Craig Jones

We have found 426 public records related to Craig Jones in 41 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 104 business registration records connected with Craig Jones in public records. The businesses are registered in 19 different states. Most of the businesses are registered in Texas state. The businesses are engaged in 15 different industries. Most of the businesses are engaged in Amusement and Recreation Services (Services) industry. There are 60 profiles of government employees in our database. People found have thirteen different job titles. Most of them are employed as Adc/Dcc Correctional Sergeant. These employees work in 6 states: AZ, GA, DE, CT, AR and FL. Average wage of employees is $56,324.


Craig J Jones

Name / Names Craig J Jones
Age 47
Birth Date 1977
Also Known As Craig F Jones
Person 49 Lupine Rd, Andover, MA 01810
Phone Number 978-470-0934
Possible Relatives




Harry E Jonesjr


Allison Joneshadl
Previous Address 49 Lupine Rd #11, Andover, MA 01810
49 Lupine Rd #12, Andover, MA 01810
210 King Phillips Pathe, Marshfield, MA 02050
49 Lupine Rd #8, Andover, MA 01810
10 Reynolds Rd, Peabody, MA 01960
521 West St, Duxbury, MA 02332
104 Ash St #2, Reading, MA 01867
104 Ash St, Reading, MA 01867
104 Ash St #B, Reading, MA 01867

Craig P Jones

Name / Names Craig P Jones
Age 50
Birth Date 1974
Person 54 Grant St, North Attleboro, MA 02760
Phone Number 508-359-2109
Possible Relatives

Previous Address 10 Homestead Dr, Medfield, MA 02052

Craig A Jones

Name / Names Craig A Jones
Age 51
Birth Date 1973
Also Known As Craig Jones
Person 12 Standish St, Dorchester Center, MA 02124
Phone Number 617-740-9799
Possible Relatives



Joseph A Jonesjr



Previous Address 12 Standish St #1, Dorchester Center, MA 02124
183 Jefferson Dr, Norwood, MA 02062
26 Oldfields Rd #2, Dorchester, MA 02121
12 Standish St #2, Dorchester Center, MA 02124
102 Livermore St, Mattapan, MA 02126
809 PO Box, Boston, MA 02103
19 Warner St #2, Dorchester Center, MA 02124
809 PO Box #1, Dorchester, MA 02124
22 Babson St, Mattapan, MA 02126
Email [email protected]

Craig N Jones

Name / Names Craig N Jones
Age 51
Birth Date 1973
Person 10 Sunset Rd, Salem, MA 01970
Phone Number 978-744-2085
Possible Relatives


Shannon M Persiajones



K Jones
Previous Address 14 Herschel St, Lynn, MA 01902
10 1st St, Salem, MA 01970
300 Brookline Ave, Boston, MA 02215
38 Herschel St, Lynn, MA 01902
106 PO Box, Boston, MA 02115
26 Brunell Ave, Lenox, MA 01240
Email [email protected]

Craig Jones

Name / Names Craig Jones
Age 51
Birth Date 1973
Person 76 Bernard St #3, Dorchester Center, MA 02124
Phone Number 617-436-7758
Possible Relatives



Joseph A Jonesjr



Previous Address 12 Standish St, Dorchester Center, MA 02124

Craig Harrel Jones

Name / Names Craig Harrel Jones
Age 52
Birth Date 1972
Also Known As Criag Jones
Person 26263 76th St, South Haven, MI 49090
Phone Number 269-764-7523
Possible Relatives



Previous Address 5771 Peden Rd #A, Fort Sill, OK 73503
105 Vine Pl, Rome, NY 13440
488 Marilyn Dr, Utica, NY 13502
24119 76th St, South Haven, MI 49090
6529 Brownlee Cir, El Paso, TX 79906
1914 Q, Lawton, OK 73501
1914 Sw, Lawton, OK 73501
1914 West Q Dr, Lawton, OK 73501
1914 D Ave #Q, Lawton, OK 73501
5771 Peden Rd #B, Fort Sill, OK 73503
263 76th, South Haven, MI 49090
105 Vine, Griffiss A F B, NY 13441
9246 PO Box, Pine Bluff, AR 71611
82 Chemcl Bttln, Ft Mcclellan, AL 36201
907 52nd St, Chicago, IL 60615
3016 Holly St, Pine Bluff, AR 71603
16644 Spaulding Ave, Markham, IL 60428
6607 Greenwood Ave, Chicago, IL 60637
Email [email protected]

Craig S Jones

Name / Names Craig S Jones
Age 53
Birth Date 1971
Person 5821 Park Ave #3A, Philadelphia, PA 19141
Phone Number 215-747-7526
Previous Address 657 Kenmore Rd, Philadelphia, PA 19151
5821 Park Rd, Fort Lauderdale, FL 33312

Craig Alan Jones

Name / Names Craig Alan Jones
Age 53
Birth Date 1971
Also Known As Craeg Jones
Person 3008 County Road 275, Paoli, IN 47454
Phone Number 812-723-3048
Possible Relatives



Previous Address 445 PO Box, Paoli, IN 47454
188 PO Box, Paoli, IN 47454
258 Wheeler Rd, Monroe, LA 71203
725 PO Box, Swartz, LA 71281
909 Osage St #3, Skiatook, OK 74070

Craig Alan Jones

Name / Names Craig Alan Jones
Age 56
Birth Date 1968
Also Known As Ann C Jones
Person 9 Blake Dr, Cabot, AR 72023
Phone Number 501-941-2334
Possible Relatives





Previous Address 21 Emerald Cir, Cabot, AR 72023
1372 Darrow Rd, Palm Bay, FL 32908
24 Applewood, Cabot, AR 72023
2001 Cedarwood, Alexander, AR 72002
2001 Cedarwood Cv, Alexander, AR 72002
1906 Falcon Way, Benton, AR 72015
2001 Cedarwood Cv, Bryant, AR 72022
285 PO Box, Conway, AR 72033
602 Lincoya Bay Dr, Nashville, TN 37214
5622 B St #B, Little Rock, AR 72205
Associated Business Payton Place Homes Llc Payton Place Homes, Llc

Craig D Jones

Name / Names Craig D Jones
Age 57
Birth Date 1967
Person 3400 211th St, Miami Gardens, FL 33056
Phone Number 305-624-6073
Possible Relatives





Carador D Joens

Craig A Jones

Name / Names Craig A Jones
Age 58
Birth Date 1966
Person 2800 California St, Bellingham, WA 98229
Possible Relatives

Previous Address 1319 Maplewood Ave #A, Bellingham, WA 98225
210 7th St #1, Yakima, WA 98901
1201 Seafarer Cir #CI503, Jupiter, FL 33477
1319 Maplewood Ave #4, Bellingham, WA 98225
623 4th Ave, Yakima, WA 98902
4915 Redfish Reef Dr, Bacliff, TX 77518
620 14th Ave, Yakima, WA 98902
9947 46th Pl, Sunrise, FL 33351
1201 Seafarer Cir #503, Jupiter, FL 33477

Craig E Jones

Name / Names Craig E Jones
Age 58
Birth Date 1966
Person 212 Willow St, Winnsboro, LA 71295
Phone Number 318-435-7347
Possible Relatives
Previous Address 64E PO Box, Winnsboro, LA 71295
64E RR 1, Winnsboro, LA 71295
RR 1, Winnsboro, LA 71295

Craig W Jones

Name / Names Craig W Jones
Age 60
Birth Date 1964
Also Known As Craig N Jones
Person 101 Hampton Dr, Pineville, LA 71360
Phone Number 318-640-1946
Possible Relatives
Previous Address 24 PO Box, Gorum, LA 71434
6743 Highway 1, Boyce, LA 71409
201 Hampton Dr, Pineville, LA 71360
901 Hampton, Pineville, LA 71360
901 Hampton Dr, Pineville, LA 71360

Craig A Jones

Name / Names Craig A Jones
Age 60
Birth Date 1964
Also Known As C Jones
Person 435 Benton Hill Rd #431, Becket, MA 01223
Phone Number 513-874-3883
Possible Relatives





Jennifer L Jonesburton

Previous Address 431 PO Box, Becket, MA 01223
37 View Dr, Fairfield, OH 45014
711 Orchardglow Close, Fairfield, OH 45014
Amy St, Becket, MA 01223
327 Benton Hill Rd, Becket, MA 01223
Benton Hill Rd, Becket, MA 01223
67 Bates Rd, Framingham, MA 01702
140 Dianne Dr, Ormond Beach, FL 32176
48 Charles Ter, Ormond Beach, FL 32174
Amy, Becket, MA 01223
435 Brooker Hill Rd, Becket, MA 01223
24 Cove St, Pittsfield, MA 01201
1215 Riverbreeze Blvd, Ormond Beach, FL 32176
Email [email protected]

Craig A Jones

Name / Names Craig A Jones
Age 60
Birth Date 1964
Also Known As C Jones
Person 236 Glenbrook Rd, Stamford, CT 06906
Phone Number 212-254-1539
Possible Relatives





Richard P Millerjones

Deihdra Millerjones
Previous Address 45 Flat Rock Rd, Easton, CT 06612
7 Fiske Ter, Allston, MA 02134
236 Glenbrook Rd #10D, Stamford, CT 06906
236 Glenbrook Rd #C, Stamford, CT 06906
281 Barberry Rd, Southport, CT 06890
1693 Saint Lucie Blvd, Stuart, FL 34996
222 85th St #2W, New York, NY 10028
274 86th St #4B, New York, NY 10024
2370 Island Creek Trl, Palm City, FL 34990
236 Glenbrook Rd #13B, Stamford, CT 06906
7 Fiske, Allston, MA 02134
234 81st St #D, New York, NY 10028
372 PO Box, Southport, CT 06890
126 82nd St #6, New York, NY 10024
7 Fiske Ter, Brookline, MA 02446
1129 Sasco Hl, Southport, CT 06490
126 8i #6, New York, NY 10024
42 Charlesbank Rd, Newton, MA 02458

Craig Lamar Jones

Name / Names Craig Lamar Jones
Age 61
Birth Date 1963
Person 1606 Haskell Dr, Ruston, LA 71270
Phone Number 318-251-2978
Possible Relatives




Robert A Ujones

Vaierie Jones
Previous Address 7003 Highway 80 #232, Ruston, LA 71270
352 Hanley Cir, Brandon, MS 39047
296 Mikell St, Jackson, MS 39212
1601 Haskell Dr, Ruston, LA 71270
Fletcher, Ruston, LA 71270
878 RR 1 POB, Dubberly, LA 71024
3300 Fletcher Ln #49, Ruston, LA 71270
Email [email protected]

Craig M Jones

Name / Names Craig M Jones
Age 63
Birth Date 1961
Person 3716 Lainar Dr, Toledo, OH 43606
Phone Number 419-474-5356
Possible Relatives






J Jones
Previous Address 2519 Grantwood Dr, Toledo, OH 43613
7900 Hedingham Rd, Sylvania, OH 43560
2434 Brookridge Dr, Toledo, OH 43613
4485 Monroe St, Toledo, OH 43613
Email [email protected]

Craig J Jones

Name / Names Craig J Jones
Age 63
Birth Date 1961
Also Known As J Jones Craig
Person 2408 Marylane Dr, Rogers, AR 72756
Phone Number 479-273-7397
Possible Relatives



Previous Address Greetham Ln, Bella Vista, AR 72714
1604 21st St, Bentonville, AR 72712
4 Paradise Pl, Bentonville, AR 72712
2408 Mary Ln, Rogers, AR 72756
220 Glover St, Bentonville, AR 72712
607 Main St, Bentonville, AR 72712
1411 Sw, Bentonville, AR 72712
1411 D St, Bentonville, AR 72712
Paradise, Bentonville, AR 72712
16 Holly Dr #B, Bentonville, AR 72712
910 Olrich St, Rogers, AR 72756
Email [email protected]

Craig H Jones

Name / Names Craig H Jones
Age 71
Birth Date 1953
Person 2613 Greenbriar Dr, Jonesboro, AR 72401
Phone Number 870-935-0776
Possible Relatives
Previous Address 925 PO Box, State University, AR 72467
Email [email protected]

Craig Alan Jones

Name / Names Craig Alan Jones
Age 72
Birth Date 1952
Also Known As Graig A Jones
Person 26 Laraine Ct, Angier, NC 27501
Phone Number 919-639-8198
Possible Relatives


M Jones

Previous Address 6619 Bonnie Bell Ln, Fayetteville, NC 28314
850 8th St, Allentown, PA 18102
5653 Indian Trail Rd, Northampton, PA 18067
1019 Livingston St, Bethlehem, PA 18017
Associated Business Angier Consulting

Craig R Jones

Name / Names Craig R Jones
Age 72
Birth Date 1952
Person 9 Pocasset Ln #9, Portsmouth, RI 02871
Phone Number 505-856-5361
Possible Relatives Barbara Jean Satter
Previous Address 12 Eagle Nest Ct, Albuquerque, NM 87122
12 Eagle Nest Dr, Albuquerque, NM 87122
4315 Senna Dr, Las Cruces, NM 88011
5200 Vista Bonita, Albuquerque, NM 87111
11424 PO Box, Albuquerque, NM 87192
13351 50th St, Miami, FL 33175
Email [email protected]

Craig P Jones

Name / Names Craig P Jones
Age 77
Birth Date 1947
Person 14700 Prairie Ln, Oklahoma City, OK 73165
Phone Number 405-794-4503
Possible Relatives







Previous Address 609 22nd St, Moore, OK 73160
1234 Kingston Rd, Norman, OK 73071
3240 Birch Ave, Tucson, AZ 85730
504 Stonewall Ave, Mcalester, OK 74501
6341 PO Box, Moore, OK 73153
1308 McAlpine St, Moore, OK 73160
959 4th Pl, Oklahoma City, OK 73160
101 Timberline, Wilburton, OK 74578
9516 Shields Blvd #304, Oklahoma City, OK 73160
201 89th St #711, Oklahoma City, OK 73149

Craig A Jones

Name / Names Craig A Jones
Age 86
Birth Date 1937
Also Known As Craig C Jones
Person 9947 46th Ct, Sunrise, FL 33351
Phone Number 520-797-3638
Possible Relatives



Previous Address 2681 Camino De Oeste, Tucson, AZ 85745
3065 Placita Montessa, Tucson, AZ 85741
4225 1st Ave #1818, Tucson, AZ 85719
2681 De Vi Cmno, Tucson, AZ 85745
2681 De Vi, Tucson, AZ 85745
9405 46th Ct, Sunrise, FL 33351
2681 Camino De Las Grutas, Tucson, AZ 85742
1201 Seafarer Cir, Jupiter, FL 33477
4255 1st Ave #1818, Tucson, AZ 85719
9947 Crt #46, Fort Lauderdale, FL 33351
9405 Su Nw #46, Fort Lauderdale, FL 33321
9947 46th Pl, Sunrise, FL 33351
Associated Business Crasco Corporation

Craig Jones

Name / Names Craig Jones
Age 86
Birth Date 1937
Person 9947 46th Pl, Sunrise, FL 33351
Phone Number 520-797-3638
Possible Relatives


Previous Address 3065 Placita Montessa, Tucson, AZ 85741
4225 1st Ave #1818, Tucson, AZ 85719
9947 46th Ct, Sunrise, FL 33351
9947 46th Pl, Fort Lauderdale, FL 33351
Email [email protected]

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 603 JUDKINS RD, CECIL, AL 36013
Phone Number 334-271-3774

Craig J Jones

Name / Names Craig J Jones
Age N/A
Person 6950 FALLS CHURCH CT, SPANISH FORT, AL 36527
Phone Number 251-621-8978

Craig Jones

Name / Names Craig Jones
Age N/A
Person 115 Neel St, El Dorado, AR 71730
Possible Relatives

Craig Jones

Name / Names Craig Jones
Age N/A
Person PO BOX 16, AMBLER, AK 99786
Phone Number 907-445-2157

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 2313 BARGANIER RD, CECIL, AL 36013
Phone Number 334-271-3774

Craig A Jones

Name / Names Craig A Jones
Age N/A
Person 1710 E OCOTILLO RD, APT 4 PHOENIX, AZ 85016

Craig Jones

Name / Names Craig Jones
Age N/A
Person 602 S ROOSEVELT ST APT 111, TEMPE, AZ 85281

Craig Jones

Name / Names Craig Jones
Age N/A
Person 2310 MONROE DR, BIRMINGHAM, AL 35210

Craig Jones

Name / Names Craig Jones
Age N/A
Person 80 VIRGINIA LN, GILBERTOWN, AL 36908

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 731 JUDKINS RD, CECIL, AL 36013

Craig A Jones

Name / Names Craig A Jones
Age N/A
Person 344 LANE RD APT 1, OXFORD, AL 36203

Craig E Jones

Name / Names Craig E Jones
Age N/A
Person 1 PO Box, Winnsboro, LA 71295

Craig At Jones

Name / Names Craig At Jones
Age N/A
Person 45 Alexander Rd, Newton, MA 02461

Craig J Jones

Name / Names Craig J Jones
Age N/A
Person 3511 Gibson St, New Orleans, LA 70122

Craig Jones

Name / Names Craig Jones
Age N/A
Person 5332 E BASELINE RD, MESA, AZ 85206
Phone Number 480-654-3146

Craig L Jones

Name / Names Craig L Jones
Age N/A
Person 3605 W SARAGOSA ST, CHANDLER, AZ 85226
Phone Number 480-814-9859

Craig F Jones

Name / Names Craig F Jones
Age N/A
Person 6310 GLACIER HWY APT 18, JUNEAU, AK 99801
Phone Number 907-780-6619

Craig R Jones

Name / Names Craig R Jones
Age N/A
Person 3516 W GRISWOLD RD, PHOENIX, AZ 85051
Phone Number 602-864-2304

Craig Jones

Name / Names Craig Jones
Age N/A
Person 119 ELM ST, BIRMINGHAM, AL 35213
Phone Number 205-870-0688

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 1662 N WASHINGTON ST, LIVINGSTON, AL 35470
Phone Number 205-652-1110

Craig Jones

Name / Names Craig Jones
Age N/A
Person 1350 BARKSDALE RD, ATTALLA, AL 35954
Phone Number 256-538-0999

Craig Jones

Name / Names Craig Jones
Age N/A
Person 3416 E BRIARCLIFF RD, BIRMINGHAM, AL 35223
Phone Number 205-969-1402

Craig Jones

Name / Names Craig Jones
Age N/A
Person 2329 MONROE DR, BIRMINGHAM, AL 35210
Phone Number 205-956-0731

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 600 WILLOW LAKE RD, COLUMBIANA, AL 35051
Phone Number 205-669-2061

Craig B Jones

Name / Names Craig B Jones
Age N/A
Person 486 FOREST LAKES DR, STERRETT, AL 35147
Phone Number 205-678-9680

Craig S Jones

Name / Names Craig S Jones
Age N/A
Person 599 JUDKINS RD, CECIL, AL 36013
Phone Number 334-279-0222

Craig B Jones

Name / Names Craig B Jones
Age N/A
Person 260 CRESTVIEW CIR, TRUSSVILLE, AL 35173
Phone Number 205-467-0266

Craig M Jones

Name / Names Craig M Jones
Age N/A
Person 10470 COVERED BRIDGE RD, COTTONDALE, AL 35453
Phone Number 205-554-7915

Craig D Jones

Name / Names Craig D Jones
Age N/A
Person 2728 CROSS BRIDGE LN, BIRMINGHAM, AL 35216
Phone Number 205-639-1166

Craig Jones

Name / Names Craig Jones
Age N/A
Person 15205 S 17TH DR, PHOENIX, AZ 85045
Phone Number 480-460-1665

Craig Jones

Name / Names Craig Jones
Age N/A
Person 16745 W MARICOPA ST, GOODYEAR, AZ 85338

CRAIG JONES

Business Name ZAXBY'S SAVANNAH ADVERTISING COOPERATIVE, INC
Person Name CRAIG JONES
Position registered agent
State GA
Address PO BOX 2756, VIDALIA, GA 30475
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2002-01-09
Entity Status Active/Compliance
Type CEO

Craig Jones

Business Name Waukee State Bank
Person Name Craig Jones
Position company contact
State IA
Address 45 N Warrior Ln, Waukee, IA 50263
Phone Number
Email [email protected]
Title Collection Officer

Craig Jones

Business Name UpperKwest Investment Group Inc
Person Name Craig Jones
Position company contact
State PA
Address 511 Parrish Street, PHILADELPHIA, 19122 PA
Phone Number
Email [email protected]

CRAIG JONES

Business Name T.J.T. AXLE AND TIRE (MODIFIED NAME)
Person Name CRAIG JONES
Position Director
State ID
Address 2325 S WOODDALE WAY SUITE A 2325 S WOODDALE WAY SUITE A, EAGLE, ID 83616
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C5267-1998
Creation Date 1998-03-13
Type Foreign Corporation

Craig Jones

Business Name Steampro
Person Name Craig Jones
Position company contact
State AL
Address 6950 Falls Church Ct Spanish Fort AL 36527-3120
Industry Personal Services (Services)
SIC Code 7217
SIC Description Carpet And Upholstery Cleaning
Phone Number 251-621-8978
Number Of Employees 1
Annual Revenue 23760

Craig Jones

Business Name St Francis Cnty Mapping Office
Person Name Craig Jones
Position company contact
State AR
Address 313 S Izard St Forrest City AR 72335-3852
Industry Legislative, Executive and General Government other than Finance (Government)
SIC Code 9121
SIC Description Legislative Bodies
Phone Number 870-261-1746
Number Of Employees 1

Craig Jones

Business Name St Francis Assessor Office
Person Name Craig Jones
Position company contact
State AR
Address 313 S Izard St Forrest City AR 72335-3852
Industry Taxation, Public Finance and Monetary Policy (Finance)
SIC Code 9311
SIC Description Finance, Taxation, And Monetary Policy
Phone Number 870-261-1720
Number Of Employees 5

CRAIG JONES

Business Name SAN FRANCISCO SOURCEWORKS CORPORATION
Person Name CRAIG JONES
Position registered agent
Corporation Status Dissolved
Agent CRAIG JONES 204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
Care Of 204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
CEO CRAIG JONES204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
Incorporation Date 1982-10-28

CRAIG JONES

Business Name SAN FRANCISCO SOURCEWORKS CORPORATION
Person Name CRAIG JONES
Position CEO
Corporation Status Dissolved
Agent 204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
Care Of 204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
CEO CRAIG JONES 204 ROOSEVELT BLVD, HALF MOON BAY, CA 94019
Incorporation Date 1982-10-28

CRAIG D JONES

Business Name RAILWAY SYSTEMS DESIGN, INC.
Person Name CRAIG D JONES
Position registered agent
State PA
Address 570 W DEKALB PIKE APT 202, KING OF PRUSSIA, PA 19406
Business Contact Type Secretary
Model Type Corp
Locale Foreign
Qualifier ForProfit
Effective Date 1985-03-18
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

Craig Jones

Business Name Petersburg Racquet Club
Person Name Craig Jones
Position company contact
State GA
Address The Pass, Martinez, GA 30907
SIC Code 653108
Phone Number
Email [email protected]

Craig Jones

Business Name Performance Floor Coating Systems, Inc
Person Name Craig Jones
Position company contact
State MI
Address 169 N. Gratiot, MACOMB, 48042 MI
Phone Number
Email [email protected]

CRAIG S JONES

Business Name PETERSBURG RACQUET CLUB, INC.
Person Name CRAIG S JONES
Position registered agent
State GA
Address 421 THE PASS, MARTINEZ, GA 30907
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-01-23
Entity Status Active/Compliance
Type CEO

CRAIG JONES

Business Name PEAK RETURNS LLC
Person Name CRAIG JONES
Position Mmember
State OR
Address 63565 GOLD WAY 63565 GOLD WAY, BEND, OR 97701
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0342122012-5
Creation Date 2012-06-26
Type Domestic Limited-Liability Company

CRAIG JONES

Business Name PEAK RETURNS LLC
Person Name CRAIG JONES
Position Mmember
State OR
Address 62823 EMILY CT 62823 EMILY CT, BEND, OR 97701
Inactive T
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Active
Corporation Number E0342122012-5
Creation Date 2012-06-26
Type Domestic Limited-Liability Company

Craig Jones

Business Name NHC Place
Person Name Craig Jones
Position company contact
State AL
Address 1335 Greenbrier Dear Rd Anniston AL 36207-6788
Industry Social Services (Services)
SIC Code 8361
SIC Description Residential Care
Phone Number 256-835-3959
Number Of Employees 52
Annual Revenue 2627010
Fax Number 256-835-5686
Website www.nhcplaceofanniston.com

CRAIG B. JONES

Business Name NEW MARKET COMPANIES, INC.
Person Name CRAIG B. JONES
Position registered agent
State GA
Address 3350 CUMBERLAND CIRCLE #1500, ATLANTA, GA 30339
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1986-09-04
End Date 1994-07-17
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CRAIG B. JONES

Business Name NEW MARKET - PENSACOLA, L.P.
Person Name CRAIG B. JONES
Position registered agent
State GA
Address 2500 WINDY RDIGE PKWY STE 1600, ATLANTA, GA 30339
Business Contact Type Incorporator
Model Type LP
Locale Domestic
Qualifier ForProfit
Effective Date 1989-04-05
Entity Status Inactive
Type Incorporator

CRAIG JONES

Business Name NEW LIFE CHRISTIAN CENTER MINISTRIES INCORPOR
Person Name CRAIG JONES
Position registered agent
Corporation Status Suspended
Agent CRAIG JONES 805 W TULARE AVE, VISALIA, CA 93277
Care Of 805 W TULARE AVE, VISALIA, CA 93277
CEO WILLIE YANCY805 W TULARE AVE, VISALIA, CA 93277
Incorporation Date 1996-03-15
Corporation Classification Religious

Craig Jones

Business Name N H C Home Care
Person Name Craig Jones
Position company contact
State AL
Address 1335 Greenbrier Dear Rd Anniston AL 36207-6788
Industry Health Services (Services)
SIC Code 8051
SIC Description Skilled Nursing Care Facilities
Phone Number 256-835-3959

Craig Jones

Business Name Metal Mates
Person Name Craig Jones
Position company contact
State MI
Address 6650 Highland Rd Suite 217, WATERFORD, 48327 MI
Phone Number
Email [email protected]

Craig Jones

Business Name Matchstix Fine Cigars
Person Name Craig Jones
Position company contact
State AZ
Address 3305 W Chandler Blvd # 1 Chandler AZ 85226-5274
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 480-726-7849
Number Of Employees 3
Annual Revenue 1097250

Craig Jones

Business Name Matchstix Fine Cigars
Person Name Craig Jones
Position company contact
State AZ
Address 3305 W Chandler Blvd Chandler AZ 85226-5094
Industry Miscellaneous Retail (Stores)
SIC Code 5993
SIC Description Tobacco Stores And Stands
Phone Number 480-726-7849
Number Of Employees 3
Annual Revenue 357000

CRAIG JONES

Business Name MOSKEETAWAY INC.
Person Name CRAIG JONES
Position Treasurer
State UT
Address 865 E 550 SOUTH 865 E 550 SOUTH, OGDEN, UT 84404
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number E0458622006-6
Creation Date 2006-06-20
Type Domestic Corporation

CRAIG JONES

Business Name MAGNATRON INC.
Person Name CRAIG JONES
Position Secretary
Address 10381 HOLLYWELL AVE 10381 HOLLYWELL AVE, RICHMOND, V7E5C8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9580-1990
Creation Date 1990-10-18
Type Domestic Corporation

CRAIG JONES

Business Name MAGNATRON INC.
Person Name CRAIG JONES
Position Treasurer
Address 10381 HOLLYWELL AVE 10381 HOLLYWELL AVE, RICHMOND, V7E5C8
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Corporation
Corporation Status Permanently Revoked
Corporation Number C9580-1990
Creation Date 1990-10-18
Type Domestic Corporation

Craig Jones

Business Name LEADERSHIP CONSULTING GROUP, INC.
Person Name Craig Jones
Position registered agent
State GA
Address 1015 Rockingham Street, Johns Creek, GA 30022-6277
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-29
Entity Status Active/Compliance
Type CEO

CRAIG JONES

Business Name LANIER AUDIO/VIDEO, INC.
Person Name CRAIG JONES
Position registered agent
State GA
Address 182 6TH ST. N.W., ATLANTA, GA 30313
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2000-09-25
End Date 2005-07-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Craig Jones

Business Name Kiosk Networks
Person Name Craig Jones
Position company contact
State MN
Address 302 Bridge Ave, Albert Lea, MN 56007
SIC Code 641112
Phone Number
Email [email protected]

CRAIG JONES

Business Name KILO, LLC
Person Name CRAIG JONES
Position Manager
State NV
Address 2544 E. DESERT INN RD. 2544 E. DESERT INN RD., LAS VEGAS, NV 89121
Inactive F
Terminated F
Resigned F
Corporation Type Domestic Limited-Liability Company
Corporation Status Revoked
Corporation Number E0442022008-8
Creation Date 2008-07-07
Type Domestic Limited-Liability Company

CRAIG JONES

Business Name KHAM AID FOUNDATION
Person Name CRAIG JONES
Position registered agent
Corporation Status Dissolved
Agent CRAIG JONES 900 WILSHIRE BLVD #1138, LOS ANGELES, CA 90017
Care Of 900 WILSHIRE BLVD #1138, LOS ANGELES, CA 90017
CEO PAMELA LOGAN900 WILSHIRE BLVD #1138, LOS ANGELES, CA 90017
Incorporation Date 1997-09-24
Corporation Classification Public Benefit

Craig Jones

Business Name Jones Consulting & Pest Ser.
Person Name Craig Jones
Position company contact
State SC
Address PO Box 2462, Beaufort, 29901 SC
Phone Number
Email [email protected]

Craig Jones

Business Name Johnny Rockets
Person Name Craig Jones
Position company contact
State AL
Address 2 Perimeter Park S Birmingham AL 35243-2329
Industry Eating and Drinking Establishments (Food)
SIC Code 5812
SIC Description Eating Places
Phone Number 205-970-0300
Email [email protected]
Number Of Employees 2
Annual Revenue 79870
Fax Number 205-970-0139

CRAIG JONES

Business Name JONES, CRAIG
Person Name CRAIG JONES
Position company contact
State MI
Address 6088 E. Potter, BURTON, MI 48509
SIC Code 737505
Phone Number
Email [email protected]

CRAIG JONES

Business Name J&K INSURANCE SERVICES, INCORPORATED
Person Name CRAIG JONES
Position registered agent
Corporation Status Active
Agent CRAIG JONES 8880 CAL CENTER DR STE 400, SACRAMENTO, CA 95826
Care Of PO BOX 254529, SACRAMENTO, CA 95865
CEO CRAIG JONES8880 CAL CENTER DR STE 400, SACRAMENTO, CA 95826
Incorporation Date 1997-07-29

CRAIG JONES

Business Name J&K INSURANCE SERVICES, INCORPORATED
Person Name CRAIG JONES
Position CEO
Corporation Status Active
Agent 8880 CAL CENTER DR STE 400, SACRAMENTO, CA 95826
Care Of PO BOX 254529, SACRAMENTO, CA 95865
CEO CRAIG JONES 8880 CAL CENTER DR STE 400, SACRAMENTO, CA 95826
Incorporation Date 1997-07-29

CRAIG JONES

Business Name J & L BACKHOE SERVICE, INC.
Person Name CRAIG JONES
Position registered agent
State GA
Address 185 CURTIS CEMETARY RD, CALHOUN, GA 30701
Business Contact Type Secretary
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1997-08-28
End Date 1999-07-05
Entity Status Automated Administrative dissolution/Revocati
Type Secretary

CRAIG JONES

Business Name HOLY FIRE MINISTRIES INTERNATIONAL, INC.
Person Name CRAIG JONES
Position registered agent
State GA
Address 2654 JEWEL ST, EAST POINT, GA 30344
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 1993-05-28
End Date 2002-11-09
Entity Status Automated Administrative dissolution/Revocati
Type CEO

Craig D. Jones

Business Name HARVEST TABERNACLE CHRISTIAN CENTER OF ATLANT
Person Name Craig D. Jones
Position registered agent
State GA
Address 417 Sheppard Crossing Ct., Stone Mountain, GA 30083
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier NonProfit
Effective Date 2006-04-14
Entity Status Active/Owes Current Year AR
Type CFO

Craig Jones

Business Name Golftec
Person Name Craig Jones
Position company contact
State AZ
Address 880 N 54th St Chandler AZ 85226-1504
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 480-893-9029
Email [email protected]
Number Of Employees 4
Annual Revenue 329010

Craig Jones

Business Name Golftec
Person Name Craig Jones
Position company contact
State AZ
Address 15488 N Pima Rd Scottsdale AZ 85260-1910
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 480-607-2212
Email [email protected]
Number Of Employees 3
Annual Revenue 259560

Craig Jones

Business Name Golftec
Person Name Craig Jones
Position company contact
State AZ
Address 15452 N Pima Rd Scottsdale AZ 85260-1910
Industry Amusement and Recreation Services (Services)
SIC Code 7999
SIC Description Amusement And Recreation, Nec
Phone Number 480-607-2212
Email [email protected]
Number Of Employees 3
Annual Revenue 254520

Craig Norwood Jones

Business Name First Class Limousine Service of Atlanta LLC
Person Name Craig Norwood Jones
Position registered agent
State GA
Address 813 Stonebrook Drive, Lithonia, GA 30058
Business Contact Type Organizer
Model Type LLC
Locale Domestic
Qualifier None
Effective Date 2013-04-05
Entity Status Active/Compliance
Type Organizer

CRAIG S JONES

Business Name FIDELITY ASSOCIATES, INC.
Person Name CRAIG S JONES
Position Secretary
State WA
Address S 501 BERNARD P O BOX 3144 S 501 BERNARD P O BOX 3144, SPOKANE, WA 99220
Inactive F
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20336-1996
Creation Date 1996-09-26
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES, INC.
Person Name CRAIG S JONES
Position Director
State WA
Address 1920 E. 26TH COURT 1920 E. 26TH COURT, SPOKANE, WA 99203
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20336-1996
Creation Date 1996-09-26
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES, INC.
Person Name CRAIG S JONES
Position Treasurer
State WA
Address 501 S. BERNARD 501 S. BERNARD, SPOKANE, WA 99204
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20336-1996
Creation Date 1996-09-26
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES, INC.
Person Name CRAIG S JONES
Position Secretary
State WA
Address S 501 BERNARD S 501 BERNARD, SPOKANE, WA 99220
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C20336-1996
Creation Date 1996-09-26
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES FINANCIAL SERVICES, INC.
Person Name CRAIG S JONES
Position Secretary
State WA
Address 1920 E. 26TH COURT 1920 E. 26TH COURT, SPOKANE, WA 99203
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30416-2001
Creation Date 2001-11-16
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES FINANCIAL SERVICES, INC.
Person Name CRAIG S JONES
Position Director
State WA
Address 1920 E. 26TH COURT 1920 E. 26TH COURT, SPOKANE, WA 99203
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30416-2001
Creation Date 2001-11-16
Type Foreign Corporation

CRAIG S JONES

Business Name FIDELITY ASSOCIATES FINANCIAL SERVICES, INC.
Person Name CRAIG S JONES
Position Treasurer
State WA
Address 1920 E. 26TH COURT 1920 E. 26TH COURT, SPOKANE, WA 99203
Inactive T
Terminated F
Resigned F
Corporation Type Foreign Corporation
Corporation Status Active
Corporation Number C30416-2001
Creation Date 2001-11-16
Type Foreign Corporation

Craig Jones

Business Name Elecon Services
Person Name Craig Jones
Position company contact
State NJ
Address 431 East Main Street, Denville, NJ 7834
SIC Code 873109
Phone Number
Email [email protected]

Craig Jones

Business Name Day Shades U S A Inc
Person Name Craig Jones
Position company contact
State CO
Address 6859 Leetsdale Dr # 202 Denver CO 80224-1575
Industry Watches and Clocks, Measurement, Analyzer and Control Instruments, and Photo and Medical Goods (Products)
SIC Code 3851
SIC Description Ophthalmic Goods
Phone Number 303-399-8889
Number Of Employees 6
Annual Revenue 411600

craig jones

Business Name Craig T. Jones, P.C.
Person Name craig jones
Position company contact
State GA
Address 802 Ashland Ave., Atlanta, GA 30307
SIC Code 801104
Phone Number
Email [email protected]

craig jones

Business Name Craig T. Jones, P.C
Person Name craig jones
Position company contact
State GA
Address 802 Ashland Ave, ATLANTA, 30306 GA
Phone Number
Email [email protected]

Craig Jones

Business Name Craig Jones Chamber Jazz
Person Name Craig Jones
Position company contact
State OR
Address 5210A SW Madrona, LAKE OSWEGO, 97034 OR
Phone Number
Email [email protected]

Craig Jones

Business Name Craig Jones
Person Name Craig Jones
Position company contact
State TX
Address 17502 Whippoorwill, Lago Vista, TX 78645
SIC Code 811103
Phone Number
Email [email protected]

Craig Jones

Business Name Craig Jones
Person Name Craig Jones
Position company contact
State OR
Address 3106 NW Telshire Tr, BEAVERTON, 97005 OR
Phone Number
Email [email protected]

Craig Jones

Business Name Craig A. Jones
Person Name Craig Jones
Position company contact
State IA
Address 185 Chatham Rd NE, Cedar Rapids, IA 52402
SIC Code 866107
Phone Number
Email [email protected]

Craig Jones

Business Name County Assessor
Person Name Craig Jones
Position company contact
State AR
Address P.O. BOX 2924 Forrest City AR 72336-2924
Industry Public Order, Safety and Justice (Government)
SIC Code 9211
SIC Description Courts
Phone Number 870-261-1710

Craig Jones

Business Name Cornerstone Software, Inc
Person Name Craig Jones
Position company contact
State NH
Address 605 S Main St Ste 2, Nashua, NH 3063
Phone Number
Email [email protected]

Craig Jones

Business Name Century/InterCounty Title Agency Inc.
Person Name Craig Jones
Position company contact
State NJ
Address 18 Hook Mountain Rd., Pine Brook, NJ 7058
SIC Code 161101
Phone Number
Email [email protected]

Craig Jones

Business Name Century/InterCounty Title Agency Inc
Person Name Craig Jones
Position company contact
State NJ
Address 18 Hook Mountain Rd., P.O. Box 607, PINE BROOK, 7058 NJ
Phone Number
Email [email protected]

Craig Jones

Business Name CRAIG T. JONES, P.C.
Person Name Craig Jones
Position registered agent
State GA
Address 503 N. Highland Avenue NE, Atlanta, GA 30307
Business Contact Type CEO
Model Type Corp
Locale Domestic
Qualifier Professional
Effective Date 1997-06-06
Entity Status Active/Owes Current Year AR
Type CEO

Craig Jones

Business Name CJS Enterprises LLC
Person Name Craig Jones
Position company contact
State AZ
Address 22023 N 20th Ave Phoenix AZ 85027-2001
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1771
SIC Description Concrete Work
Phone Number 602-866-8641
Number Of Employees 104
Annual Revenue 8632000

CRAIG JONES

Business Name CBJ FOODS, INC.
Person Name CRAIG JONES
Position registered agent
State GA
Address 436 WOODBRIDGE CIRCLE, VIDALIA, GA 30474
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 1999-12-13
Entity Status Active/Compliance
Type CFO

Craig Jones

Business Name Bottomline Technologies (de), Inc.
Person Name Craig Jones
Position company contact
State NH
Address 325 Corporate Dr., Portsmouth, NH 3801
Phone Number
Email [email protected]
Title Vp Of Sales

Craig Jones

Business Name Baedeker Design
Person Name Craig Jones
Position company contact
State IA
Address 318 Pebble Lane, Hiawatha, IA 52233
SIC Code 811103
Phone Number
Email [email protected]

Craig Jones

Business Name BOURGEOIS, INC.
Person Name Craig Jones
Position registered agent
State GA
Address 376 River Oak Dr, Riverdale, GA 30274
Business Contact Type CFO
Model Type Corp
Locale Domestic
Qualifier ForProfit
Effective Date 2012-08-13
Entity Status Active/Compliance
Type CFO

Craig Jones

Business Name Aspen Deck & Hardwood Floor
Person Name Craig Jones
Position company contact
State CO
Address 138 1/2 W Irvington Pl Denver CO 80223-1539
Industry Construction - Special Trade Contractors (Construction)
SIC Code 1752
SIC Description Floor Laying And Floor Work, Nec
Phone Number 303-320-5873
Number Of Employees 2
Annual Revenue 296940

Craig Jones

Business Name Artronix Inc
Person Name Craig Jones
Position company contact
State AR
Address P.O. BOX 6387 North Little Rock AR 72124-6387
Industry Furnishing, Equipment and Home Furniture Stores (Stores)
SIC Code 5734
SIC Description Computer And Software Stores
Phone Number 501-833-8700
Number Of Employees 7
Annual Revenue 1164000

Craig Jones

Business Name Ams Automotive Machine Shop
Person Name Craig Jones
Position company contact
State CO
Address 401 S Link Ln Fort Collins CO 80524-4759
Industry Gasoline Service Stations and Automotive Dealers (Automotive)
SIC Code 5531
SIC Description Auto And Home Supply Stores
Phone Number 970-221-1059
Number Of Employees 2
Annual Revenue 300960

Craig Jones

Business Name American Paper Optics
Person Name Craig Jones
Position company contact
State CO
Address 6859 Leetsdale Dr # 202 Denver CO 80224-1575
Industry Wholesale Trade - Non-Durable Goods (Products)
SIC Code 5199
SIC Description Nondurable Goods, Nec
Phone Number 303-399-8889
Number Of Employees 2
Annual Revenue 138600

Craig Jones

Business Name Alabama Lawns Inc
Person Name Craig Jones
Position company contact
State AL
Address 603 Judkins Rd Cecil AL 36013-3701
Industry Agricultural Services (Services)
SIC Code 721
SIC Description Crop Planting And Protection
Phone Number 334-272-7171
Number Of Employees 5
Annual Revenue 424200

CRAIG JONES

Business Name ARCTEN, INC.
Person Name CRAIG JONES
Position CEO
Corporation Status Dissolved
Agent 8443 ROYCE COURT, SAN DIEGO, CA 92123
Care Of 8443 ROYCE COURT, SAN DIEGO, CA 92123
CEO CRAIG JONES 8443 ROYCE COURT, SAN DIEGO, CA 92123
Incorporation Date 2005-05-25

CRAIG JONES

Business Name ARCTEN, INC.
Person Name CRAIG JONES
Position registered agent
Corporation Status Dissolved
Agent CRAIG JONES 8443 ROYCE COURT, SAN DIEGO, CA 92123
Care Of 8443 ROYCE COURT, SAN DIEGO, CA 92123
CEO CRAIG JONES8443 ROYCE COURT, SAN DIEGO, CA 92123
Incorporation Date 2005-05-25

CRAIG JONES

Business Name ALEXANDER SEBASTIAN INT'L CORP.
Person Name CRAIG JONES
Position registered agent
Corporation Status Suspended
Agent CRAIG JONES 900 WILSHIRE BLVD STE 1210, LOS ANGELES, CA 90017
Care Of 1761 OAK STREET, TORRANCE, CA 90501
CEO STEVEN MUELLER1761 OAK STREET, TORRANCE, CA 90501
Incorporation Date 2004-08-03

Craig Jones

Person Name Craig Jones
Filing Number 35419201
Position Director
State TX
Address 1345 Valwood Parkway, #311, Carrollton TX 75006

CRAIG S JONES

Person Name CRAIG S JONES
Filing Number 6989806
Position SPECIALTY FINANCE
State OH
Address 5025 ARLINGTON CENTRE BLVD., SUITE 540, COLUMBUS OH 43220

CRAIG JONES

Person Name CRAIG JONES
Filing Number 800117089
Position Director
State UT
Address 2855 E COTTONWOOD PARKWAY SUITE 560, SALT LAKE CITY UT 84121

CRAIG R JONES

Person Name CRAIG R JONES
Filing Number 800058058
Position TREASURER
State TX
Address PO BOX 1469, GOLDTHWAITE TX 76844

CRAIG JONES

Person Name CRAIG JONES
Filing Number 800058055
Position TREASURER
State TX
Address PO BOX 1377, GOLDTHWAITE TX 76844

CRAIG JONES

Person Name CRAIG JONES
Filing Number 706297522
Position PRESIDENT
State TX
Address 2707 NAVAJO RD, DENTON TX 76210

Craig S Jones

Person Name Craig S Jones
Filing Number 704201823
Position MM
State OH
Address 2457 KENSINGTON DR., Columbus OH 43221

CRAIG S JONES

Person Name CRAIG S JONES
Filing Number 162324600
Position VICE PRESIDENT
State TX
Address PO BOX 4820, LAGO VISTA TX 78645

CRAIG JONES

Person Name CRAIG JONES
Filing Number 161066000
Position DIRECTOR
State TX
Address 1013 E US HWY 70, EARTH TX 79082

CRAIG JONES

Person Name CRAIG JONES
Filing Number 161066000
Position VICE PRESIDENT
State TX
Address 1013 E US HWY 70, EARTH TX 79082

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 156173300
Position DIRECTOR
State TX
Address PO BOX 2339, PAMPA TX 79066

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 156173300
Position PRESIDENT
State TX
Address PO BOX 2339, PAMPA TX 79066

Craig R Jones

Person Name Craig R Jones
Filing Number 139652300
Position Director
State TX
Address RT 1 BOX 113, Lometa TX 76853

CRAIG S JONES

Person Name CRAIG S JONES
Filing Number 6989806
Position MANAGING DIRECTOR
State OH
Address 5025 ARLINGTON CENTRE BLVD., SUITE 540, COLUMBUS OH 43220

Craig R Jones

Person Name Craig R Jones
Filing Number 139652300
Position T
State TX
Address RT 1 BOX 113, Lometa TX 76853

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 131639100
Position VICE PRESIDENT
State IA
Address 800 WALNUT ST, DES MOINES IA 50309

Craig Jones

Person Name Craig Jones
Filing Number 107968800
Position Director
State TX
Address 6219 HORSESHOE BEND, Waco TX

Craig Jones

Person Name Craig Jones
Filing Number 107968800
Position S/T
State TX
Address 6219 HORSESHOE BEND, Waco TX

CRAIG JONES

Person Name CRAIG JONES
Filing Number 53566501
Position Chair
State TX
Address 513 Crockett, Borger TX 79007

Craig Jones

Person Name Craig Jones
Filing Number 33824301
Position Director
State TX
Address 2420 N Main, Cleburne TX 76033

Craig Jones

Person Name Craig Jones
Filing Number 29837201
Position Director
State TX
Address 5925 Dewitt Rd, Sachse TX 75048

Craig Jones

Person Name Craig Jones
Filing Number 20991801
Position Director
State TX
Address Po Box 142, Earth TX 79031

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 13729106
Position Director
State PA
Address 404 BROWNING COURT, Norristown PA 19403

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 13729106
Position SECRETARY
State PA
Address 404 BROWNING COURT, Norristown PA 19403

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 12137706
Position PRESIDENT
State TX
Address PO BOX 2339, PAMPA TX 79065

CRAIG D JONES

Person Name CRAIG D JONES
Filing Number 12137706
Position DIRECTOR
State TX
Address PO BOX 2339, PAMPA TX 79065

Craig Jones

Person Name Craig Jones
Filing Number 137780901
Position Director
State TX
Address 11 Waters Edge Dr, Montgomery TX 77356

Craig T Jones

Person Name Craig T Jones
Filing Number 137780901
Position President
State TX
Address 11 Waters Edge, Montgomery TX 77356

Jones Craig

State GA
Calendar Year 2011
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Craig
Annual Wage $27,619

Jones Justin Craig

State DE
Calendar Year 2018
Employer Dot/Maint&Oper/South Distr Tfo
Name Jones Justin Craig
Annual Wage $37,962

Jones Aaron Craig

State DE
Calendar Year 2017
Employer Scyf/Managed Care Organization
Name Jones Aaron Craig
Annual Wage $30,072

Jones Justin Craig

State DE
Calendar Year 2017
Employer Dot/Maint&Oper/South Distr Tfo
Name Jones Justin Craig
Annual Wage $37,175

Jones Justin Craig

State DE
Calendar Year 2016
Employer Dot/maint&oper/south Distr Tfo
Name Jones Justin Craig
Annual Wage $35,609

Jones Justin Craig

State DE
Calendar Year 2015
Employer Dot/maint&oper/south Distr Tfo
Name Jones Justin Craig
Annual Wage $41,940

Jones Craig R

State CT
Calendar Year 2018
Employer Town Of Waterford
Job Title Custodian Ii
Name Jones Craig R
Annual Wage $53,115

Jones Jr Craig E

State CT
Calendar Year 2018
Employer Judicial Department
Name Jones Jr Craig E
Annual Wage $88,929

Jones Craig W

State CT
Calendar Year 2018
Employer Department Of Public Safety
Name Jones Craig W
Annual Wage $145,301

Jones Craig R

State CT
Calendar Year 2017
Employer Town of Waterford
Job Title Custodian Ii
Name Jones Craig R
Annual Wage $51,136

Jones Jr Craig E

State CT
Calendar Year 2017
Employer Judicial Department
Job Title Judicial Employee
Name Jones Jr Craig E
Annual Wage $90,055

Jones Craig W

State CT
Calendar Year 2017
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Jones Craig W
Annual Wage $125,245

Jones Jr Craig E

State CT
Calendar Year 2016
Employer Judicial Department
Job Title Judicial Employee
Name Jones Jr Craig E
Annual Wage $89,299

Jones Craig W

State CT
Calendar Year 2016
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Jones Craig W
Annual Wage $129,626

Jones Aaron Craig

State DE
Calendar Year 2018
Employer Scyf/Managed Care Organization
Name Jones Aaron Craig
Annual Wage $39,516

Jones Jr Craig E

State CT
Calendar Year 2015
Employer Judicial Department
Job Title Judicial Employee
Name Jones Jr Craig E
Annual Wage $84,315

Jones Craig E

State CT
Calendar Year 2015
Employer Department Of Correction
Job Title Parole And Community Services Manager
Name Jones Craig E
Annual Wage $20,711

Jones Craig

State AR
Calendar Year 2018
Employer Fort Smith School District
Job Title Teacher Secondary
Name Jones Craig
Annual Wage $76,342

Jones Craig L

State AR
Calendar Year 2018
Employer Dept Of Parks And Tourism
Job Title Cook
Name Jones Craig L
Annual Wage $18,866

Jones Craig D

State AR
Calendar Year 2018
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Jones Craig D
Annual Wage $39,167

Jones Craig L

State AR
Calendar Year 2017
Employer Fort Smith School District
Name Jones Craig L
Annual Wage $77,009

Jones Craig D

State AR
Calendar Year 2017
Employer Department Of Correction
Job Title Adc/Dcc Correctional Sergeant
Name Jones Craig D
Annual Wage $38,779

Jones Johnathon Craig

State AR
Calendar Year 2017
Employer Cabot School District
Name Jones Johnathon Craig
Annual Wage $1,645

Jones Johnathon Craig

State AR
Calendar Year 2016
Employer Rose Bud School District
Name Jones Johnathon Craig
Annual Wage $39,050

Jones Craig L

State AR
Calendar Year 2016
Employer Fort Smith School District
Name Jones Craig L
Annual Wage $76,015

Jones Craig L

State AR
Calendar Year 2016
Employer Dept Of Parks And Tourism
Job Title Cook
Name Jones Craig L
Annual Wage $17,102

Jones Craig D

State AR
Calendar Year 2016
Employer Department Of Correction
Job Title Adc/dcc Correctional Sergeant
Name Jones Craig D
Annual Wage $38,395

Jones Johnathon Craig

State AR
Calendar Year 2015
Employer Rose Bud School District
Name Jones Johnathon Craig
Annual Wage $38,500

Jones Craig W

State CT
Calendar Year 2015
Employer Department Of Public Safety
Job Title State Police Sergeant
Name Jones Craig W
Annual Wage $150,183

Jones Craig L

State AR
Calendar Year 2015
Employer Fort Smith School District
Name Jones Craig L
Annual Wage $75,395

Jones Craig A

State FL
Calendar Year 2015
Employer Baker Co School Board
Name Jones Craig A
Annual Wage $82,382

Jones Craig

State FL
Calendar Year 2015
Employer City Of Altamonte Springs
Name Jones Craig
Annual Wage $69,407

Jones Craig D

State GA
Calendar Year 2010
Employer Gwinnett County Board Of Education
Job Title Grade 8 Teacher
Name Jones Craig D
Annual Wage $41,549

Jones Dustin Craig

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Dustin Craig
Annual Wage $26,790

Jones Craig

State GA
Calendar Year 2010
Employer Corrections, Department Of
Job Title Corrections Officer(Wl)
Name Jones Craig
Annual Wage $27,453

Jones Darian Craig

State GA
Calendar Year 2010
Employer Atlanta Independent School System
Job Title Principal
Name Jones Darian Craig
Annual Wage $123,662

Jones Craig V

State FL
Calendar Year 2018
Employer University Of Florida
Job Title Chemist Iii
Name Jones Craig V
Annual Wage $50,900

Jones Craig

State FL
Calendar Year 2018
Employer Tallahassee General Retirement Fund
Name Jones Craig
Annual Wage $35,726

Jones Craig A

State FL
Calendar Year 2018
Employer City Of Jacksonville
Name Jones Craig A
Annual Wage $72,360

Jones Craig

State FL
Calendar Year 2018
Employer City Of Altamonte Springs
Job Title Lab Tech Dir
Name Jones Craig
Annual Wage $81,433

Jones Craig V

State FL
Calendar Year 2017
Employer University Of Florida
Name Jones Craig V
Annual Wage $49,880

Jones Craig H

State FL
Calendar Year 2017
Employer Pinellas Co School Board
Name Jones Craig H
Annual Wage $26,198

Jones Craig

State FL
Calendar Year 2017
Employer Duval Co School Board
Name Jones Craig
Annual Wage $44,050

Jones Craig

State FL
Calendar Year 2017
Employer City Of Tallahassee
Name Jones Craig
Annual Wage $34,519

Jones Lorea Craig

State FL
Calendar Year 2015
Employer Broward Co School Board
Name Jones Lorea Craig
Annual Wage $23,174

Jones Craig L

State FL
Calendar Year 2017
Employer City Of Bradenton
Name Jones Craig L
Annual Wage $40,254

Jones Lorea Craig

State FL
Calendar Year 2017
Employer Broward Co School Board
Name Jones Lorea Craig
Annual Wage $29,911

Jones Craig A

State FL
Calendar Year 2017
Employer Baker Co School Board
Name Jones Craig A
Annual Wage $64,322

Jones Craig V

State FL
Calendar Year 2016
Employer University Of Florida
Name Jones Craig V
Annual Wage $48,852

Jones Craig H

State FL
Calendar Year 2016
Employer Pinellas Co School Board
Name Jones Craig H
Annual Wage $26,318

Jones Craig

State FL
Calendar Year 2016
Employer Duval Co School Board
Name Jones Craig
Annual Wage $43,400

Jones Craig L

State FL
Calendar Year 2016
Employer City Of Bradenton
Name Jones Craig L
Annual Wage $39,174

Jones Craig

State FL
Calendar Year 2016
Employer City Of Altamonte Springs
Name Jones Craig
Annual Wage $72,705

Jones Lorea Craig

State FL
Calendar Year 2016
Employer Broward Co School Board
Name Jones Lorea Craig
Annual Wage $25,351

Jones Craig A

State FL
Calendar Year 2016
Employer Baker Co School Board
Name Jones Craig A
Annual Wage $85,468

Jones Craig H

State FL
Calendar Year 2015
Employer Pinellas Co School Board
Name Jones Craig H
Annual Wage $21,121

Jones Craig

State FL
Calendar Year 2015
Employer Duval Co School Board
Name Jones Craig
Annual Wage $41,349

Jones Craig L

State FL
Calendar Year 2015
Employer City Of Bradenton
Name Jones Craig L
Annual Wage $37,176

Jones Craig

State FL
Calendar Year 2017
Employer City Of Altamonte Springs
Name Jones Craig
Annual Wage $75,868

Jones Craig W

State AZ
Calendar Year 2015
Employer City Of Mesa
Job Title Chief Asst City Prosecutor
Name Jones Craig W
Annual Wage $124,613

Craig Jones

Name Craig Jones
Address 2359 Stacy Cir Montgomery IL 60538 -5030
Mobile Phone 630-674-8711
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $65,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Craig R Jones

Name Craig R Jones
Address 402 E 3rd St West Lebanon IN 47991 -8011
Mobile Phone 765-585-6097
Email [email protected]
Gender Male
Date Of Birth 1988-12-05
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig T Jones

Name Craig T Jones
Address 4250 S Kittredge St Aurora CO 80013 -2547
Telephone Number 303-472-0750
Mobile Phone 303-472-0750
Email [email protected]
Gender Male
Date Of Birth 1958-11-16
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 6
Range Of New Credit 5001
Education Completed College
Language English

Craig W Jones

Name Craig W Jones
Address 54 Tyler St Medway ME 04460 -3405
Phone Number 207-746-5288
Email [email protected]
Gender Male
Date Of Birth 1970-01-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $40,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Craig A Jones

Name Craig A Jones
Address 100 Reynolds Rd Thorndike ME 04986 -3033
Phone Number 207-948-2999
Gender Male
Date Of Birth 1977-04-30
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed College
Language English

Craig R Jones

Name Craig R Jones
Address 173 S 150 E Valparaiso IN 46383 -7867
Phone Number 219-477-5596
Mobile Phone 219-746-7602
Email [email protected]
Gender Male
Date Of Birth 1959-10-20
Ethnicity English
Ethnic Group Western European
Estimated Household Income $100,000
Estimated Net Worth $250,000
Range Of New Credit 5001
Education Completed College
Language English

Craig Jones

Name Craig Jones
Address 332 Leith Ave Waukegan IL 60085 -3327
Phone Number 224-381-7313
Mobile Phone 847-652-7215
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Craig H Jones

Name Craig H Jones
Address 24119 76th St South Haven MI 49090 -8904
Phone Number 269-764-7523
Gender Male
Date Of Birth 1969-03-09
Ethnicity English
Ethnic Group Western European
Estimated Household Income $30,000
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig Jones

Name Craig Jones
Address 8405 Rockwell Dr Clinton MD 20735 -2653
Phone Number 301-856-1922
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

Craig K Jones

Name Craig K Jones
Address 2442 Bluff St Boulder CO 80304 -3720
Phone Number 303-443-5005
Mobile Phone 303-931-9789
Gender Male
Date Of Birth 1949-11-16
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 501
Education Completed High School
Language English

Craig R Jones

Name Craig R Jones
Address 4383 Calloway Ct Broomfield CO 80023 -4000
Phone Number 303-466-0140
Email [email protected]
Gender Male
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 Greater than $9,999
Education Completed Graduate School
Language English

Craig H Jones

Name Craig H Jones
Address 1336 Wabash St Denver CO 80220 -3444
Phone Number 303-775-8028
Mobile Phone 303-775-8028
Email [email protected]
Gender Male
Date Of Birth 1974-05-01
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 1
Range Of New Credit 3001
Education Completed High School
Language English

Craig Jones

Name Craig Jones
Address 536 56th St SE Grand Rapids MI 49548-5804 -
Phone Number 317-839-0162
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $60,000
Estimated Net Worth $100,000
Range Of New Credit 501
Education Completed High School
Language English

Craig Jones

Name Craig Jones
Address 413 Watty Ct Baltimore MD 21201 -2110
Phone Number 410-462-7327
Gender Male
Date Of Birth 1973-10-25
Ethnicity African American 1
Ethnic Group All African American Ethnic Groups
Estimated Household Income $0
Estimated Net Worth $10,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig A Jones

Name Craig A Jones
Address 9814 Davison Rd Middle River MD 21220 -3891
Phone Number 410-780-6073
Mobile Phone 202-285-4588
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $15,000
Estimated Net Worth $25,000
Range Of New Credit 5001
Education Completed College
Language English

Craig H Jones

Name Craig H Jones
Address 109 W Morrell St Jackson MI 49203 -1856
Phone Number 517-812-0791
Mobile Phone 517-812-1207
Email [email protected]
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $50,000
Estimated Net Worth $5,000
Range Of New Credit 5001
Education Completed High School
Language English

Craig Jones

Name Craig Jones
Address 4728 N 15th St Phoenix AZ 85014-3708 APT 70-3715
Phone Number 602-285-0698
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $10,000
Estimated Net Worth $1
Range Of New Credit 5001
Education Completed High School
Language English

Craig A Jones

Name Craig A Jones
Address 29790 Greenland St Livonia MI 48154 -6221
Phone Number 734-421-2059
Mobile Phone 734-646-7172
Gender Male
Date Of Birth 1961-07-11
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 College
Language English

Craig L Jones

Name Craig L Jones
Address 6 Elm St Ypsilanti MI 48197 -2719
Phone Number 734-483-6691
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $75,000
Estimated Net Worth $100,000
Lines Of Credit Trade Counter 4
Range Of New Credit 5001
Education Completed High School
Language English

Craig D Jones

Name Craig D Jones
Address 7726 S Sawyer Ave Chicago IL 60652 -1919
Phone Number 773-230-7845
Gender Male
Ethnicity English
Ethnic Group Western European
Estimated Household Income $25,000
Estimated Net Worth $25,000
Lines Of Credit Trade Counter 1
Range Of New Credit 5001
Education Completed High School
Language English

Craig Jones

Name Craig Jones
Address 3422 Leestown Rd Lexington KY 40511-8720 -8720
Phone Number 859-381-9571
Gender Male
Ethnicity English
Ethnic Group Western European
Range Of New Credit 5001
Education Completed College
Language English

JONES, CRAIG

Name JONES, CRAIG
Amount 2824.00
To American Crystal Sugar
Year 2012
Transaction Type 15
Filing ID 11930331516
Application Date 2011-01-21
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 2800.00
To American Crystal Sugar
Year 2006
Transaction Type 15
Filing ID 26970097097
Application Date 2006-02-13
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 2000.00
To John Kerry (D)
Year 2004
Transaction Type 15
Filing ID 24962246949
Application Date 2004-07-11
Contributor Occupation REALTOR
Contributor Employer JOHN R. WOOD, INC.
Organization Name John R Wood
Contributor Gender M
Recipient Party D
Committee Name John Kerry for President
Seat federal:president
Address 7440 Treeline Dr NAPLES FL

JONES, CRAIG

Name JONES, CRAIG
Amount 1350.00
To American Crystal Sugar
Year 2008
Transaction Type 15
Filing ID 27930132565
Application Date 2007-01-26
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 1000.00
To CITIZENS FOR A FAIR SHARE
Year 2004
Application Date 2004-10-27
Contributor Occupation PHYSICIAN
Recipient Party I
Recipient State FL
Committee Name CITIZENS FOR A FAIR SHARE

JONES, CRAIG

Name JONES, CRAIG
Amount 1000.00
To FLORIDA DEMOCRATIC PARTY
Year 2006
Application Date 2006-03-28
Contributor Occupation GRADUATE STUDENT IN
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address UF MURPHREE AREA OFFICE GAINESVILLE FL

JONES, CRAIG

Name JONES, CRAIG
Amount 1000.00
To American Crystal Sugar
Year 2008
Transaction Type 15
Filing ID 27930132565
Application Date 2007-01-26
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 996.00
To American Crystal Sugar
Year 2012
Transaction Type 15
Filing ID 11930625422
Application Date 2011-03-31
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 750.00
To American Crystal Sugar
Year 2004
Transaction Type 15
Filing ID 24990024120
Application Date 2003-12-22
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 725.00
To American Crystal Sugar
Year 2004
Transaction Type 15
Filing ID 23990365512
Application Date 2003-01-27
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 667.00
To Ed Pastor (D)
Year 2012
Transaction Type 15
Filing ID 12950277850
Application Date 2011-10-19
Contributor Occupation CFO
Contributor Employer District Medical Group
Organization Name District Medical Group
Contributor Gender M
Recipient Party D
Recipient State AZ
Committee Name Pastor for Arizona
Seat federal:house
Address 2420 S 221st Ave BUCKEYE AZ

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2008
Transaction Type 15
Filing ID 27990323559
Application Date 2007-06-22
Contributor Occupation Executive Vice Presi
Contributor Employer Cousins Properties Incorporated
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 2331 Defoors Ferry Rd Northwest ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2006
Transaction Type 15
Filing ID 26930522101
Application Date 2006-10-18
Contributor Occupation Executive Vice Presi
Contributor Employer Cousins Properties Incorporated
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 2331 Defoors Ferry Rd Northwest ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To Steve Sinton (D)
Year 2006
Transaction Type 15
Filing ID 26950209263
Application Date 2006-04-06
Contributor Occupation Attorney
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State GA
Committee Name Cmte to Elect Steve Sinton to Congress
Seat federal:house
Address 3313 Paces Ferry Ave ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To Natl Assn Real Estate Investment Trusts
Year 2006
Transaction Type 15
Filing ID 25971031286
Application Date 2005-08-23
Contributor Occupation EXE
Contributor Employer COUSINS PROPERTIES INCORPORATED
Contributor Gender M
Committee Name Natl Assn Real Estate Investment Trusts
Address 2331 Defoors Ferry Rd NW ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To DAVIS, JIM & JONES, DARYL L
Year 2006
Application Date 2005-03-23
Contributor Occupation REAL ESTATE
Recipient Party D
Recipient State FL
Seat state:governor
Address 2331 DEFOORS FERRY RD ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To Collin C Peterson (D)
Year 2008
Transaction Type 15
Filing ID 27931331362
Application Date 2007-07-05
Contributor Occupation Farmer
Contributor Employer Self
Contributor Gender M
Recipient Party D
Recipient State MN
Committee Name Peterson for Congress
Seat federal:house
Address 5449 Co Rd 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 500.00
To NELSON, JASON (COMMITTEE 2)
Year 2010
Application Date 2010-10-18
Contributor Occupation PRESIDENT
Contributor Employer OK HOSPITAL ASSN
Recipient Party R
Recipient State OK
Seat state:lower
Address 1904 WINDERMERE PL NORMAN OK

JONES, CRAIG

Name JONES, CRAIG
Amount 480.00
To American Crystal Sugar
Year 2010
Transaction Type 15
Filing ID 10990269711
Application Date 2010-01-21
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 480.00
To American Crystal Sugar
Year 2008
Transaction Type 15
Filing ID 27930231679
Application Date 2007-02-15
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO ND

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Pete Olson (R)
Year 2010
Transaction Type 15
Filing ID 10992064676
Application Date 2010-10-28
Contributor Occupation Development / Home Building
Contributor Employer Long Lake Ltd
Organization Name Long Lake Ltd
Contributor Gender M
Recipient Party R
Recipient State TX
Committee Name Olson for Congress Cmte
Seat federal:house
Address 3903 Emerald Lake Dr MISSOURI CITY TX

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Paul Thurmond (R)
Year 2010
Transaction Type 15
Filing ID 10930782942
Application Date 2010-04-28
Contributor Occupation ATTORNEY
Contributor Employer LAW OFFICE OF CRAIG JONES
Organization Name Law Office of Craig Jones
Contributor Gender M
Recipient Party R
Recipient State SC
Committee Name Supporters of Thurmond for Congress
Seat federal:house

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Democratic State Central Cmte/Maryland
Year 2010
Transaction Type 15
Filing ID 29932239519
Application Date 2009-01-06
Contributor Occupation Director
Contributor Employer Johns Hopkins University
Organization Name Johns Hopkins University
Contributor Gender M
Recipient Party D
Committee Name Democratic State Central Cmte/Maryland
Address 14004 Floyd St UPPER MARLBORO MD

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Frank D. Lucas (R)
Year 2012
Transaction Type 15
Filing ID 12951430464
Application Date 2012-01-11
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State OK
Committee Name Frank Lucas for Congress
Seat federal:house
Address 5449 County Rd 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Indep Insurance Agents & Brokers/America
Year 2010
Transaction Type 15
Filing ID 10930738455
Application Date 2010-04-19
Contributor Occupation Insurance Agent
Contributor Employer North Wyoming Insurance, Inc
Contributor Gender M
Committee Name Indep Insurance Agents & Brokers/America
Address 98 S Main St BUFFALO WY

JONES, CRAIG M

Name JONES, CRAIG M
Amount 250.00
To National Restaurant Assn
Year 2006
Transaction Type 15
Filing ID 25970250306
Application Date 2005-03-16
Contributor Occupation RESTAURATEUR
Contributor Employer OUTBACK STEAKHOUSE
Contributor Gender M
Committee Name National Restaurant Assn
Address 3737 W Rosewalk Ct HIGHLANDS RANCH CO

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To Rick Berg (R)
Year 2012
Transaction Type 15
Filing ID 12020323758
Application Date 2012-01-13
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Recipient Party R
Recipient State ND
Committee Name Berg for Senate
Seat federal:senate

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To DOBBS, ELLY
Year 20008
Application Date 2008-04-22
Contributor Occupation ATTORNEY
Contributor Employer SELF EMPLOYED
Recipient Party D
Recipient State GA
Seat state:lower
Address 3313 PACES FERRY AVE ATLANTA GA

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To TAYLOR, MARK
Year 2006
Application Date 2005-06-28
Contributor Occupation ATTORNEY
Contributor Employer SELF
Recipient Party D
Recipient State GA
Seat state:governor
Address PO BOX 1065 DECATUR GA

JONES, CRAIG

Name JONES, CRAIG
Amount 250.00
To American Crystal Sugar
Year 2004
Transaction Type 15
Filing ID 24990735669
Application Date 2004-02-11
Contributor Occupation FARMER
Contributor Employer SELF
Contributor Gender M
Committee Name American Crystal Sugar
Address 5449 COUNTY RD 19 OSLO MN

JONES, CRAIG

Name JONES, CRAIG
Amount 200.00
To STEELMAN, SARAH
Year 20008
Application Date 2008-06-02
Contributor Occupation COUNTRY HOMES ELEVATOR BUSINESS OWNER
Recipient Party R
Recipient State MO
Seat state:governor
Address 1566 EAST RD BRIGHTON MO

JONES, CRAIG

Name JONES, CRAIG
Amount 200.00
To HULSHOF, KENNY
Year 20008
Application Date 2008-08-15
Contributor Occupation OWNER
Contributor Employer COUNTRY HOME ELEVATOR
Recipient Party R
Recipient State MO
Seat state:governor
Address 1566 E 565TH RD BRIGHTON MO

JONES, CRAIG

Name JONES, CRAIG
Amount 100.00
To HUMPHREY, THOMAS CHRISTOP
Year 2010
Application Date 2010-04-27
Contributor Occupation BANKER
Contributor Employer SOUTHERN BANK AND TRUST
Recipient Party R
Recipient State NC
Seat state:upper
Address 1680 WOODINGTON RD KINSTON NC

JONES, CRAIG

Name JONES, CRAIG
Amount 100.00
To PATTERSON, BRUCE
Year 2004
Application Date 2003-10-22
Recipient Party R
Recipient State MI
Seat state:upper
Address 29790 GREENLAND LIVONIA MI

JONES, CRAIG

Name JONES, CRAIG
Amount 35.00
To FLORIDA DEMOCRATIC PARTY
Year 2004
Application Date 2003-11-21
Recipient Party D
Recipient State FL
Committee Name FLORIDA DEMOCRATIC PARTY
Address UF MURPHREE AREA OFFICE GAINESVILLE FL

JONES, CRAIG

Name JONES, CRAIG
Amount 30.00
To PETERMAN JR, FRANK W
Year 2004
Application Date 2004-02-21
Recipient Party D
Recipient State FL
Seat state:lower
Address 1883 BONITA WAY S ST PETERSBURG FL

JONES, CRAIG

Name JONES, CRAIG
Amount 25.00
To KASICH, JOHN & TAYLOR, MARY
Year 2010
Application Date 2009-12-31
Contributor Employer OSBORNE BUSINESS SOLUTIONS/ELG
Recipient Party R
Recipient State OH
Seat state:governor
Address 1154 THOMAS DR MARION OH

JONES, CRAIG

Name JONES, CRAIG
Amount 20.00
To LANGDON JR, JAMES H
Year 20008
Application Date 2008-02-02
Contributor Occupation RETIRED
Recipient Party R
Recipient State NC
Seat state:lower
Address 11305 NC 50 NORTH BENSON NC

CRAIG A M/VERONIQUE M Y JONES

Name CRAIG A M/VERONIQUE M Y JONES
Address 600 Queen Street #1509 Honolulu HI
Value 58400

JONES CRAIG L

Name JONES CRAIG L
Physical Address 1147 SEMINOLE SKY DR, RUSKIN, FL 33570
Owner Address 1147 SEMINOLE SKY DR, RUSKIN, FL 33570
Sale Price 140000
Sale Year 2012
County Hillsborough
Year Built 2012
Area 1707
Land Code Single Family
Address 1147 SEMINOLE SKY DR, RUSKIN, FL 33570
Price 140000

JONES CRAIG L

Name JONES CRAIG L
Physical Address 7237 S SANDHURST RD, JACKSONVILLE, FL 32277
Owner Address 7237 SANDHURST RD S, JACKSONVILLE, FL 32277
Ass Value Homestead 59518
Just Value Homestead 59518
County Duval
Year Built 1960
Area 1587
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7237 S SANDHURST RD, JACKSONVILLE, FL 32277

JONES CRAIG L

Name JONES CRAIG L
Physical Address 4652 MARTINGALE RD, JACKSONVILLE, FL 32210
Owner Address 4652 MARTINGALE RD, JACKSONVILLE, FL 32210
County Duval
Year Built 1952
Area 1519
Land Code Single Family
Address 4652 MARTINGALE RD, JACKSONVILLE, FL 32210

JONES CRAIG J

Name JONES CRAIG J
Physical Address 926 WILDERLAND DR, JACKSONVILLE, FL 32225
Owner Address 926 WILDERLAND DR, JACKSONVILLE, FL 32225
Ass Value Homestead 133712
Just Value Homestead 133712
County Duval
Year Built 1991
Area 2264
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 926 WILDERLAND DR, JACKSONVILLE, FL 32225

JONES CRAIG E &

Name JONES CRAIG E &
Physical Address 6229 DANIA ST, JUPITER, FL 33458
Owner Address 6229 DANIA ST, JUPITER, FL 33458
Ass Value Homestead 119013
Just Value Homestead 163290
County Palm Beach
Year Built 1991
Area 1506
Land Code Single Family
Address 6229 DANIA ST, JUPITER, FL 33458

JONES CRAIG D

Name JONES CRAIG D
Physical Address 277 E CASTLE ST, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2006
Area 1708
Land Code Multi-family - less than 10 units
Address 277 E CASTLE ST, ORLANDO, FL 32809

JONES CRAIG D

Name JONES CRAIG D
Physical Address 6521 DUMONT ST, ORLANDO, FL 32809
Owner Address JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2003
Area 1772
Land Code Multi-family - less than 10 units
Address 6521 DUMONT ST, ORLANDO, FL 32809

JONES CRAIG D

Name JONES CRAIG D
Physical Address 258 E BUCHANON AV, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2006
Area 1708
Land Code Multi-family - less than 10 units
Address 258 E BUCHANON AV, ORLANDO, FL 32809

JONES CRAIG D

Name JONES CRAIG D
Physical Address 280 E BUCHANON AV, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2006
Area 1708
Land Code Multi-family - less than 10 units
Address 280 E BUCHANON AV, ORLANDO, FL 32809

JONES CRAIG B

Name JONES CRAIG B
Physical Address 1920 W LAKE PARKER DR, LAKELAND, FL 33805
Owner Address PO BOX 348, EATON PARK, FL 33840
Ass Value Homestead 56110
Just Value Homestead 64924
County Polk
Year Built 1952
Area 1850
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 1920 W LAKE PARKER DR, LAKELAND, FL 33805

JONES CRAIG L,KATHI L

Name JONES CRAIG L,KATHI L
Physical Address 413 HEFFERON DR, SAINT AUGUSTINE, FL 32084
Owner Address 413 HEFFERON DR, SAINT AUGUSTINE, FL 32084
Ass Value Homestead 165408
Just Value Homestead 172343
County St. Johns
Year Built 2010
Area 2841
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Wife
Land Code Single Family
Address 413 HEFFERON DR, SAINT AUGUSTINE, FL 32084

JONES CRAIG A TRUSTEE

Name JONES CRAIG A TRUSTEE
Physical Address 3206 S DENTON RD, PLANT CITY, FL 33566
Owner Address 3206 DENTON RD, PLANT CITY, FL 33566
Ass Value Homestead 62895
Just Value Homestead 62895
County Hillsborough
Year Built 2003
Area 1726
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Mobile Homes
Address 3206 S DENTON RD, PLANT CITY, FL 33566

JONES CRAIG A & CARLA

Name JONES CRAIG A & CARLA
Owner Address 7230 RAMPART RIDGE CIR E, JACKSONVILLE, FL 32244
County Bradford
Land Code Vacant Residential

JONES CRAIG &

Name JONES CRAIG &
Physical Address 243 RUTLAND BLVD, WEST PALM BEACH, FL 33405
Owner Address 243 RUTLAND BLVD, WEST PALM BEACH, FL 33405
Ass Value Homestead 217661
Just Value Homestead 223304
County Palm Beach
Year Built 1934
Area 2141
Land Code Single Family
Address 243 RUTLAND BLVD, WEST PALM BEACH, FL 33405

JONES CRAIG &

Name JONES CRAIG &
Physical Address 2399 SW 8TH AVE, BOYNTON BEACH, FL 33426
Owner Address 61 S HARMON DR, MITCHELL, SD 57301
County Palm Beach
Year Built 1972
Area 1246
Land Code Single Family
Address 2399 SW 8TH AVE, BOYNTON BEACH, FL 33426

Jones Craig

Name Jones Craig
Physical Address 3143 OLD EDWARDS RD, Saint Lucie County, FL 34950
Owner Address 3143 Old Edwards Rd, Fort Pierce, FL 34981
Ass Value Homestead 184600
Just Value Homestead 184600
County St. Lucie
Year Built 1976
Area 1993
Applicant Status Wife
Co Applicant Status Husband
Land Code Single Family
Address 3143 OLD EDWARDS RD, Saint Lucie County, FL 34950

Jones Craig

Name Jones Craig
Physical Address OLD EDWARDS RD, Saint Lucie County, FL 34981
Owner Address 3143 Old Edwards Rd, Fort Pierce, FL 34981
County St. Lucie
Land Code Vacant Residential
Address OLD EDWARDS RD, Saint Lucie County, FL 34981

JONES CRAIG

Name JONES CRAIG
Physical Address 660 LAKE HARBOR CIR, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
Ass Value Homestead 259427
Just Value Homestead 263679
County Orange
Year Built 1999
Area 2679
Land Code Single Family
Address 660 LAKE HARBOR CIR, ORLANDO, FL 32809

JONES CRAIG

Name JONES CRAIG
Physical Address 213 E CASTLE ST, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2004
Area 1708
Land Code Multi-family - less than 10 units
Address 213 E CASTLE ST, ORLANDO, FL 32809

JONES CRAIG

Name JONES CRAIG
Physical Address 209 E CASTLE ST, ORLANDO, FL 32809
Owner Address HARRELL-JONES YOLANDA, ORLANDO, FLORIDA 32809
County Orange
Year Built 2004
Area 1786
Land Code Multi-family - less than 10 units
Address 209 E CASTLE ST, ORLANDO, FL 32809

JONES CRAIG

Name JONES CRAIG
Physical Address 4761 W JEFFERSON DAVIS BLVD, ESTERO, FL 33928
Owner Address 18064 STATE ROUTE 644, SALINEVILLE, OH 43945
Sale Price 110000
Sale Year 2012
County Lee
Year Built 1991
Area 868
Land Code Mobile Homes
Address 4761 W JEFFERSON DAVIS BLVD, ESTERO, FL 33928
Price 110000

JONES CRAIG

Name JONES CRAIG
Physical Address 1221 HEATHROW ST, LAKE PLACID, FL 33852
Owner Address 80 BLACK POINT RD, NIANTIC, CT 06357
County Highlands
Land Code Vacant Residential
Address 1221 HEATHROW ST, LAKE PLACID, FL 33852

JONES CRAIG A + LEE ANN TR

Name JONES CRAIG A + LEE ANN TR
Physical Address 13505 FANO CT, ESTERO, FL 33928
Owner Address 13505 FANO CT, ESTERO, FL 33928
Ass Value Homestead 187447
Just Value Homestead 201902
County Lee
Year Built 2006
Area 2771
Applicant Status Husband
Co Applicant Status Wife
Land Code Single Family
Address 13505 FANO CT, ESTERO, FL 33928

JONES CRAIG

Name JONES CRAIG
Physical Address 7230 RAMPART RIDGE CIR, JACKSONVILLE, FL 32244
Owner Address 7230 RAMPART RIDGE CIR #31, JACKSONVILLE, FL 32244
Ass Value Homestead 79035
Just Value Homestead 79035
County Duval
Year Built 2006
Area 1783
Applicant Status Other (Examples: single, joint tenants ? not
Co Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 7230 RAMPART RIDGE CIR, JACKSONVILLE, FL 32244

JONES CRAIG N

Name JONES CRAIG N
Physical Address 11541 PLANTATION PRESERVE CIR S, FORT MYERS, FL 33966
Owner Address 11541 PLANTATION PRESERVE CIR, FORT MYERS, FL 33966
Ass Value Homestead 135346
Just Value Homestead 153002
County Lee
Year Built 2003
Area 3047
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Single Family
Address 11541 PLANTATION PRESERVE CIR S, FORT MYERS, FL 33966

CRAIG JONES

Name CRAIG JONES
Address 1657 EAST 92 STREET, NY 11236
Value 281000
Full Value 281000
Block 8295
Lot 16
Stories 2

CRAIG A JONES, & MELISSA S JONES

Name CRAIG A JONES, & MELISSA S JONES
Address 12192 Limestone Drive Frisco TX 75034-5217
Value 60589
Landvalue 60589
Buildingvalue 181411

CRAIG A JONES & SUZANNE M JONES

Name CRAIG A JONES & SUZANNE M JONES
Address 20497 S Meadow Avenue Oregon City OR 97045
Value 116386
Landvalue 116386
Buildingvalue 128830
Bedrooms 3
Numberofbedrooms 3
Price 198000

CRAIG A JONES & SUSAN L JONES

Name CRAIG A JONES & SUSAN L JONES
Address 3229 Sacramento Drive Virginia Beach VA
Value 157500
Landvalue 157500
Buildingvalue 147600
Type Lot
Price 195000

CRAIG A JONES & SANDY L JONES

Name CRAIG A JONES & SANDY L JONES
Address 3755 Valley Lake Drive Indianapolis IN 46227
Value 20200
Landvalue 20200

CRAIG A JONES & PATRICIA A JONES

Name CRAIG A JONES & PATRICIA A JONES
Address 17218 SE 46th Place Bellevue WA 98006
Value 315000
Landvalue 260000
Buildingvalue 315000

CRAIG A JONES & LYNNETTE M JONES

Name CRAIG A JONES & LYNNETTE M JONES
Address 6691 Emch Road Walbridge OH 43465
Value 26000
Landvalue 26000

CRAIG A JONES & LAURA L JONES

Name CRAIG A JONES & LAURA L JONES
Address 7836 Whitaker Valley Bl Indianapolis IN 46237
Value 32000
Landvalue 32000

CRAIG A JONES & CLARA H JONES

Name CRAIG A JONES & CLARA H JONES
Address 4500 Stanhope Avenue University Park TX
Value 355810
Landvalue 482300
Buildingvalue 355810

CRAIG A JONES

Name CRAIG A JONES
Address 1173 Nielson Street Gilbert AZ 85296
Value 25900
Landvalue 25900

CRAIG A JONES

Name CRAIG A JONES
Address 424 Navajo West Street Lake Quivira KS
Value 13577
Landvalue 13577
Buildingvalue 32768

JONES CRAIG P

Name JONES CRAIG P
Physical Address 1345 SPRING LAKE DR, ORLANDO, FL 32804
Owner Address JONES ANN L, ORLANDO, FLORIDA 32804
Ass Value Homestead 765617
Just Value Homestead 827308
County Orange
Year Built 1929
Area 6562
Land Code Single Family
Address 1345 SPRING LAKE DR, ORLANDO, FL 32804

CRAIG A JONES

Name CRAIG A JONES
Address 4702 Wolverhampton Way Missouri City TX 77459
Type Real

CRAIG A JONES

Name CRAIG A JONES
Address 2805 NE 26th Street Gresham OR 97030
Value 81000
Landvalue 81000
Buildingvalue 76730

CRAIG A JONES

Name CRAIG A JONES
Address 7109 Centralia Bartlett TN 38135
Value 23700
Landvalue 23700
Landarea 14,130 square feet
Bedrooms 4
Numberofbedrooms 4
Type None

CRAIG A JONES

Name CRAIG A JONES
Address 1010 W Oakdale Drive Fort Wayne IN

CRAIG A JONES

Name CRAIG A JONES
Address 11724 S Kedvale Avenue Alsip IL 60803
Landarea 6,250 square feet
Airconditioning No
Basement Slab

CRAIG A JONES

Name CRAIG A JONES
Address 4401 SE Jones Lane Troutdale OR 97060
Value 91000
Landvalue 91000
Buildingvalue 185810

CRAIG A AND PATTY D JONES

Name CRAIG A AND PATTY D JONES
Address 13100 E 77th St N Owasso OK
Value 23000
Landvalue 23000
Buildingvalue 109200
Landarea 16,343 square feet
Numberofbathrooms 2
Type Residential
Price 87,000

CRAIG A AGNE & JULIA L JONES

Name CRAIG A AGNE & JULIA L JONES
Address 2947 Honeysuckle Lane Hilliard OH 43026
Value 37200
Landvalue 37200
Airconditioning Central Air
Bedrooms 4
Numberofbedrooms 4
Type Detached
Usage Single Family Dwelling On Platted Lot

CRAIG +NICOLE KASSISSIEH JONES

Name CRAIG +NICOLE KASSISSIEH JONES
Address 34 Clark Street Winchester MA
Value 167400
Landvalue 167400
Buildingvalue 124700
Numberofbathrooms 1
Bedrooms 2
Numberofbedrooms 2

CRAIG & THERESA JONES

Name CRAIG & THERESA JONES
Address 332 Leith Avenue Waukegan IL 60085
Value 8419
Landvalue 8419
Buildingvalue 16933
Price 139000

CRAIG A JONES

Name CRAIG A JONES
Address 1408 Kesser Drive Plano TX 75025-2874
Value 35000
Landvalue 35000
Buildingvalue 137100

JONES CRAIG

Name JONES CRAIG
Physical Address 10649, GLEN ST MARY, FL 32040
Ass Value Homestead 61676
Just Value Homestead 61676
County Baker
Year Built 1999
Area 2046
Applicant Status Other (Examples: single, joint tenants ? not
Land Code Improved agricultural
Address 10649, GLEN ST MARY, FL 32040

Craig Warren Jones

Name Craig Warren Jones
Doc Id 07691801
City Wirral
Designation us-only
Country GB

Craig Warren Jones

Name Craig Warren Jones
Doc Id 07718596
City Wirral
Designation us-only
Country GB

Craig Warren Jones

Name Craig Warren Jones
Doc Id 07763579
City Wirral
Designation us-only
Country GB

Craig Warren Jones

Name Craig Warren Jones
Doc Id 07015188
City Wirral
Designation us-only
Country GB

Craig Warren Jones

Name Craig Warren Jones
Doc Id 07083047
City Wirral
Designation us-only
Country GB

Craig K. Jones

Name Craig K. Jones
Doc Id 07683617
City Ilderton
Designation us-only
Country CA

Craig Jay Jones

Name Craig Jay Jones
Doc Id 07399141
City Fairbanks AK
Designation us-only
Country US

Craig Jay Jones

Name Craig Jay Jones
Doc Id 07255514
City Fairbanks AK
Designation us-only
Country US

Craig Jones

Name Craig Jones
Doc Id D0601380
City Leicester
Designation us-only
Country GB

Craig Jones

Name Craig Jones
Doc Id D0551013
City Coventry
Designation us-only
Country GB

CRAIG JONES

Name CRAIG JONES
Type Voter
State AZ
Phone Number 928-527-2716
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Democrat Voter
State AR
Address 431 LAW 438, WALNUT RIDGE, AR 72476
Phone Number 870-886-9971
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Independent Voter
State AR
Address 431 LAWRENCE ROAD 438, WALNUT RIDGE, AR 72476
Phone Number 870-679-0164
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Voter
State AR
Address 4659 HIGHWAY 284, FORREST CITY, AR 72335
Phone Number 870-261-1720
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Republican Voter
State AZ
Address 1718 E. OCOTILLO RD, PHOENIX, AZ 85016
Phone Number 602-249-0788
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Voter
State CO
Address 6859 LEETSDALE DR, DENVER, CO 80224
Phone Number 303-898-5966
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Voter
State CO
Address 4250 S KITTREDGE ST, AURORA, CO 80013
Phone Number 303-472-0750
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Democrat Voter
State AL
Address 45 PATTERSON ST, MOULTON, AL 35650
Phone Number 256-454-2671
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Independent Voter
State AL
Address 11785 HOLT PETERSON RD, TUSCALOOSA, AL 35404
Phone Number 205-799-7600
Email Address [email protected]

CRAIG JONES

Name CRAIG JONES
Type Independent Voter
State AL
Address 1182 RICE MINE RD N, TUSCALOOSA, AL 35406
Phone Number 205-799-5186
Email Address [email protected]

Craig E Jones

Name Craig E Jones
Visit Date 4/13/10 8:30
Appointment Number U91302
Type Of Access VA
Appt Made 6/16/2014 0:00
Appt Start 6/27/2014 10:30
Appt End 6/27/2014 23:59
Total People 267
Last Entry Date 6/16/2014 13:57
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 09/26/2014 07:00:00 AM +0000

CRAIG A JONES

Name CRAIG A JONES
Visit Date 4/13/10 8:30
Appointment Number U60254
Type Of Access VA
Appt Made 12/1/09 15:14
Appt Start 12/4/09 12:00
Appt End 12/4/09 23:59
Total People 248
Last Entry Date 12/1/09 15:14
Meeting Location WH
Caller VISITORS
Description 12PM -GROUP TOUR
Release Date 03/26/2010 07:00:00 AM +0000

CRAIG JONES

Name CRAIG JONES
Visit Date 4/13/10 8:30
Appointment Number U64975
Type Of Access VA
Appt Made 12/15/09 16:35
Appt Start 12/17/09 18:00
Appt End 12/17/09 23:59
Total People 341
Last Entry Date 12/15/09 16:35
Meeting Location WH
Caller VISITORS
Description 6PM - OPEN HOUSE
Release Date 03/26/2010 07:00:00 AM +0000

CRAIG A JONES

Name CRAIG A JONES
Visit Date 4/13/10 8:30
Appointment Number U44605
Type Of Access VA
Appt Made 10/6/09 12:14
Appt Start 10/8/09 10:30
Appt End 10/8/09 23:59
Total People 271
Last Entry Date 10/6/09 12:23
Meeting Location WH
Caller VISITORS
Description 10:30AM GROUP TOURS
Release Date 01/29/2010 08:00:00 AM +0000

CRAIG A JONES

Name CRAIG A JONES
Visit Date 4/13/10 8:30
Appointment Number U38497
Type Of Access VA
Appt Made 9/16/09 11:27
Appt Start 9/16/09 11:35
Appt End 9/16/09 23:59
Total People 2
Last Entry Date 9/16/09 11:35
Meeting Location OEOB
Caller MICHAEL
Release Date 12/30/2009 08:00:00 AM +0000

CRAIG A JONES

Name CRAIG A JONES
Visit Date 4/13/10 8:30
Appointment Number U38498
Type Of Access VA
Appt Made 9/16/09 11:27
Appt Start 9/16/09 14:00
Appt End 9/16/09 23:59
Total People 2
Last Entry Date 9/16/09 11:35
Meeting Location OEOB
Caller LEANDRA
Release Date 12/30/2009 08:00:00 AM +0000
Badge Number 75757

CRAIG JONES

Name CRAIG JONES
Visit Date 4/13/10 8:30
Appointment Number U38094
Type Of Access VA
Appt Made 9/16/09 11:49
Appt Start 9/16/09 12:00
Appt End 9/16/09 23:59
Total People 149
Last Entry Date 9/16/09 11:58
Meeting Location WH
Caller MATTHEW
Description "OLYMPIC EVENT WITH 2016 OLYMPIC COMMITTEE
Release Date OLYMPIANS

CRAIG T JONES

Name CRAIG T JONES
Visit Date 4/13/10 8:30
Appointment Number U68711
Type Of Access VA
Appt Made 12/18/10 12:39
Appt Start 12/18/10 17:00
Appt End 12/18/10 23:59
Total People 389
Last Entry Date 12/18/10 12:39
Meeting Location WH
Caller VISITORS
Description HOLIDAY OPEN HOUSE
Release Date 03/25/2011 07:00:00 AM +0000

Craig R Jones

Name Craig R Jones
Visit Date 4/13/10 8:30
Appointment Number U99070
Type Of Access VA
Appt Made 4/12/2011 0:00
Appt Start 4/22/2011 7:30
Appt End 4/22/2011 23:59
Total People 350
Last Entry Date 4/12/2011 6:54
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 07/29/2011 07:00:00 AM +0000

Craig Jones

Name Craig Jones
Visit Date 4/13/10 8:30
Appointment Number U11505
Type Of Access VA
Appt Made 5/24/2011 0:00
Appt Start 5/28/2011 8:30
Appt End 5/28/2011 23:59
Total People 345
Last Entry Date 5/24/2011 15:41
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 08/26/2011 07:00:00 AM +0000

Craig M JoNes

Name Craig M JoNes
Visit Date 4/13/10 8:30
Appointment Number U24635
Type Of Access VA
Appt Made 7/11/2011 0:00
Appt Start 7/19/2011 11:00
Appt End 7/19/2011 23:59
Total People 350
Last Entry Date 7/11/2011 9:24
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 10/28/2011 07:00:00 AM +0000

CRAIG T JONES

Name CRAIG T JONES
Visit Date 4/13/10 8:30
Appointment Number U65886
Type Of Access VA
Appt Made 12/17/09 11:39
Appt Start 12/18/09 17:30
Appt End 12/18/09 23:59
Total People 424
Last Entry Date 12/17/09 11:39
Meeting Location WH
Caller VISITORS
Description OPEN HOUSES./
Release Date 03/26/2010 07:00:00 AM +0000

Craig M Jones

Name Craig M Jones
Visit Date 4/13/10 8:30
Appointment Number U52758
Type Of Access VA
Appt Made 10/24/11 0:00
Appt Start 10/25/11 20:00
Appt End 10/25/11 23:59
Total People 6
Last Entry Date 10/24/11 6:08
Meeting Location WH
Caller EUGENE
Description WEST WING TOUR
Release Date 01/27/2012 08:00:00 AM +0000

Craig M Jones

Name Craig M Jones
Visit Date 4/13/10 8:30
Appointment Number U65713
Type Of Access VA
Appt Made 12/9/2011 0:00
Appt Start 12/29/2011 21:00
Appt End 12/29/2011 23:59
Total People 7
Last Entry Date 12/9/2011 7:25
Meeting Location WH
Caller EUGENE
Description WEST WING TOUR
Release Date 03/30/2012 07:00:00 AM +0000

Craig R Jones

Name Craig R Jones
Visit Date 4/13/10 8:30
Appointment Number U97413
Type Of Access VA
Appt Made 4/11/2012 0:00
Appt Start 4/14/2012 15:30
Appt End 4/14/2012 23:59
Total People 4
Last Entry Date 4/11/2012 11:18
Meeting Location WH
Caller DAVID
Description WEST WING TOUR
Release Date 07/27/2012 07:00:00 AM +0000

Craig J Jones

Name Craig J Jones
Visit Date 4/13/10 8:30
Appointment Number U11726
Type Of Access VA
Appt Made 5/31/2012 0:00
Appt Start 6/5/2012 16:00
Appt End 6/5/2012 23:59
Total People 12
Last Entry Date 5/31/2012 17:10
Meeting Location OEOB
Caller STEFANIE
Release Date 09/28/2012 07:00:00 AM +0000
Badge Number 83988

Craig G Jones

Name Craig G Jones
Visit Date 4/13/10 8:30
Appointment Number U44124
Type Of Access VA
Appt Made 10/4/12 0:00
Appt Start 10/5/12 10:00
Appt End 10/5/12 23:59
Total People 201
Last Entry Date 10/4/12 6:45
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 01/25/2013 08:00:00 AM +0000

Craig B Jones

Name Craig B Jones
Visit Date 4/13/10 8:30
Appointment Number U54189
Type Of Access VA
Appt Made 2/10/14 0:00
Appt Start 2/11/14 18:30
Appt End 2/11/14 23:59
Total People 2
Last Entry Date 2/10/14 9:18
Meeting Location WH
Caller CLAIRE
Release Date 05/30/2014 07:00:00 AM +0000

Craig J Jones

Name Craig J Jones
Visit Date 4/13/10 8:30
Appointment Number U55624
Type Of Access VA
Appt Made 2/17/14 0:00
Appt Start 2/26/14 8:30
Appt End 2/26/14 23:59
Total People 269
Last Entry Date 2/17/14 12:31
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 05/30/2014 07:00:00 AM +0000

Craig A Jones

Name Craig A Jones
Visit Date 4/13/10 8:30
Appointment Number U66211
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/25/14 15:30
Appt End 3/25/14 23:59
Total People 3
Last Entry Date 3/25/14 9:48
Meeting Location OEOB
Caller WHITNEY
Release Date 06/27/2014 07:00:00 AM +0000

Craig A Jones

Name Craig A Jones
Visit Date 4/13/10 8:30
Appointment Number U66485
Type Of Access VA
Appt Made 3/25/14 0:00
Appt Start 3/26/14 14:00
Appt End 3/26/14 23:59
Total People 3
Last Entry Date 3/25/14 16:13
Meeting Location OEOB
Caller WHITNEY
Release Date 06/27/2014 07:00:00 AM +0000
Badge Number 100648

Craig C Jones

Name Craig C Jones
Visit Date 4/13/10 8:30
Appointment Number U81130
Type Of Access VA
Appt Made 5/12/2014 0:00
Appt Start 5/13/2014 15:00
Appt End 5/13/2014 23:59
Total People 32
Last Entry Date 5/12/2014 16:28
Meeting Location OEOB
Caller DONNA
Description just received request
Release Date 08/29/2014 07:00:00 AM +0000
Badge Number 95501

Craig S Jones

Name Craig S Jones
Visit Date 4/13/10 8:30
Appointment Number U59809
Type Of Access VA
Appt Made 11/29/2011 0:00
Appt Start 12/2/2011 10:30
Appt End 12/2/2011 23:59
Total People 284
Last Entry Date 11/29/2011 16:27
Meeting Location WH
Caller VISITORS
Description GROUP TOUR
Release Date 03/30/2012 07:00:00 AM +0000

CRAIG S JONES

Name CRAIG S JONES
Visit Date 4/13/10 8:30
Appointment Number U87455
Type Of Access VA
Appt Made 3/15/10 9:54
Appt Start 3/16/10 10:00
Appt End 3/16/10 23:59
Total People 227
Last Entry Date 3/15/2010
Meeting Location WH
Caller VISITORS
Description 10AM GROUP TOURS /
Release Date 06/25/2010 07:00:00 AM +0000

CRAIG JONES

Name CRAIG JONES
Car DODGE CHARGER
Year 2007
Address 4889 ASBURY RD, MANCHESTER, TN 37355-6200
Vin 2B3KA73W07H685140

CRAIG JONES

Name CRAIG JONES
Car FORD F-150
Year 2007
Address PO Box 686, Earth, TX 79031-0686
Vin 1FTRW14WX7KC81345

CRAIG JONES

Name CRAIG JONES
Car BMW Z4 M
Year 2007
Address 243 RUTLAND BLVD, WEST PALM BEACH, FL 33405
Vin 5UMDU93457LL93832

CRAIG JONES

Name CRAIG JONES
Car CHEVROLET TRAILBLAZER
Year 2007
Address 105 LIVE OAKS BLVD, PEARL, MS 39208-8069
Vin 1GNDS13S472186467

CRAIG JONES

Name CRAIG JONES
Car CHEVROLET SILVERADO 1500
Year 2007
Address 3252 Starr Ave, Eau Claire, WI 54703-0974
Vin 1GCEK19J07Z569082
Phone 608-797-2193

CRAIG D JONES

Name CRAIG D JONES
Car HYUNDAI AZERA
Year 2007
Address 1029 Mt Vernon Ave, Portsmouth, VA 23707-2049
Vin KMHFC46F97A147597
Phone 757-397-8194

CRAIG JONES

Name CRAIG JONES
Car HYUNDAI ACCENT
Year 2007
Address 1154 THOMAS DR, MARION, OH 43302-8903
Vin KMHCM36C87U038840

CRAIG JONES

Name CRAIG JONES
Car TOYOTA CAMRY 4DR SDN V6 AUTO LE
Year 2007
Address 7015 RIDGE RD, ZANESVILLE, OH 43701-8159
Vin JYARJ06E37A033937

CRAIG JONES

Name CRAIG JONES
Car Isuzu Oasis 5dr S 7-Passenger
Year 2007
Address 83 Stone Hedge Row Dr, Johnstown, OH 43031-1339
Vin JS1VS56A172102333

CRAIG LEWIS JONES

Name CRAIG LEWIS JONES
Car BMW X5-Series AWD 4dr 4.8i
Year 2007
Address 3709 Washington Ave, Windsor Mill, MD 21244-3777
Vin 5A4YKHL1172002003

Craig Jones

Name Craig Jones
Car SATURN VUE
Year 2007
Address 500 Tony Rd, West Union, OH 45693-9018
Vin 5GZCZ53417S832653

CRAIG JONES

Name CRAIG JONES
Car Volkswagen Jetta 4dr Sdn K2 Manual
Year 2007
Address 29561A Lazy Pine Dr, Huffman, TX 77336-3653
Vin 47ZFB12277X051719

CRAIG JONES

Name CRAIG JONES
Car HONDA CIVIC
Year 2007
Address 112 S JOLIET CIR APT 204, AURORA, CO 80012-1078
Vin 2HGFG21547H708383

CRAIG JONES

Name CRAIG JONES
Car CADILLAC ESCALADE EXT
Year 2007
Address PO BOX 59156, PITTSBURGH, PA 15210-0156
Vin 3GYFK62837G209114

CRAIG JONES

Name CRAIG JONES
Car GMC SIERRA 1500
Year 2007
Address 5925 Dewitt St, Garland, TX 75048-3701
Vin 2GTEC13C871541448

CRAIG JONES

Name CRAIG JONES
Car NISSAN MAXIMA
Year 2007
Address 7029 Pickford Ct, Arlington, TX 76001-6221
Vin 1N4BA41E37C835466
Phone 817-557-8783

CRAIG JONES

Name CRAIG JONES
Car HONDA ACCORD
Year 2007
Address 4652 MARTINGALE RD, JACKSONVILLE, FL 32210-7517
Vin 1HGCM56377A010837

CRAIG JONES

Name CRAIG JONES
Car FORD F-150
Year 2007
Address 138 INDIAN PAINT DR, JUSTIN, TX 76247-5821
Vin 1FTRW12W47KA72900

CRAIG JONES

Name CRAIG JONES
Car BMW 6 SERIES
Year 2007
Address 170 DIAMOND HEAD DR S, PINEHURST, NC 28374-9138
Vin WBAEH13587CR52651

CRAIG JONES

Name CRAIG JONES
Car BMW 5 SERIES
Year 2007
Address 62 W 62nd St Apt 22B, New York, NY 10023-7027
Vin WBANF73537CU22404
Phone 212-874-6109

CRAIG JONES

Name CRAIG JONES
Car CHEVROLET IMPALA
Year 2007
Address 702 THOMPSON CT, GRESHAM, SC 29546-4109
Vin 2G1WD58C879226323

CRAIG JONES

Name CRAIG JONES
Car TOYOTA CAMRY
Year 2007
Address 10317 Welshire Dr, Upper Marlboro, MD 20772-3875
Vin 4T1BK46K27U028271
Phone 301-599-0268

CRAIG JONES

Name CRAIG JONES
Car CHEVROLET SUBURBAN
Year 2007
Address 1301 Forest Rd, Eden, NC 27288-5824
Vin 1GNFK16397R353846

CRAIG JONES

Name CRAIG JONES
Car ACURA TL
Year 2007
Address 3597 DORADO AVE, MEMPHIS, TN 38128-2811
Vin 19UUA76517A012044

CRAIG JONES

Name CRAIG JONES
Car HONDA PILOT
Year 2007
Address 5 LEE DR, MT ARLINGTON, NJ 07856-1404
Vin 2HKYF18597H507709

CRAIG JONES

Name CRAIG JONES
Car DODGE RAM 1500
Year 2007
Address PO BOX 684, PENN YAN, NY 14527-0684
Vin 1D7HA18217S232705
Phone 315-536-3509

CRAIG JONES

Name CRAIG JONES
Car FORD F-150
Year 2007
Address 23 BAKERS XING, SAVANNAH, GA 31406-5160
Vin 1FTPW12V17KB31836

CRAIG JONES

Name CRAIG JONES
Car CHRYSLER 300
Year 2007
Address 3344 Waldeck Pl, Dayton, OH 45405-2050
Vin 2C3KA53G37H833605

CRAIG JONES

Name CRAIG JONES
Car CHEVROLET TAHOE
Year 2007
Address 260 CRANDON BLVD STE 32, KEY BISCAYNE, FL 33149
Vin 1GNFC13J67R308489
Phone 305-361-6053

Craig Jones

Name Craig Jones
Domain ybdnews.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-09-21
Update Date 2013-08-22
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Diddington Farm Diddington Lane Meriden West Midlands CV7 7HQ
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain adulttubeplus.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-02
Update Date 2013-06-17
Registrar Name GODADDY.COM, LLC
Registrant Address Grandspur str Las Vegas Nevada 89146
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain ocmaccabi.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-02-16
Update Date 2012-02-16
Registrar Name GODADDY.COM, LLC
Registrant Address P.O. Box 154 Rainier Oregon 97048
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain ventrilooverlay.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2008-02-19
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address PO BOX 31 Hereford Herefordshire HR4 7YR
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain needleexchangeuk.com
Contact Email [email protected]
Whois Sever whois.123-reg.co.uk
Create Date 2006-06-08
Update Date 2012-06-08
Registrar Name WEBFUSION LTD.
Registrant Address Newbridge Road Industrial Estate Newport Gwent NP12 2YN
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain jtctennis.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2005-08-23
Update Date 2010-04-22
Registrar Name GODADDY.COM, LLC
Registrant Address 421 The Pass Martinez Georgia 30907
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain appliedcurio.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-06-30
Update Date 2013-10-27
Registrar Name GODADDY.COM, LLC
Registrant Address 1427 Watkins St Lake Charles Louisiana 70601
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain performanceepoxycoat.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2010-08-09
Update Date 2013-07-25
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 169 Northbound Gratiot Ave Mount Clemens MI 48043
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain magicstairs.com
Contact Email [email protected]
Whois Sever whois.hostnameservices.net
Create Date 2012-04-16
Update Date 2013-08-01
Registrar Name NAME117, INC.
Registrant Address 1549 E. 559th Road Brighton MO 65617
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain gramshook.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-01-03
Update Date 2013-01-03
Registrar Name GODADDY.COM, LLC
Registrant Address 30 Saint Nicholas Ave Worcester Massachusetts 01606
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain yourhwm.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-28
Update Date 2013-03-05
Registrar Name GODADDY.COM, LLC
Registrant Address PO Box 341362 Bethesda Maryland 20827
Registrant Country UNITED STATES

CRAIG JONES

Name CRAIG JONES
Domain hillcrest7054.com
Contact Email [email protected]
Whois Sever whois.syra.com.au
Create Date 2013-05-09
Update Date 2013-05-09
Registrar Name CRAZY DOMAINS FZ-LLC
Registrant Address 6 HILLCREST ROAD MARGATE TAS 7054
Registrant Country AUSTRALIA

CRAIG JONES

Name CRAIG JONES
Domain resonancecomputing.com
Contact Email [email protected]
Whois Sever whois.enom.com
Create Date 2007-08-10
Update Date 2013-10-17
Registrar Name ENOM, INC.
Registrant Address 211 BOND AVE REISTERSTOWN P 21136
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain springfreemn.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-03-12
Update Date 2012-03-12
Registrar Name GODADDY.COM, LLC
Registrant Address 1301 E.Cliff Road|Suite 104 Burnsville Minnesota 55337
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain plantstoredirect.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-04-30
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly Tree Barn Lawnswood Road Stourbridge West Midlands UK DY7 5QP
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain bigfoot-construction.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2012-10-11
Update Date 2013-10-12
Registrar Name GODADDY.COM, LLC
Registrant Address c/o GoDaddy Redemption Services|14455 N. Hayden Road, Suite 219 Scottsdale AZ 85260
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain digitalsynergysolutions.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2000-11-10
Update Date 2013-11-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 48 MILL RUN GATE UXBRIDGE ON L9P1R1
Registrant Country CANADA

Craig Jones

Name Craig Jones
Domain haelanmedical.com
Contact Email [email protected]
Whois Sever whois.melbourneit.com
Create Date 2002-03-18
Update Date 2013-03-10
Registrar Name MELBOURNE IT, LTD. D/B/A INTERNET NAMES WORLDWIDE
Registrant Address 4702 Wolverhampton Way Missouri City TX 77459
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain insights4u.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2009-04-05
Update Date 2013-04-17
Registrar Name GODADDY.COM, LLC
Registrant Address 320 Highland farm road west chester Pennsylvania 19382
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain jonesengine.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2005-07-05
Update Date 2013-10-16
Registrar Name TUCOWS DOMAINS INC.
Registrant Address 169 Northbound Gratiot Ave Mount Clemens MI 48043
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain texasboaexcotics.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-04-24
Update Date 2013-04-24
Registrar Name GODADDY.COM, LLC
Registrant Address 5432 13th Lubbock Texas 79416
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain godjservices.com
Contact Email [email protected]
Whois Sever whois.godaddy.com
Create Date 2013-03-28
Update Date 2013-03-28
Registrar Name GODADDY.COM, LLC
Registrant Address 5432 13th Lubbock Texas 79416
Registrant Country UNITED STATES

Craig Jones

Name Craig Jones
Domain dudleytownfc.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-07-06
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly Tree Barn Lawnswood Road Stourbridge UK DY7 5QP
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain socialocomotion.com
Contact Email [email protected]
Whois Sever whois.tucows.com
Create Date 2009-06-15
Update Date 2013-07-06
Registrar Name TUCOWS DOMAINS INC.
Registrant Address Holly Tree Barn Lawnswood Road Stourbridge West Midlands UK DY7 5QP
Registrant Country UNITED KINGDOM

Craig Jones

Name Craig Jones
Domain countrywideelevators.com
Contact Email [email protected]
Whois Sever whois.name.com
Create Date 2006-01-31
Update Date 2010-08-19
Registrar Name NAME.COM, INC.
Registrant Address 1549 E. 559th Road Brighton MO 65617
Registrant Country UNITED STATES