Clarence Jones

We have found 386 public records related to Clarence Jones in 37 states . People found have 3 ethnicities: African American 2, African American 1 and 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 79 business registration records connected with Clarence Jones in public records. The businesses are registered in 16 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 16 different industries. Most of the businesses are engaged in Business Services (Services) industry. There are 60 profiles of government employees in our database. People found have eighteen different job titles. Most of them are employed as High School Counselor. These employees work in nine different states. Most of them work in Georgia state. Average wage of employees is $45,786.


Clarence B Jones

Name / Names Clarence B Jones
Age 42
Birth Date 1982
Also Known As B H Doherty
Person 18 Rockwell St, Dorchester Center, MA 02124
Phone Number 617-201-8281
Possible Relatives




Previous Address 386 Ashmont St, Dorchester Center, MA 02124
221 PO Box, Mattapan, MA 02126
46 Gladside H Stewar, Mattapan, MA 02126
221 PO Box, Boston, MA 02122
307 Vine St, Euless, TX 76040

Clarence A Jones

Name / Names Clarence A Jones
Age 54
Birth Date 1970
Person 232 Burt Rd, Springfield, MA 01118
Phone Number 413-782-7800
Possible Relatives
Laquetta R Jonesguess





Previous Address 16 Joanne Rd, Springfield, MA 01119
316 Stapleton Rd, Springfield, MA 01109

Clarence Jones

Name / Names Clarence Jones
Age 58
Birth Date 1966
Also Known As Clarence Jones
Person 1700 Southwest Pkwy #168, College Sta, TX 77840
Phone Number 979-696-2350
Possible Relatives




T Jones
Previous Address 4830 Crowder Blvd #16, New Orleans, LA 70127
157 South St, Rialto, CA 92376
7540 Rochon Dr, New Orleans, LA 70128
6652 Chef Menteur Hwy, New Orleans, LA 70126

Clarence Harrison Jones

Name / Names Clarence Harrison Jones
Age 60
Birth Date 1964
Also Known As Clarence H Johns
Person 6179 Glen Ct, Baton Rouge, LA 70812
Phone Number 225-336-4138
Possible Relatives







Previous Address 6221 Greenwell St #C, Baton Rouge, LA 70812
1251 Ardenwood Dr #7, Baton Rouge, LA 70806
999 9th St #306, Baton Rouge, LA 70802
10487 Dakota #N, Tigard, OR 97223
8040 71st Ave #5, Portland, OR 97223
9685 Johnson St #37, Tigard, OR 97223

Clarence J Jones

Name / Names Clarence J Jones
Age 60
Birth Date 1964
Person 1428 Rapides Ave, Alexandria, LA 71301
Phone Number 318-442-4118
Possible Relatives
Previous Address 1228 Monroe St, Alexandria, LA 71301
2604 Rapides Ave, Alexandria, LA 71301
15836 Highway 1, Cloutierville, LA 71416

Clarence M Jones

Name / Names Clarence M Jones
Age 63
Birth Date 1961
Person 6704 Poplar Ln, New Orleans, LA 70127
Possible Relatives
Previous Address 2725 Saint Ann St, New Orleans, LA 70119
6100 Campus Blvd, New Orleans, LA 70126

Clarence Jones

Name / Names Clarence Jones
Age 66
Birth Date 1958
Person 3311 Clouet St, New Orleans, LA 70126
Possible Relatives




Clarence Matthew Jones

Name / Names Clarence Matthew Jones
Age 67
Birth Date 1957
Also Known As Clarence Matthe Jones
Person 1131 Elliot Loop, Saint Martinville, LA 70582
Phone Number 337-394-7195
Possible Relatives

Shantele Jonesbutler
Previous Address 461 PO Box, Saint Martinville, LA 70582
1131 Elliot Loop, St Martinvlle, LA 70582
2909 PO Box, Lafayette, LA 70502
110 Morgan Ave, Broussard, LA 70518
3668 PO Box, Lafayette, LA 70502
103 E Randall, Saint Martinville, LA 70582
Associated Business Twenty-Nine Columbia Terrace, Inc

Clarence R Jones

Name / Names Clarence R Jones
Age 67
Birth Date 1957
Person 2264 Sycamore St, Alexandria, LA 71303
Possible Relatives
Previous Address 5608 West, Alexandria, LA 71302
2924 3rd St, Alexandria, LA 71302

Clarence Jones

Name / Names Clarence Jones
Age 72
Birth Date 1952
Person 1759 69th St, Miami, FL 33147
Phone Number 305-691-7439
Possible Relatives
Previous Address 147 59th St #3, Miami, FL 33127
3535 Grand Ave #7, Miami, FL 33133
3698 William Ave, Miami, FL 33133
3441 Grand Ave #5, Miami, FL 33133

Clarence Michael Jones

Name / Names Clarence Michael Jones
Age 73
Birth Date 1951
Also Known As Mike Jones
Person 9130 Evergreen Loop, Altus, AR 72821
Phone Number 501-468-2063
Possible Relatives
Previous Address 9144 Evergreen Loop, Altus, AR 72821
RR 1, Altus, AR 72821
RR 1 CHOCTAW, Altus, AR 72821
RR 1 C MADDOX, Altus, AR 72821
282 PO Box, Altus, AR 72821

Clarence William Jones

Name / Names Clarence William Jones
Age 74
Birth Date 1950
Also Known As Clarence W Jones
Person 4326 Ullman Dr, San Antonio, TX 78219
Phone Number 210-337-8965
Possible Relatives




Marence Jones
Previous Address 10513 Seagoville, San Antonio, TX
10513 Seagoville, San Antonio, TX 00000
Email [email protected]

Clarence L Jones

Name / Names Clarence L Jones
Age 75
Birth Date 1949
Also Known As Lee Clarence
Person 3011 Republic St, New Orleans, LA 70119
Phone Number 504-945-7525
Previous Address 158 Gulde Rd, Brandon, MS 39042
425 Broad St, New Orleans, LA 70119

Clarence William Jones

Name / Names Clarence William Jones
Age 76
Birth Date 1948
Also Known As Clarence W Jones
Person 580 Sun Valley Rd #A, Birmingham, AL 35215
Phone Number 205-833-1073
Possible Relatives




H Jones
Previous Address 2500 6th St, Birmingham, AL 35215
3900 41st Ave, Birmingham, AL 35217
3212 Po, Birmingham, AL 35215
535 White St, Auburn, AL 36832
308 Washington St #F, Tuskegee Institute, AL 36088
7407 52nd, Birmingham, AL 35217
7407 52nd Ct, Birmingham, AL 35217
7407 52nd Ct N, Birmingham, AL 35206
7407 52nd Ct N, Birmingham, AL 00000
Associated Business Jones Office Decor And Supply, Inc

Clarence Edward Jones

Name / Names Clarence Edward Jones
Age 81
Birth Date 1943
Also Known As Edward E Jones
Person 424 Randy Rd, West Monroe, LA 71292
Phone Number 318-435-4174
Possible Relatives


Previous Address 192 Mr Ed Ln, Winnsboro, LA 71295
17 PO Box, Winnsboro, LA 71295
17 RR 5, Winnsboro, LA 71295
152 Mr Ed Ln, Winnsboro, LA 71295
Associated Business Mr Ed Farms, Inc Mid-South Thermal Weed Control Corp

Clarence Jones

Name / Names Clarence Jones
Age 85
Birth Date 1938
Person 19 Mary St, Alexandria, LA 71301
Phone Number 318-473-2508

Clarence J Jones

Name / Names Clarence J Jones
Age 87
Birth Date 1936
Person 26 Clifton St, Somerville, MA 02144

Clarence L Jones

Name / Names Clarence L Jones
Age 88
Birth Date 1935
Also Known As Clarence L Jones
Person 4817 Dale St, New Orleans, LA 70126
Phone Number 504-242-2275
Possible Relatives




Previous Address 6815 Edgewater Ln #A, New Orleans, LA 70126
6815 Edgewater Ln #3K, New Orleans, LA 70126
6815 Edgewater Ln #D, New Orleans, LA 70126
1558 Harrison Ave, New Orleans, LA 70122

Clarence Jones

Name / Names Clarence Jones
Age 98
Birth Date 1925
Person 9675 Balboa Dr, Baton Rouge, LA 70810
Possible Relatives







Previous Address 816 Julia St, Baton Rouge, LA 70802
618 Julia St, Baton Rouge, LA 70802
Associated Business Black Heritage, Inc

Clarence Roy Jones

Name / Names Clarence Roy Jones
Age 104
Birth Date 1919
Also Known As Clarence Jon
Person 1 Jones Park #22, Kirby, AR 71950
Phone Number 870-398-5466
Possible Relatives







Previous Address 1 Jones Park #7, Kirby, AR 71950
1 Jones Park #22, Kirby, AR 71950
Jones Pa #22, Kirby, AR 71950
70 PO Box, Kirby, AR 71950
PO Box, Kirby, AR 71950

Clarence W Jones

Name / Names Clarence W Jones
Age 104
Birth Date 1919
Person 15 Hammond St, Gloucester, MA 01930
Phone Number 978-283-1663
Possible Relatives

Clarence P Jones

Name / Names Clarence P Jones
Age 104
Birth Date 1919
Person 8500 172nd St, Village Of Palmetto Bay, FL 33157
Possible Relatives


Clarence E Jones

Name / Names Clarence E Jones
Age 111
Birth Date 1913
Also Known As C Jones
Person 753 Founders Park Dr, Springdale, AR 72762
Phone Number 870-534-3567
Possible Relatives






Previous Address 4321 Olive St #A82, Pine Bluff, AR 71603
3101 Cherry St, Pine Bluff, AR 71603
1821 PO Box, Rogers, AR 72757
301 33rd Ave #139J, Pine Bluff, AR 71603
5162 PO Box, Springdale, AR 72765
4321 Olive St #43, Pine Bluff, AR 71603
4313 Olive St #43, Pine Bluff, AR 71603
1386 PO Box, Pine Bluff, AR 71613
Associated Business Comfort Air Conditioning Company, Inc

Clarence S Jones

Name / Names Clarence S Jones
Age 114
Birth Date 1910
Person 6717 29th Pl, Margate, FL 33063
Phone Number 305-584-0059
Possible Relatives

Previous Address 160 37th Ave, Fort Lauderdale, FL 33312

Clarence E Jones

Name / Names Clarence E Jones
Age N/A
Person 708 ROYCE CIR SE, HUNTSVILLE, AL 35803
Phone Number 256-883-1344

Clarence D Jones

Name / Names Clarence D Jones
Age N/A
Also Known As C Jones
Person 147 Pine Grove Dr, Brockton, MA 02301
Phone Number 508-587-2873
Possible Relatives


Phillipd P Jones
Previous Address 33 Waco Ct, Groton, CT 06340

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 107 PO Box, Jacksonport, AR 72075
Possible Relatives
Sharriel A Scarberry
Previous Address 444L PO Box, Newport, AR 72112
444L RR 3, Newport, AR 72112
RR 3, Newport, AR 72112

Clarence H Jones

Name / Names Clarence H Jones
Age N/A
Person 780517 PO Box, Sebastian, FL 32978
Previous Address Sebastian, Sebastian, FL 32958
517 Po #517, Sebastian, FL 32976
517 PO Box, Sebastian, FL 32958
517 PO Box, Sebastian, FL 32976

Clarence D Jones

Name / Names Clarence D Jones
Age N/A
Person 433 PO Box, Colfax, LA 71417
Previous Address 493 PO Box, Colfax, LA 71417
1016 PO Box, Winnfield, LA 71483

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 230 ELRIE BLVD, BESSEMER, AL 35020
Phone Number 205-428-4094

Clarence L Jones

Name / Names Clarence L Jones
Age N/A
Person 828 CRITERION ST, MOBILE, AL 36610
Phone Number 251-452-5427

Clarence V Jones

Name / Names Clarence V Jones
Age N/A
Person PO BOX 272, ATHENS, AL 35612

Clarence L Jones

Name / Names Clarence L Jones
Age N/A
Person 8050 COUNTY ROAD 221, TRINITY, AL 35673

Clarence M Jones

Name / Names Clarence M Jones
Age N/A
Person 160 RIVER OAKS CIR, CROPWELL, AL 35054

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 918 STRONG ST, ROANOKE, AL 36274

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person PO BOX 13403, MOBILE, AL 36663

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 21280 GOODIN RD, ELKMONT, AL 35620

Clarence W Jones

Name / Names Clarence W Jones
Age N/A
Person PO BOX 17378, HUNTSVILLE, AL 35810

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 106 E BAYVIEW AVE, APT 4 HOMER, AK 99603

Clarence M Jones

Name / Names Clarence M Jones
Age N/A
Person 712 COPPERBUSH CT, ANCHORAGE, AK 99518

Clarence M Jones

Name / Names Clarence M Jones
Age N/A
Person 730 Taylor St, Kenner, LA 70062

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 36 PO Box, Saint Bernard, LA 70085

Clarence E Jones

Name / Names Clarence E Jones
Age N/A
Person 524 26TH AVE NW, BIRMINGHAM, AL 35215
Phone Number 205-856-7627

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 4416 BONNELL DR NW, HUNTSVILLE, AL 35816
Phone Number 256-270-8668

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 2240 KAMIS CIR NW, HUNTSVILLE, AL 35810
Phone Number 256-859-6303

Clarence A Jones

Name / Names Clarence A Jones
Age N/A
Person 8014 MITCHELL LN, BIRMINGHAM, AL 35216
Phone Number 205-987-5141

Clarence A Jones

Name / Names Clarence A Jones
Age N/A
Person 600 COVEY CIR, DOTHAN, AL 36305
Phone Number 334-702-6646

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 1806 HAYES ST SW, HARTSELLE, AL 35640
Phone Number 256-751-9320

Clarence J Jones

Name / Names Clarence J Jones
Age N/A
Person 101 MAPLE VALLEY DR, MADISON, AL 35758
Phone Number 256-837-6591

Clarence W Jones

Name / Names Clarence W Jones
Age N/A
Person 308 BURGUNDY DR, ADAMSVILLE, AL 35005
Phone Number 205-674-8663

Clarence O Jones

Name / Names Clarence O Jones
Age N/A
Person 1222 HEFLIN AVE W, BIRMINGHAM, AL 35214
Phone Number 205-798-6347

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 4877 SUMMIT DR, MILLBROOK, AL 36054
Phone Number 334-517-6091

Clarence E Jones

Name / Names Clarence E Jones
Age N/A
Person 9740 BRADFORD TRAFFORD RD, WARRIOR, AL 35180
Phone Number 205-680-9080

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 4111 6TH AVE, BRIGHTON, AL 35020
Phone Number 205-565-3200

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 4538 74TH PL N, BIRMINGHAM, AL 35206
Phone Number 205-833-4076

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 2453 MOUNT VERNON RD NW, HUNTSVILLE, AL 35810
Phone Number 256-859-2803

Clarence L Jones

Name / Names Clarence L Jones
Age N/A
Person PO BOX 511, LAFAYETTE, AL 36862
Phone Number 334-864-8552

Clarence R Jones

Name / Names Clarence R Jones
Age N/A
Person 505 NORTHSIDE DR, ENTERPRISE, AL 36330
Phone Number 334-347-1256

Clarence Jones

Name / Names Clarence Jones
Age N/A
Person 1909 OGLESBY DR NW, HUNTSVILLE, AL 35816

Clarence Jones

Business Name Winning New Media Inc
Person Name Clarence Jones
Position company contact
State FL
Address PO Box 819 Anna Maria FL 34216-0819
Industry Engineering, Management, Accounting, Research and Related Industries (Services)
SIC Code 8748
SIC Description Business Consulting, Nec
Phone Number 941-779-0242
Number Of Employees 2
Annual Revenue 427500

CLARENCE A JONES

Business Name VILLAGE AT INCLINE LIMITED PARTNERSHIP
Person Name CLARENCE A JONES
Position GPLP
State NV
Address PO BOX 12217 PO BOX 12217, RENO, NV 89510
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Expired
Corporation Number LP414-1989
Creation Date 1989-11-15
Expiried Date 1995-11-15
Type Domestic Limited Partnership

CLARENCE JONES

Business Name VAL OPTICS, INC.
Person Name CLARENCE JONES
Position registered agent
State GA
Address 601 N PATTERSON ST, VALDOSTA, GA 31601
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1983-08-30
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CLARENCE A JONES

Business Name THE HOMECOMING DEVELOPMENT, LLC
Person Name CLARENCE A JONES
Position Mmember
State NV
Address 1000 BIBLE WAY STE 4 1000 BIBLE WAY STE 4, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2534-2001
Creation Date 2001-03-13
Expiried Date 2501-03-13
Type Domestic Limited-Liability Company

CLARENCE J JONES

Business Name T & P FIT, INC.
Person Name CLARENCE J JONES
Position registered agent
State GA
Address 2269 FOREST GREEN CT, MARIETTA, GA 30062
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CLARENCE J JONES

Business Name T & P FIT, INC.
Person Name CLARENCE J JONES
Position registered agent
State GA
Address 2269 FOREST GREEN CRT, MARIETTA, GA 30062
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-09-02
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CFO

CLARENCE JONES

Business Name SILVER STATE RANCHES, INC.
Person Name CLARENCE JONES
Position President
State NV
Address 7580 HILLVIEW DR 7580 HILLVIEW DR, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C1519-1988
Creation Date 1988-02-25
Type Domestic Corporation

CLARENCE JONES

Business Name SILVER STATE MANAGEMENT, INC.
Person Name CLARENCE JONES
Position Secretary
State NV
Address 4404 INTERLAKEN CT 4404 INTERLAKEN CT, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1510-1986
Creation Date 1986-03-05
Type Domestic Corporation

CLARENCE JONES

Business Name SILVER STATE MANAGEMENT, INC.
Person Name CLARENCE JONES
Position Treasurer
State NV
Address 4404 INTERLAKEN CT 4404 INTERLAKEN CT, RENO, NV 89509
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1510-1986
Creation Date 1986-03-05
Type Domestic Corporation

CLARENCE JONES

Business Name SILVER STATE MANAGEMENT, INC.
Person Name CLARENCE JONES
Position Treasurer
State NV
Address 4405 INTERLAKEN CT 4405 INTERLAKEN CT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1510-1986
Creation Date 1986-03-05
Type Domestic Corporation

CLARENCE JONES

Business Name SILVER STATE MANAGEMENT, INC.
Person Name CLARENCE JONES
Position Secretary
State NV
Address 4405 INTERLAKEN CT 4405 INTERLAKEN CT, RENO, NV 89509
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C1510-1986
Creation Date 1986-03-05
Type Domestic Corporation

CLARENCE JONES

Business Name SIERRA WEST CONSTRUCTION MANAGEMENT SERVICES,
Person Name CLARENCE JONES
Position Manager
State NV
Address POB 7218 POB 7218, RENO, NV 89510
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC2245-2002
Creation Date 2002-02-27
Expiried Date 2502-02-27
Type Domestic Limited-Liability Company

Clarence Jones

Business Name Redondo Elementary School
Person Name Clarence Jones
Position company contact
State FL
Address 18480 SW 304th St Homestead FL 33030-3915
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 305-247-5943
Number Of Employees 78
Fax Number 305-242-0318

Clarence R Jones

Business Name RESIDENTIAL RENOVATIONS, INC.
Person Name Clarence R Jones
Position registered agent
State GA
Address 315 Jenny Lind Lane, Alpharetta, GA 30022
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1996-06-14
Entity Status Active/Compliance
Type Secretary

CLARENCE JONES

Business Name R.C. JONES UNLIMITED, INC.
Person Name CLARENCE JONES
Position registered agent
State GA
Address 6413 SWIFT CREEK DRIVE, LITHONIA, GA 30058
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-08-02
Entity Status Active/Noncompliance
Type CEO

CLARENCE JONES

Business Name PATRICK TURNER PUBLISHING COMPANY, INC.
Person Name CLARENCE JONES
Position registered agent
State GA
Address P O BO X768663, ROSWELL, GA 30076
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-19
End Date 1998-07-05
Entity Status Automated Administrative dissolution/Revocati
Type CEO

CLARENCE A JONES

Business Name NORTH TRUCKEE DEVELOPMENT GROUP, A NEVADA LIM
Person Name CLARENCE A JONES
Position GPLP
State NV
Address 7580 HILLVIEW DR. 7580 HILLVIEW DR., RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Expired
Corporation Number LP105-1987
Creation Date 1987-03-02
Expiried Date 2007-03-02
Type Domestic Limited Partnership

Clarence Jones

Business Name NA
Person Name Clarence Jones
Position company contact
State IL
Address 957 E 61st Street, CHICAGO, 60636 IL
Email [email protected]

Clarence Jones

Business Name Mount Zion Baptist Church
Person Name Clarence Jones
Position company contact
State MS
Address P.O. BOX 331 Hattiesburg MS 39403-0331
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 601-583-1091

Clarence Jones

Business Name Mommy II Inc
Person Name Clarence Jones
Position company contact
State NJ
Address 508 Communipaw Ave Jersey City NJ 07304-2939
Industry Social Services (Services)
SIC Code 8351
SIC Description Child Day Care Services
Phone Number 201-521-1133
Number Of Employees 4
Annual Revenue 119040

CLARENCE JONES

Business Name LET'S GO CORPORATION
Person Name CLARENCE JONES
Position Director
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11613-1998
Creation Date 1998-05-19
Type Domestic Corporation

CLARENCE JONES

Business Name LET'S GO CORPORATION
Person Name CLARENCE JONES
Position President
State NV
Address 3225 MCLEOD DR STE 100 3225 MCLEOD DR STE 100, LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Dissolved
Corporation Number C11613-1998
Creation Date 1998-05-19
Type Domestic Corporation

Clarence Jones

Business Name Js Graphics & Fine Arts
Person Name Clarence Jones
Position company contact
State FL
Address 1525 Ne 1st CT Boynton Beach FL 33435-2604
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 561-736-8546

Clarence Jones

Business Name Jones Office Decor and Supply
Person Name Clarence Jones
Position company contact
State AL
Address 580 Sun Valley Rd Birmingham AL 35215-3348
Industry Miscellaneous Retail (Stores)
SIC Code 5943
SIC Description Stationery Stores
Phone Number 205-854-0885
Number Of Employees 3
Annual Revenue 624000

Clarence Jones

Business Name Jones Office Decor & Supply
Person Name Clarence Jones
Position company contact
State AL
Address 3900 41st Ave N Birmingham AL 35217-3802
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec
Phone Number 205-841-1144
Number Of Employees 3
Annual Revenue 276360

Clarence Jones

Business Name Jones Lift Truck Service
Person Name Clarence Jones
Position company contact
State IL
Address 1037 22nd Ave Bellwood IL 60104-2505
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores

Clarence Jones

Business Name Jones Janitorial Svc
Person Name Clarence Jones
Position company contact
State MS
Address 417 Woolbright St Columbus MS 39702-6441
Industry Business Services (Services)
SIC Code 7349
SIC Description Building Maintenance Services, Nec
Phone Number 662-327-6945
Number Of Employees 2
Annual Revenue 61380

Clarence Jones

Business Name Jones & Taylor Entrmt Sounds
Person Name Clarence Jones
Position company contact
State IL
Address P.O. BOX 797 Waukegan IL 60079-0797
Industry Amusement and Recreation Services (Services)
SIC Code 7922
SIC Description Theatrical Producers And Services
Phone Number 847-263-3706

CLARENCE JONES

Business Name JONES JANITORIAL INC.
Person Name CLARENCE JONES
Position registered agent
Corporation Status Suspended
Agent CLARENCE JONES 93 CHERRY BLOSSOM DR, SAN JOSE, CA 95123
Care Of CLARENCE L JONES 2667 CROPLEY AVE STE 105, SAN JOSE, CA 95132
Incorporation Date 2003-05-09

Clarence Jones

Business Name J's Graphics & Fine Art
Person Name Clarence Jones
Position company contact
State FL
Address 1525 NE 1st Ct Boynton Beach FL 33435-2604
Industry Business Services (Services)
SIC Code 7336
SIC Description Commercial Art And Graphic Design
Phone Number 561-736-8546
Number Of Employees 1
Annual Revenue 155200

Clarence Jones

Business Name J & J Auto Upholstery Inc
Person Name Clarence Jones
Position company contact
State OH
Address 212 S Glenwood Ave Columbus OH 43223-1411
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7532
SIC Description Top And Body Repair And Paint Shops
Phone Number 614-221-4750
Fax Number 614-221-5053

CLARENCE JONES

Business Name HOMECOMING PLAZA AT LAKESIDE, LLC
Person Name CLARENCE JONES
Position Mmember
State NV
Address 1000 BIBLE WAY #4 1000 BIBLE WAY #4, RENO, NV 89502
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Permanently Revoked
Corporation Number LLC9178-2001
Creation Date 2001-08-20
Expiried Date 2501-08-20
Type Domestic Limited-Liability Company

Clarence Jones

Business Name Grace Bible Church
Person Name Clarence Jones
Position company contact
State MO
Address 75 Williams BLVD, FLORISSANT, 63032 MO
Phone Number
Email [email protected]

Clarence Jones

Business Name Genesis Health Care M&A
Person Name Clarence Jones
Position company contact
State MI
Address 611 Orleans St Detroit MI 48207-3097
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 313-392-9399

Clarence Jones

Business Name Ft Rucker Schools
Person Name Clarence Jones
Position company contact
State AL
Address P.O. BOX 620279 Fort Rucker AL 36362-0279
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 334-598-6397

Clarence Jones

Business Name First Technology Credit Union
Person Name Clarence Jones
Position company contact
State OR
Address 3555 Sw 153rd Dr, Beaverton, OR 97006
SIC Code 6062
Phone Number
Email [email protected]
Title Operations Manager

Clarence Jones

Business Name Farmers Insurance
Person Name Clarence Jones
Position company contact
State ID
Address P.O. BOX 9242 Boise ID 83707-3242
Industry Depository Institutions (Credit)
SIC Code 6022
SIC Description State Commercial Banks
Phone Number 208-658-8400

Clarence Jones

Business Name Farmers & Merchants State Bank
Person Name Clarence Jones
Position company contact
State ID
Address 209 N 12th St Boise ID 83702-5609
Industry Depository Institutions (Credit)
SIC Code 6021
SIC Description National Commercial Banks
Phone Number 208-343-7848
Email [email protected]
Number Of Employees 99
Website www.farmersandmerchants.com

Clarence Jones

Business Name Encur, Inc
Person Name Clarence Jones
Position company contact
State NJ
Address 200 Division Street - - - Keyport, KEANSBURG, 7734 NJ
Email [email protected]

Clarence Jones

Business Name E & M Painting Inc
Person Name Clarence Jones
Position company contact
State AZ
Address 4032 W Eva St Phoenix AZ 85051-3262
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1721
SIC Description Painting And Paper Hanging
Phone Number 602-255-0090
Number Of Employees 5
Annual Revenue 172800

CLARENCE JONES

Business Name DISADVANTAGED CHILDREN'S EDUCATION FUND, INC.
Person Name CLARENCE JONES
Position registered agent
State GA
Address P O BOX 934, GREENSBORO, GA 30642
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1995-03-08
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Clarence Jones

Business Name Classic Pools
Person Name Clarence Jones
Position company contact
State OH
Address 970 W Nimisila Rd Akron OH 44319-4625
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1799
SIC Description Special Trade Contractors, Nec
Phone Number 330-882-3131
Email [email protected]
Annual Revenue 1227600
Fax Number 330-882-3991

Clarence Jones

Business Name Clarence W Jones
Person Name Clarence Jones
Position company contact
State AL
Address 4043 Summerhill Dr NW Huntsville AL 35810-1875
Industry Motor Freight Transportation (Transportation)
SIC Code 4212
SIC Description Local Trucking, Without Storage
Phone Number 256-859-4116
Number Of Employees 1
Annual Revenue 111100

Clarence Jones

Business Name Clarence Jones
Person Name Clarence Jones
Position company contact
State FL
Address 1525 NE 1st Court, Boynton Beach, FL 33435
SIC Code 553111
Phone Number
Email [email protected]

Clarence Jones

Business Name Clarence
Person Name Clarence Jones
Position company contact
State MI
Address 9503 Manistique, DETROIT, 48223 MI
Phone Number
Email [email protected]

Clarence Jones

Business Name Christ Owned
Person Name Clarence Jones
Position company contact
State MO
Address 5811 Sir Edward Ln Florissant MO 63033-7846
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number 314-741-8641

Clarence Jones

Business Name Cascade Bancorp
Person Name Clarence Jones
Position company contact
State OR
Address 1100 NW Wall St., Bend, OR 97701
Phone Number
Email [email protected]
Title Director of Loans

Clarence Jones

Business Name CJ Auto Light Truck Repair
Person Name Clarence Jones
Position company contact
State MI
Address 16110 E X Ave Fulton MI 49052-9708
Industry Automotive Services, Parking and Repair (Automotive)
SIC Code 7538
SIC Description General Automotive Repair Shops
Phone Number 269-729-4789

Clarence Jones

Business Name C A Jones Bakery Inc
Person Name Clarence Jones
Position company contact
State CT
Address 360 Reef Rd Fairfield CT 06824-6577
Industry Kindred and Food Products (Products)
SIC Code 2051
SIC Description Bread, Cake, And Related Products
Phone Number 203-259-9792
Number Of Employees 3
Annual Revenue 114000

Clarence Jones

Business Name Bronx Pentecostal Deliverance
Person Name Clarence Jones
Position company contact
State NY
Address PO Box 716 Bronx NY 10472-0716
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number
Number Of Employees 2
Fax Number 718-822-6929

Clarence Jones

Business Name Bronx Pentecostal Deliverance
Person Name Clarence Jones
Position company contact
State NY
Address 1755 Watson Ave Bronx NY 10472-5421
Industry Membership Organizations (Organizations)
SIC Code 8661
SIC Description Religious Organizations
Phone Number

CLARENCE A JONES

Business Name BARING WEST, LIMITED PARTNERSHIP
Person Name CLARENCE A JONES
Position GPLP
State NV
Address 7580 HILLVIEW DR 7580 HILLVIEW DR, RENO, NV 89506
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited Partnership
Corporation Status Permanently Revoked
Corporation Number LP33-1987
Creation Date 1987-02-09
Expiried Date 2987-02-09
Type Domestic Limited Partnership

Clarence Jones

Business Name Adams County Road Manager
Person Name Clarence Jones
Position company contact
State MS
Address 406 Liberty Rd # 15 Natchez MS 39120-4314
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 601-445-7935
Number Of Employees 2
Fax Number 601-445-7945

Clarence Jones

Business Name Aa Security Investments
Person Name Clarence Jones
Position company contact
State OH
Address P.O. BOX 9021 Cincinnati OH 45209-0021
Industry Real Estate (Housing)
SIC Code 6513
SIC Description Apartment Building Operators
Phone Number 513-321-4866

CLARENCE A JONES

Business Name AMAZING GRACE CHRISTIAN CHURCH MINISTRIES, IN
Person Name CLARENCE A JONES
Position registered agent
State GA
Address 2386 DEER PASS WAY, DECATUR, GA 30035
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1992-08-04
Entity Status Active/Compliance
Type CEO

CLARENCE D JONES

Person Name CLARENCE D JONES
Filing Number 800671960
Position MEMBER
State TX
Address 1105 DEER VALLEY, ARLINGTON TX 76001

Clarence Jones

Person Name Clarence Jones
Filing Number 801134471
Position Managing Member
State TX
Address 1105 Deer Valley Lane, Arlington TX 76001

Clarence L. Jones

Person Name Clarence L. Jones
Filing Number 801620578
Position Director
State TX
Address 7929 Angus St., Houston TX 77028

Clarence Jones

Person Name Clarence Jones
Filing Number 38343700
Position S/T
State TX
Address 6480 MORNINGSIDE, El Paso TX

Clarence C Jones

Person Name Clarence C Jones
Filing Number 800562418
Position Owner
State TX
Address 5990 N. Sam Houston Pkwy, Ste 605, Humble TX 77396

Clarence C Jones

Person Name Clarence C Jones
Filing Number 800562418
Position Manager
State TX
Address 5990 N. Sam Houston Pkwy, Ste 605, Humble TX 77396

Clarence Jones

Person Name Clarence Jones
Filing Number 801537327
Position Manager
State TX
Address P.O. Box 2359, Harker Heights TX 76548

Clarence Jones

Person Name Clarence Jones
Filing Number 800063972
Position Director
State TX
Address 1219 Sierra Blanca, Duncanville TX 75116

CLARENCE JONES

Person Name CLARENCE JONES
Filing Number 800000947
Position DIRECTOR
State TX
Address 9521 OVERWOOD DRIVE, DALLAS TX 75238

CLARENCE JONES

Person Name CLARENCE JONES
Filing Number 800000947
Position PRESIDENT
State TX
Address 9521 OVERWOOD DRIVE, DALLAS TX 75238

CLARENCE D JONES

Person Name CLARENCE D JONES
Filing Number 162508800
Position Director
State TX
Address 1105 DEER VALLEY LN, Arlington TX 76001

CLARENCE D JONES

Person Name CLARENCE D JONES
Filing Number 162508800
Position PRESIDENT
State TX
Address 1105 DEER VALLEY LN, Arlington TX 76001

Clarence S Jones

Person Name Clarence S Jones
Filing Number 29589101
Position 2nd Yr Trustee
State TX
Address 22811 Rainfern Dr, Magnolia TX 77355

CLARENCE JONES

Person Name CLARENCE JONES
Filing Number 162141701
Position SECRETARY
State TX
Address 1219 SIERRA BLANC, DUNCANVILLE TX 75116

Clarence B Jones

Person Name Clarence B Jones
Filing Number 138221201
Position Director
State TX
Address 3740 Pallos Verdes, Dallas TX 75229

Clarence B Jones

Person Name Clarence B Jones
Filing Number 138221201
Position Treasurer
State TX
Address 3740 Pallos Verdes, Dallas TX 75235

Clarence B Jones

Person Name Clarence B Jones
Filing Number 136669200
Position Director
State TX
Address 1812 PRAIRIE VIEW DR, Dallas TX 75235

Clarence B Jones

Person Name Clarence B Jones
Filing Number 136669200
Position P/S
State TX
Address 1812 PRAIRIE VIEW DR, Dallas TX 75235

Clarence Jones

Person Name Clarence Jones
Filing Number 135242401
Position President
State TX
Address 1050 Springdale Rd. #706, Austin TX 78721

Clarence Jones

Person Name Clarence Jones
Filing Number 135242401
Position Director
State TX
Address 1050 Springdale Rd. #706, Austin TX 78721

Clarence Jones

Person Name Clarence Jones
Filing Number 122285101
Position Director
State TX
Address 6710 HWY 146, Baytown TX 77520

Clarence Jones

Person Name Clarence Jones
Filing Number 38343700
Position Director
State TX
Address 6480 MORNINGSIDE, El Paso TX

CLARENCE JONES

Person Name CLARENCE JONES
Filing Number 162141701
Position DIRECTOR
State TX
Address 1219 SIERRA BLANC, DUNCANVILLE TX 75116

CLARENCE W JONES

Person Name CLARENCE W JONES
Filing Number 800188017
Position PRESIDENT
State TX
Address 5512 MESA CIRCLE, DALLAS TX 75235

Jones Clarence L

State NJ
Calendar Year 2018
Employer Newark Public Schools
Name Jones Clarence L
Annual Wage $100,699

Jones Clarence P

State GA
Calendar Year 2011
Employer Hall County Board Of Education
Job Title High School Counselor
Name Jones Clarence P
Annual Wage $63,923

Jones Clarence A

State GA
Calendar Year 2011
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Jones Clarence A
Annual Wage $20,130

Jones Otis Clarence

State GA
Calendar Year 2011
Employer Coweta County Board Of Education
Job Title Military Science Teacher
Name Jones Otis Clarence
Annual Wage $58,555

Jones Clarence P

State GA
Calendar Year 2010
Employer Hall County Board Of Education
Job Title High School Counselor
Name Jones Clarence P
Annual Wage $63,870

Jones Clarence A

State GA
Calendar Year 2010
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Jones Clarence A
Annual Wage $17,655

Jones Otis Clarence

State GA
Calendar Year 2010
Employer Coweta County Board Of Education
Job Title Military Science Teacher
Name Jones Otis Clarence
Annual Wage $57,174

Jones Clarence A

State FL
Calendar Year 2018
Employer City Of Cocoa
Job Title Fleet Manager
Name Jones Clarence A
Annual Wage $81,989

Jones Clarence T

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Clarence T
Annual Wage $43,587

Jones Clarence A

State FL
Calendar Year 2017
Employer Miami-Dade Co School Board
Name Jones Clarence A
Annual Wage $22,381

Jones Clarence A

State FL
Calendar Year 2017
Employer City Of Cocoa
Name Jones Clarence A
Annual Wage $77,121

Jones Clarence O

State FL
Calendar Year 2017
Employer Baker Co Sheriff's Dept
Name Jones Clarence O
Annual Wage $4,532

Jones Clarence T

State FL
Calendar Year 2016
Employer Miami-dade Co School Board
Name Jones Clarence T
Annual Wage $42,408

Jones Clarence A

State FL
Calendar Year 2016
Employer City Of Cocoa
Name Jones Clarence A
Annual Wage $74,992

Jones Otis Clarence

State GA
Calendar Year 2012
Employer Coweta County Board Of Education
Job Title Substitute Teacher
Name Jones Otis Clarence
Annual Wage $1,845

Jones Clarence A

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Clarence A
Annual Wage $17,944

Jones Clarence T

State FL
Calendar Year 2015
Employer Miami-dade Co School Board
Name Jones Clarence T
Annual Wage $41,313

Jones Clarence A

State FL
Calendar Year 2015
Employer City Of Cocoa
Name Jones Clarence A
Annual Wage $71,457

Jones Clarence

State DC
Calendar Year 2017
Employer Fire & Emergency Medical Svs
Job Title Firefighter Emt
Name Jones Clarence
Annual Wage $55,234

Jones Clarence

State DC
Calendar Year 2016
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Jones Clarence
Annual Wage $52,789

Jones Clarence

State DC
Calendar Year 2015
Employer Fire And Emerg. Medical Svcs
Job Title Firefighter Emt
Name Jones Clarence
Annual Wage $50,348

Jones Clarence

State CT
Calendar Year 2018
Employer City of Bridgeport
Job Title Maintainer Iii
Name Jones Clarence
Annual Wage $88,686

Jones Clarence

State CT
Calendar Year 2017
Employer City of Bridgeport
Job Title Maintainer Iii
Name Jones Clarence
Annual Wage $104,238

Jones Jr Clarence

State AL
Calendar Year 2018
Employer Labor
Name Jones Jr Clarence
Annual Wage $46,502

Jones Clarence T

State AL
Calendar Year 2018
Employer Environmental Management
Name Jones Clarence T
Annual Wage $31,232

Jones Jr Clarence

State AL
Calendar Year 2017
Employer Labor
Name Jones Jr Clarence
Annual Wage $46,402

Jones Clarence T

State AL
Calendar Year 2017
Employer Environmental Management
Name Jones Clarence T
Annual Wage $29,715

Jones Clarence

State AL
Calendar Year 2016
Employer Univerisity Of Alabama A&m
Name Jones Clarence
Annual Wage $1,200

Jones Clarence O

State FL
Calendar Year 2016
Employer Baker Co Sheriff's Dept
Name Jones Clarence O
Annual Wage $25,324

Jones Jr Clarence

State AL
Calendar Year 2016
Employer Labor
Name Jones Jr Clarence
Annual Wage $46,402

Jones Clarence A

State GA
Calendar Year 2012
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Jones Clarence A
Annual Wage $17,250

Jones Clarence A

State GA
Calendar Year 2013
Employer Georgia Institute Of Technology
Job Title Service / Maintenance Worker
Name Jones Clarence A
Annual Wage $1,077

Jones Clarence L

State NJ
Calendar Year 2017
Employer Newark Public Schools
Name Jones Clarence L
Annual Wage $98,807

Jones Clarence

State NJ
Calendar Year 2016
Employer Newark City
Job Title Mathematics Grades 5 - 8
Name Jones Clarence
Annual Wage $93,775

Jones Clarence

State NJ
Calendar Year 2016
Employer City Of Plainfield
Job Title Crossing Guard
Name Jones Clarence
Annual Wage $9,043

Jones Clarence

State NJ
Calendar Year 2015
Employer Newark City
Job Title Elementary Kindergraten-8 Grade
Name Jones Clarence
Annual Wage $93,775

Jones Clarence

State LA
Calendar Year 2017
Employer La State Penitentiary
Job Title Corrs Lieutenant
Name Jones Clarence
Annual Wage $41,614

Jones Clarence

State LA
Calendar Year 2016
Employer La State Penitentiary
Job Title Corrs Lieutenant
Name Jones Clarence
Annual Wage $42,200

Jones Clarence

State IN
Calendar Year 2015
Employer Elkhart Housing Authority (elkhart)
Job Title Housing Manager
Name Jones Clarence
Annual Wage $40,243

Jones Clarence B

State IL
Calendar Year 2018
Employer Niles Sd 219
Name Jones Clarence B
Annual Wage $43,185

Jones Jr Clarence

State IL
Calendar Year 2018
Employer City Of Chicago
Job Title Police Officer
Name Jones Jr Clarence
Annual Wage $90,995

Jones Clarence B

State IL
Calendar Year 2017
Employer Niles Sd 219
Name Jones Clarence B
Annual Wage $53,755

Jones Jr Clarence

State IL
Calendar Year 2017
Employer City Of Chicago
Job Title Police Officer
Name Jones Jr Clarence
Annual Wage $100,367

Jones Clarence B

State IL
Calendar Year 2016
Employer Niles Sd 219
Name Jones Clarence B
Annual Wage $51,835

Jones Clarence P

State GA
Calendar Year 2012
Employer Hall County Board Of Education
Job Title High School Counselor
Name Jones Clarence P
Annual Wage $62,344

Jones Jr Clarence

State IL
Calendar Year 2016
Employer Chicago Police Department
Job Title Police Officer
Name Jones Jr Clarence
Annual Wage $90,254

Jones Jr Clarence

State IL
Calendar Year 2015
Employer City Of Chicago
Job Title Police Officer
Name Jones Jr Clarence
Annual Wage $103,907

Jones Jr Clarence L

State IL
Calendar Year 2015
Employer Chicago Police Department
Name Jones Jr Clarence L
Annual Wage $86,520

Jones Clarence P

State GA
Calendar Year 2018
Employer Hall County Board Of Education
Job Title Middle School Counselor
Name Jones Clarence P
Annual Wage $26,805

Jones Clarence P

State GA
Calendar Year 2017
Employer Hall County Board Of Education
Job Title Substitute Teacher
Name Jones Clarence P
Annual Wage $15,678

Jones Clarence J

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grades 6-8 Teacher
Name Jones Clarence J
Annual Wage $21,678

Jones Clarence M

State GA
Calendar Year 2016
Employer County Of Worth
Name Jones Clarence M
Annual Wage $6,630

Jones Clarence

State GA
Calendar Year 2016
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Clarence
Annual Wage $7,322

Jones Clarence

State GA
Calendar Year 2016
Employer Corrections Department Of
Job Title Corrections Officer(wl)
Name Jones Clarence
Annual Wage $7,322

Jones Clarence

State GA
Calendar Year 2015
Employer Henry County Board Of Education
Job Title Substitute Teacher
Name Jones Clarence
Annual Wage $3,285

Jones Clarence M

State GA
Calendar Year 2015
Employer County Of Worth
Job Title Baliff
Name Jones Clarence M
Annual Wage $4,745

Jones Clarence D

State GA
Calendar Year 2014
Employer Fulton County Board Of Education
Job Title Security Personnel/security Officer
Name Jones Clarence D
Annual Wage $20,930

Jones Clarence P

State GA
Calendar Year 2013
Employer Hall County Board Of Education
Job Title High School Counselor
Name Jones Clarence P
Annual Wage $10,171

Jones Clarence B

State IL
Calendar Year 2015
Employer Niles Sd 219
Name Jones Clarence B
Annual Wage $46,544

Jones Clarence T

State AL
Calendar Year 2016
Employer Environmental Management
Name Jones Clarence T
Annual Wage $15,447

Clarence Jones

Name Clarence Jones
Address 1611 Perry St Jacksonville FL 32206 -4351
Mobile Phone 904-891-4466
Gender Male
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $10,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed Graduate School
Language English

Clarence M Jones

Name Clarence M Jones
Address 428 Main St Canaan ME 04924 -3629
Phone Number 207-474-6040
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $50,000
Range Of New Credit 5001
Education Completed High School
Language English

Clarence H Jones

Name Clarence H Jones
Address 20 Goodrich Rd Bingham ME 04920 -4109
Phone Number 207-672-3776
Email [email protected]
Gender Male
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 High School
Language English

Clarence J Jones

Name Clarence J Jones
Address 16106 E X Ave Fulton MI 49052 -9708
Phone Number 269-729-4789
Gender Male
Date Of Birth 1940-06-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 3001
Education Completed College
Language English

Clarence F Jones

Name Clarence F Jones
Address 1609 Angle St Hickman KY 42050 -2105
Phone Number 270-236-3056
Mobile Phone 270-485-3317
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Clarence R Jones

Name Clarence R Jones
Address 460 Duke St Bowling Green KY 42101 -8862
Phone Number 270-782-3970
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed High School
Language English

Clarence D Jones

Name Clarence D Jones
Address 4243 Mockingbird Cir Waldorf MD 20603 -4633
Phone Number 301-645-8832
Telephone Number 540-729-5033
Mobile Phone 540-729-5033
Email [email protected]
Gender Male
Date Of Birth 1952-11-16
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 5001
Education Completed Graduate School
Language English

Clarence Jones

Name Clarence Jones
Address 3804 23rd Pkwy Temple Hills MD 20748 -3002
Phone Number 301-875-7956
Gender Unknown
Date Of Birth 1961-07-02
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 5001
Education Completed High School
Language English

Clarence J Jones

Name Clarence J Jones
Address 22783 E Heritage Pkwy Aurora CO 80016-7178 -4936
Phone Number 303-690-8140
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 101
Education Completed High School
Language English

Clarence Jones

Name Clarence Jones
Address 3045 Blaine St Detroit MI 48206 APT 10-2187
Phone Number 313-262-7817
Gender Male
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 101
Education Completed College
Language English

Clarence Jones

Name Clarence Jones
Address 15490 Coyle St Detroit MI 48227 -2622
Phone Number 313-838-2814
Gender Male
Date Of Birth 1936-04-26
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $35,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 5
Range Of New Credit 101
Education Completed College
Language English

Clarence Jones

Name Clarence Jones
Address 1165 Jordan Rd Merritt Island FL 32953 APT K8-4402
Phone Number 321-735-4009
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $0
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Clarence L Jones

Name Clarence L Jones
Address 10012 Village Green Dr Woodstock MD 21163 -1154
Phone Number 410-521-8399
Mobile Phone 443-882-4725
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 3
Range Of New Credit 5001
Education Completed College
Language English

Clarence B Jones

Name Clarence B Jones
Address 84 Cedar Hill Cir North East MD 21901 -3717
Phone Number 443-877-6250
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 0
Education Completed College
Language English

Clarence R Jones

Name Clarence R Jones
Address 7107 Old Heady Rd Louisville KY 40299 -5211
Phone Number 502-267-6604
Gender Male
Date Of Birth 1939-04-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Clarence T Jones

Name Clarence T Jones
Address 1549 Holbrook Dr Holt MI 48842 -1898
Phone Number 517-694-4857
Gender Male
Date Of Birth 1948-12-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 501
Education Completed Graduate School
Language English

Clarence D Jones

Name Clarence D Jones
Address 3843 Cornice Falls Dr Holt MI 48842 APT 7-9800
Phone Number 517-694-8994
Email [email protected]
Gender Male
Date Of Birth 1963-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 0
Education Completed Graduate School
Language English

Clarence Jones

Name Clarence Jones
Address 1927 Upper Lick Frk Clearfield KY 40313 -9745
Phone Number 606-784-5726
Mobile Phone 606-626-5337
Gender Male
Date Of Birth 1949-09-29
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 0
Education Completed College
Language English

Clarence R Jones

Name Clarence R Jones
Address 3377 20th St Wyandotte MI 48192 -6006
Phone Number 734-285-5167
Email [email protected]
Gender Male
Date Of Birth 1931-04-28
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $50,000
Range Of New Credit 101
Education Completed College
Language English

Clarence Jones

Name Clarence Jones
Address 607 N 3rd Ave Evansville IN 47710 -1547
Phone Number 812-303-1069
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $10,000
Range Of New Credit 3001
Education Completed College
Language English

Clarence D Jones

Name Clarence D Jones
Address 1805 Beechwood Ave New Albany IN 47150 -3940
Phone Number 812-945-3640
Gender Male
Date Of Birth 1928-10-08
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 2
Range Of New Credit 3001
Education Completed College
Language English

Clarence A Jones

Name Clarence A Jones
Address 1410 N 65th Ave Pensacola FL 32506 -3910
Phone Number 850-549-3780
Email [email protected]
Gender Male
Date Of Birth 1960-11-27
Ethnicity African American 2
Ethnic Group All African American Ethnic Groups
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Clarence Jones

Name Clarence Jones
Address 432 Rogers Rd Lexington KY 40505-1924 -1930
Phone Number 859-252-8047
Mobile Phone 859-492-8556
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $25,000
Range Of New Credit 3001
Education Completed College
Language English

Clarence E Jones

Name Clarence E Jones
Address 228 Mcdavid Dr Versailles KY 40383 -1622
Phone Number 859-873-4951
Gender Male
Date Of Birth 1924-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit 1001
Education Completed High School
Language English

Clarence Jones

Name Clarence Jones
Address 212 W Michigan Ave Oscoda MI 48750 -1413
Phone Number 989-739-5839
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $1
Range Of New Credit 101
Education Completed College
Language English

JONES, CLARENCE

Name JONES, CLARENCE
Amount 2000.00
To Carol Moseley Braun (D)
Year 2004
Transaction Type 15
Filing ID 24990305014
Application Date 2003-12-11
Contributor Occupation Sales
Contributor Employer Self-employed
Contributor Gender M
Recipient Party D
Committee Name Carol Moseley Braun
Seat federal:president
Address 1300 N 17th St 1300 ARLINGTON VA

JONES, CLARENCE

Name JONES, CLARENCE
Amount 1000.00
To Tom Harkin (D)
Year 2006
Transaction Type 15
Filing ID 26020270464
Application Date 2006-03-31
Contributor Occupation IT
Contributor Employer JONES INTERNATIONAL
Organization Name Jones International
Contributor Gender M
Recipient Party D
Recipient State IA
Committee Name Citizens for Harkin
Seat federal:senate

JONES, CLARENCE

Name JONES, CLARENCE
Amount 1000.00
To Bob Casey (D)
Year 2006
Transaction Type 15
Filing ID 26020623161
Application Date 2005-11-17
Contributor Occupation EXECUTIVE
Contributor Employer JONES INTERNATIONAL
Organization Name Jones Media Networks
Contributor Gender M
Recipient Party D
Recipient State PA
Committee Name Bob Casey For Pennsylvania
Seat federal:senate

JONES, CLARENCE

Name JONES, CLARENCE
Amount 500.00
To Kay R Hagan (D)
Year 2008
Transaction Type 15
Filing ID 28020220517
Application Date 2008-04-09
Contributor Occupation NONE
Contributor Employer NONE
Contributor Gender M
Recipient Party D
Recipient State NC
Committee Name Hagan Senate Cmte
Seat federal:senate

JONES, CLARENCE

Name JONES, CLARENCE
Amount 500.00
To Charles Barron (D)
Year 2006
Transaction Type 15
Filing ID 26940086995
Application Date 2006-03-19
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Charles Barron for Congress 2006
Seat federal:house
Address 556A MacDonough St BROOKLYN NY

JONES, CLARENCE S MR

Name JONES, CLARENCE S MR
Amount 500.00
To Republican National Cmte
Year 2004
Transaction Type 15
Filing ID 24981304143
Application Date 2004-08-26
Contributor Occupation RETIRED
Contributor Gender M
Recipient Party R
Committee Name Republican National Cmte

JONES, CLARENCE

Name JONES, CLARENCE
Amount 300.00
To BEASLEY, D BILAL
Year 20008
Application Date 2007-05-24
Recipient Party D
Recipient State NJ
Seat state:upper
Address 321 IRVING AVE SOUTH ORANGE NJ

JONES, CLARENCE

Name JONES, CLARENCE
Amount 300.00
To ABBOTT, GREG
Year 2010
Application Date 2009-10-05
Recipient Party R
Recipient State TX
Seat state:office

JONES, CLARENCE

Name JONES, CLARENCE
Amount 250.00
To Hakeem Jeffries (D)
Year 2012
Transaction Type 15
Filing ID 12952125295
Application Date 2012-05-04
Contributor Occupation RETIRED
Contributor Employer INFORMATION REQUESTED
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Jeffries for Congress
Seat federal:house
Address 556 MacDonough St #A BROOKLYN NY

JONES, CLARENCE

Name JONES, CLARENCE
Amount 250.00
To Sheila Sorensen (R)
Year 2006
Transaction Type 15
Filing ID 26940077158
Application Date 2006-01-10
Contributor Occupation Banker
Contributor Employer Farmers & Merchants State Bank
Organization Name Farmers & Merchants Bank
Contributor Gender M
Recipient Party R
Recipient State ID
Committee Name Sorensen for Congress
Seat federal:house
Address 736 Trinidad Dr MERIDIAN ID

JONES, CLARENCE

Name JONES, CLARENCE
Amount 250.00
To WESTMORELAND, WES
Year 2006
Application Date 2006-01-26
Recipient Party R
Recipient State NC
Seat state:upper

JONES, CLARENCE E JR

Name JONES, CLARENCE E JR
Amount 250.00
To National Leadership PAC
Year 2006
Transaction Type 15
Filing ID 26930676554
Application Date 2006-11-01
Contributor Occupation IT Manager
Contributor Employer PainWebber, Inc.
Organization Name Painwebber Inc
Contributor Gender M
Recipient Party D
Committee Name National Leadership PAC
Address 556A Mac Donough St BROOKLYN NY

JONES, CLARENCE JR

Name JONES, CLARENCE JR
Amount 250.00
To Charles B Rangel (D)
Year 2004
Transaction Type 15
Filing ID 24962824815
Application Date 2003-06-19
Contributor Occupation IT Manager
Contributor Employer PainWebber, Inc.
Organization Name Painwebber Inc
Contributor Gender M
Recipient Party D
Recipient State NY
Committee Name Rangel for Congress 2000
Seat federal:house
Address 556A Macdonough St BROOKLYN NY

JONES, CLARENCE MR

Name JONES, CLARENCE MR
Amount 250.00
To American Bankers Assn
Year 2004
Transaction Type 15
Filing ID 24990078805
Application Date 2003-12-04
Contributor Occupation President and CEO
Contributor Employer Farmers & Merchants State Bank
Contributor Gender M
Committee Name American Bankers Assn
Address PO 9242 BOISE ID

JONES, CLARENCE

Name JONES, CLARENCE
Amount 125.00
To OBRIEN, PAT
Year 2010
Application Date 2010-05-07
Contributor Occupation INFORMATION REQUESTED
Recipient Party D
Recipient State AR
Seat state:office
Address 992 CHELSEA AVE MEMPHIS TN

JONES, CLARENCE

Name JONES, CLARENCE
Amount 100.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2009-06-05
Recipient Party D
Recipient State MA
Seat state:governor
Address 2809 WASHINGTON ST 2 BOSTON MA

JONES, CLARENCE

Name JONES, CLARENCE
Amount 100.00
To PERRY, RICK
Year 2004
Application Date 2003-08-15
Contributor Occupation VETERINARIAN
Recipient Party R
Recipient State TX
Seat state:governor

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-03-04
Recipient Party D
Recipient State MA
Seat state:governor
Address 2809 WASHINGTON ST 2 BOSTON MA

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To WILKERSON, DIANNE
Year 2006
Application Date 2006-05-03
Recipient Party D
Recipient State MA
Seat state:upper
Address 2809 WASHINGTON ST ROXBURY MA

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To WILKERSON, DIANNE
Year 2006
Application Date 2005-12-15
Recipient Party D
Recipient State MA
Seat state:upper
Address 2809 WASHINGTON ST ROXBURY MA

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To MCKINLEY, WESLEY
Year 2004
Application Date 2004-10-17
Contributor Occupation FARMER/REALESTATE AGENT
Contributor Employer SELF
Recipient Party D
Recipient State CO
Seat state:lower
Address BOX 817 WALSH CO

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To KEMP, JANA M
Year 2004
Application Date 2004-04-29
Recipient Party R
Recipient State ID
Seat state:lower
Address 736 TRENEDAD DR MERIDIAN ID

JONES, CLARENCE

Name JONES, CLARENCE
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-05-18
Recipient Party D
Recipient State MA
Seat state:governor
Address 2809 WASHINGTON ST 2 BOSTON MA

JONES, CLARENCE E

Name JONES, CLARENCE E
Amount 50.00
To TOWNS, DARRYL C
Year 2004
Application Date 2004-09-14
Recipient Party D
Recipient State NY
Seat state:lower
Address 556A MACDONOUGH ST BROOKLYN NY

JONES, CLARENCE

Name JONES, CLARENCE
Amount 25.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-08-04
Recipient Party R
Recipient State FL
Seat state:governor
Address 3870 TIMBER RIDGE CT PALM HARBOR FL

JONES, CLARENCE

Name JONES, CLARENCE
Amount 25.00
To SPENCE, SEAN
Year 2004
Application Date 2004-10-11
Recipient Party D
Recipient State ID
Seat state:lower
Address 736 TRINIDAD DR MERIDIAN ID

JONES, CLARENCE

Name JONES, CLARENCE
Amount 25.00
To CRIST, CHARLIE & KOTTKAMP, JEFF
Year 2006
Application Date 2006-09-12
Recipient Party R
Recipient State FL
Seat state:governor
Address 3870 TIMBER RIDGE CT PALM HARBOR FL

JONES, CLARENCE J

Name JONES, CLARENCE J
Amount 3.00
To INDIANA DEMOCRATIC PARTY
Year 20008
Application Date 2008-10-20
Contributor Occupation RETIRED
Recipient Party D
Recipient State IN
Committee Name INDIANA DEMOCRATIC PARTY
Address 525 S 3RD ST GAS CITY IN

JONES, CLARENCE

Name JONES, CLARENCE
Amount -143.00
To National Rural Electric Cooperative Assn
Year 2008
Transaction Type 22y
Filing ID 27931677898
Application Date 2007-11-19
Contributor Gender M
Committee Name National Rural Electric Cooperative Assn

CLARENCE E JONES & MARY E JONES

Name CLARENCE E JONES & MARY E JONES
Address 11524 Waesche Drive Bowie MD 20721
Value 81600
Landvalue 81600
Buildingvalue 172600
Airconditioning yes

JONES CLARENCE J LIFE ESTATE

Name JONES CLARENCE J LIFE ESTATE
Physical Address 608 BAMA RD, BRANDON, FL 33511
Owner Address 608 BAMA RD, BRANDON, FL 33511
Ass Value Homestead 82035
Just Value Homestead 83519
County Hillsborough
Year Built 1966
Area 1760
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 608 BAMA RD, BRANDON, FL 33511

JONES CLARENCE HRS

Name JONES CLARENCE HRS
Physical Address THOMAS RD, MONTICELLO, FL 32344
Owner Address 37 KAMERON DR, MONTICELLO, FL 32344
County Jefferson
Land Code Vacant Residential
Address THOMAS RD, MONTICELLO, FL 32344

JONES CLARENCE G JR & LAURA F

Name JONES CLARENCE G JR & LAURA F
Physical Address 6449 RENAISSANCE DR, PORT ORANGE, FL 32128
Ass Value Homestead 194602
Just Value Homestead 210580
County Volusia
Year Built 1997
Area 2065
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6449 RENAISSANCE DR, PORT ORANGE, FL 32128

JONES CLARENCE G 2/3 INT

Name JONES CLARENCE G 2/3 INT
Physical Address 1482 MCKENZIE RD, CANTONMENT, FL 32533
Owner Address C/O MITCHELL MASON, AVON PARK, FL 33825
County Escambia
Land Code Vacant Residential
Address 1482 MCKENZIE RD, CANTONMENT, FL 32533

JONES CLARENCE G &

Name JONES CLARENCE G &
Physical Address 148 TILLIS LN,, FL
Owner Address WILLIAMS-JONES KAREN J, CRAWFORDVILLE, FL 32327
Ass Value Homestead 127084
Just Value Homestead 127084
County Wakulla
Year Built 2010
Area 2012
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 148 TILLIS LN,, FL

JONES CLARENCE E JR

Name JONES CLARENCE E JR
Physical Address 130 RANCHO MIRAGE DR, KISSIMMEE, FL 34759
Owner Address 130 RANCHO MIRAGE DR, POINCIANA, FL 34759
Ass Value Homestead 305359
Just Value Homestead 305359
County Polk
Year Built 2008
Area 3974
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 130 RANCHO MIRAGE DR, KISSIMMEE, FL 34759

JONES CLARENCE E

Name JONES CLARENCE E
Physical Address 19691 SE LINDA ST, INGLIS, FL
Owner Address 19691 SE LINDA ST, INGLIS, FL 34449
Ass Value Homestead 18298
Just Value Homestead 18298
County Levy
Year Built 1994
Area 1064
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 19691 SE LINDA ST, INGLIS, FL

JONES CLARENCE E

Name JONES CLARENCE E
Physical Address 3029 NE 2ND AVE, CAPE CORAL, FL 33909
Owner Address 3029 NE 2ND AVE, CAPE CORAL, FL 33909
Ass Value Homestead 68288
Just Value Homestead 92510
County Lee
Year Built 1988
Area 3928
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 3029 NE 2ND AVE, CAPE CORAL, FL 33909

JONES CLARENCE C & AUDREY M

Name JONES CLARENCE C & AUDREY M
Physical Address 6448 PINE WALK DR, NEW PORT RICHEY, FL 34655
Owner Address 6448 PINE WALK DR, NEW PORT RICHEY, FL 34655
Sale Price 100
Sale Year 2013
Ass Value Homestead 114381
Just Value Homestead 114381
County Pasco
Year Built 1994
Area 2108
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6448 PINE WALK DR, NEW PORT RICHEY, FL 34655
Price 100

JONES CLARENCE BOBBY JR

Name JONES CLARENCE BOBBY JR
Physical Address 726 E CENTURY POINT DR, JACKSONVILLE, FL 32216
Owner Address 726 CENTURY POINT DR E, JACKSONVILLE, FL 32216
Ass Value Homestead 91483
Just Value Homestead 91483
County Duval
Year Built 1993
Area 1553
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 726 E CENTURY POINT DR, JACKSONVILLE, FL 32216

JONES CLARENCE JOSEPH TRUSTE &

Name JONES CLARENCE JOSEPH TRUSTE &
Physical Address 20 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169
Owner Address SUSAN CASPER JONES TRUSTEE, OREFIELD, PENNSYLVANIA 18069
County Volusia
Year Built 1982
Area 868
Land Code Single Family
Address 20 CEDAR DUNES DR, NEW SMYRNA BEACH, FL 32169

JONES CLARENCE B ET AL

Name JONES CLARENCE B ET AL
Physical Address 1800 W WILLESDON DR, JACKSONVILLE, FL 32246
Owner Address 1800 WILLESDON DR W, JACKSONVILLE, FL 32246
Ass Value Homestead 119850
Just Value Homestead 119850
County Duval
Year Built 1999
Area 2028
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1800 W WILLESDON DR, JACKSONVILLE, FL 32246

JONES CLARENCE A & MICHELLE E

Name JONES CLARENCE A & MICHELLE E
Physical Address 1410 N 65TH AVE, PENSACOLA, FL 32506
Owner Address 1410 N 65TH AVE, PENSACOLA, FL 32505
Ass Value Homestead 141403
Just Value Homestead 141403
County Escambia
Year Built 1989
Area 3331
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1410 N 65TH AVE, PENSACOLA, FL 32506

JONES CLARENCE &

Name JONES CLARENCE &
Physical Address 1304 W 27TH ST, WEST PALM BEACH, FL 33404
Owner Address 1304 W 27TH ST, RIVIERA BEACH, FL 33404
Ass Value Homestead 38845
Just Value Homestead 41021
County Palm Beach
Year Built 1968
Area 1540
Land Code Single Family
Address 1304 W 27TH ST, WEST PALM BEACH, FL 33404

JONES CLARENCE

Name JONES CLARENCE
Physical Address 1818 CENTRAL AVE, SARASOTA, FL 34234
Owner Address 1656 29TH ST, SARASOTA, FL 34234
County Sarasota
Year Built 1946
Area 1344
Land Code Multi-family - less than 10 units
Address 1818 CENTRAL AVE, SARASOTA, FL 34234

JONES CLARENCE

Name JONES CLARENCE
Physical Address 1656 29TH ST, SARASOTA, FL 34234
Owner Address 1656 29TH ST, SARASOTA, FL 34234
Ass Value Homestead 25934
Just Value Homestead 33600
County Sarasota
Year Built 1960
Area 1690
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 1656 29TH ST, SARASOTA, FL 34234

JONES CLARENCE

Name JONES CLARENCE
Physical Address 27545 VIRGIL HAWKINS CIR, OKAHUMPKA FL, FL 34762
Ass Value Homestead 127898
Just Value Homestead 127898
County Lake
Year Built 1996
Area 3518
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 27545 VIRGIL HAWKINS CIR, OKAHUMPKA FL, FL 34762

JONES CLARENCE

Name JONES CLARENCE
Physical Address 523 W WRIGHT ST, PENSACOLA, FL 32502
Owner Address 523 W WRIGHT ST, PENSACOLA, FL 32501
Ass Value Homestead 32341
Just Value Homestead 36136
County Escambia
Year Built 1936
Area 2155
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Multi-family - less than 10 units
Address 523 W WRIGHT ST, PENSACOLA, FL 32502

JONES CLARENCE

Name JONES CLARENCE
Physical Address 1903 SPRING DRIVE RD, JACKSONVILLE, FL 32209
Owner Address 6804 MEDELLIN CT, JACKSONVILLE, FL 32210
County Duval
Year Built 1956
Area 543
Land Code Single Family
Address 1903 SPRING DRIVE RD, JACKSONVILLE, FL 32209

JONES CLARENCE

Name JONES CLARENCE
Physical Address 6804 MEDELLIN CT, JACKSONVILLE, FL 32210
Owner Address 6804 MEDELLIN CT, JACKSONVILLE, FL 32210
Ass Value Homestead 86100
Just Value Homestead 86100
County Duval
Year Built 1963
Area 2352
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 6804 MEDELLIN CT, JACKSONVILLE, FL 32210

JONES CLARENCE

Name JONES CLARENCE
Physical Address 15781 RASMUSSEN RD, PUNTA GORDA, FL 33982
Ass Value Homestead 34831
Just Value Homestead 56235
County Charlotte
Year Built 1977
Area 1050
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 15781 RASMUSSEN RD, PUNTA GORDA, FL 33982

JONES CLARENCE AND

Name JONES CLARENCE AND
Physical Address 8609 HAVANA HWY, HAVANA, FL 32333
Owner Address GERALDINE DANIELS, HAVANA, FL 32333
Ass Value Homestead 20174
Just Value Homestead 20174
County Gadsden
Year Built 1989
Area 1291
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 8609 HAVANA HWY, HAVANA, FL 32333

CLARENCE JONES

Name CLARENCE JONES
Physical Address 19501 NW 6 AVE, Miami Gardens, FL 33169
Owner Address 19501 NW 6 AVE, MIAMI, FL 33169
Ass Value Homestead 88876
Just Value Homestead 90461
County Miami Dade
Year Built 1956
Area 1636
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 19501 NW 6 AVE, Miami Gardens, FL 33169

JONES CLARENCE JR

Name JONES CLARENCE JR
Physical Address 7250 MINIPPI DR, ORLANDO, FL 32818
Owner Address BISSBORT-JONES ELIZABETH J, ORLANDO, FLORIDA 32818
Ass Value Homestead 96939
Just Value Homestead 96939
County Orange
Year Built 1996
Area 1997
Land Code Single Family
Address 7250 MINIPPI DR, ORLANDO, FL 32818

JONES III, CLARENCE

Name JONES III, CLARENCE
Physical Address 14 TYLER AVE
Owner Address 14 TYLER AVENUE
Sale Price 173000
Ass Value Homestead 91100
County middlesex
Address 14 TYLER AVE
Value 181100
Net Value 181100
Land Value 90000
Prior Year Net Value 181100
Transaction Date 2012-03-06
Property Class Residential
Deed Date 2001-05-30
Sale Assessment 117700
Year Constructed 1953
Price 173000

CLARENCE E JONES & JACKIE G JONES

Name CLARENCE E JONES & JACKIE G JONES
Address 9366 Brunswick Road Millington TN 38053
Value 55300
Landvalue 55300
Landarea 207,432 square feet
Bedrooms 3
Numberofbedrooms 3
Type None

CLARENCE E JONES

Name CLARENCE E JONES
Address 2602 Lazy Spring Court Missouri City TX 77489
Type Real

CLARENCE E JONES

Name CLARENCE E JONES
Address 717 SW 8th Street Dania Beach FL 33004
Value 55000
Landvalue 55000
Buildingvalue 10580

CLARENCE E JONES

Name CLARENCE E JONES
Address 623 Woodhaven Drive Burlington NC
Value 20000
Landvalue 20000
Buildingvalue 76449
Landarea 11,935 square feet
Numberofbathrooms 1.1
Bedrooms 3
Numberofbedrooms 3

CLARENCE D JONES VIRGINIA D JONES

Name CLARENCE D JONES VIRGINIA D JONES
Address 1938 S Ithan Street Philadelphia PA 19143
Value 3334
Landvalue 3334
Buildingvalue 35666
Landarea 952.50 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Inside location on the block
Price 11500

CLARENCE D JONES III & CHARLOTTE K JONES

Name CLARENCE D JONES III & CHARLOTTE K JONES
Address 405 Westerwood Court Raleigh NC 27609
Value 75000
Landvalue 75000
Buildingvalue 135920

CLARENCE D JONES & JANET S JONES

Name CLARENCE D JONES & JANET S JONES
Address 4243 Mockingbird Circle Waldorf MD
Value 100000
Landvalue 100000
Buildingvalue 121400
Landarea 5,921 square feet
Airconditioning yes
Numberofbathrooms 2.1

CLARENCE D JONES

Name CLARENCE D JONES
Address 5424 Rocha Court Charlotte NC
Value 15000
Landvalue 15000
Buildingvalue 65270
Bedrooms 3
Numberofbedrooms 3
Type Gable

CLARENCE C JONES & PEGGY H JONES

Name CLARENCE C JONES & PEGGY H JONES
Address 6480 Morningside Circle El Paso TX
Value 15474
Landvalue 15474
Type Real

CLARENCE C JONES & DARLENE R JONES

Name CLARENCE C JONES & DARLENE R JONES
Address 1525 1st Court Boynton Beach FL 33435
Value 53550
Landvalue 53550
Usage Single Family Residential

JONES CLARENCE L

Name JONES CLARENCE L
Physical Address 1239 W EDGEWOOD AVE, JACKSONVILLE, FL 32208
Owner Address 6804 MEDILLIN CT, JACKSONVILLE, FL 32210
County Duval
Year Built 1949
Area 1521
Land Code Professional service buildings
Address 1239 W EDGEWOOD AVE, JACKSONVILLE, FL 32208

CLARENCE B JONES

Name CLARENCE B JONES
Address 544 Winfield Street Pittsburgh PA 15206
Value 3600
Landvalue 3600

CLARENCE A LEE RUTH JONES

Name CLARENCE A LEE RUTH JONES
Address 2918 Springhill Avenue Baltimore MD 21215
Value 15666

CLARENCE A JONES JR & DIONNE V JONES

Name CLARENCE A JONES JR & DIONNE V JONES
Address 2004 Pin Oak Parkway Bowie MD 20721
Value 100700
Landvalue 100700
Buildingvalue 408400
Airconditioning yes

CLARENCE A JONES JR & ALMEIDA JONES

Name CLARENCE A JONES JR & ALMEIDA JONES
Address 2850 The Meadows Way Atlanta GA
Value 4600
Landvalue 4600
Buildingvalue 23700
Landarea 10,837 square feet

CLARENCE A JONES & WIFE JONES

Name CLARENCE A JONES & WIFE JONES
Address 303 Laketree Boulevard Spring Lake NC

CLARENCE A JONES & SUE MARY JONES

Name CLARENCE A JONES & SUE MARY JONES
Address 1440 E Turkeyfoot Lake Road Akron OH 44312
Value 160300
Landvalue 123150
Buildingvalue 160300
Landarea 43,560 square feet

CLARENCE A JONES

Name CLARENCE A JONES
Address 3861 Short Street Cocoa FL 32926
Value 15000
Landvalue 15000
Type Hip/Gable
Price 39900
Usage Single Family Residence

CLARENCE A JONES

Name CLARENCE A JONES
Address 854 East 55 Street Brooklyn NY 11234
Value 559000
Landvalue 11214

CLARENCE & MABEL JONES

Name CLARENCE & MABEL JONES
Address 4438 Stacey Court Richton Park IL 60471
Landarea 10,238 square feet
Airconditioning Yes
Basement Partial and Rec Room

CLARENCE JONES

Name CLARENCE JONES
Address 751 EAST 81 STREET, NY 11236
Value 444000
Full Value 444000
Block 8002
Lot 16
Stories 3

CLARENCE B ETAL JONES

Name CLARENCE B ETAL JONES
Address 18 Rockwell Street Boston MA 02124
Value 127600
Landvalue 127600
Buildingvalue 91000
Airconditioning no
Type Single Family Dwelling
Usage Residential Single Family

CLARENCE JONES

Name CLARENCE JONES
Physical Address 12160 NW 22 CT, Unincorporated County, FL 33167
Owner Address 12160 NW 22 CT, MIAMI, FL 33167
Ass Value Homestead 62558
Just Value Homestead 68850
County Miami Dade
Year Built 1963
Area 1237
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 12160 NW 22 CT, Unincorporated County, FL 33167

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State FL
Address 624 301 BLVD E LOT F10, BRADENTON, FL 34203
Phone Number 941-752-5211
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State AR
Address 4303 RYBURN RD., PINE BLUFF, AR 71603
Phone Number 870-879-5952
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State FL
Address 413 E GOULD CT, TAMPA, FL 33603
Phone Number 813-965-3767
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State FL
Address 2016 E CLINTON ST, TAMPA, FL 33610
Phone Number 813-516-3061
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State IL
Address 1930 DIVISION ST, CHICAGO HEIGHTS, IL 60411
Phone Number 708-473-6387
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State FL
Address 5901 BROKEN SOUND PKWY NW, BOCA RATON, FL 33487
Phone Number 561-239-0997
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Democrat Voter
State FL
Address 9848 BUBBLING BROOK CT, OVIEDO, FL 32765
Phone Number 407-456-2338
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State FL
Address 811 NE 26TH TERR, GAINESVILLE, FL 32641
Phone Number 352-870-2487
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Democrat Voter
State AL
Phone Number 334-590-7161
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Republican Voter
State AL
Address 1865 LEE ROAD 137 LOT 47, AUBURN, AL 36832
Phone Number 334-444-7852
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State AL
Address 26 WOODSTOCK DR, MONTGOMERY, AL 36105
Phone Number 334-284-3416
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State FL
Address 2507 HATHAWAY DRIVE, COCOA, FL 32926
Phone Number 321-633-4668
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State FL
Address 6115 N.W. 186TH STREET APT311, MIAMI, FL 33015
Phone Number 305-924-5879
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Republican Voter
State CO
Address 5650 BRYANT ST, DENVER, CO 80221
Phone Number 303-455-1958
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State DE
Address 45 THORNHOLLOW RD, NEWARK, DE 19711
Phone Number 302-593-6413
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State AL
Address 101 MAPLE VALLEY DRIVE, MADISON, AL 35758
Phone Number 256-837-6591
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State AL
Address 12240 LAKEVIEW ST, ATHENS, AL 35611
Phone Number 256-729-6888
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State AL
Address PO BOX 17378, HUNTSVILLE, AL 35810
Phone Number 256-509-9875
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Democrat Voter
State AL
Address 90 LEE, CHICKASAW, AL 36611
Phone Number 251-599-9775
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Democrat Voter
State AL
Address 5741 57TH ST N, BIRMINGHAM, AL 35217
Phone Number 205-919-7193
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Republican Voter
State AL
Address 415 EDGECREST DR APT 5, BIRMINGHAM, AL 35209
Phone Number 205-807-6574
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Republican Voter
State AL
Address 7048 GREEN ROAD, BESSEMER, AL 35022
Phone Number 205-587-1007
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Voter
State CT
Address 170 MAIN STREET, MIDDLETOWN, CT 06457
Phone Number 203-313-1327
Email Address [email protected]

CLARENCE JONES

Name CLARENCE JONES
Type Independent Voter
State DC
Address 1416MORRIS RD SE, WASHINGTON, DC 20020
Phone Number 202-352-7055
Email Address [email protected]

CLARENCE B JONES

Name CLARENCE B JONES
Visit Date 4/13/10 8:30
Appointment Number U16784
Type Of Access VA
Appt Made 8/26/2013 0:00
Appt Start 8/27/2013 18:00
Appt End 8/27/2013 23:59
Total People 686
Last Entry Date 8/26/2013 6:14
Meeting Location WH
Caller CLAUDIA
Description The event is on the State Floor
Release Date 11/29/2013 08:00:00 AM +0000

Clarence B Jones

Name Clarence B Jones
Visit Date 4/13/10 8:30
Appointment Number U64360
Type Of Access VA
Appt Made 12/6/2011 0:00
Appt Start 12/16/2011 11:00
Appt End 12/16/2011 23:59
Total People 310
Last Entry Date 12/6/2011 9:58
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Clarence A Jones

Name Clarence A Jones
Visit Date 4/13/10 8:30
Appointment Number U18548
Type Of Access VA
Appt Made 6/16/2011 0:00
Appt Start 6/23/2011 7:00
Appt End 6/23/2011 23:59
Total People 246
Last Entry Date 6/16/2011 13:33
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/30/2011 07:00:00 AM +0000

Clarence A Jones

Name Clarence A Jones
Visit Date 4/13/10 8:30
Appointment Number U06821
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/7/2011 14:00
Appt End 5/7/2011 23:59
Total People 17
Last Entry Date 5/6/2011 18:36
Meeting Location OEOB
Caller JULIA
Release Date 08/26/2011 07:00:00 AM +0000

Clarence A Jones

Name Clarence A Jones
Visit Date 4/13/10 8:30
Appointment Number U06793
Type Of Access VA
Appt Made 5/6/2011 0:00
Appt Start 5/7/2011 16:00
Appt End 5/7/2011 23:59
Total People 17
Last Entry Date 5/6/2011 18:12
Meeting Location WH
Caller JULIA
Description WEST WING TOUR
Release Date 08/26/2011 07:00:00 AM +0000

CLARENCE JONES

Name CLARENCE JONES
Visit Date 4/13/10 8:30
Appointment Number U32114
Type Of Access VA
Appt Made 8/5/2010 16:23
Appt Start 8/9/2010 7:45
Appt End 8/9/2010 23:59
Total People 7
Last Entry Date 8/5/2010 16:23
Meeting Location WH
Caller CLARE
Release Date 11/26/2010 08:00:00 AM +0000

CLARENCE JONES

Name CLARENCE JONES
Car BUICK LUCERNE
Year 2007
Address 21 Pelican Ln, Little Egg Harbor Twp, NJ 08087-1647
Vin 1G4HE57Y87U163684

CLARENCE JONES

Name CLARENCE JONES
Car Toyota Tacoma XtraCab V6 Manual
Year 2007
Address 2035 N Ashdown Forest Rd, Cedar City, UT 84721-4439
Vin 4UF07ATV37T201062

CLARENCE JONES

Name CLARENCE JONES
Car TOYOTA CAMRY
Year 2007
Address 8568 GOLANSVILLE RD, RUTHER GLEN, VA 22546-2944
Vin 4T1BE46K57U624630

CLARENCE JONES

Name CLARENCE JONES
Car NISSAN SENTRA
Year 2007
Address 1557 BOISSEAU DR, PRINCE GEORGE, VA 23875-2912
Vin 3N1AB61EX7L691064

CLARENCE JONES

Name CLARENCE JONES
Car TOYOTA COROLLA
Year 2007
Address 905 Turkey Run Rd, Mc Lean, VA 22101-1705
Vin 2T1BR30E67C769016

CLARENCE JONES

Name CLARENCE JONES
Car LINCOLN TOWN CAR
Year 2007
Address 684 PATTERSON RD, NETTLETON, MS 38858-9003
Vin 1LNHM81V37Y606805

CLARENCE JONES

Name CLARENCE JONES
Car HONDA CIVIC
Year 2007
Address HC 31 BOX 284, JEAN, NV 89019-8992
Vin 1HGFA16827L070863

CLARENCE A JONES

Name CLARENCE A JONES
Car FORD FREE
Year 2007
Address 1821 W 140TH ST, BURNSVILLE, MN 55337-4422
Vin 1FMDK02107GA03348

CLARENCE JONES

Name CLARENCE JONES
Car FORD EXPLORER SPORT TRAC
Year 2007
Address 9848 Bubbling Brook Ct, Oviedo, FL 32765-6199
Vin 1FMEU31K57UA56414

CLARENCE R JONES

Name CLARENCE R JONES
Car FORD FP24
Year 2007
Address 8151 N BALLEW RD, HALLSVILLE, MO 65255-9108
Vin 1FAFP24177G102262

CLARENCE JONES

Name CLARENCE JONES
Car FORD FIVE HUNDRED
Year 2007
Address 563 RIVER VIEW DR, LOWELL, NC 28098-1278
Vin 1FAFP24177G112922

CLARENCE JONES

Name CLARENCE JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 3459 Lee Hwy, Draper, VA 24324-3717
Vin 1D7HU18257S120044

CLARENCE JONES

Name CLARENCE JONES
Car BUICK LUCERNE
Year 2007
Address 116 WILDERNESS LN, WILLIAMSBURG, VA 23188-7102
Vin 1G4HD57267U122680
Phone 757-566-3450

CLARENCE JONES

Name CLARENCE JONES
Car GMC YUKON
Year 2007
Address 1607 MARJORIE ST, MEMPHIS, TN 38106-5731
Vin 1GKFC13067R147064
Phone 901-948-6458

CLARENCE JONES

Name CLARENCE JONES
Car HYUNDAI SONATA
Year 2007
Address 901 N CARVER ST, ABILENE, TX 79601-4408
Vin 5NPEU46F37H175868

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET COLORADO
Year 2007
Address 6301 VIRGILIA CT, RALEIGH, NC 27616-3167
Vin 1GCDT13E078193476
Phone 919-877-0175

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 428 MAIN ST, CANAAN, ME 04924-3629
Vin 1GCEK14J07Z542701

CLARENCE JONES

Name CLARENCE JONES
Car BUICK LUCERNE
Year 2007
Address 5512 MESA CIR, DALLAS, TX 75235-6144
Vin 1G4HD57277U118329

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 632 Race Rd, Coupeville, WA 98239-9566
Vin 2GCEK13Z371117263
Phone 360-678-3769

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 722 SPEED ST, VICKSBURG, MS 39180-4144
Vin 3GNFC16087G208588

CLARENCE JONES

Name CLARENCE JONES
Car BUICK LUCERNE
Year 2007
Address 1467 LOCUST ST, MEMPHIS, TN 38108-2512
Vin 1G4HD57297U205598
Phone 901-452-4679

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET TAHOE
Year 2007
Address 6145 Rolling Acres Dr, Baker, LA 70714-5108
Vin 1GNEC13J77R142981

CLARENCE JONES

Name CLARENCE JONES
Car FORD EXPEDITION EL
Year 2007
Address 55 PARKSIDE CIR, WILLINGBORO, NJ 08046-2610
Vin 1FMFK165X7LA06082

CLARENCE JONES

Name CLARENCE JONES
Car FORD F-150
Year 2007
Address 1317 Hunters Gln, Royse City, TX 75189-2750
Vin 1FTPW12V37KD18284

CLARENCE JONES

Name CLARENCE JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 55 COLUMBIA ROAD 560, MAGNOLIA, AR 71753-8000
Vin 1D7HU18P07J568192

CLARENCE JONES

Name CLARENCE JONES
Car FORD FUSION
Year 2007
Address 1821 W 140th St, Burnsville, MN 55337-4422
Vin 3FAHP07167R185295

CLARENCE JONES

Name CLARENCE JONES
Car GMC ACADIA
Year 2007
Address 403 Songbird Ct, Mooresville, IN 46158-7509
Vin 1GKER13737J146962

CLARENCE JONES

Name CLARENCE JONES
Car CHRYSLER 300
Year 2007
Address 4303 Ryburn Rd, Pine Bluff, AR 71603-0803
Vin 2C3KA43R17H701812

CLARENCE JONES

Name CLARENCE JONES
Car CHEVROLET SILVERADO 1500 CLASSIC
Year 2007
Address 203 Harper St, White Sulphur Springs, WV 24986-9421
Vin 1GCEK19Z27Z134909
Phone 304-536-3627

CLARENCE JONES

Name CLARENCE JONES
Car DODGE RAM PICKUP 1500
Year 2007
Address 5309 HONEYVINE DR, DICKINSON, TX 77539-7108
Vin 1D7HA18PX7S268257

Clarence Jones

Name Clarence Jones
Domain automationbooks.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-11-03
Update Date 2013-11-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES

CLARENCE JONES

Name CLARENCE JONES
Domain alpha2alpha.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2011-04-24
Update Date 2013-04-15
Registrar Name ENOM, INC.
Registrant Address 3934 TIMBALIER DR COLUMBUS
Registrant Country UNITED STATES

clarence jones

Name clarence jones
Domain goloanwise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-06-30
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 1708 new york New York 10027
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain learnstep7.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-28
Update Date 2012-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain learnrslogixonline.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-28
Update Date 2012-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain jonesbeltone.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2007-12-06
Update Date 2013-09-11
Registrar Name GODADDY.COM, LLC
Registrant Address 1431 Southwest Blvd|Stop 1 Jefferson City Missouri 65109
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain advanced-virtual-solutions.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-28
Update Date 2012-11-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 3605 James Dale Rd Columbia MO 65202
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain cjcustomclothiers.com
Contact Email [email protected]
Whois Sever whois.wildwestdomains.com
Create Date 2012-06-01
Update Date 2013-05-29
Registrar Name WILD WEST DOMAINS, LLC
Registrant Address 992 Chelsea Avenue Memphis Tennessee 38107
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain allstarprofessionalproperty.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-10
Update Date 2013-09-10
Registrar Name GODADDY.COM, LLC
Registrant Address 234 East 7th Street Suite 2 New York New York 10009
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain blessed-cleaning-services.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-02-12
Update Date 2013-02-12
Registrar Name 1 & 1 INTERNET AG
Registrant Address 5867 E 21st St Kansas CIty MO 64126
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain usnamarketing.com
Contact Email [email protected]
Whois Sever whois.domain.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name DOMAIN.COM, LLC
Registrant Address 2763 North Red Banks Rd Red Banks MS 38661
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain daughtersandsonsofliberty.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-11-24
Update Date 2012-11-25
Registrar Name 1 & 1 INTERNET AG
Registrant Address 4722 S Highway 253 Greenwood AR 72936
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain malachifjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain dukecitynupes.com
Contact Email [email protected]
Whois Sever whois.register.com
Create Date 2012-12-18
Update Date 2012-12-18
Registrar Name REGISTER.COM, INC.
Registrant Address 9677 Eagle Ranch Rd NW apt 2713 Albuquerque NM 87114
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain jaylajones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain tai-lerfjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain nathanielcjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain jahmaijones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain daciajones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain jazminkljones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain nicholasramonjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-04-12
Update Date 2013-04-16
Registrar Name GODADDY.COM, LLC
Registrant Address 5500 Olympic Drive NW|Ste. D-105, PMB 225 Gig Harbor Washington 98335
Registrant Country UNITED STATES

clarence jones

Name clarence jones
Domain classifieddomination.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-09
Update Date 2013-04-09
Registrar Name GODADDY.COM, LLC
Registrant Address p.o. box 1708 new york New York 10027
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain learnstep7online.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2008-01-28
Update Date 2012-01-14
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain brilliant-training.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2004-02-09
Update Date 2013-03-19
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES

Clarence Jones

Name Clarence Jones
Domain learnplcs.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2006-12-20
Update Date 2012-12-21
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 768663 Roswell Georgia 30076
Registrant Country UNITED STATES