Anne Jordan

We have found 216 public records related to Anne Jordan in 29 states . Ethnicity of all people found is English. Education levels of people we have found are: Completed Graduate School, Completed High School and Completed College. All people found speak English language. There are 25 business registration records connected with Anne Jordan in public records. The businesses are registered in 9 different states. Most of the businesses are registered in Nevada state. The businesses are engaged in 7 different industries. Most of the businesses are engaged in Publishing, Allied and Printing Industries (Industries) industry. There are 60 profiles of government employees in our database. People found have twenty-six different job titles. Most of them are employed as Educational Aide. These employees work in fourteen different states. Most of them work in New York state. Average wage of employees is $39,248.


Anne R Jordan

Name / Names Anne R Jordan
Age 46
Birth Date 1978
Also Known As A Jordan
Person 4639 Stuart Ave, Richmond, VA 23226
Phone Number 804-353-6087
Possible Relatives


Tom Jordan

E Jordan
Previous Address 9002 Splitwood Cir, Richmond, VA 23229
1504 PO Box, Amherst, MA 01002

Anne M Jordan

Name / Names Anne M Jordan
Age 53
Birth Date 1971
Also Known As Anne M Pepe
Person 49 Trevalley Rd, Revere, MA 02151
Phone Number 781-289-3125
Possible Relatives


Previous Address 23 Bruno St, Revere, MA 02151
33 Mayfield St #2, Dorchester, MA 02125

Anne K Jordan

Name / Names Anne K Jordan
Age 53
Birth Date 1971
Also Known As Anne Duffy
Person 19 Robinhood Rd, White Plains, NY 10605
Phone Number 914-921-1095
Possible Relatives






Maryelizabeth Jordan
James J Jordanjr
Previous Address 30 Locust Ave, Rye, NY 10580
3 Locust Ave, Rye, NY 10580
21 Hewitt Ave, White Plains, NY 10605
95 Broadway #B26, White Plains, NY 10603
95 Broadway, White Plains, NY 10603
95 Broadway #B2-6, White Plains, NY 10603
Email [email protected]

Anne M Jordan

Name / Names Anne M Jordan
Age 60
Birth Date 1964
Also Known As W Anne Jordan
Person 10 Running Brook Dr, Lancaster, NY 14086
Phone Number 716-656-9866
Possible Relatives


Pamela A Ammerman



W Pytel
Previous Address 338 Wendel Ave, Buffalo, NY 14223
288 Seton Rd, Cheektowaga, NY 14225
338 Wendel Ave, Tonawanda, NY 14223
288 Seton Rd, Buffalo, NY 14225

Anne E Jordan

Name / Names Anne E Jordan
Age 62
Birth Date 1962
Also Known As Anne S Jordan
Person 664 Old West Central St, Franklin, MA 02038
Phone Number 508-541-3903
Possible Relatives



D C Jordan
Previous Address 664 Central St, Franklin, MA 02038
31 Dennison Ave #17, Framingham, MA 01702
301 Grant St #30, Framingham, MA 01702
215 Ridge St, Millis, MA 02054

Anne Elizabeth Jordan

Name / Names Anne Elizabeth Jordan
Age 62
Birth Date 1962
Person 3008 Oklahoma Ave, Norfolk, VA 23513
Phone Number 757-583-1751
Possible Relatives




Previous Address 1724 Skyline Dr, Norfolk, VA 23518
A Jackson St, Framingham, MA 01705
3138 PO Box, Framingham, MA 01705
3026 Peronne Ave, Norfolk, VA 23509
15 2nd St #11, Framingham, MA 01702
A Jackson, Framingham, MA 01705
PO Box, Framingham, MA 01701
PO Box, Framingham, MA 01705
17 2nd St #A, Framingham, MA 01702

Anne Tuley Jordan

Name / Names Anne Tuley Jordan
Age 64
Birth Date 1960
Also Known As T Anne
Person 1458 Indian Springs Rd #R, Pegram, TN 37143
Phone Number 303-684-0615
Possible Relatives
Previous Address 1616 Ithaca Ct, Longmont, CO 80503
535 Joslin Branch Rd, White Bluff, TN 37187
739 Greeley Dr, Nashville, TN 37205
910 Woodmont Blvd, Nashville, TN 37204
Email [email protected]

Anne W Jordan

Name / Names Anne W Jordan
Age 68
Birth Date 1956
Also Known As Anne Burgan
Person 358 RR 1 #358, Ulster, PA 18850
Phone Number 570-888-4841
Possible Relatives S Jordan

Tom J Jordan
Previous Address 104 Higgins Ave, Sayre, PA 18840
2913 Tennessee Ave, Kenner, LA 70065
2135 Lakeshore Dr, Mandeville, LA 70448

Anne Castillo Jordan

Name / Names Anne Castillo Jordan
Age 69
Birth Date 1955
Also Known As Anne M Castillo
Person 7739 Brad Rd, Saratoga, TX 77585
Phone Number 936-274-5355
Possible Relatives







Previous Address 303 RR 1 #303, Saratoga, TX 77585
199 RR 1 #199, Saratoga, TX 77585
199 Gannon Rd Off Brown Rd, Saratoga, TX 77585
303 PO Box, Saratoga, TX 77585
199 PO Box, Saratoga, TX 77585
Email [email protected]

Anne D Jordan

Name / Names Anne D Jordan
Age 71
Birth Date 1953
Also Known As Anne R Jordan
Person 20 Shea Dr, Marlborough, MA 01752
Phone Number 508-481-8449
Possible Relatives






D Jordan
Previous Address 11 Old Wharf Rd, Dennis Port, MA 02639
211 East Ave, East Syracuse, NY 13057
318 Potwine Ln, Amherst, MA 01002
318 Pufton Vlg, Amherst, MA 01002
249 Lakeside Ave, Marlborough, MA 01752
50 Peltier St, Marlborough, MA 01752

Anne C Jordan

Name / Names Anne C Jordan
Age 71
Birth Date 1953
Person 1223 PO Box, New Rochelle, NY 10802
Phone Number 914-576-3760
Possible Relatives







Previous Address 91 Fern St #1223, New Rochelle, NY 10801
1209 Orange St, Wilmington, DE 19801
262 Drake Ave #2B, New Rochelle, NY 10805
Associated Business Northeast Gas Markets Inc

Anne C Jordan

Name / Names Anne C Jordan
Age 72
Birth Date 1952
Person 1296 McLendon Ave, Atlanta, GA 30307
Possible Relatives

Anne E Jordan

Name / Names Anne E Jordan
Age 73
Birth Date 1951
Also Known As A Jordan
Person 9 Underhill Ave #B, Poughkeepsie, NY 12601
Phone Number 845-485-4746
Previous Address 95 Child St, Jamaica Plain, MA 02130
Underhill, Poughkeepsie, NY 12601
95 Child St, Boston, MA 02130
12 Franklin St #B, Poughkeepsie, NY 12601
226 Market St #1, Frederick, MD 21701
99 PO Box, Harpers Ferry, WV 25425
Email [email protected]

Anne Merrill Jordan

Name / Names Anne Merrill Jordan
Age 79
Birth Date 1945
Person 4290 Willow Creek Rd, Castle Rock, CO 80104
Phone Number 303-688-5097
Possible Relatives
Previous Address 348 Oakwood Ln #02, Castle Rock, CO 80108
Sub For #10118, Castle Rock, CO 80104

Anne T Jordan

Name / Names Anne T Jordan
Age 83
Birth Date 1941
Person 8860 County Road 17, Sweet Water, AL 36782
Phone Number 334-295-0104
Possible Relatives
Previous Address 266 RR 2 #266, Sweet Water, AL 36782
RR 2, Sweet Water, AL 36782
253A PO Box, Sweet Water, AL 36782
Highway #17, Sweet Water, AL 36782
257 PO Box, Sweet Water, AL 36782
266 PO Box, Sweet Water, AL 36782

Anne M Jordan

Name / Names Anne M Jordan
Age 90
Birth Date 1933
Also Known As A Jordan
Person 247 Shorewood Dr, East Falmouth, MA 02536
Phone Number 508-540-5485
Possible Relatives
G Jordan
Previous Address 247 Shorewood Dr, Hatchville, MA 02536
733 PO Box, E Falmouth, MA 02536
117 Shorewood Dr, E Falmouth, MA 02536
1374 Massachusetts Ave, Cambridge, MA 02138
168 Medford St, Arlington, MA 02474

Anne M Jordan

Name / Names Anne M Jordan
Age 92
Birth Date 1931
Also Known As A Jordan
Person 1656 3rd St, Rensselaer, NY 12144
Phone Number 518-465-1634
Possible Relatives




Mary Kjordan
Previous Address 39 John St, Rensselaer, NY 12144

Anne Jordan

Name / Names Anne Jordan
Age 101
Birth Date 1922
Person 22 Sunset Ridge Rd, New Paltz, NY 12561
Phone Number 212-541-7339
Possible Relatives





Previous Address 100 57th St #16K, New York, NY 10019
100 57th St, New York, NY 10019
222 Main St, New Paltz, NY 12561
100 57th St #1615, New York, NY 10019
100 57th St #17C, New York, NY 10019
7903 Woodway Oak Cir #315, Matthews, NC 28105

Anne Rose Jordan

Name / Names Anne Rose Jordan
Age 102
Birth Date 1921
Also Known As Nanne Rose
Person 3330 Capitol St, Skokie, IL 60076
Phone Number 847-674-0179

Anne T Jordan

Name / Names Anne T Jordan
Age 103
Birth Date 1920
Also Known As Anne D Jordan
Person 101 Yucca St #135, Chandler, AZ 85224
Phone Number 727-842-8324
Possible Relatives
Previous Address 10716 Fiddlesticks Ct, New Port Richey, FL 34654
10716 Fiddlesticks Ct, New Prt Rchy, FL 34654
2614 Woodland, New Port Richey, FL 34653
2614 Woodland, New Pt Richey, FL 34653
2614 Woodland Ln, New Port Richey, FL 34653

Anne G Jordan

Name / Names Anne G Jordan
Age 109
Birth Date 1915
Also Known As Ann Jordan
Person 201 Bellwood St, Linden, TX 75563
Phone Number 903-756-5720
Possible Relatives
Previous Address 626 Ashbourne Dr, Shreveport, LA 71106

Anne M Jordan

Name / Names Anne M Jordan
Age 117
Birth Date 1907
Person 1942 6th Ct, Fort Lauderdale, FL 33304
Phone Number 954-467-9807
Possible Relatives
Previous Address 1942 6th Ct #6, Ft Lauderdale, FL 33304
1942 6th Ct #J201, Fort Lauderdale, FL 33304
1948 Karen Dr, Fort Lauderdale, FL 33304
1942 6th Ct #6, Fort Lauderdale, FL 33304
1948 Karen C, Fort Lauderdale, FL 33304
1948 Karen C Dr, Fort Lauderdale, FL 33304
1942 6th Ct, Ft Lauderdale, FL 33304

Anne R Jordan

Name / Names Anne R Jordan
Age N/A
Person 22330 GLENEAGLES TER, PORT CHARLOTTE, FL 33952
Phone Number 941-743-2006

Anne M Jordan

Name / Names Anne M Jordan
Age N/A
Person 4290 E WILLOW CREEK RD, CASTLE ROCK, CO 80104
Phone Number 303-688-5097

Anne R Jordan

Name / Names Anne R Jordan
Age N/A
Person 3 N HAMPSHIRE CT, WILMINGTON, DE 19807
Phone Number 302-992-0437

Anne M Jordan

Name / Names Anne M Jordan
Age N/A
Also Known As Ann Jordan
Person 155 Ideal Ave, Mobile, AL 36608
Phone Number 251-342-9345
Possible Relatives



Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 4100 E FLETCHER AVE STE AL, TAMPA, FL 33613

Anne H Jordan

Name / Names Anne H Jordan
Age N/A
Person 43 B SANDY COVE RD, # 3-G SARASOTA, FL 34242

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 104 ORANGE DR, EAST PALATKA, FL 32131

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 1400 N MARKET ST, WILMINGTON, DE 19801

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 1150 S CHERRY ST APT 10802, DENVER, CO 80246

Anne M Jordan

Name / Names Anne M Jordan
Age N/A
Person 303 PO Box, Saratoga, TX 77585

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 3678 Hidden Dr, San Antonio, TX 78217

Anne Byrd Jordan

Name / Names Anne Byrd Jordan
Age N/A
Person 20 14th St #4, Fort Lauderdale, FL 33316

Anne Rennette Jordan

Name / Names Anne Rennette Jordan
Age N/A
Person 7273 PO Box, Pine Bluff, AR 71611
Phone Number 870-534-9298
Previous Address 616 6th Ave, Pine Bluff, AR 71601

Anne S Jordan

Name / Names Anne S Jordan
Age N/A
Person 51 N MAIN ST, ESSEX, CT 6426
Phone Number 860-767-7640

Anne M Jordan

Name / Names Anne M Jordan
Age N/A
Person 4040 CANTRELL DR, COLORADO SPRINGS, CO 80911
Phone Number 719-392-7066

Anne T Jordan

Name / Names Anne T Jordan
Age N/A
Person 1616 ITHACA CT, LONGMONT, CO 80503
Phone Number 303-684-0615

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 8851 N ORACLE RD APT 97, TUCSON, AZ 85704
Phone Number 520-797-2706

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 101 S YUCCA ST, UNIT 135 CHANDLER, AZ 85224
Phone Number 480-656-0414

Anne M Jordan

Name / Names Anne M Jordan
Age N/A
Person 155 IDEAL AVE, MOBILE, AL 36608
Phone Number 251-342-9345

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 3404 Cornell St, Lubbock, TX 79403
Possible Relatives

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 1006 Lawrence Ave, Nashville, TN 37204
Possible Relatives

Anne Jordan

Name / Names Anne Jordan
Age N/A
Person 117 MANSFIELD HOLLOW RD APT A4, MANSFIELD CENTER, CT 6250
Phone Number 860-456-4419

Anne H Jordan

Name / Names Anne H Jordan
Age N/A
Person 3318 MAYFLOWER ST, SARASOTA, FL 34231

ANNE JORDAN

Business Name THE JORDAN GROUP, INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Active
Agent ANNE JORDAN 11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
Care Of 11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
CEO ANNE JORDAN11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
Incorporation Date 2013-05-08

ANNE JORDAN

Business Name THE JORDAN GROUP, INC.
Person Name ANNE JORDAN
Position CEO
Corporation Status Active
Agent 11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
Care Of 11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
CEO ANNE JORDAN 11740 SUNSET BLVD #30, LOS ANGELES, CA 90049
Incorporation Date 2013-05-08

Anne Jordan

Business Name Staatsburg Library Society
Person Name Anne Jordan
Position company contact
State NY
Address P.O. BOX 397 Staatsburg NY 12580-0397
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 845-889-4683

Anne Jordan

Business Name Staatsburg Library Society
Person Name Anne Jordan
Position company contact
State NY
Address PO Box 397 Staatsburg NY 12580-0397
Industry Educational Services (Services)
SIC Code 8231
SIC Description Libraries
Phone Number 845-889-4683
Number Of Employees 5

ANNE JORDAN

Business Name SEGA ENTERTAINMENT, INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Surrendered
Agent ANNE JORDAN 255 SHORELINE DR, REDWOOD CITY, CA 94065
Care Of 130 SHORELINE DR, REDWOOD CITY, CA 94065
CEO SHINOBU TOYODA255 SHORELINE DR, REDWOOD CITY, CA 94065
Incorporation Date 1996-12-24

ANNE JORDAN

Business Name SEGA CHANNEL MANAGEMENT, INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Dissolved
Agent ANNE JORDAN 255 SHORELINE DR., SUITE 200, REDWOOD CITY, CA 94065
Care Of 130 SHORELINE DR., REDWOOD CITY, CA 94065
CEO SHINOBU TOYODA255 SHORELINE DR., SUITE 400, REDWOOD CITY, CA 94065
Incorporation Date 1993-11-12

Anne Jordan

Business Name Prudential Rand Realty
Person Name Anne Jordan
Position company contact
State NY
Address 29 Locust Ave, Rye, 10580 NY
SIC Code 6500
Phone Number
Email [email protected]

Anne Jordan

Business Name North Oaks Apartments
Person Name Anne Jordan
Position company contact
State VA
Address 617 W Laburnum Ave Richmond VA 23222-1853
Industry Real Estate
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 804-321-1155
Number Of Employees 8
Annual Revenue 1211760

ANNE DAYTON JORDAN

Business Name MITCH JORDAN SNOW REMOVAL, INC.
Person Name ANNE DAYTON JORDAN
Position President
State NV
Address 1771 THREE MILE DR 1771 THREE MILE DR, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9828-1996
Creation Date 1996-05-01
Type Domestic Corporation

ANNE DAYTON JORDAN

Business Name MITCH JORDAN SNOW REMOVAL, INC.
Person Name ANNE DAYTON JORDAN
Position Treasurer
State NV
Address 1771 THREE MILE DR 1771 THREE MILE DR, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9828-1996
Creation Date 1996-05-01
Type Domestic Corporation

ANNE DAYTON JORDAN

Business Name MITCH JORDAN SNOW REMOVAL, INC.
Person Name ANNE DAYTON JORDAN
Position Director
State NV
Address 1771 THREE MILE DR 1771 THREE MILE DR, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9828-1996
Creation Date 1996-05-01
Type Domestic Corporation

ANNE DAYTON JORDAN

Business Name MITCH JORDAN SNOW REMOVAL, INC.
Person Name ANNE DAYTON JORDAN
Position Secretary
State NV
Address 1771 THREE MILE DR 1771 THREE MILE DR, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C9828-1996
Creation Date 1996-05-01
Type Domestic Corporation

Anne Jordan

Business Name Jordan Enterprises
Person Name Anne Jordan
Position company contact
State TX
Address 4014 Greensboro Cir Garland TX 75041-4948
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5122
SIC Description Drugs, Proprietaries, And Sundries
Phone Number 972-278-0271

ANNE S. JORDAN

Business Name J&K INVESTMENTS, INC.
Person Name ANNE S. JORDAN
Position CEO
Corporation Status Suspended
Agent C/O CARR, DEFILIPPO & FERRELL 2225 E. BAYSHORE RD., PALO ALTO, CA 94303
Care Of 800 WALLEA DRIVE, MENLO PARK, CA 94026
CEO ANNE JORDAN 800 WALLEA DRIVE, MENLO PARK, CA 94026
Incorporation Date 1995-05-18

ANNE JORDAN

Business Name J X M INTERNATIONAL, INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Suspended
Agent ANNE JORDAN 1165 WELLESLEY AVE, LOS ANGELES, CA 90049
Care Of 2203 3RD ST STE 9, SANTA MONICA, CA 90405
CEO XIAO MENG JIAO2203 3RD ST STE 9, SANTA MONICA, CA 90405
Incorporation Date 2002-11-25

Anne Jordan

Business Name Governing
Person Name Anne Jordan
Position company contact
State DC
Address 1100 Connecticut Ave NW, Washington, 20036 DC
Email [email protected]

Anne Jordan

Business Name First Choice Realty
Person Name Anne Jordan
Position company contact
State TX
Address 2305 Coit Rd Ste C Plano TX 75075-3792
Industry Personal Services (Services)
SIC Code 7299
SIC Description Miscellaneous Personal Service
Phone Number 972-867-9000

Anne Jordan

Business Name East St Louis Monitor Publish
Person Name Anne Jordan
Position company contact
State IL
Address P.O. BOX 2137 East Saint Louis IL 62202-2137
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 618-271-0468

Anne Jordan

Business Name East St Louis Monitor
Person Name Anne Jordan
Position company contact
State IL
Address 1501 State St East St Louis IL 62205-2011
Industry Publishing, Allied and Printing Industries (Industries)
SIC Code 2711
SIC Description Newspapers
Phone Number 618-271-0468
Number Of Employees 5
Annual Revenue 1282500
Fax Number 618-271-8443

Anne Jordan

Business Name Children & Families, Inc
Person Name Anne Jordan
Position company contact
State MO
Address 444 Chesterfield Center - Suite 205 - Chesterfield, CEDAR HILL, 63016 MO
Phone Number
Email [email protected]

Anne Jordan

Business Name Children & Families Inc
Person Name Anne Jordan
Position company contact
State MO
Address 444 Chesterfield Ctr Chesterfield MO 63017-4899
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 636-530-1883
Number Of Employees 3
Annual Revenue 174420
Fax Number 636-530-0039

ANNE JORDAN

Business Name CENTRIFUGAL FORCE, INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Dissolved
Agent ANNE JORDAN 459 VETERAN AVE, LA, CA 90024
Care Of 2701 OCEAN PARK BLVD #250, SANTA MONICA, CA 90405
CEO DAVID HWANG2701 OCEAN PARK BLVD #250, SANTA MONICA, CA 90405
Incorporation Date 2003-09-15

Anne Jordan

Business Name Awfully Nice Designs
Person Name Anne Jordan
Position company contact
State WA
Address 982 Ne Colby CT Bremerton WA 98311-3261
Industry Miscellaneous Establishments
SIC Code 9999
SIC Description Nonclassifiable Establishments
Phone Number 360-698-7365

Anne Marie Jordan

Business Name Annie Jordan Law, LLC
Person Name Anne Marie Jordan
Position registered agent
State GA
Address PO Box 56115, Atlanta, GA 30343
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2014-03-05
Entity Status Active/Compliance
Type Organizer

ANNE JORDAN

Business Name AFRICA HALL OF FAME FOUNDATION INC.
Person Name ANNE JORDAN
Position registered agent
Corporation Status Suspended
Agent ANNE JORDAN 459 VETERAN AVE, LOS ANGELES, CA 90024
Care Of 459 VETERAN AVE, LOS ANGELES, CA 90024
CEO LESEGO WA LESEGONO2 MIRABEL ST, KEMPTON PK, SOUTH AFRICA 1619
Incorporation Date 2011-04-22
Corporation Classification Public Benefit

Jordan Kellie Anne

State VA
Calendar Year 2015
Employer Tidewater Community College
Name Jordan Kellie Anne
Annual Wage $33,686

Jordan Anne C

State IN
Calendar Year 2016
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Teacher Sub
Name Jordan Anne C
Annual Wage $300

Jordan Anne C

State IN
Calendar Year 2016
Employer Indianapolis Public School Corporation (marion)
Job Title Substitute Teacher
Name Jordan Anne C
Annual Wage $250

Jordan Anne C

State IN
Calendar Year 2016
Employer Indiana University
Job Title Student Temporary
Name Jordan Anne C
Annual Wage $1,916

Jordan Anne R

State IN
Calendar Year 2015
Employer Warsaw Community School Corporation (kosciusko)
Job Title Dance
Name Jordan Anne R
Annual Wage $36,418

Jordan Anne G

State IN
Calendar Year 2015
Employer State Of Indiana
Job Title Attorney 1
Name Jordan Anne G
Annual Wage $79,399

Jordan Anne C

State IN
Calendar Year 2015
Employer Penn-harris-madison-school Corporation (st. Joseph)
Job Title Teacher Sub
Name Jordan Anne C
Annual Wage $3,430

Jordan Anne C

State IN
Calendar Year 2015
Employer Indianapolis Public School Corporation (marion)
Job Title Substitute Teacher
Name Jordan Anne C
Annual Wage $100

Jordan Anne C

State IN
Calendar Year 2015
Employer Indiana University
Job Title Student Temporary
Name Jordan Anne C
Annual Wage $556

Durham Jordan Anne

State GA
Calendar Year 2018
Employer University Of West Georgia
Job Title Office/Clerical Assistant
Name Durham Jordan Anne
Annual Wage $5,581

Jordan Kerry Anne

State GA
Calendar Year 2018
Employer Superior Courts
Job Title Law Clerk
Name Jordan Kerry Anne
Annual Wage $37,997

Jordan Anne Q

State GA
Calendar Year 2018
Employer Cobb County School District
Job Title Kindergarten Teacher
Name Jordan Anne Q
Annual Wage $59,776

Jordan Talley Anne

State GA
Calendar Year 2013
Employer Columbus State University
Job Title Office / Clerical Assistant
Name Jordan Talley Anne
Annual Wage $600

Jordan Anne C

State GA
Calendar Year 2012
Employer Gwinnett County Board Of Education
Job Title Gifted
Name Jordan Anne C
Annual Wage $46,604

Jordan Anne G

State IN
Calendar Year 2016
Employer State Of Indiana
Job Title In Elected Official Profession
Name Jordan Anne G
Annual Wage $59,841

Jordan Talley Anne

State GA
Calendar Year 2012
Employer Columbus State University
Job Title Office / Clerical Assistant
Name Jordan Talley Anne
Annual Wage $5,755

Jordan Elisabeth Anne

State FL
Calendar Year 2018
Employer Department Of Health
Job Title Health Educator Consultant
Name Jordan Elisabeth Anne
Annual Wage $38,840

Jordan Alyssa Anne

State FL
Calendar Year 2017
Employer Fwc - Fish&Wildlife Cons Comm
Job Title Fisheries & Wildlife Bio Scientist Iii
Name Jordan Alyssa Anne
Annual Wage $40,556

Jordan Elisabeth Anne

State FL
Calendar Year 2017
Employer Doh - Health
Name Jordan Elisabeth Anne
Annual Wage $15

Jordan Jean Anne

State CT
Calendar Year 2018
Employer Montville Bd Of Ed
Name Jordan Jean Anne
Annual Wage $84,730

Jordan Anne K

State CO
Calendar Year 2018
Employer Dept Of Health Care Policy & Financing
Job Title Analyst Iv
Name Jordan Anne K
Annual Wage $65,406

Jordan Anne K

State CO
Calendar Year 2017
Employer Health Care Policy & Financing
Job Title Analyst Iv
Name Jordan Anne K
Annual Wage $16,110

Jordan Anne K

State CO
Calendar Year 2017
Employer Health Care Policy & Financing
Job Title Administrator Iii
Name Jordan Anne K
Annual Wage $39,159

Jordan Anne

State CO
Calendar Year 2017
Employer City of Longmont
Name Jordan Anne
Annual Wage $67,500

Jordan Anne K

State CO
Calendar Year 2016
Employer Dept Of Health Care Policy & Financing
Job Title General Professional Iii
Name Jordan Anne K
Annual Wage $12,945

Jordan Anne K

State CO
Calendar Year 2016
Employer Dept Of Health Care Policy & Financing
Job Title Administrator Iii
Name Jordan Anne K
Annual Wage $25,890

Jordan Sabrina Anne

State AR
Calendar Year 2017
Employer Lake Hamilton School District
Name Jordan Sabrina Anne
Annual Wage $18,326

Jordan Sabrina Anne

State AR
Calendar Year 2017
Employer Hot Springs School District
Name Jordan Sabrina Anne
Annual Wage $18,740

Jordan Alyssa Anne

State FL
Calendar Year 2018
Employer Fish And Wildlife Conservation Commission
Job Title Fisheries & Wildlife Bio Scientist Iii
Name Jordan Alyssa Anne
Annual Wage $42,803

Jordan Alyce Anne

State AZ
Calendar Year 2018
Employer University Of Northern Arizona
Job Title Professor
Name Jordan Alyce Anne
Annual Wage $96,989

Jordan Anne R

State IN
Calendar Year 2016
Employer Warsaw Community School Corporation (kosciusko)
Job Title Dance
Name Jordan Anne R
Annual Wage $24,820

Jordan Anne H

State ME
Calendar Year 2016
Employer Judicial Department
Job Title Process Improvement Manager
Name Jordan Anne H
Annual Wage $84,399

Jordan Cody Anne

State TX
Calendar Year 2018
Employer Mineral Wells Isd
Job Title Teacher
Name Jordan Cody Anne
Annual Wage $46,650

Jordan Chelsea Anne

State TX
Calendar Year 2018
Employer Houston Isd
Job Title Teacher
Name Jordan Chelsea Anne
Annual Wage $52,530

Jordan Anne

State TX
Calendar Year 2017
Employer Keller Isd
Job Title Educational Aide
Name Jordan Anne
Annual Wage $18,461

Jordan Anne

State TX
Calendar Year 2016
Employer Keller Isd
Job Title Educational Aide
Name Jordan Anne
Annual Wage $17,843

Jordan Anne S

State TX
Calendar Year 2015
Employer University Of Texas M.d. Anderson Cancer Center
Name Jordan Anne S
Annual Wage $3,144

Jordan Anne

State TX
Calendar Year 2015
Employer Keller Isd
Job Title Educational Aide
Name Jordan Anne
Annual Wage $16,158

Jordan Anne R

State SC
Calendar Year 2017
Employer School District of Horry
Job Title Bus Driver/Mid-Day Aide
Name Jordan Anne R
Annual Wage $23,184

Jordan Anne

State MA
Calendar Year 2016
Employer School District Of Barnstable
Job Title Teacher Substitute
Name Jordan Anne
Annual Wage $13,800

Jordan Anne F

State MA
Calendar Year 2015
Employer Town Of Uxbridge
Name Jordan Anne F
Annual Wage $57,513

Jordan Anne

State MA
Calendar Year 2015
Employer School District Of Barnstable
Job Title Teacher Substitute
Name Jordan Anne
Annual Wage $1,007

Jordan Anne W

State NC
Calendar Year 2016
Employer Iredell-statesville Schools
Job Title Education Professionals
Name Jordan Anne W
Annual Wage $53,677

Jordan Anne W

State NC
Calendar Year 2015
Employer Iredell-statesville Schools
Job Title Education Professionals
Name Jordan Anne W
Annual Wage $53,000

Jordan Anne H

State ME
Calendar Year 2015
Employer Judicial Department
Job Title Process Improvement Manager
Name Jordan Anne H
Annual Wage $77,581

Jordan Anne N

State NY
Calendar Year 2018
Employer Wayne Csd
Name Jordan Anne N
Annual Wage $23,058

Jordan Anne K

State NY
Calendar Year 2018
Employer Docc Groveland
Job Title Offender Rehab Coord
Name Jordan Anne K
Annual Wage $66,484

Jordan Anne N

State NY
Calendar Year 2017
Employer Wayne Csd
Name Jordan Anne N
Annual Wage $20,834

Jordan Anne K

State NY
Calendar Year 2017
Employer Groveland Corr Facility
Name Jordan Anne K
Annual Wage $63,294

Jordan Anne K

State NY
Calendar Year 2017
Employer Docc Groveland
Job Title Offender Rehab Coord
Name Jordan Anne K
Annual Wage $64,312

Jordan Anne N

State NY
Calendar Year 2016
Employer Wayne Csd
Name Jordan Anne N
Annual Wage $19,367

Jordan Anne K

State NY
Calendar Year 2016
Employer Groveland Corr Facility
Name Jordan Anne K
Annual Wage $64,384

Jordan Anne K

State NY
Calendar Year 2016
Employer Docc Groveland
Job Title Offender Rehab Coord Tr 2
Name Jordan Anne K
Annual Wage $60,996

Jordan Anne N

State NY
Calendar Year 2015
Employer Wayne Csd
Name Jordan Anne N
Annual Wage $17,844

Jordan Anne K

State NY
Calendar Year 2015
Employer Groveland Corr Facility
Name Jordan Anne K
Annual Wage $64,566

Jordan Anne K

State NY
Calendar Year 2015
Employer Docc Groveland
Job Title Offender Rehab Coord Tr 1
Name Jordan Anne K
Annual Wage $64,049

Jordan Anne H

State ME
Calendar Year 2018
Employer Judicial Department
Job Title Mgr Criminal Process & Spec Dockets
Name Jordan Anne H
Annual Wage $96,181

Jordan Anne H

State ME
Calendar Year 2017
Employer Judicial Department
Job Title Mgr Criminal Process & Spec Dockets
Name Jordan Anne H
Annual Wage $86,314

Jordan Anne K

State NY
Calendar Year 2018
Employer Groveland Corr Facility
Name Jordan Anne K
Annual Wage $64,486

Jordan Alyce Anne

State AZ
Calendar Year 2017
Employer University of Northern Arizona
Job Title Professor
Name Jordan Alyce Anne
Annual Wage $94,699

Anne Jordan

Name Anne Jordan
Address 983 S Belfast Ave Augusta ME 04330 -0410
Phone Number 207-623-0035
Email [email protected]
Gender Unknown
Date Of Birth 1973-08-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

Anne Jordan

Name Anne Jordan
Address 287 Shore Rd Dexter ME 04930 -2240
Phone Number 207-924-7041
Gender Female
Date Of Birth 1968-07-17
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anne H Jordan

Name Anne H Jordan
Address 71 Snowberry Dr South Portland ME 04106 -6875
Phone Number 207-939-1958
Email [email protected]
Gender Female
Date Of Birth 1959-08-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed Graduate School
Language English

Anne C Jordan

Name Anne C Jordan
Address 5490 Dillon Rd Thomasville GA 31757 -0873
Phone Number 229-228-5544
Mobile Phone 229-228-5544
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit 3001
Education Completed High School
Language English

Anne M Jordan

Name Anne M Jordan
Address 10263 Arizona Cir Bethesda MD 20817 -1227
Phone Number 301-469-8655
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $150,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Anne D Jordan

Name Anne D Jordan
Address 3504 Briars Rd Brookeville MD 20833 -2730
Phone Number 301-570-1424
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Anne R Jordan

Name Anne R Jordan
Address 3 N Hampshire Ct Wilmington DE 19807 -2535
Phone Number 302-992-0437
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anne M Jordan

Name Anne M Jordan
Address 4290 E Willow Creek Rd Castle Rock CO 80104 -9767
Phone Number 303-688-5097
Gender Female
Date Of Birth 1942-07-02
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 4
Language English

Anne E Jordan

Name Anne E Jordan
Address 15 Fountain Lake Ct Bloomington IL 61704 -1216
Phone Number 309-663-4875
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anne S Jordan

Name Anne S Jordan
Address 100 E Huron St Chicago IL 60611 APT 3703-5915
Phone Number 312-255-0797
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Range Of New Credit 1001
Education Completed High School
Language English

Anne M Jordan

Name Anne M Jordan
Address 35 Portland Dr Saint Louis MO 63131 -3300
Phone Number 314-567-1901
Mobile Phone 636-586-2717
Gender Female
Date Of Birth 1940-12-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $0
Range Of New Credit 5001
Education Completed College
Language English

Anne Jordan

Name Anne Jordan
Address Po Box 392 Dennis Port MA 02639 -0392
Phone Number 508-335-5898
Email [email protected]
Gender Female
Date Of Birth 1950-02-19
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Anne L Jordan

Name Anne L Jordan
Address 628 Main St Osterville MA 02655 -1724
Phone Number 508-428-0727
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $175,000
Estimated Net Worth $250,000
Range Of New Credit 3001
Education Completed College
Language English

Anne M Jordan

Name Anne M Jordan
Address 2504 Keokuk Ave Spirit Lake IA 51360 -1132
Phone Number 712-336-5319
Gender Female
Date Of Birth 1981-09-15
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Anne B Jordan

Name Anne B Jordan
Address 4000 S Cobb Dr SE Smyrna GA 30080-6325 APT 9C-6379
Phone Number 770-939-9188
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anne Jordan

Name Anne Jordan
Address 49 Trevalley Rd Revere MA 02151 -2730
Phone Number 781-289-3125
Gender Female
Ethnicity English
Ethnic Group Western European
Range Of New Credit 3001
Education Completed High School
Language English

Anne L Jordan

Name Anne L Jordan
Address 1069 Viewpoint Dr Lake In The Hills IL 60156 -4937
Phone Number 847-854-9162
Gender Female
Date Of Birth 1943-05-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 4
Range Of New Credit 1001
Education Completed College
Language English

Anne C Jordan

Name Anne C Jordan
Address 3088 Main St Folkston GA 31537 -7526
Phone Number 912-496-6284
Email [email protected]
Gender Female
Date Of Birth 1935-02-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Anne Jordan

Name Anne Jordan
Address 22330 Gleneagles Ter Port Charlotte FL 33952 -5628
Phone Number 941-743-2006
Gender Female
Date Of Birth 1929-03-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed College
Language English

Anne L Jordan

Name Anne L Jordan
Address 1018 Pica Run Fort Collins CO 80524 -2172
Phone Number 970-221-0669
Gender Female
Date Of Birth 1962-05-22
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed Graduate School
Language English

Anne C Jordan

Name Anne C Jordan
Address 903 Rule Dr Apt 16 Fort Collins CO 80525-6723 -5510
Phone Number 970-225-0908
Gender Female
Date Of Birth 1959-03-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 101
Education Completed College
Language English

Anne F Jordan

Name Anne F Jordan
Address 305 Supercharge Dr Thibodaux LA 70301 -6138
Phone Number 985-447-5160
Email [email protected]
Gender Female
Date Of Birth 1954-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed Graduate School
Language English

JORDAN, ANNE S

Name JORDAN, ANNE S
Amount 250.00
To Phil Kellam (D)
Year 2006
Transaction Type 15
Filing ID 26940867677
Application Date 2006-11-03
Contributor Occupation HOMEMAKER
Contributor Employer HOMEMAKER
Contributor Gender F
Recipient Party D
Recipient State VA
Committee Name Kellam for Congress
Seat federal:house

JORDAN, ANNE D MS

Name JORDAN, ANNE D MS
Amount 201.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 25980366297
Application Date 2004-11-26
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4043 Beresford Rd CHARLOTTE NC

JORDAN, ANNE D MS

Name JORDAN, ANNE D MS
Amount 201.00
To Republican National Cmte
Year 2006
Transaction Type 15
Filing ID 25990531282
Application Date 2005-03-14
Contributor Occupation HOMEMAKER
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4043 Beresford Rd CHARLOTTE NC

JORDAN, ANNE

Name JORDAN, ANNE
Amount 200.00
To BONINI, COLIN
Year 2010
Application Date 2010-06-26
Recipient Party R
Recipient State DE
Seat state:office
Address 3 N HAMPSHIRE CT GREENVILLE DE

JORDAN, ANNE D MS

Name JORDAN, ANNE D MS
Amount 200.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24961953378
Application Date 2004-06-15
Contributor Occupation Homemaker
Contributor Employer REQUESTED
Contributor Gender F
Recipient Party R
Committee Name Republican National Cmte
Address 4043 Beresford Rd CHARLOTTE NC

JORDAN, ANNE

Name JORDAN, ANNE
Amount 100.00
To MALDONADO, DIANA MARIE
Year 2010
Application Date 2010-03-30
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, ANNE

Name JORDAN, ANNE
Amount 100.00
To MALDONADO, DIANA MARIE
Year 2010
Application Date 2010-08-30
Contributor Occupation RETIRED
Contributor Employer N/A
Recipient Party D
Recipient State TX
Seat state:lower

JORDAN, ANNE

Name JORDAN, ANNE
Amount 70.00
To EHRLICH JR, ROBERT L (G)
Year 2010
Application Date 2010-06-25
Recipient Party R
Recipient State MD
Seat state:governor
Address 1102 DREAMS LANDING WAY ANNAPOLIS MD

JORDAN, ANNE

Name JORDAN, ANNE
Amount 25.00
To BARRIENTOS, GONZALO
Year 2004
Application Date 2003-09-10
Recipient Party D
Recipient State TX
Seat state:upper

JORDAN C CARLSON & ANNE L CARLSON

Name JORDAN C CARLSON & ANNE L CARLSON
Address 101 Stourbridge Circle Cary NC 27511
Value 74000
Landvalue 74000
Buildingvalue 182947

JORDAN CATHERINE ANNE TRUSTEE

Name JORDAN CATHERINE ANNE TRUSTEE
Physical Address 900 SANDY BAY DR BLK, PENSACOLA, FL 32506
Owner Address 979 SANDY BAY DR, PENSACOLA, FL 32506
County Escambia
Land Code Vacant Residential
Address 900 SANDY BAY DR BLK, PENSACOLA, FL 32506

JORDAN DAVID B & ANNE

Name JORDAN DAVID B & ANNE
Physical Address 22330 GLENEAGLES TER, PORT CHARLOTTE, FL 33952
Ass Value Homestead 76525
Just Value Homestead 104365
County Charlotte
Year Built 1969
Area 1827
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 22330 GLENEAGLES TER, PORT CHARLOTTE, FL 33952

JORDAN ERNEST D & ANNE C

Name JORDAN ERNEST D & ANNE C
Physical Address 300 BEAR FOOT LN, CARRABELLE, FL
Owner Address 5490 DILLON ROAD, THOMASVILLE, GA 31757
County Franklin
Year Built 2007
Area 921
Land Code Mobile Homes
Address 300 BEAR FOOT LN, CARRABELLE, FL

JORDAN JEROME C & ANNE L

Name JORDAN JEROME C & ANNE L
Physical Address 13217 MOLITOR CT, HUDSON, FL 34669
Owner Address 1069 VIEWPOINT DR, LAKE IN THE HILLS, IL 60156
Sale Price 60500
Sale Year 2012
County Pasco
Year Built 1988
Area 1480
Land Code Single Family
Address 13217 MOLITOR CT, HUDSON, FL 34669
Price 60500

JORDAN LISBETH ANNE

Name JORDAN LISBETH ANNE
Physical Address 2169 KEATS DR, PENSACOLA, FL 32503
Owner Address 2169 KEATS DR, PENSACOLA, FL 32503
Sale Price 325000
Sale Year 2012
Ass Value Homestead 248868
Just Value Homestead 248868
County Escambia
Year Built 1988
Area 3178
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 2169 KEATS DR, PENSACOLA, FL 32503
Price 325000

ANNE C HOLTHAUS & BRADLEY J JORDAN

Name ANNE C HOLTHAUS & BRADLEY J JORDAN
Address 20525 NE 26th Street Sammamish WA 98074
Value 416000
Landvalue 236000
Buildingvalue 416000

JORDAN CATHERINE ANNE

Name JORDAN CATHERINE ANNE
Physical Address 979 SANDY BAY DR, PENSACOLA, FL 32506
Owner Address 979 SANDY BAY DR, PENSACOLA, FL 32506
Ass Value Homestead 57835
Just Value Homestead 57835
County Escambia
Year Built 1976
Area 1612
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 979 SANDY BAY DR, PENSACOLA, FL 32506

ANNE D JORDAN

Name ANNE D JORDAN
Address 1108 Bruton Lane Virginia Beach VA
Value 479700
Landvalue 479700
Buildingvalue 136900
Type Lot

Anne E Jordan

Name Anne E Jordan
Address 9 Underhill Avenue Poughkeepsie NY 12601
Value 63000
Landvalue 63000
Airconditioning No
Bedrooms 3
Numberofbedrooms 3

ANNE L JORDAN

Name ANNE L JORDAN
Address 628 Main Street Ost. Barnstable Town MA
Value 378800
Landvalue 378800
Buildingvalue 109500

ANNE M JORDAN

Name ANNE M JORDAN
Address 410 E Sleigh Court Spokane WA
Value 30000
Landarea 10,046 square feet
Bedrooms 5
Numberofbedrooms 5
Type Residential
Price 126900
Basement None

ANNE M JORDAN

Name ANNE M JORDAN
Address 2364 E Bailey Road Cuyahoga Falls OH 44221
Value 61820
Landvalue 21140
Buildingvalue 61820
Landarea 5,998 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Basement None

ANNE T JORDAN

Name ANNE T JORDAN
Address 1427 Gannet Run Virginia Beach VA
Value 121000
Landvalue 121000
Buildingvalue 75400
Type Lot
Price 59000

ANNE WHEELER JORDAN

Name ANNE WHEELER JORDAN
Address 1505 Greenhill Road Forest Acres SC
Value 185000
Landvalue 185000
Bedrooms 3
Numberofbedrooms 3

ANNE E JORDAN

Name ANNE E JORDAN
Address 39102 NE 74th Avenue La Center WA
Value 704
Buildingvalue 704

JORDAN ANNE R ETAL +

Name JORDAN ANNE R ETAL +
Physical Address 2024 ANDROS ST, SEBRING, FL 33872
Owner Address BOX 660039, BIRMINGHAM, AL 35266
County Highlands
Land Code Vacant Residential
Address 2024 ANDROS ST, SEBRING, FL 33872

ANNE JORDAN

Name ANNE JORDAN
Type Voter
State TX
Address 7739 BRAD ROAD, SARATOGA, TX 77585
Phone Number 936-274-7453
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Voter
State NY
Address 30 LOCUST AVE, RYE, NY 10580
Phone Number 914-474-7235
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Voter
State CT
Address 24 SEA BREEZE AVE, NIANTIC, CT 06357
Phone Number 860-944-8832
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Independent Voter
State MO
Address 1708 SW KENDALL DRIVE, LEES SUMMIT, MO 64082
Phone Number 816-522-8167
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Democrat Voter
State SC
Address 14 CAROLYN CT, DENMARK, SC 29042
Phone Number 803-413-7269
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Voter
State VA
Address 1427 GANNET RUN, VIRGINIA BCH, VA 23451
Phone Number 757-725-3803
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Independent Voter
State NY
Address 338 WENDEL AVE, BUFFALO, NY 14223
Phone Number 716-969-8249
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Independent Voter
State NC
Address 1016 SEMINOLE DRIVE, WAXHAW, NC 28173
Phone Number 704-365-1993
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Voter
State MN
Address 1721 9TH ST NW, NEW BRIGHTON, MN 55112
Phone Number 651-604-9105
Email Address [email protected]

ANNE JORDAN

Name ANNE JORDAN
Type Independent Voter
State CT
Address PO BOX 784, DEEP RIVER, CT 06419
Phone Number 203-482-2613
Email Address [email protected]

ANNE C JORDAN

Name ANNE C JORDAN
Visit Date 4/13/10 8:30
Appointment Number U92046
Type Of Access VA
Appt Made 3/31/10 12:36
Appt Start 4/3/10 11:30
Appt End 4/3/10 23:59
Total People 321
Last Entry Date 3/31/10 12:35
Meeting Location WH
Caller VISITORS
Release Date 07/30/2010 07:00:00 AM +0000

ANNE JORDAN

Name ANNE JORDAN
Car TOYOTA RAV4
Year 2011
Address 287 Shore Rd, Dexter, ME 04930-2240
Vin JTMRF4DV5B5041006
Phone 207-924-7041

ANNE JORDAN

Name ANNE JORDAN
Car NISSAN ROGUE
Year 2010
Address 480 N SHADY GROVE WAY, KUNA, ID 83634-2150
Vin JN8AS5MV7AW117496

ANNE JORDAN

Name ANNE JORDAN
Car TOYOTA COROLLA
Year 2010
Address 22330 GLENEAGLES TER, PT CHARLOTTE, FL 33952-5628
Vin 2T1BU4EE5AC517438

ANNE JORDAN

Name ANNE JORDAN
Car LINCOLN MKZ
Year 2010
Address 6303 N OCEAN BLVD, MYRTLE BEACH, SC 29572-3303
Vin 3LNHL2GC7AR621531

ANNE JORDAN

Name ANNE JORDAN
Car NISSAN MURANO
Year 2009
Address 4300 E 105th Ter, Kansas City, MO 64137-1638
Vin JN8AZ18WX9W214534
Phone 816-820-1558

Anne Jordan

Name Anne Jordan
Car VOLKSWAGEN JETTA
Year 2009
Address 4639 Stuart Ave, Richmond, VA 23226-1316
Vin 3VWKM71K49M260737

ANNE JORDAN

Name ANNE JORDAN
Car MERCURY MILAN
Year 2008
Address 2515 CHESHIRE RD, DELAWARE, OH 43015-9424
Vin 3MEHM08Z68R624406

ANNE JORDAN

Name ANNE JORDAN
Car GMC ACADIA
Year 2008
Address 15 John Beal Dr, Garnet Valley, PA 19060-1129
Vin 1GKEV33788J298678
Phone 484-840-0336

ANNE NOLAN JORDAN

Name ANNE NOLAN JORDAN
Car TOYOTA SEQUOIA
Year 2007
Address 141 W Glencrest Dr, Mankato, MN 56001-4510
Vin 5TDBT48A67S278803

ANNE JORDAN

Name ANNE JORDAN
Car HYUNDAI ELANTRA
Year 2007
Address 1780 Athena Dr, Avon, NY 14414-9578
Vin KMHDU46DX7U184062

ANNE JORDAN

Name ANNE JORDAN
Car NISSAN TITAN
Year 2007
Address 7739 BRAD RD, SARATOGA, TX 77585-7801
Vin 1N6BA07A57N235976

ANNE JORDAN

Name ANNE JORDAN
Car BMW 7 SERIES
Year 2007
Address 3854 N Galloway Dr, Memphis, TN 38111-6808
Vin WBAHN83517DT71341

Jordan, Anne

Name Jordan, Anne
Domain hedgerowcrafts.com
Contact Email [email protected]
Whois Sever whois.omnis.com
Create Date 2011-06-18
Update Date 2013-06-14
Registrar Name OMNIS NETWORK, LLC
Registrant Address 982 NE Colby Court Bremerton WA 98311
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain ciosda.net
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-05-30
Update Date 2013-05-30
Registrar Name GODADDY.COM, LLC
Registrant Address 164 Washington St Eagle Pass Texas 78852
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain annejordan.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-06-29
Update Date 2013-06-30
Registrar Name 1 & 1 INTERNET AG
Registrant Address 100 East Huron Chicago IL 60611
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain ruedodessa.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2010-03-17
Update Date 2013-03-13
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 2531 B Miller Park Circle Winston Salem North Carolina 27103
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain campweloki.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-14
Update Date 2013-10-15
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Chesterfield Center|Suite 255 Chesterfield Missouri 63017
Registrant Country UNITED STATES

ANNE JORDAN

Name ANNE JORDAN
Domain annejordaninteriordesign.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2008-02-01
Update Date 2012-01-27
Registrar Name ENOM, INC.
Registrant Address 25 RONA ROAD LONDON LONDON NW3 2HY
Registrant Country UNITED KINGDOM

Anne Jordan

Name Anne Jordan
Domain olneyoasis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-01-23
Update Date 2013-01-28
Registrar Name GODADDY.COM, LLC
Registrant Address 3425 Emory Church Road Olney Maryland 20832
Registrant Country UNITED STATES
Registrant Fax 13017743157

Anne Jordan

Name Anne Jordan
Domain markpickettinc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-01-04
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 260 Adelaide Street East, Suite 37 Toronto ON M5A 1N1
Registrant Country CANADA
Registrant Fax 14169646328

Anne Jordan

Name Anne Jordan
Domain drtimjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-05-13
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Chesterfield Center|Suite 255 Chesterfield Missouri 63017
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain doctortimjordan.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2012-10-11
Registrar Name GODADDY.COM, LLC
Registrant Address 300 Chesterfield Center|Suite 255 Chesterfield Missouri 63017
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain annejordanassociates.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-18
Update Date 2013-06-19
Registrar Name 1 & 1 INTERNET AG
Registrant Address 100 East Huron Chicago IL 60611
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain jordanassocs.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2009-06-26
Update Date 2013-06-27
Registrar Name 1 & 1 INTERNET AG
Registrant Address 100 East Huron Chicago IL 60611
Registrant Country UNITED STATES

Anne Jordan

Name Anne Jordan
Domain passiongoldendoodle.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2012-11-25
Registrar Name GODADDY.COM, LLC
Registrant Address 2048 route Fossambault Sainte-Catherine Quebec G3N 1P9
Registrant Country CANADA

Anne Jordan

Name Anne Jordan
Domain 40-day-dare.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-06
Update Date 2013-02-07
Registrar Name GODADDY.COM, LLC
Registrant Address 3425 Emory Church Road Olney Maryland 20832
Registrant Country UNITED STATES

ANNE JORDAN

Name ANNE JORDAN
Domain mrslowndes.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2010-04-30
Update Date 2012-04-29
Registrar Name ENOM, INC.
Registrant Address 25 RONA ROAD LONDON LONDON NW3 2HY
Registrant Country UNITED KINGDOM