Thomas Janet

We have found 138 public records related to Thomas Janet in 23 states . There are 3 business registration records connected with Thomas Janet in public records. The businesses are registered in 2 states: NV and OH. There are no industries specified in public records for the businesses we have found. There are 60 profiles of government employees in our database. People found have twenty-three different job titles. Most of them are employed as Paraeducator. These employees work in 4 states: FL, UT, GA and CA. Average wage of employees is $44,548.


Thomas M Janet

Name / Names Thomas M Janet
Age 50
Birth Date 1974
Person 6401 RR 1, Wykoff, MN 55990
Possible Relatives


Previous Address 7051 County Road 19,Rochester, MN 55904
188A RR 3,Rochester, MN 55904
RR 3,Rochester, MN 55904
7051 Co,Rochester, MN 55904
7501 County,Rochester, MN 55904
7501 County,Rochester, MN 55902
188A PO Box,Rochester, MN 55903

Thomas Boniakowski Janet

Name / Names Thomas Boniakowski Janet
Age 60
Birth Date 1964
Also Known As Thomas A Boniakowski
Person 27 Woodcrest Ln, Green Brook, NJ 08812
Phone Number 732-752-1569
Possible Relatives




Annmarie M Boniakowski
Previous Address 5 Hickory Ln, Long Valley, NJ 07853
929 Washington Ave #710, Green Brook, NJ 08812
18 Foxhall, Middlesex, NJ 08846
3 Flintlock Rd, Flemington, NJ 08822
Flintlock, Flemington, NJ 08822
1707 Branch Dr, White Hse Sta, NJ 08889
1707 Branch Dr, Whitehouse Station, NJ 08889
536 Mountain View Ter, Dunellen, NJ 08812

Thomas Janet

Name / Names Thomas Janet
Age 65
Birth Date 1959
Also Known As Janet Thomas
Person 6248 Sorter Rd #A, Guntersville, AL 35976
Phone Number 256-582-6504
Possible Relatives
A Gary Thomas

Previous Address 219 PO Box, Guntersville, AL 35976
101 Seibold Rd, Guntersville, AL 35976

Thomas Mary Janet

Name / Names Thomas Mary Janet
Age 67
Birth Date 1957
Also Known As Jan Bone
Person 1 1 RR 1, Fancy Farm, KY 42039
Phone Number 270-628-3242
Possible Relatives







Previous Address 1 RR 1 #20, Bardwell, KY 42023
20 RR 1, Bardwell, KY 42023
446 PO Box, Antioch, TN 37011
456 PO Box, Wyatt, MO 63882
386 RR 1 POB, Fancy Farm, KY 42039
148 PO Box, Bardwell, KY 42023
1 RR 1 #386, Fancy Farm, KY 42039
456 PO Box, La Center, KY 42056
208 PO Box, Barlow, KY 42024

Thomas Janet

Name / Names Thomas Janet
Age 69
Birth Date 1955
Also Known As Janet P Thomas
Person 5405 Curry Rd, Pittsburgh, PA 15236
Phone Number 412-653-0131
Previous Address 5403 Curry Rd, Pittsburgh, PA 15236
5354 Keeport Dr #1, Pittsburgh, PA 15236
301 Grant St #2600, Pittsburgh, PA 15219
Email [email protected]

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 3594 EVERSHOLT ST, CLERMONT, FL 34711
Phone Number 352-243-5281

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 4900 ELESE ST, ORLANDO, FL 32811
Phone Number 407-373-0164

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 5660 S LOCKWOOD RIDGE RD, SARASOTA, FL 34231
Phone Number 941-351-8344

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 1001 23RD ST N, JACKSONVILLE BEACH, FL 32250
Phone Number 904-372-0569

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 8228 GANDY WAY, ORLANDO, FL 32810
Phone Number 407-521-0141

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 1620 HIGHLAND AVE, WILMETTE, IL 60091
Phone Number 847-251-4501

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 448 REYNOLDS RD, EAST BERNSTADT, KY 40729
Phone Number 606-843-0914

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 115 WEST ST, FULTON, KY 42041
Phone Number 270-472-6024

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 517 LOU ALICE DR, COLUMBIAVILLE, MI 48421
Phone Number 810-793-1261

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 41541 BELDEN CIR, # 84 NOVI, MI 48377
Phone Number 248-960-9543

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 6 CEDAR ST, NORTH ARLINGTON, NJ 7031
Phone Number 201-998-6491

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 3971 MONTICELLO AVE, BRONX, NY 10466
Phone Number 718-994-7804

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 206 PINE ST, WHITEVILLE, NC 28472
Phone Number 910-640-2258

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 3620 BIRCHWOOD LN, GREENSBORO, NC 27410
Phone Number 336-282-4825

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 2227 CLARKSON ST, DENVER, CO 80205

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 2545 PONTIAC ST, DENVER, CO 80207

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 2267 COUPLES DR, LAKELAND, FL 33813

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 3645 EMERALD PT, DECATUR, GA 30034

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 2752 N WESTMINSTER PL, BOISE, ID 83704

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 9603 MEADE AVE, OAK LAWN, IL 60453

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 7 ARROWOOD CT, BALTIMORE, MD 21237

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 4785 SANDY LN, WHITEHALL, MI 49461

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 4821 WILDER AVE, BRONX, NY 10470

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 728 BRISTOL ST, BROOKLYN, NY 11236

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 47 OSBORNE ST, ALBANY, NY 12202

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 304 THREE MILE HARBOR RD, EAST HAMPTON, NY 11937
Phone Number 631-324-9387

Thomas Janet

Name / Names Thomas Janet
Age N/A
Person 140 W VIRGINIA AVE, BESSEMER CITY, NC 28016

Thomas Janet

Business Name Sunrise Cove Phase II Condominium Association
Person Name Thomas Janet
Position company contact
State OH
Address 9800 Cove Dr. H9, EUCLID, 44132 OH
Phone Number
Email [email protected]

Thomas Janet

Business Name Silver State Reading Association
Person Name Thomas Janet
Position company contact
State NV
Address 8 Desert Dawn Lane, HENDERSON, 89014 NV
Phone Number
Email [email protected]

THOMAS JANET

Business Name ALLERGY DIAGNOSTICS
Person Name THOMAS JANET
Position company contact
State OH
Address 23250 MERCANTILE, CLEVELAND, 44121 OH
Phone Number
Email [email protected]

Janet L Thomas

State CA
Calendar Year 2017
Employer Kern Community College District
Job Title Executive Secretary
Name Janet L Thomas
Annual Wage $76,503
Base Pay $52,099
Overtime Pay N/A
Other Pay N/A
Benefits $24,404
Total Pay $52,099

Janet Thomas

State CA
Calendar Year 2013
Employer San Marcos Unified
Job Title EXTRA HOURS-INST AIDE-RANGE 14
Name Janet Thomas
Annual Wage $323
Base Pay $323
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $323
County San Diego County

JANET THOMAS

State CA
Calendar Year 2013
Employer San Bernardino County Superintendent of Schools
Job Title PARAEDUCATOR
Name JANET THOMAS
Annual Wage $47,911
Base Pay $20,198
Overtime Pay N/A
Other Pay $3,236
Benefits $24,477
Total Pay $23,435
County San Bernardino County

Janet L. Thomas

State CA
Calendar Year 2013
Employer Kern Community College District
Job Title Executive Secretary
Name Janet L. Thomas
Annual Wage $67,359
Base Pay $46,298
Overtime Pay N/A
Other Pay $1,200
Benefits $19,861
Total Pay $47,498

JANET I THOMAS

State CA
Calendar Year 2013
Employer Hacienda la Puente Unified
Job Title I A I SPECIAL ED
Name JANET I THOMAS
Annual Wage $20,846
Base Pay $20,846
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $20,846
County Los Angeles County

JANET L THOMAS

State CA
Calendar Year 2013
Employer Chino Valley Unified
Job Title INTERVENTION COUNSEL
Name JANET L THOMAS
Annual Wage $45,289
Base Pay $35,103
Overtime Pay N/A
Other Pay $6,735
Benefits $3,452
Total Pay $41,837
County San Bernardino County

Janet K Thomas

State CA
Calendar Year 2013
Employer Castro Valley Unified
Job Title CLASSROOM TEACHER
Name Janet K Thomas
Annual Wage $118,582
Base Pay $105,029
Overtime Pay N/A
Other Pay N/A
Benefits $13,553
Total Pay $105,029
County Alameda County

JANET M THOMAS

State CA
Calendar Year 2013
Employer Berryessa Union School District
Job Title PARAEDUCATOR
Name JANET M THOMAS
Annual Wage $30,637
Base Pay $16,827
Overtime Pay N/A
Other Pay $2,642
Benefits $11,168
Total Pay $19,469
County Santa Clara County

Janet Thomas

State CA
Calendar Year 2013
Employer Acalanes Union High
Job Title CERTIFICATED SUBSTITUTE 125
Name Janet Thomas
Annual Wage $75
Base Pay $75
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $75
County Contra Costa County

JANET THOMAS

State CA
Calendar Year 2012
Employer Walnut Creek Elementary
Job Title ELEMENTARY TEACHER
Name JANET THOMAS
Annual Wage $74,900
Base Pay $65,580
Overtime Pay N/A
Other Pay $8,359
Benefits $961
Total Pay $73,939
County Contra Costa County

JANET THOMAS

State CA
Calendar Year 2012
Employer University of California
Job Title CLIN NURSE 2
Name JANET THOMAS
Annual Wage $566
Base Pay $566
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $566

Janet Thomas

State CA
Calendar Year 2012
Employer San Ramon Valley Unified
Job Title CLASSROOM PARA
Name Janet Thomas
Annual Wage $13,188
Base Pay $11,953
Overtime Pay N/A
Other Pay $1,236
Benefits N/A
Total Pay $13,188
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2012
Employer San Marcos Unified
Job Title INST AIDE-SPED-SH-TOES
Name Janet Thomas
Annual Wage $1,211
Base Pay $1,211
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,211
County San Diego County

JANET THOMAS

State CA
Calendar Year 2012
Employer San Bernardino County Superintendent of Schools
Job Title PARAEDUCATOR
Name JANET THOMAS
Annual Wage $66,592
Base Pay $19,663
Overtime Pay $14
Other Pay $3,117
Benefits $43,797
Total Pay $22,794
County San Bernardino County

Janet Thomas

State CA
Calendar Year 2013
Employer San Marcos Unified
Job Title INST AIDE-SPED-SH-SEES
Name Janet Thomas
Annual Wage $1,160
Base Pay $1,160
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $1,160
County San Diego County

Janet L. Thomas

State CA
Calendar Year 2012
Employer Kern Community College District
Job Title Executive Secretary
Name Janet L. Thomas
Annual Wage $76,880
Base Pay $46,298
Overtime Pay N/A
Other Pay $11,568
Benefits $19,014
Total Pay $57,866

Thomas Janet Whatcott

State UT
Calendar Year 2018
Employer University Of Utah
Name Thomas Janet Whatcott
Annual Wage $51,111

Thomas Janet M Ushio

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Spv Library
Name Thomas Janet M Ushio
Annual Wage $4,326

Thomas Janet Whatcott

State UT
Calendar Year 2017
Employer Univeristy Of Utah
Job Title Administrative Assistant
Name Thomas Janet Whatcott
Annual Wage $45,890

Thomas Janet Germel

State GA
Calendar Year 2018
Employer Fulton County Board Of Education
Job Title Substitute
Name Thomas Janet Germel
Annual Wage $10,590

Thomas Janet Germel

State GA
Calendar Year 2017
Employer Fulton County Board Of Education
Job Title Other Transportation
Name Thomas Janet Germel
Annual Wage $80,023

Thomas Janet Germel

State GA
Calendar Year 2016
Employer Fulton County Board Of Education
Job Title Other Transportation
Name Thomas Janet Germel
Annual Wage $60,375

Thomas Janet Germel

State GA
Calendar Year 2015
Employer Fulton County Board Of Education
Job Title Other Transportation
Name Thomas Janet Germel
Annual Wage $58,732

Thomas Janet Germel

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Other Transportation
Name Thomas Janet Germel
Annual Wage $57,176

Thomas Janet Germel

State GA
Calendar Year 2013
Employer Fulton County Board Of Education
Job Title Other Transportation
Name Thomas Janet Germel
Annual Wage $56,119

Thomas Janet Germel

State GA
Calendar Year 2012
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Thomas Janet Germel
Annual Wage $53,907

Thomas Janet Germel

State GA
Calendar Year 2011
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Thomas Janet Germel
Annual Wage $49,717

Thomas Janet Germel

State GA
Calendar Year 2010
Employer Fulton County Board Of Education
Job Title Bus Driver
Name Thomas Janet Germel
Annual Wage $41,639

JANET L THOMAS

State CA
Calendar Year 2012
Employer Chino Valley Unified
Job Title INTERVENTION COUNSEL
Name JANET L THOMAS
Annual Wage $29,488
Base Pay $19,266
Overtime Pay N/A
Other Pay $7,975
Benefits $2,247
Total Pay $27,241
County San Bernardino County

Quinlan Janet Thomas

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Quinlan Janet Thomas
Annual Wage $50,512

Janet Thomas

State CA
Calendar Year 2013
Employer San Marcos Unified
Job Title INST AIDE-SPED-SH-TOES
Name Janet Thomas
Annual Wage $3,884
Base Pay $3,884
Overtime Pay N/A
Other Pay N/A
Benefits N/A
Total Pay $3,884
County San Diego County

Janet Thomas

State CA
Calendar Year 2013
Employer University of California
Job Title CLIN NURSE 2
Name Janet Thomas
Annual Wage $3,436
Base Pay $3,409
Overtime Pay N/A
Other Pay $27
Benefits N/A
Total Pay $3,436

Janet I Thomas

State CA
Calendar Year 2017
Employer Hacienda la Puente Unified
Job Title I A I Special Ed
Name Janet I Thomas
Annual Wage $32,656
Base Pay $25,490
Overtime Pay N/A
Other Pay $3,540
Benefits $3,626
Total Pay $29,030
County Los Angeles County

Janet Thomas

State CA
Calendar Year 2017
Employer Chino Valley Unified
Job Title Intervention Counsel
Name Janet Thomas
Annual Wage $106,774
Base Pay $87,177
Overtime Pay N/A
Other Pay N/A
Benefits $19,597
Total Pay $87,177
County San Bernardino County

Janet Thomas

State CA
Calendar Year 2017
Employer Castro Valley Unified
Job Title Classroom Teacher
Name Janet Thomas
Annual Wage $142,621
Base Pay $98,472
Overtime Pay N/A
Other Pay $25,585
Benefits $18,564
Total Pay $124,056
County Alameda County

Janet M Thomas

State CA
Calendar Year 2017
Employer Berryessa Union School District
Job Title Instructional Aide, Special Ed
Name Janet M Thomas
Annual Wage $41,713
Base Pay $23,689
Overtime Pay N/A
Other Pay $2,829
Benefits $15,196
Total Pay $26,518
County Santa Clara County

Janet Thomas

State CA
Calendar Year 2017
Employer Acalanes Union High
Job Title Cert Retiree Medical
Name Janet Thomas
Annual Wage $1,536
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $1,536
Total Pay N/A
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2016
Employer Walnut Creek Elementary
Job Title ELEMENTARY TEACHER
Name Janet Thomas
Annual Wage $93,717
Base Pay $80,370
Overtime Pay N/A
Other Pay $2,256
Benefits $11,091
Total Pay $82,627
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2016
Employer San Ramon Valley Unified
Job Title Instructional Assistant
Name Janet Thomas
Annual Wage $16,114
Base Pay $13,910
Overtime Pay N/A
Other Pay $2,204
Benefits N/A
Total Pay $16,114
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2016
Employer San Bernardino County Superintendent of Schools
Job Title PARAEDUCATOR
Name Janet Thomas
Annual Wage $56,867
Base Pay $23,656
Overtime Pay $8
Other Pay $729
Benefits $32,475
Total Pay $24,392
County San Bernardino County
Status PT

Janet K Thomas

State CA
Calendar Year 2016
Employer Pleasant Valley School District
Job Title RETIREE BENEFITS (CERT)
Name Janet K Thomas
Annual Wage $3,900
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $3,900
Total Pay N/A
County Ventura County

Janet I Thomas

State CA
Calendar Year 2016
Employer Hacienda la Puente Unified
Job Title I a i special ed
Name Janet I Thomas
Annual Wage $28,328
Base Pay $23,918
Overtime Pay N/A
Other Pay $1,337
Benefits $3,073
Total Pay $25,255
County Los Angeles County

Janet L Thomas

State CA
Calendar Year 2016
Employer Chino Valley Unified
Job Title INTERVENTION COUNSEL
Name Janet L Thomas
Annual Wage $105,457
Base Pay $85,616
Overtime Pay N/A
Other Pay $5,063
Benefits $14,778
Total Pay $90,679
County San Bernardino County
Status FT

Janet M Thomas

State CA
Calendar Year 2016
Employer Berryessa Union School District
Job Title PARAEDUCATOR I & NOON DUTY SUPERVISOR
Name Janet M Thomas
Annual Wage $38,821
Base Pay $24,586
Overtime Pay N/A
Other Pay $1,650
Benefits $12,585
Total Pay $26,237
County Santa Clara County
Status PT

Janet Thomas

State CA
Calendar Year 2013
Employer San Ramon Valley Unified
Job Title CLASSROOM PARA
Name Janet Thomas
Annual Wage $13,434
Base Pay $11,810
Overtime Pay N/A
Other Pay $1,625
Benefits N/A
Total Pay $13,434
County Contra Costa County

JANET THOMAS

State CA
Calendar Year 2016
Employer Acalanes Union High
Job Title CERT RETIREE MEDICAL
Name JANET THOMAS
Annual Wage $1,500
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $1,500
Total Pay N/A
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2015
Employer San Bernardino County Superintendent of Schools
Job Title PARAEDUCATOR
Name Janet Thomas
Annual Wage $53,160
Base Pay $22,858
Overtime Pay N/A
Other Pay $921
Benefits $29,380
Total Pay $23,780
County San Bernardino County

Janet K Thomas

State CA
Calendar Year 2015
Employer Pleasant Valley School District
Job Title Not Provided
Name Janet K Thomas
Annual Wage $7,968
Base Pay N/A
Overtime Pay N/A
Other Pay N/A
Benefits $7,968
Total Pay N/A
County Ventura County

Janet L Thomas

State CA
Calendar Year 2015
Employer Kern Community College District
Job Title Executive Secretary
Name Janet L Thomas
Annual Wage $69,516
Base Pay $48,798
Overtime Pay N/A
Other Pay N/A
Benefits $20,717
Total Pay $48,798

Janet L Thomas

State CA
Calendar Year 2015
Employer Chino Valley Unified
Job Title INTERVENTION COUNSEL
Name Janet L Thomas
Annual Wage $73,707
Base Pay $55,673
Overtime Pay N/A
Other Pay $10,452
Benefits $7,582
Total Pay $66,124
County San Bernardino County

Janet M Thomas

State CA
Calendar Year 2015
Employer Berryessa Union School District
Job Title PARAEDUCATOR I
Name Janet M Thomas
Annual Wage $37,868
Base Pay $22,045
Overtime Pay N/A
Other Pay $1,853
Benefits $13,971
Total Pay $23,898
County Santa Clara County

Janet Thomas

State CA
Calendar Year 2014
Employer Walnut Creek Elementary
Job Title ELEMENTARY TEACHER
Name Janet Thomas
Annual Wage $84,868
Base Pay $76,450
Overtime Pay N/A
Other Pay N/A
Benefits $8,417
Total Pay $76,450
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2014
Employer San Ramon Valley Unified
Job Title Classroom Para
Name Janet Thomas
Annual Wage $13,125
Base Pay $11,225
Overtime Pay N/A
Other Pay $1,900
Benefits N/A
Total Pay $13,125
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2014
Employer San Bernardino County Superintendent of Schools
Job Title PARAEDUCATOR
Name Janet Thomas
Annual Wage $51,497
Base Pay $21,415
Overtime Pay N/A
Other Pay $2,836
Benefits $27,245
Total Pay $24,252
County San Bernardino County

Janet L Thomas

State CA
Calendar Year 2014
Employer Kern Community College District
Job Title Executive Secretary
Name Janet L Thomas
Annual Wage $68,214
Base Pay $48,173
Overtime Pay N/A
Other Pay N/A
Benefits $20,041
Total Pay $48,173

Janet I Thomas

State CA
Calendar Year 2014
Employer Hacienda la Puente Unified
Job Title I a i special ed
Name Janet I Thomas
Annual Wage $26,899
Base Pay $22,842
Overtime Pay N/A
Other Pay $1,334
Benefits $2,723
Total Pay $24,176
County Los Angeles County

Janet L Thomas

State CA
Calendar Year 2014
Employer Chino Valley Unified
Job Title INTERVENTION COUNSEL
Name Janet L Thomas
Annual Wage $53,223
Base Pay $38,574
Overtime Pay N/A
Other Pay $10,593
Benefits $4,056
Total Pay $49,167
County San Bernardino County

JANET THOMAS

State CA
Calendar Year 2013
Employer Walnut Creek Elementary
Job Title ELEMENTARY TEACHER
Name JANET THOMAS
Annual Wage $86,329
Base Pay $74,935
Overtime Pay N/A
Other Pay $1,993
Benefits $9,401
Total Pay $76,928
County Contra Costa County

Janet Thomas

State CA
Calendar Year 2015
Employer San Ramon Valley Unified
Job Title Classroom Para
Name Janet Thomas
Annual Wage $15,132
Base Pay $12,358
Overtime Pay N/A
Other Pay $1,698
Benefits $1,075
Total Pay $14,056
County Contra Costa County

Quinlan Janet Thomas

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Quinlan Janet Thomas
Annual Wage $48,954

JANET COLYER & THOMAS COLYER TRUSTEES

Name JANET COLYER & THOMAS COLYER TRUSTEES
Address 140 Harvest Grove Imperial MO 63052
Value 269200
Type Commercial
Basement Full Basement

THOMAS, JANET

Name THOMAS, JANET
Address 728 BRISTOL STREET, NY 11236
Value 310000
Full Value 310000
Block 3641
Lot 48
Stories 2

THOMAS, JANET

Name THOMAS, JANET
Address 125 NORTH 10 STREET, NY 11249
Value 42653
Full Value 42653
Block 2297
Lot 1108
Stories 6

THOMAS, JANET

Name THOMAS, JANET
Address 4821 WILDER AVENUE, NY 10470
Value 285000
Full Value 285000
Block 5119
Lot 101
Stories 2

THOMAS, JANET

Name THOMAS, JANET
Address 3971 MONTICELLO AVENUE, NY 10466
Value 440000
Full Value 440000
Block 4959
Lot 41
Stories 2

JANET THOMAS

Name JANET THOMAS
Address 115-20 229 STREET, NY 11411
Value 398000
Full Value 398000
Block 11292
Lot 46
Stories 2

JANET E THOMAS

Name JANET E THOMAS
Address 330 EAST 38 STREET, NY 10016
Value 289654
Full Value 289654
Block 943
Lot 1456
Stories 57

THOMAS, ROBERT & JANET

Name THOMAS, ROBERT & JANET
Physical Address 2 FOAL TRAIL
Owner Address 2 FOAL TRAIL
Sale Price 358500
Ass Value Homestead 240200
County gloucester
Address 2 FOAL TRAIL
Value 317600
Net Value 317600
Land Value 77400
Prior Year Net Value 194200
Transaction Date 2013-03-14
Property Class Residential
Deed Date 2007-09-26
Sale Assessment 194200
Year Constructed 2000
Price 358500

THOMAS, RICHARD E & JANET

Name THOMAS, RICHARD E & JANET
Physical Address 46 BURTON DRIVE
Owner Address 46 BURTON DRIVE
Sale Price 0
Ass Value Homestead 93300
County monmouth
Address 46 BURTON DRIVE
Value 229900
Net Value 229900
Land Value 136600
Prior Year Net Value 229900
Transaction Date 2012-03-15
Property Class Residential
Year Constructed 1963
Price 0

THOMAS, JANET

Name THOMAS, JANET
Address 29-31 MARTIN COURT, NY 11691
Value 347000
Full Value 347000
Block 15738
Lot 78
Stories 2

THOMAS, MARK & JANET

Name THOMAS, MARK & JANET
Physical Address 43 AVENEL ST
Owner Address 43 AVENEL ST
Sale Price 109000
Ass Value Homestead 55300
County middlesex
Address 43 AVENEL ST
Value 70300
Net Value 70300
Land Value 15000
Prior Year Net Value 70300
Transaction Date 2012-01-30
Property Class Residential
Deed Date 1994-06-06
Sale Assessment 128200
Year Constructed 1984
Price 109000

THOMAS, JOHN W & MCDANIEL, JANET

Name THOMAS, JOHN W & MCDANIEL, JANET
Physical Address 120 SUSAN DR
Owner Address 120 SUSAN DR
Sale Price 231000
Ass Value Homestead 69400
County mercer
Address 120 SUSAN DR
Value 133000
Net Value 133000
Land Value 63600
Prior Year Net Value 133000
Transaction Date 2011-07-12
Property Class Residential
Deed Date 2004-02-18
Sale Assessment 133000
Price 231000

THOMAS, JANET

Name THOMAS, JANET
Physical Address 6 CEDAR ST
Owner Address 6 CEDAR ST
Sale Price 0
Ass Value Homestead 116000
County bergen
Address 6 CEDAR ST
Value 261000
Net Value 261000
Land Value 145000
Prior Year Net Value 261000
Transaction Date 2011-01-28
Property Class Residential
Year Constructed 1935
Price 0

THOMAS, JANET

Name THOMAS, JANET
Physical Address 1422 TRENTON AVE
Owner Address 2 FOAL TRAIL
Sale Price 0
Ass Value Homestead 0
County atlantic
Address 1422 TRENTON AVE
Value 300
Net Value 300
Land Value 300
Prior Year Net Value 300
Transaction Date 2008-04-30
Property Class Vacant Land
Price 0

THOMAS, JANET

Name THOMAS, JANET
Physical Address 1418 TRENTON AVE
Owner Address 2 FOAL TRAIL
Sale Price 0
Ass Value Homestead 0
County atlantic
Address 1418 TRENTON AVE
Value 200
Net Value 200
Land Value 200
Prior Year Net Value 200
Transaction Date 2008-04-30
Property Class Vacant Land
Price 0

THOMAS SCOTT & JANET

Name THOMAS SCOTT & JANET
Physical Address 300 N ATLANTIC AV, DAYTONA BEACH, FL 32118
County Volusia
Year Built 2001
Area 1516
Land Code Condominiums
Address 300 N ATLANTIC AV, DAYTONA BEACH, FL 32118

THOMAS MERLE E + JANET

Name THOMAS MERLE E + JANET
Physical Address 788 JULY CIR, NORTH FORT MYERS, FL 33903
Owner Address 788 JULY CIRCLE, NORTH FORT MYERS, FL 33903
Ass Value Homestead 34257
Just Value Homestead 52399
County Lee
Year Built 1964
Area 2079
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 788 JULY CIR, NORTH FORT MYERS, FL 33903

THOMAS KENNETH SR & JANET

Name THOMAS KENNETH SR & JANET
Physical Address 52 10TH ST, SHALIMAR, FL 32579
Owner Address 52 10TH ST, SHALIMAR, FL 32579
Sale Price 100
Sale Year 2012
County Okaloosa
Year Built 1970
Area 1190
Land Code Single Family
Address 52 10TH ST, SHALIMAR, FL 32579
Price 100

THOMAS, MARK & JANET

Name THOMAS, MARK & JANET
Physical Address 31 TARTAN ROAD
Owner Address 31 TARTAN RD
Sale Price 595000
Ass Value Homestead 719600
County bergen
Address 31 TARTAN ROAD
Value 1128300
Net Value 1128300
Land Value 408700
Prior Year Net Value 1128300
Transaction Date 2011-01-29
Property Class Residential
Deed Date 2002-01-28
Sale Assessment 513700
Year Constructed 1964
Price 595000

THOMAS JANET

Name THOMAS JANET
Physical Address 3594 EVERSHOLT ST, CLERMONT FL, FL 34711
Ass Value Homestead 94910
Just Value Homestead 94910
County Lake
Year Built 2000
Area 1323
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3594 EVERSHOLT ST, CLERMONT FL, FL 34711

JANET A FAHRNOW TRUST & THOMAS W FAHRNOW

Name JANET A FAHRNOW TRUST & THOMAS W FAHRNOW
Address 7000 Beach Plaza St. Petersburg FL 33706
Type Condo
Price 36000

JANET A LINDNER & THOMAS J LINDNER

Name JANET A LINDNER & THOMAS J LINDNER
Address 307 S Orchard Farms Avenue Simpsonville SC
Value 218430

JANET CARA GOLDGERG & PETER SCARLETT THOMAS

Name JANET CARA GOLDGERG & PETER SCARLETT THOMAS
Address 11710 Old Georgetown Road Rockville MD 20852
Value 96000
Landvalue 96000

JANET C THOMAS

Name JANET C THOMAS
Address 3019 NE Fall City-Carnation Road Carnation WA 98014
Value 116000
Landvalue 88000
Buildingvalue 116000

JANET C THOMAS

Name JANET C THOMAS
Address 1649 Scotland Avenue Charlotte NC
Value 171500
Landvalue 171500
Buildingvalue 79610
Bedrooms 3
Numberofbedrooms 3
Type Gable

JANET C MURPHY & THOMAS J MURPHY

Name JANET C MURPHY & THOMAS J MURPHY
Address 2349 Pheasant Drive Little Elm TX
Value 42413
Landvalue 42413
Buildingvalue 183550
Landarea 7,389 square feet
Bedrooms 3
Numberofbedrooms 3
Type Real

JANET C COMEAU & THOMAS P COMEAU

Name JANET C COMEAU & THOMAS P COMEAU
Address 3385 Fox Hill Drive Clearwater FL 33761
Value 91473
Landvalue 41109
Type Residential
Price 84700

JANET BUCHHEIT & THOMAS BUCHHEIT

Name JANET BUCHHEIT & THOMAS BUCHHEIT
Address 7806 Whitsun Drive Austin TX 78749
Value 60000
Landvalue 60000
Buildingvalue 83747
Type Real

JANET BLANK & THOMAS BLANK

Name JANET BLANK & THOMAS BLANK
Address 6515 Crestmoor Lane Sachse TX 75048
Value 151410
Landvalue 74000
Buildingvalue 151410

JANET B TRE BOWERS & THOMAS N TRE BOWERS & THOMAS LIVING BOWERS TRUST

Name JANET B TRE BOWERS & THOMAS N TRE BOWERS & THOMAS LIVING BOWERS TRUST
Address 2302 Beach Trail Indian Rocks Beach FL 33785
Value 57581
Landvalue 884593
Type Residential
Price 325000

JANET A HAYES & THOMAS P HAYES

Name JANET A HAYES & THOMAS P HAYES
Address 11251 100th Street ## 17 Largo FL 33773
Value 9281
Landvalue 53550
Type Residential
Price 90000

JANET B MAKORI & MARY O MAKORI & MAKORI & THOMAS OSIEMO MAKORI

Name JANET B MAKORI & MARY O MAKORI & MAKORI & THOMAS OSIEMO MAKORI
Address 4754 Julian Way Acworth GA
Value 37000
Landvalue 37000
Buildingvalue 106170
Type Residential; Lots less than 1 acre

JANET B MAHOWSKI & THOMAS R MAHOWSKI

Name JANET B MAHOWSKI & THOMAS R MAHOWSKI
Address 6885 Citrus Drive Seminole FL 33772
Value 201747
Landvalue 36366
Type Residential
Price 190000

JANET B HILL & THOMAS A HILL

Name JANET B HILL & THOMAS A HILL
Address 7901 Klovstad Drive Fort Washington MD 20744
Value 77800
Landvalue 77800
Buildingvalue 54900

JANET ANN THOMAS & DENNIS R THOMAS

Name JANET ANN THOMAS & DENNIS R THOMAS
Address 3334 Willowwood Boulevard San Antonio TX

JANET ANN LEWIS & JULIE ANN LEWIS & THOMAS PATRICK LEWIS

Name JANET ANN LEWIS & JULIE ANN LEWIS & THOMAS PATRICK LEWIS
Address 3497 Woodridge Lane Palm Harbor FL 34684
Type Condo
Price 74500

JANET AND THOMAS KONIER

Name JANET AND THOMAS KONIER
Address 2437 Roanoke Springs Drive Ruskin FL 33570
Value 29398
Landvalue 29398
Usage Single Family Residential

JANET AAND THOMAS

Name JANET AAND THOMAS
Address 1924 W 49th St S Sand Springs OK
Value 14600
Landvalue 14600
Buildingvalue 45700
Landarea 7,090 square feet
Numberofbathrooms 1
Type Residential
Price 57,000

JANET A MOUBRAY & THOMAS R MOUBRAY

Name JANET A MOUBRAY & THOMAS R MOUBRAY
Address 9886 Stonebridge Drive Cincinnati OH
Value 75000
Landvalue 75000

JANET B MAHOWSKI & THOMAS R MAHOWSKI

Name JANET B MAHOWSKI & THOMAS R MAHOWSKI
Address 6907 N Stones Throw Circle ## 2204 St. Petersburg FL 33710
Type Condo
Price 48000

JANET L THOMAS TRUST

Name JANET L THOMAS TRUST
Physical Address 4000 FORRESTAL AVE, ORLANDO, FL 32806
Owner Address C/O MICHAEL L THOMAS TRUSTEE, ORLANDO, FLORIDA 32856
Sale Price 100
Sale Year 2012
County Orange
Year Built 1983
Area 2257
Land Code Multi-family - less than 10 units
Address 4000 FORRESTAL AVE, ORLANDO, FL 32806
Price 100

THOMAS JANET

Name THOMAS JANET
Type Independent Voter
State AL
Address 265 RAILROAD AVE, HAYDEN, AL 35079
Phone Number 205-445-6606
Email Address [email protected]

THOMAS JANET

Name THOMAS JANET
Car TOYOTA SIENNA
Year 2011
Address 114 Clifton Rd, West Park, FL 33023-6166
Vin 5TDKA3DC9BS002907