Janice Williams

We have found 428 public records related to Janice Williams in 34 states . People found have 3 ethnicities: African American 2, African American 1 and Welsh. Education levels of people we have found are: Completed College and Completed High School. All people found speak English language. There are 104 business registration records connected with Janice Williams in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Georgia state. The businesses are engaged in 14 different industries. Most of the businesses are engaged in Eating and Drinking Establishments (Food) industry. There are 60 profiles of government employees in our database. People found have seven different job titles. Most of them are employed as Public Defender. These employees work in 5 states: CO, AZ, AL, AR and FL. Average wage of employees is $35,015.


Janice Marie Williams

Name / Names Janice Marie Williams
Age 50
Birth Date 1974
Person 936 Saint Maurice Ave, New Orleans, LA 70117
Phone Number 504-276-4202
Possible Relatives







Previous Address 836 Saint Maurice Ave, New Orleans, LA 70117
836 Maurice Ave, New Orleans, LA 70117
4820 Prieur St, New Orleans, LA 70117

Janice M Williams

Name / Names Janice M Williams
Age 53
Birth Date 1971
Also Known As Jonice Williams
Person 5010 Grove Bl, Stafford, TX 77477
Phone Number 281-240-1644
Possible Relatives







Previous Address 5010 Grove Blvd 205, Stafford, TX 77477
1013 8th Ave #B, Laurel, MS 39440
11104 Newton St #C, New Orleans, LA 70123
2541 PO Box, Laurel, MS 39442
2 2 RR 2, Liberty, MS 39645
2 RR 2 #151, Liberty, MS 39645
598 PO Box, Liberty, MS 39645
151 PO Box, Liberty, MS 39645

Janice O Williams

Name / Names Janice O Williams
Age 55
Birth Date 1969
Also Known As Janice O Brunson
Person 6540 11th St, Margate, FL 33063
Phone Number 954-971-7532
Possible Relatives



Previous Address 1316 Seaview, North Lauderdale, FL 33068
2121 168th St #4, North Miami Beach, FL 33162
2730 Somerset Dr #102, Lauderdale Lakes, FL 33311
18610 21st Ave, North Miami Beach, FL 33179
Associated Business Jss & Ws Corporation

Janice G Williams

Name / Names Janice G Williams
Age 56
Birth Date 1968
Also Known As Jan Dempsey Dempsey
Person 99 Busbee St, East Camden, AR 71701
Phone Number 870-574-2875
Possible Relatives






N Dempsey
Previous Address 99 Busbee St, Camden, AR 71701
103 Busbee St, Camden, AR 71701
368 Ouachita Road 88, Camden, AR 71701
Or Richard T Dempsey, Camden, AR 71701

Janice Poplin Williams

Name / Names Janice Poplin Williams
Age 58
Birth Date 1966
Also Known As Janice K Williams
Person 14425 Marwood Ave, Baton Rouge, LA 70816
Phone Number 504-751-7784
Possible Relatives


L R Williams
M I Williams
Previous Address 9989 Burbank Dr #155, Baton Rouge, LA 70810
Email [email protected]

Janice M Williams

Name / Names Janice M Williams
Age 58
Birth Date 1966
Also Known As Janice M Kemp
Person 8832 Dartmouth St, Mesa, AZ 85207
Phone Number 480-985-8986
Possible Relatives







Previous Address 3871 Via Poinciana #108, Lake Worth, FL 33467
164 74th St #1048, Mesa, AZ 85207
11495 Amherst Cir, Aurora, CO 80014
114951 Amherst, Aurora, CO 80013
2370 Smith Cir, Fort Eustis, VA 23604
2370 Smith Cir #D, Fort Eustis, VA 23604
2551 Verbena St, New Orleans, LA 70122
2000 Apache Rd #396, Buckeye, AZ 85326
12706 Pacific Cir #204, Aurora, CO 80014
610 Bell St, Enterprise, AL 36330
2553 Verbena St, New Orleans, LA 70122
3851 Fraser St, Aurora, CO 80014
2303 Vaughn Way #111, Aurora, CO 80014

Janice M Williams

Name / Names Janice M Williams
Age 59
Birth Date 1965
Also Known As J Williams
Person 1408 Mohon St, Alexandria, LA 71301
Phone Number 318-561-2624
Possible Relatives




Previous Address 4711 Bolton Ave, Alexandria, LA 71303
Asilo Cir, Hot Springs National, AR 71909
78 Treasure Trl, Boyce, LA 71409
4711 Fulton, Alexandria, LA 71301
918 College Dr, Pineville, LA 71360
7144 PO Box, Alexandria, LA 71306
Email [email protected]
Associated Business Darn Comfortable Shoes Music, Llc Louisiana Youth Prevention Services Hot Air Balloons Over Cenla, Inc

Janice Williams

Name / Names Janice Williams
Age 60
Birth Date 1964
Also Known As Torry Janice
Person 6592 Mistletoe Cv, Memphis, TN 38141
Phone Number 901-794-4665
Possible Relatives







Previous Address 494 Lucy Ave, Memphis, TN 38106
2472 36th St #A, Milwaukee, WI 53210
3002 Dearing Rd, Memphis, TN 38118
3325 Hickory Hill Rd, Memphis, TN 38115
3026 10th Ln, Milwaukee, WI 53206
2406 Auer Ave, Milwaukee, WI 53206

Janice M Williams

Name / Names Janice M Williams
Age 61
Birth Date 1963
Person 153 PO Box, Black Oak, AR 72414
Phone Number 870-486-2143
Possible Relatives
Previous Address 100 Gregg #153, Black Oak, AR 72414
295 PO Box, Caraway, AR 72419
Ava Marie, Black Oak, AR 72414
100 Gregg 153, Black Oak, AR 72414

Janice Green Williams

Name / Names Janice Green Williams
Age 61
Birth Date 1963
Also Known As James G Williams
Person 911 7th St, Bogalusa, LA 70427
Phone Number 985-732-7351
Possible Relatives

Previous Address 723 Saint Augustine St, Bogalusa, LA 70427
106 RR 4 #106, Bogalusa, LA 70427
22 RR 1, Bogalusa, LA 70427
106 PO Box, Bogalusa, LA 70429
812 Bayer St, Bogalusa, LA 70427
220 Old River Rd, Bogalusa, LA 70427
122 PO Box, Bogalusa, LA 70429
122 RR 1 #122, Bogalusa, LA 70427
22 PO Box, Bogalusa, LA 70429
Email [email protected]

Janice Marie Williams

Name / Names Janice Marie Williams
Age 63
Birth Date 1961
Also Known As Jonnie Williams
Person 6881 Parc Brittany Blvd, New Orleans, LA 70126
Phone Number 504-241-1977
Possible Relatives







Previous Address 6881 Parc Brittany Blvd #D203, New Orleans, LA 70126
6881 Parc Brittany Blvd #A108, New Orleans, LA 70126
8603 1/2 Green St, New Orleans, LA 70118
922 Saint Maurice Ave, New Orleans, LA 70117
2628 Magazine St, New Orleans, LA 70130
3348 Abundance St, New Orleans, LA 70126
4918 Loyola Ave, New Orleans, LA 70115

Janice Marie Williams

Name / Names Janice Marie Williams
Age 64
Birth Date 1960
Also Known As M Williams Janice
Person 3744 Highway 71, Mena, AR 71953
Phone Number 479-394-2815
Possible Relatives
Previous Address RR 3, Mena, AR 71953
RR 3 POB 331AA, Mena, AR 71953
R3 Boxc #331AA, Mena, AR 71953
1419 Pine, Mena, AR 71953
Email [email protected]

Janice Helen Williams

Name / Names Janice Helen Williams
Age 65
Birth Date 1959
Also Known As Janice Helen Hilburn
Person 12724 Packer Dr #2, Alexander, AR 72002
Phone Number 870-222-4491
Possible Relatives







Previous Address 24 PO Box, Rohwer, AR 71666
712 Thompson St, Mc Gehee, AR 71654
712 Thompson St, Mcgehee, AR 71654
11110 Atlantic Blvd #1013, Jacksonville, FL 32225
11110 Atlantic Blvd #8, Jacksonville, FL 32225
700 Holly St, Mc Gehee, AR 71654
6721 Keystone Dr, Murfreesboro, TN 37129
1115 North St, Benton, AR 72015
200 Southern Ave #249, Tempe, AZ 85282
2017 Avenue E St, Hope, AR 71801
723 PO Box, Mc Gehee, AR 71654
1115 North, Benton, AR 72015
803 4th St, Mcgehee, AR 71654
600 PO Box, Grady, AR 71644
1804 Lakeshore Dr, Lake Village, AR 71653
104 Freidman St, Mc Gehee, AR 71654
171 PO Box, Mc Gehee, AR 71654
Associated Business J H W Properties Llc Williams Furniture Inc

Janice W Williams

Name / Names Janice W Williams
Age 67
Birth Date 1957
Person 121 Catalpa St, Lake Jackson, TX 77566
Phone Number 979-238-3169
Possible Relatives







Previous Address 8939 Jefferson Hwy, Baton Rouge, LA 70809
8939 Jefferson Hwy #203, Baton Rouge, LA 70809
3902 Pine Crest Dr, Baton Rouge, LA 70809
2716 Purvis Dr, Baton Rouge, LA 70809

Janice W Williams

Name / Names Janice W Williams
Age 69
Birth Date 1955
Also Known As Janice W Dailey
Person 15 Monponset St, Mattapan, MA 02126
Phone Number 617-367-7790
Possible Relatives







Previous Address 2 Monponset St #32, Boston, MA 02126
24 Holmfield Ave, Mattapan, MA 02126
2 Monponset St #32, Mattapan, MA 02126
2 Janie Wind #840, Boston, MA 02124
2 Janie 840 West Wind Ct, Boston, MA 02124
17 Verrill St, Boston, MA 02126
24 Holmfield Ave, Boston, MA 02126
12 Nelson St, Dorchester Center, MA 02124

Janice M Williams

Name / Names Janice M Williams
Age 71
Birth Date 1953
Person 115 Ocallaghan Way #209, Lynn, MA 01905
Phone Number 781-592-4864
Possible Relatives







Previous Address 9 Stemrose Ln, Rochester, NY 14624
976 Main St #3, Melrose, MA 02176
95 Audubon Rd, Wakefield, MA 01880
115 Ocallaghan Way, Lynn, MA 01905
976 Main St, Melrose, MA 02176
115 Ocallaghan Way #300, Lynn, MA 01905
115 Ocallaghan Way #310, Lynn, MA 01905
976 Main St #19, Melrose, MA 02176
976 Main St #12, Melrose, MA 02176
16 James St #25, Malden, MA 02148
29 Nowell Rd, Melrose, MA 02176
2 Grove Pl, Melrose, MA 02176
95 Audubon Rd #4, Wakefield, MA 01880

Janice Lena Williams

Name / Names Janice Lena Williams
Age 74
Birth Date 1950
Person 7733 Millicent Cir, Shreveport, LA 71105
Phone Number 318-798-0174
Possible Relatives


Previous Address 1246 Pardue Ct, Shreveport, LA 71104

Janice Cofer Williams

Name / Names Janice Cofer Williams
Age 75
Birth Date 1949
Also Known As Janice L Williams
Person 313 Dutchman Dr, Monroe, LA 71203
Phone Number 318-345-4228
Possible Relatives





A Williams

Previous Address 10019 Brittany Dr, Shreveport, LA 71106
457 Wynnewood Dr, Shreveport, LA 71106
Email [email protected]

Janice Marie Williams

Name / Names Janice Marie Williams
Age 75
Birth Date 1949
Person 322 Pete Temple Rd, Leesville, LA 71446
Phone Number 337-383-6120
Possible Relatives

Previous Address 70 PO Box, Leesville, LA 71496
70 HC 80, Leesville, LA 71446

Janice F Williams

Name / Names Janice F Williams
Age 80
Birth Date 1944
Also Known As Jesse Williams
Person 39405 Cornerview Rd, Gonzales, LA 70737
Phone Number 225-644-7800
Possible Relatives







M Williams Elizabeth

Janice Porter Williams

Name / Names Janice Porter Williams
Age 82
Birth Date 1942
Person 170 Gin Yard Ln, Tillar, AR 71670
Phone Number 870-392-2684
Possible Relatives
Previous Address 457 2nd, Tillar, AR 71670
151 Caples Rd, West Monroe, LA 71292
65 PO Box, Tillar, AR 71670
157 Caples Rd, West Monroe, LA 71292
O PO Box, Tillar, AR 71670
23 PO Box, Dumas, AR 71639

Janice R Williams

Name / Names Janice R Williams
Age 94
Birth Date 1929
Person 3285 Southdale Dr #3, Dayton, OH 45409
Phone Number 937-294-6827
Possible Relatives Omar L Williamsjr


O Williams
Previous Address 2964 Asbury Ct, Miamisburg, OH 45342
4963 Springboro Pike, Dayton, OH 45439
2342 Rox Run, Dayton, OH 45444
4595 Dixie Dr, Dayton, OH 45439
2342 Rox Run, Dayton, OH 00000
4963 Springboro Pike, W Carrollton, OH 45439

Janice W Williams

Name / Names Janice W Williams
Age 96
Birth Date 1927
Person 19 Eaton Rd, Framingham, MA 01701
Phone Number 508-877-2786
Possible Relatives



Previous Address 6352 Greenwood Ct #162, Belleville, MI 48111

Janice S Williams

Name / Names Janice S Williams
Age N/A
Also Known As Janice M Harris
Person 4604 Ritterman Ave #B, Baton Rouge, LA 70805
Phone Number 225-358-2956
Possible Relatives



Lotiki M Williams

Previous Address 2888 Dougherty Dr #12, Baton Rouge, LA 70805
2815 Dayton St, Baton Rouge, LA 70805
1716 Theron Dr, Baton Rouge, LA 70810
4874 Madison Ave, Baton Rouge, LA 70802
224 Polk St, Baton Rouge, LA 70802

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 318 Willowdale Dr, Gray, LA 70359
Possible Relatives
Previous Address 2904 Monterey Ct, Gretna, LA 70056
2904 Monterey Ct, Terrytown, LA 70056
2624 Daniel Turner Ct #1, Houma, LA 70363

Janice Y Williams

Name / Names Janice Y Williams
Age N/A
Person 1502 Breard St, Monroe, LA 71201
Possible Relatives



Previous Address 109 Powell Ave, Monroe, LA 71201

Janice Williams

Name / Names Janice Williams
Age N/A
Person 103 CREED RD, ASHLAND, AL 36251

Janice B Williams

Name / Names Janice B Williams
Age N/A
Person 3300 Garden Oaks Dr, New Orleans, LA 70114
Possible Relatives





A Williams

Janice C Williams

Name / Names Janice C Williams
Age N/A
Person 718 20th, Little Rock, AR 72206
Possible Relatives

Janice Williams

Name / Names Janice Williams
Age N/A
Person 1560 HARTFORD HWY, DOTHAN, AL 36301
Phone Number 334-792-0030

Janice Williams

Name / Names Janice Williams
Age N/A
Person 413 1ST ST S, CLANTON, AL 35045
Phone Number 205-755-5263

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 1362 SARDIS RD, GARDENDALE, AL 35071

Janice L Williams

Name / Names Janice L Williams
Age N/A
Person 1657 E 2ND ST, STEVENSON, AL 35772

Janice H Williams

Name / Names Janice H Williams
Age N/A
Person 5614 OLD LEEDS RD, BIRMINGHAM, AL 35210

Janice Williams

Name / Names Janice Williams
Age N/A
Person PO BOX 223, BERRY, AL 35546

Janice T Williams

Name / Names Janice T Williams
Age N/A
Person 715 KATHLEEN CT, PRATTVILLE, AL 36067

Janice Williams

Name / Names Janice Williams
Age N/A
Person 708 30TH PL SW, BIRMINGHAM, AL 35211

Janice R Williams

Name / Names Janice R Williams
Age N/A
Person 1324 PEYTON PL, KETCHIKAN, AK 99901

Janice E Williams

Name / Names Janice E Williams
Age N/A
Person PO BOX 230108, ANCHORAGE, AK 99523

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 125 PO Box, Fayetteville, AR 72702

Janice Williams

Name / Names Janice Williams
Age N/A
Person 1710 Williams Attn Rell, Lake Charles, LA 70601

Janice T Williams

Name / Names Janice T Williams
Age N/A
Person 1620 14TH AVE S APT 2M, BIRMINGHAM, AL 35205
Phone Number 205-939-1059

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 2003 BANKHEAD ST, MOBILE, AL 36606
Phone Number 251-476-7968

Janice Williams

Name / Names Janice Williams
Age N/A
Person 1914 HOLBROOK AVE, BESSEMER, AL 35020
Phone Number 205-426-3127

Janice L Williams

Name / Names Janice L Williams
Age N/A
Person 908 HILTON RD, ANNISTON, AL 36207
Phone Number 256-237-9356

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 217 SEARS LN, EASTABOGA, AL 36260
Phone Number 256-831-0574

Janice Williams

Name / Names Janice Williams
Age N/A
Person 2201 US HIGHWAY 43, EUTAW, AL 35462
Phone Number 205-652-9434

Janice R Williams

Name / Names Janice R Williams
Age N/A
Person 1080 KELLY CREEK WAY, MOODY, AL 35004
Phone Number 205-640-3832

Janice Williams

Name / Names Janice Williams
Age N/A
Person 2513 SWALLOW LN, NORTHPORT, AL 35476
Phone Number 205-553-0003

Janice B Williams

Name / Names Janice B Williams
Age N/A
Person 172 GREEN RIDGE RD, MONTGOMERY, AL 36109
Phone Number 334-244-7319

Janice D Williams

Name / Names Janice D Williams
Age N/A
Person 2970 COUNTY ROAD 6, SILAS, AL 36919
Phone Number 251-542-9897

Janice M Williams

Name / Names Janice M Williams
Age N/A
Person 7670 CAMERON CT, MOBILE, AL 36695
Phone Number 251-633-5953

Janice E Williams

Name / Names Janice E Williams
Age N/A
Person 1500 MOUNTAIN SPRINGS CIR SE, HUNTSVILLE, AL 35801
Phone Number 256-536-8463

Janice H Williams

Name / Names Janice H Williams
Age N/A
Person 3103 BRIARHILL RD, DOTHAN, AL 36303
Phone Number 334-793-3325

Janice H Williams

Name / Names Janice H Williams
Age N/A
Person 7881 TWIN BEECH RD, FAIRHOPE, AL 36532
Phone Number 251-928-2975

Janice P Williams

Name / Names Janice P Williams
Age N/A
Person 39 AMARYLLIS PVT DR, FALKVILLE, AL 35622
Phone Number 256-462-3805

Janice L Williams

Name / Names Janice L Williams
Age N/A
Person 212 E FAIR ST, EUFAULA, AL 36027
Phone Number 334-687-2602

Janice A Williams

Name / Names Janice A Williams
Age N/A
Person 10751 DIAMOND DR, COTTONDALE, AL 35453
Phone Number 205-554-1941

Janice Williams

Name / Names Janice Williams
Age N/A
Person 17066 ANNAWOOD LN, VANCE, AL 35490

Janice Williams

Business Name Wright Fabric Shops Inc
Person Name Janice Williams
Position company contact
State FL
Address 4387 Commercial Way Spring Hill FL 34606-1963
Industry Miscellaneous Retail (Stores)
SIC Code 5949
SIC Description Sewing, Needlework, And Piece Goods
Phone Number 352-597-0779

Janice Williams

Business Name Williams, Janice
Person Name Janice Williams
Position company contact
State MA
Address 99 Belgrade Ave, ROSLINDALE, 2131 MA
Phone Number
Email [email protected]

Janice Williams

Business Name Williams JM Childcare
Person Name Janice Williams
Position company contact
State AL
Address 2679 Hollybrook Dr Mobile AL 36605-2723
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-473-1950
Number Of Employees 1
Annual Revenue 12350

Janice Williams

Business Name Williams Fred Uphl & Intr Des
Person Name Janice Williams
Position company contact
State AL
Address 103 Big Creed Rd Ashland AL 36251
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 256-354-3221
Number Of Employees 2
Annual Revenue 66290

Janice Williams

Business Name Williams Bail Bonds Co
Person Name Janice Williams
Position company contact
State IN
Address 961 2nd Ave E Jasper IN 47546-3406
Industry Insurance Carriers (Insurance)
SIC Code 6351
SIC Description Surety Insurance
Phone Number 812-482-6236
Number Of Employees 2
Annual Revenue 1301440

JANICE WILLIAMS

Business Name WILMINGTON HOMES, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
End Date 2009-04-03
Entity Status Diss./Cancel/Terminat
Type Secretary

JANICE WILLIAMS

Business Name WILLIAMS SPORTS, INC.
Person Name JANICE WILLIAMS
Position registered agent
Corporation Status Suspended
Agent JANICE WILLIAMS 1440 LANNY LN, OLYMPIC VALLEY, CA 95730
Care Of P O BOX J W, OLYMPIC VALLEY, CA 95730
CEO JANICE WILLIAMS1440 LANNY LN, OLYMPIC VALLEY, CA 95730
Incorporation Date 1979-01-18

JANICE WILLIAMS

Business Name WILLIAMS SPORTS, INC.
Person Name JANICE WILLIAMS
Position CEO
Corporation Status Suspended
Agent 1440 LANNY LN, OLYMPIC VALLEY, CA 95730
Care Of P O BOX J W, OLYMPIC VALLEY, CA 95730
CEO JANICE WILLIAMS 1440 LANNY LN, OLYMPIC VALLEY, CA 95730
Incorporation Date 1979-01-18

JANICE G WILLIAMS

Business Name W. WILLIAMS, INC.
Person Name JANICE G WILLIAMS
Position registered agent
State GA
Address 3 PATHWOOD CT, MIDLAND, GA 31820
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-12-06
Entity Status Active/Compliance
Type CFO

JANICE WILLIAMS

Business Name UHURA WAY INC
Person Name JANICE WILLIAMS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0359492006-9
Creation Date 2006-05-08
Type Domestic Corporation

JANICE WILLIAMS

Business Name UHURA WAY INC
Person Name JANICE WILLIAMS
Position Director
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0359492006-9
Creation Date 2006-05-08
Type Domestic Corporation

JANICE WILLIAMS

Business Name UHURA WAY INC
Person Name JANICE WILLIAMS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0359492006-9
Creation Date 2006-05-08
Type Domestic Corporation

JANICE WILLIAMS

Business Name UHURA WAY INC
Person Name JANICE WILLIAMS
Position President
State NV
Address 1405 PEBBLE BEACH WAY 1405 PEBBLE BEACH WAY, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0359492006-9
Creation Date 2006-05-08
Type Domestic Corporation

JANICE WILLIAMS

Business Name UHURA WAY INC
Person Name JANICE WILLIAMS
Position President
State NV
Address 1405 PEBBLE BEACH (?) WAY 1405 PEBBLE BEACH (?) WAY, MESQUITE, NV 89024
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Revoked
Corporation Number E0359492006-9
Creation Date 2006-05-08
Type Domestic Corporation

Janice Williams

Business Name Tyner Grocery
Person Name Janice Williams
Position company contact
State IN
Address 17834 Main St Tyner IN 46572-0000
Industry Food Stores (Food)
SIC Code 5411
SIC Description Grocery Stores
Phone Number 574-936-8500
Number Of Employees 1
Annual Revenue 178360

Janice Williams

Business Name Theophilus Community Programs
Person Name Janice Williams
Position company contact
State LA
Address 8288 Tom Dr Baton Rouge LA 70815-8057
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 225-928-1730
Number Of Employees 5

JANICE M WILLIAMS

Business Name THUMBS UP MARKETING, INC.
Person Name JANICE M WILLIAMS
Position Treasurer
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0058932005-8
Creation Date 2005-02-28
Type Domestic Corporation

JANICE M WILLIAMS

Business Name THUMBS UP MARKETING, INC.
Person Name JANICE M WILLIAMS
Position Secretary
State NV
Address PO BOX 3326 PO BOX 3326, MESQUITE, NV 89024
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0058932005-8
Creation Date 2005-02-28
Type Domestic Corporation

JANICE WILLIAMS

Business Name T.O.B.B. RECORDS, INC.(TIRED OF BEING BROKE R
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 2754 SHELLBARK RD SUITE A, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-07-29
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Williams

Business Name Spectrum Cauble Management LLC
Person Name Janice Williams
Position company contact
State GA
Address 5871 Glenridge Dr Ne # 400 Atlanta GA 30328-5343
Industry Real Estate (Housing)
SIC Code 6531
SIC Description Real Estate Agents And Managers
Phone Number 404-252-2288

Janice Williams

Business Name Service Master Residential
Person Name Janice Williams
Position company contact
State IA
Address 308 N Main St Carroll IA 51401-2737
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 712-792-2155
Number Of Employees 14
Annual Revenue 460350
Fax Number 712-792-4656

JANICE WILLIAMS

Business Name SUNCOAST MORTGAGE, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-10-19
End Date 2007-12-26
Entity Status Diss./Cancel/Terminat
Type Secretary

Janice Williams

Business Name SEASYS.COM
Person Name Janice Williams
Position company contact
State WA
Address 1035 Andover Park West, Ste. 110 Tukwila, WA 98188
SIC Code 821103
Phone Number 206-575-9077
Email [email protected]

JANICE WILLIAMS

Business Name SEASYS.COM
Person Name JANICE WILLIAMS
Position company contact
State WA
Address 1035 ANDOVER PARK W STE 1, TUKWILA, WA 98188
SIC Code 866107
Phone Number 206-575-9077
Email [email protected]

JANICE F WILLIAMS

Business Name SAVANNAH SCHOOL OF PERSONAL FINANCE, INC.
Person Name JANICE F WILLIAMS
Position registered agent
State GA
Address 111 LEE BLVD, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1993-11-15
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Williams

Business Name Royality Fashions
Person Name Janice Williams
Position company contact
State FL
Address 800 Broward Rd APT K205 Jacksonville FL 32218-5929
Industry Apparel and Accessory Stores (Stores)
SIC Code 5632
SIC Description Women's Accessory And Specialty Stores
Phone Number 904-924-3659

Janice Williams

Business Name Roslindale Village Main Street
Person Name Janice Williams
Position company contact
State MA
Address Twenty Belgrade Avenue, Roslindale, MA 2131
SIC Code 653108
Phone Number
Email [email protected]

Janice Williams

Business Name Roslindale Village Main Street
Person Name Janice Williams
Position company contact
State MA
Address 20 Belgrade Ave Roslindale MA 02131-3031
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 617-327-4065
Email [email protected]
Number Of Employees 1
Website www.roslindale.net

Janice Williams

Business Name Red Cross
Person Name Janice Williams
Position company contact
State MD
Address 300 5th St Laurel MD 20707-4212
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 301-776-3398

Janice Williams

Business Name Reading Connection
Person Name Janice Williams
Position company contact
State ID
Address 3220 E PARK RIDGE DR Nampa ID 83687-8880
Industry Educational Services (Services)
SIC Code 8299
SIC Description Schools And Educational Services, Nec
Phone Number 208-442-5216

Janice Williams

Business Name REAL LIFE CHANGE COMMUNITY DEVELOPMENT CORPOR
Person Name Janice Williams
Position registered agent
State GA
Address 122 Wildwood rd, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2011-01-04
Entity Status Active/Noncompliance
Type CEO

Janice Williams

Business Name REAL FOR GOD OUTREACH CENTER, INC.
Person Name Janice Williams
Position registered agent
State GA
Address 122 Wildwood Rd, Stockbridge, GA 30281
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-11
Entity Status Active/Compliance
Type CEO

Janice Williams

Business Name Porter Chapel Christn Methdst
Person Name Janice Williams
Position company contact
State AL
Address 2701 10th Ave N Bessemer AL 35020-3516
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 205-424-6504
Number Of Employees 1
Annual Revenue 30720

JANICE WILLIAMS

Business Name PHALANX, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 6205 ABERCORN STREET, STE. 205, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1989-08-17
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janice Williams

Business Name North Manhattan Alumnae Chapter, Delta Sigma Theta Sorority, Inc.
Person Name Janice Williams
Position company contact
State NY
Address P.O. Box 3570, New York, NY 10163
SIC Code 941102
Phone Number
Email [email protected]

JANICE WILLIAMS

Business Name NEWPORT HOMES, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2004-07-15
Entity Status Active/Owes Current Year AR
Type Secretary

JANICE WILLIAMS

Business Name NEW SOUTH LAND COMPANY, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2005-08-01
End Date 2007-12-10
Entity Status Diss./Cancel/Terminat
Type CEO

Janice Williams

Business Name Movement Is Life Enterprises, LLC
Person Name Janice Williams
Position registered agent
State GA
Address 1048 Cedar Forest Court, Stone Mountain, GA 30083
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-31
Entity Status Active/Compliance
Type Organizer

Janice Williams

Business Name Mello's World Of Beauty Inc
Person Name Janice Williams
Position company contact
State FL
Address 6203 W Sand Lake Rd Orlando FL 32819-8912
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 407-264-9700
Number Of Employees 2
Annual Revenue 78780

Janice Williams

Business Name Mc Donald's
Person Name Janice Williams
Position company contact
State IN
Address 5 W South St Mooresville IN 46158-1731
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 317-831-6300
Number Of Employees 49
Annual Revenue 2052000
Fax Number 317-831-6300

Janice Williams

Business Name Lil Veras
Person Name Janice Williams
Position company contact
State AR
Address P.O. BOX 153 Black Oak AR 72414-0153
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-486-5729
Number Of Employees 3
Annual Revenue 77250

Janice Williams

Business Name Lil Vera's
Person Name Janice Williams
Position company contact
State AR
Address 217 Drew Ave Monette AR 72447-0000
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 870-486-5729
Number Of Employees 4
Annual Revenue 161600

Janice Williams

Business Name Laudry Room
Person Name Janice Williams
Position company contact
State GA
Address 655 E Lake Dr Decatur GA 30030-3535
Industry Personal Services (Services)
SIC Code 7215
SIC Description Coin-Operated Laundries And Cleaning
Phone Number 404-687-0035

Janice Williams

Business Name Keller Williams Realty
Person Name Janice Williams
Position company contact
State CT
Address 45 Route 171, South Woodstock, CT 6267
SIC Code 6541
Phone Number
Email [email protected]

Janice Williams

Business Name Keller Williams Realty
Person Name Janice Williams
Position company contact
State MA
Address 276 Turnpike Road Suite 221, Westborough, 1581 MA
Phone Number
Email [email protected]

Janice Williams

Business Name KNOX Community Ctr
Person Name Janice Williams
Position company contact
State IN
Address 101 W Washington St Knox IN 46534-1155
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 574-772-8010
Number Of Employees 3
Annual Revenue 117600

Janice Williams

Business Name KIWANIS CLUB OF WAYCROSS,INC.
Person Name Janice Williams
Position registered agent
State GA
Address 402 Lamplighter Lane, Waycross, GA 31503
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1949-05-21
Entity Status Active/Compliance
Type Secretary

Janice Williams

Business Name Jay's Family Fashion
Person Name Janice Williams
Position company contact
State DE
Address 827 N Market St Wilmington DE 19801-3010
Industry Apparel and Accessory Stores (Stores)
SIC Code 5621
SIC Description Women's Clothing Stores
Phone Number 302-656-1223
Number Of Employees 1
Annual Revenue 113680

Janice Williams

Business Name Jan & Sons Beauty & Barber Sln
Person Name Janice Williams
Position company contact
State LA
Address 1415 18th St Lake Charles LA 70601-7645
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 337-474-4464
Number Of Employees 3
Annual Revenue 120510

Janice Williams

Business Name J M Williams Child Care
Person Name Janice Williams
Position company contact
State AL
Address 2679 Hollybrook Dr Mobile AL 36605-2723
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 251-473-1950
Number Of Employees 1
Annual Revenue 31620

Janice Williams

Business Name Indiana University of Pennsylvania
Person Name Janice Williams
Position company contact
State PA
Address 1011 South Dr, Indiana, PA 15705-1046
Phone Number
Email [email protected]
Title Nursing and Allied Health Professional

Janice Williams

Business Name Holiday Inn Express Sharon
Person Name Janice Williams
Position company contact
State MA
Address 395 Old Post Rd Sharon MA 02067-1619
Industry Camps, Rooming Houses, Hotels and Other Lodging Places (Lodging)
SIC Code 7011
SIC Description Hotels And Motels
Phone Number 781-784-1000
Number Of Employees 21
Annual Revenue 1515000
Fax Number 781-784-1242

Janice Williams

Business Name Great Way Transporation Inc
Person Name Janice Williams
Position company contact
State NV
Address 2620SMarylandPkwy #447, Las Vegas, NV 89109
Phone Number
Email [email protected]
Title Vice-President

Janice Williams

Business Name Godwin Corporation
Person Name Janice Williams
Position company contact
State MD
Address 1835 Univ Blvd E Ste 224, Hyattsville, MD 20783
Phone Number
Email [email protected]
Title Principal; Surgery

Janice Williams

Business Name Genesis Day Care
Person Name Janice Williams
Position company contact
State AL
Address 311 W Burdeshaw St Dothan AL 36303-4406
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 334-712-0515
Annual Revenue 147340

JANICE WILLIAMS

Business Name GOD LOVES ORPHANS AND WIDOWS, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 114 ASHLEY DRIVE, GUYTON, GA 31312
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2007-09-09
Entity Status Active/Compliance
Type CFO

Janice Williams

Business Name Fred Williams Home Builder Inc
Person Name Janice Williams
Position company contact
State GA
Address 2680 Quacco Rd, Pooler, GA 31322
SIC Code 1521
Phone Number
Email [email protected]
Title real estate manager

Janice Williams

Business Name First Approval Financial Inc
Person Name Janice Williams
Position company contact
State PA
Address 13305 S San Pedro St, Pittsburgh, PA 15222
SIC Code 9311
Phone Number
Email [email protected]
Title Loan Officer

Janice Williams

Business Name Factory Card Outlet
Person Name Janice Williams
Position company contact
State MD
Address 6829 Loch Raven Blvd Baltimore MD 21286-8302
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 410-296-6441
Number Of Employees 9
Annual Revenue 735280

JANICE WILLIAMS

Business Name FRED WILLIAMS PROPERTY MANAGEMENT, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2003-11-21
End Date 2008-05-19
Entity Status Diss./Cancel/Terminat
Type Secretary

JANICE WILLIAMS

Business Name FRED WILLIAMS HOMES, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 111 LEE BOULEVARD, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-11-06
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE F WILLIAMS

Business Name FRED WILLIAMS DESIGN CENTER, INC.
Person Name JANICE F WILLIAMS
Position registered agent
State GA
Address 6205 ABERCORN ST STE 207, SAVANNAH, GA 31405
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-05-13
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

JANICE E WILLIAMS

Business Name DNG AUTOMATIC GATES, LLC
Person Name JANICE E WILLIAMS
Position Mmember
State NV
Address P.O. BOX 3008 P.O. BOX 3008, PAHRUMP, NV 89041
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0446412012-5
Creation Date 2012-08-27
Type Domestic Limited-Liability Company

JANICE WILLIAMS

Business Name DIGITAL T.V. ENTERPRISES INC.
Person Name JANICE WILLIAMS
Position President
State NV
Address 3675 PECOS-MCLEOD 1400 3675 PECOS-MCLEOD 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22776-1998
Creation Date 1998-09-28
Type Domestic Corporation

JANICE WILLIAMS

Business Name DIGITAL T.V. ENTERPRISES INC.
Person Name JANICE WILLIAMS
Position Treasurer
State NV
Address 3675 PECOS-MCLEOD 1400 3675 PECOS-MCLEOD 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22776-1998
Creation Date 1998-09-28
Type Domestic Corporation

JANICE WILLIAMS

Business Name DIGITAL T.V. ENTERPRISES INC.
Person Name JANICE WILLIAMS
Position Secretary
State NV
Address 3675 PECOS-MCLEOD 1400 3675 PECOS-MCLEOD 1400, LAS VEGAS, NV 891213881
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C22776-1998
Creation Date 1998-09-28
Type Domestic Corporation

Janice Williams

Business Name COLOR YOUR DESTINY, INC.
Person Name Janice Williams
Position registered agent
State GA
Address 7085 Southface Way, Austell, GA 30168
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2008-04-22
Entity Status Active/Compliance
Type Secretary

Janice Myra Williams

Business Name CHAMO, INC.
Person Name Janice Myra Williams
Position registered agent
State GA
Address 479 Deer Run, Maysville, GA 30558
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2010-12-21
Entity Status Active/Noncompliance
Type CFO

JANICE F WILLIAMS

Business Name CENTRAL REALTY ASSOCIATES, INC.
Person Name JANICE F WILLIAMS
Position registered agent
State GA
Address 6205 ABERCORN STREET SUITE 207, SAVANNAH, GA 31405
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-02-01
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

Janice Williams

Business Name Bob Parks Realty/Smyrna
Person Name Janice Williams
Position company contact
State TN
Address 557 Sam Ridley Parkway, West, Smyrna, 37167 TN
Email [email protected]

Janice Williams

Business Name Bainbridge Tap & Lounge
Person Name Janice Williams
Position company contact
State IN
Address 109 W Main St Bainbridge IN 46105-9442
Industry Eating and Drinking Establishments (Food)
SIC Code 5813
SIC Description Drinking Places
Phone Number 765-522-6814
Number Of Employees 4
Annual Revenue 194000

Janice S Williams

Business Name BRIGHT HORIZON IMAGING LLC
Person Name Janice S Williams
Position registered agent
State FL
Address 7687 Great Oak Dr, Lake Worth, FL 33467
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2007-03-01
End Date 2010-09-13
Entity Status Admin. Dissolved
Type Organizer

JANICE WILLIAMS

Business Name BLACK AMERICA, INCORPORATED
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 1470 BOULDERCREST RD #E3, DECATUR, GA 30316
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1986-09-08
End Date 1995-07-23
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Janice Williams

Business Name Anime Alley
Person Name Janice Williams
Position company contact
State GA
Address 1824 Wylds Rd # B1 Augusta GA 30909-5423
Industry Amusement and Recreation Services (Services)
SIC Code 7996
SIC Description Amusement Parks
Phone Number 706-737-5764
Number Of Employees 3
Annual Revenue 259560

Janice Williams

Business Name Anime Alley
Person Name Janice Williams
Position company contact
State GA
Address 1824 Wylds Rd Ste D1 Augusta GA 30909-5401
Industry Miscellaneous Retail (Stores)
SIC Code 5947
SIC Description Gift, Novelty, And Souvenir Shop
Phone Number 706-799-1267

JANICE WILLIAMS

Business Name ADSCOPE, INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 100 COMMERCE COURT, POOLER, GA 31322
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-11-05
End Date 2007-12-10
Entity Status Diss./Cancel/Terminat
Type CEO

Janice Williams

Business Name A & J Connections Inc
Person Name Janice Williams
Position company contact
State GA
Address 2754 Shellbark Rd Decatur GA 30035-4113
Industry Amusement and Recreation Services (Services)
SIC Code 7929
SIC Description Entertainers And Entertainment Groups
Phone Number 770-981-5114

JANICE WILLIAMS

Business Name A & J CONNECTIONS NETWORK INC.
Person Name JANICE WILLIAMS
Position registered agent
State GA
Address 2754 SHELL BARK RD STE A, DECATUR, GA 30035
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-10-17
End Date 2012-09-03
Entity Status Admin. Dissolved
Type Secretary

Janice R. Williams

Business Name 8 COUNT, INC.
Person Name Janice R. Williams
Position registered agent
State GA
Address 7350 Peachtree Dunwoody Road, Atlanta, GA 30328
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2006-10-24
End Date 2011-08-25
Entity Status Admin. Dissolved
Type Secretary

JANICE J WILLIAMS

Person Name JANICE J WILLIAMS
Filing Number 801622267
Position DIRECTOR
State TX
Address 9219 BRIGADOON ST, SAN ANTONIO TX 78254

JANICE J WILLIAMS

Person Name JANICE J WILLIAMS
Filing Number 801622267
Position MANAGING MEMBER
State TX
Address 9219 BRIGADOON ST, SAN ANTONIO TX 78254

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 703282922
Position Director
State TX
Address 131 MAY COUNT, WEATHERFORD TX 76086

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 801596828
Position VICE PRESIDENT
State MO
Address 15831 BARONS WAY DRIVE, CHESTERFIELD MO 63017

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 800155719
Position MANAGING MEMBER
State TX
Address 615 BIZERTE AVE, DALLAS TX 75224

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 703282922
Position Member
State TX
Address 131 MAY COUNT, WEATHERFORD TX 76086

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 133263900
Position Director
State MO
Address 3825 SW BOULDER DR, LEES SUMMIT MO 64082 4831

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 133263900
Position PRESIDENT
State MO
Address 3825 SW BOULDER DR, LEES SUMMIT MO 64082 4831

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 72693100
Position DIRECTOR
State TX
Address PO BOX 11038, ODESSA TX 79760

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 72693100
Position VICE PRESIDENT
State TX
Address PO BOX 11038, ODESSA TX 79760

JANICE N WILLIAMS

Person Name JANICE N WILLIAMS
Filing Number 72662400
Position Director
State TX
Address 962 OAK, Mcgregor TX 76657

JANICE N WILLIAMS

Person Name JANICE N WILLIAMS
Filing Number 72662400
Position TREASURER
State TX
Address 962 OAK, Mcgregor TX 76657

JANICE N WILLIAMS

Person Name JANICE N WILLIAMS
Filing Number 72662400
Position SECRETARY
State TX
Address 962 OAK, Mcgregor TX 76657

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 801596828
Position DIRECTOR
State MO
Address 15831 BARONS WAY DRIVE, CHESTERFIELD MO 63017

Janice Williams

Person Name Janice Williams
Filing Number 10456101
Position Director
State TX
Address 4511 Ireland, Pasadena TX 77505

Janice Williams

Person Name Janice Williams
Filing Number 800268483
Position Secretary
State TX
Address 6902 North Leaf Drive, Houston TX 77086

Janice Williams

Person Name Janice Williams
Filing Number 800268483
Position Treasurer
State TX
Address 6902 North Leaf Drive, Houston TX 77086

JANICE M WILLIAMS

Person Name JANICE M WILLIAMS
Filing Number 800782509
Position MANAGING MEMBER
State TX
Address 12034 VISTA RANCH WAY, FORT WORTH TX 76179

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 800929682
Position MANAGER
State TX
Address 164 GREY BLUFF, BULVERDE TX 78163

JANICE E WILLIAMS

Person Name JANICE E WILLIAMS
Filing Number 801025449
Position MEMBER
State TX
Address 5055 AKUMAL CALLE, DICKINSON TX 77539

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 801128312
Position MANAGING MEMBER
State TX
Address 5116 BISSONNET ST 118, BELLAIRE TX 77401

JANICE WILLIAMS

Person Name JANICE WILLIAMS
Filing Number 801128312
Position DIRECTOR
State TX
Address 5116 BISSONNET ST 118, BELLAIRE TX 77401

JANICE M WILLIAMS

Person Name JANICE M WILLIAMS
Filing Number 801358407
Position PTR
State TX
Address P O BOX 3774, HUMBLE TX 77347

JANICE M WILLIAMS

Person Name JANICE M WILLIAMS
Filing Number 800199962
Position Director
State TX
Address 7622 WESLEYAN DR, DALLAS TX 75241 1903

Janice E. Williams

Person Name Janice E. Williams
Filing Number 800822348
Position Director
State TX
Address 12831 Burning Log Lane, Dallas TX 75243

Williams Janice M

State FL
Calendar Year 2017
Employer College Of Central Florida
Name Williams Janice M
Annual Wage $19,637

Williams Janice D

State FL
Calendar Year 2015
Employer Marion Co School Board
Name Williams Janice D
Annual Wage $17,668

Williams Janice F

State FL
Calendar Year 2015
Employer Leon Co Sheriff's Dept
Name Williams Janice F
Annual Wage $38,833

Williams Janice E

State FL
Calendar Year 2015
Employer Lake Co Sheriff's Dept
Name Williams Janice E
Annual Wage $36,551

Williams Janice D

State FL
Calendar Year 2015
Employer Juvenile Justice Detention Centers
Name Williams Janice D
Annual Wage $37,260

Williams Janice N

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Williams Janice N
Annual Wage $29,023

Williams Janice L

State FL
Calendar Year 2015
Employer Justice Adm States Attorney Div
Name Williams Janice L
Annual Wage $61,663

Williams Janice

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Williams Janice
Annual Wage $53,236

Williams Janice L

State FL
Calendar Year 2015
Employer Dept Of Corrections - Region 3
Name Williams Janice L
Annual Wage $42,249

Williams Janice M

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 14
Name Williams Janice M
Annual Wage $36,606

Williams Janice D

State FL
Calendar Year 2015
Employer Dep-otis
Name Williams Janice D
Annual Wage $36,329

Williams Janice L

State FL
Calendar Year 2015
Employer Columbia Co Bd Of Co Commissioners
Name Williams Janice L
Annual Wage $32,148

Williams Janice M

State FL
Calendar Year 2015
Employer College Of Central Florida
Name Williams Janice M
Annual Wage $19,637

Williams Janice L

State CO
Calendar Year 2018
Employer University Of Northern Colorado
Job Title Dining Services Iii
Name Williams Janice L
Annual Wage $31,000

Williams Janice B

State FL
Calendar Year 2015
Employer Polk Co School Board
Name Williams Janice B
Annual Wage $12,052

Williams Janice L

State CO
Calendar Year 2017
Employer University Of Northern Colorado
Job Title Dining Services Iii
Name Williams Janice L
Annual Wage $31,000

Williams Janice

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Nsl Dys Intervention
Name Williams Janice
Annual Wage $56,490

Williams Janice O

State AR
Calendar Year 2018
Employer Ar Public Defender Commission
Job Title Public Defender I
Name Williams Janice O
Annual Wage $41,387

Williams Janice D

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Williams Janice D
Annual Wage $57,664

Williams Janice O

State AR
Calendar Year 2017
Employer Ar Public Defender Commission
Job Title Public Defender I
Name Williams Janice O
Annual Wage $37,252

Williams Janice D

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Williams Janice D
Annual Wage $59,606

Williams Janice O

State AR
Calendar Year 2016
Employer Ar Public Defender Commission
Job Title Public Defender I
Name Williams Janice O
Annual Wage $34,493

Williams Janice D

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Williams Janice D
Annual Wage $58,209

Williams Janice L

State AZ
Calendar Year 2016
Employer School District Of Mesa Public Schools
Job Title District Cert Substitute
Name Williams Janice L
Annual Wage $18,364

Williams Janice A

State AZ
Calendar Year 2015
Employer Unified School District Of Chandler (chandler)
Job Title Mathematics Teacher
Name Williams Janice A
Annual Wage $53,164

Williams Janice L

State AZ
Calendar Year 2015
Employer Public Schools Of Mesa
Job Title Music
Name Williams Janice L
Annual Wage $39,131

Williams Janice

State AL
Calendar Year 2018
Employer Revenue
Name Williams Janice
Annual Wage $37,490

Williams Janice

State AL
Calendar Year 2017
Employer Revenue
Name Williams Janice
Annual Wage $37,490

Williams Janice L

State CO
Calendar Year 2016
Employer University Of Northern Colorado
Job Title Dining Services Iii
Name Williams Janice L
Annual Wage $30,996

Williams Janice T

State AL
Calendar Year 2016
Employer University Of Alabama At Birmingham
Job Title Skilled Craft/support Services
Name Williams Janice T
Annual Wage $28,232

Williams Janice L

State FL
Calendar Year 2015
Employer Sarasota Co School Board
Name Williams Janice L
Annual Wage $20,347

Williams Janice E

State FL
Calendar Year 2015
Employer University Of Central Florida
Name Williams Janice E
Annual Wage $37,955

Williams Janice F

State FL
Calendar Year 2017
Employer City Of Lakeland
Name Williams Janice F
Annual Wage $34,744

Williams Janice L.

State FL
Calendar Year 2016
Employer Wakulla Co School Board
Name Williams Janice L.
Annual Wage $21,225

Williams Janice E

State FL
Calendar Year 2016
Employer University Of Central Florida
Name Williams Janice E
Annual Wage $39,906

Williams Janice

State FL
Calendar Year 2016
Employer Suwannee Co Clerk Of Circuit Court
Name Williams Janice
Annual Wage $23,110

Williams Janice Y

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Williams Janice Y
Annual Wage $450

Williams Janice

State FL
Calendar Year 2016
Employer St Lucie Co School Board
Name Williams Janice
Annual Wage $39,463

Williams Janice L

State FL
Calendar Year 2016
Employer Sarasota Co School Board
Name Williams Janice L
Annual Wage $13,048

Williams Janice I

State FL
Calendar Year 2016
Employer Polk Co Tax Collector
Name Williams Janice I
Annual Wage $35,151

Williams Janice B

State FL
Calendar Year 2016
Employer Polk Co School Board
Name Williams Janice B
Annual Wage $13,127

Williams Janice

State FL
Calendar Year 2016
Employer Palm Beach Co Sheriff's Dept
Name Williams Janice
Annual Wage $64,417

Williams Janice E

State FL
Calendar Year 2016
Employer Miami-dade County
Name Williams Janice E
Annual Wage $44,880

Williams Janice D

State FL
Calendar Year 2016
Employer Marion Co School Board
Name Williams Janice D
Annual Wage $1,311

Williams Janice

State FL
Calendar Year 2015
Employer Suwannee Co Clerk Of Circuit Court
Name Williams Janice
Annual Wage $21,779

Williams Janice F

State FL
Calendar Year 2016
Employer Leon Co Sheriff's Dept
Name Williams Janice F
Annual Wage $39,625

Williams Janice D

State FL
Calendar Year 2016
Employer Juvenile Justice Detention Centers
Name Williams Janice D
Annual Wage $34,853

Williams Janice N

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Williams Janice N
Annual Wage $29,278

Williams Janice L

State FL
Calendar Year 2016
Employer Justice Adm States Attorney Div
Name Williams Janice L
Annual Wage $62,500

Williams Janice

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Williams Janice
Annual Wage $52,500

Williams Janice

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Williams Janice
Annual Wage $56,243

Williams Janice L

State FL
Calendar Year 2016
Employer Dept Of Corrections - Region 3
Name Williams Janice L
Annual Wage $45,230

Williams Janice M

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 14
Name Williams Janice M
Annual Wage $36,606

Williams Janice D

State FL
Calendar Year 2016
Employer Dep-otis
Name Williams Janice D
Annual Wage $36,329

Williams Janice L

State FL
Calendar Year 2016
Employer Columbia Co Bd Of Co Commissioners
Name Williams Janice L
Annual Wage $33,790

Williams Janice M

State FL
Calendar Year 2016
Employer College Of Central Florida
Name Williams Janice M
Annual Wage $20,637

Williams Janice L.

State FL
Calendar Year 2015
Employer Wakulla Co School Board
Name Williams Janice L.
Annual Wage $21,413

Williams Janice M

State FL
Calendar Year 2015
Employer Volusia Co School Board
Name Williams Janice M
Annual Wage $20,070

Williams Janice E

State FL
Calendar Year 2016
Employer Lake Co Sheriff's Dept
Name Williams Janice E
Annual Wage $38,542

Williams Janice

State AL
Calendar Year 2016
Employer Revenue
Name Williams Janice
Annual Wage $37,490

Janice L Williams

Name Janice L Williams
Address 31 Twilight Ln Springfield IL 62712 -8904
Phone Number 217-836-3941
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $100,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice G Williams

Name Janice G Williams
Address 5999 Nw 42nd Ave Fort Lauderdale FL 33319 -2709
Phone Number 305-583-7969
Email [email protected]
Gender Female
Date Of Birth 1961-09-20
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Janice Williams

Name Janice Williams
Address 4403 S Greenwood Ave Chicago IL 60653-3713 -3713
Phone Number 312-217-3664
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice C Williams

Name Janice C Williams
Address 11280 Engleside St Detroit MI 48205 -3210
Phone Number 313-372-8238
Email [email protected]
Gender Female
Date Of Birth 1955-02-28
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $5,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Janice Williams

Name Janice Williams
Address 1155 County Highway 7 Geff IL 62842-4025 -6018
Phone Number 618-315-0989
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Range Of New Credit 1001
Education Completed High School
Language English

Janice M Williams

Name Janice M Williams
Address 8229 S Blackstone Ave Chicago IL 60619 -4603
Phone Number 773-375-4055
Email [email protected]
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $65,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 1001
Education Completed High School
Language English

Janice Williams

Name Janice Williams
Address 7130 S Cyril Ct Chicago IL 60649-2480 APT 803-2476
Phone Number 773-947-9550
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Range Of New Credit 1001
Education Completed High School
Language English

Janice D Williams

Name Janice D Williams
Address 2518 Stone Bridge Dr Montrose CO 81401 -5587
Phone Number 805-522-6384
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed College
Language English

Janice R Williams

Name Janice R Williams
Address 842 S Fairview Ave Park Ridge IL 60068 -4709
Phone Number 847-823-2397
Email [email protected]
Gender Female
Date Of Birth 1951-08-14
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $200,000
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 E Williams

Name Janice E Williams
Address 235 Boca Shores Dr Panama City FL 32408 -5119
Phone Number 850-230-8862
Email [email protected]
Gender Female
Date Of Birth 1933-09-24
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 0
Education Completed High School
Language English

Janice H Williams

Name Janice H Williams
Address 2406 Highway 2 Bonifay FL 32425 -7202
Phone Number 850-956-2881
Gender Female
Date Of Birth 1939-04-23
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 3001
Education Completed High School
Language English

Janice M Williams

Name Janice M Williams
Address 5155 Seagull Dr Milton FL 32571 -2826
Phone Number 850-995-9032
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Janice Williams

Name Janice Williams
Address 6983 Lafayette Park Dr Jacksonville FL 32244-7816 -7816
Phone Number 904-619-8417
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Janice Williams

Name Janice Williams
Address 1604 E 15th St Jacksonville FL 32206 -3335
Phone Number 904-634-0008
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice Williams

Name Janice Williams
Address 11660 Turtle Run Ct Jacksonville FL 32219 -5127
Phone Number 904-764-3186
Email [email protected]
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $25,000
Range Of New Credit 0
Education Completed College
Language English

Janice Williams

Name Janice Williams
Address 9505 Norfolk Blvd Jacksonville FL 32208 -1091
Phone Number 904-765-3375
Mobile Phone 904-703-2743
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $50,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

Janice L Williams

Name Janice L Williams
Address 11562 N Ride Cir W Jacksonville FL 32223 -7423
Phone Number 904-886-2713
Email [email protected]
Gender Female
Date Of Birth 1951-01-15
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 6
Range Of New Credit 0
Education Completed College
Language English

Janice Williams

Name Janice Williams
Address 333 Laurina St Jacksonville FL 32216-9080 APT 235-9081
Phone Number 954-347-7776
Mobile Phone 954-347-3337
Gender Female
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Janice K Williams

Name Janice K Williams
Address 12199 Road 16 Cortez CO 81321 -9473
Phone Number 970-565-2620
Gender Female
Ethnicity Welsh
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed High School
Language English

WILLIAMS, JANICE S

Name WILLIAMS, JANICE S
Amount 2400.00
To Reid Victory Fund
Year 2010
Transaction Type 15
Filing ID 10931488584
Application Date 2010-09-24
Contributor Occupation CEO
Contributor Employer The Williams Capital Group
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Committee Name Reid Victory Fund
Address 1185 Park Ave 6K NEW YORK NY

WILLIAMS, JANICE S

Name WILLIAMS, JANICE S
Amount 2400.00
To Harry Reid (D)
Year 2010
Transaction Type 15j
Application Date 2010-09-24
Contributor Occupation THE WILLIAMS CAPITAL GROUP
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State NV
Committee Name Friends for Harry Reid
Seat federal:senate

WILLIAMS, JANICE SAVIN

Name WILLIAMS, JANICE SAVIN
Amount 2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 27990265023
Application Date 2007-04-23
Contributor Occupation INVES
Contributor Employer THE WILLIAMS CAPITAL GROUP LP
Organization Name Columbia University
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1185 Park Ave 6K NEW YORK NY

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 2100.00
To Max Burns (R)
Year 2006
Transaction Type 15
Filing ID 26960499727
Application Date 2006-09-05
Contributor Occupation homebuilder
Contributor Employer Fred Williams Homebuilder, Inc
Organization Name Fred Williams Homebuilder
Contributor Gender F
Recipient Party R
Recipient State GA
Committee Name Friends of Max Burns
Seat federal:house
Address 2680 Quacco Rd POOLER GA

WILLIAMS, JANICE S

Name WILLIAMS, JANICE S
Amount 2100.00
To Harold E Ford Jr (D)
Year 2006
Transaction Type 15
Filing ID 25020413082
Application Date 2005-09-06
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State TN
Committee Name Harold Ford Jr for Tennessee
Seat federal:senate

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 2000.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020051535
Application Date 2003-12-11
Contributor Occupation THE WILLIAMS CAPITAL GROUP
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 2000.00
To Barack Obama (D)
Year 2004
Transaction Type 15
Filing ID 24020152333
Application Date 2004-01-22
Contributor Occupation THE WILLIAMS CAPITAL GROUP LLC
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State IL
Committee Name Obama for Illinois
Seat federal:senate

WILLIAMS, JANICE S

Name WILLIAMS, JANICE S
Amount 1600.00
To Hillary Clinton (D)
Year 2006
Transaction Type 15
Filing ID 26020483530
Application Date 2006-05-08
Contributor Occupation CO-FOUND
Contributor Employer THE WILLIAMS CAPITAL GROUP
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WILLIAMS, JANICE B

Name WILLIAMS, JANICE B
Amount 1000.00
To Magellan Health Services
Year 2012
Transaction Type 15
Filing ID 12951394750
Application Date 2012-03-09
Contributor Occupation SR VICE PRESIDENT OPERATIONS
Contributor Employer MAGELLAN HEALTH SERVICES
Contributor Gender F
Committee Name Magellan Health Services
Address 3360 Carriage Crossing ST. CHARLES MO

WILLIAMS, JANICE B

Name WILLIAMS, JANICE B
Amount 1000.00
To Magellan Health Services
Year 2012
Transaction Type 15
Filing ID 11932231379
Application Date 2011-01-05
Contributor Occupation Sr Vice President Operations
Contributor Employer Magellan Health Services
Contributor Gender F
Committee Name Magellan Health Services
Address 3360 Carriage Crossing ST. CHARLES MO

WILLIAMS, JANICE B

Name WILLIAMS, JANICE B
Amount 1000.00
To Magellan Health Services
Year 2008
Transaction Type 15
Filing ID 28991391559
Application Date 2008-04-21
Contributor Occupation SR VICE PR
Contributor Employer MAGELLAN HEALTH SERVICES
Contributor Gender F
Committee Name Magellan Health Services
Address 3360 Carriage Crossing ST. CHARLES MO

WILLIAMS, JANICE SAVIN

Name WILLIAMS, JANICE SAVIN
Amount 1000.00
To Maxine Waters (D)
Year 2008
Transaction Type 15
Filing ID 27990795765
Application Date 2007-09-27
Organization Name Columbia University
Contributor Gender F
Recipient Party D
Recipient State CA
Committee Name Citizens for Waters
Seat federal:house
Address 1185 Park Ave 6K NEW YORK NY

WILLIAMS, JANICE & CHR S

Name WILLIAMS, JANICE & CHR S
Amount 500.00
To WRIGHT, KEITH L T
Year 2004
Application Date 2004-07-12
Recipient Party D
Recipient State NY
Seat state:lower
Address 1185 PARK AVE NEW YORK NY

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 500.00
To Hillary Clinton (D)
Year 2004
Transaction Type 15
Filing ID 24020051535
Application Date 2003-12-11
Contributor Occupation THE WILLIAMS CAPITAL GROUP
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Recipient State NY
Committee Name Friends of Hillary
Seat federal:senate

WILLIAMS, JANICE MRS

Name WILLIAMS, JANICE MRS
Amount 300.00
To National Republican Congressional Cmte
Year 2004
Transaction Type 15
Filing ID 23992173635
Application Date 2003-09-24
Contributor Occupation President/Broker
Contributor Employer Fred Williams Realty, Inc.
Organization Name Fred Williams Realty
Contributor Gender F
Recipient Party R
Committee Name National Republican Congressional Cmte
Address 2680 Quacco Rd POOLER GA

WILLIAMS, JANICE E

Name WILLIAMS, JANICE E
Amount 300.00
To National Assn of Realtors
Year 2004
Transaction Type 15
Filing ID 24961342179
Application Date 2004-03-05
Contributor Occupation Real Estate Broker
Contributor Employer RE/MAX Realty Consultants
Contributor Gender F
Committee Name National Assn of Realtors
Address 2150 Country Club Rd Ste 100 WINSTON SALEM NC

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 300.00
To WILLIAMS, MARK
Year 2006
Application Date 2006-04-13
Contributor Occupation RETIRED
Contributor Employer RETIRED
Recipient Party R
Recipient State GA
Seat state:lower
Address 403 TARPON AVE FERNANDINA FL

Williams, Janice

Name Williams, Janice
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Application Date 2012-06-13
Contributor Occupation Registered Nurse
Contributor Employer UPMC
Organization Name University of Pittsburgh Medical Center
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 914 N 4th St Jeannette PA

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 250.00
To STALLINGS, RON
Year 2004
Application Date 2004-06-15
Recipient Party R
Recipient State TN
Seat state:upper
Address PO BOX 369 BOLIVAR TN

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 250.00
To Brose Allen McVey (R)
Year 2010
Transaction Type 15
Filing ID 29933559736
Application Date 2009-03-31
Contributor Occupation HOMEMAKER
Contributor Employer NONE
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Brose McVey
Seat federal:house

WILLIAMS, JANICE G

Name WILLIAMS, JANICE G
Amount 250.00
To Diane Lynn Black (R)
Year 2010
Transaction Type 15
Filing ID 10992371434
Application Date 2010-10-14
Contributor Occupation Retired
Contributor Employer None
Contributor Gender F
Recipient Party R
Recipient State TN
Committee Name Diane Black for Congress
Seat federal:house
Address 1301 Lock 4 Rd GALLATIN TN

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 250.00
To Stafford County Republican Cmte
Year 2008
Transaction Type 15
Filing ID 28992875089
Application Date 2008-10-02
Contributor Occupation RETIRED
Contributor Employer RETIRED
Contributor Gender F
Recipient Party R
Committee Name Stafford County Republican Cmte
Address 720 William St FREDERICKSBURG VA

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 250.00
To Susan Brooks (R)
Year 2012
Transaction Type 15
Filing ID 12952479571
Application Date 2012-06-16
Contributor Occupation CLOTHING CONSULTANT
Contributor Employer SELF-EMPLOYED
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Susan Brooks
Seat federal:house
Address 8000 N Illinois St INDIANAPOLIS IN

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 250.00
To Susan Brooks (R)
Year 2012
Transaction Type 15
Filing ID 11972710034
Application Date 2011-09-15
Contributor Occupation Administrator
Contributor Employer ELS Learning Center
Organization Name Els Learning Center
Contributor Gender F
Recipient Party R
Recipient State IN
Committee Name Friends of Susan Brooks
Seat federal:house
Address 8000 N Illinois St INDIANAPOLIS IN

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 100.00
To MCFADYEN, LIANE (BUFFIE)
Year 2006
Application Date 2006-11-02
Contributor Occupation PENDING
Contributor Employer PENDING
Recipient Party D
Recipient State CO
Seat state:lower
Address 6 GLENEAGLES CT PUEBLO CO

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 100.00
To AIREY-WILSON, VERONICA
Year 20008
Application Date 2008-06-10
Contributor Occupation RETIRED
Recipient Party R
Recipient State CT
Seat state:upper
Address 94 PEMBROKE ST HARTFORD CT

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 55.00
To MASSACHUSETTS DEMOCRATIC PARTY
Year 2004
Application Date 2003-02-27
Recipient Party D
Recipient State MA
Committee Name MASSACHUSETTS DEMOCRATIC PARTY
Address 99 BELGRADE AVE ROSLINDALE MA

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 50.00
To ABLESER, ED
Year 2006
Application Date 2006-02-23
Contributor Occupation RETIRED TEACHER
Contributor Employer PUHDS
Organization Name PUHDS
Recipient Party D
Recipient State AZ
Seat state:lower
Address 1726 E HERMOSA DR TEMPE AZ

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 50.00
To ORTEGON, VERA
Year 2010
Application Date 2010-08-04
Contributor Occupation HOMEMAKER
Recipient Party R
Recipient State CO
Seat state:upper
Address 6 GLENEAGLES CT PUEBLO CO

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 25.00
To LUNDBERG, KEVIN
Year 2004
Application Date 2003-12-31
Recipient Party R
Recipient State CO
Seat state:lower
Address 1489 SCENIC VALLEY DR LOVELAND CO

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 25.00
To CHEEK, SHERRI SMITH
Year 20008
Application Date 2007-09-12
Recipient Party R
Recipient State LA
Seat state:upper
Address 7733 MILLICENT CIR SHREVEPORT LA

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 25.00
To VEASEY, MARC
Year 2004
Application Date 2004-01-13
Recipient Party D
Recipient State TX
Seat state:lower

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 20.00
To HOVEY-WRIGHT, MARCIA
Year 2010
Application Date 2009-10-29
Recipient Party D
Recipient State MI
Seat state:lower
Address 2274 CONTINENTAL MUSKEGON MI

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 20.00
To LAROSE, FRANK
Year 2010
Application Date 2010-09-01
Recipient Party R
Recipient State OH
Seat state:upper
Address 1690 SUMMIT LAKE BLVD AKRON OH

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 15.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-08-21
Recipient Party D
Recipient State NM
Seat state:governor
Address 2810 SARATOGA DR AUSTIN TX

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 15.00
To RICHARDSON, BILL (G)
Year 2006
Application Date 2006-08-30
Recipient Party D
Recipient State NM
Seat state:governor
Address 2810 SARATOGA DR AUSTIN TX

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 10.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-10-18
Contributor Employer PT TIME RETAIL ASSOCIATE & RETIRED TEACHER BO
Recipient Party D
Recipient State OH
Seat state:governor
Address 3107 OBSERVATION TRAIL DAYTON OH

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 10.00
To STRICKLAND, TED & BROWN, YVETTE MCGEE
Year 2010
Application Date 2010-10-31
Contributor Employer PT TIME RETAIL ASSOCIATE & RETIRED TEACHER BO
Recipient Party D
Recipient State OH
Seat state:governor
Address 3107 OBSERVATION TRAIL DAYTON OH

WILLIAMS, JANICE

Name WILLIAMS, JANICE
Amount 5.00
To BASTRESS, BOB
Year 20008
Application Date 2008-05-03
Recipient Party D
Recipient State WV
Seat state:judicial

WILLIAMS, JANICE SAVIN

Name WILLIAMS, JANICE SAVIN
Amount -2300.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28991625082
Application Date 2008-06-16
Contributor Occupation Investment Banker
Contributor Employer The Williams Capital Group LP
Organization Name Williams Capital Group
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 1185 Park Ave 6K NEW YORK NY

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Address 105 Timberline Court Nashville TN 37207
Value 87300
Landarea 1,152 square feet
Price 60000

WILLIAMS JANICE &

Name WILLIAMS JANICE &
Physical Address 17430 THRUSH DR, JUPITER, FL 33458
Owner Address 17430 THRUSH DR, JUPITER, FL 33458
Ass Value Homestead 92163
Just Value Homestead 112625
County Palm Beach
Year Built 1987
Area 1372
Land Code Single Family
Address 17430 THRUSH DR, JUPITER, FL 33458

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 2945 TIGER CIR, BARTOW, FL 33830
Owner Address 2945 TIGER CIR, BARTOW, FL 33830
Ass Value Homestead 17461
Just Value Homestead 17461
County Polk
Year Built 1972
Area 1400
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2945 TIGER CIR, BARTOW, FL 33830

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 9156 EDENSHIRE CIR, ORLANDO, FL 32836
Owner Address 9156 EDENSHIRE CIR, ORLANDO, FLORIDA 32836
Ass Value Homestead 207084
Just Value Homestead 207084
County Orange
Year Built 2006
Area 2846
Land Code Single Family
Address 9156 EDENSHIRE CIR, ORLANDO, FL 32836

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 3891 SE 47 PL, MORRISTON, FL
Owner Address PO BOX 158, GULF HAMMOCK, FL 32639
Ass Value Homestead 73289
Just Value Homestead 73289
County Levy
Year Built 1983
Area 1308
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3891 SE 47 PL, MORRISTON, FL

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 2406 HWY 2, BONIFAY, FL
Owner Address 2406 HWY 2, BONIFAY, FL 32425
Ass Value Homestead 96357
Just Value Homestead 102928
County Holmes
Year Built 1978
Area 2407
Land Code Grazing land soil capability Class II
Address 2406 HWY 2, BONIFAY, FL

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 2926 ROYAL TUSCAN LN, VALRICO, FL 33594
Owner Address 2926 ROYAL TUSCAN LN, VALRICO, FL 33594
County Hillsborough
Year Built 2009
Area 1429
Land Code Single Family
Address 2926 ROYAL TUSCAN LN, VALRICO, FL 33594

WILLIAMS JANICE

Name WILLIAMS JANICE
Physical Address 11660 TURTLE RUN CT, JACKSONVILLE, FL 32219
Owner Address 11660 TURTLE RUN CT, JACKSONVILLE, FL 32219
Ass Value Homestead 67500
Just Value Homestead 67500
County Duval
Year Built 2005
Area 1599
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11660 TURTLE RUN CT, JACKSONVILLE, FL 32219

WILLIAMS JAMES H & JANICE S

Name WILLIAMS JAMES H & JANICE S
Physical Address 258 ORIENTA PT, ALTAMONTE SPRINGS, FL 32701
Owner Address 258 ORIENTA POINT ST, ALTAMONTE SPRINGS, FL 32701
Ass Value Homestead 47352
Just Value Homestead 54320
County Seminole
Year Built 1976
Area 1565
Applicant Status Husband
Co Applicant Status Wife
Land Code Condominiums
Address 258 ORIENTA PT, ALTAMONTE SPRINGS, FL 32701

WILLIAMS JACK L & JANICE D &

Name WILLIAMS JACK L & JANICE D &
Physical Address 6433, GLEN ST MARY, FL 32040
Owner Address (JNT TNTS W/RGT OF SURVIVRSHP), GLEN ST MARY, FL 32040
Ass Value Homestead 55300
Just Value Homestead 73056
County Baker
Year Built 1960
Area 1966
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 6433, GLEN ST MARY, FL 32040

WILLIAMS HOWARD B & JANICE C

Name WILLIAMS HOWARD B & JANICE C
Physical Address 945 S RIDGEWOOD AV, DELAND, FL 32720
Ass Value Homestead 110894
Just Value Homestead 131143
County Volusia
Year Built 1980
Area 2310
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 945 S RIDGEWOOD AV, DELAND, FL 32720

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Address 19 PEGGY LANE, NY 10306
Value 238000
Full Value 238000
Block 3873
Lot 123
Stories 3

WILLIAMS HOWARD B & JANICE C

Name WILLIAMS HOWARD B & JANICE C
Physical Address 1500 SHARON DR, DELAND, FL 32724
County Volusia
Year Built 1955
Area 768
Land Code Single Family
Address 1500 SHARON DR, DELAND, FL 32724

WILLIAMS HOWARD B & JANICE C

Name WILLIAMS HOWARD B & JANICE C
Physical Address 727 E MINNESOTA AV, DELAND, FL 32724
County Volusia
Year Built 1924
Area 524
Land Code Single Family
Address 727 E MINNESOTA AV, DELAND, FL 32724

WILLIAMS HOWARD B & JANICE C

Name WILLIAMS HOWARD B & JANICE C
Physical Address 301 N DELAWARE AV, DELAND, FL 32720
County Volusia
Year Built 1925
Area 748
Land Code Single Family
Address 301 N DELAWARE AV, DELAND, FL 32720

WILLIAMS ELWYN G + JANICE A

Name WILLIAMS ELWYN G + JANICE A
Physical Address 18473 COUNTY RD 731, VENUS, FL 33960
Owner Address 18473 COUNTY ROAD 731, VENUS, FL 33960
Ass Value Homestead 41084
Just Value Homestead 41084
County Glades
Year Built 1986
Area 1099
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class I
Address 18473 COUNTY RD 731, VENUS, FL 33960

WILLIAMS ELWYN G + JANICE A

Name WILLIAMS ELWYN G + JANICE A
Physical Address 2740 FARABEE RD, VENUS, FL 33960
Owner Address 18473 CR 731, VENUS, FL 33960
Sale Price 40000
Sale Year 2013
Ass Value Homestead 51912
Just Value Homestead 61967
County Glades
Year Built 1964
Area 1206
Applicant Status Husband
Land Code Single Family
Address 2740 FARABEE RD, VENUS, FL 33960
Price 40000

WILLIAMS DAVID L & JANICE F

Name WILLIAMS DAVID L & JANICE F
Physical Address 7360 WORTHINGTON TER, PORT CHARLOTTE, FL 33981
County Charlotte
Year Built 1995
Area 976
Land Code Single Family
Address 7360 WORTHINGTON TER, PORT CHARLOTTE, FL 33981

WILLIAMS DAVID L & JANICE F

Name WILLIAMS DAVID L & JANICE F
Physical Address 7162 BENSON ST, ENGLEWOOD, FL 34224
Sale Price 125000
Sale Year 2012
Ass Value Homestead 117705
Just Value Homestead 117705
County Charlotte
Year Built 1999
Area 2596
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 7162 BENSON ST, ENGLEWOOD, FL 34224
Price 125000

WILLIAMS CLIFTON T & JANICE K

Name WILLIAMS CLIFTON T & JANICE K
Physical Address 223 DAWSON RD, SRB, FL 32459
Owner Address 46 MILL CREEK CV, WARD, AR 72176
County Walton
Year Built 2001
Area 1216
Land Code Mobile Homes
Address 223 DAWSON RD, SRB, FL 32459

WILLIAMS CLIFTON T & JANICE

Name WILLIAMS CLIFTON T & JANICE
Physical Address 535 LITTLE CANAL DR, SRB, FL 32459
Owner Address 46 MILL CREEK COVE, WARD, AR 72176
County Walton
Year Built 1983
Area 2428
Land Code Single Family
Address 535 LITTLE CANAL DR, SRB, FL 32459

WILLIAMS CLIFTON & JANICE

Name WILLIAMS CLIFTON & JANICE
Owner Address 46 MILL CREEK COVE, WARD, AR 72176
County Walton
Land Code Vacant Residential

WILLIAMS CLIFFORD & JANICE

Name WILLIAMS CLIFFORD & JANICE
Physical Address 711 NW ST THOMAS CHURCH RD, MADISON, FL 32340
Owner Address 711 NW ST THOMAS CHURCH RD, MADISON, FL 32340
Ass Value Homestead 53910
Just Value Homestead 53910
County Madison
Year Built 1998
Area 1266
Applicant Status Husband
Co Applicant Status Wife
Land Code Grazing land soil capability Class II
Address 711 NW ST THOMAS CHURCH RD, MADISON, FL 32340

WILLIAMS HOWARD B & JANICE C

Name WILLIAMS HOWARD B & JANICE C
Physical Address 720 W OAKDALE AV, DELAND, FL 32720
County Volusia
Year Built 1960
Area 728
Land Code Single Family
Address 720 W OAKDALE AV, DELAND, FL 32720

JANICE Y WILLIAMS

Name JANICE Y WILLIAMS
Physical Address 15331 NW RAILROAD DR, Miami Gardens, FL 33054
Owner Address 15331 NW RAILROAD DR, MIAMI, FL
Ass Value Homestead 69011
Just Value Homestead 69011
County Miami Dade
Year Built 1971
Area 1430
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15331 NW RAILROAD DR, Miami Gardens, FL 33054

JANICE WILLIAMS

Name JANICE WILLIAMS
Address 2776 BEDFORD AVENUE, NY 11210
Value 627000
Full Value 627000
Block 5245
Lot 58
Stories 2.5

WILLIAMS JANICE

Name WILLIAMS JANICE
Address 105 UTICA AVENUE, NY 11213
Value 556000
Full Value 556000
Block 1349
Lot 3
Stories 2

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Address 133 South Street Randolph MA
Value 109900
Landvalue 109900
Buildingvalue 117300
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Address 1013 Denmark Manor Drive Morrisville NC 27560
Value 36000
Landvalue 36000
Buildingvalue 133015

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Address 27 Poillon Court Lawrenceville NJ
Value 14000
Landvalue 14000
Buildingvalue 53600

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Address 1726 Hermosa Drive Tempe AZ 85282
Value 23100
Landvalue 23100

JANICE DEJESUS WILLIAMS & C WILLIAMS

Name JANICE DEJESUS WILLIAMS & C WILLIAMS
Address 22510 Vera Warrensville Heights OH 44128
Value 24000
Usage Single Family Dwelling

JANICE D(LIFE) WILLIAMS

Name JANICE D(LIFE) WILLIAMS
Address 18 Waterford Drive Worcester MA
Value 200100
Buildingvalue 200100
Numberofbathrooms 2
Bedrooms 2
Numberofbedrooms 2

JANICE D WILLIAMS

Name JANICE D WILLIAMS
Address 1405 Pebblebrook Way Virginia Beach VA
Value 97800
Landvalue 97800
Buildingvalue 142300
Type Lot
Price 179300

JANICE D WILLIAMS

Name JANICE D WILLIAMS
Address 11 Mainview Court Owings Mills MD
Value 60000
Landvalue 60000
Airconditioning yes

JANICE D WILLIAMS

Name JANICE D WILLIAMS
Address 4036 Carol Park Road House Springs MO 63051
Value 79100
Type Recreational
Basement Full Basement

JANICE D T OR WILLIAMS & EDWIN WILLIAMS

Name JANICE D T OR WILLIAMS & EDWIN WILLIAMS
Address 2465 Rockknoll Drive Conley GA 30288
Value 31700
Landvalue 31700
Buildingvalue 60200
Bedrooms 3
Numberofbedrooms 3
Type Residential improvements

JANICE WILLIAMS

Name JANICE WILLIAMS
Address 116-74 232 STREET, NY 11411
Value 316000
Full Value 316000
Block 11332
Lot 1
Stories 2

JANICE C WILLIAMS

Name JANICE C WILLIAMS
Address 6 Cliffside Drive Edgecliff Village TX
Value 16000
Landvalue 16000
Buildingvalue 99000

JANICE B/RICKEY LEE WILLIAMS

Name JANICE B/RICKEY LEE WILLIAMS
Address 713 Papago Drive Tempe AZ 85281
Value 25100
Landvalue 25100

JANICE ANN WILLIAMS

Name JANICE ANN WILLIAMS
Address 14421 NE 30th Place #D Bellevue WA 98007
Value 95300
Landvalue 50700
Buildingvalue 95300

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 3803 Ethridge Place Kennesaw GA
Value 37500
Landvalue 37500
Buildingvalue 101460
Type Residential; Lots less than 1 acre

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 9809 Rockwall Road Plano TX 75025-5825
Value 45000
Landvalue 45000
Buildingvalue 101401

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 7837 Forrest Avenue Philadelphia PA 19150
Value 16711
Landvalue 16711
Buildingvalue 124389
Landarea 1,989.35 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Basement Garage
Price 52900

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 2615 Whitinham Drive Houston TX 77067
Value 22000
Landvalue 22000
Buildingvalue 78697

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 8780 79th Place Seminole FL 33777
Value 59018
Landvalue 10631
Type Residential
Price 50000

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 8B Steel Street Hamilton township NJ
Value 7000
Landvalue 7000
Buildingvalue 137400

JANICE A WILLIAMS

Name JANICE A WILLIAMS
Address 3422 Densmore Road Marysville WA
Value 497800
Landvalue 497800
Buildingvalue 16000
Landarea 233,045 square feet Assessments for tax year: 2015

WILLIAMS JANICE

Name WILLIAMS JANICE
Address 3-11 BEACH 68 STREET, NY 11692
Value 274000
Full Value 274000
Block 15916
Lot 72
Stories 2.5

JANICE B/RICKEY LEE WILLIAMS

Name JANICE B/RICKEY LEE WILLIAMS
Address 722 Papago Drive Tempe AZ 85281
Value 23100
Landvalue 23100

JANICE WILLIAMS

Name JANICE WILLIAMS
Physical Address 920 NW 131 ST, North Miami, FL 33168
Owner Address 920 NW 131 ST, NO MIAMI, FL 33168
County Miami Dade
Year Built 1950
Area 1067
Land Code Single Family
Address 920 NW 131 ST, North Miami, FL 33168

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Voter
State AR
Address 901 DEER RUN SOUTH, PINE BLUFF, AR 71603
Phone Number 870-717-3280
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Democrat Voter
State AR
Address 906 UTAH, PINE BLUFF, AR 71601
Phone Number 870-536-6947
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Republican Voter
State AR
Address 400 FARR SHORES DR APT 12C, HOT SPRINGS, AR 71913
Phone Number 501-276-2839
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Democrat Voter
State AZ
Address 3020 E MAIN, MESA, AZ 85213
Phone Number 480-396-3249
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Independent Voter
State AL
Address 3256 HWY 72, PAINT ROCK, AL 35764
Phone Number 256-975-0792
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Voter
State AL
Address 3256 HWY 72, PAINT ROCK, AL 35764
Phone Number 256-776-0836
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Democrat Voter
State AL
Address 2930 AVE Z, BIRMINGHAM, AL 35208
Phone Number 205-788-2856
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Voter
State AL
Address 5198 RED VALLEY RD, REMLAP, AL 35133
Phone Number 205-680-6801
Email Address [email protected]

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Type Voter
State AL
Address 1413 6TH AVENUE, FULTONDALE, AL 35068
Phone Number 205-631-7801
Email Address [email protected]

JANICE WILLIAMS

Name JANICE WILLIAMS
Type Independent Voter
State AL
Address PO BOX 456, FULTONDALE, AL 35068
Phone Number 205-369-1096
Email Address [email protected]

Janice O Williams

Name Janice O Williams
Visit Date 4/13/10 8:30
Appointment Number U56051
Type Of Access VA
Appt Made 11/27/12 0:00
Appt Start 12/2/12 13:00
Appt End 12/2/12 23:59
Total People 3
Last Entry Date 11/27/12 15:18
Meeting Location WH
Caller RONALD
Description WEST WING TOUR
Release Date 03/29/2013 07:00:00 AM +0000

JANICE S WILLIAMS

Name JANICE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U93594
Type Of Access VA
Appt Made 4/2/10 12:35
Appt Start 4/27/10 17:00
Appt End 4/27/10 23:59
Total People 11
Last Entry Date 4/2/10 12:35
Meeting Location OEOB
Caller JAMAL
Description BOWLING ALLEY
Release Date 07/30/2010 07:00:00 AM +0000

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U70040
Type Of Access VA
Appt Made 1/8/10 18:09
Appt Start 1/14/10 10:30
Appt End 1/14/10 23:59
Total People 85
Last Entry Date 1/8/10 18:09
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/30/2010 07:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U67056
Type Of Access VA
Appt Made 12/22/09 7:46
Appt Start 12/23/09 18:30
Appt End 12/23/09 23:59
Total People 269
Last Entry Date 12/22/09 7:45
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/26/2010 07:00:00 AM +0000

JANICE S WILLIAMS

Name JANICE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U66938
Type Of Access VA
Appt Made 12/23/09 12:09
Appt Start 12/23/09 12:30
Appt End 12/23/09 23:59
Total People 295
Last Entry Date 12/23/09 12:09
Meeting Location WH
Caller VISITORS
Description TOURS /
Release Date 03/26/2010 07:00:00 AM +0000

JANICE J WILLIAMS

Name JANICE J WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U65056
Type Of Access VA
Appt Made 12/15/09 8:53
Appt Start 12/18/09 11:00
Appt End 12/18/09 23:59
Total People 254
Last Entry Date 12/15/09 8:53
Meeting Location WH
Caller VISITORS
Description GROUP TOURS**
Release Date 03/26/2010 07:00:00 AM +0000

JANICE S WILLIAMS

Name JANICE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U56543
Type Of Access VA
Appt Made 11/16/09 17:33
Appt Start 11/17/09 17:00
Appt End 11/17/09 23:59
Total People 22
Last Entry Date 11/16/09 17:33
Meeting Location OEOB
Caller BARISA
Description BOWLING ALLEY
Release Date 02/26/2010 08:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U48740
Type Of Access VA
Appt Made 10/20/09 17:03
Appt Start 10/21/09 9:00
Appt End 10/21/09 23:59
Total People 10
Last Entry Date 10/20/09 17:03
Meeting Location WH
Caller CLARE
Release Date 01/29/2010 08:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U48614
Type Of Access VA
Appt Made 10/20/09 14:11
Appt Start 10/22/09 7:30
Appt End 10/22/09 23:59
Total People 172
Last Entry Date 10/20/09 14:11
Meeting Location WH
Caller GARY
Description HEALTHY EATING EVENT
Release Date 01/29/2010 08:00:00 AM +0000

JANICE WILLIAMS

Name JANICE WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U48185
Type Of Access VA
Appt Made 10/21/09 10:05
Appt Start 10/23/09 10:30
Appt End 10/23/09 23:59
Total People 191
Last Entry Date 10/21/09 10:05
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 01/29/2010 08:00:00 AM +0000

JANICE K WILLIAMS

Name JANICE K WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U41211
Type Of Access VA
Appt Made 9/25/09 15:34
Appt Start 9/30/09 10:30
Appt End 9/30/09 23:59
Total People 175
Last Entry Date 9/25/09 15:43
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 12/30/2009 08:00:00 AM +0000

JANICE C WILLIAMS

Name JANICE C WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U13860
Type Of Access VA
Appt Made 6/14/10 17:51
Appt Start 6/17/10 11:30
Appt End 6/17/10 23:59
Total People 235
Last Entry Date 6/14/10 17:51
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/24/2010 07:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U18450
Type Of Access VA
Appt Made 6/21/10 19:07
Appt Start 6/22/10 15:30
Appt End 6/22/10 23:59
Total People 172
Last Entry Date 6/21/10 19:07
Meeting Location OEOB
Caller MAUDE
Description LISTA BRIEFING
Release Date 09/24/2010 07:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U25944
Type Of Access VA
Appt Made 7/16/10 10:09
Appt Start 7/19/10 13:00
Appt End 7/19/10 23:59
Total People 114
Last Entry Date 7/16/10 10:09
Meeting Location WH
Caller CLARE
Description GUESTS FOR WNBA VISIT
Release Date 10/29/2010 07:00:00 AM +0000

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U14914
Type Of Access VA
Appt Made 6/10/10 10:39
Appt Start 6/15/10 14:00
Appt End 6/15/10 23:59
Total People 6
Last Entry Date 6/10/10 10:39
Meeting Location OEOB
Caller MARYELLEN
Release Date 09/24/2010 07:00:00 AM +0000

JANICE WILLIAMS

Name JANICE WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U54378
Type Of Access VA
Appt Made 10/27/2010 15:18
Appt Start 11/14/2010 18:20
Appt End 11/14/2010 23:59
Total People 5
Last Entry Date 10/27/2010 15:18
Meeting Location WH
Caller CARLOS
Description WEST WING TOUR
Release Date 02/25/2011 08:00:00 AM +0000

JANICE E WILLIAMS

Name JANICE E WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U62464
Type Of Access VA
Appt Made 11/29/10 17:47
Appt Start 12/7/10 12:30
Appt End 12/7/10 23:59
Total People 345
Last Entry Date 11/29/10 17:47
Meeting Location WH
Caller VISITORS
Description TOURS
Release Date 03/25/2011 07:00:00 AM +0000

JANICE J WILLIAMS

Name JANICE J WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U66009
Type Of Access VA
Appt Made 12/8/10 13:12
Appt Start 12/15/10 10:30
Appt End 12/15/10 23:59
Total People 345
Last Entry Date 12/8/10 13:12
Meeting Location WH
Caller VISITORS
Description GROUP TOUR/
Release Date 03/25/2011 07:00:00 AM +0000

JaNice C Williams

Name JaNice C Williams
Visit Date 4/13/10 8:30
Appointment Number U13493
Type Of Access VA
Appt Made 6/1/2011 0:00
Appt Start 6/4/2011 9:00
Appt End 6/4/2011 23:59
Total People 343
Last Entry Date 6/1/2011 12:39
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

janice c williams

Name janice c williams
Visit Date 4/13/10 8:30
Appointment Number U16934
Type Of Access VA
Appt Made 6/11/2011 0:00
Appt Start 6/11/2011 9:21
Appt End 6/11/2011 23:59
Total People 3
Last Entry Date 6/11/2011 9:11
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

JaNice L Williams

Name JaNice L Williams
Visit Date 4/13/10 8:30
Appointment Number U16048
Type Of Access VA
Appt Made 6/9/2011 0:00
Appt Start 6/17/2011 8:30
Appt End 6/17/2011 23:59
Total People 328
Last Entry Date 6/9/2011 14:17
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Janice S Williams

Name Janice S Williams
Visit Date 4/13/10 8:30
Appointment Number U42876
Type Of Access VA
Appt Made 9/19/2011 0:00
Appt Start 9/19/2011 9:30
Appt End 9/19/2011 23:59
Total People 174
Last Entry Date 9/19/2011 7:26
Meeting Location WH
Caller VICTORIA
Release Date 12/30/2011 08:00:00 AM +0000

JANICE S WILLIAMS

Name JANICE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U61443
Type Of Access VA
Appt Made 11/25/2011 0:00
Appt Start 12/12/2011 11:30
Appt End 12/12/2011 23:59
Total People 178
Last Entry Date 11/25/2011 6:02
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janice Williams

Name Janice Williams
Visit Date 4/13/10 8:30
Appointment Number U64279
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/21/2011 9:00
Appt End 12/21/2011 23:59
Total People 298
Last Entry Date 12/6/2011 18:26
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Janice S WILLIAMS

Name Janice S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U99010
Type Of Access VA
Appt Made 4/17/2012 0:00
Appt Start 4/18/2012 19:30
Appt End 4/18/2012 23:59
Total People 11
Last Entry Date 4/17/2012 9:00
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Janice M Williams

Name Janice M Williams
Visit Date 4/13/10 8:30
Appointment Number U04463
Type Of Access VA
Appt Made 5/9/2012 0:00
Appt Start 5/11/2012 9:30
Appt End 5/11/2012 23:59
Total People 217
Last Entry Date 5/9/2012 16:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/31/2012 07:00:00 AM +0000

Janice L Williams

Name Janice L Williams
Visit Date 4/13/10 8:30
Appointment Number U10818
Type Of Access VA
Appt Made 5/29/2012 0:00
Appt Start 6/1/2012 13:30
Appt End 6/1/2012 23:59
Total People 248
Last Entry Date 5/29/2012 14:46
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/28/2012 07:00:00 AM +0000

Janice M Williams

Name Janice M Williams
Visit Date 4/13/10 8:30
Appointment Number U27190
Type Of Access VA
Appt Made 7/26/12 0:00
Appt Start 8/11/12 7:30
Appt End 8/11/12 23:59
Total People 268
Last Entry Date 7/26/12 17:20
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 11/30/2012 08:00:00 AM +0000

JANICE S WILLIAMS

Name JANICE S WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U60533
Type Of Access VA
Appt Made 11/18/10 17:06
Appt Start 12/6/10 8:30
Appt End 12/6/10 23:59
Total People 194
Last Entry Date 11/18/10 17:06
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE/
Release Date 03/25/2011 07:00:00 AM +0000

JANICE C WILLIAMS

Name JANICE C WILLIAMS
Visit Date 4/13/10 8:30
Appointment Number U16400
Type Of Access VA
Appt Made 6/17/10 8:11
Appt Start 6/18/10 15:00
Appt End 6/18/10 23:59
Total People 461
Last Entry Date 6/17/10 8:11
Meeting Location WH
Caller VISITORS
Description TOURS./TOURS./
Release Date 09/24/2010 07:00:00 AM +0000

JANICE WILLIAMS

Name JANICE WILLIAMS
Car Jeep Grand Cherokee
Year 2007
Address 2115 Pine St, Philadelphia, PA 19103-6513
Vin 1J8HR58P17C608392

JANICE WILLIAMS

Name JANICE WILLIAMS
Car MERCEDES-BENZ C-CLASS
Year 2007
Address 1170 Foxtail Dr, Longs, SC 29568-8612
Vin WDBRF52H07E024753
Phone 843-390-4500

Janice Williams

Name Janice Williams
Car HONDA FIT
Year 2007
Address 6012 Elfen Way, Austin, TX 78724-5244
Vin JHMGD38647S017409

JANICE WILLIAMS

Name JANICE WILLIAMS
Car HONDA FIT
Year 2007
Address 608 Lohmann Forest Ln, Webster Groves, MO 63119-4968
Vin JHMGD386X7S016944
Phone 314-962-2480

JANICE WILLIAMS

Name JANICE WILLIAMS
Car HYUNDAI SANTA FE
Year 2007
Address 7706 Briarwood Cir, Little Rock, AR 72205-4813
Vin 5NMSH13E27H064727
Phone 501-224-8871

JANICE WILLIAMS

Name JANICE WILLIAMS
Car TOYO BE46
Year 2007
Address 177 PINEHURST DR, BRADENTON, FL 34210-4514
Vin 4T1BE46K67U531535

JANICE WILLIAMS

Name JANICE WILLIAMS
Car TOYOTA AVALON
Year 2007
Address 7020 Radford Dr, Fredericksburg, VA 22407-3728
Vin 4T1BK36B47U189201
Phone 540-785-9539

JANICE WILLIAMS

Name JANICE WILLIAMS
Car HONDA ACCORD
Year 2007
Address 1128 Summerland Ave, Leesville, SC 29070-7958
Vin 1HGCM66427A018827

JANICE M WILLIAMS

Name JANICE M WILLIAMS
Car N/A HP06
Year 2007
Address 714 REGINA DR, SPRING LAKE, NC 28390-3030
Vin 3FAHP06Z67R121135

JANICE WILLIAMS

Name JANICE WILLIAMS
Car PONTIAC GRAND PRIX
Year 2007
Address 3685 BROWN COLLEGE LN, WASHINGTON, TX 77880-6375
Vin 2G2WP552171105047

JANICE WILLIAMS

Name JANICE WILLIAMS
Car HONDA ACCORD
Year 2007
Address 9452 Cheri Beth Cir, Ooltewah, TN 37363-8926
Vin 1HGCM56347A058604
Phone 423-894-4496

JANICE WILLIAMS

Name JANICE WILLIAMS
Car FORD EXPLORER
Year 2007
Address 4023 Honaker Ave, Princeton, WV 24740-2343
Vin 1FMEU73EX7UA63664

JANICE WILLIAMS

Name JANICE WILLIAMS
Car FORD EXPLORER
Year 2007
Address 1009 W T R CLAY DR, HOLLANDALE, MS 38748
Vin 1FMEU64E47UA84311

JANICE WILLIAMS

Name JANICE WILLIAMS
Car CHEVROLET CLASSIC
Year 2007
Address 16242 SOARING EAGLE DR, HOUSTON, TX 77083-5175
Vin 1G1ND52F65M230725
Phone 281-491-5083

JANICE D WILLIAMS

Name JANICE D WILLIAMS
Car SATU AURA
Year 2007
Address 2331 RIVERSIDE DR APT 4, DAYTON, OH 45405-3431
Vin 1G8ZS57N57F299180

JANICE WILLIAMS

Name JANICE WILLIAMS
Car BMW X5
Year 2007
Address 446 Inveraray Rd, Villanova, PA 19085-1138
Vin 5UXFE83517LZ44088
Phone 610-688-2730

JANICE WILLIAMS

Name JANICE WILLIAMS
Car BMW 5 SERIES
Year 2007
Address 6099 NW 31st Ter, Boca Raton, FL 33496-3303
Vin WBANE73547CM52207
Phone 561-994-8158

JANICE WILLIAMS

Name JANICE WILLIAMS
Car TOYOTA CAMRY
Year 2007
Address 342 Old Bell Rd, Aiken, SC 29801-8179
Vin 4T1BE46KX7U116217
Phone

JANICE WILLIAMS

Name JANICE WILLIAMS
Car CHRYSLER 300
Year 2007
Address 5 Farm Country Ct, Florissant, MO 63033-5121
Vin 2C3KA43R17H715077

JANICE WILLIAMS

Name JANICE WILLIAMS
Car DODGE CHARGER
Year 2007
Address 92 Washington Ave, Havana, FL 32333-6325
Vin 2B3KA43G67H837803

JANICE WILLIAMS

Name JANICE WILLIAMS
Car LEXUS LS 460
Year 2007
Address 205 Belden Rd, Hamden, CT 06514-3711
Vin JTHBL46F775024651

JANICE WILLIAMS

Name JANICE WILLIAMS
Car DODGE CALIBER
Year 2007
Address 3124 W GYPSUM DR, FAYETTEVILLE, AR 72704-5646
Vin 1B3HB48B37D540473

JANICE WILLIAMS

Name JANICE WILLIAMS
Car HONDA ACCORD
Year 2007
Address 202 S Severs Ave, Wynnewood, OK 73098-2831
Vin 1HGCM56827A085571

JANICE WILLIAMS

Name JANICE WILLIAMS
Car DODGE CALIBER
Year 2007
Address 6219 GOSHEN RD, CLEARFIELD, PA 16830
Vin 1B3HB28B27D321637

JANICE WILLIAMS

Name JANICE WILLIAMS
Car JEEP COMMANDER
Year 2007
Address 1523 N MILTON AVE, BALTIMORE, MD 21213-3619
Vin 1J8HG58297C671783

JANICE WILLIAMS

Name JANICE WILLIAMS
Car CHEVROLET TRAILBLAZER
Year 2007
Address 11105 E Lincolnshire Ln, Effingham, IL 62401-4476
Vin 1GNDT13S272217552
Phone 217-923-5617

JANICE WILLIAMS

Name JANICE WILLIAMS
Car BUICK RENDEZVOUS
Year 2007
Address 112 Arlington Rd, Chickasha, OK 73018-7266
Vin 3G5DA03L57S572891
Phone 405-224-7276

JANICE WILLIAMS

Name JANICE WILLIAMS
Car CHRYSLER TOWN AND COUNTRY
Year 2007
Address 437 Whip Poor Will Dr, Sebring, FL 33875-6252
Vin 1A4GJ45R07B187789
Phone 863-655-9365

JANICE WILLIAMS

Name JANICE WILLIAMS
Car CHEVROLET COBALT
Year 2007
Address 7001 Shepherd St, Landover Hills, MD 20784-2637
Vin 1G1AL15F577389923

Janice Williams

Name Janice Williams
Domain mcewengraphics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2002-04-29
Update Date 2012-04-30
Registrar Name GODADDY.COM, LLC
Registrant Address 6722 Gaetz Ave Red Deer Alberta T4N 4E1
Registrant Country CANADA
Registrant Fax 403 3099282

Janice Williams

Name Janice Williams
Domain myrollingcloset.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-31
Update Date 2013-07-16
Registrar Name GODADDY.COM, LLC
Registrant Address 2153 Walnut Square Drive Plano Texas 75025
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain janiceawilliamsassociates.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-12-05
Update Date 2012-10-29
Registrar Name ENOM, INC.
Registrant Address 8 OAK LANE STRATHAM NH 03885
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain colonialplymouthlanterntours.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-06-06
Update Date 2012-06-06
Registrar Name ENOM, INC.
Registrant Address 31 NORTH STREET PLYMOUTH MA 02360
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain ladydewitt.com
Contact Email [email protected]
Whois Sever whois.ascio.com
Create Date 2010-04-10
Update Date 2012-04-11
Registrar Name ASCIO TECHNOLOGIES, INC.
Registrant Address 2 Bale Close Swindon SN5 6HX
Registrant Country UNITED KINGDOM

Janice Williams

Name Janice Williams
Domain jlwcoaching.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-22
Update Date 2013-10-22
Registrar Name GODADDY.COM, LLC
Registrant Address 250 N 100 E|P.O. Box 362 Kanosh Utah 84637
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain hotmakeupsecretsrevealed.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 11607 10TH AVE CT E APT N208 TACOMA WA 98445
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain polishyourgolfskills.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 11607 10TH AVE CT E APT N208 TACOMA WA 98445
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain savetimeandgetfit.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 11607 10TH AVE CT E APT N208 TACOMA WA 98445
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain upperwestsidenyctutors.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-09-06
Update Date 2012-09-06
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 232 West 116th Street #410 New York New York 10026
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain matrixhomecare.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2000-05-17
Update Date 2013-10-18
Registrar Name REGISTER.COM, INC.
Registrant Address 3001 SOuth Course Drive #610 Pompano Beach FL 33069
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain jbarjranchtn.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2012-09-17
Update Date 2012-09-17
Registrar Name ENOM, INC.
Registrant Address 855 GOFORTH RD SPENCER TN 38585
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain jazzupthesound.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-03-25
Update Date 2013-03-25
Registrar Name ENOM, INC.
Registrant Address 11607 10TH AVE CT E APT N208 TACOMA WASHINGTON 98445
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain janiceparlor.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-18
Update Date 2013-04-19
Registrar Name GODADDY.COM, LLC
Registrant Address 7243 International Dr Orlando Florida 32819
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain coachingconnections-hr.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-11-14
Update Date 2013-11-15
Registrar Name GODADDY.COM, LLC
Registrant Address 14885 Hunters Court Spring Lake Michigan 49456
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain willsmgmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-21
Update Date 2012-11-21
Registrar Name GODADDY.COM, LLC
Registrant Address 7085 Southface Way Austell Georgia 30168
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain janicewilliamsmgmt.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-25
Update Date 2013-06-25
Registrar Name GODADDY.COM, LLC
Registrant Address 7085 southface way austell Georgia 30168
Registrant Country UNITED STATES

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain petportraitsbyjanice.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-05-15
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address PO BOX 19184|LONDON LONDON LONDON SE28 0WQ
Registrant Country UNITED KINGDOM

Janice Williams

Name Janice Williams
Domain mykidsworldacademy.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-04-03
Update Date 2012-04-03
Registrar Name GODADDY.COM, LLC
Registrant Address 2239 Stotesbury Way Wellington Florida 33414
Registrant Country UNITED STATES

janice williams

Name janice williams
Domain thelifestylespecialist.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2001-12-28
Update Date 2012-09-20
Registrar Name GODADDY.COM, LLC
Registrant Address 183 Willowdale Avenue toronto Ontario M2N4Y9
Registrant Country CANADA

Janice Williams

Name Janice Williams
Domain crossesbylester.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2010-05-01
Update Date 2011-04-26
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 985 San Benito Texas 78586
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain thedomesticangels.com
Contact Email [email protected]
Whois Sever whois.networksolutions.com
Create Date 2012-11-07
Update Date 2013-11-20
Registrar Name NETWORK SOLUTIONS, LLC.
Registrant Address 276 merton street Toronto ON m4s1a9
Registrant Country CANADA

Janice Williams

Name Janice Williams
Domain distinguishedstyling.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2011-12-10
Update Date 2012-11-12
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 20601 Grand River Detroit MI 48219
Registrant Country UNITED STATES
Registrant Fax 3133133878292

JANICE WILLIAMS

Name JANICE WILLIAMS
Domain howtobeaslimmeryou.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-04
Update Date 2013-05-04
Registrar Name ENOM, INC.
Registrant Address 11607 10TH AVE CT E APT N208 TACOMA WA 98445
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain atlblackswan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-25
Update Date 2013-01-25
Registrar Name GODADDY.COM, LLC
Registrant Address 1048 Cedar Forest Court Stone Mountain Georgia 30083
Registrant Country UNITED STATES

Janice Williams

Name Janice Williams
Domain alittlebeadofthisnthat.com
Contact Email [email protected]
Whois Sever whois.activeregistrar.com
Create Date 2013-01-22
Update Date 2013-01-30
Registrar Name ACTIVE REGISTRAR, INC.
Registrant Address 8525 S.E. Orchard Lane Unit 4 Happy Valley 97086
Registrant Country UNITED STATES