Constance Jones

We have found 334 public records related to Constance Jones in 37 states . People found have 2 ethnicities: African American 1 and English. Education levels of people we have found are: Completed Graduate School, Completed College and Completed High School. All people found speak English language. There are 27 business registration records connected with Constance Jones in public records. The businesses are registered in 12 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 9 different industries. Most of the businesses are engaged in Health Services (Services) industry. There are 60 profiles of government employees in our database. People found have fifteen different job titles. Most of them are employed as School Food Service Worker. These employees work in twelve different states. Most of them work in Georgia state. Average wage of employees is $36,777.


Constance Cutara Jones

Name / Names Constance Cutara Jones
Age 48
Birth Date 1976
Also Known As Connie Jones
Person 14781 Rosenwald Rd #599, Bonita, LA 71223
Phone Number 318-823-3213
Possible Relatives





Previous Address 4115 Frazier Pike, Little Rock, AR 72206
482 Kent St, Salem, NJ 08079
284 PO Box, Bonita, LA 71223
282 PO Box, Bonita, LA 71223
14781 Rosanwand Hy #599, Bonita, LA 71223
241 Dent St, Eudora, AR 71640
Cb #107, Bonita, LA 71223
Email [email protected]

Constance Lee Jones

Name / Names Constance Lee Jones
Age 49
Birth Date 1975
Also Known As Constance Wynn
Person 2805 Corbitt St, Shreveport, LA 71108
Phone Number 318-682-3875
Possible Relatives






Cornela Jones
Previous Address 4751 Lyba St, Shreveport, LA 71109
9005 Walker Rd #902, Shreveport, LA 71118
9002 Cedar Creek Cir, Shreveport, LA 71118
5312 Foxglove Dr, Bossier City, LA 71112
2835 Corbitt St, Shreveport, LA 71108
605 Cain Ridge Rd #6, Vicksburg, MS 39180
1111 70th St #7, Shreveport, LA 71106
8200 Wild Briar Dr #307, Shreveport, LA 71108
9408 Ferrara Dr, Shreveport, LA 71118
8100 Pines Rd #6B, Shreveport, LA 71129
8100 Wild Briar Dr #307, Shreveport, LA 71108
8500 Wild Briar #307, Shreveport, LA 71108
Email [email protected]

Constance S Jones

Name / Names Constance S Jones
Age 54
Birth Date 1970
Also Known As Suzanne C Jones
Person 1005 Wisconsin St, Pine Bluff, AR 71601
Phone Number 870-536-3271
Possible Relatives






Morrel Virginia
Previous Address 500 Bobbies Cir, Star City, AR 71667
3003 Poplar St, Pine Bluff, AR 71603
354 RR 1 #354, Star City, AR 71667
13 Dogwood Dr, Bella Vista, AR 72714
31 Dogwood Dr, Bella Vista, AR 72714
Email [email protected]

Constance L Jones

Name / Names Constance L Jones
Age 54
Birth Date 1970
Person 3516 Park Blvd, Chalmette, LA 70043
Phone Number 601-798-8814
Possible Relatives

Patsy Lishman Morvant


Previous Address 9 Breeze Ln, Carriere, MS 39426
2216 Christie Dr, Saint Bernard, LA 70085
Breeze, Carriere, MS 39426
317 PO Box, Mc Neill, MS 39457
173 RR 4 #173, Carriere, MS 39426
1355 McNeill Steephollow Rd, Carriere, MS 39426
493 RR 2, Carriere, MS 39426
1355 RR 2 POB, Carriere, MS 39426
493 PO Box, Carriere, MS 39426
4903 RR 2 POB, Carriere, MS 39426
Associated Business Two Bears Trucking Company, Inc

Constance Suzanne Jones

Name / Names Constance Suzanne Jones
Age 55
Birth Date 1969
Person 1005 Wisconsin St, Pine Bluff, AR 71601
Phone Number 870-536-3271
Possible Relatives



Previous Address 500 W Cir, Star City, AR 71167
3003 Poplar St, Pine Bluff, AR 71603
Email [email protected]

Constance A Jones

Name / Names Constance A Jones
Age 57
Birth Date 1967
Also Known As Connie A Granberry
Person 298 Nicolet Dr, Memphis, TN 38109
Phone Number 901-367-9928
Possible Relatives Bridgette Faye Granberry



Goldie R Grandberry



Previous Address 4072 Delsa Cir, Memphis, TN 38116
4356 Sunnyslope Dr, Memphis, TN 38141
2216 PO Box, State University, AR 72467
2007 Westwood Dr, Jonesboro, AR 72401
503 Strawn Ave, Jonesboro, AR 72401
2007 Wood St, Jonesboro, AR 72401
3644 Old Dominion Dr, Memphis, TN 38118

Constance Atherton Jones

Name / Names Constance Atherton Jones
Age 60
Birth Date 1964
Also Known As Constance Ann Atherton
Person 18323 Edwards Blf, San Antonio, TX 78259
Phone Number 210-495-7840
Possible Relatives




M Atherton

M S Jones
Previous Address 2108 Willow St, Laredo, TX 78043
802 Northcrest Dr, San Antonio, TX 78213
5036 Ayrshire Dr, San Antonio, TX 78217

Constance Yvonne Jones

Name / Names Constance Yvonne Jones
Age 66
Birth Date 1958
Person 9220 Lakeside Ct, Tucson, AZ 85749
Phone Number 520-749-0769
Possible Relatives Ernie G Jonesjr



E Jones
Previous Address 48 Old South St #2, Northampton, MA 01060
4350 Glenn St, Tucson, AZ 85712
6639 Broadway Blvd #225, Tucson, AZ 85710
5309 Beverly Fair Dr, Tucson, AZ 85712
69 Poppy Ln, Berkeley, CA 94708
5309 Bvrly Fair, Tucson, AZ 85712
851 Commons Dr, Sacramento, CA 95825
35 Gray St, Amherst, MA 01002
2707 I St #3, Sacramento, CA 95816
Email [email protected]

Constance L Jones

Name / Names Constance L Jones
Age 67
Birth Date 1957
Also Known As Connie J Simmons
Person 113 Jefferson Ave, Bastrop, LA 71220
Phone Number 318-647-5288
Possible Relatives

Previous Address 1905 Joyce Ave #211, Bastrop, LA 71220
288 PO Box, Mer Rouge, LA 71261
600 Eightteenth St #5, Mer Rouge, LA 71261
General Delivery, Mer Rouge, LA 71261
7000 Fonvilla St #1102, Houston, TX 77074

Constance M Jones

Name / Names Constance M Jones
Age 68
Birth Date 1956
Person 76 Feltham Rd, Springfield, MA 01118
Phone Number 413-782-4280
Possible Relatives
Jaime L Mersincavage

Constance Joyce Jones

Name / Names Constance Joyce Jones
Age 68
Birth Date 1956
Also Known As Joyce Elaine Jones
Person 8246 Mote Rd, Mountainburg, AR 72946
Phone Number 479-632-6769
Possible Relatives







Previous Address 763 PO Box, Mulberry, AR 72947
142 PO Box, Rudy, AR 72952
3 PO Box, Van Buren, AR 72957
57 PO Box, Rudy, AR 72952
5306 Red Hill Rd, Alma, AR 72921
8321 Lazy Brook Rd, Rudy, AR 72952
236 PO Box, Van Buren, AR 72957
663 PO Box, Alma, AR 72921
2805 Tulsa St, Fort Smith, AR 72901
Email [email protected]

Constance Gene Jones

Name / Names Constance Gene Jones
Age 70
Birth Date 1954
Also Known As Constance C Jones
Person Republic Rd, Glenwood, AR 71943
Phone Number 305-385-7387
Possible Relatives
M Rmrs Jones
Previous Address 117 Howe St, Norfolk, VA 23503
68 Republic Rd, Glenwood, AR 71943
14821 70th St, Miami, FL 33193
15470 82nd Ln #324, Miami, FL 33193
General Delivery, Glenwood, AR 71943
70 Hwy, Glenwood, AR 71943
336 Middle Oaks Dr #6, Chesapeake, VA 23322
336 Midd 6 Oaks Dr, Chesapeake, VA 23320
306 Elmwood Ct #6, Virginia Beach, VA 23454
649 Lynnhaven Rd #6, Virginia Beach, VA 23452

Constance Phillips Jones

Name / Names Constance Phillips Jones
Age 71
Birth Date 1953
Also Known As Constance Phillips-Jon
Person 2 Arrowhead Way, West Newbury, MA 01985
Phone Number 978-462-8880
Possible Relatives
Previous Address Arrowhead Wa, West Newbury, MA 01985
Email [email protected]

Constance Jones

Name / Names Constance Jones
Age 71
Birth Date 1953
Also Known As Constaine Jones
Person 5805 Oran St, Alexandria, LA 71302
Phone Number 318-448-8543
Possible Relatives






Constance M Jones

Name / Names Constance M Jones
Age 75
Birth Date 1949
Also Known As Constance A Jones
Person 599 Old West Central St #C3, Franklin, MA 02038
Phone Number 508-528-7356
Possible Relatives
Previous Address 599 Old West Central St, Franklin, MA 02038
599 Old West Central St #B10, Franklin, MA 02038
2 Brookfield Rd, Franklin, MA 02038
599 Old West Central St #C3, Franklin, MA 02038
599 Central St #3C, Franklin, MA 02038
599 Old West Central St #C, Franklin, MA 02038
135 Glen Meadow Rd, Franklin, MA 02038
599 Old West Central St #C003, Franklin, MA 02038
Brookfield, Franklin, MA 02038
Email [email protected]

Constance J Jones

Name / Names Constance J Jones
Age 78
Birth Date 1946
Also Known As Carolyn Jones
Person 10 Mason St, Nashua, NH 03060
Phone Number 603-880-5147
Possible Relatives







Previous Address 209 Mountain Ave, Malden, MA 02148
346 Foster St, Melrose, MA 02176
515 PO Box, Revere, MA 02151
36 Putnam Rd, Revere, MA 02151
5325 Spectrum Dr, Frederick, MD 21703
Email [email protected]

Constance Yvonne Jones

Name / Names Constance Yvonne Jones
Age 85
Birth Date 1938
Also Known As Cyvonne Jones
Person 4737 76th Rd, Gainesville, FL 32653
Phone Number 352-337-2667
Previous Address 113 Rocky Hill Rd, Hadley, MA 01035
208 Main St #2, Northfield, MA 01360
2101 59th Ter #60A, Lauderhill, FL 33313
PO Box #106, Mount Hermon, MA 01354
305 Broadway #200, New York, NY 10007
106 PO Box, Mount Hermon, MA 01354
106 PO Box, Northfield, MA 01360

Constance P Jones

Name / Names Constance P Jones
Age 86
Birth Date 1937
Person 123 Enid Ave, Russellville, AR 72801
Phone Number 501-968-3762
Possible Relatives
Peggy S Pockrus
Previous Address 786 PO Box, Russellville, AR 72811

Constance E Jones

Name / Names Constance E Jones
Age 86
Birth Date 1937
Also Known As E Constanc Jones
Person 139 Highland Ave, Arlington, MA 02476
Phone Number 781-646-1459
Possible Relatives Denise M Paratore



Previous Address 139 Highland Ave #1, Arlington, MA 02476
139 Highland Ave #2, Arlington, MA 02476

Constance C Jones

Name / Names Constance C Jones
Age 88
Birth Date 1935
Also Known As Constance A Jones
Person 215 Fox Hill St, Westwood, MA 02090
Phone Number 781-806-5399
Possible Relatives
Previous Address 32 Cortland Dr #32, Sharon, MA 02067
19 Fencourt Rd, Canton, MA 02021
150 Belmont Ct #5, Brockton, MA 02301

Constance S Jones

Name / Names Constance S Jones
Age 95
Birth Date 1928
Person Doane St, Cohasset, MA 02025
Phone Number 781-383-1416
Possible Relatives Ashley F Jonessr
Previous Address 404 Beechwood St #A, Cohasset, MA 02025

Constance B Jones

Name / Names Constance B Jones
Age 99
Birth Date 1924
Also Known As Connie Jones
Person 202 Beacon St, S Yarmouth, MA 02664
Phone Number 508-394-5581
Possible Relatives

F R Jones
Previous Address 202 Beacon St, South Yarmouth, MA 02664
1162 PO Box, Framingham, MA 01701
48 Pitt Rd, Framingham, MA 01701

Constance M Jones

Name / Names Constance M Jones
Age N/A
Also Known As Connie C Jones
Person 617 Cavalier Pl, Mountain Home, AR 72653
Phone Number 870-425-5758
Possible Relatives


Previous Address 256 RR 2, Mountain Home, AR 72653
256 PO Box, Mountain Home, AR 72654
RR 1, Midway, AR 72651
36B PO Box, Midway, AR 72651
36B RR 1, Midway, AR 72651
306 1st St, Mountain Home, AR 72653

Constance Jones

Name / Names Constance Jones
Age N/A
Person 6 PO Box, Greenville, FL 32331
Phone Number 954-974-5750
Possible Relatives Morshee Lazart Jones
Previous Address 4205 Atlantic Blvd #110, Coconut Creek, FL 33066
420 Atlantic, Coconut Creek, FL 33060

Constance J Jones

Name / Names Constance J Jones
Age N/A
Person 4025 Tetone, Harvey, LA 70058
Possible Relatives


Previous Address 1040 Estalote Ave, Harvey, LA 70058

Constance R Jones

Name / Names Constance R Jones
Age N/A
Person 2201 DAYBREAK CT, ANCHORAGE, AK 99501
Phone Number 907-272-3775

Constance R Jones

Name / Names Constance R Jones
Age N/A
Person 249 Royal Poinciana Blvd #204, Miami Springs, FL 33166
Phone Number 305-888-7838

Constance S Jones

Name / Names Constance S Jones
Age N/A
Person 1728 WEOKA RD, WETUMPKA, AL 36092
Phone Number 334-514-4466

Constance F Jones

Name / Names Constance F Jones
Age N/A
Person 13364 VENTRIS RD, GARFIELD, AR 72732

Constance Jones

Name / Names Constance Jones
Age N/A
Person 510 22ND ST, BATESVILLE, AR 72501

Constance Jones

Name / Names Constance Jones
Age N/A
Person PO BOX 142, EUDORA, AR 71640

Constance A Jones

Name / Names Constance A Jones
Age N/A
Person 10305 WAYSIDE DR NE, HUNTSVILLE, AL 35810

Constance F Jones

Name / Names Constance F Jones
Age N/A
Person 1217 AMARO CIR, MOODY, AL 35004

Constance S Jones

Name / Names Constance S Jones
Age N/A
Person 1042 BUCKRIDGE RD, WETUMPKA, AL 36093

Constance Jones

Name / Names Constance Jones
Age N/A
Person PO BOX 190464, BIRMINGHAM, AL 35219

Constance Jones

Name / Names Constance Jones
Age N/A
Person 712 FONTAINE RD, PHENIX CITY, AL 36869

Constance Jones

Name / Names Constance Jones
Age N/A
Person 638 Morton St, Mattapan, MA 02126

Constance Jones

Name / Names Constance Jones
Age N/A
Person 24410 PO Box, Little Rock, AR 72221

Constance Jones

Name / Names Constance Jones
Age N/A
Person 28 Wilder Way, Dorchester, MA 02121
Possible Relatives

Constance Jones

Name / Names Constance Jones
Age N/A
Person 1901 FORT ST, BARLING, AR 72923
Phone Number 479-471-7671

Constance L Jones

Name / Names Constance L Jones
Age N/A
Person 1362 E AMBERWOOD DR, PHOENIX, AZ 85048
Phone Number 480-460-4465

Constance Jones

Name / Names Constance Jones
Age N/A
Person PO BOX 71, CHLORIDE, AZ 86431
Phone Number 928-565-4635

Constance Jones

Name / Names Constance Jones
Age N/A
Person 321 N FREMONT AVE, APT 208 TUCSON, AZ 85719
Phone Number 520-882-8089

Constance L Jones

Name / Names Constance L Jones
Age N/A
Person 4318 WIND SONG WAY, TRUSSVILLE, AL 35173
Phone Number 205-655-2421

Constance C Jones

Name / Names Constance C Jones
Age N/A
Person 255 WESTLAKE CIR SW, BESSEMER, AL 35020
Phone Number 205-424-7902

Constance E Jones

Name / Names Constance E Jones
Age N/A
Person 9361 WRENS WAY, MONTGOMERY, AL 36117
Phone Number 334-270-4247

Constance N Jones

Name / Names Constance N Jones
Age N/A
Person 397 WALKER ST, GURLEY, AL 35748
Phone Number 256-776-9173

Constance S Jones

Name / Names Constance S Jones
Age N/A
Person 7 AZALIA DR, DALEVILLE, AL 36322
Phone Number 334-598-2988

Constance M Jones

Name / Names Constance M Jones
Age N/A
Person 814 GOODSON ST, ENTERPRISE, AL 36330
Phone Number 334-347-5695

Constance B Jones

Name / Names Constance B Jones
Age N/A
Person 119 BELCHER AVE, OZARK, AL 36360
Phone Number 334-774-9376

Constance S Jones

Name / Names Constance S Jones
Age N/A
Person 505 E PALO VERDE LN, FLORENCE, AZ 85232
Phone Number 520-868-5917

Constance M Jones

Name / Names Constance M Jones
Age N/A
Person 202 N FREDRICK, MAGNOLIA, AR 71753

CONSTANCE ALLISON JONES

Business Name TJ ENTERPRISES UNLTD., INC.
Person Name CONSTANCE ALLISON JONES
Position registered agent
State GA
Address 1117 GRAND OAKS GLEN, MARIETTA, GA 30064
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1995-12-06
End Date 2001-02-24
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Constance Jones

Business Name Summit Inn
Person Name Constance Jones
Position company contact
State WA
Address 1722 Summit Ave Seattle WA 98122-2132
Industry Health Services (Services)
SIC Code 8052
SIC Description Intermediate Care Facilities
Phone Number 206-324-5280

Constance Jones

Business Name Summit County Chamber-Commerce
Person Name Constance Jones
Position company contact
State CO
Address 246 Rainbow Dr Silverthorne CO 80498-0000
Industry Membership Organizations (Organizations)
SIC Code 8611
SIC Description Business Associations
Phone Number 970-262-0817
Number Of Employees 12
Fax Number 970-468-6761
Website www.summitchamber.com

Constance Jones

Business Name Regional Construction Inc
Person Name Constance Jones
Position company contact
State FL
Address 89 E Sauk Trl, Orlando, FL 32205
SIC Code 16
Email [email protected]
Title Controller

Constance Jones

Business Name Pcb Neighborhood Investments
Person Name Constance Jones
Position company contact
State FL
Address 17462 Front Beach Rd Panama City FL 32413-2083
Industry Holding and Other Investment Offices (Offices)
SIC Code 6799
SIC Description Investors, Nec
Phone Number 850-233-5650

CONSTANCE JONES

Business Name OCEAN CONTAINER SHIPPING COMPANY
Person Name CONSTANCE JONES
Position registered agent
Corporation Status Canceled
Agent CONSTANCE JONES 2712 MADELINE STREET, OAKLAND, CA 94602
Care Of IRVIN JONES 2712 MADELINE STREET, OAKLAND, CA 94602
Incorporation Date 1992-08-07

Constance Jones

Business Name Natural Path Alternative Inc
Person Name Constance Jones
Position company contact
State MA
Address 214 Market St Brighton MA 02135-1946
Industry Health Services (Services)
SIC Code 8099
SIC Description Health And Allied Services, Nec
Phone Number 617-787-5040
Number Of Employees 5
Annual Revenue 554400
Fax Number 617-787-5834

Constance Jones

Business Name Jones Constance A DMD PC
Person Name Constance Jones
Position company contact
State GA
Address 707 Whitlock Ave SW B22 Marietta GA 30064-4656
Industry Health Services (Services)
SIC Code 8021
SIC Description Offices And Clinics Of Dentists
Phone Number 770-499-8999

Constance Jones

Business Name Hair Art By Conni
Person Name Constance Jones
Position company contact
State WI
Address 2341 Silvernail Rd Pewaukee WI 53072-5402
Industry Personal Services (Services)
SIC Code 7231
SIC Description Beauty Shops
Phone Number 262-524-9594

Constance Jones

Business Name Exit Realty Professionals
Person Name Constance Jones
Position company contact
State DE
Address Villages of Five Points; Unit 13, Lewes, 19958 DE
Email [email protected]

Constance Jones

Business Name Ealy Furniture Inc
Person Name Constance Jones
Position company contact
State NM
Address 601 N Main St Clovis NM 88101-6656
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5712
SIC Description Furniture Stores
Phone Number 505-763-7121

Constance Jones

Business Name ERA Key Realty Services
Person Name Constance Jones
Position company contact
State MA
Address 55 West Central Street, Franklin, 2038 MA
Phone Number
Email [email protected]

Constance Jones

Business Name Dundee Elementary School
Person Name Constance Jones
Position company contact
State FL
Address 215 E Frederick Ave Dundee FL 33838-4238
Industry Educational Services (Services)
SIC Code 8211
SIC Description Elementary And Secondary Schools
Phone Number 863-421-3316
Number Of Employees 99
Fax Number 863-421-3317

Constance Jones

Business Name Constance C Jones
Person Name Constance Jones
Position company contact
State MO
Address 7700 Clayton Rd Saint Louis MO 63117-1328
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 314-647-5446

Constance Jones

Business Name Constance C Jones
Person Name Constance Jones
Position company contact
State MO
Address 605 Old Ballas Rd Saint Louis MO 63141-7000
Industry Social Services (Services)
SIC Code 8322
SIC Description Individual And Family Services
Phone Number 314-991-8014

CONSTANCE SEIBERT JONES

Business Name CSJ CONSULTING, INC.
Person Name CONSTANCE SEIBERT JONES
Position registered agent
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2001-01-22
End Date 2008-05-16
Entity Status Admin. Dissolved
Type CEO

Constance Jones

Business Name America's Choice Hearing Ctr
Person Name Constance Jones
Position company contact
State FL
Address 6044 S Orange Ave Orlando FL 32809-4283
Industry Miscellaneous Retail (Stores)
SIC Code 5999
SIC Description Miscellaneous Retail Stores, Nec
Phone Number 407-855-9799
Number Of Employees 3
Annual Revenue 406020

Constance Jones

Business Name Alternative Medi-Spa The
Person Name Constance Jones
Position company contact
State NJ
Address 122 Main St 104 Newton NJ 07860-2043
Industry Business Services (Services)
SIC Code 7389
SIC Description Business Services, Nec

CONSTANCE JULIA JONES

Person Name CONSTANCE JULIA JONES
Filing Number 800592122
Position DIRECTOR
State TX
Address 10225 CR 1020, BURLESON TX 76028

CONSTANCE JULIA JONES

Person Name CONSTANCE JULIA JONES
Filing Number 800592122
Position VICE PRESIDENT
State TX
Address 10225 CR 1020, BURLESON TX 76028

Constance Jones

Person Name Constance Jones
Filing Number 800071624
Position Director
State TX
Address 8610 Glenside, Houston TX 77033

Constance M Jones

Person Name Constance M Jones
Filing Number 127138601
Position VP
State PA
Address 2632 FAIRWAY DR, York PA 17402

Constance M Jones

Person Name Constance M Jones
Filing Number 49575900
Position Director
State TX
Address PO BOX 894, Mission TX 78573 0894

Constance M Jones

Person Name Constance M Jones
Filing Number 49575900
Position VP
State TX
Address PO BOX 894, Mission TX 78573 0894

CONSTANCE JONES

Person Name CONSTANCE JONES
Filing Number 801642334
Position Manager
State TX
Address 1006 CARLISE DRIVE, ARLINGTON TX 76014

Constance Y Jones

Person Name Constance Y Jones
Filing Number 800826991
Position Director
State TX
Address 3012 Timber Ridge Ln., Mesquite TX 75181

Constance Y Jones

Person Name Constance Y Jones
Filing Number 801225352
Position Manager
State TX
Address 10615 Meadowglen Lane, #207, Houston TX 77042

Jones Constance J

State ME
Calendar Year 2016
Employer Dfps Statewide Service Center
Job Title Office Associate Ii Supv
Name Jones Constance J
Annual Wage $35,090

Jones Constance L

State GA
Calendar Year 2014
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Jones Constance L
Annual Wage $30,484

Jones Constance L

State GA
Calendar Year 2014
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jones Constance L
Annual Wage $138

Jones Constance R

State GA
Calendar Year 2013
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $12,943

Jones Constance L

State GA
Calendar Year 2013
Employer Gwinnett County Board Of Education
Job Title Substitute Teacher
Name Jones Constance L
Annual Wage $400

Jones Constance L

State GA
Calendar Year 2013
Employer Cobb County School District
Job Title Miscellaneous Activities
Name Jones Constance L
Annual Wage $2,796

Jones Constance R

State GA
Calendar Year 2012
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $12,656

Jones Constance R

State GA
Calendar Year 2011
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $14,974

Jones Constance R

State GA
Calendar Year 2010
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $13,017

Jones Constance L

State FL
Calendar Year 2018
Employer University Of Florida Agricultural And Mechanical
Job Title Student Affairs Associate
Name Jones Constance L
Annual Wage $23,000

Jones Constance G

State FL
Calendar Year 2017
Employer Memorial Healthcare System
Name Jones Constance G
Annual Wage $32,842

Jones Constance L

State FL
Calendar Year 2017
Employer Florida A&M University
Name Jones Constance L
Annual Wage $16,661

Jones Constance O

State FL
Calendar Year 2017
Employer Dept Of Children And Families - District 12
Name Jones Constance O
Annual Wage $8,480

Jones Constance V

State FL
Calendar Year 2017
Employer Columbia Co School Board
Name Jones Constance V
Annual Wage $49,952

Jones Constance R

State GA
Calendar Year 2014
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $12,185

Jones Constance Y

State FL
Calendar Year 2016
Employer Santa Fe College
Name Jones Constance Y
Annual Wage $5,527

Jones Constance V

State FL
Calendar Year 2016
Employer Columbia Co School Board
Name Jones Constance V
Annual Wage $40,365

Jones Constance K

State FL
Calendar Year 2016
Employer Charlotte Co School Board
Name Jones Constance K
Annual Wage $57,665

Jones Constance Y

State FL
Calendar Year 2015
Employer Santa Fe College
Name Jones Constance Y
Annual Wage $8,663

Jones Constance O

State FL
Calendar Year 2015
Employer Dept Of Children And Families - District 12
Name Jones Constance O
Annual Wage $27,198

Jones Constance V

State FL
Calendar Year 2015
Employer Columbia Co School Board
Name Jones Constance V
Annual Wage $39,583

Jones Constance K

State FL
Calendar Year 2015
Employer Charlotte Co School Board
Name Jones Constance K
Annual Wage $57,665

Jones Constance

State DE
Calendar Year 2015
Employer Christina School Distric
Name Jones Constance
Annual Wage $564

Jones Constance

State CT
Calendar Year 2018
Employer Westport Bd Of Ed
Name Jones Constance
Annual Wage $117,832

Jones Constance

State CT
Calendar Year 2017
Employer Westport Bd Of Ed
Name Jones Constance
Annual Wage $116,787

Jones Constance

State CT
Calendar Year 2016
Employer Westport Bd Of Ed
Name Jones Constance
Annual Wage $115,061

Jones Constance

State AR
Calendar Year 2018
Employer Crossett School District
Job Title Pre K Assoc Degree
Name Jones Constance
Annual Wage $24,578

Jones Constance C

State AR
Calendar Year 2018
Employer Ar Dept Of Human Services
Job Title Residential Care Assistant
Name Jones Constance C
Annual Wage $22,000

Jones Constance O

State FL
Calendar Year 2016
Employer Dept Of Children And Families - District 12
Name Jones Constance O
Annual Wage $26,200

Jones Constance R

State AL
Calendar Year 2018
Employer Labor
Name Jones Constance R
Annual Wage $43,600

Jones Constance

State GA
Calendar Year 2015
Employer Dekalb County Board Of Education
Job Title Grade 3 Teacher
Name Jones Constance
Annual Wage $38,342

Jones Constance R

State GA
Calendar Year 2015
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $12,589

Jones Constance J

State ME
Calendar Year 2015
Employer Dfps Statewide Service Center
Job Title Office Associate Ii Supv
Name Jones Constance J
Annual Wage $32,955

Jones Constance L

State LA
Calendar Year 2018
Employer University Of Northwestern State
Job Title 12 Mo Asst Professor & Coord
Name Jones Constance L
Annual Wage $85,112

Jones Constance M

State LA
Calendar Year 2018
Employer School District Of Lincoln Parish
Job Title Service Worker/Food Service Operations
Name Jones Constance M
Annual Wage $17,639

Jones Constance L

State LA
Calendar Year 2017
Employer University of Northwestern State
Name Jones Constance L
Annual Wage $82,112

Jones Constance

State LA
Calendar Year 2017
Employer School District of Lincoln Parish
Name Jones Constance
Annual Wage $17,639

Jones Constance L

State LA
Calendar Year 2016
Employer University Of Northwestern State
Name Jones Constance L
Annual Wage $29,845

Jones Constance

State KY
Calendar Year 2017
Employer Jefferson County Sheriff's Office
Job Title Payroll Only
Name Jones Constance
Annual Wage $42,782

Jones Constance

State KY
Calendar Year 2016
Employer Jefferson County Sheriff's Office
Job Title Payroll Only
Name Jones Constance
Annual Wage $42,245

Jones Constance

State IA
Calendar Year 2018
Employer School District Of Okoboji
Name Jones Constance
Annual Wage $66,906

Jones Constance

State IA
Calendar Year 2017
Employer School District of Okoboji
Name Jones Constance
Annual Wage $64,636

Jones Constance

State IA
Calendar Year 2016
Employer School District Of Okoboji
Name Jones Constance
Annual Wage $63,459

Jones Constance Y

State IL
Calendar Year 2016
Employer Will County
Name Jones Constance Y
Annual Wage $19,267

Jones Constance L

State GA
Calendar Year 2015
Employer Gwinnett County Board Of Education
Job Title Kindergarten Teacher
Name Jones Constance L
Annual Wage $3,170

Jones Constance Y

State IL
Calendar Year 2015
Employer Will County
Name Jones Constance Y
Annual Wage $21,972

Jones Constance F

State ID
Calendar Year 2018
Employer Idaho Transportation Dept
Job Title PlannerEnv Sr
Name Jones Constance F
Annual Wage $76,939

Jones Constance F

State ID
Calendar Year 2017
Employer Idaho Transportation Dept
Job Title PlannerEnv Sr
Name Jones Constance F
Annual Wage $74,339

Jones Constance F

State ID
Calendar Year 2016
Employer Idaho Transportation Dept
Job Title Plannerenv Sr
Name Jones Constance F
Annual Wage $71,822

Jones Constance F

State ID
Calendar Year 2015
Employer Idaho Transportation Dept
Job Title Plannerenv Sr
Name Jones Constance F
Annual Wage $69,222

Jones Constance R

State GA
Calendar Year 2018
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $14,997

Jones Constance

State GA
Calendar Year 2018
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Jones Constance
Annual Wage $51,254

Jones Constance M

State GA
Calendar Year 2018
Employer Augusta University
Job Title Office/Clerical Assistant
Name Jones Constance M
Annual Wage $38,405

Jones Constance D

State GA
Calendar Year 2018
Employer Augusta University
Job Title Nursing Technical/Parapro
Name Jones Constance D
Annual Wage $14,988

Jones Constance R

State GA
Calendar Year 2017
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $15,455

Jones Constance

State GA
Calendar Year 2017
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Jones Constance
Annual Wage $50,024

Jones Constance R

State GA
Calendar Year 2016
Employer Richmond County Board Of Education
Job Title School Food Service Worker
Name Jones Constance R
Annual Wage $13,139

Jones Constance

State GA
Calendar Year 2016
Employer Dekalb County Board Of Education
Job Title Grade 2 Teacher
Name Jones Constance
Annual Wage $47,440

Jones Constance S

State IL
Calendar Year 2015
Employer Monroe County
Name Jones Constance S
Annual Wage $4,082

Jones Constance R

State AL
Calendar Year 2016
Employer Labor
Name Jones Constance R
Annual Wage $54,895

Constance Jones

Name Constance Jones
Address 725 Nw 9th Ct Hallandale FL 33009 -2229
Mobile Phone 954-404-8112
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Net Worth $10,000
Language English

Constance J Jones

Name Constance J Jones
Address 64 Cobb Rd Belfast ME 04915 -7431
Phone Number 207-338-1716
Gender Female
Date Of Birth 1930-11-24
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 9+
Range Of New Credit 1001
Education Completed College
Language English

Constance Jones

Name Constance Jones
Address 2 Waterfront Ln N Boothbay ME 04537 -4438
Phone Number 207-633-5070
Gender Unknown
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed College
Language English

Constance B Jones

Name Constance B Jones
Address 110 Whitney Ave Portland ME 04102 -2523
Phone Number 207-775-5051
Gender Female
Date Of Birth 1957-11-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Range Of New Credit 1001
Education Completed College
Language English

Constance D Jones

Name Constance D Jones
Address 60 Bow St Freeport ME 04032-1540 APT 18-1541
Phone Number 207-865-2031
Gender Unknown
Date Of Birth 1927-09-26
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $25,000
Range Of New Credit 1001
Education Completed College
Language English

Constance J Jones

Name Constance J Jones
Address 6139 Reverend Ar Burns Dr Hammond IN 46320 -2755
Phone Number 219-932-9775
Mobile Phone 219-545-8699
Gender Female
Date Of Birth 1951-04-27
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Constance Z Jones

Name Constance Z Jones
Address 864 Spring St Muskegon MI 49442 APT 706-3286
Phone Number 231-215-4989
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Constance A Jones

Name Constance A Jones
Address 4403 Porta Fina Dr Pueblo CO 81001-1096 -2006
Phone Number 239-948-9389
Gender Female
Date Of Birth 1950-06-09
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 1001
Education Completed Graduate School
Language English

Constance A Jones

Name Constance A Jones
Address 10310 Paddock Pl Laurel MD 20723 -5747
Phone Number 301-752-1782
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $250,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 5
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Constance Jones

Name Constance Jones
Address 502 Hurtt Pl Fort Washington MD 20744-4734 -4734
Phone Number 301-807-6688
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $250,000
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Constance Jones

Name Constance Jones
Address 4340 Hawthorne Dr Broomfield CO 80020 -7968
Phone Number 303-466-5827
Gender Female
Date Of Birth 1953-04-25
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed High School
Language English

Constance J Jones

Name Constance J Jones
Address 6635 E Jamison Ave Englewood CO 80112 -2503
Phone Number 303-906-3892
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $200,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 2
Range Of New Credit 1001
Education Completed High School
Language English

Constance Jones

Name Constance Jones
Address 25515 Greenfield Rd Southfield MI 48075-2142 APT 102-2142
Phone Number 313-341-6282
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 1001
Education Completed Graduate School
Language English

Constance A Jones

Name Constance A Jones
Address Po Box 574 Marietta GA 30061 -0574
Phone Number 404-513-0606
Gender Female
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $25,000
Estimated Net Worth $100,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance A Jones

Name Constance A Jones
Address 2028 Brandy Dr Forest Hill MD 21050 -3167
Phone Number 410-638-8009
Mobile Phone 410-977-2405
Email [email protected]
Gender Female
Date Of Birth 1942-01-27
Ethnicity English
Ethnic Group Western European
Estimated Household Income $45,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Constance V Jones

Name Constance V Jones
Address 7116 Pahls Farm Way Pikesville MD 21208 -5856
Phone Number 410-653-9057
Gender Female
Date Of Birth 1953-11-17
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed Graduate School
Language English

Constance L Jones

Name Constance L Jones
Address 1848 Arwell Ct Severn MD 21144 APT F-3021
Phone Number 410-846-0374
Email [email protected]
Gender Female
Date Of Birth 1966-12-13
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $40,000
Estimated Net Worth $50,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed College
Language English

Constance S Jones

Name Constance S Jones
Address 1203 Clark Ridge Rd Fisherville KY 40023 -9753
Phone Number 502-244-8384
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 3
Range Of New Credit 1001
Education Completed Graduate School
Language English

Constance D Jones

Name Constance D Jones
Address 114 Sw Homestead Rd Yates Center KS 66783 -4420
Phone Number 620-836-4432
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance I Jones

Name Constance I Jones
Address 9718 W Briarwood Cir N Sun City AZ 85351 -1331
Phone Number 623-583-2534
Email [email protected]
Gender Female
Date Of Birth 1930-01-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $250,000
Range Of New Credit 101
Education Completed High School
Language English

Constance D Jones

Name Constance D Jones
Address 4031 Sealy Ln Columbus GA 31907-1197 -2054
Phone Number 706-561-4261
Gender Female
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 1
Range Of New Credit 1001
Education Completed College
Language English

Constance D Jones

Name Constance D Jones
Address 5304 Timberwood Dr Hephzibah GA 30815 -4534
Phone Number 706-798-8641
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $10,000
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Constance M Jones

Name Constance M Jones
Address 2528 W Willamette Ave Colorado Springs CO 80904 -2525
Phone Number 719-447-0411
Email [email protected]
Gender Female
Date Of Birth 1944-07-04
Ethnicity English
Ethnic Group Western European
Estimated Household Income $20,000
Estimated Net Worth $250,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Constance L Jones

Name Constance L Jones
Address 328 Donnelly Dr Anderson IN 46011 -1766
Phone Number 765-683-0529
Gender Female
Date Of Birth 1946-06-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 1001
Education Completed High School
Language English

Constance T Jones

Name Constance T Jones
Address 3308 Raes Creek Rd Marietta GA 30008 APT 16-5702
Phone Number 770-436-1768
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $35,000
Estimated Net Worth $0
Lines Of Credit Trade Counter 1
Range Of New Credit Greater than $9,999
Education Completed College
Language English

Constance M Jones

Name Constance M Jones
Address 6 Pine Shadow Ct Savannah GA 31411 -3055
Phone Number 912-598-7090
Email [email protected]
Gender Female
Date Of Birth 1933-02-12
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $0
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance L Jones

Name Constance L Jones
Address 1408 Seagrove St Saint Marys GA 31558 -8228
Phone Number 912-882-4470
Email [email protected]
Gender Female
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $50,000
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

Constance K Jones

Name Constance K Jones
Address 18376 Driggers Ave Port Charlotte FL 33948 -8912
Phone Number 941-456-3543
Email [email protected]
Gender Female
Date Of Birth 1955-05-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 2
Range Of New Credit Greater than $9,999
Education Completed High School
Language English

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount 2800.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020754371
Application Date 2010-07-29
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount 2400.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020754420
Application Date 2010-07-29
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount 1000.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020531616
Application Date 2010-05-19
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 500.00
To Jerry Moran (R)
Year 2012
Transaction Type 15
Filing ID 12020254645
Application Date 2012-03-05
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

JONES, CONSTANCE HARDY

Name JONES, CONSTANCE HARDY
Amount 500.00
To Alex Penelas (D)
Year 2004
Transaction Type 15
Filing ID 24020583487
Application Date 2004-05-05
Contributor Occupation EDU LINK SERVICES UC
Organization Name Edu Link Services Uc
Contributor Gender F
Recipient Party D
Recipient State FL
Committee Name ALEX PENELAS US SENATE CAMPAIGN
Seat federal:senate

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12970796079
Application Date 2011-12-28
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2201 Daybreak Ct ANCHORAGE AK

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 250.00
To Barack Obama (D)
Year 2008
Transaction Type 15
Filing ID 28932595602
Application Date 2008-07-16
Contributor Occupation Priest/Clergy
Contributor Employer St Marys Episcopal Church
Organization Name St Marys Episcopal Church
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2241 Sunburst Cir ANCHORAGE AK

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 250.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12950018558
Application Date 2011-06-29
Contributor Occupation Episcopal priest
Contributor Employer Retired
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2201 Daybreak Ct ANCHORAGE AK

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount 218.00
To Connie Mack (R)
Year 2008
Transaction Type 15
Filing ID 28930181603
Application Date 2007-12-01
Contributor Gender F
Recipient Party R
Recipient State FL
Committee Name Friends of Connie Mack
Seat federal:house
Address 20103 Cheetah LN ESTERO FL

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 200.00
To Barack Obama (D)
Year 2012
Transaction Type 15
Filing ID 12952336914
Application Date 2012-03-29
Contributor Occupation PRIEST
Contributor Employer RETIRED/PRIEST
Contributor Gender F
Recipient Party D
Committee Name Obama for America
Seat federal:president
Address 2201 Daybreak Ct ANCHORAGE AK

JONES, CONSTANCE R REV

Name JONES, CONSTANCE R REV
Amount 200.00
To Tony Knowles (D)
Year 2004
Transaction Type 15
Filing ID 24020262645
Application Date 2004-02-24
Contributor Occupation ST MARY'S EPISCOPAL CHURCH
Organization Name St Mary's Episcopal Church
Contributor Gender F
Recipient Party D
Recipient State AK
Committee Name Tony Knowles for US Senate
Seat federal:senate

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 150.00
To GARDNER, ALBERTA (BERTA)
Year 2004
Application Date 2004-08-04
Recipient Party D
Recipient State AK
Seat state:lower
Address 2241 SUNBURST CIRCLE ANCHORAGE AK

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 100.00
To MARROQUIN, GUADALUPE (LUPE)
Year 2010
Application Date 2010-08-12
Contributor Occupation MINISTER
Contributor Employer EPISCOPAL DIOCESE OF ALASKA - ST MARYS CHURCH
Recipient Party D
Recipient State AK
Seat state:lower
Address 2201 DAYBREAK CT ANCHORAGE AK

JONES, CONSTANCE R

Name JONES, CONSTANCE R
Amount 100.00
To AK HEMP
Year 2004
Application Date 2004-03-01
Recipient Party I
Recipient State AK
Committee Name AK HEMP
Address 2241 SUNBURST CIRCLE ANCHORAGE AK

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 100.00
To HATHAWAY, DIANE MARIE
Year 20008
Application Date 2008-10-21
Recipient Party N
Recipient State MI
Seat state:judicial
Address 401 N MAIN ST ANN ARBOR MI

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 100.00
To CROFT, ERIC (G)
Year 2006
Application Date 2006-07-21
Contributor Occupation CLERGY
Contributor Employer ST MARYS EPISCOPAL
Recipient Party D
Recipient State AK
Seat state:governor
Address 2241 SUNBURST CIRCLE ANCHORAGE AK

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 100.00
To CROSS, JAY
Year 2006
Application Date 2006-07-06
Contributor Occupation -
Contributor Employer -
Recipient Party I
Recipient State AK
Seat state:upper
Address 2241 SUNBURST CIRCLE ANCHORAGE AK

JONES, CONSTANCE L

Name JONES, CONSTANCE L
Amount 100.00
To SMITH, ALMA WHEELER
Year 2004
Application Date 2004-04-16
Recipient Party D
Recipient State MI
Seat state:lower
Address 300 N 5TH AVE STE 220 ANN ARBOR MI

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 75.00
To PRIDEMORE, CRAIG
Year 20008
Application Date 2008-07-28
Recipient Party D
Recipient State WA
Seat state:upper
Address 7506 NE 63RD AVE VANCOUVER WA

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To WARREN, REBEKAH
Year 2010
Application Date 2010-06-01
Recipient Party D
Recipient State MI
Seat state:upper
Address 895 WICKFIELD CT ANN ARBOR MI

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To GIBBS, DANIEL
Year 2006
Application Date 2006-09-18
Contributor Occupation EXECUTIVE DIRECTOR
Contributor Employer SUMMIT COUNTY CHAMBER
Organization Name SUMMIT COUNTY CHAMBER
Recipient Party D
Recipient State CO
Seat state:lower
Address PO BOX 1061 LEADVILLE CO

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To VALENTINE, MARY
Year 2006
Application Date 2006-04-30
Recipient Party D
Recipient State MI
Seat state:lower
Address 3618 ELIZABETH RD ANN ARBOR MI

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To PRIDEMORE, CRAIG A
Year 2004
Application Date 2004-07-19
Recipient Party D
Recipient State WA
Seat state:upper
Address 7506 NE 63RD AVE VANCOUVER WA

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To CMTE FOR A DEMOCRATIC HOUSE OF MASSACHUSETTS
Year 2010
Application Date 2010-10-26
Recipient Party D
Recipient State MA
Committee Name CMTE FOR A DEMOCRATIC HOUSE OF MASSACHUSETTS
Address 599 OLD W CENTRAL ST APT C3 FRANKLIN MA

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 50.00
To PATRICK, DEVAL L (G)
Year 2010
Application Date 2010-08-05
Recipient Party D
Recipient State MA
Seat state:governor
Address 599 OLD W CENTRAL ST C003 FRANKLIN MA

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 40.00
To MADIGAN, LISA
Year 2010
Application Date 2009-06-10
Recipient Party D
Recipient State IL
Seat state:office
Address 33 N DEARBORN STE 1220 CHICAGO IL

JONES, CONSTANCE

Name JONES, CONSTANCE
Amount 25.00
To SENATE DEMOCRATIC FUND OF MICHIGAN
Year 2006
Application Date 2006-05-22
Recipient Party D
Recipient State MI
Committee Name SENATE DEMOCRATIC FUND OF MICHIGAN
Address 1610 S PENNSYLVANIA AVE LANSING MI

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount 25.00
To BURTON, RAYMOND S
Year 2004
Application Date 2004-10-05
Recipient Party D
Recipient State NH
Seat state:office
Address 3 CLUBHOUSE LN BOX 975 GRANTHAM NH

JONES, CONSTANCE A

Name JONES, CONSTANCE A
Amount -2400.00
To Jerry Moran (R)
Year 2010
Transaction Type 15
Filing ID 10020754411
Application Date 2010-07-29
Contributor Occupation MEDICAL SALES
Contributor Employer SELF
Organization Name Medical Sales
Contributor Gender F
Recipient Party R
Recipient State KS
Committee Name Moran for Kansas
Seat federal:senate

CONSTANCE JONES

Name CONSTANCE JONES
Address 340 N 55th Street Philadelphia PA 19139
Value 6098
Landvalue 6098
Buildingvalue 28102
Landarea 1,487.40 square feet
Numberofbathrooms 1
Bedrooms 3
Numberofbedrooms 3
Type Others, for some reason does not meet the criteria in the definition of market value
Price 36000

CONSTANCE A JONES

Name CONSTANCE A JONES
Address 18843 Mallard Cove Middleburg Heights OH 44130
Value 57000
Usage Single Family Dwelling

CONSTANCE A JONES

Name CONSTANCE A JONES
Address 312 Grand Pointe Drive Garner NC 27529
Value 172314
Buildingvalue 172314

JONES , CONSTANCE D

Name JONES , CONSTANCE D
Address 140-27 247 STREET, NY 11422
Value 460000
Full Value 460000
Block 13597
Lot 20
Stories 1.5

CONSTANCE JONES

Name CONSTANCE JONES
Address 397 MADISON STREET, NY 11221
Value 98000
Full Value 98000
Block 1820
Lot 58
Stories 3

JONES WILLIS J & CONSTANCE A

Name JONES WILLIS J & CONSTANCE A
Owner Address & MARY JANE SUTTER, LIVE OAK, FL 32060
County Suwannee
Land Code Vacant Residential

JONES WILLIS J & CONSTANCE A

Name JONES WILLIS J & CONSTANCE A
Physical Address 10258, LIVE OAK, FL 32060
Owner Address MARY JANE SUTTER (JTWROS), LIVE OAK, FL 32060
Sale Price 100
Sale Year 2013
Ass Value Homestead 95182
Just Value Homestead 95182
County Suwannee
Year Built 2011
Area 1870
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 10258, LIVE OAK, FL 32060
Price 100

JONES WILLIAM & CONSTANCE

Name JONES WILLIAM & CONSTANCE
Physical Address 2330 WASHINGTON RD, MOUNT DORA FL, FL 32757
Sale Price 92000
Sale Year 2012
Ass Value Homestead 96719
Just Value Homestead 96719
County Lake
Year Built 1961
Area 1884
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 2330 WASHINGTON RD, MOUNT DORA FL, FL 32757
Price 92000

JONES TR, CONSTANCE B

Name JONES TR, CONSTANCE B
Physical Address 10525 GULF SHORE DR, NAPLES, FL 34108
Owner Address JANE A ANDERSON TR, SHREVEPORT, LA 71119
County Collier
Year Built 1978
Area 1594
Land Code Condominiums
Address 10525 GULF SHORE DR, NAPLES, FL 34108

JONES TIMOTHY A & CONSTANCE V

Name JONES TIMOTHY A & CONSTANCE V
Physical Address 1430 WEEKS LN SE, LAKE CITY, FL
Owner Address 1430 SE WEEKS LN, LAKE CITY, FL 32025
Ass Value Homestead 105296
Just Value Homestead 105296
County Columbia
Year Built 2003
Area 2104
Applicant Status Husband
Co Applicant Status Wife
Land Code Improved agricultural
Address 1430 WEEKS LN SE, LAKE CITY, FL

CONSTANCE A JONES

Name CONSTANCE A JONES
Address 599 Old West Central Street Franklin MA
Value 127500
Buildingvalue 127500
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

JONES STEVEN W & CONSTANCE K

Name JONES STEVEN W & CONSTANCE K
Physical Address 18376 DRIGGERS AVE, PORT CHARLOTTE, FL 33948
Ass Value Homestead 166652
Just Value Homestead 206090
County Charlotte
Year Built 1979
Area 2065
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 18376 DRIGGERS AVE, PORT CHARLOTTE, FL 33948

JONES RONALD S & CONSTANCE S

Name JONES RONALD S & CONSTANCE S
Physical Address 6940 COTTON BOLL LN, NAVARRE, FL
Owner Address 6940 COTTON BOLL LN, NAVARRE, FL 32566
Ass Value Homestead 117557
Just Value Homestead 117557
County Santa Rosa
Year Built 1997
Area 2185
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 6940 COTTON BOLL LN, NAVARRE, FL

JONES J LEE + CONSTANCE A

Name JONES J LEE + CONSTANCE A
Physical Address 20103 CHEETAH LN, ESTERO, FL 33928
Owner Address 20103 CHEETAH LN, ESTERO, FL 33928
Ass Value Homestead 444611
Just Value Homestead 465091
County Lee
Year Built 1990
Area 5910
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 20103 CHEETAH LN, ESTERO, FL 33928

JONES FRANK B SR + CONSTANCE M

Name JONES FRANK B SR + CONSTANCE M
Physical Address 318 CEDAR CREEK RD, PALATKA, FL 32177
County Putnam
Year Built 1985
Area 2691
Land Code Mobile Homes
Address 318 CEDAR CREEK RD, PALATKA, FL 32177

JONES CONSTANCE J

Name JONES CONSTANCE J
Physical Address POINCIANA RD, NOKOMIS, FL 34275
Owner Address 1784 COVINGTON LN, EAGAN, MN 55122
County Sarasota
Land Code Vacant Residential
Address POINCIANA RD, NOKOMIS, FL 34275

JONES CONSTANCE I

Name JONES CONSTANCE I
Physical Address 828 IBSEN AVE, ORLANDO, FL 32809
Owner Address JONES JOHN ALLAN, ORLANDO, FLORIDA 32809
Ass Value Homestead 76290
Just Value Homestead 100026
County Orange
Year Built 1968
Area 2173
Land Code Single Family
Address 828 IBSEN AVE, ORLANDO, FL 32809

JONES CONSTANCE H (LE)

Name JONES CONSTANCE H (LE)
Physical Address SR 20, BLOUNTSTOWN, FL 32424
Owner Address P O BOX 69, CLARKSVILLE, FL 32430
County Calhoun
Land Code Improved agricultural
Address SR 20, BLOUNTSTOWN, FL 32424

JONES CONSTANCE E

Name JONES CONSTANCE E
Physical Address 61 BRITTON ST, BABSON PARK, FL 33827
Owner Address 61 BRITTON ST, BABSON PARK, FL 33827
Ass Value Homestead 73552
Just Value Homestead 76074
County Polk
Year Built 1960
Area 1691
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 61 BRITTON ST, BABSON PARK, FL 33827

JONES CONSTANCE C TRUSTEE FOR

Name JONES CONSTANCE C TRUSTEE FOR
Physical Address 4580 TERRASANTA, PENSACOLA, FL 32504
Owner Address 4580 TERRASANTA, PENSACOLA, FL 32504
Sale Price 100
Sale Year 2012
County Escambia
Year Built 1986
Area 3571
Land Code Single Family
Address 4580 TERRASANTA, PENSACOLA, FL 32504
Price 100

JONES STANLEY & CONSTANCE

Name JONES STANLEY & CONSTANCE
Physical Address 60 MAGNOLIA DR, DEBARY, FL 32713
County Volusia
Year Built 1956
Area 768
Land Code Single Family
Address 60 MAGNOLIA DR, DEBARY, FL 32713

JONES CONSTANCE

Name JONES CONSTANCE
Physical Address 2811 LARKSPUR RD, DELAND, FL 32724
County Volusia
Land Code Vacant Residential
Address 2811 LARKSPUR RD, DELAND, FL 32724

CONSTANCE ALLISON JONES

Name CONSTANCE ALLISON JONES
Address 4113 Eatons Creek Road Nashville TN 37218
Value 119100
Landarea 1,672 square feet
Price 155000

CONSTANCE B JONES

Name CONSTANCE B JONES
Address 3301 Altair Lane Upper Marlboro MD 20774
Value 101200
Landvalue 101200
Buildingvalue 180600
Airconditioning yes

CONSTANCE JONES

Name CONSTANCE JONES
Address 6105 Carpenter Street Philadelphia PA 19143
Value 15246
Landvalue 15246
Buildingvalue 94154
Landarea 2,310 square feet
Numberofbathrooms 1
Bedrooms 4
Numberofbedrooms 4
Type None
Price 55000

CONSTANCE JONES

Name CONSTANCE JONES
Address 401 Partridge Circle DeSoto TX 75115
Value 46020
Landvalue 18000
Buildingvalue 46020

CONSTANCE JONES

Name CONSTANCE JONES
Address 346 Billingslea Drive Mansfield TX
Value 15000
Landvalue 15000
Buildingvalue 99500

CONSTANCE JONES

Name CONSTANCE JONES
Address 1155 Saling Drive Columbus OH 43229
Value 27200
Landvalue 27200
Airconditioning Central Air
Bedrooms 3
Numberofbedrooms 3
Type Detached
Usage Single Family Dwelling On Platted Lot

CONSTANCE JONES

Name CONSTANCE JONES
Address 757 N Laguna Lane Washington UT
Value 110000
Landvalue 110000

CONSTANCE JONES

Name CONSTANCE JONES
Address 1034 S Freedom Avenue Alliance OH 44601-4045
Value 9200
Landvalue 9200

CONSTANCE JONES

Name CONSTANCE JONES
Address 134 S Hieland Road Aroma Park IL
Value 9699
Landvalue 9699
Buildingvalue 36951

CONSTANCE JONES

Name CONSTANCE JONES
Address 11660 106th Street Largo FL 33773
Value 21094
Landvalue 12425
Type Residential
Price 29000

CONSTANCE JONES

Name CONSTANCE JONES
Address 2851 Woodbrook Avenue Baltimore MD 21217
Value 72160

CONSTANCE ANN JONES

Name CONSTANCE ANN JONES
Address 5139 Rockport Cove Stow OH 44224
Value 154360
Landvalue 18210
Buildingvalue 154360
Landarea 1,868 square feet
Bedrooms 4
Numberofbedrooms 4
Type Gas
Price 127313
Basement Full

CONSTANCE JONES

Name CONSTANCE JONES
Address 2811 Larkspur Road De-Land FL
Value 750
Landvalue 750
Type Uninformed Grantor/Grantee (no knowledge of market; sight unseen, etc)
Price 11000

CONSTANCE J JONES

Name CONSTANCE J JONES
Address 921 General Lee Drive Virginia Beach VA
Value 295200
Landvalue 295200
Buildingvalue 88600
Type Lot
Price 62000

CONSTANCE IRENE JONES

Name CONSTANCE IRENE JONES
Address 1905 Monterey Avenue Merritt Island FL 32952
Value 22000
Landvalue 22000
Type Hip/Gable
Price 100
Usage Manufactured Housing-Single

CONSTANCE H JONES

Name CONSTANCE H JONES
Address 7731 Mazatlan Drive El Paso TX
Value 12123
Landvalue 12123
Type Real

CONSTANCE E JONES

Name CONSTANCE E JONES
Address 13 Green Ridge Road Lutherville Timonium MD
Value 97480
Landvalue 97480
Airconditioning yes

CONSTANCE D JONES

Name CONSTANCE D JONES
Address 140-27 247th Street Queens NY 11422
Value 470000
Landvalue 10152

CONSTANCE CORINNE JONES

Name CONSTANCE CORINNE JONES
Address 7839 Lorna Drive Philadelphia PA 19111
Value 53333
Landvalue 53333
Buildingvalue 115967
Landarea 3,252 square feet
Type Unfinished improvements. Improvements underway, repairs without permits
Price 195000

CONSTANCE B JONES & FITZHUGH CALVIN JONES

Name CONSTANCE B JONES & FITZHUGH CALVIN JONES
Address 2509 Highfield Court Virginia Beach VA
Value 115000
Landvalue 115000
Buildingvalue 178300
Type Lot

CONSTANCE B JONES

Name CONSTANCE B JONES
Address 1800 Anderson Road Falls Church VA
Value 224000
Landvalue 224000
Buildingvalue 214600
Landarea 14,501 square feet
Bedrooms 3
Numberofbedrooms 3
Type Hardwood
Basement None

CONSTANCE JONES

Name CONSTANCE JONES
Address 12346 S Perry Avenue Chicago IL 60628
Landarea 3,050 square feet
Airconditioning No
Basement Full and Unfinished

JONES C WAYNE & CONSTANCE N

Name JONES C WAYNE & CONSTANCE N
Physical Address 184 TWELVE OAKS LN, FREEPORT, FL 32439
Owner Address 1096 LAGRANGE RD, FREEPORT, FL 32439
Ass Value Homestead 204009
Just Value Homestead 335564
County Walton
Year Built 1988
Area 3678
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 184 TWELVE OAKS LN, FREEPORT, FL 32439

Constance Hilliary Texley Jones

Name Constance Hilliary Texley Jones
Doc Id 08152045
City Newberg OR
Designation us-only
Country US

Constance Hilliary Texley Jones

Name Constance Hilliary Texley Jones
Doc Id 07980447
City Newberg OR
Designation us-only
Country US

Constance Jones

Name Constance Jones
Doc Id 08172074
City Newberg OR
Designation us-only
Country US

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State CO
Address 2525 TELLER ST, LAKEWOOD, CO 80214
Phone Number 970-903-1271
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State FL
Address 6356 5TH STREET CIR E, BRADENTON, FL 34203
Phone Number 941-730-6964
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State NC
Address 4953 CALLOWAY RD., RAEFORD, NC 28376
Phone Number 910-281-0269
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State AR
Address 510 22ND STREET, BATESVILLE, AR 72501
Phone Number 870-834-6752
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State IL
Address 732 WHEELER AVE, JOLIET, IL 60436
Phone Number 815-557-1550
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State FL
Address 2917 RAMADA DRIVE, TAMPA, FL 33613
Phone Number 813-624-2451
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State NV
Address 1319A COMO ST, CARSON CITY, NV 89701
Phone Number 775-720-2284
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State IL
Address 6717 N GLENWOOD AVE, CHICAGO, IL 60626
Phone Number 773-293-6031
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Democrat Voter
State MI
Address 300 N 5TH AVE STE 220, ANN ARBOR, MI 48104
Phone Number 734-395-6416
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State FL
Address 18707 WORTHINGTON RD., HUDSON, FL 34667
Phone Number 727-862-0702
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State NC
Address 311 RED ROAN PLACE, CHARLOTTE, NC 28215
Phone Number 704-563-6391
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State MO
Address 7130 VERNON AVE, SAINT LOUIS, MO 63130
Phone Number 636-485-2103
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State NY
Address 17900 STATE HIGHWAY 8, SIDNEY, NY 13838
Phone Number 607-435-6354
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State NY
Address 153 MANOR PARKWAY, ROCHESTER, NY 14620
Phone Number 585-506-9102
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State NV
Address 5445 W RENO AVE, LAS VEGAS, NV 89118
Phone Number 408-569-9573
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Independent Voter
State FL
Phone Number 407-851-5115
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State FL
Address 311 ARTHUR AVE, COCOA BEACH, FL 32931
Phone Number 321-482-2907
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State LA
Address 13939 KILBOURNE HWY, JONES, LA 71250
Phone Number 318-307-2032
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Democrat Voter
State IN
Address 11626 PRESIDIO DR, INDIANAPOLIS, IN 46235
Phone Number 317-728-4467
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State MO
Address 522 CRESTVALE DR, SAINT LOUIS, MO 63119
Phone Number 314-210-2518
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State MO
Address 522 CRESTVALE DR., SAINT LOUIS, MO 63119
Phone Number 314-210-2518
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State DE
Address 3036 WEST COURT AVENUE, CLAYMONT, DE 19703
Phone Number 302-792-1040
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State MI
Address 1412 KROM ST, KALAMAZOO, MI 49007
Phone Number 269-267-9143
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State AL
Address 3804 VMASTIN LAKE RD NW, HUNTSVILLE, AL 35810
Phone Number 256-852-9941
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State MD
Address 2507 KEATING, TEMPLE HILLS, MD 20748
Phone Number 202-465-1342
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Voter
State MD
Address 2507 KEATING ST, CAMP SPRINGS, MD 20748
Phone Number 202-465-1342
Email Address [email protected]

CONSTANCE JONES

Name CONSTANCE JONES
Type Republican Voter
State MD
Address 2507 KEATING ST, TEMPLE HILLS, MD 20748
Phone Number 202-431-0420
Email Address [email protected]

CONSTANCE N JONES

Name CONSTANCE N JONES
Visit Date 4/13/10 8:30
Appointment Number U41611
Type Of Access VA
Appt Made 12/16/13 0:00
Appt Start 12/17/13 8:00
Appt End 12/17/13 23:59
Total People 150
Last Entry Date 12/16/13 13:04
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

CONSTANCE N JONES

Name CONSTANCE N JONES
Visit Date 4/13/10 8:30
Appointment Number U39210
Type Of Access VA
Appt Made 12/11/13 0:00
Appt Start 12/11/13 8:00
Appt End 12/11/13 23:59
Total People 146
Last Entry Date 12/11/13 6:09
Meeting Location WH
Caller VISITORS
Release Date 03/28/2014 07:00:00 AM +0000

CONSTANCE N JONES

Name CONSTANCE N JONES
Visit Date 4/13/10 8:30
Appointment Number U38656
Type Of Access VA
Appt Made 12/8/13 0:00
Appt Start 12/10/13 8:00
Appt End 12/10/13 23:59
Total People 96
Last Entry Date 12/8/13 9:14
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/28/2014 07:00:00 AM +0000

Constance N Jones

Name Constance N Jones
Visit Date 4/13/10 8:30
Appointment Number U70440
Type Of Access VA
Appt Made 12/29/2011 0:00
Appt Start 1/4/2012 8:30
Appt End 1/4/2012 23:59
Total People 300
Last Entry Date 12/29/2011 12:55
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 04/27/2012 07:00:00 AM +0000

Constance M Jones

Name Constance M Jones
Visit Date 4/13/10 8:30
Appointment Number U24582
Type Of Access VA
Appt Made 7/8/2011 0:00
Appt Start 7/22/2011 10:30
Appt End 7/22/2011 23:59
Total People 346
Last Entry Date 7/8/2011 13:28
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CONSTANCE M JONES

Name CONSTANCE M JONES
Visit Date 4/13/10 8:30
Appointment Number U27641
Type Of Access VA
Appt Made 7/23/10 13:42
Appt Start 7/27/10 11:00
Appt End 7/27/10 23:59
Total People 355
Last Entry Date 7/23/10 13:42
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 10/29/2010 07:00:00 AM +0000

CONSTANCE JONES

Name CONSTANCE JONES
Visit Date 4/13/10 8:30
Appointment Number U98383
Type Of Access VA
Appt Made 4/20/10 12:29
Appt Start 4/24/10 8:30
Appt End 4/24/10 23:59
Total People 340
Last Entry Date 4/20/10 12:29
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

CONSTANCE M JONES

Name CONSTANCE M JONES
Visit Date 4/13/10 8:30
Appointment Number U91984
Type Of Access VA
Appt Made 4/3/10 15:00
Appt Start 4/8/10 9:30
Appt End 4/8/10 23:59
Total People 419
Last Entry Date 4/3/10 14:59
Meeting Location WH
Caller VISITORS
Description GROUP TOURS/
Release Date 07/30/2010 07:00:00 AM +0000

CONSTANCE M JONES

Name CONSTANCE M JONES
Visit Date 4/13/10 8:30
Appointment Number U92235
Type Of Access VA
Appt Made 3/30/10 12:28
Appt Start 4/3/10 11:00
Appt End 4/3/10 23:59
Total People 340
Last Entry Date 3/30/10 12:27
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 07/30/2010 07:00:00 AM +0000

CONSTANCE E JONES

Name CONSTANCE E JONES
Visit Date 4/13/10 8:30
Appointment Number U08315
Type Of Access VA
Appt Made 5/19/10 20:40
Appt Start 5/22/10 10:00
Appt End 5/22/10 23:59
Total People 247
Last Entry Date 5/19/10 20:40
Meeting Location WH
Caller VISITORS
Description GROUP TOURS
Release Date 08/27/2010 07:00:00 AM +0000

Constance Jones

Name Constance Jones
Car CHEVROLET TRAILBLAZER
Year 2008
Address 1430 SE Weeks Ln, Lake City, FL 32025-7361
Vin 1GNDS13S682238800

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD FUSION
Year 2007
Address 37011 CHURCH AVE, DADE CITY, FL 33525-3615
Vin 3FAHP07Z67R226854

CONSTANCE JONES

Name CONSTANCE JONES
Car PONTIAC TORRENT
Year 2007
Address 12603 CLAYGATE DR, HOUSTON, TX 77047-2719
Vin 2CKDL63F876068391

CONSTANCE JONES

Name CONSTANCE JONES
Car MERCEDES-BENZ S-CLASS
Year 2007
Address 184 TWELVE OAKS LN, FREEPORT, FL 32439-2265
Vin WDDNG71X37A105843

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD F-150
Year 2007
Address 31 A C JONES RD, HATTIESBURG, MS 39401-8923
Vin 1FTRX04WX7KC80400

CONSTANCE JONES

Name CONSTANCE JONES
Car CHEVROLET COBALT
Year 2007
Address 3510 147TH ST APT 8, MIDLOTHIAN, IL 60445-3039
Vin 1G1AZ58F777215319

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD EDGE
Year 2007
Address 221 SANDSTONE RD, COLUMBIA, SC 29212-8262
Vin 2FMDK39C57BB15742

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD FUSION
Year 2007
Address 13485 SHERWOOD CIR, CLEVELAND, OH 44125-4936
Vin 3FAHP07Z57R189909

CONSTANCE JONES

Name CONSTANCE JONES
Car TOYOTA CAMRY
Year 2007
Address 139 HIGHLAND AVE, ARLINGTON, MA 02476-7846
Vin 4T1BE46K27U692738

CONSTANCE JONES

Name CONSTANCE JONES
Car TOYOTA COROLLA
Year 2007
Address 3256 E 48TH ST, CLEVELAND, OH 44127-1052
Vin 2T1BR32E97C797258
Phone 216-429-0975

Constance Jones

Name Constance Jones
Car CHEVROLET COBALT
Year 2007
Address 1610 S Pennsylvania Ave, Lansing, MI 48910-1865
Vin 1G1AL58F077193620

Constance Jones

Name Constance Jones
Car HONDA ODYSSEY
Year 2007
Address 32 Anne St, Milford, IA 51351-7392
Vin 5FNRL38437B105795

CONSTANCE JONES

Name CONSTANCE JONES
Car PONTIAC G6
Year 2007
Address 625 Crandall Dr, State College, PA 16803-1212
Vin 1G2ZH361074178385
Phone 814-234-4023

CONSTANCE JONES

Name CONSTANCE JONES
Car BUICK RENDEZVOUS
Year 2007
Address 21 Stacy Haines Rd, Lumberton, NJ 08048-4105
Vin 3G5DA03L57S532441
Phone 609-267-9433

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD FUSION
Year 2007
Address 436 HARBOUR VIEW DR, KILL DEVIL HL, NC 27948-9133
Vin 3FAHP08Z87R104124
Phone 252-441-4528

CONSTANCE JONES

Name CONSTANCE JONES
Car TOYOTA TACOMA
Year 2007
Address 133 RADCLIFF RD, PALATKA, FL 32177
Vin 3TMLU42N87M013572

CONSTANCE JONES

Name CONSTANCE JONES
Car DODGE CALIBER
Year 2008
Address 7049 Westwind Dr Apt 5009, El Paso, TX 79912-1735
Vin 1B3HB48B88D782824

CONSTANCE JONES

Name CONSTANCE JONES
Car CADILLAC ESCALADE
Year 2008
Address PO Box 46, Thomasville, GA 31799-0046
Vin 1GYEC63838R168718

CONSTANCE JONES

Name CONSTANCE JONES
Car DODGE AVENGER
Year 2008
Address 5535 S Wabash Ave, Chicago, IL 60637-1070
Vin 1B3LC46KX8N106749

CONSTANCE JONES

Name CONSTANCE JONES
Car SATURN OUTLOOK
Year 2008
Address 11040 Chelsea Ct, North Royalton, OH 44133-2974
Vin 5GZER33798J174160

CONSTANCE JONES

Name CONSTANCE JONES
Car CHEVROLET TRAILBLAZER
Year 2008
Address 103 E Brooks Rd, Memphis, TN 38109-7909
Vin 1GNDS13S082259951

CONSTANCE JONES

Name CONSTANCE JONES
Car JEEP GRAND CHEROKEE
Year 2008
Address 29 Perryridge Rd, Greenwich, CT 06830-4607
Vin 1J8GR48K78C103288
Phone 203-629-3314

CONSTANCE JONES

Name CONSTANCE JONES
Car FORD TAURUS
Year 2008
Address 5139 Rockport Cv, Stow, OH 44224-1570
Vin 1FAHP24W38G178308

CONSTANCE JONES

Name CONSTANCE JONES
Car CHEVROLET COBALT
Year 2008
Address 34792 Freedom Rd Apt 1, Farmington Hills, MI 48335-4012
Vin 1G1AL18F187121562

CONSTANCE JONES

Name CONSTANCE JONES
Car MERCURY MARINER
Year 2008
Address 1790 KEY WAY, DUBUQUE, IA 52002-5170
Vin 4M2CU91148KJ02554

CONSTANCE JONES

Name CONSTANCE JONES
Car SATURN VUE
Year 2008
Address 2028 Brandy Dr, Forest Hill, MD 21050-3167
Vin 3GSDL73708S515678

Constance Jones

Name Constance Jones
Car NISSAN VERSA
Year 2008
Address 104 Queens Cres, Williamsburg, VA 23185-3328
Vin 3N1BC11E78L385106

Constance Jones

Name Constance Jones
Car NISSAN XTERRA
Year 2008
Address 436 Harbour View Dr, Kill Devil Hills, NC 27948-9133
Vin 5N1AN08UX8C524677

CONSTANCE JONES

Name CONSTANCE JONES
Car TOYOTA AVALON
Year 2008
Address 620 S Grandview Blvd, Waukesha, WI 53188-4746
Vin 4T1BK36B48U295388

CONSTANCE G JONES

Name CONSTANCE G JONES
Car SCIO DE17
Year 2007
Address 21507 COUNTRY CLUB GREEN CIR, TOMBALL, TX 77375-7074
Vin JTKDE177470148103

Constance Jones

Name Constance Jones
Domain ipadmini-16gb.net
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2013-01-16
Update Date 2013-05-03
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Jl Lembah Hijau 45 Nganjuk JT 62415
Registrant Country INDONESIA

Constance Jones

Name Constance Jones
Domain southernbellepromotions.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 12245 Lexington Kentucky 40582
Registrant Country UNITED STATES

CONSTANCE JONES

Name CONSTANCE JONES
Domain thebarnatlex.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2013-05-08
Update Date 2013-05-08
Registrar Name ENOM, INC.
Registrant Address P.O. BOX 311 LEXINGTON OR 97839
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain blossomsnbrooms.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-09-28
Update Date 2013-09-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 122 N Linden St Lamoni IA 50140
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain modeinfini.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2011-10-11
Update Date 2013-10-03
Registrar Name GODADDY.COM, LLC
Registrant Address 918 Stock Street Pittsburgh Pennsylvania 15207
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain workwithconniej.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-01
Update Date 2013-10-01
Registrar Name GODADDY.COM, LLC
Registrant Address 5823 Fisher Road #104 Temple Hills Maryland 20748
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain shadowmarriage.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2005-12-16
Update Date 2012-12-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

CONSTANCE JONES

Name CONSTANCE JONES
Domain curlycouturecollection.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-26
Update Date 2013-01-26
Registrar Name GODADDY.COM, LLC
Registrant Address 412 Price Rd Lexington Kentucky 40508
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain 3030praise.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-10-20
Update Date 2013-10-20
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 44 Muskegon Michigan 49443
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain daretogrowup.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-28
Update Date 2013-01-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

Constance Jones

Name Constance Jones
Domain pauldunion.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-11-06
Update Date 2013-11-07
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

Constance Jones

Name Constance Jones
Domain pathofthenovicemystic.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2013-09-13
Update Date 2013-09-13
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

Constance Jones

Name Constance Jones
Domain conversationbits.com
Contact Email [email protected]
Whois Sever whois.udag.net
Create Date 2013-08-02
Update Date 2013-08-02
Registrar Name UNITED-DOMAINS AG
Registrant Address 341 Hicks Inman SC 29349
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain privatelibraryconsultation.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-09-26
Update Date 2013-09-26
Registrar Name GODADDY.COM, LLC
Registrant Address 3208 Longbow Drive Raleigh North Carolina 27604
Registrant Country UNITED STATES

constance jones

Name constance jones
Domain prestigepageantryawards.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-26
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 12245 Lexington Kentucky 40582
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain naturalbeau-tee.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-11-25
Update Date 2013-11-26
Registrar Name GODADDY.COM, LLC
Registrant Address 412 Price Rd Lexington Kentucky 40582
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain liberatemenow.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-18
Update Date 2013-03-18
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 44 Muskegon Michigan 49443
Registrant Country UNITED STATES

constance jones

Name constance jones
Domain sheilapisani.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-11-13
Update Date 2013-11-13
Registrar Name GODADDY.COM, LLC
Registrant Address 59 old west central st|c3 franklin Massachusetts 02038
Registrant Country UNITED STATES

constance jones

Name constance jones
Domain conniejones.biz
Contact Email [email protected]
Create Date 2012-02-22
Update Date 2012-02-22
Registrar Name GODADDY.COM, INC.
Registrant Address 59 old west central st c3 franklin Massachusetts 02038
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain fromhead2toe.biz
Contact Email [email protected]
Create Date 2012-10-11
Update Date 2013-09-12
Registrar Name TUCOWS.COM CO.
Registrant Address 42B NORTHTOWN RD JACKSON MS 39211
Registrant Country UNITED STATES

Constance Jones

Name Constance Jones
Domain daretogrowup.net
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2011-01-28
Update Date 2013-01-29
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

Constance Jones

Name Constance Jones
Domain cleanmycolon.com
Contact Email [email protected]
Whois Sever whois.schlund.info
Create Date 2004-12-16
Update Date 2012-12-17
Registrar Name 1 & 1 INTERNET AG
Registrant Address 22 Southgate Cir North Franklin CT 06254
Registrant Country UNITED STATES
Registrant Fax 18608228548

Constance Jones

Name Constance Jones
Domain exlibrisellisjones.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-10-30
Update Date 2013-08-31
Registrar Name GODADDY.COM, LLC
Registrant Address 10130 Strome Avenue|#207 Raleigh North Carolina 27617
Registrant Country UNITED STATES