known As Janis H Wells
Person 476 PO Box, Lexington, AL 35648
Phone Number 256-229-5214
Possible Relatives
Previous Address RR 1, Anderson, AL 35610
466 PO Box, Lexington, AL 35648

Janice Lynne Wells

Name / Names Janice Lynne Wells
Age 71
Birth Date 1953
Person 14638 38th, Phoenix, AZ 85032
Previous Address 5525 Thomas,Phoenix, AZ 85018
62051 PO Box,Phoenix, AZ 85082
4354 82nd,Scottsdale, AZ 85251
5252 Karen,Scottsdale, AZ 85254
Email Available

Janice Marie Wells

Name / Names Janice Marie Wells
Age 72
Birth Date 1952
Person 292 Dunn Rd, Imboden, AR 72434
Phone Number 870-869-2728
Possible Relatives

Previous Address 332A PO Box, Imboden, AR 72434
159 Razorback Trl, Imboden, AR 72434
Email [email protected]

Janice K Wells

Name / Names Janice K Wells
Age 72
Birth Date 1952
Person 819 Memorial Pkwy, Huntsville, AL 35801
Phone Number 205-539-3741
Possible Relatives
Previous Address 5789 Bobbitt Dr, Memphis, TN 38134
6143 Raintree Dr, Memphis, TN 38115
7255 Bay Cv, Memphis, TN 38125
Associated Business John Wells, Jr Enterprises, Inc, A Close Corporation

Janice Louise Wells

Name / Names Janice Louise Wells
Age 73
Birth Date 1951
Also Known As Jan Wells
Person 15044 Highway 220, Chester, AR 72934
Phone Number 479-929-5321
Possible Relatives



Previous Address 395 Po, Chester, AR 72934
395 PO Box, Chester, AR 72934
395 HC 64 POB, Chester, AR 72934
395 RR 64 POB, Chester, AR 72934
Email [email protected]

Janice Wells

Name / Names Janice Wells
Age 73
Birth Date 1951
Also Known As James Wells
Person 1407 52nd St, Fort Smith, AR 72904
Phone Number 479-478-9547
Possible Relatives

Previous Address 5901 Chippewa Trl, Fort Smith, AR 72904
4816 V St, Fort Smith, AR 72903
2000 48th Cir, Fort Smith, AR 72904
3619 Bradley Dr, Fort Smith, AR 72904

Janice C Wells

Name / Names Janice C Wells
Age 78
Birth Date 1946
Also Known As Janice Rainey
Person 1205 Highway 155, Casa, AR 72025
Phone Number 501-233-6471
Possible Relatives



Previous Address 3614 Highway 10 3rd St, Casa, AR 72025
93 RR 1, Casa, AR 72025
97A RR 1, Casa, AR 72025
82 PO Box, Casa, AR 72025
896 RR 1 #896, Dardanelle, AR 72834
97A PO Box, Casa, AR 72025
93 PO Box, Casa, AR 72025

Janice B Wells

Name / Names Janice B Wells
Age 81
Birth Date 1943
Person 4664 Briarwood Dr, Harrison, AR 72601
Phone Number 870-743-5008
Possible Relatives
Previous Address RR 8, Harrison, AR 72601
326B PO Box, Harrison, AR 72602
326B RR 8, Harrison, AR 72601

Janice O Wells

Name / Names Janice O Wells
Age 84
Birth Date 1939
Also Known As Janice M Wells
Person 201 Branton Rd, Taylor, AL 36301
Phone Number 334-677-5320
Possible Relatives
Previous Address 379 PO Box, Dothan, AL 36302
379 RR 7, Dothan, AL 36301

Janice Irene Wells

Name / Names Janice Irene Wells
Age 88
Birth Date 1935
Also Known As J Wells
Person 4102 Mandan St, Phoenix, AZ 85044
Phone Number 480-785-0971
Possible Relatives
Previous Address 787 14th St, San Jose, CA 95112
1111 Morse Ave #165, Sunnyvale, CA 94089
107 Mary Ave #97, Sunnyvale, CA 94086
4619 Damen Ave, Chicago, IL 60625
4619 Damen Ave #1E, Chicago, IL 60625
4619 Damen Ave #2, Chicago, IL 60625
4619 Overhill Ave, Chicago, IL 60706
4619-1 Damen Marys Ave #1S349, Chicago, IL 60625
40 Winthrop St, Holliston, MA 01746
321 9th, Decatur, NE 68020
4619 1st #2, Chicago, IL 60625
4619 Daven 1e #1E, Chicago, IL 60646
Email [email protected]

Janice C Wells

Name / Names Janice C Wells
Age 91
Birth Date 1932
Also Known As Janice C Jones
Person 5690 Kelly Creek Rd, Branchville, AL 35120
Phone Number 205-629-6182
Possible Relatives




Previous Address 777 PO Box, Moody, AL 35004
1616 Park Ave, Moody, AL 35004
5 PO Box, Leeds, AL 35094
148 PO Box, Leeds, AL 35094
76 PO Box, Leeds, AL 35094

Janice B Wells

Name / Names Janice B Wells
Age 91
Birth Date 1932
Also Known As James E Wells
Person 4664 Briarwood Dr, Harrison, AR 72601
Phone Number 870-743-5008
Possible Relatives
Previous Address 3 PO Box, Harrison, AR 72602
3 RR 1, Harrison, AR 72601
3 RR 1 T8, Harrison, AR 72601
Route 8, Harrison, AR 72601
RR 8, Harrison, AR 72601
RR #8, Harrison, AR 72601
RR 8 CONNER LEVEE, Harrison, AR 72601
326 PO Box, Harrison, AR 72602
Rt #8, Harrison, AR 72602
326B RR 8, Harrison, AR 72601
326B PO Box, Harrison, AR 72602
Email [email protected]

Janice L Wells

Name / Names Janice L Wells
Age N/A
Person 1404 CADDO ST, ARKADELPHIA, AR 71923
Phone Number 870-245-3020

Janice L Wells

Name / Names Janice L Wells
Age N/A
Person 15 PO Box, Plumerville, AR 72127
Previous Address 15 RR 1 #15, Plumerville, AR 72127

Janice Wells

Name / Names Janice Wells
Age N/A
Person 334 PO Box, Pottsville, AR 72858
Previous Address 155 PO Box, Dover, AR 72837

Janice O Wells

Name / Names Janice O Wells
Age N/A
Person 201 BRANTON RD, DOTHAN, AL 36301
Phone Number 334-702-9560

Janice Wells

Name / Names Janice Wells
Age N/A
Person 18446 N 1ST ST, PHOENIX, AZ 85022

Janice Wells

Name / Names Janice Wells
Age N/A
Person 3259 COUNTY ROAD 316, TRINITY, AL 35673

Janice Wells

Name / Names Janice Wells
Age N/A
Person PO BOX 124, SECTION, AL 35771

Janice I Wells

Name / Names Janice I Wells
Age N/A
Person 113 PO Box, Gordon, AL 36343

Janice Wells

Name / Names Janice Wells
Age N/A
Person 493 PO Box, Northport, AL 35476

Janice F Wells

Name / Names Janice F Wells
Age N/A
Person 4802 Topaz Ave, Anchorage, AK 99502

Janice L Wells

Name / Names Janice L Wells
Age N/A
Person 13050 Skyview Dr, Sun City West, AZ 85375

Janice B Wells

Name / Names Janice B Wells
Age N/A
Person 804 GREGORY ST, JACKSONVILLE, AR 72076
Phone Number 501-985-7561

Janice R Wells

Name / Names Janice R Wells
Age N/A
Person 1950 SANDERS AVE NE, FORT PAYNE, AL 35967
Phone Number 256-845-6128

Janice Wells

Name / Names Janice Wells
Age N/A
Person 208 BOWDRE ST, PLUMERVILLE, AR 72127
Phone Number 501-354-5210

Janice Wells

Name / Names Janice Wells
Age N/A
Person 8515 HIGHWAY 242 W, LEXA, AR 72355
Phone Number 870-572-5021

Janice M Wells

Name / Names Janice M Wells
Age N/A
Person 14421 E VALLEJO ST, CHANDLER, AZ 85249
Phone Number 480-895-4071

Janice Wells

Name / Names Janice Wells
Age N/A
Person PO BOX 9333, FORT MOHAVE, AZ 86427
Phone Number 928-758-2618

Janice Wells

Name / Names Janice Wells
Age N/A
Person 4102 E MANDAN ST, PHOENIX, AZ 85044
Phone Number 480-785-0971

Janice Wells

Name / Names Janice Wells
Age N/A
Person 201 BRANTON RD, TAYLOR, AL 36301
Phone Number 334-702-9560

Janice Wells

Name / Names Janice Wells
Age N/A
Person 5690 KELLY CREEK RD, BRANCHVILLE, AL 35120
Phone Number 205-629-6182

Janice H Wells

Name / Names Janice H Wells
Age N/A
Person PO BOX 476, LEXINGTON, AL 35648
Phone Number 256-229-5214

Janice L Wells

Name / Names Janice L Wells
Age N/A
Person 15044 HIGHWAY 220, CHESTER, AR 72934
Phone Number 479-929-5321

Janice Wells

Name / Names Janice Wells
Age N/A
Person PO BOX 1731, NASHVILLE, AR 71852

Janice Wells

Business Name Wells Farm Janice
Person Name Janice Wells
Position company contact
State AR
Address 1205 Highway 155 N Casa AR 72025-8164
Industry Agricultural Production - Animal and Livestock Specialties (Agriculture)
SIC Code 254
SIC Description Poultry Hatcheries
Phone Number 501-233-6471
Number Of Employees 1
Annual Revenue 45590

JANICE L. WELLS

Business Name WELLS CORPORATE SERVICES, INC.
Person Name JANICE L. WELLS
Position registered agent
State GA
Address 486 BENSON HURST DRIVE, MABLETON, GA 30126
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-06-22
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE WELLS

Business Name TECHLINK RX, INC.
Person Name JANICE WELLS
Position registered agent
State GA
Address 1037 SHADY SPRING WAY, LAWRENCEVILLE, GA 30045
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-11-17
Entity Status Active/Compliance
Type Secretary

Janice Wells

Business Name Robinson Enterprises Inc
Person Name Janice Wells
Position company contact
State TN
Address 114 Iowa Ave Dayton TN 37321-1612
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 423-775-4060

Janice Wells

Business Name Red Rock Distributing Company, Inc.
Person Name Janice Wells
Position company contact
State OK
Address P.O. Box 82337, Oklahoma City, OK 73148
SIC Code 637102
Phone Number
Email [email protected]

Janice Wells

Business Name Mountain View Animal Vaccine
Person Name Janice Wells
Position company contact
State TX
Address 1002 Wallis Ave Santa Anna TX 76878-1922
Industry Agricultural Services (Services)
SIC Code 742
SIC Description Veterinary Services, Specialties
Phone Number 325-348-3608

Janice Wells

Business Name Jiffy 7 Til 11
Person Name Janice Wells
Position company contact
State TN
Address 156 Iowa Ave Dayton TN 37321-1680
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 423-775-4060
Annual Revenue 1173250

Janice Wells

Business Name Jiffy 7 Til 11
Person Name Janice Wells
Position company contact
State TN
Address 114 Iowa Ave Dayton TN 37321-1612
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 423-775-4060
Number Of Employees 4
Annual Revenue 1235780

Janice Wells

Business Name Janice F Wells Msw Lcsw
Person Name Janice Wells
Position company contact
State LA
Address P.O. BOX 84604 Baton Rouge LA 70884-4604
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-761-1997

Janice Wells

Business Name Hartconn Associates
Person Name Janice Wells
Position company contact
State CT
Address 1643 Prospect Hill Rd Windsor CT 06095-1532
Industry Social Services (Services)
SIC Code 8399
SIC Description Social Services, Nec

Janice Wells

Business Name Florida Orlando Development
Person Name Janice Wells
Position company contact
State FL
Address 3000 C R Smith St Orlando FL 32805-2916
Industry Administration of Environmental Quality and Housing Programs (Administration)
SIC Code 9532
SIC Description Urban And Community Development
Phone Number 407-293-3000

Janice Renee Wells

Business Name Faith Unlimited Networking (F.U.N.), Inc.
Person Name Janice Renee Wells
Position registered agent
State GA
Address 2134 Scarbrough Rd., Stone Mountain, GA 30088
Business Contact Type Incorporator
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2013-10-04
Entity Status Active/Owes Current Year AR
Type Incorporator

Janice Wells

Business Name CVS Pharmacy
Person Name Janice Wells
Position company contact
State GA
Address 12102 Abercorn St Savannah GA 31419-1914
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 912-925-0963
Email [email protected]
Number Of Employees 24
Annual Revenue 4529250
Fax Number 912-925-6108

Janice Wells

Business Name CVS
Person Name Janice Wells
Position company contact
State GA
Address 301 E Montgomery Cross Rd Savannah GA 31406-4955
Industry Miscellaneous Retail (Stores)
SIC Code 5912
SIC Description Drug Stores And Proprietary Stores
Phone Number 912-920-2911

Wells Janice

State WI
Calendar Year 2018
Employer University Of Wisconsin
Job Title Lecturer
Name Wells Janice
Annual Wage $5,446

Wells Janice N

State GA
Calendar Year 2016
Employer Human Services Department Of
Job Title Rehabilitation Counselor 3
Name Wells Janice N
Annual Wage $42,520

Wells Janice

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Admin Assistant 2
Name Wells Janice
Annual Wage $30,137

Wells Janice

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Admin Assistant 2
Name Wells Janice
Annual Wage $30,137

Wells Janice L G

State GA
Calendar Year 2015
Employer Muscogee County Board Of Education
Job Title Grades K-5 Teacher
Name Wells Janice L G
Annual Wage $24,319

Wells Janice N

State GA
Calendar Year 2015
Employer Human Services, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $40,276

Wells Janice N

State GA
Calendar Year 2015
Employer Human Services Department Of
Job Title Rehab/suptv Counselor (al)
Name Wells Janice N
Annual Wage $40,276

Wells Janice

State GA
Calendar Year 2015
Employer Corrections, Department Of
Job Title Office Admin Generlist (Wl)
Name Wells Janice
Annual Wage $28,935

Wells Janice

State GA
Calendar Year 2015
Employer Corrections Department Of
Job Title Office Admin Generlist (wl)
Name Wells Janice
Annual Wage $28,935

Wells Janice L G

State GA
Calendar Year 2014
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Wells Janice L G
Annual Wage $19,308

Wells Janice N

State GA
Calendar Year 2014
Employer Human Services, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $34,902

Wells Janice

State GA
Calendar Year 2014
Employer Corrections, Department Of
Job Title Office Admin Generlist (Wl)
Name Wells Janice
Annual Wage $31,160

Wells Janice L

State GA
Calendar Year 2013
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Wells Janice L
Annual Wage $68,381

Wells Janice N

State GA
Calendar Year 2016
Employer Human Services, Department Of
Job Title Rehabilitation Counselor 3
Name Wells Janice N
Annual Wage $42,520

Wells Janice N

State GA
Calendar Year 2013
Employer Human Services, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $34,902

Wells Janice L

State GA
Calendar Year 2012
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Wells Janice L
Annual Wage $63,465

Wells Janice N

State GA
Calendar Year 2012
Employer Labor, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $34,902

Wells Janice

State GA
Calendar Year 2012
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Wells Janice
Annual Wage $26,967

Wells Janice L

State GA
Calendar Year 2011
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Wells Janice L
Annual Wage $63,400

Wells Janice N

State GA
Calendar Year 2011
Employer Labor, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $34,902

Wells Janice

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Wells Janice
Annual Wage $27,779

Wells Janice L

State GA
Calendar Year 2010
Employer Muscogee County Board Of Education
Job Title Grade 3 Teacher
Name Wells Janice L
Annual Wage $67,017

Wells Janice N

State GA
Calendar Year 2010
Employer Labor, Department Of
Job Title Rehab/suptv Counselor (Al)
Name Wells Janice N
Annual Wage $34,902

Wells Janice

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Wells Janice
Annual Wage $27,509

Wells Janice C

State FL
Calendar Year 2017
Employer Polk Co Tax Collector
Name Wells Janice C
Annual Wage $47,146

Wells Janice H

State FL
Calendar Year 2017
Employer Hillsborough Co School Board
Name Wells Janice H
Annual Wage $20,963

Wells Janice C

State FL
Calendar Year 2016
Employer Polk Co Tax Collector
Name Wells Janice C
Annual Wage $42,542

Wells Janice

State GA
Calendar Year 2013
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Wells Janice
Annual Wage $28,588

Wells Janice H

State FL
Calendar Year 2016
Employer Hillsborough Co School Board
Name Wells Janice H
Annual Wage $20,009

Wells Janice L G

State GA
Calendar Year 2016
Employer Muscogee County Board Of Education
Job Title Miscellaneous Activities
Name Wells Janice L G
Annual Wage $9,045

Wells Janice

State GA
Calendar Year 2017
Employer Corrections, Department Of
Job Title Employment Svcs Spec 3
Name Wells Janice
Annual Wage $33,216

Wells Janice

State WI
Calendar Year 2017
Employer University of Wisconsin
Name Wells Janice
Annual Wage $8,903

Wells Janice

State WI
Calendar Year 2015
Employer Appleton Area Sch Dist
Name Wells Janice
Annual Wage $75,179

Krusemark Janice Wells

State MA
Calendar Year 2018
Employer School District of Newburyport
Job Title Middle - Student Serv - Middle
Name Krusemark Janice Wells
Annual Wage $75,704

Krusemark Janice Wells

State MA
Calendar Year 2017
Employer School District of Newburyport
Name Krusemark Janice Wells
Annual Wage $74,341

Wells Janice

State MA
Calendar Year 2016
Employer Town Of West Bridgewater
Name Wells Janice
Annual Wage $18,191

Wells Janice

State MA
Calendar Year 2016
Employer School District Of West Bridgewater
Job Title Mshs Guidance Secretary
Name Wells Janice
Annual Wage $45,090

Krusemark Janice Wells

State MA
Calendar Year 2016
Employer School District Of Newburyport
Name Krusemark Janice Wells
Annual Wage $71,971

Krusemark Janice Wells

State MA
Calendar Year 2016
Employer City Of Newburyport
Name Krusemark Janice Wells
Annual Wage $28,090

Wells Janice

State MA
Calendar Year 2015
Employer School District Of West Bridgewater
Job Title Mshs Guidance Secretary
Name Wells Janice
Annual Wage $43,397

Krusemark Janice Wells

State MA
Calendar Year 2015
Employer School District Of Newburyport
Name Krusemark Janice Wells
Annual Wage $72,614

Wells Janice

State NY
Calendar Year 2018
Employer Department Of Correction
Job Title Correction Officer
Name Wells Janice
Annual Wage $83,364

Wells Janice

State NY
Calendar Year 2017
Employer Department Of Correction
Job Title Correction Officer
Name Wells Janice
Annual Wage $124,017

Wells Janice

State GA
Calendar Year 2017
Employer Corrections Department Of
Job Title Employment Svcs Spec 3
Name Wells Janice
Annual Wage $33,216

Wells Janice

State NY
Calendar Year 2016
Employer Department Of Correction
Job Title Correction Officer
Name Wells Janice
Annual Wage $134,493

Wells Janice P

State NY
Calendar Year 2015
Employer Dept Of Ed Pedagogical
Job Title Teacher
Name Wells Janice P
Annual Wage $11,070

Wells Janice

State NY
Calendar Year 2015
Employer Department Of Correction
Job Title Correction Officer
Name Wells Janice
Annual Wage $104,870

Wells Janice E

State IL
Calendar Year 2018
Employer Chicago Public Schools
Name Wells Janice E
Annual Wage $137,606

Wells Janice E

State IL
Calendar Year 2017
Employer Chicago Public Schools
Name Wells Janice E
Annual Wage $136,705

Wells Janice E

State IL
Calendar Year 2016
Employer Chicago Public Schools
Name Wells Janice E
Annual Wage $132,959

Wells Janice E

State IL
Calendar Year 2015
Employer South Shore Intl Colg Prep Hs
Job Title Teacher
Name Wells Janice E
Annual Wage $134,501

Wells Janice N

State GA
Calendar Year 2018
Employer Human Services, Department Of
Job Title Rehabilitation Counselor Spv
Name Wells Janice N
Annual Wage $50,102

Wells Janice N

State GA
Calendar Year 2018
Employer Human Services Department Of
Job Title Rehabilitation Counselor Spv
Name Wells Janice N
Annual Wage $50,102

Wells Janice

State GA
Calendar Year 2018
Employer Corrections, Department Of
Job Title Employment Svcs Spec 3
Name Wells Janice
Annual Wage $34,776

Wells Janice

State GA
Calendar Year 2018
Employer Corrections Department Of
Job Title Employment Svcs Spec 3
Name Wells Janice
Annual Wage $34,776

Wells Janice N

State GA
Calendar Year 2017
Employer Human Services, Department Of
Job Title Rehabilitation Counselor Spv
Name Wells Janice N
Annual Wage $47,537

Wells Janice N

State GA
Calendar Year 2017
Employer Human Services Department Of
Job Title Rehabilitation Counselor Spv
Name Wells Janice N
Annual Wage $47,537

Wells Janice P

State NY
Calendar Year 2015
Employer Dept Of Ed Per Session Teacher
Job Title Teacher- Per Session
Name Wells Janice P
Annual Wage $101

Wells Janice H

State FL
Calendar Year 2015
Employer Hillsborough Co School Board
Name Wells Janice H
Annual Wage $19,155

Janice Wells

Name Janice Wells
Address 411 Airport Dr Hagerhill KY 41222-8653 TRLR 9B-8648
Mobile Phone 606-789-2250
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Janice L Wells

Name Janice L Wells
Address 8649 N Musson Rd Six Lakes MI 48886 -9540
Mobile Phone 989-330-5712
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Net Worth $5,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice V Wells

Name Janice V Wells
Address 18642 County Highway 25 Fergus Falls MN 56537 -7706
Phone Number 218-736-4707
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice M Wells

Name Janice M Wells
Address Po Box 386 Elizabeth CO 80107 -0386
Phone Number 303-646-3541
Email [email protected]
Gender Female
Date Of Birth 1952-12-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Janice A Wells

Name Janice A Wells
Address 580 S Alcott St Denver CO 80219 -3019
Phone Number 303-922-1307
Gender Female
Date Of Birth 1944-05-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Wells

Name Janice Wells
Address 5610 W 25th St Greeley CO 80634 -4508
Phone Number 303-937-6004
Gender Female
Date Of Birth 1940-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Janice S Wells

Name Janice S Wells
Address 308 N Houston St Winfield KS 67156 -1910
Phone Number 316-221-2670
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Wells

Name Janice Wells
Address 11544 Long Lake Dr Indianapolis IN 46235 -6856
Phone Number 317-723-3887
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Janice F Wells

Name Janice F Wells
Address 144 Vanguard Cir Cocoa FL 32926 -8751
Phone Number 321-213-1278
Gender Female
Date Of Birth 1962-06-14
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice R Wells

Name Janice R Wells
Address 115 Chapin Greene Dr Ludlow MA 01056 -2307
Phone Number 413-583-2125
Gender Female
Date Of Birth 1943-01-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 5001
Education Completed College
Language English

Janice A Wells

Name Janice A Wells
Address 3536 Territorial Rd Leslie MI 49251 -9614
Phone Number 517-589-9107
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed High School
Language English

Janice A Wells

Name Janice A Wells
Address 170 Frank Arnett Ln Prestonsburg KY 41653 -9070
Phone Number 606-886-8328
Email [email protected]
Gender Female
Date Of Birth 1951-09-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed High School
Language English

Janice D Wells

Name Janice D Wells
Address 32820 Prescott St Romulus MI 48174 -9719
Phone Number 734-753-9012
Gender Female
Date Of Birth 1954-06-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice Wells

Name Janice Wells
Address 11252 N Carthage Pike Knightstown IN 46148 -9774
Phone Number 765-345-9399
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed High School
Language English

Janice D Wells

Name Janice D Wells
Address 2101 Lewis O Gray Dr Saugus MA 01906 -4419
Phone Number 781-662-9843
Gender Female
Date Of Birth 1946-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed Graduate School
Language English

Janice H Wells

Name Janice H Wells
Address 29 Circle Dr Barrington IL 60010 -3647
Phone Number 847-620-3122
Gender Female
Date Of Birth 1952-01-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Janice L Wells

Name Janice L Wells
Address 1404 Caddo St Arkadelphia AR 71923 -5708
Phone Number 870-210-5329
Email [email protected]
Gender Female
Date Of Birth 1966-04-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $5,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice Wells

Name Janice Wells
Address 57 Fiddlers Ct Savannah GA 31419 -2961
Phone Number 912-695-2448
Gender Female
Date Of Birth 1968-06-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

WELLS, JANICE G

Name WELLS, JANICE G
Amount 1500.00
To Mark Warner (D)
Year 2008
Transaction Type 15
Filing ID 28020342320
Application Date 2008-06-17
Contributor Occupation N/A/RETIRED
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Friends of Mark Warner
Seat federal:senate

WELLS, JANICE G

Name WELLS, JANICE G
Amount 1000.00
To DEEDS, R CREIGH
Year 2010
Application Date 2008-07-14
Contributor Occupation CIVIC LEADER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 1837 N ALANTON DR VIRGINIA BEACH VA

WELLS, JANICE G

Name WELLS, JANICE G
Amount 1000.00
To Paul Hirschbiel (D)
Year 2012
Transaction Type 15
Filing ID 12971447863
Application Date 2012-06-25
Contributor Occupation HOMEMAKER
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Hirschbiel for Congress
Seat federal:house
Address 1837 N Alanton Dr VIRGINIA BEACH VA

WELLS, JANICE C MRS (RET)

Name WELLS, JANICE C MRS (RET)
Amount 1000.00
To Rick Santorum (R)
Year 2012
Transaction Type 15
Filing ID 12951567540
Application Date 2012-03-29
Contributor Occupation ATTORNEY
Contributor Employer SELF-EMPLOYED/ATTORNEY
Contributor Gender F
Recipient Party R
Committee Name Rick Santorum for President
Seat federal:president
Address 2144 HAMPSHIRE Dr SLIDELL LA

WELLS, JANICE & ROBERT

Name WELLS, JANICE & ROBERT
Amount 500.00
To SCHMIDT, PETER W
Year 2010
Application Date 2009-06-19
Contributor Occupation CEO
Contributor Employer VIRTEXCO CORPORATION
Recipient Party D
Recipient State VA
Seat state:lower
Address 1837 N ALANTON DR VIRGINIA BEACH VA

WELLS, JANICE & ROBERT

Name WELLS, JANICE & ROBERT
Amount 500.00
To SCHMIDT, PETER W
Year 2010
Application Date 2009-06-30
Contributor Occupation CEO
Contributor Employer VIRTEXCO CORPORATION
Recipient Party D
Recipient State VA
Seat state:lower
Address 1837 N ALANTON DR VIRGINIA BEACH VA

WELLS, JANICE

Name WELLS, JANICE
Amount 250.00
To DEJESUS, FRANK
Year 2006
Application Date 2006-07-13
Contributor Occupation CONSULTANT
Contributor Employer HARTCONN ASSOCIATES
Recipient Party D
Recipient State CT
Seat state:lower
Address 28 LEHIGH DR EAST HARTFORD CT

WELLS, JANICE MARIE

Name WELLS, JANICE MARIE
Amount 250.00
To Democratic Senatorial Campaign Cmte
Year 2012
Transaction Type 15
Filing ID 12020403955
Application Date 2012-05-14
Contributor Occupation DISABLED
Contributor Employer N/A
Contributor Gender F
Recipient Party D
Committee Name Democratic Senatorial Campaign Cmte

WELLS, JANICE G

Name WELLS, JANICE G
Amount 250.00
To DEEDS, R CREIGH
Year 2010
Application Date 2009-06-24
Contributor Occupation CIVIC LEADER
Contributor Employer SELF-EMPLOYED
Recipient Party D
Recipient State VA
Seat state:governor
Address 1837 N ALANTON DR VIRGINIA BEACH VA

WELLS, JANICE

Name WELLS, JANICE
Amount 200.00
To Steve Fincher (R)
Year 2012
Transaction Type 15
Filing ID 11971613843
Application Date 2011-02-25
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Steve Fincher for Congress
Seat federal:house
Address 110 Mockingbird Ln MARTIN TN

WELLS, JANICE

Name WELLS, JANICE
Amount 100.00
To COLEMAN, ERIC D
Year 20008
Application Date 2008-04-17
Recipient Party D
Recipient State CT
Seat state:upper
Address 28 LEHIGH DR EAST HARTFORD CT

WELLS, JANICE

Name WELLS, JANICE
Amount 100.00
To CLEMONS JR, CHARLES (DON)
Year 20008
Application Date 2008-06-18
Contributor Occupation CONSULTANT
Contributor Employer RUFUS WELLS GROUP
Recipient Party D
Recipient State CT
Seat state:lower
Address 28 LEHIGH DR EAST HARTFORD CT

WELLS, JANICE

Name WELLS, JANICE
Amount 100.00
To MARTINEZ, LYDIA N
Year 20008
Application Date 2008-06-18
Recipient Party D
Recipient State CT
Seat state:lower
Address 28 LEHIGH DR BRIDGEPORT CT

WELLS, JANICE

Name WELLS, JANICE
Amount 100.00
To GOMES, EDWIN A
Year 20008
Application Date 2008-09-25
Contributor Occupation BUSINESS CONSULTANT
Contributor Employer RUFUS WELLS GROUP LLC
Recipient Party D
Recipient State CT
Seat state:upper
Address 28 LEHIGH DR EAST HARTFORD CT

WELLS, JANICE F

Name WELLS, JANICE F
Amount 100.00
To REED, GREG
Year 2010
Application Date 2009-10-16
Recipient Party R
Recipient State AL
Seat state:upper
Address 309 WATSON WAY GARDENDALE AL

WELLS, JANICE M

Name WELLS, JANICE M
Amount 100.00
To THOMPSON, DEBBIE
Year 2004
Application Date 2004-08-30
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State OK
Seat state:lower
Address 1603 NW HORTON LAWTON OK

WELLS, JANICE

Name WELLS, JANICE
Amount 50.00
To WASHINGTON STATE DEMOCRATIC PARTY
Year 2004
Application Date 2004-09-30
Contributor Occupation BEST EFFORT
Contributor Employer BEST EFFORT
Recipient Party D
Recipient State WA
Committee Name WASHINGTON STATE DEMOCRATIC PARTY

WELLS LOIS M CO TRS MANWELL JANICE C CO TRS

Name WELLS LOIS M CO TRS MANWELL JANICE C CO TRS
Address 3817 S High Avenue Oklahoma City OK
Value 2211
Landarea 11,181 square feet
Type Residential

WELLS CHARLES A + JANICE D TR

Name WELLS CHARLES A + JANICE D TR
Physical Address 5056 BECK CT, LEHIGH ACRES, FL 33971
Owner Address 28681 ROSSLYN AVE, GARDEN CITY, MI 48135
County Lee
Land Code Vacant Residential
Address 5056 BECK CT, LEHIGH ACRES, FL 33971

WELLS CHARLES K & JANICE Y

Name WELLS CHARLES K & JANICE Y
Physical Address 505 PALO VERDE DR, LEESBURG FL, FL 34748
Sale Price 26000
Sale Year 2012
Ass Value Homestead 23170
Just Value Homestead 23170
County Lake
Year Built 1974
Area 1056
Applicant Status Husband
Co Applicant Status Wife
Land Code Cooperatives
Address 505 PALO VERDE DR, LEESBURG FL, FL 34748
Price 26000

WELLS JANICE STOBERT

Name WELLS JANICE STOBERT
Physical Address 3602 HIGHLAND FAIRWAYS BLVD, LAKELAND, FL 33810
Owner Address 3602 HIGHLAND FAIRWAYS BLVD, LAKELAND, FL 33810
Ass Value Homestead 89252
Just Value Homestead 89252
County Polk
Year Built 1992
Area 2194
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3602 HIGHLAND FAIRWAYS BLVD, LAKELAND, FL 33810

WELLS PERRY D + JANICE A

Name WELLS PERRY D + JANICE A
Physical Address 4523 SE 6TH PL, CAPE CORAL, FL 33904
Owner Address 530 MADISON LN, ELGIN, IL 60123
County Lee
Year Built 1979
Area 1221
Land Code Condominiums
Address 4523 SE 6TH PL, CAPE CORAL, FL 33904

WELLS THOMAS C + JANICE B

Name WELLS THOMAS C + JANICE B
Physical Address 4745 ESTERO BLVD, FORT MYERS BEACH, FL 33931
Owner Address 4745 ESTERO BLVD #701, FORT MYERS BEACH, FL 33931
Ass Value Homestead 320030
Just Value Homestead 327200
County Lee
Year Built 1991
Area 1430
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 4745 ESTERO BLVD, FORT MYERS BEACH, FL 33931

JANICE A WELLS

Name JANICE A WELLS
Address 12528 W 77th Street Lenexa KS
Value 4647
Landvalue 4647
Buildingvalue 19054

JANICE B WELLS

Name JANICE B WELLS
Address 2922 Hearthstone Road Parma OH 44134
Value 19600
Usage Single Family Dwelling

WELLS BENNIE JR & JANICE A

Name WELLS BENNIE JR & JANICE A
Physical Address 20616 CENTER ST, DADE CITY, FL 33523
Owner Address PO BOX 911, LACOOCHEE, FL 33537
Ass Value Homestead 79923
Just Value Homestead 79923
County Pasco
Year Built 1995
Area 2339
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20616 CENTER ST, DADE CITY, FL 33523

JANICE F WELLS

Name JANICE F WELLS
Address 144 Vanguard Circle Cocoa FL 32926
Value 16500
Landvalue 16500
Type Hip/Gable
Price 16000
Usage Manufactured Housing-Double

JANICE M WELLS & GREGORY V WELLS

Name JANICE M WELLS & GREGORY V WELLS
Address 4205 Hunterfield Avenue #D Oklahoma City OK
Value 14102
Landarea 6,960 square feet
Type Residential
Price 128000

JANICE R WELLS

Name JANICE R WELLS
Address 1414 N Ellsworth Avenue Salem OH 44460
Value 50400
Landvalue 50400

JANICE R WELLS

Name JANICE R WELLS
Address 1410 N Ellsworth Avenue Salem OH 44460
Value 38400
Landvalue 38400

JANICE WELLS

Name JANICE WELLS
Address 251 E Savannah Drive Romeoville IL 60446
Value 14458
Landvalue 14458
Buildingvalue 41511

WELLS G REVOCABLE LIVING TRUS JANICE

Name WELLS G REVOCABLE LIVING TRUS JANICE
Address 1837 N Alanton Drive Virginia Beach VA
Value 671500
Landvalue 671500
Buildingvalue 316800
Type Lot
Price 265000

WELLS JOHN STUART & JANICE LOUISE CO TRS WELLS JANICE LOUISE TRUST

Name WELLS JOHN STUART & JANICE LOUISE CO TRS WELLS JANICE LOUISE TRUST
Address 202 W Main Street Edmond OK
Value 5235
Landarea 10,497 square feet
Type Residential

JANICE L WELLS

Name JANICE L WELLS
Address 322 Lakebrink Drive Nashville TN 37214
Value 98700
Landarea 1,156 square feet
Price 56900

WELLS ALVIN + JANICE

Name WELLS ALVIN + JANICE
Physical Address 2121 COLLIER AVE, FORT MYERS, FL 33901
Owner Address PO BOX 653, SCOTTSBORO, AL 35768
County Lee
Year Built 1982
Area 958
Land Code Condominiums
Address 2121 COLLIER AVE, FORT MYERS, FL 33901

JANICE WELLS

Name JANICE WELLS
Type Voter
State TX
Address 2521 CROWN CIR, GARLAND, TX 75044
Phone Number 972-965-6160
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Independent Voter
State TX
Address 101 WINDING CREEK DR, LEWISVILLE, TX 75077
Phone Number 972-317-5264
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Republican Voter
State TX
Address 812 REED AVE, SAGINAW, TX 76179
Phone Number 817-296-7819
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State IL
Address 1914 OAK LEAF DR, SOUTH BELOIT, IL 61080
Phone Number 815-953-5229
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State VA
Address 2446 AMBLER AVE, NORFOLK, VA 23513
Phone Number 757-858-1663
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State OH
Address 749 COUNTY RD 59, CHESAPEAKE, OH 45619
Phone Number 740-894-8968
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State NY
Address 50 LEYDECKER RD #1, BUFFALO, NY 14224
Phone Number 716-984-6526
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Republican Voter
State MI
Address 8165 OLIVE SHORE AVE, WEST OLIVE, MI 49460
Phone Number 616-842-1197
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Republican Voter
State TN
Address 322 LAKEBRINK DR, NASHVILLE, TN 37214
Phone Number 615-871-0485
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State MO
Address 35511 BARNHILL RD, CALIFORNIA, MO 65018
Phone Number 573-796-2032
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State AZ
Address 4102 E MANDAN, PHOENIX, AZ 85044
Phone Number 480-785-0905
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Republican Voter
State NC
Address 4109 IVER JOHNSON DR, TEMPE, NC 85283
Phone Number 480-343-7706
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Independent Voter
State CO
Address 2755 S OSCEOLA WAY, DENVER, CO 80236
Phone Number 303-886-3522
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Independent Voter
State NY
Address 125 WEST 109 STREET APT 10 A, MANHATTAN, NY 10025
Phone Number 212-932-2378
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Independent Voter
State TX
Address 1806 HIGHLAND MIST LANE, SAN ANTONIO, TX 78251
Phone Number 210-391-7982
Email Address [email protected]

JANICE WELLS

Name JANICE WELLS
Type Voter
State AL
Address 1912 WILDWOOD CROSSINGS, BIRMINGHAM, AL 35211
Phone Number 205-263-3832
Email Address [email protected]

JANICE L WELLS

Name JANICE L WELLS
Visit Date 4/13/10 8:30
Appointment Number U24388
Type Of Access VA
Appt Made 7/14/10 8:46
Appt Start 7/17/10 8:30
Appt End 7/17/10 23:59
Total People 360
Last Entry Date 7/14/10 8:46
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 10/29/2010 07:00:00 AM +0000

JANICE WELLS

Name JANICE WELLS
Car CHEVROLET CRUZE
Year 2012
Address 9 Grenfeld Pl, Kettering, OH 45420-2921
Vin 1G1PC5SH1C7269814
Phone 937-321-2351

JANICE WELLS

Name JANICE WELLS
Car LINCOLN MKX
Year 2007
Address PO BOX 1853, LOMBARD, IL 60148-8853
Vin 2LMDU88C57BJ05063

JANICE WELLS

Name JANICE WELLS
Car MERCURY MILAN
Year 2007
Address 4413 Bonner Ln, Madison, WI 53704-1322
Vin 3MEHM07107R665771

JANICE WELLS

Name JANICE WELLS
Car CHRYSLER SEBRING
Year 2007
Address 1357 SW Westvale St, Mcminnville, OR 97128-7631
Vin 1C3LC56R87N563886

JANICE WELLS

Name JANICE WELLS
Car CHRYSLER PACIFICA
Year 2007
Address PO Box 934, Mora, NM 87732-0934
Vin 2A8GF68X57R366112

JANICE WELLS

Name JANICE WELLS
Car CHEVROLET SUBURBAN
Year 2007
Address 1776 Edoka St, Welch, MN 55089-9600
Vin 1GNFK163X7J182684

JANICE B WELLS

Name JANICE B WELLS
Car LINCOLN TOWN CAR
Year 2007
Address PO Box 145, Packwood, WA 98361-0145
Vin 1LNHM82W07Y620863

Janice Wells

Name Janice Wells
Car LEXUS ES 350
Year 2007
Address 23 Heritage Dr, Chatham, NJ 07928-3216
Vin JTHBJ46G872044942

Janice Wells

Name Janice Wells
Car LEXUS RX 350
Year 2007
Address 1837 N Alanton Dr, Virginia Beach, VA 23454-1545
Vin 2T2HK31U27C002148

JANICE WELLS

Name JANICE WELLS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 18642 County Highway 25, Fergus Falls, MN 56537-7706
Vin 1GNDT13S372242931
Phone 218-736-4707

JANICE WELLS

Name JANICE WELLS
Car FORD FOCUS
Year 2008
Address 1165 HARTWELL RD, SUMMIT, MS 39666-8034
Vin 1FAHP33N58W164768

JANICE WELLS

Name JANICE WELLS
Car NISSAN PATHFINDER
Year 2008
Address 493 Alderbrook Way, Lexington, KY 40515-4793
Vin 5N1AR18B48C655483

JANICE WELLS

Name JANICE WELLS
Car INFINITI EX35
Year 2008
Address 1655 E 91st St, Chicago, IL 60617-3503
Vin JNKAJ09F28M355537
Phone 773-931-1583

JANICE WELLS

Name JANICE WELLS
Car PONTIAC G6
Year 2007
Address 20 S SHORT ST, TROY, OH 45373-3254
Vin 1G2ZH18N174179873

JANICE WELLS

Name JANICE WELLS
Car HONDA ACCORD
Year 2009
Address 14755 Geist Ridge Dr, Fortville, IN 46040-9024
Vin 1HGCP26849A146816

JANICE WELLS

Name JANICE WELLS
Car MERCURY MARINER
Year 2010
Address 51 MAGNOLIA CT, PENDLETON, KY 40055-7752
Vin 4M2CN9HG4AKJ11204

JANICE WELLS

Name JANICE WELLS
Car CHEVROLET TRAVERSE
Year 2010
Address 145 RUTH ST N, SAINT PAUL, MN 55119
Vin 1GNLVFED1AS151830

JANICE WELLS

Name JANICE WELLS
Car NISSAN ALTIMA
Year 2010
Address 1819 COPPERFIELD RD, SAN ANTONIO, TX 78251-3112
Vin 1N4AL2APXAN452812

JANICE WELLS

Name JANICE WELLS
Car HONDA PILOT
Year 2010
Address 302 E 18th St, Littlefield, TX 79339-5418
Vin 5FNYF3H59AB016462
Phone 806-789-0647

JANICE WELLS

Name JANICE WELLS
Car GMC TERRAIN
Year 2011
Address 849 CHURCH LN, EVINGTON, VA 24550-3811
Vin 2CTALMEC4B6433759

JANICE WELLS

Name JANICE WELLS
Car HYUNDAI SANTA FE
Year 2011
Address 1000 E Caroline St Apt 201, Tavares, FL 32778-3433
Vin 5XYZK4AG5BG041628
Phone 352-406-5157

JANICE WELLS

Name JANICE WELLS
Car TOYOTA CAMRY
Year 2011
Address 7405 Creekwood Dr, Columbia, SC 29223-6106
Vin 4T1BK3EK5BU630070
Phone 803-240-4716

JANICE WELLS

Name JANICE WELLS
Car DODGE NITRO
Year 2011
Address 1917 Magellan Ave, Atlantic City, NJ 08401-3024
Vin 1D4PT4GKXBW602797
Phone 609-449-1189

JANICE L WELLS

Name JANICE L WELLS
Year 2012
Address 1806 HIGHLAND MIST LN, SAN ANTONIO, TX 78251-3100
Vin 101YVGF22C8152522

JANICE WELLS

Name JANICE WELLS
Car HONDA CR-V
Year 2012
Address 617 E Detroit Ave, Yale, OK 74085-3531
Vin JHLRM3H73CC003219
Phone 918-387-2586

JANICE WELLS

Name JANICE WELLS
Car HONDA ODYSSEY
Year 2012
Address 410 Shore Acres Rd, La Crescent, MN 55947-9658
Vin 5FNRL5H68CB013086
Phone 507-895-8564

JANICE WELLS

Name JANICE WELLS
Car AUDI A4
Year 2012
Address 27 Cottage Ln, Upper Saddle River, NJ 07458-1307
Vin WAUBFAFL3CA117162
Phone 201-930-0391

JANICE WELLS

Name JANICE WELLS
Car HONDA CR-V
Year 2009
Address 617 E Detroit Ave, Yale, OK 74085-3531
Vin JHLRE38799C001867
Phone 918-387-2586

JANICE WELLS

Name JANICE WELLS
Car TOYOTA CAMRY
Year 2007
Address 1212 Pinehurst Dr, Chapel Hill, NC 27517-5641
Vin 4T1BK46K67U513741

Janice Wells

Name Janice Wells
Domain dimeshopgirl.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-09-27
Update Date 2013-08-29
Registrar Name GODADDY.COM, LLC
Registrant Address 1672 Hearthstone Ct Jonesboro Georgia 30236
Registrant Country UNITED STATES

Janice Wells

Name Janice Wells
Domain janicewells.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2005-02-10
Update Date 2013-02-11
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 1951 Pine Street Janice 94553
Registrant Country UNITED STATES

Janice Wells

Name Janice Wells
Domain knickknacsonashelf.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2013-01-04
Update Date 2013-01-04
Registrar Name REGISTER.COM, INC.
Registrant Address 2134 Scarbrough Rd. Stone Mountain GA 30088
Registrant Country UNITED STATES

Janice Wells

Name Janice Wells
Domain janicewellsinprogress.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-08-09
Update Date 2013-08-09
Registrar Name GODADDY.COM, LLC
Registrant Address 1323 west farms rd|2a bronx New York 10459
Registrant Country UNITED STATES

janice wells

Name janice wells
Domain siriustreasures.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-01-08
Update Date 2013-01-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 2057 broadmoor way fairburn GA 30213
Registrant Country UNITED STATES